WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
County
Santa Clara
California
21697
Total layoffs since
February 2, 2024
442
Total notices since
February 2, 2024
More WARN notices from
Santa Clara, California
View All Notices
Company
Sentinel Transportation, LLC
Affected Workers
2
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Transportation and Warehousing
State
California
Address
2050 Oakland Rd San Jose CA 95131
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Nob Hill Foods
Affected Workers
50
Notice Date
3/25/2026
Effective Date
5/29/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
1250 Grant Road Mountain View CA 94040
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Synopsys, Inc.
Affected Workers
55
Notice Date
3/23/2026
Effective Date
5/26/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
State
California
Address
675 Almanor Ave Sunnyvale CA 94085
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Heritage Bank of Commerce
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Finance and Insurance
State
California
Address
18625 Sutter Blvd. Suite 100 Morgan Hill CA 95037
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Heritage Bank of Commerce
Affected Workers
85
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Finance and Insurance
State
California
Address
224 Airport Parkway San Jose CA 95110
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Heritage Bank of Commerce
Affected Workers
12
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Finance and Insurance
State
California
Address
224 Airport Parkway San Jose CA 95110
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 28
Next