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
Levi Strauss & Co
Affected Workers
44
Notice Date
7/17/2025
Effective Date
9/12/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Retail Trade
State
California
Address
1155 Battery Street San Francisco CA 94111
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Mental Health Association of San Francisco
Affected Workers
198
Notice Date
7/16/2025
Effective Date
9/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
870 Market Street, #658 San Francisco CA 94102
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Cruise LLC
Affected Workers
2
Notice Date
7/3/2025
Effective Date
7/3/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
640 Cesar Chavez Street San Francisco CA 94124
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Cushman & Wakefield
Affected Workers
1
Notice Date
6/26/2025
Effective Date
8/28/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
543 Howard St San Francisco CA 94105
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Cushman & Wakefield
Affected Workers
10
Notice Date
6/26/2025
Effective Date
8/28/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
222 2nd Street San Francisco CA 94105
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
1
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
2425 Geary Blvd. San Fancisco CA 94115
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
6 / 7
Next