County

Placer

California

More WARN notices from 

Placer, California
View All Notices
Affected Workers
4
Notice Date
4/7/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
11260 B Ave. Auburn CA 95603
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
50
Notice Date
4/7/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2775 Richardson Dr. Auburn CA 95603
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
35
Notice Date
4/7/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
11801 Go For Broke Rd. Roseville CA 95678
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
49
Notice Date
4/1/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1 Sierra Gate Plaza Roseville CA 95678
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
4/1/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1797 Bella Breeze Dr. Lincoln CA 95648
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
174
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
6780 Stanford Ranch Rd. Roseville CA 95678
Contact Name
Contact Email
Contact Phone
Source