County/Parish: Orange County
Processed Date: 2026-05-06
Effective Date: 2026-06-10
Company: FM Restaurants HQ, LLC
Layoff/Closure: Closure Permanent
No. Of Employees: 56
Address: 18512 MacArthur Boulevard Irvine CA 92612
Related Industry: 72 Accommodation and Food Services

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

NOTICE DATE: 2026-05-06

County/Parish: San Bernardino County
Processed Date: 2026-05-06
Effective Date: 2026-05-30
Company: Eclipse Advantage, LLC
Layoff/Closure: Closure Permanent
No. Of Employees: 10
Address: 8688 Etiwanda Avenue Rancho Cucamonga CA 91739
Related Industry: 56 Administrative and Support and Waste Management and Remediation

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

NOTICE DATE: 2026-04-28

County/Parish: San Bernardino County
Processed Date: 2026-05-05
Effective Date: 2026-07-03
Company: Geodis
Layoff/Closure: Layoff Permanent
No. Of Employees: 238
Address: 1710 West Baseline Road Rialto CA 92376
Related Industry: 48-49 Transportation and Warehousing

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

NOTICE DATE: 2026-05-04

County/Parish: San Francisco County
Processed Date: 2026-05-04
Effective Date: 2026-09-01
Company: Zenlen Inc. (Native)
Layoff/Closure: Closure Permanent
No. Of Employees: 53
Address: 201 California St. #450 San Francisco CA 94111
Related Industry: 42 Wholesale Trade

#Warn #Act #WarnAct #CA #California (28/28)

NOTICE DATE: 2026-05-03

County/Parish: Los Angeles County, Kings County
Processed Date: 2026-05-04
Effective Date: 2026-05-25 - 2026-07-02
Company: Five Guys Operations [Multiple variations (2)]
Layoff/Closure: Closure Permanent
No. Of Employees: 27
Address: [Multiple (2)]
Related Industry: 72 Accommodation and Food Services

#Warn #Act #WarnAct #CA #California (27/28)

NOTICE DATE: 2026-05-01

County/Parish: Fresno County
Processed Date: 2026-05-01
Effective Date: 2026-07-01
Company: First Student
Layoff/Closure: Layoff Permanent
No. Of Employees: 170
Address: 2805 South East Avenue Fresno CA 93725
Related Industry: 48-49 Transportation and Warehousing

#Warn #Act #WarnAct #CA #California (26/28)

County/Parish: Riverside County
Processed Date: 2026-04-30
Effective Date: 2026-06-30
Company: Propark Mobility
Layoff/Closure: Layoff Permanent
No. Of Employees: 123
Address: 340 Mountain Ave. Perris CA 92570
Related Industry: 48-49 Transportation and Warehousing

#Warn #Act #WarnAct #CA #California (25/28)

County/Parish: Tuolumne County
Processed Date: 2026-04-30
Effective Date: 2026-06-30
Company: Manteca District Ambulance Service [Multiple variations (5)]
Layoff/Closure: Layoff Permanent
No. Of Employees: 42
Address: [Multiple (5)]
Related Industry: 62 Healthcare and Social Assistance

#Warn #Act #WarnAct #CA #California (24/28)

County/Parish: San Mateo County
Processed Date: 2026-05-01
Effective Date: 2026-06-30
Company: Gilead Sciences, Inc.
Layoff/Closure: Layoff Permanent
No. Of Employees: 108
Address: 800 Bridge Parkway Redwood City CA 94065
Related Industry: 54 Professional Scientific and Technical Services

#Warn #Act #WarnAct #CA #California (23/28)

County/Parish: Los Angeles County
Processed Date: 2026-04-30
Effective Date: 2026-05-26
Company: Five Guys Operations
Layoff/Closure: Closure Permanent
No. Of Employees: 15
Address: 1552 S Azusa Ave City of Industry CA 91748
Related Industry: 72 Accommodation and Food Services

#Warn #Act #WarnAct #CA #California (22/28)