WARN
wise
Home
WARN Notices
Services
About
The WARN Act
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
San Joaquin County
California
3096
Total layoffs since
2024
62
Total notices since
2024
More WARN Notices in
San Joaquin County
View All Notices
Company
CRST Expedited, Inc.
CRST Expedited, Inc. dba CRST The Transportation Solution, Inc.
Not Available
Affected Workers
1
Notice Date
12/3/2025
—
Effective Date
2/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CRENCA251203
View Details
New
Company
Adventist Health Lodi Memorial
Not Available
Affected Workers
17
Notice Date
9/4/2025
—
Effective Date
8/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
975 S Fairmont Ave Lodi CA 95240
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250904
View Details
New
Company
PT Solutions
PT Solutions
Not Available
Affected Workers
14
Notice Date
3/4/2025
—
Effective Date
5/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
534 E Pine St STE A Stockton CA 95204
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PTSCA250304
View Details
New
Company
PT Solutions
PT Solutions
Not Available
Affected Workers
9
Notice Date
3/4/2025
—
Effective Date
5/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
6385 Pacific Avenue Stockton CA 95207
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PTSCA250304
View Details
New
Company
PT Solutions
PT Solutions
Not Available
Affected Workers
7
Notice Date
3/4/2025
—
Effective Date
5/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1640 W Yosemite Ave STE 1 Manteca CA 95337
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PTSCA250304
View Details
New
Company
Panera, LLC
Panera, LLC
Not Available
Affected Workers
55
Notice Date
2/14/2025
—
Effective Date
4/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
2414 Boeing Way, Suite 200 Stockton CA 95206
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PALCA250214
View Details
New
Company
Jones Lang LaSalle Americas Inc.
Jones Lang LaSalle Americas Inc.
Not Available
Affected Workers
70
Notice Date
4/15/2025
—
Effective Date
6/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Real Estate and Rental and Leasing
—
City
—
State
California
—
Address
3923 B Street Stockton CA 95206
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
JOLACA250415
View Details
New
Company
Blue Shield of California 3021
Not Available
Affected Workers
6
Notice Date
10/13/2025
—
Effective Date
12/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
3021 Reynolds Ranch Parkway Lodi CA 95240
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251013
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
11
Notice Date
11/15/2024
—
Effective Date
3/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
1645 E Miner Avenue Stockton CA 95205
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
CRST Lincoln Sales, Inc. dba CRST Equipment Solutions, Inc.
Not Available
Affected Workers
21
Notice Date
10/8/2025
—
Effective Date
12/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Other Services (except Public Administration)
—
City
—
State
California
—
Address
2577 W Yosemite Ave. Manteca CA 95337
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251008
View Details
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
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
4555 Precissi Lane Stockton CA 95207
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA250730
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
3
Notice Date
7/18/2025
—
Effective Date
9/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1024 Mellon Avenue Manteca CA 95337
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250718
View Details
New
Company
Cepheid
Cepheid
Not Available
Affected Workers
7
Notice Date
3/13/2025
—
Effective Date
5/12/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
225 North Guild Street Lodi CA 95240
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CECA250313
View Details
New
Company
DHL Supply Chain
DHL Supply Chain
Not Available
Affected Workers
163
Notice Date
10/30/2024
—
Effective Date
12/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
6551 W. Schulte Road Tracy CA 95377
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DHSHCA241030
View Details
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
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
3201 Reynolds Ranch Parkway Lodi CA 95240
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLSFCA241003
View Details
New
Company
Center Point, Inc.
Center Point, Inc. (7707 Austin)
Not Available
Affected Workers
20
Notice Date
5/2/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
7707 Austin Road Stockton CA 95215
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CEPNCA250502
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
9
Notice Date
11/15/2024
—
Effective Date
3/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
550 East Kettleman Lane Lodi CA 95240
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
California Human Development
Not Available
Affected Workers
7
Notice Date
11/1/2024
—
Effective Date
12/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
2895 Teepee Drive Stockton CA 95205
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241101
View Details
New
Company
Cepheid
Cepheid
Not Available
Affected Workers
33
Notice Date
3/13/2025
—
Effective Date
5/12/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
121 North Guild Avenue Lodi CA 95240
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CECA250313
View Details
New
Company
Blue Shield of California
Blue Shield of California - Lodi
Not Available
Affected Workers
2
Notice Date
7/15/2025
—
Effective Date
9/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
3021 Reynolds Ranch Parkway Lodi CA 95240
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLSFCA250715
View Details
New
Company
Cepheid
Cepheid
Not Available
Affected Workers
5
Notice Date
3/13/2025
—
Effective Date
5/12/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1330 Thurman Street Lodi CA 95240
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CECA250313
View Details
New
Company
Nucor Buildings Group West LLC
Not Available
Affected Workers
70
Notice Date
2/21/2025
—
Effective Date
4/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1700 E. Louise Ave. Lathrop CA 95330
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250221
View Details
New
Company
Dart Container Corporation
Not Available
Affected Workers
75
Notice Date
10/23/2024
—
Effective Date
12/23/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1400 E. Victor Road Lodi CA 95240
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241023
View Details
New
Company
CRST Expedited, Inc.
CRST Expedited, Inc. dba CRST The Transportation Solution, Inc.
Not Available
Affected Workers
1
Notice Date
12/3/2025
—
Effective Date
2/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
2577 W Yosemite Ave. Manteca CA 95337
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CRENCA251203
View Details
New
Company
PT Solutions
PT Solutions
Not Available
Affected Workers
1
Notice Date
3/4/2025
—
Effective Date
5/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
2488 N California Street Stockton CA 95204
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PTSCA250304
View Details
New
Company
Stockton Recycling, Inc.
Not Available
Affected Workers
69
Notice Date
3/5/2025
—
Effective Date
5/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
2435 E Weber Ave Stockton CA 95205
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250305
View Details
New
Company
Mountain Valley Express, LLC
Mountain Valley Express, LLC
Not Available
Affected Workers
19
Notice Date
12/5/2024
—
Effective Date
1/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
1019 Bessemer Avenue Manteca CA 95337
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MOVXCA241205
View Details
New
Company
Blue Shield of California
Blue Shield of California
Not Available
Affected Workers
7
Notice Date
4/22/2025
—
Effective Date
5/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
3021 Reynolds Ranch Parkway Lodi CA 95240
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLSFCA250422
View Details
New
Company
Cepheid
Cepheid
Not Available
Affected Workers
8
Notice Date
3/13/2025
—
Effective Date
5/12/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
850 Thurman Street Lodi CA 95240
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CECA250313
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
10
Notice Date
11/15/2024
—
Effective Date
3/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
839 E Dr Martin Luther King Jr Blvd Stockton CA 95206
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
13
Notice Date
11/15/2024
—
Effective Date
3/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
4987 West Lane Stockton CA 95210
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
CVS
CVS Health
Not Available
Affected Workers
6
Notice Date
6/11/2025
—
Effective Date
7/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
3320 N Tracy Blvd. Tracy CA 95376
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CVCA250611
View Details
New
Company
Michaels Stores Procurement, Inc.
Not Available
Affected Workers
229
Notice Date
6/6/2025
—
Effective Date
8/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
9375 W Sugar Road Tracy CA 95304
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250606
View Details
New
Company
Barrel Ten Quarter Circle, Inc.
Barrel Ten Quarter Circle, Inc.
Not Available
Affected Workers
13
Notice Date
2/6/2025
—
Effective Date
4/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
21801 State Highway 120 Escalon CA 95320
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BATUCA250206
View Details
New
Company
Norman's Nursery
Not Available
Affected Workers
71
Notice Date
8/27/2025
—
Effective Date
11/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Agriculture, Forestry, Fishing and Hunting
—
City
—
State
California
—
Address
6250 Escalon Bellota Road Linden CA 95236
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250827
View Details
New
Company
PT Solutions
PT Solutions
Not Available
Affected Workers
7
Notice Date
3/4/2025
—
Effective Date
5/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
10200 Trinity Pkwy # 205 Stockton CA 95219
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PTSCA250304
View Details
New