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
FPI Management, Inc. (1110)
Affected Workers
39
Notice Date
10/1/2025
Effective Date
11/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Real Estate and Rental and Leasing
State
California
Address
1110 Iron Point Road Folsom CA 95630
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
FPI Management, Inc. (Remote)
Affected Workers
16
Notice Date
10/1/2025
Effective Date
11/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
FPI Management, Inc. (800)
Affected Workers
50
Notice Date
10/1/2025
Effective Date
11/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
800 Iron Point Road Folsom CA 95630
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Point Quest, Inc.
Affected Workers
66
Notice Date
9/24/2025
Effective Date
9/22/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
9510 Elk Grove Florin Rd. Elk Grove CA 95624
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Point Quest, Inc.
Affected Workers
100
Notice Date
9/24/2025
Effective Date
9/22/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
5735 47th Avenue Sacramento CA 95824
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Azure Acres Treatment Center
Affected Workers
1
Notice Date
9/17/2025
Effective Date
11/8/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1160 Jacob Lane Carmichael CA 95608
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
4 / 7
Next