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
San Joaquin
California
3114
Total layoffs since
February 28, 2024
64
Total notices since
February 28, 2024
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
—
Industry
Agriculture, Forestry, Fishing and Hunting
State
California
Address
6250 Escalon Bellota Road Linden CA 95236
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Planned Parenthood Federation of America, Inc.
Affected Workers
3
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
4555 Precissi Lane Stockton CA 95207
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Primo Brands, Inc.
Affected Workers
3
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
1024 Mellon Avenue Manteca CA 95337
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Blue Shield of California
Affected Workers
2
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3021 Reynolds Ranch Parkway Lodi CA 95240
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CVS
Affected Workers
6
Notice Date
6/11/2025
Effective Date
7/8/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3320 N Tracy Blvd. Tracy CA 95376
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
State
California
Address
9375 W Sugar Road Tracy CA 95304
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 2