County

Stanislaus

California

More WARN notices from 

Stanislaus, California
View All Notices
Affected Workers
11
Notice Date
2/5/2026
Effective Date
4/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2018 Santa Fe Avenue Hughson CA 95326
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
98
Notice Date
2/3/2026
Effective Date
4/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
2701 Keystone Pkwy Patterson CA 95363
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
89
Notice Date
1/6/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
243 Orange Avenue
Contact Name
Contact Email
Contact Phone
Source
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