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
Agile Physical Therapy
Affected Workers
7
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
4000 Dublin Blvd #320 Dublin CA 94568
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Agile Physical Therapy
Affected Workers
24
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
3200 Kearney St Fremont CA 94538
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
5
Notice Date
9/17/2025
Effective Date
9/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
5820 Owens Dr., Bldg. E Pleasanton CA 94588
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
21st Amendment Brewery Cafe
Affected Workers
58
Notice Date
9/12/2025
Effective Date
11/4/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
2010 Williams Street San Leandro CA 94577
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
14
Notice Date
9/10/2025
Effective Date
9/8/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
4460 Hacienda Dr., Bldg. A Pleasanton CA 94588
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Walmart
Affected Workers
87
Notice Date
9/8/2025
Effective Date
12/12/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
3112 Santa Rita Rd. Pleasanton CA 94566
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
8 / 15
Next