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
Sacramento
California
6412
Total layoffs since
February 20, 2024
126
Total notices since
February 20, 2024
More WARN notices from
Sacramento, California
View All Notices
Company
Blue Shield of California
Affected Workers
6
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
State
California
Address
3300 Zinfandel Drive Rancho Cordova CA 95670
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
The Kroger Co.
Affected Workers
58
Notice Date
3/2/2026
Effective Date
3/14/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
8122 Gerber Rd. Sacramento CA 95828
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
179
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
State
California
Address
7530 Elk Grove Blvd. Elk Grove CA 95757
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
163
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
State
California
Address
5425 Sunrise Blvd. Citrus Heights CA 95610
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
Industry
Professional, Scientific, and Technical Services
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
Industry
Manufacturing
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 7
Next