Region

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
Affected Workers
8
Notice Date
7/8/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
2191 Laurelwood Rd Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
7/8/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3065 Bowers Avenue Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Company

T. Marzetti

Affected Workers
77
Notice Date
7/8/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
876 Yosemite Drive Milpitas CA 95035
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
37
Notice Date
7/8/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3601 Juliette Lane Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Company
Cruise LLC
Affected Workers
14
Notice Date
7/3/2025
Effective Date
7/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
840 W California Avenue Sunnyvale CA 94086
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
156
Notice Date
7/2/2025
Effective Date
9/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
850 Jarvis Dr Morgan Hill CA 95037
Contact Name
Contact Email
Contact Phone
Source