Region

Sacramento

California

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
Address
1610 R Street, Suite 300 Sacramento CA 95811
Contact Name
Contact Email
Contact Phone
Source
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
Address
500 J St., Suite 100 Sacramento CA 95814
Contact Name
Contact Email
Contact Phone
Source
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
Address
12033 Foundation Place Rancho Cordova CA 95670
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
10/16/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3240 Arden Way, Suite 116 Sacramento CA 95825
Contact Name
Contact Email
Contact Phone
Source
Company

Omnicare

Affected Workers
64
Notice Date
10/14/2025
Effective Date
12/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
3630 Business Drive, Suite D Sacramento CA 95820
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3300 Zinfandel Drive Rancho Cordova CA 95670
Contact Name
Contact Email
Contact Phone
Source