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
Plumas
California
86
Total layoffs since
October 31, 2024
3
Total notices since
October 31, 2024
More WARN notices from
Plumas, 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
188 Crescent St Quincy CA 95971
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Collins Pine Company
Affected Workers
79
Notice Date
12/23/2025
Effective Date
2/20/2026
Expiration Date
—
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
500 Main Street Chester CA 96020
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details