Region

Contra Costa

California

More WARN notices from 

Contra Costa, California
View All Notices
Affected Workers
3
Notice Date
3/17/2026
Effective Date
6/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
901 Loveridge Road Pittsburg CA 94565
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
4
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
387 Diable Blvd. Danville CA 94526
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
4
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1990 N. California Blvd, Suite 100 Walnut Creek CA 94596
Contact Name
Contact Email
Contact Phone
Source
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
Address
3632 Lone Tree Way Antioch CA 94509
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
2/18/2026
Effective Date
4/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
901 Loveridge Road Pittsburg CA 94565
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
11/21/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source