County/Parish Company Notice Date Received Date Effective Date Layoff/ Closure

You might also like

Download as xlsx, pdf, or txt
Download as xlsx, pdf, or txt
You are on page 1of 48

Notice Received Effective Layoff/

County/Parish Date Date Date Company Closure


Alameda County 06/15/2022 07/08/2022 12/02/2022 Amgen Closure Permanent
Los Angeles County 06/24/2022 07/08/2022 08/21/2022 Assembled Financial Technology, LLC Closure Permanent
San Diego County 06/23/2022 07/08/2022 08/23/2022 Cue Health Inc. Layoff Permanent
San Diego County 06/23/2022 07/08/2022 08/23/2022 Cue Health Inc. Layoff Permanent
San Diego County 06/23/2022 07/08/2022 08/23/2022 Cue Health Layoff Permanent
Los Angeles County 06/15/2022 07/11/2022 08/11/2022 PAE Shared Services LLC dba Amentum Layoff Permanent
Los Angeles County 06/27/2022 07/11/2022 08/26/2022 DailyLook, Inc. Layoff Permanent
San Mateo County 06/29/2022 07/11/2022 08/27/2022 Tesla, Inc. Closure Permanent
San Mateo County 07/01/2022 07/11/2022 07/24/2022 ABM Industry Groups, LLC dba Meta Layoff Permanent
Santa Clara County 06/27/2022 07/11/2022 08/26/2022 AppLovin Corporation Layoff Permanent
San Diego County 06/15/2022 07/11/2022 08/11/2022 PAE Shared Services LLC dba Amentum Layoff Permanent
San Diego County 06/15/2022 07/11/2022 08/11/2022 PAE Shared Services LLC dba Amentum Layoff Permanent
San Diego County 06/29/2022 07/11/2022 08/28/2022 Heron Therapeutics, Inc. Layoff Permanent
Alameda County 06/27/2022 07/12/2022 08/27/2022 Tesla, Inc. Layoff Permanent
Alameda County 06/27/2022 07/12/2022 08/27/2022 Tesla, Inc. Layoff Permanent
Alameda County 06/27/2022 07/12/2022 08/27/2022 Tesla, Inc. Layoff Permanent
Alameda County 06/27/2022 07/12/2022 08/27/2022 Tesla, Inc. Layoff Permanent
Alameda County 06/27/2022 07/12/2022 08/27/2022 Tesla, Inc. Layoff Permanent
Kern County 07/01/2022 07/12/2022 08/31/2022 JSL Transport, LLC Closure Permanent
Los Angeles County 06/20/2022 07/12/2022 12/31/2022 R.A. Phillips Industries, Inc. Layoff Permanent
Los Angeles County 07/01/2022 07/12/2022 08/31/2022 JSL Transport, LLC Closure Permanent
Los Angeles County 07/01/2022 07/12/2022 08/31/2022 JSL Transport, LLC Closure Permanent
San Mateo County 06/30/2022 07/12/2022 08/29/2022 PACT Pharma Layoff Permanent
Orange County 07/01/2022 07/12/2022 08/31/2022 JSL Transport, LLC Closure Permanent
Orange County 07/01/2022 07/12/2022 08/31/2022 JSL Transport, LLC Closure Permanent
Sacramento County 07/01/2022 07/12/2022 08/31/2022 JSL Transport, LLC Closure Permanent
Los Angeles County 07/01/2022 07/13/2022 08/31/2022 JSL Transport, LLC Closure Permanent
Los Angeles County 07/01/2022 07/13/2022 08/31/2022 JSL Transport, LLC Closure Permanent
Stanislaus County 07/01/2022 07/13/2022 08/31/2022 JSL Transport, LLC Closure Permanent
Los Angeles County 07/01/2022 07/13/2022 08/31/2022 JSL Transport, LLC Closure Permanent
Los Angeles County 07/05/2022 07/14/2022 08/15/2022 First Student Layoff Permanent
Los Angeles County 07/01/2022 07/14/2022 08/26/2022 First Student Layoff Permanent
Los Angeles County 07/01/2022 07/14/2022 08/26/2022 First Student Layoff Permanent
Santa Clara County 07/06/2022 07/14/2022 09/05/2022 Maxar Space LLC Layoff Permanent
Riverside County 07/11/2022 07/14/2022 09/09/2022 Scotts Temecula Operations LLC Layoff Permanent
Los Angeles County 07/01/2022 07/14/2022 08/26/2022 First Student Layoff Permanent
Orange County 07/07/2022 07/15/2022 09/05/2022 Texana Bank Layoff Permanent
Sacramento County 07/07/2022 07/15/2022 09/06/2022 Voxpro Group, LLC Layoff Permanent
Alameda County 07/07/2022 07/18/2022 09/09/2022 Anheuser-Busch, LLC Closure Permanent
San Bernardino County 07/11/2022 07/18/2022 08/31/2022 Performance Team Closure Permanent
Alameda County 07/12/2022 07/19/2022 09/16/2022 ADP, Inc. Layoff Permanent
San Mateo County 07/07/2022 07/19/2022 07/07/2022 Adverum Biotechnologies, Inc. Layoff Permanent
San Mateo County 07/07/2022 07/19/2022 07/07/2022 Adverum Biotechnologies, Inc. Layoff Permanent
San Diego County 07/13/2022 07/19/2022 09/02/2022 Life Cycle Engineering Layoff Permanent
Los Angeles County 07/12/2022 07/20/2022 09/10/2022 Freshly, Inc. Closure Permanent
San Diego County 05/11/2022 07/20/2022 07/11/2022 The Permanente Federation dba Permanente Layoff Permanent
Santa Barbara County 06/01/2022 07/20/2022 06/01/2022 B&H Flowers Closure Permanent
Solano County 07/11/2022 07/21/2022 08/22/2022 North Bay Health Layoff Permanent
Solano County 07/11/2022 07/21/2022 08/22/2022 North Bay Health Layoff Permanent
Solano County 07/11/2022 07/21/2022 08/22/2022 North Bay Health Layoff Permanent
Solano County 07/11/2022 07/21/2022 08/22/2022 North Bay Health Layoff Permanent
Ventura County 05/19/2022 07/21/2022 07/18/2022 Pennymac Layoff Permanent
Ventura County 05/19/2022 07/21/2022 07/18/2022 Pennymac Layoff Permanent
San Mateo County 07/13/2022 07/22/2022 07/13/2022 CytomX Therapeutics Inc. Layoff Not known at
this time
Orange County 07/20/2022 07/22/2022 10/03/2022 Data Aire Inc. Closure Permanent
San Diego County 07/14/2022 07/22/2022 09/12/2022 Urbn Leaf dba Uprooted Inc. Layoff Permanent
San Francisco County 07/13/2022 07/22/2022 09/12/2022 Tonal Systems, Inc. Layoff Permanent
San Joaquin County 07/20/2022 07/22/2022 10/01/2022 Restoration Hardware Inc. Layoff Permanent
Santa Clara County 07/14/2022 07/22/2022 09/14/2022 OnePointOne Inc. Closure Permanent
Los Angeles County 07/15/2022 07/22/2022 09/15/2022 Gardena Honda Closure Permanent
Santa Clara County 07/19/2022 07/25/2022 09/16/2022 Amy’s Kitchen, Inc. Closure Permanent
Placer County 07/22/2022 07/26/2022 07/19/2022 Adventist Health Layoff Permanent
Orange County 07/25/2022 07/26/2022 09/23/2022 Schneider Electric Layoff Permanent
San Bernardino County 07/21/2022 07/26/2022 09/30/2022 Rise Baking Company dba Brill, Inc. Layoff Permanent
Orange County 07/18/2022 07/27/2022 09/18/2022 Invitae Corporation Layoff Permanent
San Francisco County 07/18/2022 07/27/2022 09/16/2022 Imperfect Foods, Inc. Layoff Permanent
San Francisco County 07/18/2022 07/27/2022 09/18/2022 Invitae Corporation Layoff Permanent
Alameda County 07/26/2022 07/28/2022 09/26/2022 Zymergen Inc. Layoff Permanent
San Mateo County 07/20/2022 07/28/2022 09/18/2022 RingCentral, Inc. Layoff Permanent
San Mateo County 07/20/2022 07/28/2022 09/25/2022 RingCentral, Inc. Layoff Permanent
Santa Clara County 07/28/2022 07/28/2022 10/31/2022 Owens Corning Closure Permanent
Riverside County 07/27/2022 07/28/2022 10/03/2022 Inland SoCal United Way Layoff Permanent
San Francisco County 08/01/2022 08/01/2022 09/30/2022 Bayview Hunters Point Closure Permanent
Solano County 08/01/2022 08/01/2022 10/07/2022 Alza Corporation Layoff Permanent
San Mateo County 08/01/2022 08/03/2022 08/01/2022 Talis Biomedical Corporation Layoff Permanent
Los Angeles County 07/25/2022 08/05/2022 09/30/2022 Brinker International Payroll Company, L.P. Closure Permanent
San Mateo County 08/02/2022 08/05/2022 10/01/2022 Robinhood Markets, Inc. Layoff Permanent
Tulare County 07/28/2022 08/05/2022 10/01/2022 Plaza Palace, Inc. dba Palace Food Depot Closure Permanent
Santa Clara County 07/27/2022 08/08/2022 10/07/2022 Rivian Automotive, LLC Layoff Permanent
Santa Clara County 07/27/2022 08/08/2022 10/07/2022 Rivian Automotive, LLC Layoff Permanent
Santa Clara County 07/27/2022 08/08/2022 10/07/2022 Rivian Automotive, LLC Layoff Permanent
Orange County 07/27/2022 08/08/2022 10/07/2022 Rivian Automotive, LLC Layoff Permanent
Orange County 07/27/2022 08/08/2022 10/07/2022 Rivian Automotive, LLC Layoff Permanent
Orange County 07/27/2022 08/08/2022 10/07/2022 Rivian Automotive, LLC Layoff Permanent
Orange County 07/27/2022 08/08/2022 10/07/2022 Rivian Automotive, LLC Layoff Permanent
Orange County 07/27/2022 08/08/2022 10/07/2022 Rivian Automotive, LLC Layoff Permanent
San Diego County 08/01/2022 08/08/2022 10/02/2022 The Lafayette Hotel, Swim Club & Bungalows Layoff Temporary
Orange County 08/09/2022 08/09/2022 10/04/2022 Modern Times Drinks, Inc. Closure Permanent
San Diego County 08/09/2022 08/09/2022 10/04/2022 Modern Times Drinks, Inc. Closure Permanent
San Diego County 08/09/2022 08/09/2022 10/04/2022 Modern Times Drinks, Inc. Closure Permanent
San Diego County 08/09/2022 08/09/2022 10/04/2022 Modern Times Drinks, Inc. Closure Permanent
San Diego County 08/09/2022 08/09/2022 10/04/2022 Modern Times Drinks, Inc. Closure Permanent
Los Angeles County 08/03/2022 08/10/2022 10/04/2022 Godspeed Logistics LLC Closure Permanent
Orange County 08/04/2022 08/10/2022 10/07/2022 Safran Cabin Galleys US, Inc. Closure Permanent
San Bernardino County 08/05/2022 08/10/2022 10/05/2022 Hubbell Power Systems Closure Permanent
San Francisco County 07/29/2022 08/10/2022 09/30/2022 San Francisco Housing Authority Layoff Permanent
San Francisco County 07/29/2022 08/10/2022 09/30/2022 San Francisco Housing Authority Layoff Permanent
San Francisco County 07/29/2022 08/10/2022 09/30/2022 San Francisco Housing Authority Layoff Permanent
Riverside County 08/08/2022 08/11/2022 08/08/2022 HCI, LLC Closure Permanent
Riverside County 08/08/2022 08/11/2022 08/08/2022 HCI, LLC Closure Permanent
Riverside County 08/08/2022 08/11/2022 08/08/2022 HCI, LLC Closure Permanent
San Bernardino County 08/08/2022 08/11/2022 08/08/2022 HCI, LLC Closure Permanent
Orange County 08/11/2022 08/15/2022 10/31/2022 Fasnap Corporation Closure Permanent
Los Angeles County 08/01/2022 08/15/2022 09/30/2022 Wallboard Tool Co., Inc. Closure Permanent
San Francisco County 08/08/2022 08/15/2022 08/19/2022 Tempo Automation, Inc. Layoff Permanent
Los Angeles County 08/09/2022 08/16/2022 10/08/2022 Shift Technologies Inc. Layoff Permanent
Alameda County 08/09/2022 08/16/2022 10/08/2022 Shift Technologies Inc. Layoff Permanent
Orange County 03/22/2022 08/16/2022 06/14/2022 Teva Parental Medicines, Inc. Closure Permanent
Sacramento County 08/09/2022 08/16/2022 10/08/2022 Shift Technologies Inc. Closure Permanent
San Diego County 08/09/2022 08/16/2022 10/08/2022 Shift Technologies Inc. Closure Permanent
Los Angeles County 08/09/2022 08/16/2022 10/08/2022 Shift Technologies Inc. Closure Permanent
Amador County 08/15/2022 08/17/2022 08/10/2022 Timber Products Company Closure Permanent
San Mateo County 08/08/2022 08/17/2022 10/07/2022 Atara Biotherapeutics Layoff Permanent
Santa Clara County 08/12/2022 08/17/2022 08/15/2022 Malwarebytes Layoff Permanent
Orange County 08/15/2022 08/17/2022 10/14/2022 Avanir Pharmaceuticals, Inc. Layoff Permanent
Ventura County 08/08/2022 08/17/2022 10/07/2022 Atara Biotherapeutics Layoff Permanent
Ventura County 08/08/2022 08/17/2022 10/07/2022 Atara Biotherapeutics Layoff Permanent
Marin County 08/15/2022 08/17/2022 10/14/2022 Autodesk Closure Permanent
Fresno County 08/03/2022 08/18/2022 09/30/2022 Promenade Care Center LLC Closure Permanent
Stanislaus County 07/29/2022 08/18/2022 10/03/2022 Silgan Containers Layoff Temporary
Stanislaus County 08/11/2022 08/18/2022 10/10/2022 Silgan Containers Layoff Temporary
San Bernardino County 07/21/2022 08/19/2022 10/11/2022 King’s Fish House Closure Temporary
San Mateo County 08/19/2022 08/22/2022 09/30/2022 PACT Pharma, Inc. Layoff Permanent
Alameda County 08/25/2022 08/26/2022 10/24/2022 Zymergen Inc. Layoff Permanent
San Diego County 08/26/2022 08/26/2022 10/31/2022 Cal-Multi, LLC Layoff Permanent
Los Angeles County 08/29/2022 08/29/2022 10/31/2022 Santa Teresita, Inc. Closure Permanent
Los Angeles County 08/26/2022 08/29/2022 10/25/2022 NBCUniversal Media, LLC and NBCUniversal PLayoff Permanent
Los Angeles County 08/26/2022 08/31/2022 10/28/2022 Dacor Layoff Permanent
Santa Barbara County 08/25/2022 08/31/2022 10/03/2022 Mechanics Bank Closure Permanent
Los Angeles County 08/31/2022 09/01/2022 09/01/2022 Snap, Inc. wholly owned subsidiary of PSA Ri Layoff Permanent
Riverside County 08/31/2022 09/01/2022 11/01/2022 Infineon Technologies Americas Corp. Closure Permanent
Santa Clara County 08/31/2022 09/02/2022 09/01/2022 Snap Inc., subsidiary of PSA Risk ManagementLayoff Permanent
Orange County 09/01/2022 09/02/2022 09/30/2022 Elwyn California Layoff Permanent
San Francisco County 08/31/2022 09/02/2022 09/01/2022 Snap, Inc. wholly owned subsidiary of PSA Ri Layoff Permanent
Kern County 09/01/2022 09/06/2022 10/31/2022 Bakersfield Physical Therapy Clinic Closure Permanent
Los Angeles County 09/01/2022 09/06/2022 10/14/2022 USRA at AFRC Layoff Permanent
Los Angeles County 09/01/2022 09/06/2022 01/31/2023 USRA at AFRC Layoff Permanent
San Mateo County 09/03/2022 09/07/2022 09/09/2022 Reali, Inc. Closure Permanent
San Bernardino County 09/01/2022 09/07/2022 10/31/2022 ABM Industry Groups, LLC Layoff Permanent
Los Angeles County 08/31/2022 09/08/2022 10/30/2022 GoodRx, Inc. Layoff Permanent
San Benito County 09/08/2022 09/08/2022 11/11/2022 Triple B Corporation at Jardines Farming and Closure Permanent
Los Angeles County 09/06/2022 09/08/2022 11/11/2022 Syncreon Closure Permanent
Alameda County 08/05/2022 09/09/2022 12/31/2022 Eko Devices, Inc. Closure Permanent
Santa Clara County 09/07/2022 09/09/2022 04/30/2023 Sierra Monitor Corporation Closure Permanent
Stanislaus County 09/06/2022 09/09/2022 11/05/2022 Fresh Ideas Flower Company Layoff Permanent
Los Angeles County 09/08/2022 09/12/2022 11/08/2022 Temple-Culberson Enterprises LLC Closure Permanent
San Diego County 08/18/2022 09/12/2022 10/22/2022 Clairemont Healthcare & Wellness Centre, LL Closure Permanent
Santa Clara County 09/09/2022 09/13/2022 09/30/2023 USRA at ARC Layoff Permanent
Santa Clara County 09/09/2022 09/13/2022 10/14/2022 USRA at ARC Layoff Permanent
Santa Clara County 09/09/2022 09/13/2022 09/29/2023 USRA at ARC Layoff Permanent
Santa Clara County 09/09/2022 09/13/2022 04/28/2023 USRA at ARC Layoff Permanent
Santa Clara County 09/09/2022 09/13/2022 06/30/2023 USRA at ARC Layoff Permanent
Santa Clara County 09/09/2022 09/13/2022 09/23/2023 USRA at ARC Layoff Permanent
Santa Clara County 09/09/2022 09/13/2022 01/31/2023 USRA at ARC Layoff Permanent
Santa Clara County 09/09/2022 09/13/2022 09/30/2022 USRA at ARC Layoff Permanent
Santa Clara County 09/09/2022 09/13/2022 05/31/2023 USRA at ARC Layoff Permanent
Santa Clara County 09/09/2022 09/13/2022 06/16/2023 USRA at ARC Layoff Permanent
Santa Clara County 09/09/2022 09/13/2022 09/30/2024 USRA at ARC Layoff Permanent
Santa Clara County 09/09/2022 09/13/2022 10/28/2023 USRA at ARC Layoff Permanent
Santa Clara County 09/09/2022 09/13/2022 04/30/2023 USRA at ARC Layoff Permanent
Santa Clara County 09/09/2022 09/13/2022 06/15/2023 USRA at ARC Layoff Permanent
Santa Clara County 09/09/2022 09/13/2022 02/28/2023 USRA at ARC Layoff Permanent
Santa Clara County 09/09/2022 09/13/2022 09/20/2024 USRA at ARC Layoff Permanent
San Diego County 09/07/2022 09/13/2022 11/17/2022 Bristol-Myers Squibb Closure Permanent
San Diego County 09/07/2022 09/13/2022 11/17/2022 Bristol-Myers Squibb Closure Permanent
Orange County 09/13/2022 09/14/2022 11/23/2022 AbbVie Inc. Layoff Permanent
San Diego County 09/13/2022 09/14/2022 12/16/2022 Mouser Electronics Closure Permanent
San Francisco County 09/13/2022 09/14/2022 11/11/2022 Marriott Resorts Hospitality Corporation and MaLayoff Temporary
Kern County 09/06/2022 09/15/2022 11/05/2022 Bakersfield Heart Hospital Layoff Permanent
Los Angeles County 09/02/2022 09/15/2022 11/02/2022 Curative, Inc. Closure Permanent
Los Angeles County 09/14/2022 09/15/2022 11/18/2022 Brentwood Originals, Inc. Closure Permanent
Glenn County 09/14/2022 09/15/2022 11/07/2022 Musco Family Olive Co. Layoff Temporary
San Mateo County 09/14/2022 09/15/2022 09/14/2022 Genapsys, Inc. Closure Permanent
San Diego County 09/07/2022 09/15/2022 11/30/2022 Hobie Cat Co. Layoff Permanent
San Diego County 09/08/2022 09/15/2022 11/08/2022 Transamerican Auto Parts (TAP) Manufacturi Closure Permanent
San Francisco County 09/14/2022 09/15/2022 11/15/2022 Twilio Layoff Permanent
Contra Costa County 09/08/2022 09/16/2022 11/08/2022 Direct Delivery Service, Inc. Closure Permanent
Sacramento County 09/08/2022 09/16/2022 11/08/2022 Direct Delivery Service, Inc. Closure Permanent
San Joaquin County 09/08/2022 09/16/2022 11/08/2022 Direct Delivery Service, Inc. Closure Permanent
Santa Clara County 09/16/2022 09/16/2022 11/15/2022 G&C Staffing, LLC Layoff Permanent
San Francisco County 09/19/2022 09/19/2022 11/18/2022 Granular, Inc. wholly owned subsidiary of CorteClosure Permanent
Santa Clara County 09/19/2022 09/20/2022 11/17/2022 Onsemi Closure Permanent
Los Angeles County 09/20/2022 09/20/2022 11/21/2022 Nordstrom Closure Permanent
San Mateo County 09/19/2022 09/21/2022 11/18/2022 Tremor International, LTD Layoff Permanent
San Francisco County 09/20/2022 09/21/2022 11/07/2022 Gap, Inc. Layoff Permanent
San Francisco County 09/20/2022 09/21/2022 11/07/2022 Gap, Inc. Layoff Permanent
Fresno County 09/22/2022 09/22/2022 11/23/2022 Schneider Electric Closure Permanent
Santa Clara County 09/21/2022 09/22/2022 11/02/2022 Kitty Hawk Corporation Location 1 Closure Permanent
Santa Clara County 09/21/2022 09/22/2022 11/02/2022 Kitty Hawk Corporation Location 2 Closure Permanent
Santa Clara County 09/21/2022 09/22/2022 11/02/2022 Kitty Hawk Corporation Location 3 Closure Permanent
Santa Clara County 09/21/2022 09/22/2022 11/02/2022 Kitty Hawk Corporation Location 4 Closure Permanent
Sacramento County 09/23/2022 09/23/2022 11/23/2022 Summit Funding Inc. Layoff Permanent
Alameda County 09/26/2022 09/26/2022 11/26/2022 WeDriveU, Inc. Layoff Permanent
Orange County 09/26/2022 09/26/2022 11/27/2022 Nutrition Corp, Inc. dba Fresh ‘N Lean Layoff Permanent
San Mateo County 09/26/2022 09/26/2022 11/26/2022 WeDriveU, Inc. Layoff Permanent
Kern County 09/21/2022 09/27/2022 11/23/2022 Dreyer's Grand Ice Cream, Inc. Layoff Temporary
San Francisco County 09/26/2022 09/27/2022 11/25/2022 Hallcon Corporation Layoff Permanent
Tulare County 09/20/2022 09/27/2022 11/22/2022 Dreyer's Grand Ice Cream, Inc. Layoff Temporary
Los Angeles County 09/14/2022 09/28/2022 11/14/2022 NBCUniversal Media, LLC and NBC West, LL Layoff Permanent
Riverside County 09/28/2022 09/28/2022 11/28/2022 Lucas Oil Products, Inc. with subsidiaries of M Closure Permanent
San Diego County 09/16/2022 09/28/2022 10/15/2022 Amentum Layoff Permanent
Los Angeles County 09/29/2022 09/29/2022 12/02/2022 Albertson's Santa Fe Springs Pharmacy Closure Permanent
Los Angeles County 09/30/2022 09/30/2022 12/01/2022 Airgas Closure Permanent
San Mateo County 08/04/2022 09/30/2022 10/03/2022 Oracle America, Inc. Layoff Permanent
San Francisco County 09/29/2022 10/03/2022 11/29/2022 Skinny Labs Inc. dba SPIN Layoff Permanent
Yolo County 09/30/2022 10/03/2022 12/11/2022 Alforex Seeds, LLC wholly owned subsidiary ofLayoff Permanent
San Diego County 10/03/2022 10/04/2022 12/02/2022 Buca Restaurants 2, Inc. dba Buca di Beppo It Closure Permanent
Los Angeles County 10/07/2022 10/10/2022 12/06/2022 The Honest Kitchen Closure Permanent
Marin County 10/06/2022 10/10/2022 12/06/2022 BioMarin Pharmaceutical Inc. Layoff Permanent
Marin County 10/06/2022 10/10/2022 12/06/2022 BioMarin Pharmaceutical Inc. Layoff Permanent
Contra Costa County 10/10/2022 10/11/2022 12/11/2022 Grocery Delivery E-Services USA, Inc. dba HeClosure Permanent
San Bernardino County 10/06/2022 10/11/2022 01/08/2023 King's Fish House Closure Temporary
Placer County 10/11/2022 10/12/2022 12/16/2022 Clear Capital Layoff Permanent
San Bernardino County 10/11/2022 10/12/2022 12/30/2022 Keeco, LLC Closure Permanent
Orange County 10/14/2022 10/17/2022 12/31/2022 Colonial Savings, F.A. Closure Permanent
Orange County 10/14/2022 10/17/2022 12/31/2022 Colonial Savings, F.A. Closure Permanent
Alameda County 10/18/2022 10/18/2022 11/18/2022 Astreya Partners, LLC at Meta Platforms Inc. fac
Layoff Permanent
Sacramento County 10/10/2022 10/18/2022 12/09/2022 Acuity Brands Lighting, Inc. dba Sunoptics Closure Permanent
San Francisco County 10/17/2022 10/18/2022 12/16/2022 Egomotion Corp. dba Zeus Living Layoff Permanent
Los Angeles County 10/17/2022 10/18/2022 12/16/2022 CS DPS Holdings G4 Facility Closure Permanent
Los Angeles County 10/20/2022 10/20/2022 10/21/2022 Starry, Inc. Layoff Permanent
Orange County 10/20/2022 10/20/2022 12/23/2022 Jabil Inc. Closure Temporary
Santa Clara County 10/20/2022 10/20/2022 12/26/2022 Jabil Inc. Closure Temporary
Alameda County 10/18/2022 10/21/2022 12/19/2022 Zymergen Inc. Layoff Permanent
San Diego County 10/20/2022 10/21/2022 12/20/2022 Ademco Inc. Layoff Temporary
Alameda County 10/24/2022 10/25/2022 12/23/2022 Jabil, Inc. Closure Temporary
Alameda County 10/24/2022 10/25/2022 12/23/2022 Jabil, Inc. Closure Temporary
Alameda County 10/25/2022 10/25/2022 10/28/2022 FormFactor Layoff Permanent
Los Angeles County 10/24/2022 10/25/2022 12/29/2022 Zekelman Industries dba Western Tube Closure Permanent
Orange County 10/24/2022 10/25/2022 12/31/2022 Avanir Pharmaceuticals, Inc. Layoff Permanent
San Diego County 10/23/2022 10/25/2022 12/23/2022 UTC Restaurant Ventures LLC dba Great MaplClosure Permanent
San Joaquin County 10/21/2022 10/25/2022 12/25/2022 Jabil Inc. Closure Temporary
Solano County 10/24/2022 10/25/2022 12/18/2022 Jabil Inc. Closure Temporary
Los Angeles County 10/25/2022 10/26/2022 12/30/2022 Pennymac Layoff Permanent
Placer County 10/25/2022 10/26/2022 12/30/2022 Pennymac Layoff Permanent
San Diego County 09/30/2022 10/26/2022 10/14/2022 CareFusion Resources, LLC, a subsidiary of Layoff Permanent
San Diego County 09/30/2022 10/26/2022 10/14/2022 CareFusion Resources, LLC, a subsidiary of Layoff Permanent
Alameda County 10/25/2022 10/27/2022 10/25/2022 Roth Staffing Companies, L.P. dba Ultimate StaLayoff Permanent
Los Angeles County 10/05/2022 10/27/2022 12/31/2022 TAP Manufacturing LLC and TAP Worldwide LLayoff Permanent
Ventura County 10/25/2022 10/27/2022 12/30/2022 Pennymac Layoff Permanent
Ventura County 10/25/2022 10/27/2022 12/30/2022 Pennymac Layoff Permanent
Ventura County 10/25/2022 10/27/2022 12/30/2022 Pennymac Layoff Permanent
Napa County 10/25/2022 10/27/2022 01/02/2023 Terre du Soleil dba Auberge du Soleil Closure Temporary
Alameda County 09/30/2022 10/28/2022 11/30/2022 Demetrix, Inc. Layoff Permanent
Los Angeles County 10/28/2022 10/28/2022 12/31/2022 Selman Breitman LLP Closure Permanent
Riverside County 10/27/2022 10/28/2022 12/31/2022 Scotts Temecula Operations LLC Layoff Permanent
San Luis Obispo County 10/26/2022 10/28/2022 11/01/2022 Mindbody, Inc. Layoff Permanent
Alameda County 08/16/2022 10/31/2022 10/18/2022 Cepheid Closure Permanent
Alameda County 08/16/2022 10/31/2022 10/18/2022 Cepheid Closure Permanent
Santa Clara County 08/16/2022 10/31/2022 10/18/2022 Cepheid Layoff Permanent
Santa Clara County 08/16/2022 10/31/2022 10/18/2022 Cepheid Layoff Permanent
Santa Clara County 08/16/2022 10/31/2022 10/18/2022 Cepheid Layoff Permanent
Santa Clara County 08/16/2022 10/31/2022 10/18/2022 Cepheid Layoff Permanent
Santa Clara County 08/16/2022 10/31/2022 10/18/2022 Cepheid Layoff Permanent
Santa Clara County 08/16/2022 10/31/2022 10/18/2022 Cepheid Layoff Permanent
Santa Clara County 08/16/2022 10/31/2022 10/18/2022 Cepheid Layoff Permanent
Santa Clara County 08/16/2022 10/31/2022 10/18/2022 Cepheid Layoff Permanent
San Joaquin County 08/16/2022 10/31/2022 10/18/2022 Cepheid Layoff Permanent
San Joaquin County 08/16/2022 10/31/2022 10/18/2022 Cepheid Layoff Permanent
San Joaquin County 08/16/2022 10/31/2022 10/18/2022 Cepheid Layoff Permanent
San Joaquin County 08/16/2022 10/31/2022 10/18/2022 Cepheid Layoff Permanent
Alameda County 10/28/2022 11/01/2022 12/30/2022 Lucira Health, Inc. Layoff Permanent
Alameda County 10/28/2022 11/01/2022 12/30/2022 Lucira Health, Inc. Layoff Permanent
Orange County 10/28/2022 11/01/2022 10/28/2022 American Advisors Group Layoff Permanent
San Diego County 10/28/2022 11/01/2022 12/30/2022 Lucira Health, Inc. Layoff Permanent
San Diego County 10/31/2022 11/01/2022 01/14/2023 Legoland California, LLC dba Legoland Califor Layoff Permanent
San Francisco County 10/31/2022 11/01/2022 12/31/2022 Chinese Community Health Care Association Layoff Permanent
Santa Clara County 10/28/2022 11/01/2022 12/30/2022 Lucira Health, Inc. Layoff Permanent
Los Angeles County 10/27/2022 11/01/2022 12/30/2022 Great America Trans, Inc. Closure Permanent
Madera County 11/01/2022 11/02/2022 01/14/2023 Pak ‘N Save Foods Closure Permanent
San Francisco County 11/02/2022 11/02/2022 01/31/2023 American Airlines, Inc. Closure Permanent
Orange County 10/28/2022 11/02/2022 12/30/2022 First Financial Credit Union Closure Permanent
San Diego County 10/28/2022 11/02/2022 12/30/2022 First Financial Credit Union Closure Permanent
San Francisco County 11/01/2022 11/02/2022 12/31/2022 StubHub, Inc. Closure Permanent
Los Angeles County 10/28/2022 11/02/2022 12/30/2022 First Financial Credit Union Closure Permanent
Alameda County 10/31/2022 11/03/2022 12/31/2022 DZConneX, a subsidiary of Yoh for Curative at Layoff Permanent
Imperial County 10/28/2022 11/03/2022 10/28/2022 Viridos, Inc. Layoff Permanent
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at Dodger Stadium Drive Thru Layoff Permanent
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at Eagle Rock Library Layoff Permanent
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at Eagle Rock Recreation Center Layoff Permanent
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at Hansen Dam Drive-Thru Layoff Permanent
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at Highland Park Adult Senior Citiz Layoff Permanent
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at Kedren Community Health CenteLayoff Permanent
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at Pico Union Project Layoff Permanent
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at York Boulevard Park Layoff Permanent
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at University of the West Layoff Permanent
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at CA-Commissary 290 Layoff Permanent
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at Cudahy Plaza Kiosk Layoff Permanent
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at El Monte Testing Van-El Monte ALayoff Permanent
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at Huntington Park Kiosk-Salt LakeLayoff Permanent
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at Montebello Plaza Kiosk Layoff Permanent
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at Pacoima Center Kiosk(Food 4 LeLayoff Permanent
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at Puente Hills Town Center Layoff Permanent
Sacramento County 10/26/2022 11/03/2022 12/01/2022 Wes Lasher Inc. dba Elk Grove Acura Closure Permanent
Sacramento County 10/26/2022 11/03/2022 12/01/2022 Elk Grove Auto Group Inc. dba Elk Grove SubaClosure Permanent
Sacramento County 10/26/2022 11/03/2022 12/01/2022 Elk Grove Auto Group Inc. dba Elk Grove Dod Closure Permanent
Sacramento County 10/26/2022 11/03/2022 12/01/2022 Elk Grove Auto Group Inc. dba Elk Grove Vol Closure Permanent
Sacramento County 10/26/2022 11/03/2022 12/01/2022 Elk Grove Auto Group Inc. dba Elk Grove Audi Closure Permanent
San Diego County 10/28/2022 11/03/2022 10/28/2022 Viridos Inc. Layoff Permanent
Los Angeles County 11/04/2022 11/07/2022 01/04/2023 Twitter, Inc. Layoff Permanent
Los Angeles County 10/25/2022 11/07/2022 12/30/2022 Pennymac Layoff Permanent
San Francisco County 11/04/2022 11/07/2022 01/04/2023 Twitter, Inc. Layoff Permanent
Santa Clara County 11/04/2022 11/07/2022 01/04/2023 Twitter, Inc. Layoff Permanent
Santa Clara County 11/02/2022 11/07/2022 11/19/2022 PayPal Layoff Permanent
Santa Clara County 10/31/2022 11/08/2022 12/31/2022 DZConneX at City of Palo Alto Kiosk Layoff Permanent
Santa Clara County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Daly City-Serramonte Blvd. Layoff Permanent
Santa Clara County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Hillview Middle School Layoff Permanent
Orange County 11/02/2022 11/08/2022 01/14/2023 Marshalls Store 113 Closure Permanent
Riverside County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Bordwell Park Trailer Layoff Permanent
Riverside County 10/31/2022 11/08/2022 12/31/2022 DZConneX at City of Riverside Van: Arlington Layoff Permanent
Riverside County 10/31/2022 11/08/2022 12/31/2022 DZConneX at La Sierra Park Trailer Layoff Permanent
Riverside County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Norco College Kiosk Layoff Permanent
Riverside County 10/31/2022 11/08/2022 12/31/2022 DZConneX at The Outlets at Lake Elsinore TesLayoff Permanent
Sacramento County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Liberty Towers Church Layoff Permanent
Sacramento County 10/31/2022 11/08/2022 12/31/2022 DZConneX at St. Vincent de Paul Thrift Store Layoff Permanent
San Diego County 11/02/2022 11/08/2022 01/01/2023 TGH Employees LLC dba TAO Group, Herringb
Closure Permanent
San Francisco County 10/31/2022 11/08/2022 12/31/2022 DZConneX, a subsidiary of Yoh for Curative a Layoff Permanent
San Francisco County 11/02/2022 11/08/2022 01/02/2023 Chime Financial Inc. Layoff Permanent
Solano County 10/31/2022 11/08/2022 12/31/2022 DZConneX, a subsidiary of Yoh for Curative at Layoff Permanent
Sonoma County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Coddington Mall Kiosk Layoff Permanent
Sonoma County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Rohnert Park Communicaty CentLayoff Permanent
Ventura County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Oxnard School District Office Layoff Permanent
Ventura County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Santa Paula Center Kiosk Layoff Permanent
Los Angeles County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Burbank Ralph Foy Park Layoff Permanent
Los Angeles County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Burbank YMCA Layoff Permanent
Marin County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Larkspur Ferry Terminal - TrailerLayoff Permanent
Marin County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Novato Gymnastics Center ParkiLayoff Permanent
Contra Costa County 11/03/2022 11/09/2022 03/01/2023 IMI Norgren LLC Closure Permanent
Fresno County 11/03/2022 11/09/2022 01/14/2023 Schneider Electric Closure Permanent
Alameda County 11/04/2022 11/09/2022 11/04/2022 Better Holdco, Inc. Closure Permanent
Orange County 11/04/2022 11/09/2022 11/04/2022 Better Holdco, Inc. Layoff Permanent
Orange County 11/04/2022 11/09/2022 01/04/2023 Amazon Layoff Permanent
San Francisco County 11/03/2022 11/09/2022 11/11/2022 Lyft, Inc. Layoff Permanent
Orange County 11/04/2022 11/09/2022 01/03/2023 Nationstar Mortgage, LLC d/b/a Mr. Cooper Layoff Permanent
Alameda County 11/07/2022 11/10/2022 12/07/2022 Seagate US LLC Layoff Permanent
Alameda County 11/07/2022 11/10/2022 01/09/2023 Seagate US LLC Layoff Permanent
Los Angeles County 11/04/2022 11/10/2022 01/03/2023 Curative Inc. Layoff Permanent
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Los Angeles County 10/31/2022 11/10/2022 12/30/2022 Curative Inc. Closure Permanent
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Los Angeles County 11/04/2022 11/14/2022 01/03/2023 Athas Capital Group, Inc. Layoff Permanent
Los Angeles County 11/04/2022 11/14/2022 01/03/2023 Athas Capital Group, Inc. Layoff Permanent
San Mateo County 11/04/2022 11/14/2022 11/04/2022 Natera, Inc. Layoff Permanent
Orange County 11/04/2022 11/14/2022 01/03/2023 Athas Capital Group, Inc. Layoff Permanent
Los Angeles County 11/11/2022 11/16/2022 01/13/2023 Meta Platforms, Inc. Layoff Permanent
Los Angeles County 09/22/2022 11/16/2022 11/18/2022 Smithfield Distribution, LLC Closure Permanent
Los Angeles County 09/22/2022 11/16/2022 11/18/2022 Smithfield Distribution, LLC Closure Permanent
San Francisco County 11/11/2022 11/16/2022 01/13/2023 Meta Platforms, Inc. Layoff Permanent
Orange County 11/01/2022 11/17/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Santa Clara County 11/09/2022 11/17/2022 01/13/2023 Western Digital Layoff Permanent
Santa Clara County 11/11/2022 11/17/2022 11/10/2022 Aerotek at Flex LTD Layoff Permanent
Orange County 11/01/2022 11/17/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Orange County 11/01/2022 11/17/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Orange County 11/01/2022 11/17/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Orange County 11/01/2022 11/17/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Orange County 11/01/2022 11/17/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Orange County 11/01/2022 11/17/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Orange County 11/01/2022 11/17/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Orange County 11/01/2022 11/17/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Orange County 11/01/2022 11/17/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Orange County 11/01/2022 11/17/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Orange County 11/01/2022 11/17/2022 01/03/2023 Providence ExpressCare California Closure Permanent
Orange County 11/09/2022 11/17/2022 01/13/2023 Western Digital Layoff Permanent
Riverside County 11/14/2022 11/17/2022 01/13/2023 Sodexo Inc. at PHH Hemet Valley Medical CenClosure Permanent
Riverside County 11/14/2022 11/17/2022 01/13/2023 Sodexo Inc. at PHH Hemet Valley Recovery CeClosure Permanent
Riverside County 11/14/2022 11/17/2022 01/13/2023 Sodexo Inc. at PHH Menifee Valley Medical CeClosure Permanent
Santa Clara County 11/04/2022 11/17/2022 12/22/2022 Jabil Inc. Layoff Temporary
Santa Clara County 11/09/2022 11/17/2022 01/13/2023 Western Digital Layoff Permanent
Los Angeles County 10/28/2022 11/18/2022 12/31/2022 GoFundMe, Inc. Layoff Permanent
San Mateo County 11/15/2022 11/18/2022 11/18/2022 Synthego Corporation Layoff Permanent
San Diego County 10/28/2022 11/18/2022 12/31/2022 GoFundMe, Inc. Layoff Permanent
San Diego County 10/28/2022 11/18/2022 12/31/2022 GoFundMe, Inc Layoff Permanent
San Francisco County 10/28/2022 11/18/2022 12/31/2022 GoFundMe, Inc. Layoff Permanent
Santa Clara County 11/11/2022 11/21/2022 11/09/2022 Coursera, Inc. Layoff Permanent
San Francisco County 11/15/2022 11/21/2022 11/15/2022 Asana, Inc. Layoff Permanent
Sonoma County 11/09/2022 11/21/2022 01/08/2023 Wilhelm L.L.C. Layoff Permanent
San Francisco County 11/14/2022 11/22/2022 01/13/2023 Intercom, Inc. Layoff Permanent
Santa Barbara County 11/16/2022 11/22/2022 01/15/2023 Apeel Technology, Inc. Layoff Permanent
Santa Barbara County 11/16/2022 11/22/2022 06/30/2023 Apeel Technology, Inc. Layoff Permanent
Santa Barbara County 11/16/2022 11/22/2022 03/31/2023 Apeel Technology, Inc. Layoff Permanent
Alameda County 11/15/2022 11/23/2022 01/31/2023 Thermo Fisher Scientific Layoff Permanent
San Mateo County 11/15/2022 11/23/2022 01/31/2023 Thermo Fisher Scientific Layoff Permanent
Los Angeles County 11/25/2022 11/28/2022 01/21/2023 Twitter, Inc. Layoff Permanent
San Francisco County 11/25/2022 11/28/2022 01/21/2023 Twitter, Inc. Layoff Permanent
San Mateo County 11/09/2022 11/29/2022 01/09/2023 RingCentral, Inc. Layoff Permanent
Santa Clara County 11/10/2022 11/29/2022 01/09/2023 Flex LTD. Layoff Permanent
Orange County 11/14/2022 11/29/2022 01/25/2023 Blue Shield of California Layoff Permanent
Alameda County 11/14/2022 11/30/2022 01/13/2023 Illumina, Inc. Layoff Permanent
El Dorado County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California Layoff Permanent
El Dorado County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California Layoff Permanent
El Dorado County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California Layoff Permanent
El Dorado County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California Layoff Permanent
Los Angeles County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California Layoff Permanent
Los Angeles County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California Layoff Permanent
Los Angeles County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California Layoff Permanent
Shasta County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California Layoff Permanent
San Mateo County 11/14/2022 11/30/2022 01/13/2023 Illumina, Inc. Layoff Permanent
Santa Clara County 11/18/2022 11/30/2022 11/18/2022 Nuro, Inc. Layoff Permanent
Alameda County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California Layoff Permanent
Sacramento County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California Layoff Permanent
San Diego County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California Layoff Permanent
San Diego County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California Layoff Permanent
San Diego County 11/14/2022 11/30/2022 01/13/2023 Illumina, Inc. Layoff Permanent
San Diego County 11/14/2022 11/30/2022 01/13/2023 Illumina, Inc. Layoff Permanent
San Francisco County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California Layoff Permanent
San Joaquin County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California Layoff Permanent
Los Angeles County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California Layoff Permanent
Alameda County 11/09/2022 12/01/2022 11/09/2022 Astra Space, Inc. Layoff Permanent
Alameda County 11/15/2022 12/01/2022 01/20/2023 Silicon Valley TMS of East Bay Closure Permanent
Santa Clara County 11/09/2022 12/01/2022 11/09/2022 Astra Space, Inc. Layoff Permanent
Santa Clara County 11/15/2022 12/01/2022 01/20/2023 Silicon Valley TMS of Mountain View Closure Permanent
Orange County 11/16/2022 12/01/2022 11/18/2022 Boardriders Wholesale, LLC Layoff Permanent
Orange County 11/16/2022 12/01/2022 11/18/2022 Boardriders Wholesale, LLC Layoff Permanent
Riverside County 11/16/2022 12/01/2022 11/18/2022 Boardriders Wholesale, LLC Layoff Permanent
San Francisco County 11/15/2022 12/01/2022 01/20/2023 Silicon Valley TMS of San Francisco Closure Permanent
San Francisco County 11/17/2022 12/01/2022 01/16/2023 Plastiq, Inc. Layoff Permanent
San Francisco County 11/18/2022 12/01/2022 01/17/2023 JUUL Labs, Inc. Layoff Permanent
San Francisco County 11/18/2022 12/01/2022 02/15/2023 JUUL Labs, Inc. Layoff Permanent
San Francisco County 11/18/2022 12/01/2022 04/07/2023 JUUL Labs, Inc. Layoff Permanent
Santa Clara County 11/15/2022 12/01/2022 01/20/2023 Silicon Valley TMS of San Jose Closure Permanent
Santa Cruz County 11/15/2022 12/01/2022 01/20/2023 Silicon Valley TMS of Monterey Bay Closure Permanent
Marin County 11/15/2022 12/01/2022 01/20/2023 Silicon Valley TMS of Corte Madera Closure Permanent
Alameda County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc. Layoff Permanent
Alameda County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc. Layoff Permanent
Alameda County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc. Layoff Permanent
Alameda County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc. Layoff Permanent
Alameda County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc. Layoff Permanent
Alameda County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc. Layoff Permanent
Alameda County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc. Layoff Permanent
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc. Layoff Permanent
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc. Layoff Permanent
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc. Layoff Permanent
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc. Layoff Permanent
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc. Layoff Permanent
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc. Layoff Permanent
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc. Layoff Permanent
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc. Layoff Permanent
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc. Layoff Permanent
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc. Layoff Permanent
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc. Layoff Permanent
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc. Layoff Permanent
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc. Layoff Permanent
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc. Layoff Permanent
Santa Clara County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc. Layoff Permanent
Santa Clara County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc. Layoff Permanent
Santa Clara County 11/15/2022 12/05/2022 01/17/2023 Amazon Layoff Permanent
Santa Clara County 11/15/2022 12/05/2022 01/17/2023 Amazon Layoff Permanent
Santa Clara County 11/15/2022 12/05/2022 01/17/2023 Amazon Layoff Permanent
Santa Clara County 11/15/2022 12/05/2022 01/17/2023 Amazon Layoff Permanent
Santa Clara County 11/15/2022 12/05/2022 01/17/2023 Amazon Layoff Permanent
Santa Clara County 11/15/2022 12/05/2022 01/17/2023 Amazon Layoff Permanent
San Diego County 11/21/2022 12/05/2022 01/23/2023 P.F. Automotive, LLC dba Penske Ford Closure Permanent
San Diego County 11/21/2022 12/05/2022 01/23/2023 P.L. Automotive, LLC dba Penske Lincoln Closure Permanent
Monterey County 11/28/2022 12/06/2022 01/29/2023 PD Systems Layoff Temporary
Alameda County 11/29/2022 12/06/2022 12/31/2022 Brown & Toland Professional Services Organizat
Layoff Permanent
San Joaquin County 11/28/2022 12/06/2022 01/30/2023 Reyes Coca-Cola Bottling, LLC Layoff Permanent
Los Angeles County 12/01/2022 12/07/2022 01/30/2023 Hyperloop Technologies, Inc. dba Hyperloop Layoff Permanent
Orange County 12/01/2022 12/07/2022 01/31/2023 Sciolex Corporation Layoff Permanent
Sacramento County 11/29/2022 12/07/2022 11/29/2022 Reverse Mortgage Funding LLC Layoff Permanent
San Diego County 11/30/2022 12/07/2022 01/30/2023 CoStar Group, Inc. Layoff Permanent
Ventura County 11/29/2022 12/07/2022 01/28/2023 Zume, Inc. Layoff Permanent
Los Angeles County 12/01/2022 12/07/2022 02/01/2023 Age of Learning, Inc. Layoff Permanent
Los Angeles County 12/01/2022 12/08/2022 01/31/2023 Peloton Interactive, Inc. Closure Permanent
San Mateo County 12/01/2022 12/08/2022 01/31/2023 Plenty Unlimited Inc. Closure Permanent
San Diego County 12/02/2022 12/08/2022 01/31/2023 Inscripta, Inc. Closure Permanent
Santa Clara County 12/01/2022 12/08/2022 03/26/2023 Bed Bath & Beyond Inc. Closure Permanent
Stanislaus County 12/01/2022 12/08/2022 01/30/2023 La Tortilla Factory's Ceres Depot Closure Permanent
Marin County 12/01/2022 12/08/2022 01/31/2023 Peloton Interactive, Inc. Closure Permanent
Alameda County 12/06/2022 12/09/2022 02/23/2023 Medical Device Business Services, Inc. Layoff Permanent
Alameda County 12/06/2022 12/09/2022 02/23/2023 DePuy Synthes Products Inc. Layoff Permanent
San Francisco County 12/01/2022 12/09/2022 01/31/2023 BloomTech Inc. dba Bloom Institute of Techno Layoff Permanent
Los Angeles County 12/02/2022 12/09/2022 01/30/2023 Happy Money, Inc. Layoff Permanent
Alameda County 11/30/2022 12/12/2022 01/30/2023 Festo Corporation Layoff Permanent
Alameda County 11/30/2022 12/12/2022 01/30/2023 Festo Corporation Layoff Permanent
Los Angeles County 12/09/2022 12/12/2022 02/07/2023 Omaze, Inc. Layoff Permanent
Santa Clara County 12/09/2022 12/12/2022 02/07/2023 Quanergy Layoff Permanent
San Diego County 11/15/2022 12/12/2022 11/15/2022 Thermo Fisher Layoff Permanent
San Diego County 11/15/2022 12/12/2022 11/15/2022 Thermo Fisher Layoff Permanent
Los Angeles County 11/30/2022 12/13/2022 03/01/2023 Doordash, Inc. Layoff Permanent
Los Angeles County 12/06/2022 12/13/2022 02/04/2023 BuzzFeed Media Enterprises, Inc. Layoff Permanent
Los Angeles County 12/01/2022 12/13/2022 01/31/2023 Videndum Production Solutions Closure Permanent
Los Angeles County 12/07/2022 12/13/2022 02/06/2023 Instil Bio, Inc. Layoff Permanent
Orange County 11/30/2022 12/13/2022 01/31/2023 Southern California Technical Arts, Inc. Closure Permanent
San Bernardino County 11/23/2022 12/13/2022 01/21/2023 Columbia Steel, Inc. Closure Permanent
San Diego County 12/07/2022 12/13/2022 12/09/2022 Borrego Energy, LLC Layoff Permanent
San Diego County 12/07/2022 12/13/2022 03/03/2023 Borrego Energy, LLC Layoff Permanent
San Diego County 12/07/2022 12/13/2022 03/31/2023 Borrego Energy, LLC Layoff Permanent
San Diego County 12/07/2022 12/13/2022 06/23/2023 Borrego Energy, LLC Layoff Permanent
San Diego County 12/07/2022 12/13/2022 07/21/2023 Borrego Energy, LLC Layoff Permanent
San Diego County 12/07/2022 12/13/2022 08/18/2023 Borrego Energy, LLC Layoff Permanent
San Diego County 12/07/2022 12/13/2022 09/01/2023 Borrego Energy, LLC Layoff Permanent
San Diego County 12/07/2022 12/13/2022 09/29/2023 Borrego Energy, LLC Layoff Permanent
San Diego County 12/07/2022 12/13/2022 03/01/2024 Borrego Energy, LLC Layoff Permanent
San Francisco County 11/30/2022 12/13/2022 03/01/2023 Doordash, Inc. Layoff Permanent
San Francisco County 12/07/2022 12/13/2022 02/06/2023 Plaid Inc. Layoff Permanent
Ventura County 12/07/2022 12/13/2022 02/06/2023 Instil Bio, Inc. Layoff Permanent
Yolo County 12/12/2022 12/13/2022 03/05/2023 Pioneer Hi-Bred International, Inc. (“Co Closure Permanent
Yolo County 12/12/2022 12/13/2022 05/28/2023 Pioneer Hi-Bred International, Inc. (“Co Closure Permanent
Alameda County 12/14/2022 12/14/2022 02/12/2023 DHL Supply Chain Layoff Permanent
Alameda County 12/14/2022 12/14/2022 02/12/2023 DHL Supply Chain Layoff Permanent
Alameda County 12/07/2022 12/14/2022 12/09/2022 Borrego Energy, LLC Layoff Permanent
Alameda County 12/07/2022 12/14/2022 12/23/2022 Borrego Energy, LLC Layoff Permanent
Alameda County 12/07/2022 12/14/2022 02/03/2023 Borrego Energy, LLC Layoff Permanent
Alameda County 12/07/2022 12/14/2022 03/31/2023 Borrego Energy, LLC Layoff Permanent
Alameda County 12/07/2022 12/14/2022 04/28/2023 Borrego Energy, LLC Layoff Permanent
Alameda County 12/07/2022 12/14/2022 06/23/2023 Borrego Energy, LLC Layoff Permanent
Alameda County 12/07/2022 12/14/2022 07/21/2023 Borrego Energy, LLC Layoff Permanent
Alameda County 12/07/2022 12/14/2022 08/28/2023 Borrego Energy, LLC Layoff Permanent
Alameda County 12/07/2022 12/14/2022 09/01/2023 Borrego Energy, LLC Layoff Permanent
Alameda County 12/07/2022 12/14/2022 09/29/2023 Borrego Energy, LLC Layoff Permanent
San Bernardino County 11/21/2022 12/14/2022 11/21/2022 United Furniture Industries, Inc. Layoff Permanent
San Francisco County 12/08/2022 12/14/2022 12/15/2022 Formagrid Inc dba Airtable Layoff Permanent
Los Angeles County 11/15/2022 12/15/2022 01/17/2023 Pennymac Layoff Permanent
Placer County 11/15/2022 12/15/2022 01/17/2023 Pennymac Layoff Permanent
Los Angeles County 11/15/2022 12/15/2022 01/17/2023 Pennymac Layoff Permanent
Ventura County 11/15/2022 12/15/2022 01/17/2023 Pennymac Layoff Permanent
San Mateo County 12/13/2022 12/15/2022 02/10/2023 Aimmune Therapeutics Inc. Layoff Permanent
Orange County 12/13/2022 12/15/2022 03/03/2023 OFS Brands, Inc. and Styline Logistics, Inc. Closure Permanent
Orange County 12/08/2022 12/15/2022 03/31/2023 Quest HealthConnect Layoff Permanent
Ventura County 11/15/2022 12/15/2022 01/17/2023 Pennymac Layoff Permanent
Ventura County 12/12/2022 12/15/2022 02/21/2023 Pennymac Layoff Permanent
Ventura County 11/15/2022 12/15/2022 01/17/2023 Pennymac Layoff Permanent
Orange County 11/18/2022 12/16/2022 02/04/2023 Rume Heath LLC Layoff Permanent
San Bernardino County 12/16/2022 12/16/2022 02/24/2023 Yinlun TDI LLC. Layoff Permanent
San Diego County 12/06/2022 12/16/2022 02/07/2023 Qualcomm Layoff Permanent
Los Angeles County 12/15/2022 12/19/2022 02/14/2023 Get Heal Inc. and Heal Doctors P.C. Closure Permanent
Orange County 11/18/2022 12/19/2022 01/20/2023 COVID Clinic Layoff Permanent
San Diego County 11/15/2022 12/19/2022 11/15/2022 Aerotek, Inc. Layoff Permanent
Los Angeles County 12/15/2022 12/20/2022 12/16/2022 Los Angeles Laundry Inc. Closure Permanent
San Luis Obispo County 12/19/2022 12/20/2022 02/28/2023 Phillips 66 Closure Permanent
Fresno County 12/13/2022 12/21/2022 01/31/2023 Crothall Healthcare Layoff Permanent
Fresno County 12/13/2022 12/21/2022 01/31/2023 Crothall Healthcare Layoff Permanent
Los Angeles County 12/08/2022 12/21/2022 03/31/2023 Avcorp Composite Fabrication, Inc. Closure Permanent
Los Angeles County 12/21/2022 12/22/2022 02/12/2023 Company 3/Method Inc. Layoff Permanent
Orange County 12/14/2022 12/22/2022 02/15/2023 JC Ford Layoff Permanent
Orange County 12/14/2022 12/22/2022 03/15/2023 JC Ford Layoff Permanent
Orange County 12/14/2022 12/22/2022 03/31/2023 JC Ford Layoff Permanent
San Diego County 12/21/2022 12/22/2022 02/18/2023 TuSimple, Inc. Layoff Permanent
Santa Clara County 11/17/2022 12/22/2022 12/16/2022 Roku, Inc. Layoff Permanent
Ventura County 12/14/2022 12/22/2022 02/20/2023 Principal Lighting Group LLC dba Sloan LED, ILayoff Permanent
Ventura County 12/14/2022 12/22/2022 02/20/2023 Principal Lighting Group LLC dba Sloan LED InLayoff Permanent
Fresno County 12/22/2022 12/23/2022 03/03/2023 Schneider Electric Closure Permanent
Santa Clara County 12/19/2022 12/23/2022 03/10/2023 Epitomics Inc. dba Abeam Milpitas Closure Permanent
Orange County 12/23/2022 12/23/2022 01/20/2023 Ghost Management Group, LLC Layoff Permanent
Sacramento County 12/22/2022 12/23/2022 03/10/2023 Reverse Mortgage Funding LLC Layoff Permanent
Santa Clara County 12/16/2022 12/27/2022 03/17/2023 GlobalFoundries US Inc. Layoff Permanent
Alameda County 12/27/2022 12/28/2022 03/31/2023 Teleflex LLC and NeoTract Inc Closure Permanent
Alameda County 12/27/2022 12/28/2022 03/31/2023 Teleflex LLC and NeoTract Inc Closure Permanent
Los Angeles County 12/28/2022 12/29/2022 02/26/2023 PHC Facilities, Inc. Closure Permanent
Santa Clara County 12/15/2022 12/29/2022 11/01/2022 Argo AI, LLC Closure Permanent
Los Angeles County 11/10/2022 01/03/2023 01/15/2023 ICAN-B Closure Permanent
San Mateo County 12/02/2022 01/03/2023 02/03/2023 Arana Therapeutics, Inc., a company within T Closure Permanent
Santa Clara County 12/09/2022 01/04/2023 03/13/2023 Cisco Systems, Inc. Layoff Permanent
San Francisco County 12/09/2022 01/04/2023 03/13/2023 Cisco Systems, Inc. Layoff Permanent
Santa Clara County 12/09/2022 01/04/2023 03/13/2023 Cisco Systems, Inc. Layoff Permanent
Los Angeles County 12/29/2022 01/06/2023 03/18/2023 Macys Closure Permanent
Los Angeles County 12/30/2022 01/06/2023 03/04/2023 Loews Hotels & Co Closure Temporary
San Francisco County 01/04/2023 01/06/2023 03/24/2023 Salesforce, Inc. Layoff Permanent
San Francisco County 01/04/2023 01/06/2023 03/24/2023 Salesforce, Inc. Layoff Permanent
San Francisco County 01/04/2023 01/06/2023 03/24/2023 Salesforce, Inc. Layoff Permanent
San Francisco County 01/04/2023 01/06/2023 03/24/2023 Salesforce, Inc. Layoff Permanent
Alameda County 09/07/2022 01/10/2023 11/07/2022 Arris Composites Layoff Permanent
Alameda County 09/07/2022 01/10/2023 11/07/2022 Arris Composites Layoff Permanent
Alameda County 09/07/2022 01/10/2023 11/07/2022 Arris Composites Layoff Permanent
Alameda County 09/07/2022 01/10/2023 11/07/2022 Arris Composites Layoff Permanent
Alameda County 01/06/2023 01/10/2023 03/07/2023 Jabil Inc. Layoff Permanent
Alameda County 01/06/2023 01/10/2023 03/07/2023 Jabil Inc. Layoff Permanent
Los Angeles County 01/04/2023 01/10/2023 02/28/2023 Piedmont Airlines Inc. at Long Beach Airport Closure Permanent
San Mateo County 01/03/2023 01/10/2023 03/06/2023 Flagship Facility Services Inc. at Meta PlatformLayoff Permanent
San Mateo County 01/03/2023 01/10/2023 03/06/2023 Flagship Facility Services Inc. at Meta PlatformLayoff Permanent
San Mateo County 01/03/2023 01/10/2023 03/06/2023 Flagship Facility Services Inc. at Meta PlatformLayoff Permanent
San Mateo County 01/03/2023 01/10/2023 03/06/2023 Flagship Facility Services Inc. at Meta PlatformLayoff Permanent
San Mateo County 01/03/2023 01/10/2023 03/06/2023 Flagship Facility Services Inc. at Meta PlatformLayoff Permanent
San Mateo County 01/03/2023 01/10/2023 03/06/2023 Flagship Facility Services Inc. at Meta PlatformLayoff Permanent
San Mateo County 01/03/2023 01/10/2023 03/06/2023 Flagship Facility Services Inc. at Meta PlatformLayoff Permanent
San Mateo County 01/03/2023 01/10/2023 03/06/2023 Flagship Facility Services Inc. at Meta PlatformLayoff Permanent
San Mateo County 01/03/2023 01/10/2023 03/06/2023 Flagship Facility Services Inc. at Meta PlatformLayoff Permanent
San Mateo County 01/03/2023 01/10/2023 03/06/2023 Flagship Facility Services Inc. at Meta PlatformLayoff Permanent
San Mateo County 01/03/2023 01/10/2023 03/06/2023 Flagship Facility Services Inc. at Meta PlatformLayoff Permanent
San Mateo County 01/03/2023 01/10/2023 03/06/2023 Flagship Facility Services Inc. at Meta PlatformLayoff Permanent
Orange County 12/28/2022 01/10/2023 02/26/2023 RUME Medical Group Layoff Permanent
San Bernardino County 01/09/2023 01/10/2023 03/31/2023 Prime-Line Products Closure Permanent
San Bernardino County 01/09/2023 01/10/2023 06/30/2023 Prime-Line Products Closure Permanent
San Diego County 01/05/2023 01/10/2023 03/07/2023 Cue Health - Moda South Layoff Permanent
San Diego County 01/05/2023 01/10/2023 03/07/2023 Cue Health - Moda North Layoff Permanent
San Diego County 01/05/2023 01/10/2023 03/07/2023 Cue Health - Moda North II Layoff Permanent
San Diego County 01/05/2023 01/10/2023 03/07/2023 Cue Health- Moda West Layoff Permanent
San Diego County 01/05/2023 01/10/2023 03/07/2023 Cue Health - Nancy Ridge Layoff Permanent
San Diego County 01/05/2023 01/10/2023 03/07/2023 Cue Health - Nancy Ridge II Layoff Permanent
San Diego County 01/05/2023 01/10/2023 03/07/2023 Cue Health - Waples Layoff Permanent
San Diego County 01/05/2023 01/10/2023 03/07/2023 Cue Health - Waples II Layoff Permanent
San Diego County 01/05/2023 01/10/2023 03/07/2023 Cue Health - Vista Layoff Permanent
San Diego County 01/05/2023 01/10/2023 03/07/2023 Cue Health - Vista II Layoff Permanent
San Diego County 01/05/2023 01/10/2023 01/13/2023 Silvergate Bank Layoff Permanent
San Francisco County 01/04/2023 01/10/2023 03/10/2023 Heritage on the Marina Layoff Permanent
San Francisco County 01/05/2023 01/10/2023 03/06/2023 Stitch Fix, Inc. Layoff Permanent
San Francisco County 01/06/2023 01/10/2023 03/07/2023 Carbon Health Layoff Permanent
San Francisco County 01/09/2023 01/10/2023 03/10/2023 Pacific Supermarket Closure Permanent
Orange County 01/06/2023 01/10/2023 03/14/2023 Herren Enterprises Inc. dba Doctors AmbulancClosure Permanent
Solano County 01/09/2023 01/10/2023 03/10/2023 Janssen Pharmaceuticals, Inc. Layoff Permanent
Ventura County 01/06/2023 01/10/2023 03/07/2023 Land O'Lakes Inc. Closure Permanent
Orange County 01/09/2023 01/11/2023 01/09/2023 Aspire Bakeries LLC dba La Brea Bakery CareClosure Permanent
Los Angeles County 01/11/2023 01/11/2023 03/13/2023 Flexport Layoff Permanent
Riverside County 01/09/2023 01/11/2023 03/09/2023 PreZero US Services, LLC Closure Permanent
San Bernardino County 01/09/2023 01/11/2023 03/13/2023 Tree Island Wire, Inc. Closure Permanent
San Bernardino County 01/09/2023 01/11/2023 03/31/2023 Tree Island Wire, Inc. Closure Permanent
San Bernardino County 01/09/2023 01/11/2023 04/28/2023 Tree Island Wire, Inc. Closure Permanent
San Bernardino County 01/09/2023 01/11/2023 06/15/2023 Tree Island Wire, Inc. Closure Permanent
San Bernardino County 01/10/2023 01/11/2023 04/01/2023 Ryder Integrated Logistics, Inc. Closure Permanent
San Diego County 01/09/2023 01/11/2023 03/10/2023 Orora Packaging Solutions dba Manufactured Closure Permanent
San Francisco County 01/09/2023 01/11/2023 12/23/2022 Scale AI, Inc. Layoff Permanent
San Francisco County 01/09/2023 01/11/2023 01/09/2023 Scale AI, Inc. Layoff Permanent
San Francisco County 01/09/2023 01/11/2023 01/19/2023 Scale AI, Inc. Layoff Permanent
San Francisco County 01/09/2023 01/11/2023 02/09/2023 Scale AI, Inc. Layoff Permanent
San Francisco County 01/09/2023 01/11/2023 03/10/2023 Scale AI, Inc. Layoff Permanent
San Francisco County 01/09/2023 01/11/2023 03/31/2023 Scale AI, Inc. Layoff Permanent
San Francisco County 01/11/2023 01/11/2023 03/13/2023 Flexport Layoff Permanent
San Luis Obispo County 12/19/2022 01/11/2023 01/07/2023 Phillips 66 Closure Permanent
Tulare County 01/10/2023 01/11/2023 02/10/2023 Land O’Lakes, Inc. Closure Permanent
Alameda County 01/12/2023 01/12/2023 03/13/2023 Accenture Layoff Permanent
Alameda County 01/12/2023 01/12/2023 03/13/2023 Accenture Layoff Permanent
Los Angeles County 01/10/2023 01/12/2023 02/25/2023 The Vons Companies Inc. Closure Permanent
San Mateo County 01/11/2023 01/12/2023 03/12/2023 Verily Life Sciences LLC Layoff Permanent
Orange County 01/11/2023 01/12/2023 03/13/2023 NH Research, LLC Layoff Permanent
Orange County 01/11/2023 01/12/2023 07/05/2023 NH Research, LLC Layoff Permanent
Orange County 01/11/2023 01/12/2023 12/29/2023 NH Research, LLC Layoff Permanent
Riverside County 01/10/2023 01/12/2023 03/31/2023 Ryder Integrated Logistics, Inc. Closure Permanent
Santa Clara County 01/11/2023 01/12/2023 01/13/2023 Specialized Bicycle Components, Inc. Layoff Permanent
Los Angeles County 01/12/2023 01/12/2023 03/13/2023 Beachbody, LLC Layoff Permanent
Los Angeles County 01/13/2023 01/13/2023 03/14/2023 The Bungalow Kitchen Closure Permanent
San Francisco County 01/12/2023 01/13/2023 01/13/2023 LendingClub Bank, N.A Layoff Permanent
San Francisco County 01/12/2023 01/13/2023 02/17/2023 LendingClub Bank, N.A. Layoff Permanent
San Francisco County 01/12/2023 01/13/2023 02/25/2023 LendingClub Bank, N.A. Layoff Permanent
San Francisco County 01/13/2023 01/13/2023 03/15/2023 Rainberry, Inc. Closure Permanent
San Francisco County 01/17/2023 01/17/2023 03/17/2023 Unity Technologies Layoff Permanent
Yolo County 01/12/2023 01/17/2023 03/11/2023 OA Logistics Closure Permanent
Alameda County 01/13/2023 01/18/2023 03/15/2023 Zymergen Inc. Layoff Permanent
Los Angeles County 12/28/2022 01/18/2023 03/31/2023 Radial Closure Permanent
Santa Clara County 12/02/2022 01/18/2023 01/31/2023 Intel Corporation Layoff Permanent
Sacramento County 01/13/2023 01/18/2023 03/15/2023 Intel Corporation Layoff Permanent
Sacramento County 12/02/2022 01/18/2023 01/31/2023 Intel Corporation Layoff Permanent
San Francisco County 01/11/2023 01/18/2023 01/15/2023 eShares, Inc. dba Carta, Inc. Layoff Permanent
Alameda County 01/10/2023 01/19/2023 03/12/2023 Gallo Sales Company, Inc. Closure Permanent
Alameda County 01/17/2023 01/19/2023 03/20/2023 Medallion Industries Closure Permanent
Alameda County 01/17/2023 01/19/2023 04/28/2023 Medallion Industries Closure Permanent
Kern County 01/10/2023 01/19/2023 03/12/2023 Gallo Sales Company, Inc. Closure Permanent
Los Angeles County 01/10/2023 01/19/2023 03/12/2023 Gallo Sales Company, Inc. Closure Permanent
Riverside County 01/18/2023 01/19/2023 03/20/2023 Aseptic Solutions USA Ventures LLC Closure Permanent
San Bernardino County 01/10/2023 01/19/2023 03/12/2023 Gallo Sales Company, Inc. Closure Permanent
San Diego County 01/10/2023 01/19/2023 03/12/2023 Gallo Sales Company, Inc. Closure Permanent
San Joaquin County 01/10/2023 01/19/2023 04/02/2023 Berry Global, Inc. Closure Permanent
San Joaquin County 01/10/2023 01/19/2023 04/30/2023 Berry Global Inc. Closure Permanent
San Joaquin County 01/10/2023 01/19/2023 05/29/2023 Berry Global, Inc. Closure Permanent
Stanislaus County 01/10/2023 01/19/2023 03/12/2023 Gallo Sales Company, Inc. Closure Permanent
Yolo County 01/10/2023 01/19/2023 03/12/2023 Gallo Sales Company, Inc. Closure Permanent
Fresno County 01/04/2023 01/20/2023 01/03/2023 Madera Community Hospital Layoff Permanent
Los Angeles County 01/18/2023 01/20/2023 02/19/2023 Packers Sanitation Services, Inc. Closure Permanent
Los Angeles County 01/19/2023 01/20/2023 03/31/2023 Proterra Operating Company, Inc. Layoff Permanent
Los Angeles County 01/18/2023 01/20/2023 03/19/2023 Amazon Layoff Permanent
Los Angeles County 01/18/2023 01/20/2023 03/19/2023 Amazon Layoff Permanent
Los Angeles County 01/18/2023 01/20/2023 03/19/2023 Amazon Layoff Permanent
Madera County 01/04/2023 01/20/2023 01/03/2023 Madera Community Hospital Layoff Permanent
Madera County 01/04/2023 01/20/2023 01/03/2023 Madera Community Hospital Layoff Permanent
Madera County 01/04/2023 01/20/2023 01/03/2023 Madera Community Hospital Layoff Permanent
Merced County 01/17/2023 01/20/2023 01/16/2023 EMCA Staff LLC/ACME Labor LLC Layoff Permanent
Santa Clara County 01/18/2023 01/20/2023 03/19/2023 Amazon Layoff Permanent
Santa Clara County 01/18/2023 01/20/2023 03/19/2023 Amazon Layoff Permanent
Santa Clara County 01/18/2023 01/20/2023 03/19/2023 Amazon Layoff Permanent
Santa Clara County 01/18/2023 01/20/2023 03/19/2023 Amazon Layoff Permanent
Santa Clara County 01/18/2023 01/20/2023 03/19/2023 Amazon Layoff Permanent
Santa Clara County 01/18/2023 01/20/2023 03/19/2023 Amazon Layoff Permanent
Santa Clara County 01/20/2023 01/20/2023 03/20/2023 Wayfair LLC Layoff Permanent
Orange County 01/18/2023 01/20/2023 03/19/2023 Amazon Layoff Permanent
Orange County 01/18/2023 01/20/2023 03/19/2023 Amazon Layoff Permanent
Orange County 01/18/2023 01/20/2023 03/19/2023 Amazon Layoff Permanent
Orange County 01/18/2023 01/20/2023 03/19/2023 Amazon Layoff Permanent
San Diego County 01/18/2023 01/20/2023 03/19/2023 Amazon Layoff Permanent
San Diego County 01/18/2023 01/20/2023 03/19/2023 Amazon Layoff Permanent
San Diego County 01/20/2023 01/20/2023 03/21/2023 Crest Beverage, L.L.C. Closure Permanent
San Francisco County 01/18/2023 01/20/2023 03/19/2023 Amazon Layoff Permanent
San Francisco County 01/18/2023 01/20/2023 03/19/2023 Amazon Layoff Permanent
San Francisco County 01/18/2023 01/20/2023 03/19/2023 Amazon Layoff Permanent
San Francisco County 01/18/2023 01/20/2023 03/19/2023 Amazon Layoff Permanent
Santa Clara County 01/18/2023 01/20/2023 03/20/2023 8x8, Inc. Layoff Permanent
Santa Barbara County 01/17/2023 01/20/2023 01/16/2023 EMCA Staff LLC/ACME Labor LLC Layoff Permanent
Los Angeles County 01/20/2023 01/23/2023 03/31/2023 Google LA 5 Layoff Permanent
Los Angeles County 01/20/2023 01/23/2023 03/31/2023 Google LA 5 Layoff Permanent
Los Angeles County 01/20/2023 01/23/2023 03/31/2023 Google LA 2 Layoff Permanent
Los Angeles County 01/20/2023 01/23/2023 03/31/2023 Google LA 3 Layoff Permanent
Los Angeles County 01/20/2023 01/23/2023 03/31/2023 Google LA 1 Layoff Permanent
Los Angeles County 01/20/2023 01/23/2023 03/31/2023 Google Playa 2 Layoff Permanent
Los Angeles County 01/20/2023 01/23/2023 03/31/2023 Google Playa 1 Layoff Permanent
San Mateo County 01/20/2023 01/23/2023 03/31/2023 Google Layoff Permanent
San Mateo County 01/20/2023 01/23/2023 03/31/2023 Google Layoff Permanent
San Mateo County 01/20/2023 01/23/2023 03/31/2023 Google Layoff Permanent
San Mateo County 01/20/2023 01/23/2023 03/31/2023 Google Layoff Permanent
Santa Clara County 01/20/2023 01/23/2023 03/31/2023 Google Layoff Permanent
Santa Clara County 01/20/2023 01/23/2023 03/31/2023 Google Layoff Permanent
Santa Clara County 12/28/2022 01/23/2023 02/28/2023 Bon Appetit Layoff Permanent
Santa Clara County 01/20/2023 01/23/2023 03/31/2023 Google Layoff Permanent
Santa Clara County 01/20/2023 01/23/2023 03/31/2023 Google Layoff Permanent
Santa Clara County 01/20/2023 01/23/2023 03/31/2023 Google Layoff Permanent
Santa Clara County 01/20/2023 01/23/2023 03/31/2023 Google Layoff Permanent
Santa Clara County 01/20/2023 01/23/2023 03/31/2023 Google Layoff Permanent
Santa Clara County 01/20/2023 01/23/2023 03/31/2023 Google Layoff Permanent
Santa Clara County 01/20/2023 01/23/2023 03/31/2023 Google Layoff Permanent
Orange County 01/20/2023 01/23/2023 03/31/2023 Google Layoff Permanent
San Benito County 12/19/2022 01/23/2023 02/18/2023 Hazel Hawkins Hospital Closure Permanent
San Benito County 12/19/2022 01/23/2023 02/18/2023 Hazel Hawkins Physical Therapy & RehabilitatiClosure Permanent
San Benito County 12/19/2022 01/23/2023 02/18/2023 Hazel Hawkins Community Health Center at SaClosure Permanent
San Benito County 12/19/2022 01/23/2023 02/18/2023 Barragan Family Diabetes Center Closure Permanent
San Benito County 12/19/2022 01/23/2023 02/18/2023 Hazel Hawkins Community Health Center Closure Permanent
San Benito County 12/19/2022 01/23/2023 02/18/2023 Hollister Multispecialty Center Closure Permanent
San Benito County 12/19/2022 01/23/2023 02/18/2023 Hollister Orthopedic Specialty Center Closure Permanent
San Benito County 12/19/2022 01/23/2023 02/18/2023 Mabel 4th Street Health Care Center Closure Permanent
San Benito County 12/19/2022 01/23/2023 02/18/2023 Mabel First Street Health Care Center Closure Permanent
San Benito County 12/19/2022 01/23/2023 02/18/2023 Mabel Northside Skilled Nursing Facility Closure Permanent
San Benito County 12/19/2022 01/23/2023 02/18/2023 McCray Laboratory Closure Permanent
San Benito County 12/19/2022 01/23/2023 02/18/2023 San Benito Home Health Care Agency Closure Permanent
San Benito County 12/19/2022 01/23/2023 02/18/2023 Sunnyslope Laboratory Closure Permanent
San Benito County 12/19/2022 01/23/2023 02/18/2023 William & Inez Mabel Skilled Nursing Facility Closure Permanent
San Diego County 01/11/2023 01/23/2023 01/11/2023 Abzena (San Diego) Inc. Layoff Permanent
Los Angeles County 01/20/2023 01/24/2023 03/29/2023 Stratasys Direct, Inc. Closure Permanent
San Mateo County 01/05/2023 01/24/2023 03/06/2023 Fate Therapeutics, Inc. Layoff Permanent
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google Layoff Permanent
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google Layoff Permanent
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google Layoff Permanent
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google Layoff Permanent
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google Layoff Permanent
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google Layoff Permanent
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google Layoff Permanent
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google Layoff Permanent
Santa Clara County 01/13/2023 01/24/2023 03/15/2023 Intel Corporation Layoff Permanent
Santa Clara County 01/13/2023 01/24/2023 03/15/2023 Intel Corporation Layoff Permanent
Santa Clara County 01/13/2023 01/24/2023 03/15/2023 Intel Corporation Layoff Permanent
Santa Clara County 01/13/2023 01/24/2023 03/15/2023 Intel Corporation Layoff Permanent
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google Layoff Permanent
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google Layoff Permanent
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google Layoff Permanent
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google Layoff Permanent
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google Layoff Permanent
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google Layoff Permanent
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google Layoff Permanent
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google Layoff Permanent
San Diego County 01/05/2023 01/24/2023 03/06/2023 Fate Therapeutics, Inc. Layoff Permanent
San Diego County 01/05/2023 01/24/2023 03/06/2023 Fate Therapeutics, Inc. Layoff Permanent
San Diego County 01/05/2023 01/24/2023 03/06/2023 Fate Therapeutics, Inc. Layoff Permanent
Santa Clara County 01/16/2023 01/25/2023 03/31/2023 Spartronics Closure Permanent
San Bernardino County 01/20/2023 01/25/2023 03/31/2023 Delaware North Companies Travel Hospitality S
Layoff Permanent
Los Angeles County 01/18/2023 01/25/2023 03/20/2023 Liminex, Inc. dba GoGuardian Layoff Permanent
Los Angeles County 01/18/2023 01/25/2023 03/20/2023 Liminex, Inc. dba GoGuardian Layoff Permanent
Alameda County 01/16/2023 01/27/2023 03/20/2023 Celestica Precision Machining Layoff Permanent
Alameda County 01/16/2023 01/27/2023 03/20/2023 Celestica Precision Machining Layoff Permanent
Alameda County 12/22/2022 01/27/2023 01/01/2023 Brown & Toland Physician Services OrganizatiLayoff Permanent
Alameda County 12/22/2022 01/27/2023 01/01/2023 Brown & Toland Physician Services OrganizatiLayoff Permanent
Alameda County 12/22/2022 01/27/2023 12/31/2022 Blue Shield of California Layoff Permanent
San Francisco County 12/22/2022 01/27/2023 01/01/2023 Brown & Toland Physician Services OrganizatiLayoff Permanent
San Francisco County 12/22/2022 01/27/2023 01/01/2023 Brown & Toland Physician Services OrganizatiLayoff Permanent
San Francisco County 12/22/2022 01/27/2023 01/01/2023 Brown & Toland Physician Services OrganizatiLayoff Permanent
San Francisco County 12/22/2022 01/27/2023 01/01/2023 Brown & Toland Physician Services OrganizatiLayoff Permanent
San Francisco County 12/22/2022 01/27/2023 01/01/2023 Brown & Toland Physician Services OrganizatiLayoff Permanent
Santa Clara County 01/16/2023 01/27/2023 03/20/2023 Celestica Precision Machining Layoff Permanent
San Mateo County 12/22/2022 01/30/2023 01/01/2023 Brown & Toland Physician Services OrganizatiLayoff Permanent
Alameda County 12/22/2022 01/30/2023 01/01/2023 Brown & Toland Physician Services OrganizatiLayoff Permanent
Riverside County 12/22/2022 01/30/2023 01/01/2023 Brown & Toland Physician Services OrganizatiLayoff Permanent
San Diego County 01/20/2023 01/30/2023 03/31/2023 Google (US-SAN-6420) Layoff Permanent
San Diego County 01/20/2023 01/30/2023 03/31/2023 Google (US-SAN-INN15255) Layoff Permanent
San Diego County 01/20/2023 01/30/2023 03/31/2023 Google (US-SAN-WBD16618) Layoff Permanent
Stanislaus County 12/22/2022 01/30/2023 01/01/2023 Brown & Toland Physician Services OrganizatiLayoff Permanent
San Francisco County 01/25/2023 01/31/2023 04/01/2023 Heritage on the Marina Layoff Permanent
Ventura County 01/24/2023 01/31/2023 04/28/2023 ICAN-B Closure Permanent
Imperial County 01/27/2023 02/01/2023 03/31/2023 RoGar Manufacturing, Inc. Layoff Permanent
San Mateo County 01/24/2023 02/01/2023 03/24/2023 Mindstrong, Inc. and Mindstrong Health Servic Closure Permanent
Santa Clara County 01/01/2023 02/01/2023 02/03/2023 Adecco USA, Inc. Layoff Permanent
San Diego County 01/23/2023 02/01/2023 03/24/2023 Illumina, Inc. Layoff Permanent
San Diego County 01/25/2023 02/01/2023 03/26/2023 Reliant Services Group, LLC dba Reliant Fund Closure Permanent
Ventura County 01/24/2023 02/01/2023 03/31/2023 Amgen Layoff Permanent
Riverside County 01/23/2023 02/02/2023 03/24/2023 National Distribution Centers, LLC Closure Permanent
San Bernardino County 01/31/2023 02/02/2023 04/03/2023 Dolls Kill, Inc. Closure Permanent
Los Angeles County 01/27/2023 02/06/2023 04/01/2023 Dr. Squatch, LLC Layoff Permanent
Santa Clara County 01/24/2023 02/06/2023 03/31/2023 Synopsys Inc. Layoff Permanent
Santa Clara County 01/24/2023 02/06/2023 03/31/2023 Synopsys Inc. Layoff Permanent
Riverside County 01/27/2023 02/06/2023 01/01/2023 Mission Ambulance, Inc. Closure Permanent
Riverside County 01/27/2023 02/06/2023 01/01/2023 Mission Ambulance, Inc. Closure Permanent
San Diego County 01/31/2023 02/06/2023 01/31/2023 Thermo Fisher Scientific Layoff Permanent
San Diego County 01/31/2023 02/06/2023 01/31/2023 Thermo Fisher Scientific Layoff Permanent
San Diego County 01/31/2023 02/06/2023 01/31/2023 Thermo Fisher Scientific Layoff Permanent
San Bernardino County 02/02/2023 02/07/2023 04/10/2023 Pentair Water Pool and Spa, Inc. Closure Permanent
San Bernardino County 02/02/2023 02/07/2023 05/01/2023 Pentair Water Pool and Spa, Inc. Closure Permanent
San Bernardino County 02/02/2023 02/07/2023 05/31/2023 Pentair Water Pool and Spa, Inc. Closure Permanent
Santa Clara County 01/18/2023 02/08/2023 03/20/2023 Microsoft Layoff Permanent
Santa Clara County 01/18/2023 02/08/2023 03/20/2023 Microsoft Layoff Permanent
Santa Clara County 01/18/2023 02/08/2023 03/20/2023 Microsoft Layoff Permanent
Santa Clara County 01/18/2023 02/08/2023 03/20/2023 Microsoft Layoff Permanent
San Bernardino County 01/24/2023 02/08/2023 03/31/2023 Ryder Integrated Logistics, Inc. Layoff Permanent
Los Angeles County 01/31/2023 02/09/2023 03/03/2023 Electronic Arts' Industrial Toys Studio Closure Permanent
Los Angeles County 01/31/2023 02/10/2023 03/31/2023 American Nuts Layoff Permanent
Los Angeles County 01/31/2023 02/10/2023 03/31/2023 Healthcare Staffing Professionals, Inc. Layoff Permanent
Sacramento County 01/31/2023 02/10/2023 03/31/2023 Triple Canopy Layoff Permanent
Santa Clara County 01/31/2023 02/10/2023 03/31/2023 PayPal Layoff Permanent
Los Angeles County 02/09/2023 02/10/2023 04/28/2023 Mediland Corp. dba Premium Windows Closure Permanent
Alameda County 01/31/2023 02/13/2023 04/03/2023 Lam Research Corporation Layoff Permanent
Alameda County 01/31/2023 02/13/2023 04/03/2023 Lam Research Corporation Layoff Permanent
Santa Clara County 02/09/2023 02/13/2023 04/10/2023 Microsoft Layoff Permanent
Santa Clara County 02/09/2023 02/13/2023 04/10/2023 Microsoft Layoff Permanent
Santa Clara County 02/09/2023 02/13/2023 04/10/2023 Microsoft Layoff Permanent
Santa Clara County 02/09/2023 02/13/2023 04/10/2023 Microsoft Layoff Permanent
Santa Clara County 02/09/2023 02/13/2023 04/10/2023 Microsoft Layoff Permanent
Santa Clara County 02/09/2023 02/13/2023 04/10/2023 Microsoft Layoff Permanent
Santa Clara County 02/09/2023 02/13/2023 04/10/2023 Microsoft Layoff Permanent
San Francisco County 02/01/2023 02/13/2023 04/03/2023 Splunk Inc. Layoff Permanent
San Francisco County 02/01/2023 02/13/2023 04/03/2023 ContextLogic Inc. Layoff Permanent
Santa Clara County 02/01/2023 02/13/2023 04/03/2023 Splunk Inc. Layoff Permanent
Alameda County 02/03/2023 02/15/2023 04/03/2023 Workday, Inc. Layoff Permanent
Los Angeles County 02/02/2023 02/15/2023 04/03/2023 FedEx Ground Package System, Inc. Closure Permanent
San Mateo County 02/02/2023 02/15/2023 02/01/2023 NC Interactive, LLC Layoff Permanent
Orange County 02/02/2023 02/15/2023 02/01/2023 NC Interactive, LLC Layoff Permanent
San Bernardino County 02/08/2023 02/15/2023 04/08/2023 DJW Logistics Closure Permanent
San Diego County 02/05/2023 02/15/2023 04/07/2023 Seenager, Inc. Closure Permanent
San Francisco County 02/01/2023 02/15/2023 04/03/2023 Autodesk, Inc. Layoff Permanent
San Francisco County 02/02/2023 02/15/2023 04/24/2023 Salesforce, Inc. Layoff Permanent
San Francisco County 02/02/2023 02/15/2023 04/24/2023 Salesforce, Inc. Layoff Permanent
San Francisco County 02/02/2023 02/15/2023 04/24/2023 Salesforce, Inc. Layoff Permanent
San Francisco County 02/03/2023 02/15/2023 04/04/2023 Plastiq, Inc. Layoff Permanent
San Francisco County 02/03/2023 02/15/2023 02/03/2023 Pinterest Inc. Layoff Permanent
Santa Clara County 02/03/2023 02/15/2023 04/01/2023 NetApp, Inc. Layoff Permanent
Los Angeles County 01/31/2023 02/16/2023 03/03/2023 Respawn Entertainment, LLC a subsidiary of Ele
Layoff Permanent
Los Angeles County 02/08/2023 02/16/2023 04/09/2023 Overhill Farms, Inc. Layoff Permanent
San Francisco County 11/07/2022 02/16/2023 01/06/2023 Zendesk Layoff Permanent
Orange County 02/07/2023 02/16/2023 04/15/2023 Inglewood Sportservice Inc. at Kia Forum Layoff Permanent
Alameda County 01/30/2023 02/17/2023 03/31/2023 Bayer U.S. LLC Layoff Permanent
Alameda County 02/07/2023 02/17/2023 04/14/2023 Medical Device Business Services, Inc. Layoff Permanent
Alameda County 02/07/2023 02/17/2023 04/14/2023 DePuy Synthes Products Inc. Layoff Permanent
Orange County 02/09/2023 02/17/2023 04/14/2023 Patina Group Newco, LLC Layoff Permanent
Los Angeles County 02/09/2023 02/17/2023 04/12/2023 Sutter Street Manufacturing, Inc. Closure Permanent
San Diego County 02/09/2023 02/17/2023 04/19/2023 Pfizer Inc Layoff Permanent
San Francisco County 02/08/2023 02/17/2023 02/15/2023 Affirm, Inc. Layoff Permanent
Alameda County 02/09/2023 02/21/2023 02/07/2023 Medallia, Inc. Layoff Permanent
San Mateo County 01/31/2023 02/21/2023 02/20/2023 Upstart Network, Inc. Layoff Permanent
San Francisco County 02/07/2023 02/21/2023 02/07/2023 eBay, Inc. Layoff Permanent
San Francisco County 02/13/2023 02/21/2023 02/22/2023 Twilio Inc. Layoff Permanent
Santa Clara County 02/07/2023 02/21/2023 02/07/2023 eBay, Inc. Layoff Permanent
Alameda County 02/14/2023 02/22/2023 04/15/2023 Lucira Health, Inc. Layoff Permanent
Alameda County 02/14/2023 02/22/2023 04/15/2023 Lucira Health, Inc. Layoff Permanent
Los Angeles County 02/14/2023 02/22/2023 05/31/2023 NUPLA LLC, a wholly-owned subsidiary of Sa Layoff Permanent
Santa Clara County 02/13/2023 02/22/2023 04/14/2023 Wipro, LLC Layoff Permanent
Santa Clara County 02/14/2023 02/22/2023 04/15/2023 Intel Corporation Layoff Permanent
Santa Clara County 02/14/2023 02/22/2023 04/15/2023 Intel Corporation Layoff Permanent
Santa Clara County 02/14/2023 02/22/2023 04/15/2023 Intel Corporation Layoff Permanent
Riverside County 02/01/2023 02/22/2023 02/03/2023 Boardriders Wholesale, LLC Layoff Permanent
San Diego County 02/13/2023 02/22/2023 04/14/2023 Sorrento Therapeutics, Inc. Closure Permanent
San Diego County 02/14/2023 02/22/2023 04/15/2023 Lucira Health, Inc. Layoff Permanent
San Francisco County 02/13/2023 02/22/2023 04/14/2023 Udemy, Inc. Layoff Permanent
Santa Clara County 02/13/2023 02/22/2023 02/13/2023 Velodyne Lidar, Inc. Layoff Permanent
Santa Clara County 02/14/2023 02/22/2023 03/31/2023 Intel Corporation Layoff Permanent
Contra Costa County 02/15/2023 02/23/2023 04/19/2023 SAP America, Inc. Layoff Permanent
Placer County 02/15/2023 02/23/2023 02/01/2023 Adventist Health Systems West Layoff Permanent
Los Angeles County 01/31/2023 02/23/2023 04/01/2023 Instil Bio, Inc. Layoff Permanent
Los Angeles County 01/31/2023 02/23/2023 06/30/2023 Instil Bio, Inc. Layoff Permanent
Los Angeles County 02/16/2023 02/23/2023 04/18/2023 KDC/One Layoff Permanent
Los Angeles County 02/16/2023 02/23/2023 04/18/2023 KDC/One Layoff Permanent
Los Angeles County 02/17/2023 02/23/2023 04/28/2023 Ducommun Aerostructures, Inc. Closure Permanent
Merced County 02/16/2023 02/23/2023 04/28/2023 QG Printing II, LLC Closure Permanent
San Mateo County 02/17/2023 02/23/2023 02/17/2023 Evernote Corporation Layoff Permanent
Santa Clara County 02/10/2023 02/23/2023 04/19/2023 SAP America, Inc. Layoff Permanent
Alameda County 02/10/2023 02/23/2023 04/12/2023 GSC Logistics, Inc. Layoff Permanent
Orange County 02/16/2023 02/23/2023 04/16/2023 Providence Medical Foundation Closure Permanent
Sacramento County 02/14/2023 02/23/2023 04/17/2023 Cornerstone Building Brands Layoff Permanent
San Diego County 02/15/2023 02/23/2023 04/18/2023 Qualcomm Incorporated Layoff Permanent
San Francisco County 02/16/2023 02/23/2023 02/17/2023 Critical Ideas, Inc. dba Chipper Cash Layoff Permanent
Los Angeles County 02/15/2023 02/23/2023 04/16/2023 Peer Street, Inc. Layoff Permanent
Ventura County 01/31/2023 02/23/2023 04/01/2023 Instil Bio, Inc. Layoff Permanent
Marin County 02/10/2023 02/23/2023 04/12/2023 BJ's Restaurants Closure Permanent
Mendocino County 02/15/2023 02/23/2023 04/16/2023 Wix.com, Inc. Layoff Permanent
Fresno County 02/17/2023 02/24/2023 04/30/2023 Gino/Giuseppe, Inc. dba G&G Construction CoClosure Permanent
Merced County 02/17/2023 02/24/2023 04/30/2023 Gino/Giuseppe, Inc. dba G&G Construction CoClosure Permanent
Santa Clara County 02/20/2023 02/24/2023 04/03/2023 Futurewei Technologies, Inc. Layoff Permanent
Orange County 02/13/2023 02/24/2023 04/14/2023 Rume Health Layoff Permanent
Riverside County 02/17/2023 02/24/2023 04/29/2023 Beyond Hello CA, LLC Closure Permanent
Sacramento County 02/21/2023 02/24/2023 04/22/2023 Markstein Beverage Co. Closure Permanent
Los Angeles County 02/21/2023 02/24/2023 04/28/2023 Pacific Western Bank Layoff Permanent
Alameda County 02/16/2023 02/27/2023 04/17/2023 Minted, LLC. Closure Permanent
Los Angeles County 02/22/2023 02/27/2023 04/24/2023 Microfabrica Inc. Layoff Permanent
Plumas County 02/23/2023 02/27/2023 02/24/2023 Collins Pine Company Layoff Temporary
Santa Clara County 02/14/2023 02/27/2023 02/13/2023 LinkedIn Corporation Layoff Permanent
Santa Clara County 02/14/2023 02/27/2023 02/13/2023 LinkedIn Corporation Layoff Permanent
San Francisco County 02/14/2023 02/27/2023 02/13/2023 LinkedIn Corporation Layoff Permanent
San Joaquin County 02/21/2023 02/27/2023 05/05/2023 Masonite Corporation Closure Permanent
Los Angeles County 02/24/2023 02/28/2023 04/28/2023 The Capital Group Companies Inc. Layoff Permanent
Los Angeles County 02/28/2023 02/28/2023 04/25/2023 Hyperloop Technologies, Inc. dba Hyperloop Layoff Permanent
San Mateo County 02/10/2023 02/28/2023 04/11/2023 Impossible Foods, Inc. Layoff Permanent
Orange County 02/24/2023 02/28/2023 04/28/2023 The Capital Group Companies Inc. Layoff Permanent
San Francisco County 02/23/2023 02/28/2023 05/01/2023 UserTesting, Inc. Layoff Permanent
San Francisco County 02/28/2023 02/28/2023 04/29/2023 Yanka Industries, Inc. dba MasterClass Layoff Permanent
Santa Barbara County 01/30/2023 02/28/2023 03/31/2023 Joslyn Sunbank Company, LLC Closure Permanent
Sonoma County 02/23/2023 02/28/2023 04/25/2023 AeroVironment, Inc. Layoff Permanent
Los Angeles County 02/22/2023 02/28/2023 01/27/2023 Ruggable LLC Layoff Permanent
Los Angeles County 02/22/2023 02/28/2023 01/27/2023 Ruggable LLC Layoff Permanent
Los Angeles County 02/22/2023 02/28/2023 01/27/2023 Ruggable LLC Layoff Permanent
Los Angeles County 02/22/2023 02/28/2023 01/27/2023 Ruggable LLC Layoff Permanent
Los Angeles County 02/22/2023 02/28/2023 01/27/2023 Ruggable LLC Layoff Permanent
Stanislaus County 02/24/2023 02/28/2023 04/24/2023 Foster Dairy Farms Closure Permanent
Santa Clara County 02/01/2023 03/01/2023 04/14/2023 Rivian Automotive, LLC Layoff Permanent
Santa Clara County 02/01/2023 03/01/2023 04/14/2024 Rivian Automotive, LLC Layoff Permanent
Santa Clara County 02/01/2023 03/01/2023 04/14/2023 Rivian Automotive, LLC Layoff Permanent
Orange County 02/01/2023 03/01/2023 04/14/2023 Rivian Automotive, LLC Layoff Permanent
Orange County 02/01/2023 03/01/2023 04/14/2023 Rivian Automotive, LLC Layoff Permanent
Orange County 02/01/2023 03/01/2023 04/14/2023 Rivian Automotive, LLC Layoff Permanent
Orange County 02/01/2023 03/01/2023 04/14/2023 Rivian Automotive, LLC Layoff Permanent
Orange County 02/01/2023 03/01/2023 04/14/2023 Rivian Automotive, LLC Layoff Permanent
Orange County 02/01/2023 03/01/2023 04/14/2023 Rivian Automotive, LLC Layoff Permanent
San Bernardino County 02/15/2023 03/01/2023 04/14/2023 GEO Secure Services, LLC Layoff Permanent
Santa Clara County 02/06/2023 03/01/2023 02/07/2023 Zoom Video Communications, Inc. Layoff Permanent
Kern County 02/28/2023 03/02/2023 04/29/2023 Tasteful Selections, Inc. Layoff Permanent
Kern County 02/28/2023 03/02/2023 04/29/2023 Tasteful Selections, Inc. Layoff Permanent
Los Angeles County 02/28/2023 03/02/2023 05/04/2023 COR Restaurant Services, LLC with Chick-fil-A,Closure Temporary
Los Angeles County 02/27/2023 03/02/2023 05/01/2023 American General Life Insurance Company Layoff Permanent
San Mateo County 03/01/2023 03/02/2023 04/30/2023 Johnson & Johnson Services, Inc. Layoff Permanent
San Mateo County 03/01/2023 03/02/2023 04/30/2023 Medical Device Business Services, Inc. Layoff Permanent
San Mateo County 03/01/2023 03/02/2023 04/30/2023 Auris Health, Inc. Layoff Permanent
Santa Clara County 03/01/2023 03/02/2023 04/30/2023 Auris Health, Inc. Layoff Permanent
Santa Clara County 03/01/2023 03/02/2023 04/30/2023 Verb Surgical Inc. Layoff Permanent
Santa Clara County 03/01/2023 03/02/2023 04/30/2023 CSATS Inc. Layoff Permanent
Santa Clara County 03/01/2023 03/02/2023 04/30/2023 Ethicon Endo-Surgery Inc. Layoff Permanent
Los Angeles County 02/27/2023 03/03/2023 04/30/2023 Cerebral, Inc. Layoff Permanent
Santa Clara County 03/01/2023 03/03/2023 05/05/2023 Waymo LLC Layoff Permanent
Santa Clara County 03/01/2023 03/03/2023 05/05/2023 Waymo LLC Layoff Permanent
Alameda County 03/02/2023 03/03/2023 05/01/2023 Clif Bar & Company, LLC Layoff Permanent
Alameda County 03/02/2023 03/06/2023 02/22/2023 Ajinomoto Foods North America, Inc. Layoff Permanent
Placer County 10/26/2022 03/06/2023 04/03/2023 Finance of America Closure Permanent
Los Angeles County 02/27/2023 03/06/2023 04/28/2023 Herbalife International of America, Inc. Layoff Permanent
San Francisco County 03/03/2023 03/06/2023 05/03/2023 Embark Trucks, Inc. Layoff Permanent
Los Angeles County 02/27/2023 03/06/2023 04/28/2023 Herbalife International of America, Inc. Layoff Permanent
Los Angeles County 02/27/2023 03/06/2023 04/28/2023 Herbalife International of America, Inc. Layoff Permanent
San Mateo County 03/01/2023 03/07/2023 06/01/2023 Graphite Bio Layoff Permanent
San Mateo County 03/01/2023 03/07/2023 03/01/2023 Graphite Bio Layoff Permanent
San Mateo County 03/01/2023 03/07/2023 04/24/2023 Graphite Bio Layoff Permanent
San Mateo County 03/01/2023 03/07/2023 06/01/2023 Graphite Bio Layoff Permanent
San Mateo County 03/01/2023 03/07/2023 04/24/2023 Graphite Bio Layoff Permanent
San Mateo County 03/03/2023 03/07/2023 03/03/2023 Coherus BioSciences, Inc. Layoff Permanent
Santa Clara County 02/28/2023 03/07/2023 05/01/2023 Flex LTD Layoff Permanent
Santa Clara County 03/03/2023 03/07/2023 05/08/2023 KLA Corporation Layoff Permanent
Santa Clara County 02/24/2023 03/07/2023 04/28/2023 Lendlease (US) Services Inc. Layoff Permanent
San Bernardino County 03/03/2023 03/07/2023 05/01/2023 Boot Barn Layoff Permanent
San Diego County 03/07/2023 03/07/2023 05/06/2023 Thermo Fisher Scientific Layoff Permanent
San Diego County 03/07/2023 03/07/2023 05/06/2023 Thermo Fisher Scientific Layoff Permanent
San Diego County 03/07/2023 03/07/2023 05/06/2023 Thermo Fisher Scientific Layoff Permanent
Sonoma County 03/06/2023 03/07/2023 05/06/2023 AeroVironment, Inc. Layoff Permanent
Los Angeles County 02/17/2023 03/08/2023 04/14/2023 Truepill, Inc. Closure Permanent
San Francisco County 03/06/2023 03/08/2023 05/05/2023 Atlassian US, Inc. Layoff Permanent
Los Angeles County 02/24/2023 03/08/2023 04/24/2023 Gordon Laboratories Inc Closure Permanent
San Diego County 03/08/2023 03/09/2023 05/12/2023 CoStar Group, Inc. Layoff Permanent
San Diego County 03/08/2023 03/09/2023 05/08/2023 Scripps Health - Corporate 1 Layoff Permanent
San Diego County 03/08/2023 03/09/2023 05/08/2023 Scripps Health - Corporate 3 Layoff Permanent
San Diego County 03/08/2023 03/09/2023 05/08/2023 Scripps Mercy Hospital Layoff Permanent
San Diego County 03/08/2023 03/09/2023 05/08/2023 Scripps Memorial Hospital La Jolla Layoff Permanent
San Diego County 03/08/2023 03/09/2023 05/08/2023 Scripps Health Corporate IS Office Layoff Permanent
San Francisco County 03/09/2023 03/10/2023 05/09/2023 Salesforce, Inc. Layoff Permanent
Alameda County 03/14/2023 03/14/2023 05/15/2023 Coherent Corp. Layoff Permanent
Santa Clara County 03/01/2023 03/14/2023 04/30/2023 Medical Device Business Services, Inc. Layoff Permanent
Los Angeles County 03/13/2023 03/15/2023 04/28/2023 Herbalife International of America, Inc. Layoff Permanent
Riverside County 03/15/2023 03/15/2023 12/31/2023 BrassCraft Manufacturing Company Closure Permanent
Los Angeles County 03/13/2023 03/15/2023 04/28/2023 Herbalife International of America, Inc. Layoff Permanent
Los Angeles County 03/13/2023 03/15/2023 04/28/2023 Herbalife International of America, Inc. Layoff Permanent
Fresno County 03/15/2023 03/16/2023 05/15/2023 Cresco Labs Closure Permanent
Cook County 03/15/2023 03/16/2023 05/15/2023 Cresco Labs Corporate Headquarters Closure Permanent
Orange County 03/06/2023 03/16/2023 05/05/2023 Vinci Brands LLC Layoff Permanent
Orange County 03/15/2023 03/16/2023 05/15/2023 La Habra Facility Closure Permanent
Riverside County 03/06/2023 03/16/2023 05/05/2023 Vinci Brands LLC Layoff Permanent
Yolo County 03/15/2023 03/16/2023 05/15/2023 Cresco Labs Closure Permanent
Los Angeles County 03/17/2023 03/17/2023 05/17/2023 Custom Control Sensors, LLC Closure Permanent
Los Angeles County 02/24/2023 03/17/2023 04/28/2023 Security Industry Specialists, Inc. Layoff Permanent
Santa Clara County 02/24/2023 03/17/2023 04/28/2023 Security Industry Specialists, Inc Layoff Permanent
Sacramento County 02/24/2023 03/17/2023 04/28/2023 Security Industry Specialists, Inc. Layoff Permanent
Ventura County 03/16/2023 03/17/2023 05/26/2023 Amgen Inc. Layoff Permanent
San Mateo County 03/17/2023 03/20/2023 05/16/2023 Natera, Inc. Layoff Permanent
Santa Clara County 03/06/2023 03/20/2023 05/05/2023 Microsoft Layoff Permanent
Santa Clara County 03/06/2023 03/20/2023 05/05/2023 Microsoft Layoff Permanent
San Diego County 03/20/2023 03/20/2023 05/26/2023 Ferring Research Institute, Inc. Closure Permanent
Santa Clara County 03/06/2023 03/20/2023 05/05/2023 Microsoft Layoff Permanent
San Francisco County 03/22/2023 03/22/2023 03/31/2023 Glassdoor, Inc. Layoff Permanent
San Diego County 03/13/2023 03/23/2023 05/12/2023 Silvergate Bank Layoff Permanent
Sacramento County 03/23/2023 03/24/2023 05/31/2023 Greenheck Fan Corporation (Unison Comfort TClosure Permanent
San Joaquin County 03/23/2023 03/24/2023 03/23/2023 The Michaels Companies Layoff Permanent
San Mateo County 03/23/2023 03/27/2023 05/24/2023 Genentech, Inc. Layoff Permanent
Santa Clara County 02/21/2023 03/27/2023 04/30/2023 Mattel Layoff Permanent
Riverside County 03/21/2023 03/27/2023 05/20/2023 Stir Foods, LLC Closure Permanent
Riverside County 03/21/2023 03/27/2023 05/20/2023 Stir Foods, LLC Closure Permanent
San Bernardino County 02/21/2023 03/27/2023 04/30/2023 Mattel Layoff Permanent
Los Angeles County 02/21/2023 03/27/2023 04/30/2023 Mattel Layoff Permanent
Contra Costa County 03/24/2023 03/29/2023 07/01/2023 Nutiva Closure Permanent
Los Angeles County 03/24/2023 03/29/2023 05/26/2023 Aspiration Partners, Inc. Layoff Permanent
Marin County 03/24/2023 03/29/2023 05/24/2023 Restoration Hardware, Inc. Layoff Permanent
Santa Clara County 03/22/2023 04/03/2023 05/22/2023 Marvell Semiconductor, Inc. Layoff Permanent
Santa Clara County 03/27/2023 04/03/2023 05/26/2023 Microsoft Layoff Permanent
Santa Clara County 03/27/2023 04/03/2023 05/26/2023 Microsoft Layoff Permanent
Orange County 03/22/2023 04/03/2023 05/22/2023 Marvell Semiconductor, Inc Layoff Permanent
San Bernardino County 03/28/2023 04/03/2023 05/31/2023 The Hillman Group, Inc. Closure Permanent
San Diego County 03/28/2023 04/03/2023 06/01/2023 Sharp Closure Permanent
Santa Clara County 03/27/2023 04/03/2023 05/26/2023 Microsoft Layoff Permanent
Ventura County 03/22/2023 04/03/2023 05/22/2023 Marvell Semiconductor, Inc. Layoff Permanent
Alameda County 03/20/2023 04/04/2023 03/20/2023 Logitech Inc. Layoff Permanent
Los Angeles County 03/22/2023 04/04/2023 05/23/2023 Topa Insurance Group and Topa Insurance C Layoff Permanent
Orange County 03/20/2023 04/04/2023 03/20/2023 Logitech Inc. Layoff Permanent
Ventura County 03/20/2023 04/04/2023 03/20/2023 Logitech Inc. Layoff Permanent
Riverside County 03/27/2023 04/05/2023 06/02/2023 International Vitamin Corporation IVC Closure Permanent
Riverside County 03/29/2023 04/05/2023 05/27/2023 Childhelp Inc. Layoff Permanent
San Francisco County 03/30/2023 04/05/2023 05/30/2023 Salesforce, Inc. Layoff Permanent
Santa Clara County 03/30/2023 04/05/2023 04/07/2023 Roku, Inc. Layoff Permanent
Ventura County 03/28/2023 04/05/2023 05/27/2023 Zume, Inc. Closure Permanent
Alameda County 03/30/2023 04/06/2023 05/30/2023 Jabil Inc. Layoff Permanent
Fresno County 03/30/2023 04/06/2023 06/16/2023 Schneider Electric Layoff Permanent
Los Angeles County 03/30/2023 04/06/2023 03/30/2023 99 Cents Only Stores LLC Layoff Permanent
San Francisco County 03/29/2023 04/06/2023 06/01/2023 Stratasys, Inc. Closure Permanent
Alameda County 03/31/2023 04/07/2023 05/31/2023 Lucid USA, Inc. Layoff Permanent
Los Angeles County 03/30/2023 04/07/2023 05/31/2023 Quallion LLC Closure Permanent
Los Angeles County 03/30/2023 04/07/2023 05/31/2023 The Fashion Institute of Design & Merchandisi Layoff Permanent
Los Angeles County 03/30/2023 04/07/2023 03/31/2023 Novipax Buyer LLC Layoff Permanent
Los Angeles County 03/31/2023 04/07/2023 05/31/2023 The Shyft Group GTB, LLC Closure Permanent
Santa Clara County 03/29/2023 04/07/2023 07/01/2023 Medtronic, Inc. Closure Permanent
San Bernardino County 03/31/2023 04/07/2023 06/02/2023 Walmart Layoff Permanent
San Diego County 03/31/2023 04/07/2023 06/02/2023 Viasat, Inc Layoff Permanent
Santa Clara County 03/31/2023 04/07/2023 06/02/2023 Viasat, Inc Layoff Permanent
Alameda County 03/31/2023 04/10/2023 05/30/2023 Flagship Facility Services, Inc. Layoff Permanent
Los Angeles County 04/01/2023 04/10/2023 06/04/2023 Oishii Farm Corporation Closure Permanent
San Mateo County 03/31/2023 04/10/2023 05/30/2023 Flagship Facility Services, Inc. Layoff Permanent
San Mateo County 03/31/2023 04/10/2023 05/30/2023 Flagship Facility Services, Inc. Layoff Permanent
San Mateo County 03/31/2023 04/10/2023 05/30/2023 Flagship Facility Services, Inc. Layoff Permanent
San Mateo County 03/31/2023 04/10/2023 05/30/2023 Flagship Facility Services, Inc. Layoff Permanent
San Mateo County 03/31/2023 04/10/2023 05/30/2023 Flagship Facility Services, Inc. Layoff Permanent
San Mateo County 03/31/2023 04/10/2023 05/30/2023 Flagship Facility Services, Inc. Layoff Permanent
San Mateo County 03/31/2023 04/10/2023 05/30/2023 Flagship Facility Services, Inc. Layoff Permanent
Los Angeles County 04/03/2023 04/12/2023 06/03/2023 The Testing Company LLC Closure Permanent
San Mateo County 04/04/2023 04/12/2023 06/05/2023 NGM Biopharmaceuticals, Inc. Layoff Permanent
Orange County 04/04/2023 04/12/2023 06/05/2023 International Business Machines Corporation ( Layoff Permanent
Riverside County 04/03/2023 04/12/2023 06/02/2023 Sober Living by the Sea, Inc. Closure Permanent
Los Angeles County 04/15/2022 04/13/2023 04/01/2022 Superior Studio Specialties Closure Permanent
Los Angeles County 04/01/2023 04/17/2023 06/01/2023 Hollywood Palladium, a subsidiary of Live Nati Closure Temporary
San Mateo County 04/14/2023 04/17/2023 04/30/2023 Emerald Cloud Lab, Inc. Closure Permanent
San Bernardino County 04/04/2023 04/17/2023 06/04/2023 Hawthorne Hydroponics LLC an affiliate of T Closure Permanent
San Bernardino County 04/04/2023 04/17/2023 06/04/2023 Hawthorne Hydroponics LLC an affiliate of T Closure Permanent
San Francisco County 04/03/2023 04/17/2023 06/02/2023 Twitch Layoff Permanent
Kern County 03/30/2023 04/18/2023 04/03/2023 Virgin Orbit, LLC Layoff Permanent
Los Angeles County 03/30/2023 04/18/2023 04/03/2023 Virgin Orbit, LLC Layoff Permanent
Los Angeles County 04/07/2023 04/19/2023 04/30/2023 ITS Technologies & Logistics, LLC Closure Permanent
San Francisco County 04/04/2023 04/19/2023 06/05/2023 International Business Machines Corporation ( Layoff Permanent
San Francisco County 04/05/2023 04/19/2023 06/15/2023 Amplitude, Inc. Layoff Permanent

Employees Permanent Temporary Permanent


Report Summary Affected Layoff Layoff Not Identified Layoff Closure
Total 71,908 750 11 1 286
No. Of
Employees Address
2 7999 Gateway Blvd #320 Newark CA 94560
13 9000 Sunset Boulevard, Suite 1010 West
Hollywood CA 90069
9 6225 Nancy Ridge Dr. San Diego CA 92121
123 2620 Commerce Way, Suite A/B Vista CA 92081
37 9877 Waples St. San Diego CA 92121
37 San Clemente Island Los Angeles CA 90731
80 2445 E. 12th Street, Unit B Los Angeles CA
90021
229 3055 Clearview Way San Mateo CA 94402
368 1 Hacker Way Menlo Park CA 94025
62 1100 Page Mill Road Palo Alto CA 94304
25 Naval Base Point Loma 4045 Hancock St San
Diego CA 92110
68 NAS North Island San Diego CA 92135
77 4242 Campus Point Court, Suite 200 San Diego
CA 92121
20 901 Page Avenue Fremont CA 94538
5 47700 Kato Road Fremont CA 94538
2 47400 Kato Road Fremotn CA 94538
1 45201 Fremont Blvd. Fremont CA 94538
41 45500 Fremont Blvd. Fremont CA 94538
4 3000 Sillect Avenue Bakersfield CA 93308
211 12070 Burke St Santa Fe Springs CA 90670
10 10371 Culver Blvd. Culver City CA 90232
1 430 S. Cataract Avenue San Dimas CA 91773
94 2 Corporate Dr. South San Francisco CA 94080
9 7231 Garden Grove Blvd. Suite K Garden Grove
CA 92841
6 2700 Medical Center Road Mission Viejo CA
92691
18 2315 Stockton Blvd. Sacramento CA 95817
76 14250 Arminta Street Panorama City CA 91402
1 7300 Medical Center Drive West Hills CA 91307
27 4301 N. Star Way Modesto CA 95356
2 621 Ruberta, Unit 2 Glendale CA 91201
54 1600 Lincoln Ave. Pasadena CA 91103
105 5950 S. St. Andrews Pl. Los Angeles CA 90047
71 11233 San Fernando Road San Fernando CA
91340
125 3825 Fabian Way Palo Alto CA 94303
55 42375 Remington Avenue Temecula CA 92590
176 14800 South Avalon Blvd. Gardena CA 90248
58 38 Technology Drive, Suite 100 Irvine CA 92618
180 255 Parkshore Drive Folsom CA 95630
142 8380 Pardee Drive Oakland CA 94621
153 14613 Bar Harbor Road Fontana CA 92336
12 4125 Hopyard Road Pleasanton CA 94588
27 900 Saginaw Drive Redwood City CA 94063
51 100 Cardinal Way Redwood City CA 94063
69 2535 Camino Del Rio South Suite 250 San Diego
CA 92108
104 4000 Noakes Street Los Angeles CA 90023
19 5855 Copley Drive Suite 250 San Diego CA
92111
80 3615 Foothill Rd. Carpinteria CA 93013
99 1000 Nut Tree Road Vacaville CA 95687
60 1200 B Gale Wilson Blvd. Fairfield CA 94533
4 2458 Hilborn Rd. Fairfield CA 94534
26 4500 Business Center Dr. Fairfield CA 94534
30 112 Lakeview Canyon Road Thousand Oaks CA
91362
2 3043 Townsgate Road Thousand Oaks CA 91361
66 151 Oyster Point Blvd. #400 South San Francisco
CA 94080
85 230 W. Blueridge Avenue Orange CA 92865
58 658 East San Ysidro Blvd. San Ysidro CA 92173
80 617 Bryant Street San Francisco CA 94107
55 2900 N. MacArthur Drive Tracy CA 95376
14 1185 Campbell Avenue San Jose CA 95126
90 15515 South Western Avenue Gardena CA 90249
331 1885 Las Plumas Avenue San Jose CA 95133
52 1 Adventist Health Way Roseville CA 95661
9 1660 Scenic Avenue Costa Mesa CA 92626
78 2111 W. Valley Blvd. Colton CA 92324
48 5 Technology Drive Irvine CA 92618
50 1616 Donner Ave San Francisco CA 94124
736 1400 16th Street San Francisco CA 94103
74 5980 Horton Street, Suite 105 Emeryville CA
94608
25 20 Davis Drive Belmont CA 94002
25 20 Davis Drive Belmont CA 94002
225 960 Central Expy Santa Clara CA 95050
136 1835 Chicago Avenue B Riverside CA 92507
82 1625 Carroll Ave San Francisco San Francisco
CA 94124
28 700 Eubanks Drive Vacaville CA 95688
57 3400 Bridge Parkway Redwood City CA 94065
133 189 The Grove Dr. Los Angeles CA 90036
146 85 Willow Road Menlo Park CA 94025
68 d:115 S. West Street Tulare CA 93274
111 607 Hansen Way Palo Alto CA 94304
77 630 Hansen Way Palo Alto CA 94304
20 850 Hansen Way Palo Alto CA 94304
25 119 Waterworks Way Irvine CA 92618
21 14192 Franklin Avenue Tustin CA 92780
86 14600 Myford Road Irvine CA 92606
9 1751 Kettering Street Irvine CA 92614
2 9750 Irvine Boulevard Irvine CA 92618
73 2223 El Cajon Blvd San Diego CA 92104
33 549 S. Anaheim Blvd. Anaheim CA 92805
57 3725 Greenwood St. San Diego CA 92110
16 3612 Kurtz St. San Dieg CA 92110
3 3000 Upas St. San Diego CA 92104
15 470 S. Coast Hwy 101 Encinitas CA 92024
64 4187 Temple City Blvd. Rosemead CA 91770
100 17311 Nichols Lane Huntington Beach CA 92647
193 500 S. Dupont Ave Ontario CA 91761
15 1815 Egbert Avenue San Francisco CA 94124
65 1654 Sunnydale Avenue San Francisco CA
94134
66 1095 Connecticut St. San Francisco CA 94107
111 5924 Fremont Street Riverside CA 92504
30 6830 Airport Drive Suite A Riverside CA 92504
31 6807 Airport Drive Riverside CA 92504
109 11080 Cherry Avenue Fontana CA 92337
5 1320 N. Jefferson St. Anaheim CA 92807
100 1697 Seabright Ave Long Beach CA 90813
54 2460 Alameda St. San Francisco CA 94103
77 12910 Mulberry Drive Whittier CA 90602
52 2000 Maritime Street #100 Oakland CA 94607
305 19 Hughes Irvine CA 92618
81 175 Commerce Circle Sacramento CA 95815
53 3939 Market Street San Diego CA 92102
33 21243 S Avalon Blvd Carson CA 90745
145 11610 Ampine Fibreform Road Sutter Creek CA
95685
14 611 Gateway Blvd #900 South San Francisco CA
94080
47 3979 Freedom Circle Santa Clara CA 95054
16 30 Enterprise, Suite 200 Aliso Viejo CA 92656
55 2380 Conejo Spectrum St, Suite 200 Thousand
Oaks CA 91320
8 1280 Rancho Conejo Blvd. Thousand Oaks CA
91320
578 111 McInnis Parkway San Rafael CA 94903
111 2715 Fresno Street Fresno CA 93721
51 567 S. Riverside Drive Modesto CA 95354
35 430 Doherty Avenue Modesto CA 95354
74 12427 North Mainstreet Rancho Cucamonga CA
91739
51 2 Corporate Dr., South South San Francisco CA
94080
80 5980 Horton Street, Suite 105 Emeryville CA
94608
100 7720 Kenamar Court Ste A San Diego CA 92121
96 819 Buena Vista St Duarte CA 91010
37 100 Universal City Plaza, Bldg. 1440 Universal
City CA 91608
91 14425 Clark Avenue City of Industry CA 91745
56 2100 South Blosser Road Santa Maria CA 93458
401 3000 31st Street Santa Monica CA 90405
375 41915 Business Park Drive Temecula CA 92590
44 395 Page Mill Road, 3rd Floor Palo Alto CA
94306
51 18325 Mt. Baldy Circle Fountain Valley CA 92708
40 875 Howard St, 6th Floor San Francisco CA
94109
9 8200 Stockdale Hwy B1 Bakersfield CA 93311
17 2825 E Avenue P Palmdale CA 93550
5 2825 E Avenue P Palmdale CA 93550
132 777 Mariners Island Blvd #210 San Mateo CA
94402
66 2900 E. Airport Drive Ontario CA 91761
69 2701 Olympic Blvd. Santa Monica CA 90404
48 1681 San Justo Rd. San Juan Bautista CA 95045
33 19200 S. Western Avenue Torrance CA 90501
5 30800 Santana St. Hayward CA 94541
26 1991 Tarob Ct. Milpitas CA 95035
13 1302 9th St Modesto CA 95354
50 9350 Rayo Ave. South Gate CA 90280
104 8060 Frost Street San Diego CA 92123
1 Moffett Field Mountain View CA 94043
2 Moffett Field Mountain View CA 94043
2 Moffett Field Mountain View CA 94043
5 Moffett Field Mountain View CA 94043
2 Moffett Field Mountain View CA 94043
1 Moffett Field Mountain View CA 94043
4 Moffett Field Mountain View CA 94043
4 Moffett Field Mountain View CA 94043
3 Moffett Field Mountain View CA 94043
8 Moffett Field Mountain View CA 94043
1 Moffett Field Mountain View CA 94043
2 Moffett Field Mountain View CA 94043
1 Moffett Field Mountain View CA 94043
3 Moffett Field Mountain View CA 94043
1 Moffett Field Mountain View CA 94043
1 Moffett Field Mountain View CA 94043
92 10628 Science Center Drive Suite 200 San Diego
CA 92121
169 3580 Carmel Mountain Road San Diego CA
92121
99 2525 Dupont Drive Irvine CA 92612
10 1810 Gillespie Way El Cajon CA 92020
69 2620 Jones Street San Francisco CA 94133
115 3001 Sillect Avenue Bakersfield CA 93308
109 430 S. Cataract Avenue San Dimas CA 91773
113 20639 South Fordyce Avenue Long Beach CA
90810
13 608 5th Avenue Orland CA 95963
1 200 Cardinal Way 3rd Floor Redwood City CA
94063
137 4925 Oceanside Blvd. Oceanside CA 92056
73 2360 Boswell Road Chula Vista CA 91914
108 101 Spear St. Suite 500 San Francisco CA 94105
49 2995 Atlas Rd Richmond CA 94806
49 2400 McClellan Park Dr Sacramento CA 95838
41 2403 W Louise Ave Manteca CA 95337
66 1695 South 7th St San Jose CA 95112
57 100 California, #1100 San Francisco CA 94111
88 1704 Automation Pkwy San Jose CA 95131
79 20333 S. Normandie Avenue Local Omni-Hub
Torrance CA 90502
49 1000 Redwood Shores Parkway, Third Floor
Redwood City CA 94065
104 2 Folsom St. San Francisco CA 94105
7 1 Harrison St. San Francisco CA 94105
15 200 W. Pontiac Way, Bldg 5 Clovis CA 93612
18 821 San Antonio Road Palo Alto CA 94303
69 4062 Fabian Way Palo Alto CA 94303
11 2639 A/B Terminal Blvd. Mountain View CA
94043
2 1201 San Antonio Blvd. Mountain View CA 94043
72 3900 Lennane Drive Suite 210 Sacramento CA
95834
51 8130 Enterprise Drive Newark CA 94560
353 333 N. Euclid Way Anaheim CA 92801
46 990 Hamilton Court Menlo Park CA 94025
905 7301 District Blvd. Bakersfield CA 93313
63 1200 Mississippi Road San Francisco CA 94107
308 970 E. Continental Ave. Tulare CA 93274
10 100 Universal City Plaza, Bldgs. 1440 and 1460
Universal City CA 91608
93 302 N. Sheridan St. Corona CA 92878
70 Bldg. 873 Rogers Rd. NAS North Island San
Diego CA 92135
21 12874 Florence Avenue Santa Fe Springs CA
90670
28 2355 Workman Mill Road Whittier CA 90601
201 500 Oracle Parkway Redwood City CA 94065
49 2 Embarcadero Center 7th Floor, Suite 104 San
Francisco CA 94111
7 18369 Country Road 96 Woodland CA 95695
44 705 Sixth Avenue San Diego CA 92101
6 2501 W Rosecrans Ave Los Angeles CA 90059
62 770 Lindaro St San Rafael CA 94901
32 105 Digital Dr Novato CA 94949
611 2041 Factory Street Richmond CA 94801
94 12427 North Main Street Rancho Cucamonga CA
91739
108 1410 Rocky Ridge Drive, Suite 250 Roseville CA
95661
168 1420 N. Tamarind Avenue Rialto CA 92376
27 19062 Carp Circle Huntington Beach CA 92646
27 13002 N Yorba Santa Ana CA 92705
144 7300 Gateway Blvd. Newark CA 94560
98 6201 27th Street Sacramento CA 95822
31 888 Marin Street Suite B San Francisco CA
94124
103 1840 Victory Blvd. Glendale CA 91201
56 5751 Buckingham Pkwy Culver City CA 90230
73 4 Goodyear Irvine CA 92618
484 30 Great Oaks Blvd. San Jose CA 95119
110 5980 Horton Street, Suite 105 Emeryville CA
94608
127 2055 Dublin Dr. San Diego CA 92154
549 4050 Technology Place Fremont CA 94538
123 122 Lindbergh Avenue Livermore CA 94551
52 7005 Southfront Road Livermore CA 94551
170 2001 East Dominguez Street Long Beach CA
90810
109 30 Enterprise Suite 200 Aliso Viejo CA 92656
61 8675 Genesee Avenue Suite 1200 San Diego CA
92122
83 550 Carnegie Street Manteca CA 95337
51 524 Stone Road Benicia CA 94510
20 251 S. Lake Avenue Pasadena CA 91101
1 3013 Douglas Blvd Roseville CA 95661
26 10020 Pacific Mesa Boulevard San Diego CA
92121
58 3750 Torrey View Court San Diego CA 92130
164 7005 Southfront Road Livermore CA 94551
293 400 West Artesia Blvd. Compton CA 90220
12 3143 Townsgate Road Westlake Village CA
91361
27 112 Lakeview Canyon Road Thousand Oaks CA
91362
10 6101 Condor Drive Moorpark CA 93021
206 180 Rutherford Hill Road Rutherford CA 94573
4 7th 2929 Street Berkeley CA 94710
81 11766 Wilshire Boulevard Los Angeles CA 90025
15 42375 Remington Ave Temecula CA 92590
94 651 Tank Farm Road San Luis Obispo CA 93401
632 7000 Gateway Blvd Newark CA 94560
36 6601 Overlake Place Newark CA 94560
250 904 Caribbean Drive Sunnyvale CA 94089
1 630-632 Caribbean Drive Sunnyvale CA 94089
1 1339 Moffett Park Drive Sunnyvale CA 94089
1 1325-1327 Chesapeake Terrace Sunnyvale CA
94089
1 1315 Chesapeake Terrace Sunnyvale CA 94089
1 914-918 Caribbean Drive Sunnyvale CA 94089
1 1324 Chesapeake Terrace Sunnyvale CA 94089
1 2550 Great America Way Santa Clara CA 95054
20 225 North Guild Avenue Lodi CA 95240
1 121 North Guild Avenue Lodi CA 95240
1 850 Thurman Street Lodi CA 95240
1 1330 East Thurman Road Lodi CA 95240
41 412 62nd Street Emeryville CA 94608
4 626 Bancroft Way, Suite A Berkeley CA 94710
204 18200 Von Karman Avenue, Suite 300 Irvine CA
92612
5 5857 Owens Avenue Carlsbad CA 92008
558 One Legoland Drive Carlsbad CA 92008
68 827 Pacific Avenue San Francisco CA 94133
5 45941 Optical Ct. San Jose CA 95138
9 22310 Bonita Street Carson CA 90745
80 2237 W. Cleveland Ave. Madera CA 93637
417 806 S Airport Blvd San Francisco CA 94128
3 1001 E. Imperial Hwy Suite A Brea CA 92821
2 5570 Lake Murray Blvd La Mesa CA 91942
9 360 Third Street, Suite 400 San Francisco CA
94107
2 21207 Hawthorne Blvd, Unit 107-41 Torrance CA
90503
5 1701 San Pablo Avenue Berkeley CA 94702
36 250 W. Schrimpf Rd. Calipatria CA 92233
4 1491 Stadium Way Los Angeles CA 90012
2 5027 Caspar Avenue Los Angeles CA 90041
1 1141 Eagle Vista Drive Los Angeles CA 90041
2 11798 Foothill Blvd. Sylmar CA 91342
1 6152 N. Figueroa St. Los Angeles CA 90042
3 4211 Avalon Blvd Los Angeles CA 90011
1 1153 Valencia St. Los Angeles CA 90015
3 1268 N Avenue 50 Los Angeles CA 90042
1 1409 Walnut Grove Ave Rosemead CA 91770
1 290 Arrow Hwy San Dimas CA 91773
1 8017 Atlantic Ave Cudahy CA 90201
1 11001 Mildred St El Monte CA 91731
1 3401 E Florence Ave Huntington Park CA 90255
2 2469 Via Campo Montebello CA 90640
1 9635 Laurel Canyon Blvd Arleta CA 91331
3 17416 Colima Rd Rowland Heights CA 91748
59 8585 Laguna Grove Drive Elk Grove CA 95757
61 8581 Laguna Grove Drive Elk Grove CA 95757
229 8575 Laguna Grove Drive Elk Grove CA 95757
32 9776 West Stockton Blvd. Elk Grove CA 95757
33 9776 West Stockton Blvd. Elk Grove CA 95757
101 11149 N. Torrey Pines Rd. La Jolla CA 92037
93 150 Pico Blvd Santa Monica CA 90405
10 29903 Agoura Road Agoura Hills CA 91301
784 1355 Market St San Francisco CA 94103
106 3055 Olin Ave., Floor 3 San Jose CA 95128
59 2211 N. First St. San Jose CA 95131
1 600 E Meadow Drive Palo Alto CA 94303
5 699 Serramonte Blvd. Daly City CA 94015
1 1100 Elder Ave Menlo Park CA 94025
64 24271 Avenida De La Carlota Laguna Hills CA
92653
3 2008 Martin Luther King Blvd. Riverside CA
92507
1 9401 Cleveland Ave Riverside CA 92503
4 5272 Mitchell Ave Riverside CA 92505
1 2003 3rd St Norco CA 92860
1 17600 Collier Ave S Lake Elsinore CA 92530
1 5132 Elkhorn Blvd Sacramento CA 95842
1 2275 Watt Avenue Sacramento CA 95825
57 7837 Herschel Avenue La Jolla CA 92037
2 Garces Drive and Vidal Drive San Francisco CA
94132
152 101 California Street San Francisco CA 94111
1 972 Admiral Callaghan Lane Vallejo CA 94591
1 1000 Coddington Ctr Santa Rosa CA 95401
1 5401 Snyder Ln Rohnert Park CA 94928
1 1051 S A St Oxnard CA 93030
1 539 W Harvard Blvd Santa Paula CA 93060
4 3211 Victory Blvd Burbank CA 91505
2 321 E Magnolia Blvd Burbank CA 91502
3 101 E. Sir Francis Drake Blvd. Larkspur CA
94939
1 950 7th St. Novato CA 94945
29 1990 Olivera Rd, Suite A Concord CA 94520
2 200 W. Pontiac Way, Bldg 5 Clovis CA 93612
13 2201 Broadway, 2nd Floor Oakland CA 94612
33 5 Park Plaza, Suite No. 700 and 800 Irvine CA
92614
53 17871 Von Karman Ave Irvine CA 92614
227 185 Berry St #5000 San Francisco CA 94107
175 1600 E. St. Andrew Place Santa Ana CA 92705
4 47488 Kato Road Fremont CA 94538
80 47488 Kato Road Fremont CA 94538
57 605 E. Huntington Drive Monrovia CA 91016
7 21730 Ventura Blvd Woodland Hills CA 91364
2 3201 W. 6th St Los Angeles CA 90020
1 3724 Crenshaw Blvd Los Angeles CA 90016
1 17010 Chatsworth St Granada Hills CA 91344
4 11795 W Olympic Blvd Los Angeles CA 90064
6 10174 Mason Ave Chatsworth CA 91311
47 430 S. Cataract Avenue San Dimas CA 91773
2 1911 Lincoln Blvd Santa Monica CA 90405
2 11900 South St, Ste 118 Cerritos CA 90703
13 20054 Hawthorne Blvd. Torrance CA 90503
2 331 N. Sepulveda Blvd El Segundo CA 90245
3 1344 W Redondo Beach Blvd Gardena CA 90247
4 2321 Hawthorne Blvd Redondo Beach CA 90278
2 4142 Pacific Coast Hwy Torrance CA 90505
3 1028 S San Fernando Blvd Burbank CA 91502
2 105 E Glenoaks Blvd Glendale CA 91207
23 555 West 5th Street Los Angeles CA 90013
159 27001 and 26901 Agoura Road Agoura Hills CA
91301
58 201 Industrial Road San Carlos CA 94070
29 18191 Von Karman Avenue Irvine CA 92612
162 12105 E Waterfront Dr. Los Angeles CA 90094
1 755 3163 E. Vernon Avenue Vernon CA 90058
121 3049 E. Vernon Ave. Vernon CA 90058
362 250 Howard St. San Francisco CA 94105
2 3446 W. Ball Rd. Anaheim CA 92804
86 951 SanDisk Drive Milpitas CA 95035
48 1177 Gibraltar Drive Milpitas CA 95035
2 12001 Euclid St. Garden Grove CA 92840
6 1538 E. Chapman Ave. Orange CA 92866
3 13052 Newport Ave. Tustin CA 92780
12 1575 S. Harbor Blvd. Suite 48 Fullerton CA 92832
12 17585 Harvard Ave. Suite D Irvine CA 92614
4 25612 Crown Valley Pkwy, Suite L-5 Ladera
Ranch CA 92694
10 26012 Marguerite Pkwy Suite H Mission Viejo CA
92692
4 600 Newport Center Drive Newport Beach CA
92660
4 2500 E. Imperial Hwy, Suite 110 Brea CA 92821
1 24833 Del Prado Dana Point CA 92629
5 57 Prism Irvine CA 92618
62 3355 Michelson Drive Irvine CA 92612
83 1117 E. Devonshire Avenue Hemet CA 92543
14 371 N. Weston Avenue Hemet CA 92543
32 28400 McCall Blvd. Sun City CA 92586
93 6375 San Ignacio Avenue San Jose CA 95119
103 5601 Great Oaks Parkway San Jose CA 95119
27 767 S. Alameda St. Ste 400 Los Angeles CA
90021
105 600 Saginaw Dr Redwood City CA 94063
11 350 Tenth Ave San Diego CA 92101
23 4650 Overland Avenue San Diego CA 92123
11 600 California Ave Office# 13-000 San Francisco
CA 94108
77 381 E Evelyn Ave Mountain View CA 94041
97 633 Folsom Street, Suite 100 San Francisco CA
94107
274 181 Lynch Creek Way Petaluma CA 94954
55 55 2nd Street San Francisco CA 94105
71 71 South Los Carneros Road Goleta CA 93117
14 71 South Los Carneros Road Goleta CA 93117
11 71 South Los Carneros Road Goleta CA 93117
46 6055 SUNOL BLVD BUILDING C Pleasanton CA
94566
49 180 OYSTER POINT BLVD South San Francisco
CA 94080
4 150 Pico Blvd Santa Monica CA 90405
10 1355 Market St #900 San Francisco CA 94103
50 20 Davis Drive Belmont CA 94002
155 847 Gibraltar Drive Milpitas CA 95035
7 555 Anton Blvd., Suite 800 Costa Mesa CA 92626
4 25861 Industrial Blvd. Hayward CA 94545
41 4201 Town Center Blvd. A El Dorado Hills CA
95762
47 4203 Town Center Blvd. B El Dorado Hills CA
95762
30 4205 Town Center Blvd. C El Dorado Hills CA
95762
8 4207 Town Center Blvd. D El Dorado Hills CA
95762
24 6300 Canoga Avenue Woodland Hills CA 91367
27 601 Potrero Grande Drive Monterey Park CA
91755
2 2100 Saturn Street Monterey Park CA 91756
16 4700 Bechelli Lane Redding CA 96002
20 200 Lincoln Centre Drive San Mateo CA 94404
269 1300 Terra Bella Avenue Mountain View CA
94043
62 601 12th Street Oakland CA 94607
24 3300 Zinfandel Drive Rancho Cordova CA 95670
5 3131 Camino Del Rio, North Suite #1300 San
Diego CA 92108
2 2275 Rio Bonita Way San Diego CA 92108
206 5200 Illumina Way San Diego CA 92122
1 4795 Executive Drive San Diego CA 92121
1 315 Montgomery Street San Francisco CA 94104
74 3021 Reynolds Ranch Parkway Lodi CA 95240
3 100 North Sepulveda Blvd. El Segundo CA 90245
63 1900 Skyhawk St. Alameda CA 94501
6 5776 Stoneridge Mall Road Pleasanton CA 94588
1 1049 Linda Vista Avenue Mountain View CA
94043
7 525 South Drive Suite 211 Mountain View CA
94040
90 5600 Argosy Circle Suite 100 Huntington Beach
CA 92649
8 960 W. 16th Street Costa Mesa CA 92627
4 1310 Cantu-Galleano Ranch Rd. Mira Loma CA
91752
1 595 Buckingham Way #505 San Francisco CA
94132
19 595 Market St. FL 10 San Francisco CA 94105
113 560 20th St. San Francisco CA 94107
1 560 20th St. San Francisco CA 94107
2 560 20th St. San Francisco CA 94107
14 2039 Forest Avenue #201 San Jose CA 95128
9 2425 Porter Street Suite 11 Soquel CA 95073
3 100 Meadowcreek Drive #115 Corte Madera CA
94925
25 34760 Campus Dr. Fremont CA 94555
7 6422 Commerce Dr. Fremont CA 94555
64 6591 Dumbarton Cir. Fremont CA 94555
18 6700 Dumbarton Cir. Fremont CA 94555
13 6504 Kaiser Dr. Fremont CA 94555
14 6552 Kaiser Dr. Fremont CA 94555
3 6530 Paseo Padre Pkwy Fremont CA 94555
67 311 Airport Blvd. Burlingame CA 94010
32 312 Airport Blvd. Burlingame CA 94010
34 322 Airport Blvd. Burlingame CA 94010
46 333 Airport Blvd. Burlingame CA 94010
85 1 Hacker Way Menlo Park CA 94025
32 10 Hacker Way Menlo Park CA 94025
139 12 Hacker Way Menlo Park CA 94025
241 15 Hacker Way Menlo Park CA 94025
140 17 Hacker Way Menlo Park CA 94025
142 105 Constitution Dr. Menlo Park CA 94025
60 135 Constitution Dr. Menlo Park CA 94025
632 260 Constitution Dr. Menlo Park CA 94025
77 162 Jefferson Dr. Menlo Park CA 94025
94 200 Jefferson Dr. Menlo Park CA 94025
98 900 Discovery Way Sunnyvale CA 94089
139 1180 Discovery Way Sunnyvale CA 94089
31 1120 Enterprise Way Sunnyvale CA 94089
73 1100 Enterprise Way Sunnyvale CA 94089
14 1160 Enterprise Way Sunnyvale CA 94089
55 905 11th Avenue Sunnyvale CA 94089
44 1100 Discovery Way Sunnyvale CA 94089
46 1140 Enterprise Way Sunnyvale CA 94089
150 8970 La Mesa Blvd. La Mesa CA 91942
22 8850 Grossmont Blvd. La Mesa CA 91942
48 Fort Hunter Liggett, Building 3360 Hunter Liggett
Road Jolon CA 93928
26 601 12th Street Oakland CA 94607
82 1467 El Pinal Drive Stockton CA 95205
19 2159 Bay St. Los Angeles CA 90021
461 24000 Avila Road Laguna Niguel CA 92677
44 2355 Gold Meadow Way, Ste. 150 Rancho
Cordova CA 95670
14 8910 University Center Lane, Suite 300 San
Diego CA 92122
61 151 Factory Stores Dr. Camarillo CA 93010
128 101 N. Brand Blvd. Glendale CA 91203
4 107 West Colorado Blvd. Pasadena Retail
Showroom Pasadena CA 91105
18 590 Eccles Ave. South San Francisco CA 94080
23 5764 Pacific Center Drive San Diego CA 92130
36 5353 Almaden Expressway San Jose CA 95118
5 1992 Rockefeller Drive Suite 500 Ceres CA
95307
3 1614 Redwood Highway Corte Madera Retail
Showroom Corte Madera CA 94925
2 47709-47733 Fremont Boulevard Fremont CA
94538
9 47709-47733 Fremont Boulevard Fremont CA
94538
60 548 Market St. #69148 San Francisco CA 94104
152 21515 Hawthorne Blvd., Suite 200 Torrance CA
90503
1 6052 Industrial Way Livermore CA 94551
16 550 Commerce Way Livermore CA 94551
103 4840 Alla Road Los Angeles CA 90066
72 433 Lakeside Dr. Sunnyvale CA 94085
9 5781 Van Allen Way Carlsbad CA 92008
1 6190 Cornerstone Court San Diego CA 92121
75 1840 Century Park East, 6th Floor Los Angeles
CA 90067
54 1135 N Highland Ave Los Angeles CA 90038
14 687 S. Anderson St. Los Angeles CA 90023
89 18424 Oxnard Street Tarzana CA 91356
53 9700 Toledo Way Irvine CA 92618
93 2175 N. Linden Avenue Rialto CA 92377
12 5005 Texas St. Suite 400 San Diego CA 92108
1 5005 Texas St. Suite 400 San Diego CA 92108
10 5005 Texas St. Suite 400 San Diego CA 92108
5 5005 Texas St. Suite 400 San Diego CA 92108
5 5005 Texas St. Suite 400 San Diego CA 92108
1 5005 Texas St. Suite 400 San Diego CA 92108
4 5005 Texas St. Suite 400 San Diego CA 92108
6 5005 Texas St. Suite 400 San Diego CA 92108
1 5005 Texas St. Suite 400 San Diego CA 92108
311 303 2nd Street, South Tower, 8th Floor San
Francisco CA 94107
59 1098 Harrison Street San Francisco CA 94103
63 1535 Rancho Conejo Blvd Newbury Park CA
91320
22 18285 Country Road 96 Woodland CA 95695
29 18285 Country Road 96 Woodland CA 95695
350 1201 Voyager Street Livermore CA 94551
44 7364 Marathon Drive, Suite B Livermore CA
94550
7 1814 Franklin St., Suite 700 Oakland CA 94612
1 1814 Franklin St., Suite 700 Oakland CA 94612
1 1814 Franklin St., Suite 700 Oakland CA 94612
3 1814 Franklin St., Suite 700 Oakland CA 94612
1 1814 Franklin St., Suite 700 Oakland CA 94612
5 1814 Franklin St., Suite 700 Oakland CA 94612
4 1814 Franklin St., Suite 700 Oakland CA 94612
1 1814 Franklin St., Suite 700 Oakland CA 94612
7 1814 Franklin St., Suite 700 Oakland CA 94612
5 1814 Franklin St., Suite 700 Oakland CA 94612
261 13133 Innovation Drive, Suite 200 Victorville CA
92394
111 799 Market Street, 8th Floor San Francisco CA
94103
8 251 S. Lake Avenue Pasadena CA 91101
3 3013 Douglas Blvd. Roseville CA 95661
19 29903 Agoura Road Agoura Hills CA 91301
1 3043 Townsgate Rd Westlake Village CA 91361
75 8000 Marina Blvd. Brisbane CA 94005
60 5559 McFadden Avenue Plant 40 Huntington
Beach CA 92649
7 1231 E. Dyer Rd Suite 200 Santa Ana CA 92705
1 112 Lakeview Canyon Road Thousand Oaks CA
91362
1 112 Lakeview Canyon Road Thousand Oaks CA
91362
2 6101 Condor Drive Moorpark CA 93021
110 18800 Delaware Street Suite 800 Huntington
Beach CA 92648
34 4850 E Airport Dr. Ontario CA 91761
153 5775 Morehouse Drive San Diego CA 92121
182 4553 Glencoe Ave, Suite 320 Marina Del Rey CA
90292
12 8941 Atlanta Ave, Suite 402 Huntington Beach
CA 92646
141 9440 Carroll Park Drive San Diego CA 92121
108 6032 Shull Street Bell Gardens CA 90201
45 2555 Willow Road Arroyo Grande CA 93420
57 2823 Fresno ST Fresno CA 93721
15 2755 Herndon Ave Clovis CA 93611
47 1600 W. 135th Street Gardena CA 90249
54 3401 Exposition Blvd. Santa Monica CA 90404
39 901 S. Leslie Street La Habra CA 90631
9 901 S. Leslie Street La Habra CA 90631
30 901 S. Leslie Street La Habra CA 90631
143 9191 Towne Centre Drive San Diego CA 92122
93 1155 Coleman Avenue San Jose CA 95110
35 5725 Olivas Park Drive Ventura CA 93003
7 6050 King Drive, Suite B Ventura CA 93003
2 200 W. Pontiac Way, Bldg 5 Clovis CA 93612
30 155 S Milpitas Blvd Milpitas CA 95035
51 41 Discovery Irvine CA 92618
2 2355 Gold Meadow Way, Ste. 150 Rancho
Cordova CA 95670
50 2600 Great America Way Santa Clara Gateway
Santa Clara CA 95054
73 4155 Hopyard Road Pleasanton CA 94588
5 1963 Rutan Dr. Livermore CA 94551
68 1555 Newton Street Los Angeles CA 90021
257 1450 Page Mill Rd. Palo Alto CA 94304
3 16130 Sherman Way Van Nuys CA 91406
30 610 Galveston Drive Redwood City CA 94063
222 560 McCarthy Blvd. Milpitas CA 95035
80 500 Terry A. Francois Blvd San Francisco CA
94158
371 170 West Tasman Drive San Jose CA 95134
92 4005 Crenshaw Blvd Los Angeles CA 90008
321 1700 Ocean Avenue Santa Monica CA 90401
650 415 Mission Street San Francisco CA 94105
1 350 Mission Street San Francisco CA 94105
52 50 Fremont Street San Francisco CA 94105
49 500 Howard Street San Francisco CA 94105
1 745 Heinz Avenue Berkeley CA 94710
1 765 Heinz Avenue Berkeley CA 94710
1 715 Dwight Way Berkeley CA 94710
62 710 Bancroft Way Berkeley CA 94710
39 122 Lindbergh Avenue Livermore CA 94551
166 4050 Technology Place Fremont CA 94538
43 4100 Donald Douglas Drive Long Beach CA
90808
34 1 Hacker Way Menlo Park-1 hacker CA 94025
22 1 Facebook Way Menlo Park - facebook CA
94025
9 180 Jefferson Drive Menlo Park-180 jeffer CA
94025
4 100 Independence Drive Menlo Park-100
independence CA 94025
3 135 Constitution Drive Menlo Park-135 const CA
94025
8 162 Jefferson Drive Menlo Park-162 jeffer CA
94025
1 190 Jefferson Drive Menlo Park-190 jeffer CA
94025
1 200 Jefferson Drive Menlo Park-200 jeffer CA
94025
1 220 Jefferson Drive Menlo Park-220 jeffer CA
94025
16 125 Constitution Drive Menlo Park-125 const CA
94025
10 300 Constitution Drive Menlo Park-300 const CA
94025
17 305 Constitution Drive Menlo Park-305 const CA
94025
46 18800 Delaware St. Suite 800 Huntington Beach
CA 92648
116 26950 San Bernardino Avenue Redlands CA
92374
3 26950 San Bernardino Avenue Redlands CA
92374
81 4980 Carroll Canyon Road #100 Moda South San
Diego CA 92121
12 4980 Carroll Canyon Road #110 Moda North San
Diego CA 92121
8 Moda North II 5501 Oberlin Drive #105 San Diego
CA 92121
7 Moda West 4940 Carroll Canyon Road #120 San
Diego CA 92121
39 6225 Nancy Ridge Drive Nancy Ridge San Diego
CA 92121
10 6330 Nancy Ridge Drive #107&108 Nancy Ridge
II San Diego CA 92121
161 9877 Waples St. Waples San Diego CA 92121
4 9609 Waples St. Waples II San Diego CA 92121
63 2620 Commerce Way Suite A/B Vista Vista CA
92081
3 2405 Dogwood Way Vista II Vista CA 92081
181 4250 Executive Square Suite 300 La Jolla CA
92037
17 3400 Laguna Street San Francisco CA 94123
97 1 Montgomery Tower, Floor 1100 San Francisco
CA 94104
226 300 California Street, 7th Floor San Francisco CA
94104
59 2900 Alemany Blvd. San Francisco CA 94112
59 2316 South Susan Street Santa Ana CA 92704
1 700 Eubanks Drive Vacaville CA 95688
5 1535 Rancho Conejo Blvd. Newbury Park CA
91320
96 1556 Disneyland Drive Downtown Disneyland
Park Anaheim CA 92802
43 12121 Bluff Creek Drive, Suite E250 Playa Vista
CA 90094
54 4350 Serrano Drive Jurupa Valley CA 91752
12 12459 Arrow Route Rancho Cucamonga CA
91739
9 12459 Arrow Route Rancho Cucamonga CA
91739
5 12459 Arrow Route Rancho Cucamonga CA
91739
22 12459 Arrow Route Rancho Cucamonga CA
91739
19 10886 Citrus Avenue Fontana CA 92337
47 644 N. Twin Oaks Valley Road San Marcos CA
92069
1 155 5th Street, 6th Floor San Francisco CA 94103
54 155 5th Street, 6th Floor San Francisco CA 94103
2 155 5th Street, 6th Floor San Francisco CA 94103
1 155 5th Street, 6th Floor San Francisco CA 94103
8 155 5th Street, 6th Floor San Francisco CA 94103
2 155 5th Street, 6th Floor San Francisco CA 94103
121 760 Market Street, 8th Floor San Francisco CA
94102
45 2555 Willow Road Arroyo Grande CA 93420
1 855 E Levin Avenue Tulare CA 93274
1 34750 Campus Drive Fremont CA 94555
1 34800 Campus Drive Fremont CA 94555
83 710 Broadway Santa Monica CA 90401
119 269 E. Grand Avenue South San Francisco CA
94080
3 16601 Hale Avenue Irvine CA 92606
4 16601 Hale Avenue Irvine CA 92606
44 16601 Hale Avenue Irvine CA 92606
14 6120 Clinker Dr. JURUPA VALLEY CA 92509
80 15130 Concord Circle Morgan Hill CA 95037
80 400 Continental Blvd. Suite 400 El Segundo CA
90245
86 6400 E. Pacific Coast Highway Long Beach CA
90803
68 595 Market Street, Suite 200 San Francisco CA
94105
8 595 Market Street, Suite 200 San Francisco CA
94105
4 595 Market Street, Suite 200 San Francisco CA
94105
92 222 Kearny Street San Francisco CA 94108
53 30 3rd Street San Francisco CA 94103
90 2222 Beamer Street Woodland CA 95776
29 5300 Chiron Way Emeryville CA 94608
13 2101 Flotilla St. Montebello CA 90640
201 2200 Mission College Boulevard Santa Clara CA
95054
167 1900 Prairie City Drive Folsom CA 95630
176 1900 Prairie City Drive Folsom CA 95630
60 333 Bush Street, Floor 23, Suite 2300 San
Francisco CA 94104
93 30825 Wiegman Road Hayward CA 94544
9 4771 Arroyo Vista Suite F Livermore CA 94551
5 4771 Arroyo Vista Suite F Livermore CA 94551
6 4300 Easton Drive Unit 1 Bakersfield CA 93309
151 2700 South Eastern Avenue Commerce CA
90040
211 484 Alcoa Circle Corona CA 92878
33 4471 Santa Ana Suite B Ontario CA 91761
24 9060 Activity Road Suite D San Diego CA 92126
25 601 Tesla Drive Suite A Lathrop CA 95330
8 601 Tesla Drive Suite A Lathrop CA 95330
19 601 Tesla Drive Suite A Lathrop CA 95330
23 2612 Crows Landing Road Modesto CA 95358
25 1679 Enterprise Blvd #50 West Sacramento CA
95691
8 121 Belmont Ave. Suite 100 Mendota CA 93640
143 3049 E Vernon Ave Los Angeles CA 90058
87 383 Cheryl Lane Walnut CA 91789
16 1620 26th St Santa Monica CA 90404
39 2425 Olympic Blvd Santa Monica CA 90404
2 808 Wilshire Blvd Santa Monica CA 90401
687 1250 E. Almond Ave. Madera CA 93637
70 1210 E. Almond Ave. Madera CA 93637
7 285 Hospital Drive Chowchilla CA 93610
46 1785 Ashby Rd Merced CA 95348
52 1120 Enterprise Way Sunnyvale CA 94089
33 1100 Enterprise Way Sunnyvale CA 94089
58 1160 Enterprise Way Sunnyvale CA 94089
7 905 11th Avenue Sunnyvale CA 94089
5 1100 Discovery Way Sunnyvale CA 94089
2 1140 Enterprise Way Sunnyvale CA 94089
74 150 W Evelyn Ave Mountain View CA 94041
10 40 Pacifica Suite 100 Irvine CA 92618
1 123 Technology Dr Irvine CA 92618
17 20 Pacifica Suite 900 Irvine CA 92618
58 17300 Laguna Canyon Road Irvine CA 92618
98 10300 Campus Point Dr Suite 200 San Diego CA
92121
2 4575 La Jolla Village Drive San Diego CA 92122
372 8870 Liquid Ct. San Diego CA 92121
1 200 Paul Ave #402 San Francisco CA 94124
20 475 Sansome St 10th floor San Francisco CA
94111
63 188 Spear St 2nd Floor San Francisco CA 94105
20 525 Market St San Francisco CA 94105
61 675 Creekside Way Campbell CA 95008
2 133 E De La Guerra St Santa Barbara CA 93101
22 350 Main Street US-LAX-BIN2 Los Angeles CA
90291
6 321 Hampton Drive US-LAX-BIN3 Los Angeles
CA 90291
2 300 Rose Avenue US-LAX-BIN4 Los Angeles CA
90291
4 320 Hampton Drive US-LAX-BIN5 Los Angeles
CA 90291
5 248 Main Street US-LAX-BIN7 Los Angeles CA
90291
123 5865 Campus Center Drive US-PLV-H15 Playa
Vista CA 90094
1 12422 West Bluff Creek Drive US-PLV-H17 Playa
Vista CA 90094
20 1100 Grundy Lane San Bruno CA 94066
31 900 Cherry Avenue San Bruno CA 94066
40 901 Cherry Avenue San Bruno CA 94066
24 999-1001 Bayhill Dr. San Bruno CA 94066
50 3400 Hillview Avenue US-PAO-HV1 Palo Alto CA
94304
2 4005 Miranda Avenue US-PAO-MIR2 Palo Alto
CA 94304
45 170 State Street Los Altos CA 94022
62 100 Bay View Drive Moffet Field CA 94035
41 200 Bay View Drive Moffett Field CA 94035
30 1015 Joaquin Road Mountain View CA 94043
6 1055 Joaquin Road Mountain View CA 94043
18 1098 Alta Avenue Mountain View CA 94043
5 1161 San Antonio Road Mountain View CA 94043
17 1200 Charleston Road Mountain View CA 94043
32 19520 Jamboree Road Irvine CA 92612
432 911 Sunset Drive Hollister CA 95023
11 961-A Sunset Drive Hollister CA 95023
5 301 The Alameda Space B-3 San Juan Bautista,
CA 95045 San Juan Bautista CA 95045
10 930 Sunnyslope Road A-2 Hollister CA 95023
18 930 Sunset Drive Bldg 3 Hollister CA 95023
8 890 Sunset Drive, Bldg A Suite 2A Hollister CA
95023
7 930 Sunnyslope Road Suite C-4 Hollister CA
95023
16 991 4th Street Hollister CA 95023
12 321 First Street Hollister CA 95023
93 900 Sunset Drive Hollister CA 95023
2 591 McCray Street Suite 111 Hollister CA 95023
12 911 C Sunset Drive Hollister CA 95023
1 920 Sunnyslope Road 2nd Floor Hollister CA
95023
85 911 A Sunset Drive Hollister CA 95023
66 8810 Rehco Rd, Suite E, San Diego CA 92121
85 28309 Avenue Crocker Valencia CA 91355
21 701 Gateway Blvd. Suite 300 South San
Francisco CA 94080
140 1201 Charleston Rd Mountain View CA 94043
8 1210 Charleston Road Mountain View CA 94043
6 1215 Charleston Road Mountain View CA 94043
3 1220 Charleston Rd Mountain View CA 94043
21 1225 Charleston Road Mountain View CA 94043
17 1230 Charleston Rd Mountain View CA 94043
24 1245 Charleston Road Mountain View CA 94043
19 1295 Charleston Road Mountain View CA 94043
42 2200 Mission College Boulevard Santa Clara CA
95054
9 2191 Laurelwood Rd Santa Clara CA 95054
101 3600 Juliette Lane Santa Clara CA 95054
25 2250 Mission College Santa Clara CA 95054
8 1300 Charleston Road Mountain View CA 94043
18 1350 Charleston Road Mountain View CA 94043
8 1395 Charleston Road Mountain View CA 94043
20 1600 Plymouth Street Mountain View CA 94043
2 1667 Plymouth Street Mountain View CA 94043
4 1708 North Shoreline Boulevard Mountain View
CA 94043
11 1808 North Shoreline Boulevard Mountain View
CA 94043
31 1842 North Shoreline Blvd Mountain View CA
94043
43 12121 Scripps Summit Drive, Suite 200 San
Diego CA 92131
34 3535 General Atomics Court, Suite 200 San
Diego CA 92121
217 12278 Scripps Summit Drive San Diego CA
92123
74 1940 Milmont Drive Milpitas CA 95035
96 1923 East Avian Street Ontario CA 91761
86 2030 East Maple Avenue El Segundo CA 90245
86 2030 East Maple Avenue El Segundo CA 90245
27 40725 Encyclopedia Circle Fremont CA 94538
13 49235 Milmont Drive Fremont CA 94538
5 509 - 3000 Colby Street Berkeley CA 94705
5 3300 Webster Street Oakland CA 94609
56 601 12th Street Oakland CA 94607
7 506 - 1199 Bush Street San Francisco CA 94109
1 504 - 3838 California Street San Francisco CA
94118
3 505 - 4322 Geary Blvd San Francisco CA 94118
11 510 - 1580 Valencia Street San Francisco CA
94110
4 508 - 45 Castro Street San Francisco CA 94114
4 950 Rincon Circle San Jose CA 95131
9 507 - 901 Campus Drive Daly City CA 94015
261 1221 Broadway Oakland CA 94612
18 4646 Brockton Ave Riverside CA 92506
45 6420 Sequence Drive, Suite 400 San Diego CA
92121
26 15255 Innovation Drive San Diego CA 92128
1 16618 West Bernardo Dr. San Diego CA 92127
14 4206 Technology Drive Modesto CA 95356
26 3400 Laguna Street San Francisco CA 94123
7 5450 Ralston St. #205 Ventura CA 93003
76 866 Ross Avenue El Centro CA 92243
128 101 Jefferson Drive, Suite 228 Menlo Park CA
94025
64 1600 Amphitheathre Parkway, Building 40
Mountain View CA 94043
1 5200 Illumina Way San Diego CA 92122
79 9540 Towne Centre Drive, Suite 200 San Diego
CA 92121
305 1 Amgen Center Drive Thousand Oaks CA 91320
175 657 W. Nance Street Perris CA 92571
156 1050 E. Orange Show Road San Bernardino CA
92408
50 2945 East Maria St. Compton CA 90221
37 690 E. Middlefield Road Mountain View CA 94043
63 800 N. Mary Avenue Sunnyvale CA 94085
112 3rd 1055 East Street Corona CA 92879
22 41658 Ivy Street Murrieta CA 92562
32 9600 Kearny Villa Road San Diego CA 92126
183 6190 Cornerstone Court San Diego CA 92121
15 9440 Carroll Park Drive San Diego CA 92121
31 13950 Mountain Avenue Chino CA 91710
11 13950 Mountain Avenue Chino CA 91710
62 13950 Mountain Avenue Chino CA 91710
41 1045 La Avenida Mountain View CA 94043
1 1090 La Avenida Mountain View CA 94043
3 1288 Pear Ave Mountain View CA 94043
1 2220 De La Cruz Blvd., Bldg 1 Santa Clara CA
95050
130 16300 Fern Avenue Chino CA 91708
105 155 N. Lake Avenue Ste. 1000 Pasadena CA
91101
110 12950/12910 San Fernando Rd. Sylmar CA
91342
224 6914 Canby Ave, Unit 109 Reseda CA 91335
226 9500 Micron Ave Ste 136 Sacramento CA 95827
319 2211 N. First St. San Jose CA 95131
142 7027 Motz street Paramount CA 90723
200 4300-4650 Cushing Parkway Fremont CA 94538
200 1 Portola Ave. Livermore CA 94551
7 770 E. Middlefield Road Mountain View CA 94043
1 2820 Northwestern Parkway Santa Clara CA
95051
1 2401 Walsh Avenue Santa Clara CA 95051
1 880 E. Middlefield Road Mountain View CA 94043
2 1090 La Avenida Mountain View CA 94043
41 1045 La Avenida Mountain View CA 94043
9 1288 Pear Ave Mountain View CA 94043
101 250 Brannan Street San Francisco CA 94107
47 One Sansome Street, 33rd Floor San Francisco
CA 94104
73 500 Santana Row San Jose CA 95128
196 6110 Stoneridge Mall Road Pleasanton CA 94588
149 5560 Ferguson Drive Commerce CA 90022
4 1900 S. Norfolk St Ste. 125 San Mateo CA 94403
43 660 Newport Center Drive Ste. 800 Newport
Beach CA 92660
58 2407 W Lugonia Ave Redlands CA 92374
117 14500 Kirkham Way Poway CA 92064
61 1 Market Street San Francisco CA 94105
247 415 Mission Street San Francisco CA 94105
7 50 Fremont Street San Francisco CA 94105
4 500 Howard Street San Francisco CA 94105
80 595 Market St., Floor 10 San Francisco CA 94105
49 651 Brannan St #310 San Francisco CA 94107
148 3060 Olsen Drive San Jose CA 95128
77 20131 Prairie Street Chatsworth CA 91311
100 2727 East Vernon Avenue Los Angeles CA 90058
84 989 Market Street San Francisco CA 94103
284 3900 W. Manchester Blvd. Inglewood CA 90305
55 800 Dwight Way Berkeley CA 94710
6 47709-47733 Fremont Boulevard Fremont CA
94538
31 47709-47733 Fremont Boulevard Fremont CA
94538
184 1580 S. Disneyland Drive Anaheim CA 92802
364 21700 Baker Parkway City of Industry CA 91789
196 10777 Science Center Drive San Diego CA 92121
155 650 California Street, 12th Floor San Francisco
CA 94108
59 6220 Stoneridge Mall Road, Floor 2 Pleasanton
CA 94588
102 2950 S. Delaware Avenue San Mateo CA 94403
15 300 Mission St. 19th Floor San Francisco CA
94105
159 101 Spear St. Suite 500 San Francisco CA 94105
169 2025 Hamilton Ave. San Jose CA 95125
17 63rd 1315 Street Emeryville CA 94608
9 626 Bancroft Way, Suite A Berkely CA 94710
66 11912 Sheldon Street Sun Valley CA 91352
114 391 San Antonio Road Mountain View CA 94040
49 2200 Mission College Boulevard Santa Clara CA
95054
1 SC-11, 2191 Laurelwood Rd Santa Clara CA
95054
1 SC-12, 3600 Juliette Lane Santa Clara CA 95054
2 1310 Cantu-Galleano Ranch Rd Mira Loma CA
91752
538 4955 Directors Place San Diego CA 92121
36 5857 Owens Ave Carlsbad CA 92008
74 600 Harrison Street, Third Floor San Francisco
CA 94107
220 5521 Hellyer Avenue San Jose CA 95138
61 101 Innovation Drive San Jose CA 95134
65 2700 Camino Ramon San Ramon CA 94583
59 One Adventist Health Way Roseville CA 95661
39 18424 Oxnard Street Tarzana CA 91356
1 18424 Oxnard Street Tarzana CA 91356
43 20320 Prairie Street Chatsworth CA 91311
13 20245 Sunburst Street Chatsworth CA 91311
146 801 Royal Oaks Drive Monrovia CA 91016
241 2201 Cooper Avenue Merced CA 95348
65 2400 Broadway Suite 210 Redwood City CA
94063
159 3410 Hillview Avenue Palo Alto CA 94304
58 555 Maritime Street, Building 512 Oakland CA
94607
8 3355 Michelson Drive Suite 490 Irvine CA 92612
128 2377 Gold Meadow Way Gold River CA 95670
79 5775 Morehouse Drive San Diego CA 92121
49 180 Montgomery Street Suite 1860 San Francisco
CA 94104
30 2121 Park Place, Suite 250 El Segundo CA
90245
42 1535 Rancho Conejo Blvd. Thousand Oaks CA
91320
90 5800 Northgate Mall Suite 159 San Rafael CA
94903
27 500 Terry A. Francois Boulevard, 6th Floor
Calpella CA 95418
64 3013 W Front Street Selma CA 93662
135 700 Enterprise Court Atwater CA 95301
43 2220 Central Expressway Santa Clara CA 95050
62 18800 Delaware Street Suite 800 Huntington
Beach CA 92648
6 4765 Ramon Rd Palm Springs CA 92264
503 60 Main Avenue Sacramento CA 95838
200 2015 Manhattan Beach Blvd. Redondo Beach CA
90278
6 21375 Cabot Blvd Hayward CA 94545
91 7911 Haskell Avenue Van Nuys CA 91406
51 500 Main Street Chester CA 96020
49 1000 W. Maude Avenue Sunnyvale CA 94085
3 700 E. Middlefield Road Mountain View CA 94043
39 222 Second Street San Francisco CA 94105
59 3632 Petersen Road Stockton CA 95215
78 333/400 South Hope Street Los Angeles CA
90071
5 777 Alameda St. Suite 400 Los Angeles CA
90021
132 400 Saginaw Drive Redwood City CA 94063
112 6455 Irvine Center Drive Irvine CA 92618
63 144 Townsend Street San Francisco CA 94107
89 475 Brannan Street Suite 230 San Francisco CA
94107
76 1740 Commerce Way, Paso Santa Maria CA
93456
17 1035 N McDowell Blvd Petaluma CA 94954
24 108 W Walnut St. Gardena CA 90248
16 17809 S Broadway Street Gardena CA 90248
6 17905 S Broadway Street Gardena CA 90248
30 359 Van Ness Way Torrance CA 90501
1 386 Beech Avenue, Units B3/B4 Torrance CA
90501
65 2343 Hickman Road Hickman CA 95323
150 607 Hansen Palo Alto CA 94304	
61 630 - 660 Hansen Palo Alto CA 94304	
29 850 Hansen Palo Alto CA 94304	
153 14600 Myford	 Irvine CA 92606
35 119 Waterworks Irvine CA 92618	
31 14192 Franklin Tusting CA 92780	
8 1751 Kettering Irvine	 CA 92614
8 9750 Irvine Irvine CA 92618	
4 261 Briggs Costa Mesa CA 92626	
112 10400 Rancho Road Adelanto CA 92301
199 55 Almaden Blvd. San Jose CA 95113
54 13003 Di Giorgio Road Arvin CA 93203
1 11001 River Run Blvd, #200 Bakersfield CA
93311
85 8875 Tampa Ave. Northridge CA 91324
163 21650 Oxnard Street Woodland Hills CA 91367
1 150 Shoreline Drive Redwood City CA 94065
5 150 Shoreline Drive Redwood City CA 94065
223 150 Shoreline Drive Redwood City CA 94065
69 5490 Great America Parkway Santa Clara CA
95054
47 5490 Great America Parkway Santa Clara CA
95054
3 5490 Great America Parkway Santa Clara CA
95054
4 5490 Great America Parkway Santa Clara CA
95054
31 340 S Lemon Ave #9892 Walnut CA 91789
111 100 Mayfield Avenue Mountain View CA 94043
1 680 East Middlefield Road Mountain View CA
94043
34 1451 66th St. Oakland CA 94607
48 2188 Alpine Way Hayward CA 94545
48 2281 Lava Ridge Court, Suite 210 Roseville CA
95661
1 800 West Olympic Blvd Los Angeles CA 90015
109 321 Alabama St. San Francisco CA 94110
7 950 West 190th Street Torrance CA 90502
11 990 West 190th Street Torrance CA 90502
3 201 Haskins Way Suite 210 South San Francisco
CA 94080
2 201 Haskins Way Suite 210 South San Francisco
CA 94080
14 201 Haskins Way Suite 210 South San Francisco
CA 94080
7 1400 Sierra Point Parkway, Building C Brisbane
CA 94005
33 1400 Sierra Point Parkway, Building C Brisbane
CA 94005
51 333 Twin Dolphin Drive, Suite 600 Redwood City
CA 94065
10 847 Gibraltar Drive Milpitas CA 95035
72 One Technology Drive Milpitas CA 95035
67 1375 Geneva Drive Sunnyvale CA 94089
59 11251 Beech Ave Fontana CA 92337
123 6190 Cornerstone Court San Diego CA 92121
12 9600 Kearny Villa Road San Diego CA 92126
19 9440 Carroll Park Drive San Diego CA 92121
62 1035 N McDowell Blvd. Petaluma CA 94954
11 1048 South Garfield Avenue, Suite 101 Alhambra
CA 91801
268 350 Bush Street, Floor 13 San Francisco CA
94104
62 751 E. Artesia Blvd Carson CA 90746
62 8910 University Center Lane Suite 300 San Diego
CA 92122
2 10140 Campus Point Drive San Diego CA 92121
2 10010 Campus Point Drive San Diego CA 92121
2 4077 Fifth Avenue San Diego CA 92103
1 9888 Genesee Avenue La Jolla CA 92037
63 8945 Rehco Road San Diego CA 92121
55 415 Mission Street San Francisco CA 94105
108 41762 Christy St. Fremont CA 94538
3 5490 Great America Parkway Santa Clara CA
95054
12 800 West Olympic Blvd Los Angeles CA 90015
137 215 N. Smith Avenue Corona CA 92878
40 990 West 190th Street Torrance CA 90502
26 950 West 190th Street Torrance CA 90502
25 1269 Marie Street Suite 2 Mendota CA 93640
1 400 W. Erie St. Suite 300 Chicago IL 60654
45 1775 Flight Way Suite 300 Tustin CA 92782
17 1721 East Lambert Road Suite B La Habra CA
90631
10 1351 Railroad Street Corona CA 92882
44 3121 Evergreen Avenue Suite 100 West
Sacramento CA 95691
127 21111 Plumber Street Chatsworth CA 91311
115 8501 Stellar Dr Culver City CA 90232
416 20085 Stevens Creek Blvd. Cupertino CA 95014
87 2911 Laguna Blvd Elk Grove CA 95758
425 1 Amgen Center Drive Newbury Park CA 91320
59 201 Industrial Road San Carlos CA 94070
54 1045 La Avenida Mountain View CA 94043
1 1288 Pear Ave Mountain View CA 94043
89 4245 Sorrento Valley Blvd San Diego CA 92121
1 11 Great Oaks Blvd San Jose CA 95138
130 300 Mission St, 16th Floor San Francisco CA
94105
260 4250 Executive Square Suite 300 La Jolla CA
92037
25 3034 Peacekeeper Way Mcclellan CA 95652
160 9375 W. Sugar Road Tracy CA 95304
271 1 DNA Way South San Francisco CA 94080
13 660 Stanford Shopping Center Palo Alto CA
94304
12 13415 Estelle St. Corona CA 92879
11 1851 N. Delilah St. Corona CA 92879
1 1456 E Harry Shepard Blvd San Bernardino CA
92408
91 333 Continental Blvd El Segundo CA 90245
63 213 W. Cutting Blvd. Richmond CA 94804
180 4551 Glencoe Ave., Suite 300 Marina Del Rey CA
90292
58 15 Koch Road Corte Madera CA 94925
96 5488 Marvell Lane Santa Clara CA 95054
19 1045 La Avenida Mountain View CA 94043
1 2820 Northwestern Parkway Santa Clara CA
95051
29 15485 Sand Canyon Ave Irvine CA 92618
62 2415 N Locust Ave Rialto CA 92377
118 8080 Dagget Street San Diego CA 92111
1 11 Great Oaks Blvd San Jose CA 95138
4 112 S. Lakeview Canyon Road, Suite 100
Westlake Village CA 91362
52 7700 Gateway Blvd. Newark CA 94560
87 24025 Park Sorrento #330 Calabasas CA 91302
15 3 Jenner Drive Suite 180 Irvine CA 92618
3 5706 Corsa Avenue Suite 107 Westlake Village
CA 91362
52 11010 Hopkins Street Mira Loma CA 91752
110 14700 Manzanita Park Rd. Beaumont CA 92223
86 415 Mission Street San Francisco CA 94105
91 155 Coleman Ave San Jose CA 95110
58 151 Factory Stores Dr. Camarillo CA 93010
57 4050 Technology Place Fremont CA 94538
8 200 W. Pontiac Way, Bldg 5 Clovis CA 93612
52 4000 Union Pacific Avenue Store Support Center
Los Angeles CA 90023
23 75 14th Street San Francisco CA 94103
133 7373 Gateway Blvd Newark CA 94560
115 12744 San Fernando Rd Sylmar CA 91342
107 919 South Grand Avenue Los Angeles CA 90015
69 1941 N White La Verne CA 91750
60 1130 S. Vail Avenue Montebello CA 90640
59 945 Stewart Drive, #100 Sunnyvale CA 94085
953 6750 Kimball Avenue Chino CA 91708
107 6155 El Camino Real Carlsbad CA 92009
4 333 W San Carlos St. Unit 1700 San Jose CA
95110
9 1180 Discovery Way, Bldg. 5 Fremont CA 94555
3 8649 Hayden Place Culver City CA 90232
13 1 Hacker Way Menlo Park CA 94025
17 1 Meta Way Menlo Park CA 94025
4 180 Jefferson Dr Menlo Park CA 94025
3 162 Jefferson Dr Menlo Park CA 94025
1 220 Jefferson Dr. Menlo Park CA 94025
2 125 Constitution Dr Menlo Park CA 94025
2 300 Constitution Dr. Menlo Park CA 94025
143 6565 Sunset Blvd. #135 Los Angeles CA 90028
75 333 Oyster Point Blvd. South San Francisco CA
94080
47 600 Anton Boulevard Costa Mesa CA 92626
39 6690 Limonite Frontage Road Riverside CA
92509
4 2239 Yates Ave Los Angeles CA 90040
509 6215 Sunset Boulevard Los Angeles CA 90028
30 844 Dubuque Avenue South San Francisco CA
94080
76 5404 Industrial Parkway San Bernardino CA
92407
1 988 S. Washington Avenue San Bernardino CA
92408
153 350 Bush St. San Francisco CA 94104
58 1314 Flightline Mojave CA 93501
603 4022 E. Conant Street Long Beach CA 90808
110 4341 East Washington Blvd Los Angeles CA
90023
53 425 Market Street San Francisco CA 94105
83 201 3rd Street, #200 San Francisco CA 94103

Temporary
Closure Not Identified Closure
12 0

You might also like