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
Marin
California
560
Total layoffs since
February 21, 2024
16
Total notices since
February 21, 2024
More WARN notices from
Marin, California
View All Notices
Company
Epic Games, Inc.
Affected Workers
16
Notice Date
4/23/2026
Effective Date
3/27/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
State
California
Address
700 Larkspur Landing Cir Larkspur CA 94939
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Heritage Bank of Commerce
Affected Workers
3
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Finance and Insurance
State
California
Address
999 Fifth Ave., Suite 100 San Rafael CA 94901
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
2
Notice Date
10/16/2025
Effective Date
10/10/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
99 Montecillo Rd. San Rafael CA 94903
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Downtown Streets, Inc.
Affected Workers
16
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
532 4th Street San Rafael CA 94901
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
42
Notice Date
8/19/2025
Effective Date
8/4/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
99 Montecillo Rd. San Rafael CA 94903
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
1
Notice Date
7/22/2025
Effective Date
7/21/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
100 Smith Ranch Rd San Rafael CA 94903
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details