County

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
Affected Workers
10
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3600 Juliette Lane Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3601 Juliette Lane
Contact Name
Contact Email
Contact Phone
Source
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
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
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
Address
588 E Alma Ave. San Jose CA 95112
Contact Name
Contact Email
Contact Phone
Source
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
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Panasonic Well LLC

Affected Workers
46
Notice Date
11/26/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3460 Hillview Avenue Palo Alto CA 94304
Contact Name
Contact Email
Contact Phone
Source