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
Sonoma
California
1381
Total layoffs since
February 5, 2024
40
Total notices since
February 5, 2024
More WARN notices from
Sonoma, California
View All Notices
Company
Kaiser Foundation
Affected Workers
1
Notice Date
10/16/2025
Effective Date
10/10/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
3900 Lakeville Hwy. Petaluma CA 94954
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Azure Acres Treatment Center
Affected Workers
61
Notice Date
9/17/2025
Effective Date
11/8/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
2264 Green Hill Rd. Sebastopol CA 95472
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Azure Acres Treatment Center
Affected Workers
1
Notice Date
9/17/2025
Effective Date
11/8/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
5665 Burnside Road Sebastopol CA 95472
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Azure Acres Treatment Center
Affected Workers
5
Notice Date
9/17/2025
Effective Date
11/8/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
11740 Occidental Rd. Sebastopol CA 95472
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Azure Acres Treatment Center
Affected Workers
8
Notice Date
9/17/2025
Effective Date
11/8/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
7064 Corline Court, Ste. A and B Sebastopol CA 954472
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
—
State
California
Address
1330 Redwood Way Petaluma CA 94954
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 3
Next