County

Butte

California

More WARN notices from 

Butte, California
View All Notices
Company
Dudek
Affected Workers
36
Notice Date
4/29/2026
Effective Date
6/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
930 Garden Drive Oroville CA 95965
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
10
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
310 Nord Ave Chico CA 95926
Contact Name
Contact Email
Contact Phone
Source
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
Address
Contact Name
Contact Email
Contact Phone
Source
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
Address
3155 South 5th Avenue Oroville CA 95965
Contact Name
Contact Email
Contact Phone
Source
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
Address
35 Main Street, Suite 101 Chico CA 95928
Contact Name
Contact Email
Contact Phone
Source
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
Address
35 Main Street, Suite 101 Chico CA 95928
Contact Name
Contact Email
Contact Phone
Source