Download as xlsx, pdf, or txt
Download as xlsx, pdf, or txt
You are on page 1of 46

Notice Received Effective

County/Parish Date Date Date Company


Alameda County 06/15/2022 07/08/2022 12/02/2022 Amgen
Los Angeles County 06/24/2022 07/08/2022 08/21/2022 Assembled Financial Technology, LLC

San Diego County 06/23/2022 07/08/2022 08/23/2022 Cue Health Inc.


San Diego County 06/23/2022 07/08/2022 08/23/2022 Cue Health Inc.
San Diego County 06/23/2022 07/08/2022 08/23/2022 Cue Health
Los Angeles County 06/15/2022 07/11/2022 08/11/2022 PAE Shared Services LLC dba Amentum
Los Angeles County 06/27/2022 07/11/2022 08/26/2022 DailyLook, Inc.
San Mateo County 06/29/2022 07/11/2022 08/27/2022 Tesla, Inc.
San Mateo County 07/01/2022 07/11/2022 07/24/2022 ABM Industry Groups, LLC dba Meta
Santa Clara County 06/27/2022 07/11/2022 08/26/2022 AppLovin Corporation
San Diego County 06/15/2022 07/11/2022 08/11/2022 PAE Shared Services LLC dba Amentum

San Diego County 06/15/2022 07/11/2022 08/11/2022 PAE Shared Services LLC dba Amentum
San Diego County 06/29/2022 07/11/2022 08/28/2022 Heron Therapeutics, Inc.

Alameda County 06/27/2022 07/12/2022 08/27/2022 Tesla, Inc.


Alameda County 06/27/2022 07/12/2022 08/27/2022 Tesla, Inc.
Alameda County 06/27/2022 07/12/2022 08/27/2022 Tesla, Inc.
Alameda County 06/27/2022 07/12/2022 08/27/2022 Tesla, Inc.
Alameda County 06/27/2022 07/12/2022 08/27/2022 Tesla, Inc.
Kern County 07/01/2022 07/12/2022 08/31/2022 JSL Transport, LLC
Los Angeles County 06/20/2022 07/12/2022 12/31/2022 R.A. Phillips Industries, Inc.
Los Angeles County 07/01/2022 07/12/2022 08/31/2022 JSL Transport, LLC
Los Angeles County 07/01/2022 07/12/2022 08/31/2022 JSL Transport, LLC
San Mateo County 06/30/2022 07/12/2022 08/29/2022 PACT Pharma
Orange County 07/01/2022 07/12/2022 08/31/2022 JSL Transport, LLC

Orange County 07/01/2022 07/12/2022 08/31/2022 JSL Transport, LLC


Sacramento County 07/01/2022 07/12/2022 08/31/2022 JSL Transport, LLC
Los Angeles County 07/01/2022 07/13/2022 08/31/2022 JSL Transport, LLC
Los Angeles County 07/01/2022 07/13/2022 08/31/2022 JSL Transport, LLC
Stanislaus County 07/01/2022 07/13/2022 08/31/2022 JSL Transport, LLC
Los Angeles County 07/01/2022 07/13/2022 08/31/2022 JSL Transport, LLC
Los Angeles County 07/05/2022 07/14/2022 08/15/2022 First Student
Los Angeles County 07/01/2022 07/14/2022 08/26/2022 First Student
Los Angeles County 07/01/2022 07/14/2022 08/26/2022 First Student
Santa Clara County 07/06/2022 07/14/2022 09/05/2022 Maxar Space LLC
Riverside County 07/11/2022 07/14/2022 09/09/2022 Scotts Temecula Operations LLC
Los Angeles County 07/01/2022 07/14/2022 08/26/2022 First Student
Orange County 07/07/2022 07/15/2022 09/05/2022 Texana Bank
Sacramento County 07/07/2022 07/15/2022 09/06/2022 Voxpro Group, LLC
Alameda County 07/07/2022 07/18/2022 09/09/2022 Anheuser-Busch, LLC
San Bernardino County 07/11/2022 07/18/2022 08/31/2022 Performance Team
Alameda County 07/12/2022 07/19/2022 09/16/2022 ADP, Inc.
San Mateo County 07/07/2022 07/19/2022 07/07/2022 Adverum Biotechnologies, Inc.
San Mateo County 07/07/2022 07/19/2022 07/07/2022 Adverum Biotechnologies, Inc.
San Diego County 07/13/2022 07/19/2022 09/02/2022 Life Cycle Engineering

Los Angeles County 07/12/2022 07/20/2022 09/10/2022 Freshly, Inc.


San Diego County 05/11/2022 07/20/2022 07/11/2022 The Permanente Federation dba Permanente Advantage LL
Santa Barbara County 06/01/2022 07/20/2022 06/01/2022 B&H Flowers
Solano County 07/11/2022 07/21/2022 08/22/2022 North Bay Health
Solano County 07/11/2022 07/21/2022 08/22/2022 North Bay Health
Solano County 07/11/2022 07/21/2022 08/22/2022 North Bay Health
Solano County 07/11/2022 07/21/2022 08/22/2022 North Bay Health
Ventura County 05/19/2022 07/21/2022 07/18/2022 Pennymac

Ventura County 05/19/2022 07/21/2022 07/18/2022 Pennymac


San Mateo County 07/13/2022 07/22/2022 07/13/2022 CytomX Therapeutics Inc.

Orange County 07/20/2022 07/22/2022 10/03/2022 Data Aire Inc.


San Diego County 07/14/2022 07/22/2022 09/12/2022 Urbn Leaf dba Uprooted Inc.
San Francisco County 07/13/2022 07/22/2022 09/12/2022 Tonal Systems, Inc.
San Joaquin County 07/20/2022 07/22/2022 10/01/2022 Restoration Hardware Inc.
Santa Clara County 07/14/2022 07/22/2022 09/14/2022 OnePointOne Inc.
Los Angeles County 07/15/2022 07/22/2022 09/15/2022 Gardena Honda
Santa Clara County 07/19/2022 07/25/2022 09/16/2022 Amy’s Kitchen, Inc.
Placer County 07/22/2022 07/26/2022 07/19/2022 Adventist Health
Orange County 07/25/2022 07/26/2022 09/23/2022 Schneider Electric
San Bernardino County 07/21/2022 07/26/2022 09/30/2022 Rise Baking Company dba Brill, Inc.
Orange County 07/18/2022 07/27/2022 09/18/2022 Invitae Corporation
San Francisco County 07/18/2022 07/27/2022 09/16/2022 Imperfect Foods, Inc.
San Francisco County 07/18/2022 07/27/2022 09/18/2022 Invitae Corporation
Alameda County 07/26/2022 07/28/2022 09/26/2022 Zymergen Inc.
San Mateo County 07/20/2022 07/28/2022 09/18/2022 RingCentral, Inc.
San Mateo County 07/20/2022 07/28/2022 09/25/2022 RingCentral, Inc.
Santa Clara County 07/28/2022 07/28/2022 10/31/2022 Owens Corning
Riverside County 07/27/2022 07/28/2022 10/03/2022 Inland SoCal United Way
San Francisco County 08/01/2022 08/01/2022 09/30/2022 Bayview Hunters Point

Solano County 08/01/2022 08/01/2022 10/07/2022 Alza Corporation


San Mateo County 08/01/2022 08/03/2022 08/01/2022 Talis Biomedical Corporation
Los Angeles County 07/25/2022 08/05/2022 09/30/2022 Brinker International Payroll Company, L.P.
San Mateo County 08/02/2022 08/05/2022 10/01/2022 Robinhood Markets, Inc.
Tulare County 07/28/2022 08/05/2022 10/01/2022 Plaza Palace, Inc. dba Palace Food Depot
Santa Clara County 07/27/2022 08/08/2022 10/07/2022 Rivian Automotive, LLC
Santa Clara County 07/27/2022 08/08/2022 10/07/2022 Rivian Automotive, LLC
Santa Clara County 07/27/2022 08/08/2022 10/07/2022 Rivian Automotive, LLC
Orange County 07/27/2022 08/08/2022 10/07/2022 Rivian Automotive, LLC
Orange County 07/27/2022 08/08/2022 10/07/2022 Rivian Automotive, LLC
Orange County 07/27/2022 08/08/2022 10/07/2022 Rivian Automotive, LLC
Orange County 07/27/2022 08/08/2022 10/07/2022 Rivian Automotive, LLC
Orange County 07/27/2022 08/08/2022 10/07/2022 Rivian Automotive, LLC
San Diego County 08/01/2022 08/08/2022 10/02/2022 The Lafayette Hotel, Swim Club & Bungalows
Orange County 08/09/2022 08/09/2022 10/04/2022 Modern Times Drinks, Inc.
San Diego County 08/09/2022 08/09/2022 10/04/2022 Modern Times Drinks, Inc.
San Diego County 08/09/2022 08/09/2022 10/04/2022 Modern Times Drinks, Inc.
San Diego County 08/09/2022 08/09/2022 10/04/2022 Modern Times Drinks, Inc.
San Diego County 08/09/2022 08/09/2022 10/04/2022 Modern Times Drinks, Inc.
Los Angeles County 08/03/2022 08/10/2022 10/04/2022 Godspeed Logistics LLC
Orange County 08/04/2022 08/10/2022 10/07/2022 Safran Cabin Galleys US, Inc.
San Bernardino County 08/05/2022 08/10/2022 10/05/2022 Hubbell Power Systems
San Francisco County 07/29/2022 08/10/2022 09/30/2022 San Francisco Housing Authority
San Francisco County 07/29/2022 08/10/2022 09/30/2022 San Francisco Housing Authority
San Francisco County 07/29/2022 08/10/2022 09/30/2022 San Francisco Housing Authority
Riverside County 08/08/2022 08/11/2022 08/08/2022 HCI, LLC
Riverside County 08/08/2022 08/11/2022 08/08/2022 HCI, LLC
Riverside County 08/08/2022 08/11/2022 08/08/2022 HCI, LLC
San Bernardino County 08/08/2022 08/11/2022 08/08/2022 HCI, LLC
Orange County 08/11/2022 08/15/2022 10/31/2022 Fasnap Corporation
Los Angeles County 08/01/2022 08/15/2022 09/30/2022 Wallboard Tool Co., Inc.
San Francisco County 08/08/2022 08/15/2022 08/19/2022 Tempo Automation, Inc.
Los Angeles County 08/09/2022 08/16/2022 10/08/2022 Shift Technologies Inc.
Alameda County 08/09/2022 08/16/2022 10/08/2022 Shift Technologies Inc.
Orange County 03/22/2022 08/16/2022 06/14/2022 Teva Parental Medicines, Inc.
Sacramento County 08/09/2022 08/16/2022 10/08/2022 Shift Technologies Inc.
San Diego County 08/09/2022 08/16/2022 10/08/2022 Shift Technologies Inc.
Los Angeles County 08/09/2022 08/16/2022 10/08/2022 Shift Technologies Inc.
Amador County 08/15/2022 08/17/2022 08/10/2022 Timber Products Company

San Mateo County 08/08/2022 08/17/2022 10/07/2022 Atara Biotherapeutics

Santa Clara County 08/12/2022 08/17/2022 08/15/2022 Malwarebytes


Orange County 08/15/2022 08/17/2022 10/14/2022 Avanir Pharmaceuticals, Inc.
Ventura County 08/08/2022 08/17/2022 10/07/2022 Atara Biotherapeutics

Ventura County 08/08/2022 08/17/2022 10/07/2022 Atara Biotherapeutics


Marin County 08/15/2022 08/17/2022 10/14/2022 Autodesk
Fresno County 08/03/2022 08/18/2022 09/30/2022 Promenade Care Center LLC
Stanislaus County 07/29/2022 08/18/2022 10/03/2022 Silgan Containers
Stanislaus County 08/11/2022 08/18/2022 10/10/2022 Silgan Containers
San Bernardino County 07/21/2022 08/19/2022 10/11/2022 King’s Fish House

San Mateo County 08/19/2022 08/22/2022 09/30/2022 PACT Pharma, Inc.

Alameda County 08/25/2022 08/26/2022 10/24/2022 Zymergen Inc.


San Diego County 08/26/2022 08/26/2022 10/31/2022 Cal-Multi, LLC
Los Angeles County 08/29/2022 08/29/2022 10/31/2022 Santa Teresita, Inc.
Los Angeles County 08/26/2022 08/29/2022 10/25/2022 NBCUniversal Media, LLC and NBCUniversal Production Se

Los Angeles County 08/26/2022 08/31/2022 10/28/2022 Dacor


Santa Barbara County 08/25/2022 08/31/2022 10/03/2022 Mechanics Bank
Los Angeles County 08/31/2022 09/01/2022 09/01/2022 Snap, Inc. wholly owned subsidiary of PSA Risk Management
Riverside County 08/31/2022 09/01/2022 11/01/2022 Infineon Technologies Americas Corp.
Santa Clara County 08/31/2022 09/02/2022 09/01/2022 Snap Inc., subsidiary of PSA Risk Management Services
Orange County 09/01/2022 09/02/2022 09/30/2022 Elwyn California
San Francisco County 08/31/2022 09/02/2022 09/01/2022 Snap, Inc. wholly owned subsidiary of PSA Risk Management
Kern County 09/01/2022 09/06/2022 10/31/2022 Bakersfield Physical Therapy Clinic
Los Angeles County 09/01/2022 09/06/2022 10/14/2022 USRA at AFRC
Los Angeles County 09/01/2022 09/06/2022 01/31/2023 USRA at AFRC
San Mateo County 09/03/2022 09/07/2022 09/09/2022 Reali, Inc.
San Bernardino County 09/01/2022 09/07/2022 10/31/2022 ABM Industry Groups, LLC
Los Angeles County 08/31/2022 09/08/2022 10/30/2022 GoodRx, Inc.
San Benito County 09/08/2022 09/08/2022 11/11/2022 Triple B Corporation at Jardines Farming and Harvesting Op
Los Angeles County 09/06/2022 09/08/2022 11/11/2022 Syncreon
Alameda County 08/05/2022 09/09/2022 12/31/2022 Eko Devices, Inc.
Santa Clara County 09/07/2022 09/09/2022 04/30/2023 Sierra Monitor Corporation
Stanislaus County 09/06/2022 09/09/2022 11/05/2022 Fresh Ideas Flower Company
Los Angeles County 09/08/2022 09/12/2022 11/08/2022 Temple-Culberson Enterprises LLC
San Diego County 08/18/2022 09/12/2022 10/22/2022 Clairemont Healthcare & Wellness Centre, LLC dba Abby G
Santa Clara County 09/09/2022 09/13/2022 09/30/2023 USRA at ARC
Santa Clara County 09/09/2022 09/13/2022 10/14/2022 USRA at ARC
Santa Clara County 09/09/2022 09/13/2022 09/29/2023 USRA at ARC
Santa Clara County 09/09/2022 09/13/2022 04/28/2023 USRA at ARC
Santa Clara County 09/09/2022 09/13/2022 06/30/2023 USRA at ARC
Santa Clara County 09/09/2022 09/13/2022 09/23/2023 USRA at ARC
Santa Clara County 09/09/2022 09/13/2022 01/31/2023 USRA at ARC
Santa Clara County 09/09/2022 09/13/2022 09/30/2022 USRA at ARC
Santa Clara County 09/09/2022 09/13/2022 05/31/2023 USRA at ARC
Santa Clara County 09/09/2022 09/13/2022 06/16/2023 USRA at ARC
Santa Clara County 09/09/2022 09/13/2022 09/30/2024 USRA at ARC
Santa Clara County 09/09/2022 09/13/2022 10/28/2023 USRA at ARC
Santa Clara County 09/09/2022 09/13/2022 04/30/2023 USRA at ARC
Santa Clara County 09/09/2022 09/13/2022 06/15/2023 USRA at ARC
Santa Clara County 09/09/2022 09/13/2022 02/28/2023 USRA at ARC
Santa Clara County 09/09/2022 09/13/2022 09/20/2024 USRA at ARC
San Diego County 09/07/2022 09/13/2022 11/17/2022 Bristol-Myers Squibb

San Diego County 09/07/2022 09/13/2022 11/17/2022 Bristol-Myers Squibb


Orange County 09/13/2022 09/14/2022 11/23/2022 AbbVie Inc.
San Diego County 09/13/2022 09/14/2022 12/16/2022 Mouser Electronics
San Francisco County 09/13/2022 09/14/2022 11/11/2022 Marriott Resorts Hospitality Corporation and Marriott Owners
Kern County 09/06/2022 09/15/2022 11/05/2022 Bakersfield Heart Hospital
Los Angeles County 09/02/2022 09/15/2022 11/02/2022 Curative, Inc.
Los Angeles County 09/14/2022 09/15/2022 11/18/2022 Brentwood Originals, Inc.
Glenn County 09/14/2022 09/15/2022 11/07/2022 Musco Family Olive Co.
San Mateo County 09/14/2022 09/15/2022 09/14/2022 Genapsys, Inc.
San Diego County 09/07/2022 09/15/2022 11/30/2022 Hobie Cat Co.
San Diego County 09/08/2022 09/15/2022 11/08/2022 Transamerican Auto Parts (TAP) Manufacturing LLC and T
San Francisco County 09/14/2022 09/15/2022 11/15/2022 Twilio
Contra Costa County 09/08/2022 09/16/2022 11/08/2022 Direct Delivery Service, Inc.
Sacramento County 09/08/2022 09/16/2022 11/08/2022 Direct Delivery Service, Inc.
San Joaquin County 09/08/2022 09/16/2022 11/08/2022 Direct Delivery Service, Inc.
Santa Clara County 09/16/2022 09/16/2022 11/15/2022 G&C Staffing, LLC
San Francisco County 09/19/2022 09/19/2022 11/18/2022 Granular, Inc. wholly owned subsidiary of Corteva, Inc.
Santa Clara County 09/19/2022 09/20/2022 11/17/2022 Onsemi
Los Angeles County 09/20/2022 09/20/2022 11/21/2022 Nordstrom

San Mateo County 09/19/2022 09/21/2022 11/18/2022 Tremor International, LTD

San Francisco County 09/20/2022 09/21/2022 11/07/2022 Gap, Inc.


San Francisco County 09/20/2022 09/21/2022 11/07/2022 Gap, Inc.
Fresno County 09/22/2022 09/22/2022 11/23/2022 Schneider Electric
Santa Clara County 09/21/2022 09/22/2022 11/02/2022 Kitty Hawk Corporation Location 1
Santa Clara County 09/21/2022 09/22/2022 11/02/2022 Kitty Hawk Corporation Location 2
Santa Clara County 09/21/2022 09/22/2022 11/02/2022 Kitty Hawk Corporation Location 3
Santa Clara County 09/21/2022 09/22/2022 11/02/2022 Kitty Hawk Corporation Location 4
Sacramento County 09/23/2022 09/23/2022 11/23/2022 Summit Funding Inc.
Alameda County 09/26/2022 09/26/2022 11/26/2022 WeDriveU, Inc.
Orange County 09/26/2022 09/26/2022 11/27/2022 Nutrition Corp, Inc. dba Fresh ‘N Lean
San Mateo County 09/26/2022 09/26/2022 11/26/2022 WeDriveU, Inc.
Kern County 09/21/2022 09/27/2022 11/23/2022 Dreyer's Grand Ice Cream, Inc.
San Francisco County 09/26/2022 09/27/2022 11/25/2022 Hallcon Corporation
Tulare County 09/20/2022 09/27/2022 11/22/2022 Dreyer's Grand Ice Cream, Inc.
Los Angeles County 09/14/2022 09/28/2022 11/14/2022 NBCUniversal Media, LLC and NBC West, LLC

Riverside County 09/28/2022 09/28/2022 11/28/2022 Lucas Oil Products, Inc. with subsidiaries of Mav'rick Entert
San Diego County 09/16/2022 09/28/2022 10/15/2022 Amentum

Los Angeles County 09/29/2022 09/29/2022 12/02/2022 Albertson's Santa Fe Springs Pharmacy
Los Angeles County 09/30/2022 09/30/2022 12/01/2022 Airgas
San Mateo County 08/04/2022 09/30/2022 10/03/2022 Oracle America, Inc.
San Francisco County 09/29/2022 10/03/2022 11/29/2022 Skinny Labs Inc. dba SPIN

Yolo County 09/30/2022 10/03/2022 12/11/2022 Alforex Seeds, LLC wholly owned subsidiary of Corteva, Inc.
San Diego County 10/03/2022 10/04/2022 12/02/2022 Buca Restaurants 2, Inc. dba Buca di Beppo Italian Restaur
Los Angeles County 10/07/2022 10/10/2022 12/06/2022 The Honest Kitchen
Marin County 10/06/2022 10/10/2022 12/06/2022 BioMarin Pharmaceutical Inc.
Marin County 10/06/2022 10/10/2022 12/06/2022 BioMarin Pharmaceutical Inc.
Contra Costa County 10/10/2022 10/11/2022 12/11/2022 Grocery Delivery E-Services USA, Inc. dba HelloFresh
San Bernardino County 10/06/2022 10/11/2022 01/08/2023 King's Fish House

Placer County 10/11/2022 10/12/2022 12/16/2022 Clear Capital

San Bernardino County 10/11/2022 10/12/2022 12/30/2022 Keeco, LLC


Orange County 10/14/2022 10/17/2022 12/31/2022 Colonial Savings, F.A.
Orange County 10/14/2022 10/17/2022 12/31/2022 Colonial Savings, F.A.
Alameda County 10/18/2022 10/18/2022 11/18/2022 Astreya Partners, LLC at Meta Platforms Inc. facility
Sacramento County 10/10/2022 10/18/2022 12/09/2022 Acuity Brands Lighting, Inc. dba Sunoptics
San Francisco County 10/17/2022 10/18/2022 12/16/2022 Egomotion Corp. dba Zeus Living
Los Angeles County 10/17/2022 10/18/2022 12/16/2022 CS DPS Holdings G4 Facility
Los Angeles County 10/20/2022 10/20/2022 10/21/2022 Starry, Inc.
Orange County 10/20/2022 10/20/2022 12/23/2022 Jabil Inc.
Santa Clara County 10/20/2022 10/20/2022 12/26/2022 Jabil Inc.
Alameda County 10/18/2022 10/21/2022 12/19/2022 Zymergen Inc.
San Diego County 10/20/2022 10/21/2022 12/20/2022 Ademco Inc.
Alameda County 10/24/2022 10/25/2022 12/23/2022 Jabil, Inc.
Alameda County 10/24/2022 10/25/2022 12/23/2022 Jabil, Inc.
Alameda County 10/25/2022 10/25/2022 10/28/2022 FormFactor
Los Angeles County 10/24/2022 10/25/2022 12/29/2022 Zekelman Industries dba Western Tube
Orange County 10/24/2022 10/25/2022 12/31/2022 Avanir Pharmaceuticals, Inc.
San Diego County 10/23/2022 10/25/2022 12/23/2022 UTC Restaurant Ventures LLC dba Great Maple

San Joaquin County 10/21/2022 10/25/2022 12/25/2022 Jabil Inc.


Solano County 10/24/2022 10/25/2022 12/18/2022 Jabil Inc.
Los Angeles County 10/25/2022 10/26/2022 12/30/2022 Pennymac
Placer County 10/25/2022 10/26/2022 12/30/2022 Pennymac
San Diego County 09/30/2022 10/26/2022 10/14/2022 CareFusion Resources, LLC, a subsidiary of Becton, Dicki
San Diego County 09/30/2022 10/26/2022 10/14/2022 CareFusion Resources, LLC, a subsidiary of Becton, Dicki
Alameda County 10/25/2022 10/27/2022 10/25/2022 Roth Staffing Companies, L.P. dba Ultimate Staffing Service
Los Angeles County 10/05/2022 10/27/2022 12/31/2022 TAP Manufacturing LLC and TAP Worldwide LLC dba 4 Whe
Ventura County 10/25/2022 10/27/2022 12/30/2022 Pennymac
Ventura County 10/25/2022 10/27/2022 12/30/2022 Pennymac

Ventura County 10/25/2022 10/27/2022 12/30/2022 Pennymac


Napa County 10/25/2022 10/27/2022 01/02/2023 Terre du Soleil dba Auberge du Soleil
Alameda County 09/30/2022 10/28/2022 11/30/2022 Demetrix, Inc.
Los Angeles County 10/28/2022 10/28/2022 12/31/2022 Selman Breitman LLP
Riverside County 10/27/2022 10/28/2022 12/31/2022 Scotts Temecula Operations LLC
San Luis Obispo County 10/26/2022 10/28/2022 11/01/2022 Mindbody, Inc.
Alameda County 08/16/2022 10/31/2022 10/18/2022 Cepheid
Alameda County 08/16/2022 10/31/2022 10/18/2022 Cepheid
Santa Clara County 08/16/2022 10/31/2022 10/18/2022 Cepheid
Santa Clara County 08/16/2022 10/31/2022 10/18/2022 Cepheid
Santa Clara County 08/16/2022 10/31/2022 10/18/2022 Cepheid
Santa Clara County 08/16/2022 10/31/2022 10/18/2022 Cepheid
Santa Clara County 08/16/2022 10/31/2022 10/18/2022 Cepheid
Santa Clara County 08/16/2022 10/31/2022 10/18/2022 Cepheid
Santa Clara County 08/16/2022 10/31/2022 10/18/2022 Cepheid
Santa Clara County 08/16/2022 10/31/2022 10/18/2022 Cepheid
San Joaquin County 08/16/2022 10/31/2022 10/18/2022 Cepheid
San Joaquin County 08/16/2022 10/31/2022 10/18/2022 Cepheid
San Joaquin County 08/16/2022 10/31/2022 10/18/2022 Cepheid
San Joaquin County 08/16/2022 10/31/2022 10/18/2022 Cepheid
Alameda County 10/28/2022 11/01/2022 12/30/2022 Lucira Health, Inc.
Alameda County 10/28/2022 11/01/2022 12/30/2022 Lucira Health, Inc.
Orange County 10/28/2022 11/01/2022 10/28/2022 American Advisors Group

San Diego County 10/28/2022 11/01/2022 12/30/2022 Lucira Health, Inc.


San Diego County 10/31/2022 11/01/2022 01/14/2023 Legoland California, LLC dba Legoland California Resort
San Francisco County 10/31/2022 11/01/2022 12/31/2022 Chinese Community Health Care Association
Santa Clara County 10/28/2022 11/01/2022 12/30/2022 Lucira Health, Inc.
Los Angeles County 10/27/2022 11/01/2022 12/30/2022 Great America Trans, Inc.
Madera County 11/01/2022 11/02/2022 01/14/2023 Pak ‘N Save Foods
San Francisco County 11/02/2022 11/02/2022 01/31/2023 American Airlines, Inc.
Orange County 10/28/2022 11/02/2022 12/30/2022 First Financial Credit Union
San Diego County 10/28/2022 11/02/2022 12/30/2022 First Financial Credit Union
San Francisco County 11/01/2022 11/02/2022 12/31/2022 StubHub, Inc.
Los Angeles County 10/28/2022 11/02/2022 12/30/2022 First Financial Credit Union

Alameda County 10/31/2022 11/03/2022 12/31/2022 DZConneX, a subsidiary of Yoh for Curative at Berkeley Adu
Imperial County 10/28/2022 11/03/2022 10/28/2022 Viridos, Inc.
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at Dodger Stadium Drive Thru
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at Eagle Rock Library
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at Eagle Rock Recreation Center
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at Hansen Dam Drive-Thru
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at Highland Park Adult Senior Citizen Center
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at Kedren Community Health Center
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at Pico Union Project
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at York Boulevard Park
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at University of the West
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at CA-Commissary 290
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at Cudahy Plaza Kiosk
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at El Monte Testing Van-El Monte Aquatics Cent
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at Huntington Park Kiosk-Salt Lake Park
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at Montebello Plaza Kiosk
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at Pacoima Center Kiosk(Food 4 Less Sign)
Los Angeles County 10/31/2022 11/03/2022 12/31/2022 DZConneX at Puente Hills Town Center
Sacramento County 10/26/2022 11/03/2022 12/01/2022 Wes Lasher Inc. dba Elk Grove Acura
Sacramento County 10/26/2022 11/03/2022 12/01/2022 Elk Grove Auto Group Inc. dba Elk Grove Subaru
Sacramento County 10/26/2022 11/03/2022 12/01/2022 Elk Grove Auto Group Inc. dba Elk Grove Dodge
Sacramento County 10/26/2022 11/03/2022 12/01/2022 Elk Grove Auto Group Inc. dba Elk Grove Volkswagen
Sacramento County 10/26/2022 11/03/2022 12/01/2022 Elk Grove Auto Group Inc. dba Elk Grove Audi
San Diego County 10/28/2022 11/03/2022 10/28/2022 Viridos Inc.
Los Angeles County 11/04/2022 11/07/2022 01/04/2023 Twitter, Inc.
Los Angeles County 10/25/2022 11/07/2022 12/30/2022 Pennymac
San Francisco County 11/04/2022 11/07/2022 01/04/2023 Twitter, Inc.
Santa Clara County 11/04/2022 11/07/2022 01/04/2023 Twitter, Inc.
Santa Clara County 11/02/2022 11/07/2022 11/19/2022 PayPal
Santa Clara County 10/31/2022 11/08/2022 12/31/2022 DZConneX at City of Palo Alto Kiosk
Santa Clara County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Daly City-Serramonte Blvd.
Santa Clara County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Hillview Middle School
Orange County 11/02/2022 11/08/2022 01/14/2023 Marshalls Store 113
Riverside County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Bordwell Park Trailer
Riverside County 10/31/2022 11/08/2022 12/31/2022 DZConneX at City of Riverside Van: Arlington Heights Sport
Riverside County 10/31/2022 11/08/2022 12/31/2022 DZConneX at La Sierra Park Trailer
Riverside County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Norco College Kiosk
Riverside County 10/31/2022 11/08/2022 12/31/2022 DZConneX at The Outlets at Lake Elsinore Testing
Sacramento County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Liberty Towers Church
Sacramento County 10/31/2022 11/08/2022 12/31/2022 DZConneX at St. Vincent de Paul Thrift Store
San Diego County 11/02/2022 11/08/2022 01/01/2023 TGH Employees LLC dba TAO Group, Herringbone La Jolla
San Francisco County 10/31/2022 11/08/2022 12/31/2022 DZConneX, a subsidiary of Yoh for Curative at Parkmerced

San Francisco County 11/02/2022 11/08/2022 01/02/2023 Chime Financial Inc.


Solano County 10/31/2022 11/08/2022 12/31/2022 DZConneX, a subsidiary of Yoh for Curative at Vallejo Corn
Sonoma County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Coddington Mall Kiosk
Sonoma County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Rohnert Park Communicaty Center Kiosk
Ventura County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Oxnard School District Office
Ventura County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Santa Paula Center Kiosk
Los Angeles County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Burbank Ralph Foy Park
Los Angeles County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Burbank YMCA
Marin County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Larkspur Ferry Terminal - Trailer
Marin County 10/31/2022 11/08/2022 12/31/2022 DZConneX at Novato Gymnastics Center Parking Lot
Contra Costa County 11/03/2022 11/09/2022 03/01/2023 IMI Norgren LLC
Fresno County 11/03/2022 11/09/2022 01/14/2023 Schneider Electric
Alameda County 11/04/2022 11/09/2022 11/04/2022 Better Holdco, Inc.
Orange County 11/04/2022 11/09/2022 11/04/2022 Better Holdco, Inc.
Orange County 11/04/2022 11/09/2022 01/04/2023 Amazon
San Francisco County 11/03/2022 11/09/2022 11/11/2022 Lyft, Inc.
Orange County 11/04/2022 11/09/2022 01/03/2023 Nationstar Mortgage, LLC d/b/a Mr. Cooper
Alameda County 11/07/2022 11/10/2022 12/07/2022 Seagate US LLC
Alameda County 11/07/2022 11/10/2022 01/09/2023 Seagate US LLC
Los Angeles County 11/04/2022 11/10/2022 01/03/2023 Curative Inc.
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California
Los Angeles County 10/31/2022 11/10/2022 12/30/2022 Curative Inc.
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California
Los Angeles County 11/01/2022 11/10/2022 01/03/2023 Providence ExpressCare California
Los Angeles County 11/04/2022 11/14/2022 01/03/2023 Athas Capital Group, Inc.
Los Angeles County 11/04/2022 11/14/2022 01/03/2023 Athas Capital Group, Inc.

San Mateo County 11/04/2022 11/14/2022 11/04/2022 Natera, Inc.


Orange County 11/04/2022 11/14/2022 01/03/2023 Athas Capital Group, Inc.
Los Angeles County 11/11/2022 11/16/2022 01/13/2023 Meta Platforms, Inc.
Los Angeles County 09/22/2022 11/16/2022 11/18/2022 Smithfield Distribution, LLC
Los Angeles County 09/22/2022 11/16/2022 11/18/2022 Smithfield Distribution, LLC
San Francisco County 11/11/2022 11/16/2022 01/13/2023 Meta Platforms, Inc.
Orange County 11/01/2022 11/17/2022 01/03/2023 Providence ExpressCare California
Santa Clara County 11/09/2022 11/17/2022 01/13/2023 Western Digital
Santa Clara County 11/11/2022 11/17/2022 11/10/2022 Aerotek at Flex LTD
Orange County 11/01/2022 11/17/2022 01/03/2023 Providence ExpressCare California
Orange County 11/01/2022 11/17/2022 01/03/2023 Providence ExpressCare California
Orange County 11/01/2022 11/17/2022 01/03/2023 Providence ExpressCare California
Orange County 11/01/2022 11/17/2022 01/03/2023 Providence ExpressCare California
Orange County 11/01/2022 11/17/2022 01/03/2023 Providence ExpressCare California
Orange County 11/01/2022 11/17/2022 01/03/2023 Providence ExpressCare California

Orange County 11/01/2022 11/17/2022 01/03/2023 Providence ExpressCare California

Orange County 11/01/2022 11/17/2022 01/03/2023 Providence ExpressCare California


Orange County 11/01/2022 11/17/2022 01/03/2023 Providence ExpressCare California
Orange County 11/01/2022 11/17/2022 01/03/2023 Providence ExpressCare California
Orange County 11/01/2022 11/17/2022 01/03/2023 Providence ExpressCare California
Orange County 11/09/2022 11/17/2022 01/13/2023 Western Digital
Riverside County 11/14/2022 11/17/2022 01/13/2023 Sodexo Inc. at PHH Hemet Valley Medical Center
Riverside County 11/14/2022 11/17/2022 01/13/2023 Sodexo Inc. at PHH Hemet Valley Recovery Center
Riverside County 11/14/2022 11/17/2022 01/13/2023 Sodexo Inc. at PHH Menifee Valley Medical Center
Santa Clara County 11/04/2022 11/17/2022 12/22/2022 Jabil Inc.
Santa Clara County 11/09/2022 11/17/2022 01/13/2023 Western Digital
Los Angeles County 10/28/2022 11/18/2022 12/31/2022 GoFundMe, Inc.
San Mateo County 11/15/2022 11/18/2022 11/18/2022 Synthego Corporation
San Diego County 10/28/2022 11/18/2022 12/31/2022 GoFundMe, Inc.
San Diego County 10/28/2022 11/18/2022 12/31/2022 GoFundMe, Inc
San Francisco County 10/28/2022 11/18/2022 12/31/2022 GoFundMe, Inc.

Santa Clara County 11/11/2022 11/21/2022 11/09/2022 Coursera, Inc.


San Francisco County 11/15/2022 11/21/2022 11/15/2022 Asana, Inc.

Sonoma County 11/09/2022 11/21/2022 01/08/2023 Wilhelm L.L.C.


San Francisco County 11/14/2022 11/22/2022 01/13/2023 Intercom, Inc.
Santa Barbara County 11/16/2022 11/22/2022 01/15/2023 Apeel Technology, Inc.
Santa Barbara County 11/16/2022 11/22/2022 06/30/2023 Apeel Technology, Inc.
Santa Barbara County 11/16/2022 11/22/2022 03/31/2023 Apeel Technology, Inc.
Alameda County 11/15/2022 11/23/2022 01/31/2023 Thermo Fisher Scientific

San Mateo County 11/15/2022 11/23/2022 01/31/2023 Thermo Fisher Scientific

Los Angeles County 11/25/2022 11/28/2022 01/21/2023 Twitter, Inc.


San Francisco County 11/25/2022 11/28/2022 01/21/2023 Twitter, Inc.
San Mateo County 11/09/2022 11/29/2022 01/09/2023 RingCentral, Inc.
Santa Clara County 11/10/2022 11/29/2022 01/09/2023 Flex LTD.
Orange County 11/14/2022 11/29/2022 01/25/2023 Blue Shield of California
Alameda County 11/14/2022 11/30/2022 01/13/2023 Illumina, Inc.
El Dorado County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California
El Dorado County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California
El Dorado County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California
El Dorado County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California
Los Angeles County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California
Los Angeles County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California
Los Angeles County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California
Shasta County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California
San Mateo County 11/14/2022 11/30/2022 01/13/2023 Illumina, Inc.
Santa Clara County 11/18/2022 11/30/2022 11/18/2022 Nuro, Inc.
Alameda County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California
Sacramento County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California
San Diego County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California

San Diego County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California


San Diego County 11/14/2022 11/30/2022 01/13/2023 Illumina, Inc.
San Diego County 11/14/2022 11/30/2022 01/13/2023 Illumina, Inc.
San Francisco County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California
San Joaquin County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California
Los Angeles County 11/14/2022 11/30/2022 01/25/2023 Blue Shield of California
Alameda County 11/09/2022 12/01/2022 11/09/2022 Astra Space, Inc.
Alameda County 11/15/2022 12/01/2022 01/20/2023 Silicon Valley TMS of East Bay
Santa Clara County 11/09/2022 12/01/2022 11/09/2022 Astra Space, Inc.
Santa Clara County 11/15/2022 12/01/2022 01/20/2023 Silicon Valley TMS of Mountain View
Orange County 11/16/2022 12/01/2022 11/18/2022 Boardriders Wholesale, LLC

Orange County 11/16/2022 12/01/2022 11/18/2022 Boardriders Wholesale, LLC


Riverside County 11/16/2022 12/01/2022 11/18/2022 Boardriders Wholesale, LLC

San Francisco County 11/15/2022 12/01/2022 01/20/2023 Silicon Valley TMS of San Francisco

San Francisco County 11/17/2022 12/01/2022 01/16/2023 Plastiq, Inc.


San Francisco County 11/18/2022 12/01/2022 01/17/2023 JUUL Labs, Inc.
San Francisco County 11/18/2022 12/01/2022 02/15/2023 JUUL Labs, Inc.
San Francisco County 11/18/2022 12/01/2022 04/07/2023 JUUL Labs, Inc.
Santa Clara County 11/15/2022 12/01/2022 01/20/2023 Silicon Valley TMS of San Jose
Santa Cruz County 11/15/2022 12/01/2022 01/20/2023 Silicon Valley TMS of Monterey Bay
Marin County 11/15/2022 12/01/2022 01/20/2023 Silicon Valley TMS of Corte Madera

Alameda County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc.


Alameda County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc.
Alameda County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc.
Alameda County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc.
Alameda County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc.
Alameda County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc.
Alameda County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc.
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc.
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc.
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc.
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc.
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc.
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc.
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc.
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc.
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc.
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc.
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc.
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc.
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc.
San Mateo County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc.
Santa Clara County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc.
Santa Clara County 11/11/2022 12/02/2022 01/13/2023 Meta Platforms, Inc.
Santa Clara County 11/15/2022 12/05/2022 01/17/2023 Amazon
Santa Clara County 11/15/2022 12/05/2022 01/17/2023 Amazon
Santa Clara County 11/15/2022 12/05/2022 01/17/2023 Amazon
Santa Clara County 11/15/2022 12/05/2022 01/17/2023 Amazon
Santa Clara County 11/15/2022 12/05/2022 01/17/2023 Amazon
Santa Clara County 11/15/2022 12/05/2022 01/17/2023 Amazon
San Diego County 11/21/2022 12/05/2022 01/23/2023 P.F. Automotive, LLC dba Penske Ford
San Diego County 11/21/2022 12/05/2022 01/23/2023 P.L. Automotive, LLC dba Penske Lincoln
Monterey County 11/28/2022 12/06/2022 01/29/2023 PD Systems

Alameda County 11/29/2022 12/06/2022 12/31/2022 Brown & Toland Professional Services Organization, Inc., wh
San Joaquin County 11/28/2022 12/06/2022 01/30/2023 Reyes Coca-Cola Bottling, LLC
Los Angeles County 12/01/2022 12/07/2022 01/30/2023 Hyperloop Technologies, Inc. dba Hyperloop One
Orange County 12/01/2022 12/07/2022 01/31/2023 Sciolex Corporation
Sacramento County 11/29/2022 12/07/2022 11/29/2022 Reverse Mortgage Funding LLC

San Diego County 11/30/2022 12/07/2022 01/30/2023 CoStar Group, Inc.

Ventura County 11/29/2022 12/07/2022 01/28/2023 Zume, Inc.


Los Angeles County 12/01/2022 12/07/2022 02/01/2023 Age of Learning, Inc.
Los Angeles County 12/01/2022 12/08/2022 01/31/2023 Peloton Interactive, Inc.

San Mateo County 12/01/2022 12/08/2022 01/31/2023 Plenty Unlimited Inc.


San Diego County 12/02/2022 12/08/2022 01/31/2023 Inscripta, Inc.
Santa Clara County 12/01/2022 12/08/2022 03/26/2023 Bed Bath & Beyond Inc.
Stanislaus County 12/01/2022 12/08/2022 01/30/2023 La Tortilla Factory's Ceres Depot
Marin County 12/01/2022 12/08/2022 01/31/2023 Peloton Interactive, Inc.

Alameda County 12/06/2022 12/09/2022 02/23/2023 Medical Device Business Services, Inc.
Alameda County 12/06/2022 12/09/2022 02/23/2023 DePuy Synthes Products Inc.
San Francisco County 12/01/2022 12/09/2022 01/31/2023 BloomTech Inc. dba Bloom Institute of Technology
Los Angeles County 12/02/2022 12/09/2022 01/30/2023 Happy Money, Inc.

Alameda County 11/30/2022 12/12/2022 01/30/2023 Festo Corporation


Alameda County 11/30/2022 12/12/2022 01/30/2023 Festo Corporation
Los Angeles County 12/09/2022 12/12/2022 02/07/2023 Omaze, Inc.
Santa Clara County 12/09/2022 12/12/2022 02/07/2023 Quanergy
San Diego County 11/15/2022 12/12/2022 11/15/2022 Thermo Fisher
San Diego County 11/15/2022 12/12/2022 11/15/2022 Thermo Fisher
Los Angeles County 11/30/2022 12/13/2022 03/01/2023 Doordash, Inc.

Los Angeles County 12/06/2022 12/13/2022 02/04/2023 BuzzFeed Media Enterprises, Inc.
Los Angeles County 12/01/2022 12/13/2022 01/31/2023 Videndum Production Solutions
Los Angeles County 12/07/2022 12/13/2022 02/06/2023 Instil Bio, Inc.
Orange County 11/30/2022 12/13/2022 01/31/2023 Southern California Technical Arts, Inc.
San Bernardino County 11/23/2022 12/13/2022 01/21/2023 Columbia Steel, Inc.
San Diego County 12/07/2022 12/13/2022 12/09/2022 Borrego Energy, LLC
San Diego County 12/07/2022 12/13/2022 03/03/2023 Borrego Energy, LLC
San Diego County 12/07/2022 12/13/2022 03/31/2023 Borrego Energy, LLC
San Diego County 12/07/2022 12/13/2022 06/23/2023 Borrego Energy, LLC
San Diego County 12/07/2022 12/13/2022 07/21/2023 Borrego Energy, LLC
San Diego County 12/07/2022 12/13/2022 08/18/2023 Borrego Energy, LLC
San Diego County 12/07/2022 12/13/2022 09/01/2023 Borrego Energy, LLC
San Diego County 12/07/2022 12/13/2022 09/29/2023 Borrego Energy, LLC
San Diego County 12/07/2022 12/13/2022 03/01/2024 Borrego Energy, LLC
San Francisco County 11/30/2022 12/13/2022 03/01/2023 Doordash, Inc.

San Francisco County 12/07/2022 12/13/2022 02/06/2023 Plaid Inc.


Ventura County 12/07/2022 12/13/2022 02/06/2023 Instil Bio, Inc.
Yolo County 12/12/2022 12/13/2022 03/05/2023 Pioneer Hi-Bred International, Inc. (“Corteva Agrisci
Yolo County 12/12/2022 12/13/2022 05/28/2023 Pioneer Hi-Bred International, Inc. (“Corteva Agrisci
Alameda County 12/14/2022 12/14/2022 02/12/2023 DHL Supply Chain
Alameda County 12/14/2022 12/14/2022 02/12/2023 DHL Supply Chain
Alameda County 12/07/2022 12/14/2022 12/09/2022 Borrego Energy, LLC
Alameda County 12/07/2022 12/14/2022 12/23/2022 Borrego Energy, LLC
Alameda County 12/07/2022 12/14/2022 02/03/2023 Borrego Energy, LLC
Alameda County 12/07/2022 12/14/2022 03/31/2023 Borrego Energy, LLC
Alameda County 12/07/2022 12/14/2022 04/28/2023 Borrego Energy, LLC
Alameda County 12/07/2022 12/14/2022 06/23/2023 Borrego Energy, LLC
Alameda County 12/07/2022 12/14/2022 07/21/2023 Borrego Energy, LLC
Alameda County 12/07/2022 12/14/2022 08/28/2023 Borrego Energy, LLC
Alameda County 12/07/2022 12/14/2022 09/01/2023 Borrego Energy, LLC
Alameda County 12/07/2022 12/14/2022 09/29/2023 Borrego Energy, LLC
San Bernardino County 11/21/2022 12/14/2022 11/21/2022 United Furniture Industries, Inc.

San Francisco County 12/08/2022 12/14/2022 12/15/2022 Formagrid Inc dba Airtable

Los Angeles County 11/15/2022 12/15/2022 01/17/2023 Pennymac


Placer County 11/15/2022 12/15/2022 01/17/2023 Pennymac
Los Angeles County 11/15/2022 12/15/2022 01/17/2023 Pennymac
Ventura County 11/15/2022 12/15/2022 01/17/2023 Pennymac
San Mateo County 12/13/2022 12/15/2022 02/10/2023 Aimmune Therapeutics Inc.
Orange County 12/13/2022 12/15/2022 03/03/2023 OFS Brands, Inc. and Styline Logistics, Inc.

Orange County 12/08/2022 12/15/2022 03/31/2023 Quest HealthConnect


Ventura County 11/15/2022 12/15/2022 01/17/2023 Pennymac

Ventura County 12/12/2022 12/15/2022 02/21/2023 Pennymac

Ventura County 11/15/2022 12/15/2022 01/17/2023 Pennymac


Orange County 11/18/2022 12/16/2022 02/04/2023 Rume Heath LLC

San Bernardino County 12/16/2022 12/16/2022 02/24/2023 Yinlun TDI LLC.


San Diego County 12/06/2022 12/16/2022 02/07/2023 Qualcomm
Los Angeles County 12/15/2022 12/19/2022 02/14/2023 Get Heal Inc. and Heal Doctors P.C.

Orange County 11/18/2022 12/19/2022 01/20/2023 COVID Clinic

San Diego County 11/15/2022 12/19/2022 11/15/2022 Aerotek, Inc.


Los Angeles County 12/15/2022 12/20/2022 12/16/2022 Los Angeles Laundry Inc.
San Luis Obispo County 12/19/2022 12/20/2022 02/28/2023 Phillips 66
Fresno County 12/13/2022 12/21/2022 01/31/2023 Crothall Healthcare
Fresno County 12/13/2022 12/21/2022 01/31/2023 Crothall Healthcare
Los Angeles County 12/08/2022 12/21/2022 03/31/2023 Avcorp Composite Fabrication, Inc.
Los Angeles County 12/21/2022 12/22/2022 02/12/2023 Company 3/Method Inc.
Orange County 12/14/2022 12/22/2022 02/15/2023 JC Ford
Orange County 12/14/2022 12/22/2022 03/15/2023 JC Ford
Orange County 12/14/2022 12/22/2022 03/31/2023 JC Ford
San Diego County 12/21/2022 12/22/2022 02/18/2023 TuSimple, Inc.
Santa Clara County 11/17/2022 12/22/2022 12/16/2022 Roku, Inc.
Ventura County 12/14/2022 12/22/2022 02/20/2023 Principal Lighting Group LLC dba Sloan LED, Inc.
Ventura County 12/14/2022 12/22/2022 02/20/2023 Principal Lighting Group LLC dba Sloan LED Inc.
Fresno County 12/22/2022 12/23/2022 03/03/2023 Schneider Electric
Santa Clara County 12/19/2022 12/23/2022 03/10/2023 Epitomics Inc. dba Abeam Milpitas
Orange County 12/23/2022 12/23/2022 01/20/2023 Ghost Management Group, LLC
Sacramento County 12/22/2022 12/23/2022 03/10/2023 Reverse Mortgage Funding LLC

Santa Clara County 12/16/2022 12/27/2022 03/17/2023 GlobalFoundries US Inc.

Alameda County 12/27/2022 12/28/2022 03/31/2023 Teleflex LLC and NeoTract Inc
Alameda County 12/27/2022 12/28/2022 03/31/2023 Teleflex LLC and NeoTract Inc
Los Angeles County 12/28/2022 12/29/2022 02/26/2023 PHC Facilities, Inc.
Santa Clara County 12/15/2022 12/29/2022 11/01/2022 Argo AI, LLC
Los Angeles County 11/10/2022 01/03/2023 01/15/2023 ICAN-B
San Mateo County 12/02/2022 01/03/2023 02/03/2023 Arana Therapeutics, Inc., a company within Teva Pharmaceu
Santa Clara County 12/09/2022 01/04/2023 03/13/2023 Cisco Systems, Inc.
San Francisco County 12/09/2022 01/04/2023 03/13/2023 Cisco Systems, Inc.
Santa Clara County 12/09/2022 01/04/2023 03/13/2023 Cisco Systems, Inc.
Los Angeles County 12/29/2022 01/06/2023 03/18/2023 Macys
Los Angeles County 12/30/2022 01/06/2023 03/04/2023 Loews Hotels & Co
San Francisco County 01/04/2023 01/06/2023 03/24/2023 Salesforce, Inc.
San Francisco County 01/04/2023 01/06/2023 03/24/2023 Salesforce, Inc.
San Francisco County 01/04/2023 01/06/2023 03/24/2023 Salesforce, Inc.
San Francisco County 01/04/2023 01/06/2023 03/24/2023 Salesforce, Inc.
Alameda County 09/07/2022 01/10/2023 11/07/2022 Arris Composites
Alameda County 09/07/2022 01/10/2023 11/07/2022 Arris Composites
Alameda County 09/07/2022 01/10/2023 11/07/2022 Arris Composites
Alameda County 09/07/2022 01/10/2023 11/07/2022 Arris Composites
Alameda County 01/06/2023 01/10/2023 03/07/2023 Jabil Inc.
Alameda County 01/06/2023 01/10/2023 03/07/2023 Jabil Inc.
Los Angeles County 01/04/2023 01/10/2023 02/28/2023 Piedmont Airlines Inc. at Long Beach Airport
San Mateo County 01/03/2023 01/10/2023 03/06/2023 Flagship Facility Services Inc. at Meta Platforms Inc.
San Mateo County 01/03/2023 01/10/2023 03/06/2023 Flagship Facility Services Inc. at Meta Platforms Inc.
San Mateo County 01/03/2023 01/10/2023 03/06/2023 Flagship Facility Services Inc. at Meta Platforms Inc.
San Mateo County 01/03/2023 01/10/2023 03/06/2023 Flagship Facility Services Inc. at Meta Platforms Inc.

San Mateo County 01/03/2023 01/10/2023 03/06/2023 Flagship Facility Services Inc. at Meta Platforms Inc.

San Mateo County 01/03/2023 01/10/2023 03/06/2023 Flagship Facility Services Inc. at Meta Platforms Inc.
San Mateo County 01/03/2023 01/10/2023 03/06/2023 Flagship Facility Services Inc. at Meta Platforms Inc.
San Mateo County 01/03/2023 01/10/2023 03/06/2023 Flagship Facility Services Inc. at Meta Platforms Inc.
San Mateo County 01/03/2023 01/10/2023 03/06/2023 Flagship Facility Services Inc. at Meta Platforms Inc.
San Mateo County 01/03/2023 01/10/2023 03/06/2023 Flagship Facility Services Inc. at Meta Platforms Inc.

San Mateo County 01/03/2023 01/10/2023 03/06/2023 Flagship Facility Services Inc. at Meta Platforms Inc.

San Mateo County 01/03/2023 01/10/2023 03/06/2023 Flagship Facility Services Inc. at Meta Platforms Inc.

Orange County 12/28/2022 01/10/2023 02/26/2023 RUME Medical Group

San Bernardino County 01/09/2023 01/10/2023 03/31/2023 Prime-Line Products


San Bernardino County 01/09/2023 01/10/2023 06/30/2023 Prime-Line Products
San Diego County 01/05/2023 01/10/2023 03/07/2023 Cue Health - Moda South

San Diego County 01/05/2023 01/10/2023 03/07/2023 Cue Health - Moda North

San Diego County 01/05/2023 01/10/2023 03/07/2023 Cue Health - Moda North II

San Diego County 01/05/2023 01/10/2023 03/07/2023 Cue Health- Moda West

San Diego County 01/05/2023 01/10/2023 03/07/2023 Cue Health - Nancy Ridge

San Diego County 01/05/2023 01/10/2023 03/07/2023 Cue Health - Nancy Ridge II

San Diego County 01/05/2023 01/10/2023 03/07/2023 Cue Health - Waples


San Diego County 01/05/2023 01/10/2023 03/07/2023 Cue Health - Waples II
San Diego County 01/05/2023 01/10/2023 03/07/2023 Cue Health - Vista

San Diego County 01/05/2023 01/10/2023 03/07/2023 Cue Health - Vista II


San Diego County 01/05/2023 01/10/2023 01/13/2023 Silvergate Bank
San Francisco County 01/04/2023 01/10/2023 03/10/2023 Heritage on the Marina
San Francisco County 01/05/2023 01/10/2023 03/06/2023 Stitch Fix, Inc.

San Francisco County 01/06/2023 01/10/2023 03/07/2023 Carbon Health

San Francisco County 01/09/2023 01/10/2023 03/10/2023 Pacific Supermarket


Orange County 01/06/2023 01/10/2023 03/14/2023 Herren Enterprises Inc. dba Doctors Ambulance Service
Solano County 01/09/2023 01/10/2023 03/10/2023 Janssen Pharmaceuticals, Inc.
Ventura County 01/06/2023 01/10/2023 03/07/2023 Land O'Lakes Inc.
Orange County 01/09/2023 01/11/2023 01/09/2023 Aspire Bakeries LLC dba La Brea Bakery Care in Downtown

Los Angeles County 01/11/2023 01/11/2023 03/13/2023 Flexport

Riverside County 01/09/2023 01/11/2023 03/09/2023 PreZero US Services, LLC


San Bernardino County 01/09/2023 01/11/2023 03/13/2023 Tree Island Wire, Inc.
San Bernardino County 01/09/2023 01/11/2023 03/31/2023 Tree Island Wire, Inc.
San Bernardino County 01/09/2023 01/11/2023 04/28/2023 Tree Island Wire, Inc.
San Bernardino County 01/09/2023 01/11/2023 06/15/2023 Tree Island Wire, Inc.
San Bernardino County 01/10/2023 01/11/2023 04/01/2023 Ryder Integrated Logistics, Inc.
San Diego County 01/09/2023 01/11/2023 03/10/2023 Orora Packaging Solutions dba Manufactured Packaging Pr

San Francisco County 01/09/2023 01/11/2023 12/23/2022 Scale AI, Inc.


San Francisco County 01/09/2023 01/11/2023 01/09/2023 Scale AI, Inc.
San Francisco County 01/09/2023 01/11/2023 01/19/2023 Scale AI, Inc.
San Francisco County 01/09/2023 01/11/2023 02/09/2023 Scale AI, Inc.
San Francisco County 01/09/2023 01/11/2023 03/10/2023 Scale AI, Inc.
San Francisco County 01/09/2023 01/11/2023 03/31/2023 Scale AI, Inc.
San Francisco County 01/11/2023 01/11/2023 03/13/2023 Flexport
San Luis Obispo County 12/19/2022 01/11/2023 01/07/2023 Phillips 66
Tulare County 01/10/2023 01/11/2023 02/10/2023 Land O’Lakes, Inc.
Alameda County 01/12/2023 01/12/2023 03/13/2023 Accenture
Alameda County 01/12/2023 01/12/2023 03/13/2023 Accenture
Los Angeles County 01/10/2023 01/12/2023 02/25/2023 The Vons Companies Inc.
San Mateo County 01/11/2023 01/12/2023 03/12/2023 Verily Life Sciences LLC

Orange County 01/11/2023 01/12/2023 03/13/2023 NH Research, LLC


Orange County 01/11/2023 01/12/2023 07/05/2023 NH Research, LLC
Orange County 01/11/2023 01/12/2023 12/29/2023 NH Research, LLC
Riverside County 01/10/2023 01/12/2023 03/31/2023 Ryder Integrated Logistics, Inc.
Santa Clara County 01/11/2023 01/12/2023 01/13/2023 Specialized Bicycle Components, Inc.
Los Angeles County 01/12/2023 01/12/2023 03/13/2023 Beachbody, LLC

Los Angeles County 01/13/2023 01/13/2023 03/14/2023 The Bungalow Kitchen

San Francisco County 01/12/2023 01/13/2023 01/13/2023 LendingClub Bank, N.A

San Francisco County 01/12/2023 01/13/2023 02/17/2023 LendingClub Bank, N.A.

San Francisco County 01/12/2023 01/13/2023 02/25/2023 LendingClub Bank, N.A.

San Francisco County 01/13/2023 01/13/2023 03/15/2023 Rainberry, Inc.


San Francisco County 01/17/2023 01/17/2023 03/17/2023 Unity Technologies
Yolo County 01/12/2023 01/17/2023 03/11/2023 OA Logistics
Alameda County 01/13/2023 01/18/2023 03/15/2023 Zymergen Inc.
Los Angeles County 12/28/2022 01/18/2023 03/31/2023 Radial
Santa Clara County 12/02/2022 01/18/2023 01/31/2023 Intel Corporation

Sacramento County 01/13/2023 01/18/2023 03/15/2023 Intel Corporation


Sacramento County 12/02/2022 01/18/2023 01/31/2023 Intel Corporation
San Francisco County 01/11/2023 01/18/2023 01/15/2023 eShares, Inc. dba Carta, Inc.

Alameda County 01/10/2023 01/19/2023 03/12/2023 Gallo Sales Company, Inc.


Alameda County 01/17/2023 01/19/2023 03/20/2023 Medallion Industries
Alameda County 01/17/2023 01/19/2023 04/28/2023 Medallion Industries
Kern County 01/10/2023 01/19/2023 03/12/2023 Gallo Sales Company, Inc.
Los Angeles County 01/10/2023 01/19/2023 03/12/2023 Gallo Sales Company, Inc.
Riverside County 01/18/2023 01/19/2023 03/20/2023 Aseptic Solutions USA Ventures LLC
San Bernardino County 01/10/2023 01/19/2023 03/12/2023 Gallo Sales Company, Inc.
San Diego County 01/10/2023 01/19/2023 03/12/2023 Gallo Sales Company, Inc.
San Joaquin County 01/10/2023 01/19/2023 04/02/2023 Berry Global, Inc.
San Joaquin County 01/10/2023 01/19/2023 04/30/2023 Berry Global Inc.
San Joaquin County 01/10/2023 01/19/2023 05/29/2023 Berry Global, Inc.
Stanislaus County 01/10/2023 01/19/2023 03/12/2023 Gallo Sales Company, Inc.
Yolo County 01/10/2023 01/19/2023 03/12/2023 Gallo Sales Company, Inc.

Fresno County 01/04/2023 01/20/2023 01/03/2023 Madera Community Hospital


Los Angeles County 01/18/2023 01/20/2023 02/19/2023 Packers Sanitation Services, Inc.
Los Angeles County 01/19/2023 01/20/2023 03/31/2023 Proterra Operating Company, Inc.
Los Angeles County 01/18/2023 01/20/2023 03/19/2023 Amazon
Los Angeles County 01/18/2023 01/20/2023 03/19/2023 Amazon
Los Angeles County 01/18/2023 01/20/2023 03/19/2023 Amazon
Madera County 01/04/2023 01/20/2023 01/03/2023 Madera Community Hospital
Madera County 01/04/2023 01/20/2023 01/03/2023 Madera Community Hospital
Madera County 01/04/2023 01/20/2023 01/03/2023 Madera Community Hospital
Merced County 01/17/2023 01/20/2023 01/16/2023 EMCA Staff LLC/ACME Labor LLC
Santa Clara County 01/18/2023 01/20/2023 03/19/2023 Amazon
Santa Clara County 01/18/2023 01/20/2023 03/19/2023 Amazon
Santa Clara County 01/18/2023 01/20/2023 03/19/2023 Amazon
Santa Clara County 01/18/2023 01/20/2023 03/19/2023 Amazon
Santa Clara County 01/18/2023 01/20/2023 03/19/2023 Amazon
Santa Clara County 01/18/2023 01/20/2023 03/19/2023 Amazon
Santa Clara County 01/20/2023 01/20/2023 03/20/2023 Wayfair LLC
Orange County 01/18/2023 01/20/2023 03/19/2023 Amazon
Orange County 01/18/2023 01/20/2023 03/19/2023 Amazon
Orange County 01/18/2023 01/20/2023 03/19/2023 Amazon
Orange County 01/18/2023 01/20/2023 03/19/2023 Amazon
San Diego County 01/18/2023 01/20/2023 03/19/2023 Amazon

San Diego County 01/18/2023 01/20/2023 03/19/2023 Amazon


San Diego County 01/20/2023 01/20/2023 03/21/2023 Crest Beverage, L.L.C.
San Francisco County 01/18/2023 01/20/2023 03/19/2023 Amazon
San Francisco County 01/18/2023 01/20/2023 03/19/2023 Amazon
San Francisco County 01/18/2023 01/20/2023 03/19/2023 Amazon
San Francisco County 01/18/2023 01/20/2023 03/19/2023 Amazon
Santa Clara County 01/18/2023 01/20/2023 03/20/2023 8x8, Inc.
Santa Barbara County 01/17/2023 01/20/2023 01/16/2023 EMCA Staff LLC/ACME Labor LLC
Los Angeles County 01/20/2023 01/23/2023 03/31/2023 Google LA 5
Los Angeles County 01/20/2023 01/23/2023 03/31/2023 Google LA 5

Los Angeles County 01/20/2023 01/23/2023 03/31/2023 Google LA 2

Los Angeles County 01/20/2023 01/23/2023 03/31/2023 Google LA 3

Los Angeles County 01/20/2023 01/23/2023 03/31/2023 Google LA 1


Los Angeles County 01/20/2023 01/23/2023 03/31/2023 Google Playa 2

Los Angeles County 01/20/2023 01/23/2023 03/31/2023 Google Playa 1

San Mateo County 01/20/2023 01/23/2023 03/31/2023 Google


San Mateo County 01/20/2023 01/23/2023 03/31/2023 Google
San Mateo County 01/20/2023 01/23/2023 03/31/2023 Google
San Mateo County 01/20/2023 01/23/2023 03/31/2023 Google
Santa Clara County 01/20/2023 01/23/2023 03/31/2023 Google

Santa Clara County 01/20/2023 01/23/2023 03/31/2023 Google

Santa Clara County 12/28/2022 01/23/2023 02/28/2023 Bon Appetit


Santa Clara County 01/20/2023 01/23/2023 03/31/2023 Google
Santa Clara County 01/20/2023 01/23/2023 03/31/2023 Google
Santa Clara County 01/20/2023 01/23/2023 03/31/2023 Google
Santa Clara County 01/20/2023 01/23/2023 03/31/2023 Google
Santa Clara County 01/20/2023 01/23/2023 03/31/2023 Google
Santa Clara County 01/20/2023 01/23/2023 03/31/2023 Google
Santa Clara County 01/20/2023 01/23/2023 03/31/2023 Google
Orange County 01/20/2023 01/23/2023 03/31/2023 Google
San Benito County 12/19/2022 01/23/2023 02/18/2023 Hazel Hawkins Hospital
San Benito County 12/19/2022 01/23/2023 02/18/2023 Hazel Hawkins Physical Therapy & Rehabilitation Service
San Benito County 12/19/2022 01/23/2023 02/18/2023 Hazel Hawkins Community Health Center at San Juan Bauti

San Benito County 12/19/2022 01/23/2023 02/18/2023 Barragan Family Diabetes Center
San Benito County 12/19/2022 01/23/2023 02/18/2023 Hazel Hawkins Community Health Center
San Benito County 12/19/2022 01/23/2023 02/18/2023 Hollister Multispecialty Center
San Benito County 12/19/2022 01/23/2023 02/18/2023 Hollister Orthopedic Specialty Center
San Benito County 12/19/2022 01/23/2023 02/18/2023 Mabel 4th Street Health Care Center
San Benito County 12/19/2022 01/23/2023 02/18/2023 Mabel First Street Health Care Center
San Benito County 12/19/2022 01/23/2023 02/18/2023 Mabel Northside Skilled Nursing Facility
San Benito County 12/19/2022 01/23/2023 02/18/2023 McCray Laboratory
San Benito County 12/19/2022 01/23/2023 02/18/2023 San Benito Home Health Care Agency
San Benito County 12/19/2022 01/23/2023 02/18/2023 Sunnyslope Laboratory
San Benito County 12/19/2022 01/23/2023 02/18/2023 William & Inez Mabel Skilled Nursing Facility
San Diego County 01/11/2023 01/23/2023 01/11/2023 Abzena (San Diego) Inc.
Los Angeles County 01/20/2023 01/24/2023 03/29/2023 Stratasys Direct, Inc.
San Mateo County 01/05/2023 01/24/2023 03/06/2023 Fate Therapeutics, Inc.

Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google


Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google
Santa Clara County 01/13/2023 01/24/2023 03/15/2023 Intel Corporation

Santa Clara County 01/13/2023 01/24/2023 03/15/2023 Intel Corporation


Santa Clara County 01/13/2023 01/24/2023 03/15/2023 Intel Corporation
Santa Clara County 01/13/2023 01/24/2023 03/15/2023 Intel Corporation
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google
Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google

Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google

Santa Clara County 01/20/2023 01/24/2023 03/31/2023 Google


San Diego County 01/05/2023 01/24/2023 03/06/2023 Fate Therapeutics, Inc.

San Diego County 01/05/2023 01/24/2023 03/06/2023 Fate Therapeutics, Inc.

San Diego County 01/05/2023 01/24/2023 03/06/2023 Fate Therapeutics, Inc.


Santa Clara County 01/16/2023 01/25/2023 03/31/2023 Spartronics
San Bernardino County 01/20/2023 01/25/2023 03/31/2023 Delaware North Companies Travel Hospitality Services, Inc
Los Angeles County 01/18/2023 01/25/2023 03/20/2023 Liminex, Inc. dba GoGuardian
Los Angeles County 01/18/2023 01/25/2023 03/20/2023 Liminex, Inc. dba GoGuardian
Alameda County 01/16/2023 01/27/2023 03/20/2023 Celestica Precision Machining
Alameda County 01/16/2023 01/27/2023 03/20/2023 Celestica Precision Machining
Alameda County 12/22/2022 01/27/2023 01/01/2023 Brown & Toland Physician Services Organization
Alameda County 12/22/2022 01/27/2023 01/01/2023 Brown & Toland Physician Services Organization
Alameda County 12/22/2022 01/27/2023 12/31/2022 Blue Shield of California
San Francisco County 12/22/2022 01/27/2023 01/01/2023 Brown & Toland Physician Services Organization
San Francisco County 12/22/2022 01/27/2023 01/01/2023 Brown & Toland Physician Services Organization
San Francisco County 12/22/2022 01/27/2023 01/01/2023 Brown & Toland Physician Services Organization
San Francisco County 12/22/2022 01/27/2023 01/01/2023 Brown & Toland Physician Services Organization
San Francisco County 12/22/2022 01/27/2023 01/01/2023 Brown & Toland Physician Services Organization
Santa Clara County 01/16/2023 01/27/2023 03/20/2023 Celestica Precision Machining
San Mateo County 12/22/2022 01/30/2023 01/01/2023 Brown & Toland Physician Services Organization
Alameda County 12/22/2022 01/30/2023 01/01/2023 Brown & Toland Physician Services Organization
Riverside County 12/22/2022 01/30/2023 01/01/2023 Brown & Toland Physician Services Organization
San Diego County 01/20/2023 01/30/2023 03/31/2023 Google (US-SAN-6420)

San Diego County 01/20/2023 01/30/2023 03/31/2023 Google (US-SAN-INN15255)


San Diego County 01/20/2023 01/30/2023 03/31/2023 Google (US-SAN-WBD16618)
Stanislaus County 12/22/2022 01/30/2023 01/01/2023 Brown & Toland Physician Services Organization
San Francisco County 01/25/2023 01/31/2023 04/01/2023 Heritage on the Marina
Ventura County 01/24/2023 01/31/2023 04/28/2023 ICAN-B
Imperial County 01/27/2023 02/01/2023 03/31/2023 RoGar Manufacturing, Inc.
San Mateo County 01/24/2023 02/01/2023 03/24/2023 Mindstrong, Inc. and Mindstrong Health Services, P.C.
Santa Clara County 01/01/2023 02/01/2023 02/03/2023 Adecco USA, Inc.

San Diego County 01/23/2023 02/01/2023 03/24/2023 Illumina, Inc.


San Diego County 01/25/2023 02/01/2023 03/26/2023 Reliant Services Group, LLC dba Reliant Funding

Ventura County 01/24/2023 02/01/2023 03/31/2023 Amgen


Riverside County 01/23/2023 02/02/2023 03/24/2023 National Distribution Centers, LLC
San Bernardino County 01/31/2023 02/02/2023 04/03/2023 Dolls Kill, Inc.

Los Angeles County 01/27/2023 02/06/2023 04/01/2023 Dr. Squatch, LLC


Santa Clara County 01/24/2023 02/06/2023 03/31/2023 Synopsys Inc.
Santa Clara County 01/24/2023 02/06/2023 03/31/2023 Synopsys Inc.
Riverside County 01/27/2023 02/06/2023 01/01/2023 Mission Ambulance, Inc.
Riverside County 01/27/2023 02/06/2023 01/01/2023 Mission Ambulance, Inc.
San Diego County 01/31/2023 02/06/2023 01/31/2023 Thermo Fisher Scientific
San Diego County 01/31/2023 02/06/2023 01/31/2023 Thermo Fisher Scientific
San Diego County 01/31/2023 02/06/2023 01/31/2023 Thermo Fisher Scientific
San Bernardino County 02/02/2023 02/07/2023 04/10/2023 Pentair Water Pool and Spa, Inc.
San Bernardino County 02/02/2023 02/07/2023 05/01/2023 Pentair Water Pool and Spa, Inc.
San Bernardino County 02/02/2023 02/07/2023 05/31/2023 Pentair Water Pool and Spa, Inc.
Santa Clara County 01/18/2023 02/08/2023 03/20/2023 Microsoft
Santa Clara County 01/18/2023 02/08/2023 03/20/2023 Microsoft
Santa Clara County 01/18/2023 02/08/2023 03/20/2023 Microsoft
Santa Clara County 01/18/2023 02/08/2023 03/20/2023 Microsoft
San Bernardino County 01/24/2023 02/08/2023 03/31/2023 Ryder Integrated Logistics, Inc.
Los Angeles County 01/31/2023 02/09/2023 03/03/2023 Electronic Arts' Industrial Toys Studio
Los Angeles County 01/31/2023 02/10/2023 03/31/2023 American Nuts
Los Angeles County 01/31/2023 02/10/2023 03/31/2023 Healthcare Staffing Professionals, Inc.
Sacramento County 01/31/2023 02/10/2023 03/31/2023 Triple Canopy
Santa Clara County 01/31/2023 02/10/2023 03/31/2023 PayPal
Los Angeles County 02/09/2023 02/10/2023 04/28/2023 Mediland Corp. dba Premium Windows
Alameda County 01/31/2023 02/13/2023 04/03/2023 Lam Research Corporation
Alameda County 01/31/2023 02/13/2023 04/03/2023 Lam Research Corporation
Santa Clara County 02/09/2023 02/13/2023 04/10/2023 Microsoft
Santa Clara County 02/09/2023 02/13/2023 04/10/2023 Microsoft
Santa Clara County 02/09/2023 02/13/2023 04/10/2023 Microsoft
Santa Clara County 02/09/2023 02/13/2023 04/10/2023 Microsoft
Santa Clara County 02/09/2023 02/13/2023 04/10/2023 Microsoft
Santa Clara County 02/09/2023 02/13/2023 04/10/2023 Microsoft
Santa Clara County 02/09/2023 02/13/2023 04/10/2023 Microsoft
San Francisco County 02/01/2023 02/13/2023 04/03/2023 Splunk Inc.
San Francisco County 02/01/2023 02/13/2023 04/03/2023 ContextLogic Inc.

Santa Clara County 02/01/2023 02/13/2023 04/03/2023 Splunk Inc.


Alameda County 02/03/2023 02/15/2023 04/03/2023 Workday, Inc.
Los Angeles County 02/02/2023 02/15/2023 04/03/2023 FedEx Ground Package System, Inc.
San Mateo County 02/02/2023 02/15/2023 02/01/2023 NC Interactive, LLC
Orange County 02/02/2023 02/15/2023 02/01/2023 NC Interactive, LLC

San Bernardino County 02/08/2023 02/15/2023 04/08/2023 DJW Logistics


San Diego County 02/05/2023 02/15/2023 04/07/2023 Seenager, Inc.
San Francisco County 02/01/2023 02/15/2023 04/03/2023 Autodesk, Inc.
San Francisco County 02/02/2023 02/15/2023 04/24/2023 Salesforce, Inc.
San Francisco County 02/02/2023 02/15/2023 04/24/2023 Salesforce, Inc.
San Francisco County 02/02/2023 02/15/2023 04/24/2023 Salesforce, Inc.
San Francisco County 02/03/2023 02/15/2023 04/04/2023 Plastiq, Inc.
San Francisco County 02/03/2023 02/15/2023 02/03/2023 Pinterest Inc.
Santa Clara County 02/03/2023 02/15/2023 04/01/2023 NetApp, Inc.
Los Angeles County 01/31/2023 02/16/2023 03/03/2023 Respawn Entertainment, LLC a subsidiary of Electronic Arts
Los Angeles County 02/08/2023 02/16/2023 04/09/2023 Overhill Farms, Inc.
San Francisco County 11/07/2022 02/16/2023 01/06/2023 Zendesk
Orange County 02/07/2023 02/16/2023 04/15/2023 Inglewood Sportservice Inc. at Kia Forum
Alameda County 01/30/2023 02/17/2023 03/31/2023 Bayer U.S. LLC
Alameda County 02/07/2023 02/17/2023 04/14/2023 Medical Device Business Services, Inc.
Alameda County 02/07/2023 02/17/2023 04/14/2023 DePuy Synthes Products Inc.
Orange County 02/09/2023 02/17/2023 04/14/2023 Patina Group Newco, LLC
Los Angeles County 02/09/2023 02/17/2023 04/12/2023 Sutter Street Manufacturing, Inc.
San Diego County 02/09/2023 02/17/2023 04/19/2023 Pfizer Inc
San Francisco County 02/08/2023 02/17/2023 02/15/2023 Affirm, Inc.

Alameda County 02/09/2023 02/21/2023 02/07/2023 Medallia, Inc.

San Mateo County 01/31/2023 02/21/2023 02/20/2023 Upstart Network, Inc.


San Francisco County 02/07/2023 02/21/2023 02/07/2023 eBay, Inc.
San Francisco County 02/13/2023 02/21/2023 02/22/2023 Twilio Inc.
Santa Clara County 02/07/2023 02/21/2023 02/07/2023 eBay, Inc.
Alameda County 02/14/2023 02/22/2023 04/15/2023 Lucira Health, Inc.
Alameda County 02/14/2023 02/22/2023 04/15/2023 Lucira Health, Inc.
Los Angeles County 02/14/2023 02/22/2023 05/31/2023 NUPLA LLC, a wholly-owned subsidiary of Saunders Midwe
Santa Clara County 02/13/2023 02/22/2023 04/14/2023 Wipro, LLC
Santa Clara County 02/14/2023 02/22/2023 04/15/2023 Intel Corporation

Santa Clara County 02/14/2023 02/22/2023 04/15/2023 Intel Corporation


Santa Clara County 02/14/2023 02/22/2023 04/15/2023 Intel Corporation
Riverside County 02/01/2023 02/22/2023 02/03/2023 Boardriders Wholesale, LLC
San Diego County 02/13/2023 02/22/2023 04/14/2023 Sorrento Therapeutics, Inc.
San Diego County 02/14/2023 02/22/2023 04/15/2023 Lucira Health, Inc.
San Francisco County 02/13/2023 02/22/2023 04/14/2023 Udemy, Inc.

Santa Clara County 02/13/2023 02/22/2023 02/13/2023 Velodyne Lidar, Inc.


Santa Clara County 02/14/2023 02/22/2023 03/31/2023 Intel Corporation
Contra Costa County 02/15/2023 02/23/2023 04/19/2023 SAP America, Inc.
Placer County 02/15/2023 02/23/2023 02/01/2023 Adventist Health Systems West
Los Angeles County 01/31/2023 02/23/2023 04/01/2023 Instil Bio, Inc.
Los Angeles County 01/31/2023 02/23/2023 06/30/2023 Instil Bio, Inc.
Los Angeles County 02/16/2023 02/23/2023 04/18/2023 KDC/One
Los Angeles County 02/16/2023 02/23/2023 04/18/2023 KDC/One
Los Angeles County 02/17/2023 02/23/2023 04/28/2023 Ducommun Aerostructures, Inc.
Merced County 02/16/2023 02/23/2023 04/28/2023 QG Printing II, LLC
San Mateo County 02/17/2023 02/23/2023 02/17/2023 Evernote Corporation
Santa Clara County 02/10/2023 02/23/2023 04/19/2023 SAP America, Inc.
Alameda County 02/10/2023 02/23/2023 04/12/2023 GSC Logistics, Inc.
Orange County 02/16/2023 02/23/2023 04/16/2023 Providence Medical Foundation
Sacramento County 02/14/2023 02/23/2023 04/17/2023 Cornerstone Building Brands
San Diego County 02/15/2023 02/23/2023 04/18/2023 Qualcomm Incorporated
San Francisco County 02/16/2023 02/23/2023 02/17/2023 Critical Ideas, Inc. dba Chipper Cash

Los Angeles County 02/15/2023 02/23/2023 04/16/2023 Peer Street, Inc.


Ventura County 01/31/2023 02/23/2023 04/01/2023 Instil Bio, Inc.
Marin County 02/10/2023 02/23/2023 04/12/2023 BJ's Restaurants
Mendocino County 02/15/2023 02/23/2023 04/16/2023 Wix.com, Inc.

Fresno County 02/17/2023 02/24/2023 04/30/2023 Gino/Giuseppe, Inc. dba G&G Construction Co.
Merced County 02/17/2023 02/24/2023 04/30/2023 Gino/Giuseppe, Inc. dba G&G Construction Co.
Santa Clara County 02/20/2023 02/24/2023 04/03/2023 Futurewei Technologies, Inc.
Orange County 02/13/2023 02/24/2023 04/14/2023 Rume Health

Riverside County 02/17/2023 02/24/2023 04/29/2023 Beyond Hello CA, LLC


Sacramento County 02/21/2023 02/24/2023 04/22/2023 Markstein Beverage Co.
Los Angeles County 02/21/2023 02/24/2023 04/28/2023 Pacific Western Bank

Alameda County 02/16/2023 02/27/2023 04/17/2023 Minted, LLC.


Los Angeles County 02/22/2023 02/27/2023 04/24/2023 Microfabrica Inc.
Plumas County 02/23/2023 02/27/2023 02/24/2023 Collins Pine Company
Santa Clara County 02/14/2023 02/27/2023 02/13/2023 LinkedIn Corporation
Santa Clara County 02/14/2023 02/27/2023 02/13/2023 LinkedIn Corporation
San Francisco County 02/14/2023 02/27/2023 02/13/2023 LinkedIn Corporation
San Joaquin County 02/21/2023 02/27/2023 05/05/2023 Masonite Corporation
Los Angeles County 02/24/2023 02/28/2023 04/28/2023 The Capital Group Companies Inc.
Los Angeles County 02/28/2023 02/28/2023 04/25/2023 Hyperloop Technologies, Inc. dba Hyperloop One
San Mateo County 02/10/2023 02/28/2023 04/11/2023 Impossible Foods, Inc.
Orange County 02/24/2023 02/28/2023 04/28/2023 The Capital Group Companies Inc.
San Francisco County 02/23/2023 02/28/2023 05/01/2023 UserTesting, Inc.
San Francisco County 02/28/2023 02/28/2023 04/29/2023 Yanka Industries, Inc. dba MasterClass

Santa Barbara County 01/30/2023 02/28/2023 03/31/2023 Joslyn Sunbank Company, LLC
Sonoma County 02/23/2023 02/28/2023 04/25/2023 AeroVironment, Inc.
Los Angeles County 02/22/2023 02/28/2023 01/27/2023 Ruggable LLC
Los Angeles County 02/22/2023 02/28/2023 01/27/2023 Ruggable LLC
Los Angeles County 02/22/2023 02/28/2023 01/27/2023 Ruggable LLC
Los Angeles County 02/22/2023 02/28/2023 01/27/2023 Ruggable LLC
Los Angeles County 02/22/2023 02/28/2023 01/27/2023 Ruggable LLC
Stanislaus County 02/24/2023 02/28/2023 04/24/2023 Foster Dairy Farms
Santa Clara County 02/01/2023 03/01/2023 04/14/2023 Rivian Automotive, LLC
Santa Clara County 02/01/2023 03/01/2023 04/14/2024 Rivian Automotive, LLC
Santa Clara County 02/01/2023 03/01/2023 04/14/2023 Rivian Automotive, LLC
Orange County 02/01/2023 03/01/2023 04/14/2023 Rivian Automotive, LLC
Orange County 02/01/2023 03/01/2023 04/14/2023 Rivian Automotive, LLC
Orange County 02/01/2023 03/01/2023 04/14/2023 Rivian Automotive, LLC
Orange County 02/01/2023 03/01/2023 04/14/2023 Rivian Automotive, LLC
Orange County 02/01/2023 03/01/2023 04/14/2023 Rivian Automotive, LLC
Orange County 02/01/2023 03/01/2023 04/14/2023 Rivian Automotive, LLC
San Bernardino County 02/15/2023 03/01/2023 04/14/2023 GEO Secure Services, LLC
Santa Clara County 02/06/2023 03/01/2023 02/07/2023 Zoom Video Communications, Inc.
Kern County 02/28/2023 03/02/2023 04/29/2023 Tasteful Selections, Inc.
Kern County 02/28/2023 03/02/2023 04/29/2023 Tasteful Selections, Inc.
Los Angeles County 02/28/2023 03/02/2023 05/04/2023 COR Restaurant Services, LLC with Chick-fil-A, Inc.
Los Angeles County 02/27/2023 03/02/2023 05/01/2023 American General Life Insurance Company
San Mateo County 03/01/2023 03/02/2023 04/30/2023 Johnson & Johnson Services, Inc.
San Mateo County 03/01/2023 03/02/2023 04/30/2023 Medical Device Business Services, Inc.
San Mateo County 03/01/2023 03/02/2023 04/30/2023 Auris Health, Inc.
Santa Clara County 03/01/2023 03/02/2023 04/30/2023 Auris Health, Inc.
Santa Clara County 03/01/2023 03/02/2023 04/30/2023 Verb Surgical Inc.
Santa Clara County 03/01/2023 03/02/2023 04/30/2023 CSATS Inc.
Santa Clara County 03/01/2023 03/02/2023 04/30/2023 Ethicon Endo-Surgery Inc.
Los Angeles County 02/27/2023 03/03/2023 04/30/2023 Cerebral, Inc.
Santa Clara County 03/01/2023 03/03/2023 05/05/2023 Waymo LLC
Santa Clara County 03/01/2023 03/03/2023 05/05/2023 Waymo LLC
Alameda County 03/02/2023 03/03/2023 05/01/2023 Clif Bar & Company, LLC
Alameda County 03/02/2023 03/06/2023 02/22/2023 Ajinomoto Foods North America, Inc.
Placer County 10/26/2022 03/06/2023 04/03/2023 Finance of America

Los Angeles County 02/27/2023 03/06/2023 04/28/2023 Herbalife International of America, Inc.
San Francisco County 03/03/2023 03/06/2023 05/03/2023 Embark Trucks, Inc.
Los Angeles County 02/27/2023 03/06/2023 04/28/2023 Herbalife International of America, Inc.
Los Angeles County 02/27/2023 03/06/2023 04/28/2023 Herbalife International of America, Inc.
San Mateo County 03/01/2023 03/07/2023 06/01/2023 Graphite Bio

San Mateo County 03/01/2023 03/07/2023 03/01/2023 Graphite Bio

San Mateo County 03/01/2023 03/07/2023 04/24/2023 Graphite Bio

San Mateo County 03/01/2023 03/07/2023 06/01/2023 Graphite Bio

San Mateo County 03/01/2023 03/07/2023 04/24/2023 Graphite Bio

San Mateo County 03/03/2023 03/07/2023 03/03/2023 Coherus BioSciences, Inc.

Santa Clara County 02/28/2023 03/07/2023 05/01/2023 Flex LTD


Santa Clara County 03/03/2023 03/07/2023 05/08/2023 KLA Corporation
Santa Clara County 02/24/2023 03/07/2023 04/28/2023 Lendlease (US) Services Inc.
San Bernardino County 03/03/2023 03/07/2023 05/01/2023 Boot Barn
San Diego County 03/07/2023 03/07/2023 05/06/2023 Thermo Fisher Scientific
San Diego County 03/07/2023 03/07/2023 05/06/2023 Thermo Fisher Scientific
San Diego County 03/07/2023 03/07/2023 05/06/2023 Thermo Fisher Scientific
Sonoma County 03/06/2023 03/07/2023 05/06/2023 AeroVironment, Inc.
Los Angeles County 02/17/2023 03/08/2023 04/14/2023 Truepill, Inc.

San Francisco County 03/06/2023 03/08/2023 05/05/2023 Atlassian US, Inc.


Los Angeles County 02/24/2023 03/08/2023 04/24/2023 Gordon Laboratories Inc
San Diego County 03/08/2023 03/09/2023 05/12/2023 CoStar Group, Inc.

San Diego County 03/08/2023 03/09/2023 05/08/2023 Scripps Health - Corporate 1


San Diego County 03/08/2023 03/09/2023 05/08/2023 Scripps Health - Corporate 3
San Diego County 03/08/2023 03/09/2023 05/08/2023 Scripps Mercy Hospital
San Diego County 03/08/2023 03/09/2023 05/08/2023 Scripps Memorial Hospital La Jolla
San Diego County 03/08/2023 03/09/2023 05/08/2023 Scripps Health Corporate IS Office
San Francisco County 03/09/2023 03/10/2023 05/09/2023 Salesforce, Inc.
Alameda County 03/14/2023 03/14/2023 05/15/2023 Coherent Corp.
Santa Clara County 03/01/2023 03/14/2023 04/30/2023 Medical Device Business Services, Inc.
Los Angeles County 03/13/2023 03/15/2023 04/28/2023 Herbalife International of America, Inc.
Riverside County 03/15/2023 03/15/2023 12/31/2023 BrassCraft Manufacturing Company
Los Angeles County 03/13/2023 03/15/2023 04/28/2023 Herbalife International of America, Inc.
Los Angeles County 03/13/2023 03/15/2023 04/28/2023 Herbalife International of America, Inc.
Fresno County 03/15/2023 03/16/2023 05/15/2023 Cresco Labs
Cook County 03/15/2023 03/16/2023 05/15/2023 Cresco Labs Corporate Headquarters
Orange County 03/06/2023 03/16/2023 05/05/2023 Vinci Brands LLC
Orange County 03/15/2023 03/16/2023 05/15/2023 La Habra Facility
Riverside County 03/06/2023 03/16/2023 05/05/2023 Vinci Brands LLC
Yolo County 03/15/2023 03/16/2023 05/15/2023 Cresco Labs

Los Angeles County 03/17/2023 03/17/2023 05/17/2023 Custom Control Sensors, LLC
Los Angeles County 02/24/2023 03/17/2023 04/28/2023 Security Industry Specialists, Inc.
Santa Clara County 02/24/2023 03/17/2023 04/28/2023 Security Industry Specialists, Inc
Sacramento County 02/24/2023 03/17/2023 04/28/2023 Security Industry Specialists, Inc.
Ventura County 03/16/2023 03/17/2023 05/26/2023 Amgen Inc.
San Mateo County 03/17/2023 03/20/2023 05/16/2023 Natera, Inc.
Santa Clara County 03/06/2023 03/20/2023 05/05/2023 Microsoft
Santa Clara County 03/06/2023 03/20/2023 05/05/2023 Microsoft
San Diego County 03/20/2023 03/20/2023 05/26/2023 Ferring Research Institute, Inc.
Santa Clara County 03/06/2023 03/20/2023 05/05/2023 Microsoft
San Francisco County 03/22/2023 03/22/2023 03/31/2023 Glassdoor, Inc.
San Diego County 03/13/2023 03/23/2023 05/12/2023 Silvergate Bank
Sacramento County 03/23/2023 03/24/2023 05/31/2023 Greenheck Fan Corporation (Unison Comfort Technologies)
San Joaquin County 03/23/2023 03/24/2023 03/23/2023 The Michaels Companies
San Mateo County 03/23/2023 03/27/2023 05/24/2023 Genentech, Inc.
Santa Clara County 02/21/2023 03/27/2023 04/30/2023 Mattel
Riverside County 03/21/2023 03/27/2023 05/20/2023 Stir Foods, LLC
Riverside County 03/21/2023 03/27/2023 05/20/2023 Stir Foods, LLC
San Bernardino County 02/21/2023 03/27/2023 04/30/2023 Mattel

Los Angeles County 02/21/2023 03/27/2023 04/30/2023 Mattel


Contra Costa County 03/24/2023 03/29/2023 07/01/2023 Nutiva
Los Angeles County 03/24/2023 03/29/2023 05/26/2023 Aspiration Partners, Inc.

Marin County 03/24/2023 03/29/2023 05/24/2023 Restoration Hardware, Inc.


Santa Clara County 03/22/2023 04/03/2023 05/22/2023 Marvell Semiconductor, Inc.
Santa Clara County 03/27/2023 04/03/2023 05/26/2023 Microsoft
Santa Clara County 03/27/2023 04/03/2023 05/26/2023 Microsoft
Orange County 03/22/2023 04/03/2023 05/22/2023 Marvell Semiconductor, Inc
San Bernardino County 03/28/2023 04/03/2023 05/31/2023 The Hillman Group, Inc.
San Diego County 03/28/2023 04/03/2023 06/01/2023 Sharp
Santa Clara County 03/27/2023 04/03/2023 05/26/2023 Microsoft
Ventura County 03/22/2023 04/03/2023 05/22/2023 Marvell Semiconductor, Inc.

Alameda County 03/20/2023 04/04/2023 03/20/2023 Logitech Inc.


Los Angeles County 03/22/2023 04/04/2023 05/23/2023 Topa Insurance Group and Topa Insurance Company
Orange County 03/20/2023 04/04/2023 03/20/2023 Logitech Inc.
Ventura County 03/20/2023 04/04/2023 03/20/2023 Logitech Inc.

Riverside County 03/27/2023 04/05/2023 06/02/2023 International Vitamin Corporation IVC


Riverside County 03/29/2023 04/05/2023 05/27/2023 Childhelp Inc.
San Francisco County 03/30/2023 04/05/2023 05/30/2023 Salesforce, Inc.
Santa Clara County 03/30/2023 04/05/2023 04/07/2023 Roku, Inc.
Ventura County 03/28/2023 04/05/2023 05/27/2023 Zume, Inc.

Employees Permanent Temporary


Report Summary Affected Layoff Layoff Not Identified Layoff
Total 68,123 726 11 1
Layoff/ No. Of
Closure Employees Address
Closure Permanent 2 7999 Gateway Blvd #320 Newark CA 94560
Closure Permanent 13 9000 Sunset Boulevard, Suite 1010 West Hollywood
CA 90069
Layoff Permanent 9 6225 Nancy Ridge Dr. San Diego CA 92121
Layoff Permanent 123 2620 Commerce Way, Suite A/B Vista CA 92081
Layoff Permanent 37 9877 Waples St. San Diego CA 92121
Layoff Permanent 37 San Clemente Island Los Angeles CA 90731
Layoff Permanent 80 2445 E. 12th Street, Unit B Los Angeles CA 90021
Closure Permanent 229 3055 Clearview Way San Mateo CA 94402
Layoff Permanent 368 1 Hacker Way Menlo Park CA 94025
Layoff Permanent 62 1100 Page Mill Road Palo Alto CA 94304
Layoff Permanent 25 Naval Base Point Loma 4045 Hancock St San Diego
CA 92110
Layoff Permanent 68 NAS North Island San Diego CA 92135
Layoff Permanent 77 4242 Campus Point Court, Suite 200 San Diego CA
92121
Layoff Permanent 20 901 Page Avenue Fremont CA 94538
Layoff Permanent 5 47700 Kato Road Fremont CA 94538
Layoff Permanent 2 47400 Kato Road Fremotn CA 94538
Layoff Permanent 1 45201 Fremont Blvd. Fremont CA 94538
Layoff Permanent 41 45500 Fremont Blvd. Fremont CA 94538
Closure Permanent 4 3000 Sillect Avenue Bakersfield CA 93308
Layoff Permanent 211 12070 Burke St Santa Fe Springs CA 90670
Closure Permanent 10 10371 Culver Blvd. Culver City CA 90232
Closure Permanent 1 430 S. Cataract Avenue San Dimas CA 91773
Layoff Permanent 94 2 Corporate Dr. South San Francisco CA 94080
Closure Permanent 9 7231 Garden Grove Blvd. Suite K Garden Grove CA
92841
Closure Permanent 6 2700 Medical Center Road Mission Viejo CA 92691
Closure Permanent 18 2315 Stockton Blvd. Sacramento CA 95817
Closure Permanent 76 14250 Arminta Street Panorama City CA 91402
Closure Permanent 1 7300 Medical Center Drive West Hills CA 91307
Closure Permanent 27 4301 N. Star Way Modesto CA 95356
Closure Permanent 2 621 Ruberta, Unit 2 Glendale CA 91201
Layoff Permanent 54 1600 Lincoln Ave. Pasadena CA 91103
Layoff Permanent 105 5950 S. St. Andrews Pl. Los Angeles CA 90047
Layoff Permanent 71 11233 San Fernando Road San Fernando CA 91340
Layoff Permanent 125 3825 Fabian Way Palo Alto CA 94303
Layoff Permanent 55 42375 Remington Avenue Temecula CA 92590
Layoff Permanent 176 14800 South Avalon Blvd. Gardena CA 90248
Layoff Permanent 58 38 Technology Drive, Suite 100 Irvine CA 92618
Layoff Permanent 180 255 Parkshore Drive Folsom CA 95630
Closure Permanent 142 8380 Pardee Drive Oakland CA 94621
Closure Permanent 153 14613 Bar Harbor Road Fontana CA 92336
Layoff Permanent 12 4125 Hopyard Road Pleasanton CA 94588
Layoff Permanent 27 900 Saginaw Drive Redwood City CA 94063
Layoff Permanent 51 100 Cardinal Way Redwood City CA 94063
Layoff Permanent 69 2535 Camino Del Rio South Suite 250 San Diego CA
92108
Closure Permanent 104 4000 Noakes Street Los Angeles CA 90023
Layoff Permanent 19 5855 Copley Drive Suite 250 San Diego CA 92111
Closure Permanent 80 3615 Foothill Rd. Carpinteria CA 93013
Layoff Permanent 99 1000 Nut Tree Road Vacaville CA 95687
Layoff Permanent 60 1200 B Gale Wilson Blvd. Fairfield CA 94533
Layoff Permanent 4 2458 Hilborn Rd. Fairfield CA 94534
Layoff Permanent 26 4500 Business Center Dr. Fairfield CA 94534
Layoff Permanent 30 112 Lakeview Canyon Road Thousand Oaks CA 91362

Layoff Permanent 2 3043 Townsgate Road Thousand Oaks CA 91361


Layoff Not known at 66 151 Oyster Point Blvd. #400 South San Francisco CA
this time 94080
Closure Permanent 85 230 W. Blueridge Avenue Orange CA 92865
Layoff Permanent 58 658 East San Ysidro Blvd. San Ysidro CA 92173
Layoff Permanent 80 617 Bryant Street San Francisco CA 94107
Layoff Permanent 55 2900 N. MacArthur Drive Tracy CA 95376
Closure Permanent 14 1185 Campbell Avenue San Jose CA 95126
Closure Permanent 90 15515 South Western Avenue Gardena CA 90249
Closure Permanent 331 1885 Las Plumas Avenue San Jose CA 95133
Layoff Permanent 52 1 Adventist Health Way Roseville CA 95661
Layoff Permanent 9 1660 Scenic Avenue Costa Mesa CA 92626
Layoff Permanent 78 2111 W. Valley Blvd. Colton CA 92324
Layoff Permanent 48 5 Technology Drive Irvine CA 92618
Layoff Permanent 50 1616 Donner Ave San Francisco CA 94124
Layoff Permanent 736 1400 16th Street San Francisco CA 94103
Layoff Permanent 74 5980 Horton Street, Suite 105 Emeryville CA 94608
Layoff Permanent 25 20 Davis Drive Belmont CA 94002
Layoff Permanent 25 20 Davis Drive Belmont CA 94002
Closure Permanent 225 960 Central Expy Santa Clara CA 95050
Layoff Permanent 136 1835 Chicago Avenue B Riverside CA 92507
Closure Permanent 82 1625 Carroll Ave San Francisco San Francisco CA
94124
Layoff Permanent 28 700 Eubanks Drive Vacaville CA 95688
Layoff Permanent 57 3400 Bridge Parkway Redwood City CA 94065
Closure Permanent 133 189 The Grove Dr. Los Angeles CA 90036
Layoff Permanent 146 85 Willow Road Menlo Park CA 94025
Closure Permanent 68 d:115 S. West Street Tulare CA 93274
Layoff Permanent 111 607 Hansen Way Palo Alto CA 94304
Layoff Permanent 77 630 Hansen Way Palo Alto CA 94304
Layoff Permanent 20 850 Hansen Way Palo Alto CA 94304
Layoff Permanent 25 119 Waterworks Way Irvine CA 92618
Layoff Permanent 21 14192 Franklin Avenue Tustin CA 92780
Layoff Permanent 86 14600 Myford Road Irvine CA 92606
Layoff Permanent 9 1751 Kettering Street Irvine CA 92614
Layoff Permanent 2 9750 Irvine Boulevard Irvine CA 92618
Layoff Temporary 73 2223 El Cajon Blvd San Diego CA 92104
Closure Permanent 33 549 S. Anaheim Blvd. Anaheim CA 92805
Closure Permanent 57 3725 Greenwood St. San Diego CA 92110
Closure Permanent 16 3612 Kurtz St. San Dieg CA 92110
Closure Permanent 3 3000 Upas St. San Diego CA 92104
Closure Permanent 15 470 S. Coast Hwy 101 Encinitas CA 92024
Closure Permanent 64 4187 Temple City Blvd. Rosemead CA 91770
Closure Permanent 100 17311 Nichols Lane Huntington Beach CA 92647
Closure Permanent 193 500 S. Dupont Ave Ontario CA 91761
Layoff Permanent 15 1815 Egbert Avenue San Francisco CA 94124
Layoff Permanent 65 1654 Sunnydale Avenue San Francisco CA 94134
Layoff Permanent 66 1095 Connecticut St. San Francisco CA 94107
Closure Permanent 111 5924 Fremont Street Riverside CA 92504
Closure Permanent 30 6830 Airport Drive Suite A Riverside CA 92504
Closure Permanent 31 6807 Airport Drive Riverside CA 92504
Closure Permanent 109 11080 Cherry Avenue Fontana CA 92337
Closure Permanent 5 1320 N. Jefferson St. Anaheim CA 92807
Closure Permanent 100 1697 Seabright Ave Long Beach CA 90813
Layoff Permanent 54 2460 Alameda St. San Francisco CA 94103
Layoff Permanent 77 12910 Mulberry Drive Whittier CA 90602
Layoff Permanent 52 2000 Maritime Street #100 Oakland CA 94607
Closure Permanent 305 19 Hughes Irvine CA 92618
Closure Permanent 81 175 Commerce Circle Sacramento CA 95815
Closure Permanent 53 3939 Market Street San Diego CA 92102
Closure Permanent 33 21243 S Avalon Blvd Carson CA 90745
Closure Permanent 145 11610 Ampine Fibreform Road Sutter Creek CA 95685

Layoff Permanent 14 611 Gateway Blvd #900 South San Francisco CA


94080
Layoff Permanent 47 3979 Freedom Circle Santa Clara CA 95054
Layoff Permanent 16 30 Enterprise, Suite 200 Aliso Viejo CA 92656
Layoff Permanent 55 2380 Conejo Spectrum St, Suite 200 Thousand Oaks
CA 91320
Layoff Permanent 8 1280 Rancho Conejo Blvd. Thousand Oaks CA 91320
Closure Permanent 578 111 McInnis Parkway San Rafael CA 94903
Closure Permanent 111 2715 Fresno Street Fresno CA 93721
Layoff Temporary 51 567 S. Riverside Drive Modesto CA 95354
Layoff Temporary 35 430 Doherty Avenue Modesto CA 95354
Closure Temporary 74 12427 North Mainstreet Rancho Cucamonga CA 91739

Layoff Permanent 51 2 Corporate Dr., South South San Francisco CA 94080

Layoff Permanent 80 5980 Horton Street, Suite 105 Emeryville CA 94608


Layoff Permanent 100 7720 Kenamar Court Ste A San Diego CA 92121
Closure Permanent 96 819 Buena Vista St Duarte CA 91010
Layoff Permanent 37 100 Universal City Plaza, Bldg. 1440 Universal City CA
91608
Layoff Permanent 91 14425 Clark Avenue City of Industry CA 91745
Closure Permanent 56 2100 South Blosser Road Santa Maria CA 93458
Layoff Permanent 401 3000 31st Street Santa Monica CA 90405
Closure Permanent 375 41915 Business Park Drive Temecula CA 92590
Layoff Permanent 44 395 Page Mill Road, 3rd Floor Palo Alto CA 94306
Layoff Permanent 51 18325 Mt. Baldy Circle Fountain Valley CA 92708
Layoff Permanent 40 875 Howard St, 6th Floor San Francisco CA 94109
Closure Permanent 9 8200 Stockdale Hwy B1 Bakersfield CA 93311
Layoff Permanent 17 2825 E Avenue P Palmdale CA 93550
Layoff Permanent 5 2825 E Avenue P Palmdale CA 93550
Closure Permanent 132 777 Mariners Island Blvd #210 San Mateo CA 94402
Layoff Permanent 66 2900 E. Airport Drive Ontario CA 91761
Layoff Permanent 69 2701 Olympic Blvd. Santa Monica CA 90404
Closure Permanent 48 1681 San Justo Rd. San Juan Bautista CA 95045
Closure Permanent 33 19200 S. Western Avenue Torrance CA 90501
Closure Permanent 5 30800 Santana St. Hayward CA 94541
Closure Permanent 26 1991 Tarob Ct. Milpitas CA 95035
Layoff Permanent 13 1302 9th St Modesto CA 95354
Closure Permanent 50 9350 Rayo Ave. South Gate CA 90280
Closure Permanent 104 8060 Frost Street San Diego CA 92123
Layoff Permanent 1 Moffett Field Mountain View CA 94043
Layoff Permanent 2 Moffett Field Mountain View CA 94043
Layoff Permanent 2 Moffett Field Mountain View CA 94043
Layoff Permanent 5 Moffett Field Mountain View CA 94043
Layoff Permanent 2 Moffett Field Mountain View CA 94043
Layoff Permanent 1 Moffett Field Mountain View CA 94043
Layoff Permanent 4 Moffett Field Mountain View CA 94043
Layoff Permanent 4 Moffett Field Mountain View CA 94043
Layoff Permanent 3 Moffett Field Mountain View CA 94043
Layoff Permanent 8 Moffett Field Mountain View CA 94043
Layoff Permanent 1 Moffett Field Mountain View CA 94043
Layoff Permanent 2 Moffett Field Mountain View CA 94043
Layoff Permanent 1 Moffett Field Mountain View CA 94043
Layoff Permanent 3 Moffett Field Mountain View CA 94043
Layoff Permanent 1 Moffett Field Mountain View CA 94043
Layoff Permanent 1 Moffett Field Mountain View CA 94043
Closure Permanent 92 10628 Science Center Drive Suite 200 San Diego CA
92121
Closure Permanent 169 3580 Carmel Mountain Road San Diego CA 92121
Layoff Permanent 99 2525 Dupont Drive Irvine CA 92612
Closure Permanent 10 1810 Gillespie Way El Cajon CA 92020
Layoff Temporary 69 2620 Jones Street San Francisco CA 94133
Layoff Permanent 115 3001 Sillect Avenue Bakersfield CA 93308
Closure Permanent 109 430 S. Cataract Avenue San Dimas CA 91773
Closure Permanent 113 20639 South Fordyce Avenue Long Beach CA 90810
Layoff Temporary 13 608 5th Avenue Orland CA 95963
Closure Permanent 1 200 Cardinal Way 3rd Floor Redwood City CA 94063
Layoff Permanent 137 4925 Oceanside Blvd. Oceanside CA 92056
Closure Permanent 73 2360 Boswell Road Chula Vista CA 91914
Layoff Permanent 108 101 Spear St. Suite 500 San Francisco CA 94105
Closure Permanent 49 2995 Atlas Rd Richmond CA 94806
Closure Permanent 49 2400 McClellan Park Dr Sacramento CA 95838
Closure Permanent 41 2403 W Louise Ave Manteca CA 95337
Layoff Permanent 66 1695 South 7th St San Jose CA 95112
Closure Permanent 57 100 California, #1100 San Francisco CA 94111
Closure Permanent 88 1704 Automation Pkwy San Jose CA 95131
Closure Permanent 79 20333 S. Normandie Avenue Local Omni-Hub Torrance
CA 90502
Layoff Permanent 49 1000 Redwood Shores Parkway, Third Floor Redwood
City CA 94065
Layoff Permanent 104 2 Folsom St. San Francisco CA 94105
Layoff Permanent 7 1 Harrison St. San Francisco CA 94105
Closure Permanent 15 200 W. Pontiac Way, Bldg 5 Clovis CA 93612
Closure Permanent 18 821 San Antonio Road Palo Alto CA 94303
Closure Permanent 69 4062 Fabian Way Palo Alto CA 94303
Closure Permanent 11 2639 A/B Terminal Blvd. Mountain View CA 94043
Closure Permanent 2 1201 San Antonio Blvd. Mountain View CA 94043
Layoff Permanent 72 3900 Lennane Drive Suite 210 Sacramento CA 95834
Layoff Permanent 51 8130 Enterprise Drive Newark CA 94560
Layoff Permanent 353 333 N. Euclid Way Anaheim CA 92801
Layoff Permanent 46 990 Hamilton Court Menlo Park CA 94025
Layoff Temporary 905 7301 District Blvd. Bakersfield CA 93313
Layoff Permanent 63 1200 Mississippi Road San Francisco CA 94107
Layoff Temporary 308 970 E. Continental Ave. Tulare CA 93274
Layoff Permanent 10 100 Universal City Plaza, Bldgs. 1440 and 1460
Universal City CA 91608
Closure Permanent 93 302 N. Sheridan St. Corona CA 92878
Layoff Permanent 70 Bldg. 873 Rogers Rd. NAS North Island San Diego CA
92135
Closure Permanent 21 12874 Florence Avenue Santa Fe Springs CA 90670
Closure Permanent 28 2355 Workman Mill Road Whittier CA 90601
Layoff Permanent 201 500 Oracle Parkway Redwood City CA 94065
Layoff Permanent 49 2 Embarcadero Center 7th Floor, Suite 104 San
Francisco CA 94111
Layoff Permanent 7 18369 Country Road 96 Woodland CA 95695
Closure Permanent 44 705 Sixth Avenue San Diego CA 92101
Closure Permanent 6 2501 W Rosecrans Ave Los Angeles CA 90059
Layoff Permanent 62 770 Lindaro St San Rafael CA 94901
Layoff Permanent 32 105 Digital Dr Novato CA 94949
Closure Permanent 611 2041 Factory Street Richmond CA 94801
Closure Temporary 94 12427 North Main Street Rancho Cucamonga CA
91739
Layoff Permanent 108 1410 Rocky Ridge Drive, Suite 250 Roseville CA 95661

Closure Permanent 168 1420 N. Tamarind Avenue Rialto CA 92376


Closure Permanent 27 19062 Carp Circle Huntington Beach CA 92646
Closure Permanent 27 13002 N Yorba Santa Ana CA 92705
Layoff Permanent 144 7300 Gateway Blvd. Newark CA 94560
Closure Permanent 98 6201 27th Street Sacramento CA 95822
Layoff Permanent 31 888 Marin Street Suite B San Francisco CA 94124
Closure Permanent 103 1840 Victory Blvd. Glendale CA 91201
Layoff Permanent 56 5751 Buckingham Pkwy Culver City CA 90230
Closure Temporary 73 4 Goodyear Irvine CA 92618
Closure Temporary 484 30 Great Oaks Blvd. San Jose CA 95119
Layoff Permanent 110 5980 Horton Street, Suite 105 Emeryville CA 94608
Layoff Temporary 127 2055 Dublin Dr. San Diego CA 92154
Closure Temporary 549 4050 Technology Place Fremont CA 94538
Closure Temporary 123 122 Lindbergh Avenue Livermore CA 94551
Layoff Permanent 52 7005 Southfront Road Livermore CA 94551
Closure Permanent 170 2001 East Dominguez Street Long Beach CA 90810
Layoff Permanent 109 30 Enterprise Suite 200 Aliso Viejo CA 92656
Closure Permanent 61 8675 Genesee Avenue Suite 1200 San Diego CA
92122
Closure Temporary 83 550 Carnegie Street Manteca CA 95337
Closure Temporary 51 524 Stone Road Benicia CA 94510
Layoff Permanent 20 251 S. Lake Avenue Pasadena CA 91101
Layoff Permanent 1 3013 Douglas Blvd Roseville CA 95661
Layoff Permanent 26 10020 Pacific Mesa Boulevard San Diego CA 92121
Layoff Permanent 58 3750 Torrey View Court San Diego CA 92130
Layoff Permanent 164 7005 Southfront Road Livermore CA 94551
Layoff Permanent 293 400 West Artesia Blvd. Compton CA 90220
Layoff Permanent 12 3143 Townsgate Road Westlake Village CA 91361
Layoff Permanent 27 112 Lakeview Canyon Road Thousand Oaks CA 91362

Layoff Permanent 10 6101 Condor Drive Moorpark CA 93021


Closure Temporary 206 180 Rutherford Hill Road Rutherford CA 94573
Layoff Permanent 4 7th 2929 Street Berkeley CA 94710
Closure Permanent 81 11766 Wilshire Boulevard Los Angeles CA 90025
Layoff Permanent 15 42375 Remington Ave Temecula CA 92590
Layoff Permanent 94 651 Tank Farm Road San Luis Obispo CA 93401
Closure Permanent 632 7000 Gateway Blvd Newark CA 94560
Closure Permanent 36 6601 Overlake Place Newark CA 94560
Layoff Permanent 250 904 Caribbean Drive Sunnyvale CA 94089
Layoff Permanent 1 630-632 Caribbean Drive Sunnyvale CA 94089
Layoff Permanent 1 1339 Moffett Park Drive Sunnyvale CA 94089
Layoff Permanent 1 1325-1327 Chesapeake Terrace Sunnyvale CA 94089
Layoff Permanent 1 1315 Chesapeake Terrace Sunnyvale CA 94089
Layoff Permanent 1 914-918 Caribbean Drive Sunnyvale CA 94089
Layoff Permanent 1 1324 Chesapeake Terrace Sunnyvale CA 94089
Layoff Permanent 1 2550 Great America Way Santa Clara CA 95054
Layoff Permanent 20 225 North Guild Avenue Lodi CA 95240
Layoff Permanent 1 121 North Guild Avenue Lodi CA 95240
Layoff Permanent 1 850 Thurman Street Lodi CA 95240
Layoff Permanent 1 1330 East Thurman Road Lodi CA 95240
Layoff Permanent 41 412 62nd Street Emeryville CA 94608
Layoff Permanent 4 626 Bancroft Way, Suite A Berkeley CA 94710
Layoff Permanent 204 18200 Von Karman Avenue, Suite 300 Irvine CA 92612

Layoff Permanent 5 5857 Owens Avenue Carlsbad CA 92008


Layoff Permanent 558 One Legoland Drive Carlsbad CA 92008
Layoff Permanent 68 827 Pacific Avenue San Francisco CA 94133
Layoff Permanent 5 45941 Optical Ct. San Jose CA 95138
Closure Permanent 9 22310 Bonita Street Carson CA 90745
Closure Permanent 80 2237 W. Cleveland Ave. Madera CA 93637
Closure Permanent 417 806 S Airport Blvd San Francisco CA 94128
Closure Permanent 3 1001 E. Imperial Hwy Suite A Brea CA 92821
Closure Permanent 2 5570 Lake Murray Blvd La Mesa CA 91942
Closure Permanent 9 360 Third Street, Suite 400 San Francisco CA 94107
Closure Permanent 2 21207 Hawthorne Blvd, Unit 107-41 Torrance CA
90503
Layoff Permanent 5 1701 San Pablo Avenue Berkeley CA 94702
Layoff Permanent 36 250 W. Schrimpf Rd. Calipatria CA 92233
Layoff Permanent 4 1491 Stadium Way Los Angeles CA 90012
Layoff Permanent 2 5027 Caspar Avenue Los Angeles CA 90041
Layoff Permanent 1 1141 Eagle Vista Drive Los Angeles CA 90041
Layoff Permanent 2 11798 Foothill Blvd. Sylmar CA 91342
Layoff Permanent 1 6152 N. Figueroa St. Los Angeles CA 90042
Layoff Permanent 3 4211 Avalon Blvd Los Angeles CA 90011
Layoff Permanent 1 1153 Valencia St. Los Angeles CA 90015
Layoff Permanent 3 1268 N Avenue 50 Los Angeles CA 90042
Layoff Permanent 1 1409 Walnut Grove Ave Rosemead CA 91770
Layoff Permanent 1 290 Arrow Hwy San Dimas CA 91773
Layoff Permanent 1 8017 Atlantic Ave Cudahy CA 90201
Layoff Permanent 1 11001 Mildred St El Monte CA 91731
Layoff Permanent 1 3401 E Florence Ave Huntington Park CA 90255
Layoff Permanent 2 2469 Via Campo Montebello CA 90640
Layoff Permanent 1 9635 Laurel Canyon Blvd Arleta CA 91331
Layoff Permanent 3 17416 Colima Rd Rowland Heights CA 91748
Closure Permanent 59 8585 Laguna Grove Drive Elk Grove CA 95757
Closure Permanent 61 8581 Laguna Grove Drive Elk Grove CA 95757
Closure Permanent 229 8575 Laguna Grove Drive Elk Grove CA 95757
Closure Permanent 32 9776 West Stockton Blvd. Elk Grove CA 95757
Closure Permanent 33 9776 West Stockton Blvd. Elk Grove CA 95757
Layoff Permanent 101 11149 N. Torrey Pines Rd. La Jolla CA 92037
Layoff Permanent 93 150 Pico Blvd Santa Monica CA 90405
Layoff Permanent 10 29903 Agoura Road Agoura Hills CA 91301
Layoff Permanent 784 1355 Market St San Francisco CA 94103
Layoff Permanent 106 3055 Olin Ave., Floor 3 San Jose CA 95128
Layoff Permanent 59 2211 N. First St. San Jose CA 95131
Layoff Permanent 1 600 E Meadow Drive Palo Alto CA 94303
Layoff Permanent 5 699 Serramonte Blvd. Daly City CA 94015
Layoff Permanent 1 1100 Elder Ave Menlo Park CA 94025
Closure Permanent 64 24271 Avenida De La Carlota Laguna Hills CA 92653
Layoff Permanent 3 2008 Martin Luther King Blvd. Riverside CA 92507
Layoff Permanent 1 9401 Cleveland Ave Riverside CA 92503
Layoff Permanent 4 5272 Mitchell Ave Riverside CA 92505
Layoff Permanent 1 2003 3rd St Norco CA 92860
Layoff Permanent 1 17600 Collier Ave S Lake Elsinore CA 92530
Layoff Permanent 1 5132 Elkhorn Blvd Sacramento CA 95842
Layoff Permanent 1 2275 Watt Avenue Sacramento CA 95825
Closure Permanent 57 7837 Herschel Avenue La Jolla CA 92037
Layoff Permanent 2 Garces Drive and Vidal Drive San Francisco CA 94132

Layoff Permanent 152 101 California Street San Francisco CA 94111


Layoff Permanent 1 972 Admiral Callaghan Lane Vallejo CA 94591
Layoff Permanent 1 1000 Coddington Ctr Santa Rosa CA 95401
Layoff Permanent 1 5401 Snyder Ln Rohnert Park CA 94928
Layoff Permanent 1 1051 S A St Oxnard CA 93030
Layoff Permanent 1 539 W Harvard Blvd Santa Paula CA 93060
Layoff Permanent 4 3211 Victory Blvd Burbank CA 91505
Layoff Permanent 2 321 E Magnolia Blvd Burbank CA 91502
Layoff Permanent 3 101 E. Sir Francis Drake Blvd. Larkspur CA 94939
Layoff Permanent 1 950 7th St. Novato CA 94945
Closure Permanent 29 1990 Olivera Rd, Suite A Concord CA 94520
Closure Permanent 2 200 W. Pontiac Way, Bldg 5 Clovis CA 93612
Closure Permanent 13 2201 Broadway, 2nd Floor Oakland CA 94612
Layoff Permanent 33 5 Park Plaza, Suite No. 700 and 800 Irvine CA 92614
Layoff Permanent 53 17871 Von Karman Ave Irvine CA 92614
Layoff Permanent 227 185 Berry St #5000 San Francisco CA 94107
Layoff Permanent 175 1600 E. St. Andrew Place Santa Ana CA 92705
Layoff Permanent 4 47488 Kato Road Fremont CA 94538
Layoff Permanent 80 47488 Kato Road Fremont CA 94538
Layoff Permanent 57 605 E. Huntington Drive Monrovia CA 91016
Closure Permanent 7 21730 Ventura Blvd Woodland Hills CA 91364
Closure Permanent 2 3201 W. 6th St Los Angeles CA 90020
Closure Permanent 1 3724 Crenshaw Blvd Los Angeles CA 90016
Closure Permanent 1 17010 Chatsworth St Granada Hills CA 91344
Closure Permanent 4 11795 W Olympic Blvd Los Angeles CA 90064
Closure Permanent 6 10174 Mason Ave Chatsworth CA 91311
Closure Permanent 47 430 S. Cataract Avenue San Dimas CA 91773
Closure Permanent 2 1911 Lincoln Blvd Santa Monica CA 90405
Closure Permanent 2 11900 South St, Ste 118 Cerritos CA 90703
Closure Permanent 13 20054 Hawthorne Blvd. Torrance CA 90503
Closure Permanent 2 331 N. Sepulveda Blvd El Segundo CA 90245
Closure Permanent 3 1344 W Redondo Beach Blvd Gardena CA 90247
Closure Permanent 4 2321 Hawthorne Blvd Redondo Beach CA 90278
Closure Permanent 2 4142 Pacific Coast Hwy Torrance CA 90505
Closure Permanent 3 1028 S San Fernando Blvd Burbank CA 91502
Closure Permanent 2 105 E Glenoaks Blvd Glendale CA 91207
Layoff Permanent 23 555 West 5th Street Los Angeles CA 90013
Layoff Permanent 159 27001 and 26901 Agoura Road Agoura Hills CA 91301

Layoff Permanent 58 201 Industrial Road San Carlos CA 94070


Layoff Permanent 29 18191 Von Karman Avenue Irvine CA 92612
Layoff Permanent 162 12105 E Waterfront Dr. Los Angeles CA 90094
Closure Permanent 1 755 3163 E. Vernon Avenue Vernon CA 90058
Closure Permanent 121 3049 E. Vernon Ave. Vernon CA 90058
Layoff Permanent 362 250 Howard St. San Francisco CA 94105
Closure Permanent 2 3446 W. Ball Rd. Anaheim CA 92804
Layoff Permanent 86 951 SanDisk Drive Milpitas CA 95035
Layoff Permanent 48 1177 Gibraltar Drive Milpitas CA 95035
Closure Permanent 2 12001 Euclid St. Garden Grove CA 92840
Closure Permanent 6 1538 E. Chapman Ave. Orange CA 92866
Closure Permanent 3 13052 Newport Ave. Tustin CA 92780
Closure Permanent 12 1575 S. Harbor Blvd. Suite 48 Fullerton CA 92832
Closure Permanent 12 17585 Harvard Ave. Suite D Irvine CA 92614
Closure Permanent 4 25612 Crown Valley Pkwy, Suite L-5 Ladera Ranch CA
92694
Closure Permanent 10 26012 Marguerite Pkwy Suite H Mission Viejo CA
92692
Closure Permanent 4 600 Newport Center Drive Newport Beach CA 92660
Closure Permanent 4 2500 E. Imperial Hwy, Suite 110 Brea CA 92821
Closure Permanent 1 24833 Del Prado Dana Point CA 92629
Closure Permanent 5 57 Prism Irvine CA 92618
Layoff Permanent 62 3355 Michelson Drive Irvine CA 92612
Closure Permanent 83 1117 E. Devonshire Avenue Hemet CA 92543
Closure Permanent 14 371 N. Weston Avenue Hemet CA 92543
Closure Permanent 32 28400 McCall Blvd. Sun City CA 92586
Layoff Temporary 93 6375 San Ignacio Avenue San Jose CA 95119
Layoff Permanent 103 5601 Great Oaks Parkway San Jose CA 95119
Layoff Permanent 27 767 S. Alameda St. Ste 400 Los Angeles CA 90021
Layoff Permanent 105 600 Saginaw Dr Redwood City CA 94063
Layoff Permanent 11 350 Tenth Ave San Diego CA 92101
Layoff Permanent 23 4650 Overland Avenue San Diego CA 92123
Layoff Permanent 11 600 California Ave Office# 13-000 San Francisco CA
94108
Layoff Permanent 77 381 E Evelyn Ave Mountain View CA 94041
Layoff Permanent 97 633 Folsom Street, Suite 100 San Francisco CA 94107

Layoff Permanent 274 181 Lynch Creek Way Petaluma CA 94954


Layoff Permanent 55 55 2nd Street San Francisco CA 94105
Layoff Permanent 71 71 South Los Carneros Road Goleta CA 93117
Layoff Permanent 14 71 South Los Carneros Road Goleta CA 93117
Layoff Permanent 11 71 South Los Carneros Road Goleta CA 93117
Layoff Permanent 46 6055 SUNOL BLVD BUILDING C Pleasanton CA
94566
Layoff Permanent 49 180 OYSTER POINT BLVD South San Francisco CA
94080
Layoff Permanent 4 150 Pico Blvd Santa Monica CA 90405
Layoff Permanent 10 1355 Market St #900 San Francisco CA 94103
Layoff Permanent 50 20 Davis Drive Belmont CA 94002
Layoff Permanent 155 847 Gibraltar Drive Milpitas CA 95035
Layoff Permanent 7 555 Anton Blvd., Suite 800 Costa Mesa CA 92626
Layoff Permanent 4 25861 Industrial Blvd. Hayward CA 94545
Layoff Permanent 41 4201 Town Center Blvd. A El Dorado Hills CA 95762
Layoff Permanent 47 4203 Town Center Blvd. B El Dorado Hills CA 95762
Layoff Permanent 30 4205 Town Center Blvd. C El Dorado Hills CA 95762
Layoff Permanent 8 4207 Town Center Blvd. D El Dorado Hills CA 95762
Layoff Permanent 24 6300 Canoga Avenue Woodland Hills CA 91367
Layoff Permanent 27 601 Potrero Grande Drive Monterey Park CA 91755
Layoff Permanent 2 2100 Saturn Street Monterey Park CA 91756
Layoff Permanent 16 4700 Bechelli Lane Redding CA 96002
Layoff Permanent 20 200 Lincoln Centre Drive San Mateo CA 94404
Layoff Permanent 269 1300 Terra Bella Avenue Mountain View CA 94043
Layoff Permanent 62 601 12th Street Oakland CA 94607
Layoff Permanent 24 3300 Zinfandel Drive Rancho Cordova CA 95670
Layoff Permanent 5 3131 Camino Del Rio, North Suite #1300 San Diego CA
92108
Layoff Permanent 2 2275 Rio Bonita Way San Diego CA 92108
Layoff Permanent 206 5200 Illumina Way San Diego CA 92122
Layoff Permanent 1 4795 Executive Drive San Diego CA 92121
Layoff Permanent 1 315 Montgomery Street San Francisco CA 94104
Layoff Permanent 74 3021 Reynolds Ranch Parkway Lodi CA 95240
Layoff Permanent 3 100 North Sepulveda Blvd. El Segundo CA 90245
Layoff Permanent 63 1900 Skyhawk St. Alameda CA 94501
Closure Permanent 6 5776 Stoneridge Mall Road Pleasanton CA 94588
Layoff Permanent 1 1049 Linda Vista Avenue Mountain View CA 94043
Closure Permanent 7 525 South Drive Suite 211 Mountain View CA 94040
Layoff Permanent 90 5600 Argosy Circle Suite 100 Huntington Beach CA
92649
Layoff Permanent 8 960 W. 16th Street Costa Mesa CA 92627
Layoff Permanent 4 1310 Cantu-Galleano Ranch Rd. Mira Loma CA 91752

Closure Permanent 1 595 Buckingham Way #505 San Francisco CA 94132

Layoff Permanent 19 595 Market St. FL 10 San Francisco CA 94105


Layoff Permanent 113 560 20th St. San Francisco CA 94107
Layoff Permanent 1 560 20th St. San Francisco CA 94107
Layoff Permanent 2 560 20th St. San Francisco CA 94107
Closure Permanent 14 2039 Forest Avenue #201 San Jose CA 95128
Closure Permanent 9 2425 Porter Street Suite 11 Soquel CA 95073
Closure Permanent 3 100 Meadowcreek Drive #115 Corte Madera CA 94925

Layoff Permanent 25 34760 Campus Dr. Fremont CA 94555


Layoff Permanent 7 6422 Commerce Dr. Fremont CA 94555
Layoff Permanent 64 6591 Dumbarton Cir. Fremont CA 94555
Layoff Permanent 18 6700 Dumbarton Cir. Fremont CA 94555
Layoff Permanent 13 6504 Kaiser Dr. Fremont CA 94555
Layoff Permanent 14 6552 Kaiser Dr. Fremont CA 94555
Layoff Permanent 3 6530 Paseo Padre Pkwy Fremont CA 94555
Layoff Permanent 67 311 Airport Blvd. Burlingame CA 94010
Layoff Permanent 32 312 Airport Blvd. Burlingame CA 94010
Layoff Permanent 34 322 Airport Blvd. Burlingame CA 94010
Layoff Permanent 46 333 Airport Blvd. Burlingame CA 94010
Layoff Permanent 85 1 Hacker Way Menlo Park CA 94025
Layoff Permanent 32 10 Hacker Way Menlo Park CA 94025
Layoff Permanent 139 12 Hacker Way Menlo Park CA 94025
Layoff Permanent 241 15 Hacker Way Menlo Park CA 94025
Layoff Permanent 140 17 Hacker Way Menlo Park CA 94025
Layoff Permanent 142 105 Constitution Dr. Menlo Park CA 94025
Layoff Permanent 60 135 Constitution Dr. Menlo Park CA 94025
Layoff Permanent 632 260 Constitution Dr. Menlo Park CA 94025
Layoff Permanent 77 162 Jefferson Dr. Menlo Park CA 94025
Layoff Permanent 94 200 Jefferson Dr. Menlo Park CA 94025
Layoff Permanent 98 900 Discovery Way Sunnyvale CA 94089
Layoff Permanent 139 1180 Discovery Way Sunnyvale CA 94089
Layoff Permanent 31 1120 Enterprise Way Sunnyvale CA 94089
Layoff Permanent 73 1100 Enterprise Way Sunnyvale CA 94089
Layoff Permanent 14 1160 Enterprise Way Sunnyvale CA 94089
Layoff Permanent 55 905 11th Avenue Sunnyvale CA 94089
Layoff Permanent 44 1100 Discovery Way Sunnyvale CA 94089
Layoff Permanent 46 1140 Enterprise Way Sunnyvale CA 94089
Closure Permanent 150 8970 La Mesa Blvd. La Mesa CA 91942
Closure Permanent 22 8850 Grossmont Blvd. La Mesa CA 91942
Layoff Temporary 48 Fort Hunter Liggett, Building 3360 Hunter Liggett Road
Jolon CA 93928
Layoff Permanent 26 601 12th Street Oakland CA 94607
Layoff Permanent 82 1467 El Pinal Drive Stockton CA 95205
Layoff Permanent 19 2159 Bay St. Los Angeles CA 90021
Layoff Permanent 461 24000 Avila Road Laguna Niguel CA 92677
Layoff Permanent 44 2355 Gold Meadow Way, Ste. 150 Rancho Cordova
CA 95670
Layoff Permanent 14 8910 University Center Lane, Suite 300 San Diego CA
92122
Layoff Permanent 61 151 Factory Stores Dr. Camarillo CA 93010
Layoff Permanent 128 101 N. Brand Blvd. Glendale CA 91203
Closure Permanent 4 107 West Colorado Blvd. Pasadena Retail Showroom
Pasadena CA 91105
Closure Permanent 18 590 Eccles Ave. South San Francisco CA 94080
Closure Permanent 23 5764 Pacific Center Drive San Diego CA 92130
Closure Permanent 36 5353 Almaden Expressway San Jose CA 95118
Closure Permanent 5 1992 Rockefeller Drive Suite 500 Ceres CA 95307
Closure Permanent 3 1614 Redwood Highway Corte Madera Retail
Showroom Corte Madera CA 94925
Layoff Permanent 2 47709-47733 Fremont Boulevard Fremont CA 94538
Layoff Permanent 9 47709-47733 Fremont Boulevard Fremont CA 94538
Layoff Permanent 60 548 Market St. #69148 San Francisco CA 94104
Layoff Permanent 152 21515 Hawthorne Blvd., Suite 200 Torrance CA 90503

Layoff Permanent 1 6052 Industrial Way Livermore CA 94551


Layoff Permanent 16 550 Commerce Way Livermore CA 94551
Layoff Permanent 103 4840 Alla Road Los Angeles CA 90066
Layoff Permanent 72 433 Lakeside Dr. Sunnyvale CA 94085
Layoff Permanent 9 5781 Van Allen Way Carlsbad CA 92008
Layoff Permanent 1 6190 Cornerstone Court San Diego CA 92121
Layoff Permanent 75 1840 Century Park East, 6th Floor Los Angeles CA
90067
Layoff Permanent 54 1135 N Highland Ave Los Angeles CA 90038
Closure Permanent 14 687 S. Anderson St. Los Angeles CA 90023
Layoff Permanent 89 18424 Oxnard Street Tarzana CA 91356
Closure Permanent 53 9700 Toledo Way Irvine CA 92618
Closure Permanent 93 2175 N. Linden Avenue Rialto CA 92377
Layoff Permanent 12 5005 Texas St. Suite 400 San Diego CA 92108
Layoff Permanent 1 5005 Texas St. Suite 400 San Diego CA 92108
Layoff Permanent 10 5005 Texas St. Suite 400 San Diego CA 92108
Layoff Permanent 5 5005 Texas St. Suite 400 San Diego CA 92108
Layoff Permanent 5 5005 Texas St. Suite 400 San Diego CA 92108
Layoff Permanent 1 5005 Texas St. Suite 400 San Diego CA 92108
Layoff Permanent 4 5005 Texas St. Suite 400 San Diego CA 92108
Layoff Permanent 6 5005 Texas St. Suite 400 San Diego CA 92108
Layoff Permanent 1 5005 Texas St. Suite 400 San Diego CA 92108
Layoff Permanent 311 303 2nd Street, South Tower, 8th Floor San Francisco
CA 94107
Layoff Permanent 59 1098 Harrison Street San Francisco CA 94103
Layoff Permanent 63 1535 Rancho Conejo Blvd Newbury Park CA 91320
Closure Permanent 22 18285 Country Road 96 Woodland CA 95695
Closure Permanent 29 18285 Country Road 96 Woodland CA 95695
Layoff Permanent 350 1201 Voyager Street Livermore CA 94551
Layoff Permanent 44 7364 Marathon Drive, Suite B Livermore CA 94550
Layoff Permanent 7 1814 Franklin St., Suite 700 Oakland CA 94612
Layoff Permanent 1 1814 Franklin St., Suite 700 Oakland CA 94612
Layoff Permanent 1 1814 Franklin St., Suite 700 Oakland CA 94612
Layoff Permanent 3 1814 Franklin St., Suite 700 Oakland CA 94612
Layoff Permanent 1 1814 Franklin St., Suite 700 Oakland CA 94612
Layoff Permanent 5 1814 Franklin St., Suite 700 Oakland CA 94612
Layoff Permanent 4 1814 Franklin St., Suite 700 Oakland CA 94612
Layoff Permanent 1 1814 Franklin St., Suite 700 Oakland CA 94612
Layoff Permanent 7 1814 Franklin St., Suite 700 Oakland CA 94612
Layoff Permanent 5 1814 Franklin St., Suite 700 Oakland CA 94612
Layoff Permanent 261 13133 Innovation Drive, Suite 200 Victorville CA 92394

Layoff Permanent 111 799 Market Street, 8th Floor San Francisco CA 94103

Layoff Permanent 8 251 S. Lake Avenue Pasadena CA 91101


Layoff Permanent 3 3013 Douglas Blvd. Roseville CA 95661
Layoff Permanent 19 29903 Agoura Road Agoura Hills CA 91301
Layoff Permanent 1 3043 Townsgate Rd Westlake Village CA 91361
Layoff Permanent 75 8000 Marina Blvd. Brisbane CA 94005
Closure Permanent 60 5559 McFadden Avenue Plant 40 Huntington Beach CA
92649
Layoff Permanent 7 1231 E. Dyer Rd Suite 200 Santa Ana CA 92705
Layoff Permanent 1 112 Lakeview Canyon Road Thousand Oaks CA 91362

Layoff Permanent 1 112 Lakeview Canyon Road Thousand Oaks CA 91362

Layoff Permanent 2 6101 Condor Drive Moorpark CA 93021


Layoff Permanent 110 18800 Delaware Street Suite 800 Huntington Beach CA
92648
Layoff Permanent 34 4850 E Airport Dr. Ontario CA 91761
Layoff Permanent 153 5775 Morehouse Drive San Diego CA 92121
Closure Permanent 182 4553 Glencoe Ave, Suite 320 Marina Del Rey CA
90292
Layoff Permanent 12 8941 Atlanta Ave, Suite 402 Huntington Beach CA
92646
Layoff Permanent 141 9440 Carroll Park Drive San Diego CA 92121
Closure Permanent 108 6032 Shull Street Bell Gardens CA 90201
Closure Permanent 45 2555 Willow Road Arroyo Grande CA 93420
Layoff Permanent 57 2823 Fresno ST Fresno CA 93721
Layoff Permanent 15 2755 Herndon Ave Clovis CA 93611
Closure Permanent 47 1600 W. 135th Street Gardena CA 90249
Layoff Permanent 54 3401 Exposition Blvd. Santa Monica CA 90404
Layoff Permanent 39 901 S. Leslie Street La Habra CA 90631
Layoff Permanent 9 901 S. Leslie Street La Habra CA 90631
Layoff Permanent 30 901 S. Leslie Street La Habra CA 90631
Layoff Permanent 143 9191 Towne Centre Drive San Diego CA 92122
Layoff Permanent 93 1155 Coleman Avenue San Jose CA 95110
Layoff Permanent 35 5725 Olivas Park Drive Ventura CA 93003
Layoff Permanent 7 6050 King Drive, Suite B Ventura CA 93003
Closure Permanent 2 200 W. Pontiac Way, Bldg 5 Clovis CA 93612
Closure Permanent 30 155 S Milpitas Blvd Milpitas CA 95035
Layoff Permanent 51 41 Discovery Irvine CA 92618
Layoff Permanent 2 2355 Gold Meadow Way, Ste. 150 Rancho Cordova
CA 95670
Layoff Permanent 50 2600 Great America Way Santa Clara Gateway Santa
Clara CA 95054
Closure Permanent 73 4155 Hopyard Road Pleasanton CA 94588
Closure Permanent 5 1963 Rutan Dr. Livermore CA 94551
Closure Permanent 68 1555 Newton Street Los Angeles CA 90021
Closure Permanent 257 1450 Page Mill Rd. Palo Alto CA 94304
Closure Permanent 3 16130 Sherman Way Van Nuys CA 91406
Closure Permanent 30 610 Galveston Drive Redwood City CA 94063
Layoff Permanent 222 560 McCarthy Blvd. Milpitas CA 95035
Layoff Permanent 80 500 Terry A. Francois Blvd San Francisco CA 94158
Layoff Permanent 371 170 West Tasman Drive San Jose CA 95134
Closure Permanent 92 4005 Crenshaw Blvd Los Angeles CA 90008
Closure Temporary 321 1700 Ocean Avenue Santa Monica CA 90401
Layoff Permanent 650 415 Mission Street San Francisco CA 94105
Layoff Permanent 1 350 Mission Street San Francisco CA 94105
Layoff Permanent 52 50 Fremont Street San Francisco CA 94105
Layoff Permanent 49 500 Howard Street San Francisco CA 94105
Layoff Permanent 1 745 Heinz Avenue Berkeley CA 94710
Layoff Permanent 1 765 Heinz Avenue Berkeley CA 94710
Layoff Permanent 1 715 Dwight Way Berkeley CA 94710
Layoff Permanent 62 710 Bancroft Way Berkeley CA 94710
Layoff Permanent 39 122 Lindbergh Avenue Livermore CA 94551
Layoff Permanent 166 4050 Technology Place Fremont CA 94538
Closure Permanent 43 4100 Donald Douglas Drive Long Beach CA 90808
Layoff Permanent 34 1 Hacker Way Menlo Park-1 hacker CA 94025
Layoff Permanent 22 1 Facebook Way Menlo Park - facebook CA 94025
Layoff Permanent 9 180 Jefferson Drive Menlo Park-180 jeffer CA 94025
Layoff Permanent 4 100 Independence Drive Menlo Park-100
independence CA 94025
Layoff Permanent 3 135 Constitution Drive Menlo Park-135 const CA 94025

Layoff Permanent 8 162 Jefferson Drive Menlo Park-162 jeffer CA 94025


Layoff Permanent 1 190 Jefferson Drive Menlo Park-190 jeffer CA 94025
Layoff Permanent 1 200 Jefferson Drive Menlo Park-200 jeffer CA 94025
Layoff Permanent 1 220 Jefferson Drive Menlo Park-220 jeffer CA 94025
Layoff Permanent 16 125 Constitution Drive Menlo Park-125 const CA 94025

Layoff Permanent 10 300 Constitution Drive Menlo Park-300 const CA 94025

Layoff Permanent 17 305 Constitution Drive Menlo Park-305 const CA 94025

Layoff Permanent 46 18800 Delaware St. Suite 800 Huntington Beach CA


92648
Closure Permanent 116 26950 San Bernardino Avenue Redlands CA 92374
Closure Permanent 3 26950 San Bernardino Avenue Redlands CA 92374
Layoff Permanent 81 4980 Carroll Canyon Road #100 Moda South San Diego
CA 92121
Layoff Permanent 12 4980 Carroll Canyon Road #110 Moda North San Diego
CA 92121
Layoff Permanent 8 Moda North II 5501 Oberlin Drive #105 San Diego CA
92121
Layoff Permanent 7 Moda West 4940 Carroll Canyon Road #120 San Diego
CA 92121
Layoff Permanent 39 6225 Nancy Ridge Drive Nancy Ridge San Diego CA
92121
Layoff Permanent 10 6330 Nancy Ridge Drive #107&108 Nancy Ridge II San
Diego CA 92121
Layoff Permanent 161 9877 Waples St. Waples San Diego CA 92121
Layoff Permanent 4 9609 Waples St. Waples II San Diego CA 92121
Layoff Permanent 63 2620 Commerce Way Suite A/B Vista Vista CA 92081

Layoff Permanent 3 2405 Dogwood Way Vista II Vista CA 92081


Layoff Permanent 181 4250 Executive Square Suite 300 La Jolla CA 92037
Layoff Permanent 17 3400 Laguna Street San Francisco CA 94123
Layoff Permanent 97 1 Montgomery Tower, Floor 1100 San Francisco CA
94104
Layoff Permanent 226 300 California Street, 7th Floor San Francisco CA
94104
Closure Permanent 59 2900 Alemany Blvd. San Francisco CA 94112
Closure Permanent 59 2316 South Susan Street Santa Ana CA 92704
Layoff Permanent 1 700 Eubanks Drive Vacaville CA 95688
Closure Permanent 5 1535 Rancho Conejo Blvd. Newbury Park CA 91320
Closure Permanent 96 1556 Disneyland Drive Downtown Disneyland Park
Anaheim CA 92802
Layoff Permanent 43 12121 Bluff Creek Drive, Suite E250 Playa Vista CA
90094
Closure Permanent 54 4350 Serrano Drive Jurupa Valley CA 91752
Closure Permanent 12 12459 Arrow Route Rancho Cucamonga CA 91739
Closure Permanent 9 12459 Arrow Route Rancho Cucamonga CA 91739
Closure Permanent 5 12459 Arrow Route Rancho Cucamonga CA 91739
Closure Permanent 22 12459 Arrow Route Rancho Cucamonga CA 91739
Closure Permanent 19 10886 Citrus Avenue Fontana CA 92337
Closure Permanent 47 644 N. Twin Oaks Valley Road San Marcos CA 92069

Layoff Permanent 1 155 5th Street, 6th Floor San Francisco CA 94103
Layoff Permanent 54 155 5th Street, 6th Floor San Francisco CA 94103
Layoff Permanent 2 155 5th Street, 6th Floor San Francisco CA 94103
Layoff Permanent 1 155 5th Street, 6th Floor San Francisco CA 94103
Layoff Permanent 8 155 5th Street, 6th Floor San Francisco CA 94103
Layoff Permanent 2 155 5th Street, 6th Floor San Francisco CA 94103
Layoff Permanent 121 760 Market Street, 8th Floor San Francisco CA 94102
Closure Permanent 45 2555 Willow Road Arroyo Grande CA 93420
Closure Permanent 1 855 E Levin Avenue Tulare CA 93274
Layoff Permanent 1 34750 Campus Drive Fremont CA 94555
Layoff Permanent 1 34800 Campus Drive Fremont CA 94555
Closure Permanent 83 710 Broadway Santa Monica CA 90401
Layoff Permanent 119 269 E. Grand Avenue South San Francisco CA 94080

Layoff Permanent 3 16601 Hale Avenue Irvine CA 92606


Layoff Permanent 4 16601 Hale Avenue Irvine CA 92606
Layoff Permanent 44 16601 Hale Avenue Irvine CA 92606
Closure Permanent 14 6120 Clinker Dr. JURUPA VALLEY CA 92509
Layoff Permanent 80 15130 Concord Circle Morgan Hill CA 95037
Layoff Permanent 80 400 Continental Blvd. Suite 400 El Segundo CA 90245

Closure Permanent 86 6400 E. Pacific Coast Highway Long Beach CA 90803

Layoff Permanent 68 595 Market Street, Suite 200 San Francisco CA 94105

Layoff Permanent 8 595 Market Street, Suite 200 San Francisco CA 94105

Layoff Permanent 4 595 Market Street, Suite 200 San Francisco CA 94105

Closure Permanent 92 222 Kearny Street San Francisco CA 94108


Layoff Permanent 53 30 3rd Street San Francisco CA 94103
Closure Permanent 90 2222 Beamer Street Woodland CA 95776
Layoff Permanent 29 5300 Chiron Way Emeryville CA 94608
Closure Permanent 13 2101 Flotilla St. Montebello CA 90640
Layoff Permanent 201 2200 Mission College Boulevard Santa Clara CA 95054

Layoff Permanent 167 1900 Prairie City Drive Folsom CA 95630


Layoff Permanent 176 1900 Prairie City Drive Folsom CA 95630
Layoff Permanent 60 333 Bush Street, Floor 23, Suite 2300 San Francisco
CA 94104
Closure Permanent 93 30825 Wiegman Road Hayward CA 94544
Closure Permanent 9 4771 Arroyo Vista Suite F Livermore CA 94551
Closure Permanent 5 4771 Arroyo Vista Suite F Livermore CA 94551
Closure Permanent 6 4300 Easton Drive Unit 1 Bakersfield CA 93309
Closure Permanent 151 2700 South Eastern Avenue Commerce CA 90040
Closure Permanent 211 484 Alcoa Circle Corona CA 92878
Closure Permanent 33 4471 Santa Ana Suite B Ontario CA 91761
Closure Permanent 24 9060 Activity Road Suite D San Diego CA 92126
Closure Permanent 25 601 Tesla Drive Suite A Lathrop CA 95330
Closure Permanent 8 601 Tesla Drive Suite A Lathrop CA 95330
Closure Permanent 19 601 Tesla Drive Suite A Lathrop CA 95330
Closure Permanent 23 2612 Crows Landing Road Modesto CA 95358
Closure Permanent 25 1679 Enterprise Blvd #50 West Sacramento CA 95691

Layoff Permanent 8 121 Belmont Ave. Suite 100 Mendota CA 93640


Closure Permanent 143 3049 E Vernon Ave Los Angeles CA 90058
Layoff Permanent 87 383 Cheryl Lane Walnut CA 91789
Layoff Permanent 16 1620 26th St Santa Monica CA 90404
Layoff Permanent 39 2425 Olympic Blvd Santa Monica CA 90404
Layoff Permanent 2 808 Wilshire Blvd Santa Monica CA 90401
Layoff Permanent 687 1250 E. Almond Ave. Madera CA 93637
Layoff Permanent 70 1210 E. Almond Ave. Madera CA 93637
Layoff Permanent 7 285 Hospital Drive Chowchilla CA 93610
Layoff Permanent 46 1785 Ashby Rd Merced CA 95348
Layoff Permanent 52 1120 Enterprise Way Sunnyvale CA 94089
Layoff Permanent 33 1100 Enterprise Way Sunnyvale CA 94089
Layoff Permanent 58 1160 Enterprise Way Sunnyvale CA 94089
Layoff Permanent 7 905 11th Avenue Sunnyvale CA 94089
Layoff Permanent 5 1100 Discovery Way Sunnyvale CA 94089
Layoff Permanent 2 1140 Enterprise Way Sunnyvale CA 94089
Layoff Permanent 74 150 W Evelyn Ave Mountain View CA 94041
Layoff Permanent 10 40 Pacifica Suite 100 Irvine CA 92618
Layoff Permanent 1 123 Technology Dr Irvine CA 92618
Layoff Permanent 17 20 Pacifica Suite 900 Irvine CA 92618
Layoff Permanent 58 17300 Laguna Canyon Road Irvine CA 92618
Layoff Permanent 98 10300 Campus Point Dr Suite 200 San Diego CA
92121
Layoff Permanent 2 4575 La Jolla Village Drive San Diego CA 92122
Closure Permanent 372 8870 Liquid Ct. San Diego CA 92121
Layoff Permanent 1 200 Paul Ave #402 San Francisco CA 94124
Layoff Permanent 20 475 Sansome St 10th floor San Francisco CA 94111
Layoff Permanent 63 188 Spear St 2nd Floor San Francisco CA 94105
Layoff Permanent 20 525 Market St San Francisco CA 94105
Layoff Permanent 61 675 Creekside Way Campbell CA 95008
Layoff Permanent 2 133 E De La Guerra St Santa Barbara CA 93101
Layoff Permanent 22 350 Main Street US-LAX-BIN2 Los Angeles CA 90291
Layoff Permanent 6 321 Hampton Drive US-LAX-BIN3 Los Angeles CA
90291
Layoff Permanent 2 300 Rose Avenue US-LAX-BIN4 Los Angeles CA 90291

Layoff Permanent 4 320 Hampton Drive US-LAX-BIN5 Los Angeles CA


90291
Layoff Permanent 5 248 Main Street US-LAX-BIN7 Los Angeles CA 90291
Layoff Permanent 123 5865 Campus Center Drive US-PLV-H15 Playa Vista
CA 90094
Layoff Permanent 1 12422 West Bluff Creek Drive US-PLV-H17 Playa Vista
CA 90094
Layoff Permanent 20 1100 Grundy Lane San Bruno CA 94066
Layoff Permanent 31 900 Cherry Avenue San Bruno CA 94066
Layoff Permanent 40 901 Cherry Avenue San Bruno CA 94066
Layoff Permanent 24 999-1001 Bayhill Dr. San Bruno CA 94066
Layoff Permanent 50 3400 Hillview Avenue US-PAO-HV1 Palo Alto CA
94304
Layoff Permanent 2 4005 Miranda Avenue US-PAO-MIR2 Palo Alto CA
94304
Layoff Permanent 45 170 State Street Los Altos CA 94022
Layoff Permanent 62 100 Bay View Drive Moffet Field CA 94035
Layoff Permanent 41 200 Bay View Drive Moffett Field CA 94035
Layoff Permanent 30 1015 Joaquin Road Mountain View CA 94043
Layoff Permanent 6 1055 Joaquin Road Mountain View CA 94043
Layoff Permanent 18 1098 Alta Avenue Mountain View CA 94043
Layoff Permanent 5 1161 San Antonio Road Mountain View CA 94043
Layoff Permanent 17 1200 Charleston Road Mountain View CA 94043
Layoff Permanent 32 19520 Jamboree Road Irvine CA 92612
Closure Permanent 432 911 Sunset Drive Hollister CA 95023
Closure Permanent 11 961-A Sunset Drive Hollister CA 95023
Closure Permanent 5 301 The Alameda Space B-3 San Juan Bautista, CA
95045 San Juan Bautista CA 95045
Closure Permanent 10 930 Sunnyslope Road A-2 Hollister CA 95023
Closure Permanent 18 930 Sunset Drive Bldg 3 Hollister CA 95023
Closure Permanent 8 890 Sunset Drive, Bldg A Suite 2A Hollister CA 95023
Closure Permanent 7 930 Sunnyslope Road Suite C-4 Hollister CA 95023
Closure Permanent 16 991 4th Street Hollister CA 95023
Closure Permanent 12 321 First Street Hollister CA 95023
Closure Permanent 93 900 Sunset Drive Hollister CA 95023
Closure Permanent 2 591 McCray Street Suite 111 Hollister CA 95023
Closure Permanent 12 911 C Sunset Drive Hollister CA 95023
Closure Permanent 1 920 Sunnyslope Road 2nd Floor Hollister CA 95023
Closure Permanent 85 911 A Sunset Drive Hollister CA 95023
Layoff Permanent 66 8810 Rehco Rd, Suite E, San Diego CA 92121
Closure Permanent 85 28309 Avenue Crocker Valencia CA 91355
Layoff Permanent 21 701 Gateway Blvd. Suite 300 South San Francisco CA
94080
Layoff Permanent 140 1201 Charleston Rd Mountain View CA 94043
Layoff Permanent 8 1210 Charleston Road Mountain View CA 94043
Layoff Permanent 6 1215 Charleston Road Mountain View CA 94043
Layoff Permanent 3 1220 Charleston Rd Mountain View CA 94043
Layoff Permanent 21 1225 Charleston Road Mountain View CA 94043
Layoff Permanent 17 1230 Charleston Rd Mountain View CA 94043
Layoff Permanent 24 1245 Charleston Road Mountain View CA 94043
Layoff Permanent 19 1295 Charleston Road Mountain View CA 94043
Layoff Permanent 42 2200 Mission College Boulevard Santa Clara CA 95054

Layoff Permanent 9 2191 Laurelwood Rd Santa Clara CA 95054


Layoff Permanent 101 3600 Juliette Lane Santa Clara CA 95054
Layoff Permanent 25 2250 Mission College Santa Clara CA 95054
Layoff Permanent 8 1300 Charleston Road Mountain View CA 94043
Layoff Permanent 18 1350 Charleston Road Mountain View CA 94043
Layoff Permanent 8 1395 Charleston Road Mountain View CA 94043
Layoff Permanent 20 1600 Plymouth Street Mountain View CA 94043
Layoff Permanent 2 1667 Plymouth Street Mountain View CA 94043
Layoff Permanent 4 1708 North Shoreline Boulevard Mountain View CA
94043
Layoff Permanent 11 1808 North Shoreline Boulevard Mountain View CA
94043
Layoff Permanent 31 1842 North Shoreline Blvd Mountain View CA 94043
Layoff Permanent 43 12121 Scripps Summit Drive, Suite 200 San Diego CA
92131
Layoff Permanent 34 3535 General Atomics Court, Suite 200 San Diego CA
92121
Layoff Permanent 217 12278 Scripps Summit Drive San Diego CA 92123
Closure Permanent 74 1940 Milmont Drive Milpitas CA 95035
Layoff Permanent 96 1923 East Avian Street Ontario CA 91761
Layoff Permanent 86 2030 East Maple Avenue El Segundo CA 90245
Layoff Permanent 86 2030 East Maple Avenue El Segundo CA 90245
Layoff Permanent 27 40725 Encyclopedia Circle Fremont CA 94538
Layoff Permanent 13 49235 Milmont Drive Fremont CA 94538
Layoff Permanent 5 509 - 3000 Colby Street Berkeley CA 94705
Layoff Permanent 5 3300 Webster Street Oakland CA 94609
Layoff Permanent 56 601 12th Street Oakland CA 94607
Layoff Permanent 7 506 - 1199 Bush Street San Francisco CA 94109
Layoff Permanent 1 504 - 3838 California Street San Francisco CA 94118
Layoff Permanent 3 505 - 4322 Geary Blvd San Francisco CA 94118
Layoff Permanent 11 510 - 1580 Valencia Street San Francisco CA 94110
Layoff Permanent 4 508 - 45 Castro Street San Francisco CA 94114
Layoff Permanent 4 950 Rincon Circle San Jose CA 95131
Layoff Permanent 9 507 - 901 Campus Drive Daly City CA 94015
Layoff Permanent 261 1221 Broadway Oakland CA 94612
Layoff Permanent 18 4646 Brockton Ave Riverside CA 92506
Layoff Permanent 45 6420 Sequence Drive, Suite 400 San Diego CA 92121

Layoff Permanent 26 15255 Innovation Drive San Diego CA 92128


Layoff Permanent 1 16618 West Bernardo Dr. San Diego CA 92127
Layoff Permanent 14 4206 Technology Drive Modesto CA 95356
Layoff Permanent 26 3400 Laguna Street San Francisco CA 94123
Closure Permanent 7 5450 Ralston St. #205 Ventura CA 93003
Layoff Permanent 76 866 Ross Avenue El Centro CA 92243
Closure Permanent 128 101 Jefferson Drive, Suite 228 Menlo Park CA 94025
Layoff Permanent 64 1600 Amphitheathre Parkway, Building 40 Mountain
View CA 94043
Layoff Permanent 1 5200 Illumina Way San Diego CA 92122
Closure Permanent 79 9540 Towne Centre Drive, Suite 200 San Diego CA
92121
Layoff Permanent 305 1 Amgen Center Drive Thousand Oaks CA 91320
Closure Permanent 175 657 W. Nance Street Perris CA 92571
Closure Permanent 156 1050 E. Orange Show Road San Bernardino CA
92408
Layoff Permanent 50 2945 East Maria St. Compton CA 90221
Layoff Permanent 37 690 E. Middlefield Road Mountain View CA 94043
Layoff Permanent 63 800 N. Mary Avenue Sunnyvale CA 94085
Closure Permanent 112 3rd 1055 East Street Corona CA 92879
Closure Permanent 22 41658 Ivy Street Murrieta CA 92562
Layoff Permanent 32 9600 Kearny Villa Road San Diego CA 92126
Layoff Permanent 183 6190 Cornerstone Court San Diego CA 92121
Layoff Permanent 15 9440 Carroll Park Drive San Diego CA 92121
Closure Permanent 31 13950 Mountain Avenue Chino CA 91710
Closure Permanent 11 13950 Mountain Avenue Chino CA 91710
Closure Permanent 62 13950 Mountain Avenue Chino CA 91710
Layoff Permanent 41 1045 La Avenida Mountain View CA 94043
Layoff Permanent 1 1090 La Avenida Mountain View CA 94043
Layoff Permanent 3 1288 Pear Ave Mountain View CA 94043
Layoff Permanent 1 2220 De La Cruz Blvd., Bldg 1 Santa Clara CA 95050
Layoff Permanent 130 16300 Fern Avenue Chino CA 91708
Closure Permanent 105 155 N. Lake Avenue Ste. 1000 Pasadena CA 91101
Layoff Permanent 110 12950/12910 San Fernando Rd. Sylmar CA 91342
Layoff Permanent 224 6914 Canby Ave, Unit 109 Reseda CA 91335
Layoff Permanent 226 9500 Micron Ave Ste 136 Sacramento CA 95827
Layoff Permanent 319 2211 N. First St. San Jose CA 95131
Closure Permanent 142 7027 Motz street Paramount CA 90723
Layoff Permanent 200 4300-4650 Cushing Parkway Fremont CA 94538
Layoff Permanent 200 1 Portola Ave. Livermore CA 94551
Layoff Permanent 7 770 E. Middlefield Road Mountain View CA 94043
Layoff Permanent 1 2820 Northwestern Parkway Santa Clara CA 95051
Layoff Permanent 1 2401 Walsh Avenue Santa Clara CA 95051
Layoff Permanent 1 880 E. Middlefield Road Mountain View CA 94043
Layoff Permanent 2 1090 La Avenida Mountain View CA 94043
Layoff Permanent 41 1045 La Avenida Mountain View CA 94043
Layoff Permanent 9 1288 Pear Ave Mountain View CA 94043
Layoff Permanent 101 250 Brannan Street San Francisco CA 94107
Layoff Permanent 47 One Sansome Street, 33rd Floor San Francisco CA
94104
Layoff Permanent 73 500 Santana Row San Jose CA 95128
Layoff Permanent 196 6110 Stoneridge Mall Road Pleasanton CA 94588
Closure Permanent 149 5560 Ferguson Drive Commerce CA 90022
Layoff Permanent 4 1900 S. Norfolk St Ste. 125 San Mateo CA 94403
Layoff Permanent 43 660 Newport Center Drive Ste. 800 Newport Beach CA
92660
Closure Permanent 58 2407 W Lugonia Ave Redlands CA 92374
Closure Permanent 117 14500 Kirkham Way Poway CA 92064
Layoff Permanent 61 1 Market Street San Francisco CA 94105
Layoff Permanent 247 415 Mission Street San Francisco CA 94105
Layoff Permanent 7 50 Fremont Street San Francisco CA 94105
Layoff Permanent 4 500 Howard Street San Francisco CA 94105
Layoff Permanent 80 595 Market St., Floor 10 San Francisco CA 94105
Layoff Permanent 49 651 Brannan St #310 San Francisco CA 94107
Layoff Permanent 148 3060 Olsen Drive San Jose CA 95128
Layoff Permanent 77 20131 Prairie Street Chatsworth CA 91311
Layoff Permanent 100 2727 East Vernon Avenue Los Angeles CA 90058
Layoff Permanent 84 989 Market Street San Francisco CA 94103
Layoff Permanent 284 3900 W. Manchester Blvd. Inglewood CA 90305
Layoff Permanent 55 800 Dwight Way Berkeley CA 94710
Layoff Permanent 6 47709-47733 Fremont Boulevard Fremont CA 94538
Layoff Permanent 31 47709-47733 Fremont Boulevard Fremont CA 94538
Layoff Permanent 184 1580 S. Disneyland Drive Anaheim CA 92802
Closure Permanent 364 21700 Baker Parkway City of Industry CA 91789
Layoff Permanent 196 10777 Science Center Drive San Diego CA 92121
Layoff Permanent 155 650 California Street, 12th Floor San Francisco CA
94108
Layoff Permanent 59 6220 Stoneridge Mall Road, Floor 2 Pleasanton CA
94588
Layoff Permanent 102 2950 S. Delaware Avenue San Mateo CA 94403
Layoff Permanent 15 300 Mission St. 19th Floor San Francisco CA 94105
Layoff Permanent 159 101 Spear St. Suite 500 San Francisco CA 94105
Layoff Permanent 169 2025 Hamilton Ave. San Jose CA 95125
Layoff Permanent 17 63rd 1315 Street Emeryville CA 94608
Layoff Permanent 9 626 Bancroft Way, Suite A Berkely CA 94710
Layoff Permanent 66 11912 Sheldon Street Sun Valley CA 91352
Layoff Permanent 114 391 San Antonio Road Mountain View CA 94040
Layoff Permanent 49 2200 Mission College Boulevard Santa Clara CA 95054

Layoff Permanent 1 SC-11, 2191 Laurelwood Rd Santa Clara CA 95054


Layoff Permanent 1 SC-12, 3600 Juliette Lane Santa Clara CA 95054
Layoff Permanent 2 1310 Cantu-Galleano Ranch Rd Mira Loma CA 91752
Closure Permanent 538 4955 Directors Place San Diego CA 92121
Layoff Permanent 36 5857 Owens Ave Carlsbad CA 92008
Layoff Permanent 74 600 Harrison Street, Third Floor San Francisco CA
94107
Layoff Permanent 220 5521 Hellyer Avenue San Jose CA 95138
Layoff Permanent 61 101 Innovation Drive San Jose CA 95134
Layoff Permanent 65 2700 Camino Ramon San Ramon CA 94583
Layoff Permanent 59 One Adventist Health Way Roseville CA 95661
Layoff Permanent 39 18424 Oxnard Street Tarzana CA 91356
Layoff Permanent 1 18424 Oxnard Street Tarzana CA 91356
Layoff Permanent 43 20320 Prairie Street Chatsworth CA 91311
Layoff Permanent 13 20245 Sunburst Street Chatsworth CA 91311
Closure Permanent 146 801 Royal Oaks Drive Monrovia CA 91016
Closure Permanent 241 2201 Cooper Avenue Merced CA 95348
Layoff Permanent 65 2400 Broadway Suite 210 Redwood City CA 94063
Layoff Permanent 159 3410 Hillview Avenue Palo Alto CA 94304
Layoff Permanent 58 555 Maritime Street, Building 512 Oakland CA 94607
Closure Permanent 8 3355 Michelson Drive Suite 490 Irvine CA 92612
Layoff Permanent 128 2377 Gold Meadow Way Gold River CA 95670
Layoff Permanent 79 5775 Morehouse Drive San Diego CA 92121
Layoff Permanent 49 180 Montgomery Street Suite 1860 San Francisco CA
94104
Layoff Permanent 30 2121 Park Place, Suite 250 El Segundo CA 90245
Layoff Permanent 42 1535 Rancho Conejo Blvd. Thousand Oaks CA 91320
Closure Permanent 90 5800 Northgate Mall Suite 159 San Rafael CA 94903
Layoff Permanent 27 500 Terry A. Francois Boulevard, 6th Floor Calpella CA
95418
Closure Permanent 64 3013 W Front Street Selma CA 93662
Closure Permanent 135 700 Enterprise Court Atwater CA 95301
Layoff Permanent 43 2220 Central Expressway Santa Clara CA 95050
Layoff Permanent 62 18800 Delaware Street Suite 800 Huntington Beach CA
92648
Closure Permanent 6 4765 Ramon Rd Palm Springs CA 92264
Closure Permanent 503 60 Main Avenue Sacramento CA 95838
Layoff Permanent 200 2015 Manhattan Beach Blvd. Redondo Beach CA
90278
Closure Permanent 6 21375 Cabot Blvd Hayward CA 94545
Layoff Permanent 91 7911 Haskell Avenue Van Nuys CA 91406
Layoff Temporary 51 500 Main Street Chester CA 96020
Layoff Permanent 49 1000 W. Maude Avenue Sunnyvale CA 94085
Layoff Permanent 3 700 E. Middlefield Road Mountain View CA 94043
Layoff Permanent 39 222 Second Street San Francisco CA 94105
Closure Permanent 59 3632 Petersen Road Stockton CA 95215
Layoff Permanent 78 333/400 South Hope Street Los Angeles CA 90071
Layoff Permanent 5 777 Alameda St. Suite 400 Los Angeles CA 90021
Layoff Permanent 132 400 Saginaw Drive Redwood City CA 94063
Layoff Permanent 112 6455 Irvine Center Drive Irvine CA 92618
Layoff Permanent 63 144 Townsend Street San Francisco CA 94107
Layoff Permanent 89 475 Brannan Street Suite 230 San Francisco CA 94107

Closure Permanent 76 1740 Commerce Way, Paso Santa Maria CA 93456


Layoff Permanent 17 1035 N McDowell Blvd Petaluma CA 94954
Layoff Permanent 24 108 W Walnut St. Gardena CA 90248
Layoff Permanent 16 17809 S Broadway Street Gardena CA 90248
Layoff Permanent 6 17905 S Broadway Street Gardena CA 90248
Layoff Permanent 30 359 Van Ness Way Torrance CA 90501
Layoff Permanent 1 386 Beech Avenue, Units B3/B4 Torrance CA 90501
Closure Permanent 65 2343 Hickman Road Hickman CA 95323
Layoff Permanent 150 607 Hansen Palo Alto CA 94304	
Layoff Permanent 61 630 - 660 Hansen Palo Alto CA 94304	
Layoff Permanent 29 850 Hansen Palo Alto CA 94304	
Layoff Permanent 153 14600 Myford	 Irvine CA 92606
Layoff Permanent 35 119 Waterworks Irvine CA 92618	
Layoff Permanent 31 14192 Franklin Tusting CA 92780	
Layoff Permanent 8 1751 Kettering Irvine	 CA 92614
Layoff Permanent 8 9750 Irvine Irvine CA 92618	
Layoff Permanent 4 261 Briggs Costa Mesa CA 92626	
Layoff Permanent 112 10400 Rancho Road Adelanto CA 92301
Layoff Permanent 199 55 Almaden Blvd. San Jose CA 95113
Layoff Permanent 54 13003 Di Giorgio Road Arvin CA 93203
Layoff Permanent 1 11001 River Run Blvd, #200 Bakersfield CA 93311
Closure Temporary 85 8875 Tampa Ave. Northridge CA 91324
Layoff Permanent 163 21650 Oxnard Street Woodland Hills CA 91367
Layoff Permanent 1 150 Shoreline Drive Redwood City CA 94065
Layoff Permanent 5 150 Shoreline Drive Redwood City CA 94065
Layoff Permanent 223 150 Shoreline Drive Redwood City CA 94065
Layoff Permanent 69 5490 Great America Parkway Santa Clara CA 95054
Layoff Permanent 47 5490 Great America Parkway Santa Clara CA 95054
Layoff Permanent 3 5490 Great America Parkway Santa Clara CA 95054
Layoff Permanent 4 5490 Great America Parkway Santa Clara CA 95054
Layoff Permanent 31 340 S Lemon Ave #9892 Walnut CA 91789
Layoff Permanent 111 100 Mayfield Avenue Mountain View CA 94043
Layoff Permanent 1 680 East Middlefield Road Mountain View CA 94043
Layoff Permanent 34 1451 66th St. Oakland CA 94607
Layoff Permanent 48 2188 Alpine Way Hayward CA 94545
Closure Permanent 48 2281 Lava Ridge Court, Suite 210 Roseville CA 95661

Layoff Permanent 1 800 West Olympic Blvd Los Angeles CA 90015


Layoff Permanent 109 321 Alabama St. San Francisco CA 94110
Layoff Permanent 7 950 West 190th Street Torrance CA 90502
Layoff Permanent 11 990 West 190th Street Torrance CA 90502
Layoff Permanent 3 201 Haskins Way Suite 210 South San Francisco CA
94080
Layoff Permanent 2 201 Haskins Way Suite 210 South San Francisco CA
94080
Layoff Permanent 14 201 Haskins Way Suite 210 South San Francisco CA
94080
Layoff Permanent 7 1400 Sierra Point Parkway, Building C Brisbane CA
94005
Layoff Permanent 33 1400 Sierra Point Parkway, Building C Brisbane CA
94005
Layoff Permanent 51 333 Twin Dolphin Drive, Suite 600 Redwood City CA
94065
Layoff Permanent 10 847 Gibraltar Drive Milpitas CA 95035
Layoff Permanent 72 One Technology Drive Milpitas CA 95035
Layoff Permanent 67 1375 Geneva Drive Sunnyvale CA 94089
Layoff Permanent 59 11251 Beech Ave Fontana CA 92337
Layoff Permanent 123 6190 Cornerstone Court San Diego CA 92121
Layoff Permanent 12 9600 Kearny Villa Road San Diego CA 92126
Layoff Permanent 19 9440 Carroll Park Drive San Diego CA 92121
Layoff Permanent 62 1035 N McDowell Blvd. Petaluma CA 94954
Closure Permanent 11 1048 South Garfield Avenue, Suite 101 Alhambra CA
91801
Layoff Permanent 268 350 Bush Street, Floor 13 San Francisco CA 94104
Closure Permanent 62 751 E. Artesia Blvd Carson CA 90746
Layoff Permanent 62 8910 University Center Lane Suite 300 San Diego CA
92122
Layoff Permanent 2 10140 Campus Point Drive San Diego CA 92121
Layoff Permanent 2 10010 Campus Point Drive San Diego CA 92121
Layoff Permanent 2 4077 Fifth Avenue San Diego CA 92103
Layoff Permanent 1 9888 Genesee Avenue La Jolla CA 92037
Layoff Permanent 63 8945 Rehco Road San Diego CA 92121
Layoff Permanent 55 415 Mission Street San Francisco CA 94105
Layoff Permanent 108 41762 Christy St. Fremont CA 94538
Layoff Permanent 3 5490 Great America Parkway Santa Clara CA 95054
Layoff Permanent 12 800 West Olympic Blvd Los Angeles CA 90015
Closure Permanent 137 215 N. Smith Avenue Corona CA 92878
Layoff Permanent 40 990 West 190th Street Torrance CA 90502
Layoff Permanent 26 950 West 190th Street Torrance CA 90502
Closure Permanent 25 1269 Marie Street Suite 2 Mendota CA 93640
Closure Permanent 1 400 W. Erie St. Suite 300 Chicago IL 60654
Layoff Permanent 45 1775 Flight Way Suite 300 Tustin CA 92782
Closure Permanent 17 1721 East Lambert Road Suite B La Habra CA 90631
Layoff Permanent 10 1351 Railroad Street Corona CA 92882
Closure Permanent 44 3121 Evergreen Avenue Suite 100 West Sacramento
CA 95691
Closure Permanent 127 21111 Plumber Street Chatsworth CA 91311
Layoff Permanent 115 8501 Stellar Dr Culver City CA 90232
Layoff Permanent 416 20085 Stevens Creek Blvd. Cupertino CA 95014
Layoff Permanent 87 2911 Laguna Blvd Elk Grove CA 95758
Layoff Permanent 425 1 Amgen Center Drive Newbury Park CA 91320
Layoff Permanent 59 201 Industrial Road San Carlos CA 94070
Layoff Permanent 54 1045 La Avenida Mountain View CA 94043
Layoff Permanent 1 1288 Pear Ave Mountain View CA 94043
Closure Permanent 89 4245 Sorrento Valley Blvd San Diego CA 92121
Layoff Permanent 1 11 Great Oaks Blvd San Jose CA 95138
Layoff Permanent 130 300 Mission St, 16th Floor San Francisco CA 94105
Layoff Permanent 260 4250 Executive Square Suite 300 La Jolla CA 92037
Closure Permanent 25 3034 Peacekeeper Way Mcclellan CA 95652
Layoff Permanent 160 9375 W. Sugar Road Tracy CA 95304
Layoff Permanent 271 1 DNA Way South San Francisco CA 94080
Layoff Permanent 13 660 Stanford Shopping Center Palo Alto CA 94304
Closure Permanent 12 13415 Estelle St. Corona CA 92879
Closure Permanent 11 1851 N. Delilah St. Corona CA 92879
Layoff Permanent 1 1456 E Harry Shepard Blvd San Bernardino CA 92408

Layoff Permanent 91 333 Continental Blvd El Segundo CA 90245


Closure Permanent 63 213 W. Cutting Blvd. Richmond CA 94804
Layoff Permanent 180 4551 Glencoe Ave., Suite 300 Marina Del Rey CA
90292
Layoff Permanent 58 15 Koch Road Corte Madera CA 94925
Layoff Permanent 96 5488 Marvell Lane Santa Clara CA 95054
Layoff Permanent 19 1045 La Avenida Mountain View CA 94043
Layoff Permanent 1 2820 Northwestern Parkway Santa Clara CA 95051
Layoff Permanent 29 15485 Sand Canyon Ave Irvine CA 92618
Closure Permanent 62 2415 N Locust Ave Rialto CA 92377
Closure Permanent 118 8080 Dagget Street San Diego CA 92111
Layoff Permanent 1 11 Great Oaks Blvd San Jose CA 95138
Layoff Permanent 4 112 S. Lakeview Canyon Road, Suite 100 Westlake
Village CA 91362
Layoff Permanent 52 7700 Gateway Blvd. Newark CA 94560
Layoff Permanent 87 24025 Park Sorrento #330 Calabasas CA 91302
Layoff Permanent 15 3 Jenner Drive Suite 180 Irvine CA 92618
Layoff Permanent 3 5706 Corsa Avenue Suite 107 Westlake Village CA
91362
Closure Permanent 52 11010 Hopkins Street Mira Loma CA 91752
Layoff Permanent 110 14700 Manzanita Park Rd. Beaumont CA 92223
Layoff Permanent 86 415 Mission Street San Francisco CA 94105
Layoff Permanent 91 155 Coleman Ave San Jose CA 95110
Closure Permanent 58 151 Factory Stores Dr. Camarillo CA 93010

Permanent Temporary
Closure Closure Not Identified Closure
274 11 0

You might also like