County/Parish: Butte County, Calaveras County, Colusa County, Contra Costa County, El Dorado County, Glenn County, Los Angeles County, Merced County, Nevada County, Plumas County, Sacramento County, San Joaquin County, Santa Clara County, Shasta County, Solano County, Stanislaus County, Sutter County, Tehama County, Tuolumne County, Yolo County, Yuba County
Processed Date: 2026-03-30
Effective Date: 2026-05-31
Company: Sentinel Transportation, LLC
Layoff/Closure: Layoff Permanent
No. Of Employees: 126
Address: [Multiple (25)]
Related Industry: 48-49 Transportation and Warehousing

#Warn #Act #WarnAct #CA #California (11/11)

County/Parish: San Mateo County, Santa Clara County
Processed Date: 2026-04-01
Effective Date: 2026-05-22 - 2026-05-29
Company: Meta Platforms, Inc.
Layoff/Closure: Layoff Permanent
No. Of Employees: 198
Address: [Multiple (2)]
Related Industry: 51 Information

#Warn #Act #WarnAct #CA #California (10/11)

County/Parish: El Dorado County, Placer County
Processed Date: 2026-04-01
Effective Date: 2026-06-01
Company: John Adams Academy [Multiple variations (2)]
Layoff/Closure: Layoff Permanent
No. Of Employees: 55
Address: [Multiple (2)]
Related Industry: 61 Educational Services

#Warn #Act #WarnAct #CA #California (9/11)

County/Parish: Placer County
Processed Date: 2026-04-01
Effective Date: 2026-06-01
Company: John Adams Academy
Layoff/Closure: Closure Permanent
No. Of Employees: 13
Address: 1797 Bella Breeze Dr. Lincoln CA 95648
Related Industry: 61 Educational Services

#Warn #Act #WarnAct #CA #California (8/11)

County/Parish: San Diego County
Processed Date: 2026-03-30
Effective Date: 2026-05-14
Company: F10 Oceanside LLC
Layoff/Closure: Closure Permanent
No. Of Employees: 58
Address: 201 N Myers St Oceanside CA 92054
Related Industry: 72 Accommodation and Food Services

#Warn #Act #WarnAct #CA #California (7/11)

NOTICE DATE: 2026-03-30

County/Parish: Orange County
Processed Date: 2026-04-01
Effective Date: 2026-05-22
Company: Experian
Layoff/Closure: Layoff Permanent
No. Of Employees: 3
Address: 475 Anton Blvd. Costa Mesa CA 92626
Related Industry: 44-45 Retail Trade

#Warn #Act #WarnAct #CA #California (6/11)

NOTICE DATE: 2026-03-27

County/Parish: San Joaquin County
Processed Date: 2026-03-27
Effective Date: 2026-05-29
Company: Rb Wine Associates LLC dba Rack & Riddle
Layoff/Closure: Closure Permanent
No. Of Employees: 32
Address: 1 Winemaster Way, Suite D Lodi CA 95240
Related Industry: 31-33 Manufacturing

#Warn #Act #WarnAct #CA #California (5/11)

County/Parish: Riverside County
Processed Date: 2026-03-27
Effective Date: 2026-05-31
Company: Welcome Palm Springs LLC dba Riviera Resort & Spa Palm Springs
Layoff/Closure: Layoff Permanent
No. Of Employees: 233
Address: 1600 N. Indian Canyon Drive Palm Springs CA 92262
Related Industry: 72 Accommodation and Food Services

#Warn #Act #WarnAct #CA #California (4/11)

County/Parish: San Diego County
Processed Date: 2026-03-26
Effective Date: 2026-04-30
Company: Kay and Associates, Inc.
Layoff/Closure: Layoff Permanent
No. Of Employees: 103
Address: HMLAT-303, Building 2360, Hangar 3 Camp Pendleton CA 92055
Related Industry: 48-49 Transportation and Warehousing

#Warn #Act #WarnAct #CA #California (3/11)

NOTICE DATE: 2026-03-26

County/Parish: Sacramento County
Processed Date: 2026-03-26
Effective Date: 2026-03-31
Company: DASH Industries
Layoff/Closure: Closure Permanent
No. Of Employees: 80
Address: 4500 Pell Drive Sacramento CA 95838
Related Industry: 11 Agriculture Forestry Fishing Hunting

#Warn #Act #WarnAct #CA #California (2/11)