County

Sonoma

California

More WARN notices from 

Sonoma, California
View All Notices
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
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
Address
3700 Fulton Rd Santa Rosa CA 95403
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
1264 Apollo Way Ste 3 Santa Rosa CA 95407
Contact Name
Contact Email
Contact Phone
Source