County

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
Affected Workers
1
Notice Date
11/12/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
770 N. Mary Avenue Sunnyvale CA 94085
Contact Name
Contact Email
Contact Phone
Source
Company

Clari Inc.

Affected Workers
96
Notice Date
11/6/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1154 Sonora Court Sunnyvale CA 94086
Contact Name
Contact Email
Contact Phone
Source
Company

Dairyland Produce, LLC

Affected Workers
21
Notice Date
11/5/2025
Effective Date
12/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1170 Olinder Court San Jose CA 95122
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
46
Notice Date
11/4/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
195 & 198 Champion Court San Jose CA 95134
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
75
Notice Date
11/4/2025
Effective Date
1/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
555 Bailey Avenue San Jose CA 95141
Contact Name
Contact Email
Contact Phone
Source
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
Address
2535 Augustine Drive Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source