California

More WARN Notices from 

California

View All Notices
Affected Workers
3
Notice Date
12/4/2025
Effective Date
2/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5200 Illumina Way
Contact Name
Contact Email
Contact Phone
Source
Company

Swift Beef Company

Affected Workers
374
Notice Date
12/4/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
15555 Meridian Parkway
Contact Name
Contact Email
Contact Phone
Source
Company

Roseburg Forest Product Co Weed Veneer

Affected Workers
147
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

FreshRealm

Affected Workers
53
Notice Date
12/3/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source