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
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
CA250731
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
City
State
California
Address
401 Bicentennial Wy. Santa Rosa CA 95403
County
Sonoma County
Region
Sign up for free to unhide address info
KAFCA250429
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
City
State
California
Address
2264 Green Hill Rd. Sebastopol CA 95472
County
Sonoma County
Region
Sign up for free to unhide address info
CA250917
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
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
L3TNCA241007
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
1264 Apollo Way Ste 3 Santa Rosa CA 95407
County
Sonoma County
Region
Sign up for free to unhide address info
PRBNCA250718
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
Industry
Manufacturing
City
State
California
Address
1600 Fisher Dr. Petaluma CA 94954
County
Sonoma County
Region
Sign up for free to unhide address info
BIPNCA240903
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
City
State
California
Address
5012 Petaluma Boulevard North Petaluma CA 94952
County
Sonoma County
Region
Sign up for free to unhide address info
CA241025
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
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
CA241008
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
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
SAICA250620
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
City
State
California
Address
5665 Burnside Road Sebastopol CA 95472
County
Sonoma County
Region
Sign up for free to unhide address info
CA250917
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
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
ADSOCA241115
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
City
State
California
Address
11740 Occidental Rd. Sebastopol CA 95472
County
Sonoma County
Region
Sign up for free to unhide address info
CA250917
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
City
State
California
Address
1600 California Drive Vacaville CA 95696
County
Sonoma County
Region
Sign up for free to unhide address info
CEPNCA250502
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
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
CA250917
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
Industry
Manufacturing
City
State
California
Address
22281 Chianti Road Geyserville CA 95441
County
Sonoma County
Region
Sign up for free to unhide address info
CA250514
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
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
CA241008
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
City
State
California
Address
471 Aaron St. Ste B Cotati CA 94931
County
Sonoma County
Region
Sign up for free to unhide address info
STLCA241022
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
City
State
California
Address
3900 Lakeville Hwy. Petaluma CA 94954
County
Sonoma County
Region
Sign up for free to unhide address info
KAFCA251016
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
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
ADSOCA241115
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
City
State
California
Address
401 Bicentennial Way Santa Rosa CA 95403
County
Sonoma County
Region
Sign up for free to unhide address info
KAFCA240923
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
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
CA250813
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
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
VIWSCA241021
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
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
CA241001
New