Region

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
Affected Workers
23
Notice Date
3/9/2026
Effective Date
5/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1971 Milmont Dr. Milpitas CA 95035
Contact Name
Contact Email
Contact Phone
Source
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
Address
2025 Hamilton Ave. San Jose CA 95125
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
24
Notice Date
2/24/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
370 W. Trimble Road San Jose CA 95131
Contact Name
Contact Email
Contact Phone
Source
Company
Clari Inc.
Affected Workers
76
Notice Date
2/10/2026
Effective Date
4/11/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1154 Sonora Court Sunnyvale CA 94086
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
58
Notice Date
2/5/2026
Effective Date
9/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3542 Bassett St Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
47
Notice Date
2/3/2026
Effective Date
1/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
5601 Great Oaks Parkway San Jose CA 95119
Contact Name
Contact Email
Contact Phone
Source