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
12
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Finance and Insurance
Address
224 Airport Parkway San Jose CA 95110
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
351 Tres Pinos Road, Suite 102A Hollister CA 95023
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
120 Kearney St., Suite 2300 San Francisco CA 94108
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Heritage Bank of Commerce
Affected Workers
5
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Finance and Insurance
Address
400 S. El Camino Real, Suite 150 Mateo CA 94402
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Corteva Agriscience LLC
Affected Workers
3
Notice Date
3/17/2026
Effective Date
6/5/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
901 Loveridge Road Pittsburg CA 94565
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
387 Diable Blvd. Danville CA 94526
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
9 / 213
Next