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
Yolo
California
1463
Total layoffs since
February 20, 2024
20
Total notices since
February 20, 2024
More WARN notices from
Yolo, California
View All Notices
Company
Sentinel Transportation, LLC
Affected Workers
8
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
1515 S River Rd West Sacramento CA 95691
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Manna Beverages MBV
Affected Workers
25
Notice Date
10/3/2025
Effective Date
10/7/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
2150 Stone Blvd. West Sacramento CA 95691
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Manna Beverages MBV
Affected Workers
237
Notice Date
10/3/2025
Effective Date
10/7/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
2286 Stone Blvd West Sacramento CA 95691
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Manna Beverages MBV
Affected Workers
18
Notice Date
10/3/2025
Effective Date
10/7/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
3685 Massie Court West Sacramento CA 95691
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Manna Beverages MBV
Affected Workers
98
Notice Date
10/3/2025
Effective Date
10/7/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
3600 Massie Court West Sacramento CA 95691
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Downtown Streets, Inc.
Affected Workers
3
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
412 C Street Davis CA 95616
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 2
Next