NOTICE DATE: 2025-09-03

County/Parish: San Diego County
Processed Date: 2025-09-03
Effective Date: 2025-11-04
Company: Sandpiper
Layoff/Closure: Closure Permanent
No. Of Employees: 25
Address: 2259 Avenida De La Playa La Jolla CA 92037
Related Industry: 72 Accommodation and Food Services

#Warn #Act #WarnAct #CA #California (7/7)

County/Parish: San Francisco County
Processed Date: 2025-09-02
Effective Date: 2025-11-03
Company: Salesforce, Inc.
Layoff/Closure: Layoff Permanent
No. Of Employees: 262
Address: 415 Mission Street San Francisco CA 94105
Related Industry: 54 Professional Scientific and Technical Services

#Warn #Act #WarnAct #CA #California (6/7)

County/Parish: Alameda County, San Mateo County, Santa Clara County
Processed Date: 2025-09-02
Effective Date: 2025-11-03
Company: Oracle America, Inc.
Layoff/Closure: Layoff Permanent
No. Of Employees: 254
Address: [Multiple (3)]
Related Industry: 54 Professional Scientific and Technical Services

#Warn #Act #WarnAct #CA #California (5/7)

County/Parish: San Francisco County
Processed Date: 2025-09-02
Effective Date: 2025-11-01
Company: Juni Learning, Inc.
Layoff/Closure: Closure Permanent
No. Of Employees: 121
Address: 2261 Market Street, #4242 San Francisco CA 94114
Related Industry: 61 Educational Services

#Warn #Act #WarnAct #CA #California (4/7)

NOTICE DATE: 2025-09-02

County/Parish: Los Angeles County
Processed Date: 2025-09-03
Effective Date: 2025-11-01
Company: G2 Secure Staff
Layoff/Closure: Layoff Permanent
No. Of Employees: 103
Address: 400 World Way Los Angeles CA 90045
Related Industry: 48-49 Transportation and Warehousing

#Warn #Act #WarnAct #CA #California (3/7)

NOTICE DATE: 2025-08-29

County/Parish: Alameda County
Processed Date: 2025-09-02
Effective Date: 2025-08-29
Company: Exelixis, Inc.
Layoff/Closure: Layoff Permanent
No. Of Employees: 74
Address: 1851 Harbor Bay Parkway Alameda CA 94502
Related Industry: 54 Professional Scientific and Technical Services

#Warn #Act #WarnAct #CA #California (2/7)

NOTICE DATE: 2025-08-27

County/Parish: Fresno County
Processed Date: 2025-09-03
Effective Date: 2025-10-24
Company: Fellers LLC
Layoff/Closure: Closure Permanent
No. Of Employees: 2
Address: 4933 West Jennifer Avenue, #102 Fresno CA 93722
Related Industry: 44-45 Retail Trade

#Warn #Act #WarnAct #CA #California (1/7)

County/Parish: Marin County
Processed Date: 2025-08-29
Effective Date: 2025-10-31
Company: Downtown Streets, Inc.
Layoff/Closure: Closure Not known at this time
No. Of Employees: 16
Address: 532 4th Street San Rafael CA 94901
Related Industry: 81 Other Services Except Public Administration

#Warn #Act #WarnAct #CA #California (8/8)

County/Parish: Solano County, Stanislaus County, Yolo County
Processed Date: 2025-08-29
Effective Date: 2025-10-31
Company: Downtown Streets, Inc.
Layoff/Closure: Closure Permanent
No. Of Employees: 30
Address: [Multiple (4)]
Related Industry: 81 Other Services Except Public Administration

#Warn #Act #WarnAct #CA #California (7/8)

County/Parish: Sacramento County, Santa Clara County, Santa Cruz County
Processed Date: 2025-08-29
Effective Date: 2025-10-31
Company: Downtown Streets, Inc.
Layoff/Closure: Closure Not known at this time
No. Of Employees: 46
Address: [Multiple (4)]
Related Industry: 81 Other Services Except Public Administration

#Warn #Act #WarnAct #CA #California (6/8)