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
Infineon Technologies Americas Corp
Affected Workers
46
Notice Date
11/4/2025
Effective Date
11/14/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
195 & 198 Champion Court San Jose CA 95134
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
International Business Machines Corporation
Affected Workers
75
Notice Date
11/4/2025
Effective Date
1/5/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
555 Bailey Avenue San Jose CA 95141
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Hitachi Vantara, LLC
Affected Workers
129
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
2535 Augustine Drive Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Cepheid
Affected Workers
9
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
1320 Chesapeake Terrace Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Cepheid
Affected Workers
4
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
1315 Chesapeake Terrace Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Cepheid
Affected Workers
1
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
914-918 Caribbean Drive Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
12 / 34
Next