Region

El Dorado

California

More WARN notices from 

El Dorado, California
View All Notices
Affected Workers
7
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4203 Town Center Blvd., Building B El Dorado Hills CA 95762
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
5
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4203 Town Center Blvd., Building C El Dorado Hills CA 95762
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
18
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4203 Town Center Blvd., Building C El Dorado CA 95762
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
24
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4203 Town Center Blvd. Building B El Dorado CA 95762
Contact Name
Contact Email
Contact Phone
Source
Company

LCP Lake Tahoe EMP

Affected Workers
110
Notice Date
8/19/2025
Effective Date
10/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
3411 Lake Tahoe Blvd South Lake Tahoe CA 96150
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
4203 Town Center Blvd, Building C El Dorado CA 95762
Contact Name
Contact Email
Contact Phone
Source