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
City
State
California
Address
412 C Street Davis CA 95616
County
Yolo County
Region
Sign up for free to unhide address info
DOSNCA250829
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
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
MABBCA251003
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
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
CA250806
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
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
MABBCA251003
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
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
USFNCA250722
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
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
CA250219
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
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
RENICA250702
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
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
MABBCA251003
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
City
State
California
Address
920 W Capital Ave West Sacramento CA 95691
County
Yolo County
Region
Sign up for free to unhide address info
DOSNCA250829
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
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
CLPCA250717
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
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
AMICA240909
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
City
State
California
Address
1380 Shore Street West Sacramento CA 95691
County
Yolo County
Region
Sign up for free to unhide address info
UNPECA250515
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
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
CA250121
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
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
TRVOCA241022
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
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
MABBCA251003
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
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
ADSOCA241115
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
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
USFNCA250204
New