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 Cruz
California
743
Total layoffs since
April 12, 2024
8
Total notices since
April 12, 2024
More WARN notices from
Santa Cruz, California
View All Notices
Company
Cepheid
Affected Workers
2
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
1325-1327 Chesapeake Terrace Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Downtown Streets, Inc.
Affected Workers
9
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
404 Ocean Street Santa Cruz CA 95060
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Planned Parenthood Federation of America, Inc.
Affected Workers
17
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
1119 Pacific Avenue, Suite 200 Santa Cruz CA 95060
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Planned Parenthood Federation of America, Inc.
Affected Workers
2
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
398 South Green Valley Road Watsonville CA 95076
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details