County

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
Company

Lumileds LLC

Affected Workers
60
Notice Date
11/19/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Lumileds LLC

Affected Workers
60
Notice Date
11/19/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
370 W. Trimble Rd. San Jose CA 95131
Contact Name
Contact Email
Contact Phone
Source
Company

Couchbase, Inc.

Affected Workers
48
Notice Date
11/13/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3155 Olsen Drive, Suite 150 San Jose CA 95117
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
11/12/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
655 Palomar Avenue Sunnyvale CA 94085
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
172
Notice Date
11/12/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
675 Almanor Avenue Sunnyvale CA 94085
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
11/12/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
800 N. Mary Avenue Sunnyvale CA 94085
Contact Name
Contact Email
Contact Phone
Source