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
California
187307
Total layoffs since
February 2, 2024
3401
Total notices since
February 2, 2024
More WARN Notices from
California
View All Notices
Company
Oracle America Inc.
Affected Workers
184
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
4230 Leonard Stocking Drive Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Qualcomm Incorporated
Affected Workers
2
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Management of Companies and Enterprises
Address
5535 Morehouse Drive San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Qualcomm Incorporated
Affected Workers
2
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Management of Companies and Enterprises
Address
5745 Pacific Center Blvd San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Qualcomm Incorporated
Affected Workers
19
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Management of Companies and Enterprises
Address
5775 Morehouse Drive San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Qualcomm Incorporated
Affected Workers
5
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Management of Companies and Enterprises
Address
6455 Lusk Blvd San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Oracle America Inc.
Affected Workers
158
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
5815 Owens Drive Pleasanton CA 94588
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
27 / 218
Next