County

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
Affected Workers
4
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
557 E. California Ave Sunnyvale CA 94086
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
73
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
3333 Scott Blvd Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
247
Notice Date
10/20/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
3401 Hillview Ave Palo Alto CA 94304
Contact Name
Contact Email
Contact Phone
Source
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
Address
5160 Stevens Creek Blvd San Jose CA 95129
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
84
Notice Date
10/15/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6220 America Center Drive, Suite 100 San Jose CA 95002
Contact Name
Contact Email
Contact Phone
Source
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
Address
725 Welch Rd. Palo Alto CA 94304
Contact Name
Contact Email
Contact Phone
Source