WARN
wise
Home
WARN Notices
Services
About
The WARN Act
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
Yolo County
California
1455
Total layoffs since
2024
19
Total notices since
2024
More WARN Notices in
Yolo County
View All Notices
Company
Downtown Streets, Inc.
Downtown Streets, Inc.
Not Available
Affected Workers
3
Notice Date
8/29/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Other Services (except Public Administration)
—
City
—
State
California
—
Address
412 C Street Davis CA 95616
—
County
Yolo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DOSNCA250829
View Details
New
Company
Manna Beverages MBV
Manna Beverages MBV-CA LLC - 2150
Not Available
Affected Workers
25
Notice Date
10/3/2025
—
Effective Date
10/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
2150 Stone Blvd. West Sacramento CA 95691
—
County
Yolo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MABBCA251003
View Details
New
Company
Marathon Staff Solutions Inc. - W. Sacramento
Not Available
Affected Workers
62
Notice Date
8/6/2025
—
Effective Date
10/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
2950 Beacon Boulevard, Suite 45 West Sacramento CA 95691
—
County
Yolo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250806
View Details
New
Company
Manna Beverages MBV
Manna Beverages MBV-CA LLC 2286
Not Available
Affected Workers
237
Notice Date
10/3/2025
—
Effective Date
10/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
2286 Stone Blvd West Sacramento CA 95691
—
County
Yolo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MABBCA251003
View Details
New
Company
US Foods, Inc.
US Foods, Inc.
Not Available
Affected Workers
48
Notice Date
7/22/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
3045 Mulvany Place West Sacramento CA 95691
—
County
Yolo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
USFNCA250722
View Details
New
Company
Nikola
Not Available
Affected Workers
1
Notice Date
2/19/2025
—
Effective Date
4/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
917 Stillwater Road West Sacramento CA 95605
—
County
Yolo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250219
View Details
New
Company
Republic National Distributing Company
Young's Market Company, LLC dba Republic National Distributing Company
Not Available
Affected Workers
136
Notice Date
7/2/2025
—
Effective Date
9/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
3620 Industrial Blvd. West Sacramento CA 95691
—
County
Yolo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RENICA250702
View Details
New
Company
Manna Beverages MBV
Manna Beverages MBV-CA LLC 3685
Not Available
Affected Workers
18
Notice Date
10/3/2025
—
Effective Date
10/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
3685 Massie Court West Sacramento CA 95691
—
County
Yolo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MABBCA251003
View Details
New
Company
Downtown Streets, Inc.
Downtown Streets, Inc.
Not Available
Affected Workers
8
Notice Date
8/29/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Other Services (except Public Administration)
—
City
—
State
California
—
Address
920 W Capital Ave West Sacramento CA 95691
—
County
Yolo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DOSNCA250829
View Details
New
Company
Clark Pacific
Clark Pacific
Not Available
Affected Workers
65
Notice Date
7/17/2025
—
Effective Date
9/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Construction
—
City
—
State
California
—
Address
40600 County Road 18C Woodland CA 95776
—
County
Yolo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CLPCA250717
View Details
New
Company
Amazon.com, Inc.
Amazon
Not Available
Affected Workers
159
Notice Date
9/9/2024
—
Effective Date
10/30/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
3640 Ramos Dr Suite 110 West Sacramento CA 95691
—
County
Yolo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AMICA240909
View Details
New
Company
United Parcel Service, Inc.
UPS
Not Available
Affected Workers
355
Notice Date
5/15/2025
—
Effective Date
7/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
1380 Shore Street West Sacramento CA 95691
—
County
Yolo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
UNPECA250515
View Details
New
Company
Quanex Homeshield LLC
Not Available
Affected Workers
50
Notice Date
1/21/2025
—
Effective Date
3/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
3640 Ramos Drive, Suite #120 West Sacramento CA 95691
—
County
Yolo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250121
View Details
New
Company
True Value Company LLC
True Value Company, LLC
Not Available
Affected Workers
56
Notice Date
10/22/2024
—
Effective Date
12/14/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
215 North Pioneer Avenue Woodland CA 95776
—
County
Yolo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TRVOCA241022
View Details
New
Company
Manna Beverages MBV
Manna Beverages MBV-CA LLC 3600
Not Available
Affected Workers
98
Notice Date
10/3/2025
—
Effective Date
10/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
3600 Massie Court West Sacramento CA 95691
—
County
Yolo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MABBCA251003
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
6
Notice Date
11/15/2024
—
Effective Date
3/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
320 Elm Street Woodland CA 95695
—
County
Yolo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
US Foods, Inc.
US Foods, Inc.
Not Available
Affected Workers
118
Notice Date
2/4/2025
—
Effective Date
4/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
3045 Mulvany Place West Sacramento CA 95691
—
County
Yolo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
USFNCA250204
View Details
New