WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
Contra Costa
California
3188
Total layoffs since
February 5, 2024
93
Total notices since
February 5, 2024
More WARN notices from
Contra Costa, California
View All Notices
Company
Corteva Agriscience LLC
Affected Workers
3
Notice Date
3/17/2026
Effective Date
6/5/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
State
California
Address
901 Loveridge Road Pittsburg CA 94565
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
Heritage Bank of Commerce
Affected Workers
4
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Finance and Insurance
State
California
Address
387 Diable Blvd. Danville CA 94526
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
Heritage Bank of Commerce
Affected Workers
4
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Finance and Insurance
State
California
Address
1990 N. California Blvd, Suite 100 Walnut Creek CA 94596
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
Raley's
Affected Workers
43
Notice Date
2/23/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
3632 Lone Tree Way Antioch CA 94509
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Corteva Agriscience LLC
Affected Workers
3
Notice Date
2/18/2026
Effective Date
4/24/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Professional, Scientific, and Technical Services
State
California
Address
901 Loveridge Road Pittsburg CA 94565
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Henkel Corporation
Affected Workers
13
Notice Date
11/21/2025
Effective Date
1/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 4
Next