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
Monterey
California
1242
Total layoffs since
April 18, 2024
23
Total notices since
April 18, 2024
More WARN notices from
Monterey, California
View All Notices
Company
Wescom Financial
Affected Workers
2
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wescom Financial
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
State
California
Address
1141 S Main St. Salinas CA 93901
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Advanced Uniform Dust Control & Linen, LLC
Affected Workers
4
Notice Date
1/5/2026
Effective Date
3/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Other Services (except Public Administration)
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
R.C. Packing, LLC
Affected Workers
161
Notice Date
11/18/2025
Effective Date
11/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Agriculture, Forestry, Fishing and Hunting
State
California
Address
425-A Alta St Gonzales CA 93926
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Braga Fresh Foods, LLC
Affected Workers
260
Notice Date
11/17/2025
Effective Date
1/14/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Agriculture, Forestry, Fishing and Hunting
State
California
Address
121 Spreckels Blvd. Building #10 Salinas CA 93908
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 3
Next