County

San Joaquin

California

More WARN notices from 

San Joaquin, California
View All Notices
Affected Workers
228
Notice Date
4/27/2026
Effective Date
6/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2900 N MacArthur Dr, Unit 300 Tracy CA 95376
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3515 Navy Dr Stockton CA 95203
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
32
Notice Date
3/27/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1 Winemaster Way, Suite D Lodi CA 95240
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
17
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3021 Reynolds Ranch Parkway Lodi CA 95240
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2577 W Yosemite Ave. Manteca CA 95337
Contact Name
Contact Email
Contact Phone
Source