County

Shasta

California

More WARN notices from 

Shasta, California
View All Notices
Affected Workers
53
Notice Date
4/14/2026
Effective Date
6/15/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
15390 Wonderland Blvd. Redding CA 96003
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4990 Mountain Lakes Blvd Redding CA 96003
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4700 Bechelli Lane Redding CA 96002
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
11
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4700 Bechelli Lane Redding CA 96002
Contact Name
Contact Email
Contact Phone
Source
Company

Galleher LLC

Affected Workers
2
Notice Date
7/30/2025
Effective Date
9/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3098 Crossroads Dr. Redding CA 96003
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
7/18/2025
Effective Date
7/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1164 Prestige Way Redding CA 96003
Contact Name
Contact Email
Contact Phone
Source