Region

Monterey

California

More WARN notices from 

Monterey, California
View All Notices
Affected Workers
2
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1141 S Main St. Salinas CA 93901
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
1/5/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source
Company

R.C. Packing, LLC

Affected Workers
161
Notice Date
11/18/2025
Effective Date
11/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

R.C. Packing, LLC

Affected Workers
161
Notice Date
11/18/2025
Effective Date
11/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
425-A Alta St Gonzales CA 93926
Contact Name
Contact Email
Contact Phone
Source
Company

Braga Fresh Foods, LLC

Affected Workers
260
Notice Date
11/17/2025
Effective Date
1/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
121 Spreckels Blvd. Building #10 Salinas CA 93908
Contact Name
Contact Email
Contact Phone
Source