County

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
Affected Workers
15
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
557 E. California Ave Sunnyvale CA 94086
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
73
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
3333 Scott Blvd Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
247
Notice Date
10/20/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
3401 Hillview Ave Palo Alto CA 94304
Contact Name
Contact Email
Contact Phone
Source
Company

Marshalls of CA, LLC

Affected Workers
64
Notice Date
10/17/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
5160 Stevens Creek Blvd San Jose CA 95129
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
84
Notice Date
10/15/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6220 America Center Drive, Suite 100 San Jose CA 95002
Contact Name
Contact Email
Contact Phone
Source