WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
Stanislaus
California
3206
Total layoffs since
April 17, 2024
33
Total notices since
April 17, 2024
More WARN notices from
Stanislaus, California
View All Notices
Company
Westside Equipment Co.
Affected Workers
2
Notice Date
3/13/2026
Effective Date
5/11/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
18 Fink Road Crows Landing CA 95313
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Del Monte Foods Inc.
Affected Workers
21
Notice Date
2/26/2026
Effective Date
5/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
4000 Yosemite Boulevard Modesto CA 95357
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Del Monte Foods Inc.
Affected Workers
765
Notice Date
2/5/2026
Effective Date
4/7/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Wholesale Trade
State
California
Address
4000 Yosemite Boulevard Modesto CA 95357
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Del Monte Foods Inc.
Affected Workers
11
Notice Date
2/5/2026
Effective Date
4/7/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Wholesale Trade
State
California
Address
2018 Santa Fe Avenue Hughson CA 95326
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
First Brands Group, LLC
Affected Workers
98
Notice Date
2/3/2026
Effective Date
4/4/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
2701 Keystone Pkwy Patterson CA 95363
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Advanced Uniform Dust Control & Linen, LLC
Affected Workers
89
Notice Date
1/6/2026
Effective Date
3/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
—
State
California
Address
243 Orange Avenue
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 3
Next