Region

Alameda

California

More WARN notices from 

Alameda, California
View All Notices
Affected Workers
6
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
40
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2500 Merced St. San Leandro CA 94577
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
74
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3600 Broadway Oakland CA 94611
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5815 Owens Drive Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Company

Monroe Operations, LLC dba Newport Academy

Affected Workers
28
Notice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5530 Johnston Road Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Company

Celestica Precision Machining Ltd

Affected Workers
72
Notice Date
10/1/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
40725 Encyclopedia Circle Fremont CA 94538
Contact Name
Contact Email
Contact Phone
Source