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
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
Company
Wildbrine, LLC
Affected Workers
4
Notice Date
7/31/2025
Effective Date
10/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Retail Trade
State
California
Address
3700 Fulton Rd Santa Rosa CA 95403
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Primo Brands, Inc.
Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
1264 Apollo Way Ste 3 Santa Rosa CA 95407
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
3 / 3