WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
Butte
California
437
Total layoffs since
April 16, 2024
13
Total notices since
April 16, 2024
More WARN notices from
Butte, California
View All Notices
Company
Hupp Draft Services
Affected Workers
75
Notice Date
1/13/2026
Effective Date
2/27/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
ReCircle Solutions, Inc. (Oroville Flexible Grocery Bags LLC and Oroville Flexible Packaging LLC)
Affected Workers
24
Notice Date
10/20/2025
Effective Date
12/19/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
3155 South 5th Avenue Oroville CA 95965
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
North State Public Radio (NSPR)
Affected Workers
12
Notice Date
10/9/2025
Effective Date
11/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Arts, Entertainment, and Recreation
State
California
Address
35 Main Street, Suite 101 Chico CA 95928
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
North State Public Radio (NSPR)
Affected Workers
12
Notice Date
9/30/2025
Effective Date
11/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
35 Main Street, Suite 101 Chico CA 95928
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Enloe Health
Affected Workers
78
Notice Date
8/25/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1390 E. Lassen Avenue Chico CA 95973
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details