WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
County
Alameda
California
11614
Total layoffs since
February 22, 2024
224
Total notices since
February 22, 2024
More WARN notices from
Alameda, California
View All Notices
Company
Kinetics Equipment Solutions Group
Affected Workers
23
Notice Date
10/21/2025
Effective Date
12/26/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
6161 Industrial Way Livermore CA 94551
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
3
Notice Date
10/16/2025
Effective Date
10/10/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
5820 Owens Drive Pleasanton CA 94588
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Blue Shield of California
Affected Workers
31
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
601 12th Street Oakland CA 94607
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
43
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
4460 Hacienda Dr., Bldg. A. Pleasanton CA 94588
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
6
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
40
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
2500 Merced St. San Leandro CA 94577
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
8 / 13
Next