Region

San Joaquin

California

More WARN notices from 

San Joaquin, California
View All Notices
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
Affected Workers
2
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3021 Reynolds Ranch Parkway Lodi CA 95240
Contact Name
Contact Email
Contact Phone
Source
Company
CVS
Affected Workers
6
Notice Date
6/11/2025
Effective Date
7/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3320 N Tracy Blvd. Tracy CA 95376
Contact Name
Contact Email
Contact Phone
Source
Company

Michaels Stores Procurement, Inc.

Affected Workers
229
Notice Date
6/6/2025
Effective Date
8/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Retail Trade
Address
9375 W Sugar Road Tracy CA 95304
Contact Name
Contact Email
Contact Phone
Source