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
Tuolumne
California
24
Total layoffs since
October 31, 2024
4
Total notices since
October 31, 2024
More WARN notices from
Tuolumne, California
View All Notices
Company
Sentinel Transportation, LLC
Affected Workers
3
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
13079 Sanguinetti Rd Sonora CA 95370
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Adventist Health Simi Valley
Affected Workers
1
Notice Date
10/3/2025
Effective Date
10/10/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1000 Greenley Rd Sonora CA 95370
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details