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
Placer
California
1255
Total layoffs since
February 20, 2024
20
Total notices since
February 20, 2024
More WARN notices from
Placer, California
View All Notices
Company
Wellpath LLC
Affected Workers
4
Notice Date
4/7/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
State
California
Address
11260 B Ave. Auburn CA 95603
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wellpath LLC
Affected Workers
50
Notice Date
4/7/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
State
California
Address
2775 Richardson Dr. Auburn CA 95603
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wellpath LLC
Affected Workers
35
Notice Date
4/7/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
State
California
Address
11801 Go For Broke Rd. Roseville CA 95678
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
John Adams academy
Affected Workers
49
Notice Date
4/1/2026
Effective Date
6/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Educational Services
State
California
Address
1 Sierra Gate Plaza Roseville CA 95678
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
John Adams Academy
Affected Workers
13
Notice Date
4/1/2026
Effective Date
6/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Educational Services
State
California
Address
1797 Bella Breeze Dr. Lincoln CA 95648
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
174
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
State
California
Address
6780 Stanford Ranch Rd. Roseville CA 95678
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 2
Next