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
Downtown Streets, Inc.
Affected Workers
8
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
920 W Capital Ave West Sacramento CA 95691
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Marathon Staff Solutions Inc. - W. Sacramento
Affected Workers
62
Notice Date
8/6/2025
Effective Date
10/7/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
2950 Beacon Boulevard, Suite 45 West Sacramento CA 95691
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
US Foods, Inc.
Affected Workers
48
Notice Date
7/22/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3045 Mulvany Place West Sacramento CA 95691
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Clark Pacific
Affected Workers
65
Notice Date
7/17/2025
Effective Date
9/19/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
40600 County Road 18C Woodland CA 95776
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 2