El Dorado Hills, CA
5
Affected Employees
April 8, 2026
Layoff Date
March 13, 2026
Notice Date
Company
City
El Dorado Hills
State
Address
4203 Town Center Blvd., Building C
ZIP
95762
Affected Employees
5
Layoff Date
April 8, 2026
Notice Date
March 13, 2026
Event Type
Layoff Permanent