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
Sonoma
California
1402
Total layoffs since
February 5, 2024
42
Total notices since
February 5, 2024
More WARN notices from
Sonoma, California
View All Notices
Company
Constellation Brands, Inc.
Affected Workers
7
Notice Date
4/24/2026
Effective Date
6/25/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Wholesale Trade
State
California
Address
26200 Arnold Drive Sonoma CA 95476
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pernod Ricard Kenwood Holding LLC
Affected Workers
14
Notice Date
3/24/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
9592 Sonoma Highway Kenwood CA 95452
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Safari West, Inc.
Affected Workers
134
Notice Date
2/23/2026
Effective Date
4/21/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Arts, Entertainment, and Recreation
State
California
Address
3115 Porter Creek Road Santa Rosa CA 95404
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Jackson Family Wines
Affected Workers
13
Notice Date
2/19/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
27000 Ramal Road Sonoma CA 95476
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
E. J. Gallo Wineries
Affected Workers
11
Notice Date
2/13/2026
Effective Date
4/15/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
11447 Old Redwood Hwy. Healdsburg CA 95448
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
E. J. Gallo Wineries
Affected Workers
9
Notice Date
2/13/2026
Effective Date
4/15/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
3387 Dry Creek Road Healdsburg CA 95448
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 3
Next