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
Shasta
California
152
Total layoffs since
May 8, 2024
12
Total notices since
May 8, 2024
More WARN notices from
Shasta, California
View All Notices
Company
Redding Cement Plant
Affected Workers
53
Notice Date
4/14/2026
Effective Date
6/15/2026
Expiration Date
—
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
—
State
California
Address
15390 Wonderland Blvd. Redding CA 96003
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sentinel Transportation, LLC
Affected Workers
5
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
4990 Mountain Lakes Blvd Redding CA 96003
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Blue Shield of California
Affected Workers
2
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
State
California
Address
4700 Bechelli Lane Redding CA 96002
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Blue Shield of California
Affected Workers
11
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
4700 Bechelli Lane Redding CA 96002
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Galleher LLC
Affected Workers
2
Notice Date
7/30/2025
Effective Date
9/29/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3098 Crossroads Dr. Redding CA 96003
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Gee Heavy Machinery
Affected Workers
7
Notice Date
7/18/2025
Effective Date
7/21/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
1164 Prestige Way Redding CA 96003
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 2
Next