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
Santa Cruz
California
802
Total layoffs since
April 12, 2024
9
Total notices since
April 12, 2024
More WARN notices from
Santa Cruz, California
View All Notices
Company
Brite Horizons Nonpublic School (Abrite)
Affected Workers
59
Notice Date
5/1/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Professional, Scientific, and Technical Services
State
California
Address
125 Bethany Dr. Scotts Valley CA 95066
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Cepheid
Affected Workers
2
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
1325-1327 Chesapeake Terrace Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Downtown Streets, Inc.
Affected Workers
9
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
404 Ocean Street Santa Cruz CA 95060
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Planned Parenthood Federation of America, Inc.
Affected Workers
17
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
1119 Pacific Avenue, Suite 200 Santa Cruz CA 95060
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Planned Parenthood Federation of America, Inc.
Affected Workers
2
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
398 South Green Valley Road Watsonville CA 95076
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details