NOTICE DATE: 2025-12-24

County/Parish: Los Angeles County
Processed Date: 2025-12-24
Effective Date: 2026-02-23
Company: Fullstack Modular LLC
Layoff/Closure: Layoff Not known at this time
No. Of Employees: 200
Address: 3025 E. Dominguez St. Carson CA 90810
Related Industry: 31-33 Manufacturing

#Warn #Act #WarnAct #CA #California (3/3)

NOTICE DATE: 2025-12-23

County/Parish: Plumas County
Processed Date: 2025-12-23
Effective Date: 2026-02-20
Company: Collins Pine Company
Layoff/Closure: Layoff Temporary
No. Of Employees: 79
Address: 500 Main Street Chester CA 96020
Related Industry: 31-33 Manufacturing

#Warn #Act #WarnAct #CA #California (2/3)

NOTICE DATE: 2025-12-22

County/Parish: San Diego County
Processed Date: 2025-12-23
Effective Date: 2025-12-22
Company: Illumina, Inc.
Layoff/Closure: Layoff Permanent
No. Of Employees: 1
Address: 5200 Illumina Way San Diego CA 92122
Related Industry: 54 Professional Scientific and Technical Services

#Warn #Act #WarnAct #CA #California (1/3)

NOTICE DATE: 2025-12-17

County/Parish: Los Angeles County
Processed Date: 2025-12-18
Effective Date: 2026-02-16
Company: Warner Music Inc.
Layoff/Closure: Layoff Permanent
No. Of Employees: 5
Address: 777 South Santa Fe Avenue Los Angeles CA 90021
Related Industry: 71 Arts Entertainment and Recreation

#Warn #Act #WarnAct #CA #California (1/1)

NOTICE DATE: 2025-12-15

County/Parish: Kings County
Processed Date: 2025-12-17
Effective Date: 2026-12-30
Company: Leprino Foods Company
Layoff/Closure: Closure Permanent
No. Of Employees: 100
Address: 490 F Street Lemoore CA 93245
Related Industry: 31-33 Manufacturing

#Warn #Act #WarnAct #CA #California (1/1)

County/Parish: Los Angeles County
Processed Date: 2025-12-15
Effective Date: 2025-02-13
Company: Raytheon
Layoff/Closure: Layoff Permanent
No. Of Employees: 1
Address: 2000 E El Segundo Blvd El Segundo CA 90245
Related Industry: 54 Professional Scientific and Technical Services

#Warn #Act #WarnAct #CA #California (9/9)

NOTICE DATE: 2025-12-15

County/Parish: Riverside County, Orange County, Los Angeles County
Processed Date: 2025-12-15
Effective Date: 2025-02-13 - 2026-02-13
Company: Primo Brands, Inc.
Layoff/Closure: Layoff Permanent
No. Of Employees: 4
Address: [Multiple (3)]
Related Industry: 31-33 Manufacturing

#Warn #Act #WarnAct #CA #California (8/9)

County/Parish: Santa Clara County
Processed Date: 2025-12-11
Effective Date: 2026-02-09
Company: Zebra Technologies Corporation
Layoff/Closure: Closure Permanent
No. Of Employees: 75
Address: 2811 Orchard Pkwy San Jose CA 95134
Related Industry: 31-33 Manufacturing

#Warn #Act #WarnAct #CA #California (7/9)

County/Parish: San Diego County
Processed Date: 2025-12-12
Effective Date: 2025-12-08
Company: Illumina, Inc.
Layoff/Closure: Layoff Permanent
No. Of Employees: 7
Address: 5200 Illumina Way San Diego CA 92122
Related Industry: 54 Professional Scientific and Technical Services

#Warn #Act #WarnAct #CA #California (6/9)

NOTICE DATE: 2025-12-11

County/Parish: Solano County
Processed Date: 2025-12-12
Effective Date: 2026-02-09
Company: Anheuser-Busch Commercial Strategy, LLC
Layoff/Closure: Closure Permanent
No. Of Employees: 238
Address: 3101 Busch Drive Fairfield CA 94534
Related Industry: 31-33 Manufacturing

#Warn #Act #WarnAct #CA #California (5/9)