California

More WARN Notices from 

California

View All Notices
Affected Workers
58
Notice Date
2/5/2026
Effective Date
9/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3542 Bassett St Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
2/4/2026
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
398 El Camino Real San Bruno CA 94066
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
141
Notice Date
2/4/2026
Effective Date
8/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1 DNA Way South San Francisco CA 94080
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
35
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3500 Willow Lane Thousand Oaks CA 91361
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
50
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
26800 Agoura Road Calabasas CA 91301
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
30
Notice Date
2/4/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1330 Clegg Street Petaluma CA 94954
Contact Name
Contact Email
Contact Phone
Source