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
San Francisco
California
9379
Total layoffs since
February 5, 2024
142
Total notices since
February 5, 2024
More WARN notices from
San Francisco, California
View All Notices
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
120 Kearney St., Suite 2300 San Francisco CA 94108
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
Atlassian US, Inc.
Affected Workers
252
Notice Date
3/12/2026
Effective Date
3/13/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
State
California
Address
350 Bush Street, Floor 13 San Francisco CA 94104
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wells Fargo Bank N.A.
Affected Workers
6
Notice Date
3/4/2026
Effective Date
5/2/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
State
California
Address
333 Market Street San Francisco CA 94105
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Salesforce
Affected Workers
51
Notice Date
3/3/2026
Effective Date
5/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
State
California
Address
415 Mission Street San Francisco CA 94105
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
eBay Inc.
Affected Workers
28
Notice Date
2/25/2026
Effective Date
2/25/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
State
California
Address
300 Mission St. 19th Floor San Francisco CA 94105
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wells Fargo Bank N.A.
Affected Workers
21
Notice Date
2/20/2026
Effective Date
4/21/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
State
California
Address
333 Market Street San Francisco CA 94105
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 7
Next