NOTICE DATE: 2026-03-27

County/Parish: Orange County
Processed Date: 2026-04-02
Effective Date: 2026-03-31
Company: Crittenton (100 E. Valley View)
Layoff/Closure: Closure Permanent
No. Of Employees: 81
Address: 100 E. Valley View Fullerton CA 93832
Related Industry: 62 Healthcare and Social Assistance

#Warn #Act #WarnAct #CA #California (1/31)

County/Parish: Orange County
Processed Date: 2026-04-02
Effective Date: 2026-03-31
Company: Crittenton (201 W. Amerige Ave)
Layoff/Closure: Closure Permanent
No. Of Employees: 37
Address: 201 W. Amerige Ave Fullerton CA 92831
Related Industry: 62 Healthcare and Social Assistance

#Warn #Act #WarnAct #CA #California (2/31)

County/Parish: Orange County
Processed Date: 2026-04-02
Effective Date: 2026-03-31
Company: Crittenton (600 N. Harbor Blvd)
Layoff/Closure: Closure Permanent
No. Of Employees: 26
Address: 600 N. Harbor Blvd Fullerton CA 92832
Related Industry: 62 Healthcare and Social Assistance

#Warn #Act #WarnAct #CA #California (3/31)

NOTICE DATE: 2026-04-01

County/Parish: San Diego County
Processed Date: 2026-04-02
Effective Date: 2026-05-31
Company: Consolidate Entertainment LLC
Layoff/Closure: Closure Permanent
No. Of Employees: 63
Address: 5500 Grossmont Center Dr. Suite 169 La Mesa CA 91942
Related Industry: 51 Information

#Warn #Act #WarnAct #CA #California (4/31)

County/Parish: Alameda County
Processed Date: 2026-04-02
Effective Date: 2026-06-01
Company: Morgan Technical Ceramics
Layoff/Closure: Closure Permanent
No. Of Employees: 94
Address: 2425 Whipple Road Hayward CA 94544
Related Industry: 31-33 Manufacturing

#Warn #Act #WarnAct #CA #California (5/31)

County/Parish: Alameda County, Los Angeles County, San Mateo County, Santa Clara County
Processed Date: 2026-04-02
Effective Date: 2026-06-01
Company: Oracle America, Inc.
Layoff/Closure: Layoff Permanent
No. Of Employees: 702
Address: [Multiple (4)]
Related Industry: 54 Professional Scientific and Technical Services

#Warn #Act #WarnAct #CA #California (6/31)

County/Parish: Riverside County
Processed Date: 2026-04-02
Effective Date: 2026-06-12
Company: Think Together
Layoff/Closure: Layoff Permanent
No. Of Employees: 114
Address: 6296 River Crest Dr Riverside CA 92507
Related Industry: 61 Educational Services

#Warn #Act #WarnAct #CA #California (7/31)

County/Parish: San Diego County
Processed Date: 2026-04-02
Effective Date: 2026-06-30
Company: Union of Pan Asian Communities [Multiple variations (2)]
Layoff/Closure: Layoff Permanent
No. Of Employees: 19
Address: [Multiple (2)]
Related Industry: 62 Healthcare and Social Assistance

#Warn #Act #WarnAct #CA #California (8/31)

County/Parish: Ventura County
Processed Date: 2026-04-02
Effective Date: 2026-06-01
Company: Victoria Nursery
Layoff/Closure: Closure Permanent
No. Of Employees: 62
Address: 1085 Victoria Ave. Oxnard CA 93030
Related Industry: 42 Wholesale Trade

#Warn #Act #WarnAct #CA #California (9/31)

NOTICE DATE: 2026-04-02

County/Parish: Imperial County
Processed Date: 2026-04-03
Effective Date: 2026-06-04
Company: Good Sports Plus Ltd, dba Arc Phil D. Swing Elementary School
Layoff/Closure: Layoff Permanent
No. Of Employees: 13
Address: 245 W A Street Brawley CA 92227
Related Industry: 62 Healthcare and Social Assistance

#Warn #Act #WarnAct #CA #California (10/31)

County/Parish: Imperial County
Processed Date: 2026-04-03
Effective Date: 2026-06-04
Company: Good Sports Plus Ltd. dba Arc [Multiple variations (5)]
Layoff/Closure: Layoff Permanent
No. Of Employees: 16
Address: [Multiple (5)]
Related Industry: 62 Healthcare and Social Assistance

#Warn #Act #WarnAct #CA #California (11/31)

County/Parish: Imperial County
Processed Date: 2026-04-03
Effective Date: 2026-06-04
Company: Good Sports Plus Ltd. dba Brawley Union High School
Layoff/Closure: Layoff Permanent
No. Of Employees: 6
Address: 480 N. Imperial Avenue Brawley CA 92227
Related Industry: 62 Healthcare and Social Assistance

#Warn #Act #WarnAct #CA #California (12/31)

County/Parish: Imperial County
Processed Date: 2026-04-03
Effective Date: 2026-06-04
Company: Good Sports Plus dba Arc [Multiple variations (2)]
Layoff/Closure: Layoff Permanent
No. Of Employees: 22
Address: [Multiple (2)]
Related Industry: 62 Healthcare and Social Assistance

#Warn #Act #WarnAct #CA #California (13/31)

County/Parish: Imperial County
Processed Date: 2026-04-03
Effective Date: 2026-06-04
Company: Good Sports Plus, Ltd dba ARC - Barbara Worth Junior High School
Layoff/Closure: Layoff Permanent
No. Of Employees: 5
Address: 385 D Street Brawley CA 92227
Related Industry: 62 Healthcare and Social Assistance

#Warn #Act #WarnAct #CA #California (14/31)

County/Parish: Imperial County
Processed Date: 2026-04-03
Effective Date: 2026-06-04
Company: Good Sports Plus, Ltd. dba Arc [Multiple variations (2)]
Layoff/Closure: Layoff Permanent
No. Of Employees: 20
Address: [Multiple (2)]
Related Industry: 62 Healthcare and Social Assistance

#Warn #Act #WarnAct #CA #California (15/31)

County/Parish: San Diego County
Processed Date: 2026-04-02
Effective Date: 2026-05-26
Company: Qualcomm Incorporated (10001 Pacific Heights Blvd)
Layoff/Closure: Layoff Permanent
No. Of Employees: 2
Address: 10001 Pacific Heights Blvd San Diego CA 92121
Related Industry: 55 Management of Companies and Enterprises

#Warn #Act #WarnAct #CA #California (16/31)

County/Parish: San Diego County
Processed Date: 2026-04-02
Effective Date: 2026-05-26
Company: Qualcomm Incorporated (10185 McKellar Court)
Layoff/Closure: Layoff Permanent
No. Of Employees: 4
Address: 10185 McKellar Court San Diego CA 92121
Related Industry: 55 Management of Companies and Enterprises

#Warn #Act #WarnAct #CA #California (17/31)

County/Parish: San Diego County
Processed Date: 2026-04-02
Effective Date: 2026-05-26
Company: Qualcomm Incorporated (10350 Sorrento Valley Road)
Layoff/Closure: Layoff Permanent
No. Of Employees: 3
Address: 10350 Sorrento Valley Road San Diego CA 92121
Related Industry: 55 Management of Companies and Enterprises

#Warn #Act #WarnAct #CA #California (18/31)

County/Parish: San Diego County
Processed Date: 2026-04-02
Effective Date: 2026-05-26
Company: Qualcomm Incorporated (4243 Campus Point Ct)
Layoff/Closure: Layoff Permanent
No. Of Employees: 1
Address: 4243 Campus Point Ct San Diego CA 92121
Related Industry: 55 Management of Companies and Enterprises

#Warn #Act #WarnAct #CA #California (19/31)

County/Parish: San Diego County
Processed Date: 2026-04-02
Effective Date: 2026-05-26
Company: Qualcomm Incorporated (5535 Morehouse Drive)
Layoff/Closure: Layoff Permanent
No. Of Employees: 2
Address: 5535 Morehouse Drive San Diego CA 92121
Related Industry: 55 Management of Companies and Enterprises

#Warn #Act #WarnAct #CA #California (20/31)

County/Parish: San Diego County
Processed Date: 2026-04-02
Effective Date: 2026-05-26
Company: Qualcomm Incorporated (5545 Morehouse Drive)
Layoff/Closure: Layoff Permanent
No. Of Employees: 15
Address: 5545 Morehouse Drive San Diego CA 92121
Related Industry: 55 Management of Companies and Enterprises

#Warn #Act #WarnAct #CA #California (21/31)