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
Sonoma County
California
1129
Total layoffs since
2024
34
Total notices since
2024
More WARN Notices in
Sonoma County
View All Notices
Company
Wildbrine, LLC
Not Available
Affected Workers
4
Notice Date
7/31/2025
—
Effective Date
10/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
3700 Fulton Rd Santa Rosa CA 95403
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250731
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals 401
Not Available
Affected Workers
1
Notice Date
4/29/2025
—
Effective Date
6/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
401 Bicentennial Wy. Santa Rosa CA 95403
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250429
View Details
New
Company
Azure Acres Treatment Center - 2264
Not Available
Affected Workers
61
Notice Date
9/17/2025
—
Effective Date
11/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
2264 Green Hill Rd. Sebastopol CA 95472
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250917
View Details
New
Company
L3Harris Technologies, Inc.
L3Harris Technologies, Sonoma EO
Not Available
Affected Workers
49
Notice Date
10/7/2024
—
Effective Date
12/12/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
428 Aviation Blvd Santa Rosa CA 95403
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
L3TNCA241007
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1264 Apollo Way Ste 3 Santa Rosa CA 95407
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250718
View Details
New
Company
BioMarin Pharmaceutical Inc.
BioMarin Pharmaceutical Inc.
Not Available
Affected Workers
1
Notice Date
9/3/2024
—
Effective Date
11/1/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1600 Fisher Dr. Petaluma CA 94954
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BIPNCA240903
View Details
New
Company
Cattlemens Restaurant
Not Available
Affected Workers
63
Notice Date
10/25/2024
—
Effective Date
12/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
5012 Petaluma Boulevard North Petaluma CA 94952
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241025
View Details
New
Company
Amys Kitchen, Inc.
Not Available
Affected Workers
22
Notice Date
10/8/2024
—
Effective Date
12/3/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
3000 Dutton Avenue Santa Rosa CA 95407
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241008
View Details
New
Company
Safeway Inc.
Safeway Inc.
Not Available
Affected Workers
3
Notice Date
6/20/2025
—
Effective Date
7/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
2785 Yulupa Ave Santa Rosa CA 95405
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SAICA250620
View Details
New
Company
Azure Acres Treatment Center - 5665
Not Available
Affected Workers
1
Notice Date
9/17/2025
—
Effective Date
11/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
5665 Burnside Road Sebastopol CA 95472
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250917
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
6
Notice Date
11/15/2024
—
Effective Date
2/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
1038 Petaluma Hill Road Santa Rosa CA 95404
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Azure Acres Treatment Center - 11740
Not Available
Affected Workers
5
Notice Date
9/17/2025
—
Effective Date
11/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
11740 Occidental Rd. Sebastopol CA 95472
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250917
View Details
New
Company
Center Point, Inc.
Center Point, Inc. (1600)
Not Available
Affected Workers
15
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
1600 California Drive Vacaville CA 95696
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CEPNCA250502
View Details
New
Company
Azure Acres Treatment Center - 7064
Not Available
Affected Workers
8
Notice Date
9/17/2025
—
Effective Date
11/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
7064 Corline Court, Ste. A and B Sebastopol CA 954472
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250917
View Details
New
Company
Delicato Vineyards, LLC dba Delicato Family Wines
Not Available
Affected Workers
15
Notice Date
5/14/2025
—
Effective Date
5/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
22281 Chianti Road Geyserville CA 95441
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250514
View Details
New
Company
Amys Kitchen, Inc.
Not Available
Affected Workers
283
Notice Date
10/8/2024
—
Effective Date
12/3/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
2330 Northpoint Parkway Santa Rosa CA 95407
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241008
View Details
New
Company
Stachs LLC
Stachs LLC
Not Available
Affected Workers
29
Notice Date
10/22/2024
—
Effective Date
12/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
471 Aaron St. Ste B Cotati CA 94931
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
STLCA241022
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
10/16/2025
—
Effective Date
10/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
3900 Lakeville Hwy. Petaluma CA 94954
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA251016
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
6
Notice Date
11/15/2024
—
Effective Date
2/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
4801 Redwood Drive Rohnert Park CA 94928
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
2
Notice Date
9/23/2024
—
Effective Date
11/22/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
401 Bicentennial Way Santa Rosa CA 95403
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA240923
View Details
New
Company
Bausch Health US, LLC
Not Available
Affected Workers
49
Notice Date
8/13/2025
—
Effective Date
8/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
1330 Redwood Way Petaluma CA 94954
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250813
View Details
New
Company
Vintage Wine Estates, Inc
Vintage Wine Estates, Inc
Not Available
Affected Workers
5
Notice Date
10/21/2024
—
Effective Date
12/16/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
205 Concourse Blvd. Santa Rosa CA 95403
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
VIWSCA241021
View Details
New
Company
Wildbrine, LLC
Not Available
Affected Workers
37
Notice Date
10/1/2024
—
Effective Date
12/1/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
322 Bellevue Avenue Santa Rosa CA 95407
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241001
View Details
New