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
County
Merced
California
546
Total layoffs since
April 16, 2024
9
Total notices since
April 16, 2024
More WARN notices from
Merced, California
View All Notices
Company
Five Guys Operations, LLC
Affected Workers
13
Notice Date
4/28/2026
Effective Date
6/26/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
3572 G Street Merced CA 95340
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sentinel Transportation, LLC
Affected Workers
1
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
2249 Atwater Blvd Atwater CA 95301
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
SEMSA/Riggs Ambulance Service
Affected Workers
181
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
100 Riggs Avenue Merced CA 95341
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Greif Packaging LLC
Affected Workers
43
Notice Date
7/31/2025
Effective Date
9/29/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
2400 Cooper Ave Merced CA 95348
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Planned Parenthood Federation of America, Inc.
Affected Workers
2
Notice Date
7/30/2025
Effective Date
7/24/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3166 Collins Drive Merced CA 95348
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details