#WarnAct

WARN Act (California)warn_act_ca@sfba.social
2025-12-04

County/Parish: Siskiyou County
Processed Date: 2025-12-03
Effective Date: 2026-02-01
Company: Roseburg Forest Product Co Weed Veneer
Layoff/Closure: Closure Permanent
No. Of Employees: 147
Address: 98 Mill St. Weed CA 96094
Related Industry: 31-33 Manufacturing

#Warn #Act #WarnAct #CA #California (7/7)

WARN Act (California)warn_act_ca@sfba.social
2025-12-04

County/Parish: San Joaquin County
Processed Date: 2025-12-03
Effective Date: 2026-02-02
Company: CRST Expedited, Inc. dba CRST The Transportation Solution, Inc.
Layoff/Closure: Layoff Permanent
No. Of Employees: 1
Address: 2577 W Yosemite Ave. Manteca CA 95337
Related Industry: 48-49 Transportation and Warehousing

#Warn #Act #WarnAct #CA #California (6/7)

WARN Act (California)warn_act_ca@sfba.social
2025-12-04

NOTICE DATE: 2025-12-03

County/Parish: Riverside County
Processed Date: 2025-12-03
Effective Date: 2026-02-02
Company: CRST Expedited, Inc. dba CRST The Transportation Solution
Layoff/Closure: Layoff Permanent
No. Of Employees: 4
Address: 5350 Wilson Street JURUPA VALLEY CA 92509
Related Industry: 48-49 Transportation and Warehousing

#Warn #Act #WarnAct #CA #California (5/7)

WARN Act (California)warn_act_ca@sfba.social
2025-12-04

County/Parish: Los Angeles County
Processed Date: 2025-12-03
Effective Date: 2026-01-31
Company: Shell Recharge Solutions
Layoff/Closure: Closure Permanent
No. Of Employees: 2
Address: 767 S Alameda, Suite 200 Los Angeles CA 90021
Related Industry: 81 Other Services Except Public Administration

#Warn #Act #WarnAct #CA #California (4/7)

WARN Act (California)warn_act_ca@sfba.social
2025-12-04

NOTICE DATE: 2025-12-02

County/Parish: Orange County
Processed Date: 2025-12-03
Effective Date: 2026-01-31
Company: FreshRealm
Layoff/Closure: Closure Permanent
No. Of Employees: 53
Address: 1330 Calle Avanzado San Clemente CA 92673
Related Industry: 31-33 Manufacturing

#Warn #Act #WarnAct #CA #California (3/7)

WARN Act (California)warn_act_ca@sfba.social
2025-12-04

NOTICE DATE: 2025-12-01

County/Parish: Placer County
Processed Date: 2025-12-02
Effective Date: 2026-02-06
Company: Cell Margue Corporation
Layoff/Closure: Closure Permanent
No. Of Employees: 68
Address: 6600 Sierra College Blvd. Rocklin CA 95677
Related Industry: 31-33 Manufacturing

#Warn #Act #WarnAct #CA #California (2/7)

WARN Act (California)warn_act_ca@sfba.social
2025-12-04

NOTICE DATE: 2025-11-25

County/Parish: Riverside County
Processed Date: 2025-12-03
Effective Date: 2026-01-24
Company: Palo Verde Hospital
Layoff/Closure: Layoff Permanent
No. Of Employees: 99
Address: 250 N First Street Blythe CA 92225
Related Industry: 62 Healthcare and Social Assistance

#Warn #Act #WarnAct #CA #California (1/7)

WARN Act (California)warn_act_ca@sfba.social
2025-12-02

County/Parish: Los Angeles County
Processed Date: 2025-12-01
Effective Date: 2026-02-02
Company: Waldorf Astoria Employer LLC dba Waldorf Astoria Beverly Hills
Layoff/Closure: Layoff Temporary
No. Of Employees: 57
Address: 9850 Wilshire Blvd. Beverly Hills CA 90210
Related Industry: 72 Accommodation and Food Services

#Warn #Act #WarnAct #CA #California (4/4)

WARN Act (California)warn_act_ca@sfba.social
2025-12-02

NOTICE DATE: 2025-12-01

County/Parish: Santa Clara County
Processed Date: 2025-12-01
Effective Date: 2026-02-01
Company: Ovations FanFare, L.P. dba OVG Hospitality
Layoff/Closure: Layoff Permanent
No. Of Employees: 90
Address: 588 E Alma Ave. San Jose CA 95112
Related Industry: 72 Accommodation and Food Services

#Warn #Act #WarnAct #CA #California (3/4)

WARN Act (California)warn_act_ca@sfba.social
2025-12-02

NOTICE DATE: 2025-11-25

County/Parish: San Francisco County
Processed Date: 2025-11-25
Effective Date: 2025-12-18
Company: Shake Shack Enterprises, LLC
Layoff/Closure: Closure Permanent
No. Of Employees: 26
Address: 845 Market Street, Suite 8 San Francisco CA 94103
Related Industry: 72 Accommodation and Food Services

#Warn #Act #WarnAct #CA #California (2/4)

WARN Act (California)warn_act_ca@sfba.social
2025-12-02

NOTICE DATE: 2025-11-24

County/Parish: Santa Clara County
Processed Date: 2025-11-26
Effective Date: 2026-01-31
Company: Panasonic Well LLC
Layoff/Closure: Layoff Permanent
No. Of Employees: 46
Address: 3460 Hillview Avenue Palo Alto CA 94304
Related Industry: 54 Professional Scientific and Technical Services

#Warn #Act #WarnAct #CA #California (1/4)

WARN Act (California)warn_act_ca@sfba.social
2025-11-25

NOTICE DATE: 2025-11-21

County/Parish: Orange County
Processed Date: 2025-11-21
Effective Date: 2026-01-23
Company: Van Law Food Products, Inc.
Layoff/Closure: Layoff Permanent
No. Of Employees: 50
Address: 2325 Moore Ave Fullerton CA 92833
Related Industry: 31-33 Manufacturing

#Warn #Act #WarnAct #CA #California (12/12)

WARN Act (California)warn_act_ca@sfba.social
2025-11-25

County/Parish: Contra Costa County, Orange County
Processed Date: 2025-11-21
Effective Date: 2026-01-23
Company: Verizon
Layoff/Closure: Layoff Permanent
No. Of Employees: 193
Address: [Multiple (2)]
Related Industry: 51 Information

#Warn #Act #WarnAct #CA #California (11/12)

WARN Act (California)warn_act_ca@sfba.social
2025-11-25

County/Parish: Los Angeles County
Processed Date: 2025-11-21
Effective Date: 2025-12-29
Company: University of Southern California
Layoff/Closure: Layoff Permanent
No. Of Employees: 60
Address: 3551 Trousdale Pkwy Suite 160 Los Angeles CA 90089
Related Industry: 61 Educational Services

#Warn #Act #WarnAct #CA #California (10/12)

WARN Act (California)warn_act_ca@sfba.social
2025-11-25

County/Parish: San Diego County
Processed Date: 2025-11-21
Effective Date: 2026-01-19
Company: Illumina, Inc.
Layoff/Closure: Layoff Permanent
No. Of Employees: 7
Address: 5200 Illumina Way San Diego CA 92122
Related Industry: 54 Professional Scientific and Technical Services

#Warn #Act #WarnAct #CA #California (9/12)

WARN Act (California)warn_act_ca@sfba.social
2025-11-25

County/Parish: Contra Costa County, Solano County
Processed Date: 2025-11-21
Effective Date: 2026-01-30 - 2026-04-30
Company: Henkel Corporation
Layoff/Closure: Closure Permanent
No. Of Employees: 20
Address: [Multiple (2)]
Related Industry: 42 Wholesale Trade

#Warn #Act #WarnAct #CA #California (8/12)

WARN Act (California)warn_act_ca@sfba.social
2025-11-25

County/Parish: Los Angeles County
Processed Date: 2025-11-20
Effective Date: 2026-01-20
Company: Galleher LLC
Layoff/Closure: Closure Permanent
No. Of Employees: 86
Address: 9303 Greenleaf Avenue Santa Fe Springs CA 90670
Related Industry: 42 Wholesale Trade

#Warn #Act #WarnAct #CA #California (7/12)

WARN Act (California)warn_act_ca@sfba.social
2025-11-25

County/Parish: Los Angeles County
Processed Date: 2025-11-20
Effective Date: 2026-01-19
Company: CRST Expedited, Inc.
Layoff/Closure: Closure Permanent
No. Of Employees: 12
Address: 19615 S Susana Rd Compton CA 90221
Related Industry: 48-49 Transportation and Warehousing

#Warn #Act #WarnAct #CA #California (6/12)

WARN Act (California)warn_act_ca@sfba.social
2025-11-25

NOTICE DATE: 2025-11-20

County/Parish: Kern County
Processed Date: 2025-11-20
Effective Date: 2026-01-24
Company: Building Materials Manufacturing LLC (a/k/a GAF)
Layoff/Closure: Closure Permanent
No. Of Employees: 69
Address: 6505 Zerker Road Shafter CA 93263
Related Industry: 42 Wholesale Trade

#Warn #Act #WarnAct #CA #California (5/12)

WARN Act (California)warn_act_ca@sfba.social
2025-11-25

County/Parish: Alameda County
Processed Date: 2025-11-21
Effective Date: 2025-11-19
Company: Zimeno, Inc. dba Monarch Tractor (Lawrence)
Layoff/Closure: Layoff Not known at this time
No. Of Employees: 89
Address: 151 Lawrence Drive Livermore CA 94551
Related Industry: 31-33 Manufacturing

#Warn #Act #WarnAct #CA #California (4/12)

Client Info

Server: https://mastodon.social
Version: 2025.07
Repository: https://github.com/cyevgeniy/lmst