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
El Dorado
California
245
Total layoffs since
October 3, 2024
12
Total notices since
October 3, 2024
More WARN notices from
El Dorado, California
View All Notices
Company
Blue Shield of California
Affected Workers
7
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
State
California
Address
4203 Town Center Blvd., Building B El Dorado Hills CA 95762
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
Blue Shield of California
Affected Workers
5
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
State
California
Address
4203 Town Center Blvd., Building C El Dorado Hills CA 95762
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
Blue Shield of California
Affected Workers
18
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
4203 Town Center Blvd., Building C El Dorado CA 95762
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Blue Shield of California
Affected Workers
24
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
4203 Town Center Blvd. Building B El Dorado CA 95762
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
LCP Lake Tahoe EMP
Affected Workers
110
Notice Date
8/19/2025
Effective Date
10/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
3411 Lake Tahoe Blvd South Lake Tahoe CA 96150
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Blue Shield of California
Affected Workers
6
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
4203 Town Center Blvd, Building C El Dorado CA 95762
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 2
Next