Santa Cruz County

California

743
Total layoffs since
2024
8
Total notices since
2024

More WARN Notices in

Santa Cruz County

View All Notices
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
9
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
404 Ocean Street Santa Cruz CA 95060
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc.

Not Available

Affected Workers
17
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1119 Pacific Avenue, Suite 200 Santa Cruz CA 95060
Region
Sign up for free to unhide address info
PLPECA250730
New
Company

Cepheid B4

Not Available

Affected Workers
2
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
1325-1327 Chesapeake Terrace Sunnyvale CA 94089
Region
Sign up for free to unhide address info
CA251030
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc.

Not Available

Affected Workers
2
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
398 South Green Valley Road Watsonville CA 95076
Region
Sign up for free to unhide address info
PLPECA250730
New
Company

Monterey Mushrooms, LLC

Not Available

Affected Workers
605
Notice Date
9/17/2024
Effective Date
12/9/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
777 Maher Court Royal Oaks CA 95076
Region
Sign up for free to unhide address info
CA240917
New