WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
County
El Dorado
California
253
Total layoffs since
October 3, 2024
14
Total notices since
October 3, 2024
More WARN notices from
El Dorado, California
View All Notices
Company
John Adams academy
Affected Workers
6
Notice Date
4/1/2026
Effective Date
6/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Educational Services
State
California
Address
1102 Investment Blvd. El Dorado Hills CA 95762
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sentinel Transportation, LLC
Affected Workers
2
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Transportation and Warehousing
State
California
Address
2891 Mosquito Rd Placerville CA 95667
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
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
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
1 / 2
Next