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
Santa Clara
California
21146
Total layoffs since
February 2, 2024
433
Total notices since
February 2, 2024
More WARN notices from
Santa Clara, California
View All Notices
Company
Heritage Bank of Commerce
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Finance and Insurance
State
California
Address
18625 Sutter Blvd. Suite 100 Morgan Hill CA 95037
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
Heritage Bank of Commerce
Affected Workers
85
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Finance and Insurance
State
California
Address
224 Airport Parkway San Jose CA 95110
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
Heritage Bank of Commerce
Affected Workers
12
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Finance and Insurance
State
California
Address
224 Airport Parkway San Jose CA 95110
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
Heritage Bank of Commerce
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Finance and Insurance
State
California
Address
419 South San Antonio Road Los Altos CA 94022
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
Endologix LLC
Affected Workers
6
Notice Date
3/9/2026
Effective Date
5/15/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
1971 Milmont Dr. Milpitas CA 95035
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Endologix LLC
Affected Workers
2
Notice Date
3/9/2026
Effective Date
5/29/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
1971 Milmont Dr. Milpitas CA 95035
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 34
Next