Region

Stanislaus

California

More WARN notices from 

Stanislaus, California
View All Notices
Company

Eastside Management Company

Affected Workers
59
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1518 K Street Modesto CA 95354
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
180
Notice Date
10/24/2025
Effective Date
10/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
3250 Patterson Road Riverbank CA 95367
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
17
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1300 H Street Modesto CA 95354
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
78
Notice Date
8/27/2025
Effective Date
10/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
567 S Riverside Drive Modesto CA 95354
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
72
Notice Date
8/27/2025
Effective Date
10/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
430 Doherty Ave Modesto CA 95354
Contact Name
Contact Email
Contact Phone
Source
Company

Diamond Baseball Holdings

Affected Workers
7
Notice Date
8/8/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
601 Neece Drive Modesto CA 95351
Contact Name
Contact Email
Contact Phone
Source