WARN
wise
Home
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Industries
Companies
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
California
187307
Total layoffs since
February 2, 2024
3401
Total notices since
February 2, 2024
More WARN Notices from
California
View All Notices
Company
Heritage Bank of Commerce
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Finance and Insurance
Address
419 South San Antonio Road Los Altos CA 94022
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Heritage Bank of Commerce
Affected Workers
4
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Finance and Insurance
Address
1990 N. California Blvd, Suite 100 Walnut Creek CA 94596
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Heritage Bank of Commerce
Affected Workers
3
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Finance and Insurance
Address
999 Fifth Ave., Suite 100 San Rafael CA 94901
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Blue Shield of California
Affected Workers
14
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
Address
3840 Kilroy Airport Way Long Beach CA 90806
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Blue Shield of California
Affected Workers
3
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
Address
3131 Camino Del Rio, Suite #1300 San Diego CA 92108
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Blue Shield of California
Affected Workers
7
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
Address
601 12th Street Oakland CA 94607
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
10 / 213
Next