Region

Sacramento

California

More WARN notices from 

Sacramento, California
View All Notices
Affected Workers
6
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3300 Zinfandel Drive Rancho Cordova CA 95670
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
58
Notice Date
3/2/2026
Effective Date
3/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
8122 Gerber Rd. Sacramento CA 95828
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
179
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
7530 Elk Grove Blvd. Elk Grove CA 95757
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
163
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
5425 Sunrise Blvd. Citrus Heights CA 95610
Contact Name
Contact Email
Contact Phone
Source
Company

GCOM Software LLC dba Voyatek

Affected Workers
8
Notice Date
1/16/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Blue Diamond Growers

Affected Workers
1
Notice Date
12/10/2025
Effective Date
9/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source