WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
County
Alameda
California
11614
Total layoffs since
February 22, 2024
224
Total notices since
February 22, 2024
More WARN notices from
Alameda, California
View All Notices
Company
The Primary School
Affected Workers
25
Notice Date
4/29/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Educational Services
State
California
Address
750 Fargo Ave San Leandro CA 94579
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
Yanfeng International Automotive Technology Co., Ltd
Affected Workers
17
Notice Date
4/20/2026
Effective Date
6/22/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
31500 Hayman Street Hayward CA 94544
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Primary School
Affected Workers
147
Notice Date
4/16/2026
Effective Date
6/12/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Educational Services
State
California
Address
750 Fargo Ave San Leandro CA 94579
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Trumer Brewery, Comeback Brewing II
Affected Workers
27
Notice Date
4/14/2026
Effective Date
5/29/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
—
State
California
Address
1404 Fourth Street Berkeley CA 94710
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Gambrinus Company
Affected Workers
6
Notice Date
4/14/2026
Effective Date
5/29/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
California
Address
1404 Fourth Street Berkeley CA 94710
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Mills College Children's School at Northwestern University
Affected Workers
21
Notice Date
4/10/2026
Effective Date
6/10/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Educational Services
State
California
Address
5000 MacArthur Blvd. Oakland CA 94613
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 14
Next