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
Santa Clara
California
21697
Total layoffs since
February 2, 2024
442
Total notices since
February 2, 2024
More WARN notices from
Santa Clara, California
View All Notices
Company
Lodging Dynamics Hospitality Group, LLC
Affected Workers
42
Notice Date
4/27/2026
Effective Date
6/27/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Accommodation and Food Services
State
California
Address
521 Alder Dr. Milpitas CA 95035
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Noa Technologies, Inc.
Affected Workers
69
Notice Date
4/16/2026
Effective Date
6/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
State
California
Address
1137 San Antonio Road Mountain View CA 94043
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Snap Inc.
Affected Workers
73
Notice Date
4/16/2026
Effective Date
4/16/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
State
California
Address
395 Page Mill Road, 3rd Floor Palo Alto CA 94306
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Oracle America Inc.
Affected Workers
184
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
State
California
Address
4230 Leonard Stocking Drive Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Meta Platforms, Inc.
Affected Workers
74
Notice Date
4/1/2026
Effective Date
5/29/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
State
California
Address
1180 Discovery Way Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sentinel Transportation, LLC
Affected Workers
2
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Transportation and Warehousing
State
California
Address
6001 Rossi Ln Gilroy CA 95020
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 28
Next