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
Kaiser Foundation
Affected Workers
2
Notice Date
7/16/2025
Effective Date
7/14/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
5820 Owens Dr. Pleasanton CA 94588
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
2
Notice Date
7/16/2025
Effective Date
7/14/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
5820 Owens Dr. Pleasanton CA 94588
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Blue Shield of California
Affected Workers
70
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
601 12th Street Oakland CA 94607
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Gatan, Inc.
Affected Workers
96
Notice Date
7/15/2025
Effective Date
9/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
5794 W. Las Positas Blvd. Pleasanton CA 94588
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
GSC Logistics, Inc.
Affected Workers
25
Notice Date
7/10/2025
Effective Date
7/10/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
555 Maritime Street, Building 512 Oakland CA 94607
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
GSC National Transportation, Inc
Affected Workers
38
Notice Date
7/10/2025
Effective Date
7/10/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
530 Water Street, 5th Floor Oakland CA 94607
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
12 / 15
Next