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
Solano
California
2415
Total layoffs since
February 21, 2024
64
Total notices since
February 21, 2024
More WARN notices from
Solano, California
View All Notices
Company
Sentinel Transportation, LLC
Affected Workers
5
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
1900 N 1st St Dixon CA 95620
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sentinel Transportation, LLC
Affected Workers
4
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
744 N Texas St Fairfield CA 94533
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Ferrara Candy Company
Affected Workers
2
Notice Date
2/23/2026
Effective Date
6/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Ferrara Candy Company
Affected Workers
16
Notice Date
2/23/2026
Effective Date
6/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
2385 N. Watney Way Fairfield CA 94533
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Ferrara Candy Company
Affected Workers
17
Notice Date
2/23/2026
Effective Date
6/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
2400 N. Watney Way Fairfield CA 94533
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Ferrara Candy Company
Affected Workers
33
Notice Date
2/23/2026
Effective Date
6/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
2500 N. Watney Way Fairfield CA 94533
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 5
Next