WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
County
San Joaquin
California
3376
Total layoffs since
February 28, 2024
67
Total notices since
February 28, 2024
More WARN notices from
San Joaquin, California
View All Notices
Company
FreshRealm, Inc.
Affected Workers
228
Notice Date
4/27/2026
Effective Date
6/27/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
2900 N MacArthur Dr, Unit 300 Tracy CA 95376
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sentinel Transportation, LLC
Affected Workers
2
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Transportation and Warehousing
State
California
Address
3515 Navy Dr Stockton CA 95203
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Rb Wine Associates LLC dba Rack & Riddle
Affected Workers
32
Notice Date
3/27/2026
Effective Date
5/29/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
1 Winemaster Way, Suite D Lodi CA 95240
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Blue Shield of California
Affected Workers
17
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
3021 Reynolds Ranch Parkway Lodi CA 95240
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CRST Expedited, Inc.
Affected Workers
1
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CRST Expedited, Inc.
Affected Workers
1
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
2577 W Yosemite Ave. Manteca CA 95337
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 3
Next