WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
Alameda
California
11067
Total layoffs since
February 22, 2024
214
Total notices since
February 22, 2024
More WARN notices from
Alameda, California
View All Notices
Company
Heritage Bank of Commerce
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Finance and Insurance
State
California
Address
1111 Broadway, Suite 1650 Oakland CA 94607
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
Heritage Bank of Commerce
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Finance and Insurance
State
California
Address
1987 First Street Livermore CA 94550
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
Blue Shield of California
Affected Workers
7
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
State
California
Address
601 12th Street Oakland CA 94607
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
Sanitation Specialists
Affected Workers
21
Notice Date
3/12/2026
Effective Date
5/22/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Administrative and Support and Waste Management and Remediation Services
State
California
Address
14490 Catalina Street San Leandro CA 94577
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Newport Healthcare
Affected Workers
30
Notice Date
2/27/2026
Effective Date
4/24/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
State
California
Address
920 Happy Valley Road Pleasanton CA 94566
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Newport Healthcare
Affected Workers
16
Notice Date
2/27/2026
Effective Date
4/24/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
State
California
Address
227 Kilkare Road Sunol CA 94586
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 15
Next