California

More WARN Notices from 

California

View All Notices
Company

Panasonic Well LLC

Affected Workers
46
Notice Date
11/26/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Panasonic Well LLC

Affected Workers
46
Notice Date
11/26/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3460 Hillview Avenue Palo Alto CA 94304
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
26
Notice Date
11/25/2025
Effective Date
12/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
26
Notice Date
11/25/2025
Effective Date
12/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
845 Market Street, Suite 8 San Francisco CA 94103
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
60
Notice Date
11/21/2025
Effective Date
12/29/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company
Verizon
Affected Workers
139
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source