County

Sonoma

California

More WARN notices from 

Sonoma, California
View All Notices
Affected Workers
30
Notice Date
2/4/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1330 Clegg Street Petaluma CA 94954
Contact Name
Contact Email
Contact Phone
Source
Company

Amy's Drive-Thru

Affected Workers
55
Notice Date
1/15/2026
Effective Date
3/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source
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