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
Montessori West, Inc.
Affected Workers
35
Notice Date
4/8/2026
Effective Date
6/15/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Educational Services
State
California
Address
155 Washington Blvd. Fremont CA 94539
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amethod Public Schools
Affected Workers
17
Notice Date
4/6/2026
Effective Date
6/5/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Educational Services
State
California
Address
4215 Foothill Blvd Oakland CA 94601
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Oracle America Inc.
Affected Workers
158
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
State
California
Address
5815 Owens Drive Pleasanton CA 94588
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Morgan Technical Ceramics
Affected Workers
94
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
2425 Whipple Road Hayward CA 94544
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Heritage Bank of Commerce
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Finance and Insurance
State
California
Address
1111 Broadway, Suite 1650 Oakland CA 94607
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Heritage Bank of Commerce
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Finance and Insurance
State
California
Address
1987 First Street Livermore CA 94550
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 14
Next