California

More WARN Notices from 

California

View All Notices
Company
eBay Inc.
Affected Workers
243
Notice Date
2/25/2026
Effective Date
2/25/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
2025 Hamilton Ave. San Jose CA 95125
Contact Name
Contact Email
Contact Phone
Source
Company
eBay Inc.
Affected Workers
28
Notice Date
2/25/2026
Effective Date
2/25/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
300 Mission St. 19th Floor San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
132
Notice Date
2/24/2026
Effective Date
2/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3500 Wilson Road Bakersfield CA 93309
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
24
Notice Date
2/24/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
370 W. Trimble Road San Jose CA 95131
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
91
Notice Date
2/24/2026
Effective Date
4/25/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
14790 Washington Ave San Leandro CA 94578
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
2/23/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source