Professional Documents
Culture Documents
County/Parish Company Notice Date Received Date Effective Date
County/Parish Company Notice Date Received Date Effective Date
Layoff Permanent 108 1410 Rocky Ridge Drive, Suite 250 Roseville CA 95661
Closure Permanent 168 1420 N. Tamarind Avenue Rialto CA 92376
Closure Permanent 27 19062 Carp Circle Huntington Beach CA 92646
Closure Permanent 27 13002 N Yorba Santa Ana CA 92705
Layoff Permanent 144 7300 Gateway Blvd. Newark CA 94560
Closure Permanent 98 6201 27th Street Sacramento CA 95822
Layoff Permanent 31 888 Marin Street Suite B San Francisco CA 94124
Closure Permanent 103 1840 Victory Blvd. Glendale CA 91201
Layoff Permanent 56 5751 Buckingham Pkwy Culver City CA 90230
Closure Temporary 73 4 Goodyear Irvine CA 92618
Closure Temporary 484 30 Great Oaks Blvd. San Jose CA 95119
Layoff Permanent 110 5980 Horton Street, Suite 105 Emeryville CA 94608
Layoff Temporary 127 2055 Dublin Dr. San Diego CA 92154
Closure Temporary 549 4050 Technology Place Fremont CA 94538
Permanent Temporary
Closure Closure Not Identified Closure
279 11 0