Region

Alameda

California

More WARN notices from 

Alameda, California
View All Notices
Affected Workers
7
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4000 Dublin Blvd #320 Dublin CA 94568
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
24
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3200 Kearney St Fremont CA 94538
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
9/17/2025
Effective Date
9/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5820 Owens Dr., Bldg. E Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Company

21st Amendment Brewery Cafe

Affected Workers
58
Notice Date
9/12/2025
Effective Date
11/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2010 Williams Street San Leandro CA 94577
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
14
Notice Date
9/10/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4460 Hacienda Dr., Bldg. A Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Company
Walmart
Affected Workers
87
Notice Date
9/8/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
3112 Santa Rita Rd. Pleasanton CA 94566
Contact Name
Contact Email
Contact Phone
Source