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
Stanislaus
California
3256
Total layoffs since
April 17, 2024
36
Total notices since
April 17, 2024
More WARN notices from
Stanislaus, California
View All Notices
Company
Del Monte Foods Inc.
Affected Workers
25
Notice Date
4/9/2026
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
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
746 Merced St Newman CA 95360
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
720 B St Modesto CA 95354
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
1 / 3
Next