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
Marshalls of CA, LLC
Affected Workers
64
Notice Date
10/17/2025
Effective Date
1/5/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
5160 Stevens Creek Blvd San Jose CA 95129
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
BILL Operations, LLC
Affected Workers
84
Notice Date
10/15/2025
Effective Date
12/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
6220 America Center Drive, Suite 100 San Jose CA 95002
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Lucile Salter Packard Children's Hospital
Affected Workers
87
Notice Date
10/13/2025
Effective Date
12/12/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
725 Welch Rd. Palo Alto CA 94304
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
GAF Energy LLC
Affected Workers
138
Notice Date
10/10/2025
Effective Date
12/13/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
5981 Optical Court San Jose CA 95138
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Polymer Technology Systems, Inc.
Affected Workers
56
Notice Date
10/7/2025
Effective Date
12/5/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
510 Oakmead Parkway Sunnyvale CA 94085
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
SAP America, Inc.
Affected Workers
82
Notice Date
10/6/2025
Effective Date
11/21/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
3410 Hillview Avenue Palo Alto CA 94304
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
19 / 34
Next