Monterey County

California

1074
Total layoffs since
2024
19
Total notices since
2024

More WARN Notices in

Monterey County

View All Notices
Company

Advanced Uniform Dust Control & Linen, LLC

Not Available

Affected Workers
4
Notice Date
1/5/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
California
Address
Region
Sign up for free to unhide address info
CA260105
New
Company

R.C. Packing, LLC

Not Available

Affected Workers
161
Notice Date
11/18/2025
Effective Date
11/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
425-A Alta St Gonzales CA 93926
Region
Sign up for free to unhide address info
CA251118
New
Company

The University Corporation at Monterey Bay

Not Available

Affected Workers
134
Notice Date
10/20/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
100 Campus Center Seaside CA 93955
Region
Sign up for free to unhide address info
CA251020
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
4
Notice Date
8/29/2025
Effective Date
8/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
140 Central Ave Salinas CA 93901
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
MV Transportation, Inc.

MV Transportation 4512

Not Available

Affected Workers
19
Notice Date
4/28/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4512 Joe Lloyd Way Seaside CA 93955
Region
Sign up for free to unhide address info
MVTNCA250428
New
Company

Braga Fresh Foods, LLC

Not Available

Affected Workers
260
Notice Date
11/17/2025
Effective Date
1/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
121 Spreckels Blvd. Building #10 Salinas CA 93908
Region
Sign up for free to unhide address info
CA251117
New
Company
Elijah House Foundation

Elijah House Foundation

Not Available

Affected Workers
31
Notice Date
5/6/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1760 Fremont St Ste AU3 Seaside CA 93955
Region
Sign up for free to unhide address info
ELHOCA250506
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
21875 Rosehart Way Salinas CA 93908
Region
Sign up for free to unhide address info
PRBNCA250718
New
Company

Middlebury Institute of International Studies at Monterey

Not Available

Affected Workers
123
Notice Date
11/14/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
460 Pierce Street Monterey CA 93940
Region
Sign up for free to unhide address info
CA251114
New
Company
Peraton, Inc.

Peraton

Not Available

Affected Workers
52
Notice Date
10/9/2024
Effective Date
11/14/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
400 Gigling Road Seaside CA 93955
Region
Sign up for free to unhide address info
PEICA241009
New
Company

Reyes Coca-Cola Bottling, L.L.C.

Not Available

Affected Workers
81
Notice Date
5/30/2025
Effective Date
8/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
715 Vandenberg St Salinas CA 93905
Region
Sign up for free to unhide address info
CA250530
New
Company
Key Energy Services, LLC

Key Energy Services, LLC

Not Available

Affected Workers
9
Notice Date
10/2/2024
Effective Date
12/2/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
62391 Sargents Canyon Rd. San Ardo CA 93450
Region
Sign up for free to unhide address info
KEEECA241002
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc.

Not Available

Affected Workers
3
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
316 North Main Street Salinas CA 93901
Region
Sign up for free to unhide address info
PLPECA250730
New
Company
CVS

CVS

Not Available

Affected Workers
7
Notice Date
12/18/2024
Effective Date
1/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
8063 San Miguel Canyon Road Salinas CA 93907
Region
Sign up for free to unhide address info
CVCA241218
New
Company
MV Transportation, Inc.

MV Transportation 4499

Not Available

Affected Workers
81
Notice Date
4/28/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4499 Joe Lloyd Way Seaside CA 93955
Region
Sign up for free to unhide address info
MVTNCA250428
New
Company
Wellpath LLC

Wellpath

Not Available

Affected Workers
72
Notice Date
10/27/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
530 Pacific Street Monterey CA 93940
Region
Sign up for free to unhide address info
WELCA251027
New