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
VCA Animal Hospitals, Inc.
Affected Workers
91
Notice Date
2/24/2026
Effective Date
4/25/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Professional, Scientific, and Technical Services
State
California
Address
14790 Washington Ave San Leandro CA 94578
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Lucid Group, Inc.
Affected Workers
319
Notice Date
2/20/2026
Effective Date
4/21/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
State
California
Address
7373 Gateway Blvd. Newark CA 94560
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Yanfeng International Automotive Technology Co., Ltd
Affected Workers
43
Notice Date
2/11/2026
Effective Date
4/13/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
31500 Hayman Street Hayward CA 94544
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Workday, Inc.
Affected Workers
154
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
State
California
Address
6110 Stoneridge Mall Road Pleasanton CA 94588
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Mercury Systems, Inc.
Affected Workers
18
Notice Date
1/30/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Professional, Scientific, and Technical Services
State
California
Address
48025 Fremont Blvd Fremont CA 94538
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
McGee Air Services
Affected Workers
32
Notice Date
1/21/2026
Effective Date
3/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 15
Next