Region

Alameda

California

More WARN notices from 

Alameda, California
View All Notices
Affected Workers
2
Notice Date
7/9/2025
Effective Date
7/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5820 Owens Dr. Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
226
Notice Date
7/2/2025
Effective Date
9/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5100 Franklin Drive Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
104
Notice Date
7/1/2025
Effective Date
9/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
30825 Wiegman Road Hayward CA 94544
Contact Name
Contact Email
Contact Phone
Source
Company

Supernal, LLC - 401

Affected Workers
27
Notice Date
6/30/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
401 Kato Terrance Fremont CA 94539
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
6/18/2025
Effective Date
6/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5820 Owens Dr Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Company

Loreto R. Sicam Jr, DMD, Inc.

Affected Workers
6
Notice Date
6/16/2025
Effective Date
6/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
699 Leweling Blvd. Ste. 300 San Leandro CA 94579
Contact Name
Contact Email
Contact Phone
Source