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
California
164278
Total layoffs since
February 2, 2024
3000
Total notices since
February 2, 2024
More WARN Notices from
California
View All Notices
Company
Intel Corporation
Affected Workers
10
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
3600 Juliette Lane Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Intel Corporation
Affected Workers
1
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
3601 Juliette Lane
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Illumina, Inc.
Affected Workers
3
Notice Date
12/4/2025
Effective Date
2/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Swift Beef Company
Affected Workers
374
Notice Date
12/4/2025
Effective Date
2/2/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Manufacturing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Illumina, Inc.
Affected Workers
3
Notice Date
12/4/2025
Effective Date
2/17/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
5200 Illumina Way
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Swift Beef Company
Affected Workers
374
Notice Date
12/4/2025
Effective Date
2/2/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Manufacturing
Address
15555 Meridian Parkway
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
53 / 213
Next