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
Merced
California
546
Total layoffs since
April 16, 2024
9
Total notices since
April 16, 2024
More WARN notices from
Merced, California
View All Notices
Company
Five Guys Operations, LLC
Affected Workers
13
Notice Date
4/28/2026
Effective Date
6/26/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
3572 G Street Merced CA 95340
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sentinel Transportation, LLC
Affected Workers
1
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Transportation and Warehousing
State
California
Address
2249 Atwater Blvd Atwater CA 95301
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
SEMSA/Riggs Ambulance Service
Affected Workers
181
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
100 Riggs Avenue Merced CA 95341
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Greif Packaging LLC
Affected Workers
43
Notice Date
7/31/2025
Effective Date
9/29/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
2400 Cooper Ave Merced CA 95348
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Planned Parenthood Federation of America, Inc.
Affected Workers
2
Notice Date
7/30/2025
Effective Date
7/24/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3166 Collins Drive Merced CA 95348
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details