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
Small Precision Tools California, Inc.
Affected Workers
30
Notice Date
2/4/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
1330 Clegg Street Petaluma CA 94954
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
Industry
Accommodation and Food Services
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
Previous
2 / 3
Next