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
Educational Testing Service (ETS)
Affected Workers
757
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1610 R Street, Suite 300 Sacramento CA 95811
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
New Punch Bowl Sacramento, LLC
Affected Workers
83
Notice Date
10/24/2025
Effective Date
12/24/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
500 J St., Suite 100 Sacramento CA 95814
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Centene Management Company, LLC
Affected Workers
5
Notice Date
10/20/2025
Effective Date
12/19/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
12033 Foundation Place Rancho Cordova CA 95670
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
2
Notice Date
10/16/2025
Effective Date
10/10/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
3240 Arden Way, Suite 116 Sacramento CA 95825
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Omnicare
Affected Workers
64
Notice Date
10/14/2025
Effective Date
12/14/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
3630 Business Drive, Suite D Sacramento CA 95820
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Blue Shield of California
Affected Workers
13
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
3300 Zinfandel Drive Rancho Cordova CA 95670
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
3 / 7
Next