NOTICE DATE: 2026-03-12

County/Parish: San Diego County
Processed Date: 2026-04-07
Effective Date: 2026-06-30
Company: America's Finest Charter School - High School Program
Layoff/Closure: Closure Permanent
No. Of Employees: 10
Address: 4481 Estrella Avenue San Diego CA 92115
Related Industry: 61 Educational Services

#Warn #Act #WarnAct #CA #California (1/8)

NOTICE DATE: 2026-03-16

County/Parish: San Diego County
Processed Date: 2026-04-08
Effective Date: 2026-05-15
Company: Gossamer Bio, Inc.
Layoff/Closure: Layoff Permanent
No. Of Employees: 65
Address: 3115 Merryfield Row, Suite 120 San Diego CA 92121
Related Industry: 54 Professional Scientific and Technical Services

#Warn #Act #WarnAct #CA #California (2/8)

NOTICE DATE: 2026-03-23

County/Parish: San Francisco County
Processed Date: 2026-04-07
Effective Date: 2026-05-21
Company: JPMorgan Chase
Layoff/Closure: Layoff Permanent
No. Of Employees: 53
Address: 1 Front Street San Francisco CA 94111
Related Industry: 52 Finance and Insurance

#Warn #Act #WarnAct #CA #California (3/8)

NOTICE DATE: 2026-03-30

County/Parish: Orange County
Processed Date: 2026-04-07
Effective Date: 2026-05-29
Company: South Coast Behavioral Health
Layoff/Closure: Closure Permanent
No. Of Employees: 37
Address: [Multiple (2)]
Related Industry: 62 Healthcare and Social Assistance

#Warn #Act #WarnAct #CA #California (4/8)

NOTICE DATE: 2026-04-07

County/Parish: Los Angeles County
Processed Date: 2026-04-07
Effective Date: 2026-06-30
Company: Prepa Tec Los Angeles campus
Layoff/Closure: Closure Permanent
No. Of Employees: 42
Address: 8001 Santa Fe Avenue Huntington Park CA 90255
Related Industry: 61 Educational Services

#Warn #Act #WarnAct #CA #California (5/8)

County/Parish: Placer County
Processed Date: 2026-04-07
Effective Date: 2026-06-30
Company: Wellpath and CFMG - Placer Jail - Auburn
Layoff/Closure: Closure Permanent
No. Of Employees: 50
Address: 2775 Richardson Dr. Auburn CA 95603
Related Industry: 62 Healthcare and Social Assistance

#Warn #Act #WarnAct #CA #California (6/8)

County/Parish: Placer County
Processed Date: 2026-04-07
Effective Date: 2026-06-30
Company: Wellpath and CFMG [Multiple variations (2)]
Layoff/Closure: Closure Permanent
No. Of Employees: 39
Address: [Multiple (2)]
Related Industry: 62 Healthcare and Social Assistance

#Warn #Act #WarnAct #CA #California (7/8)

NOTICE DATE: 2026-04-08

County/Parish: Alameda County
Processed Date: 2026-04-08
Effective Date: 2026-06-15
Company: Montessori West, Inc.
Layoff/Closure: Closure Permanent
No. Of Employees: 35
Address: 155 Washington Blvd. Fremont CA 94539
Related Industry: 61 Educational Services

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