Region

Sonoma

California

More WARN notices from 

Sonoma, California
View All Notices
Affected Workers
1
Notice Date
10/16/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3900 Lakeville Hwy. Petaluma CA 94954
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
61
Notice Date
9/17/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2264 Green Hill Rd. Sebastopol CA 95472
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
9/17/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5665 Burnside Road Sebastopol CA 95472
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
9/17/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
11740 Occidental Rd. Sebastopol CA 95472
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
8
Notice Date
9/17/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7064 Corline Court, Ste. A and B Sebastopol CA 954472
Contact Name
Contact Email
Contact Phone
Source
Company

Bausch Health US, LLC

Affected Workers
49
Notice Date
8/13/2025
Effective Date
8/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1330 Redwood Way Petaluma CA 94954
Contact Name
Contact Email
Contact Phone
Source