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
Endologix LLC
Affected Workers
23
Notice Date
3/9/2026
Effective Date
5/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
1971 Milmont Dr. Milpitas CA 95035
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
eBay Inc.
Affected Workers
243
Notice Date
2/25/2026
Effective Date
2/25/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
State
California
Address
2025 Hamilton Ave. San Jose CA 95125
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Lumileds LLC
Affected Workers
24
Notice Date
2/24/2026
Effective Date
5/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
370 W. Trimble Road San Jose CA 95131
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Clari Inc.
Affected Workers
76
Notice Date
2/10/2026
Effective Date
4/11/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
State
California
Address
1154 Sonora Court Sunnyvale CA 94086
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Natron Energy, Inc.
Affected Workers
58
Notice Date
2/5/2026
Effective Date
9/3/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Professional, Scientific, and Technical Services
State
California
Address
3542 Bassett St Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Western Digital Technologies, Inc.
Affected Workers
47
Notice Date
2/3/2026
Effective Date
1/27/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
5601 Great Oaks Parkway San Jose CA 95119
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 34
Next