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
6
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
40
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
2500 Merced St. San Leandro CA 94577
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
74
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
3600 Broadway Oakland CA 94611
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Oracle America Inc.
Affected Workers
1
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
5815 Owens Drive Pleasanton CA 94588
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
—
State
California
Address
5530 Johnston Road Pleasanton CA 94588
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Celestica Precision Machining Ltd
Affected Workers
72
Notice Date
10/1/2025
Effective Date
12/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
40725 Encyclopedia Circle Fremont CA 94538
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
7 / 15
Next