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
Sacramento
California
6698
Total layoffs since
February 20, 2024
132
Total notices since
February 20, 2024
More WARN notices from
Sacramento, California
View All Notices
Company
Blue Diamond Growers
Affected Workers
3
Notice Date
4/24/2026
Effective Date
6/26/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
1802 C Street Sacramento CA 95811
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Blue Diamond Growers
Affected Workers
49
Notice Date
4/14/2026
Effective Date
6/12/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
—
State
California
Address
1802 C Street Sacramento CA 95811
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sentinel Transportation, LLC
Affected Workers
24
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
5725 Alder Ave Sacramento CA 95828
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sentinel Transportation, LLC
Affected Workers
3
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
14972 CA-160 Isleton CA 95641
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Summit Funding, Inc.
Affected Workers
163
Notice Date
3/23/2026
Effective Date
5/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
State
California
Address
2135 Butano Drive, #150 Sacramento CA 95825
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
SSP America
Affected Workers
44
Notice Date
3/20/2026
Effective Date
5/19/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
6900 Airport Blvd. Sacramento CA 95837
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 8
Next