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
Ovations FanFare, L.P. dba OVG Hospitality
Affected Workers
90
Notice Date
12/1/2025
Effective Date
2/1/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
588 E Alma Ave. San Jose CA 95112
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Panasonic Well LLC
Affected Workers
46
Notice Date
11/26/2025
Effective Date
1/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Panasonic Well LLC
Affected Workers
46
Notice Date
11/26/2025
Effective Date
1/31/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
3460 Hillview Avenue Palo Alto CA 94304
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Lumileds LLC
Affected Workers
60
Notice Date
11/19/2025
Effective Date
1/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Lumileds LLC
Affected Workers
60
Notice Date
11/19/2025
Effective Date
1/30/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
370 W. Trimble Rd. San Jose CA 95131
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Couchbase, Inc.
Affected Workers
48
Notice Date
11/13/2025
Effective Date
1/12/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
3155 Olsen Drive, Suite 150 San Jose CA 95117
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
10 / 34
Next