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
Northrop Grumman
Affected Workers
78
Notice Date
8/20/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
6379 San Ignacio Avenue San Jose CA 95119
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Cisco Systems, Inc.
Affected Workers
157
Notice Date
8/15/2025
Effective Date
10/13/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
560 McCarthy Blvd Milpitas CA 95035
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Oracle America Inc.
Affected Workers
101
Notice Date
8/14/2025
Effective Date
10/13/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
4230 Leonard Stocking Drive Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Altera Corporation
Affected Workers
82
Notice Date
8/11/2025
Effective Date
10/8/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
101 Innovation Drive San Jose CA 95134
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Jabil Inc
Affected Workers
21
Notice Date
8/7/2025
Effective Date
10/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
6212 Hellyer Ave, Suite 10 San Jose CA 95138
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Stanford University
Affected Workers
363
Notice Date
7/31/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
450 Jane Stanford Way Stanford CA 94305
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
25 / 34
Next