El Dorado County

California

233
Total layoffs since
2024
10
Total notices since
2024

More WARN Notices in

El Dorado County

View All Notices
Company
Hunt & Sons LLC

Hunt & Sons LLC

Not Available

Affected Workers
3
Notice Date
10/31/2024
Effective Date
1/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
2891 Mosquito Road Placerville CA 95667
Region
Sign up for free to unhide address info
HUOCA241031
New
Company

Blue Shield of California Building C

Not Available

Affected Workers
18
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4203 Town Center Blvd., Building C El Dorado CA 95762
Region
Sign up for free to unhide address info
CA251013
New
Company
Blue Shield of California

Blue Shield of California

Not Available

Affected Workers
4
Notice Date
10/3/2024
Effective Date
12/11/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4205 Town Center Blvd., Building B El Dorado Hills CA 95762
Region
Sign up for free to unhide address info
BLSFCA241003
New
Company
Blue Shield of California

Blue Shield of California

Not Available

Affected Workers
1
Notice Date
10/3/2024
Effective Date
12/11/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4203 Town Center Blvd., Building C El Dorado Hills CA 94762
Region
Sign up for free to unhide address info
BLSFCA241003
New
Company
Blue Shield of California

Blue Shield of California

Not Available

Affected Workers
17
Notice Date
4/22/2025
Effective Date
5/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4203 Town Center Blvd., Building C El Dorado Hills CA 95762
Region
Sign up for free to unhide address info
BLSFCA250422
New
Company
Blue Shield of California

Blue Shield of California - Town Center, Building C

Not Available

Affected Workers
6
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4203 Town Center Blvd, Building C El Dorado CA 95762
Region
Sign up for free to unhide address info
BLSFCA250715
New
Company

Blue Shield of California, Building B

Not Available

Affected Workers
24
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4203 Town Center Blvd. Building B El Dorado CA 95762
Region
Sign up for free to unhide address info
CA251013
New
Company
Blue Shield of California

Blue Shield of California

Not Available

Affected Workers
18
Notice Date
4/22/2025
Effective Date
5/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4205 Town Center Blvd., Building B El Dorado Hills CA 95762
Region
Sign up for free to unhide address info
BLSFCA250422
New
Company

LCP Lake Tahoe EMP

Not Available

Affected Workers
110
Notice Date
8/19/2025
Effective Date
10/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3411 Lake Tahoe Blvd South Lake Tahoe CA 96150
Region
Sign up for free to unhide address info
CA250819
New
Company
Blue Shield of California

Blue shield of California - Town Center, Building B

Not Available

Affected Workers
32
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4205 Town Center Blvd. Building B El Dorado CA 95762
Region
Sign up for free to unhide address info
BLSFCA250715
New