California

More WARN Notices from 

California

View All Notices
Company

Shell Recharge Solutions

Affected Workers
2
Notice Date
12/3/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
767 S Alameda, Suite 200 Los Angeles CA 90021
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
Closure / Layoff
Address
1330 Calle Avanzado San Clemente CA 92673
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5350 Wilson Street JURUPA VALLEY CA 92509
Contact Name
Contact Email
Contact Phone
Source
Company

Palo Verde Hospital

Affected Workers
99
Notice Date
12/3/2025
Effective Date
1/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
250 N First Street Blythe CA 92225
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2577 W Yosemite Ave. Manteca CA 95337
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
Closure / Layoff
Address
98 Mill St. Weed CA 96094
Contact Name
Contact Email
Contact Phone
Source