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
Applied Materials, Inc.
Affected Workers
4
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
557 E. California Ave Sunnyvale CA 94086
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Applied Materials, Inc.
Affected Workers
73
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
3333 Scott Blvd Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Broadcom Inc.
Affected Workers
247
Notice Date
10/20/2025
Effective Date
12/19/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
3401 Hillview Ave Palo Alto CA 94304
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
Previous
20 / 28
Next