County

San Joaquin

California

More WARN notices from 

San Joaquin, California
View All Notices
Affected Workers
6
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3021 Reynolds Ranch Parkway Lodi CA 95240
Contact Name
Contact Email
Contact Phone
Source
Company

CRST Lincoln Sales, Inc. dba CRST Equipment Solutions, Inc.

Affected Workers
21
Notice Date
10/8/2025
Effective Date
12/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2577 W Yosemite Ave. Manteca CA 95337
Contact Name
Contact Email
Contact Phone
Source
Company

Adventist Health Lodi Memorial

Affected Workers
17
Notice Date
9/4/2025
Effective Date
8/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
975 S Fairmont Ave Lodi CA 95240
Contact Name
Contact Email
Contact Phone
Source
Company

Norman's Nursery

Affected Workers
71
Notice Date
8/27/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
6250 Escalon Bellota Road Linden CA 95236
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
4555 Precissi Lane Stockton CA 95207
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
1024 Mellon Avenue Manteca CA 95337
Contact Name
Contact Email
Contact Phone
Source