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
7/9/2025
Effective Date
7/7/2025
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
Republic National Distributing Company
Affected Workers
226
Notice Date
7/2/2025
Effective Date
9/2/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
5100 Franklin Drive Pleasanton CA 94588
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Republic National Distributing Company
Affected Workers
104
Notice Date
7/1/2025
Effective Date
9/2/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
30825 Wiegman Road Hayward CA 94544
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
—
State
California
Address
401 Kato Terrance Fremont CA 94539
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
3
Notice Date
6/18/2025
Effective Date
6/16/2025
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
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
—
State
California
Address
699 Leweling Blvd. Ste. 300 San Leandro CA 94579
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
13 / 15
Next