County

San Diego

California

More WARN notices from 

San Diego, California
View All Notices
Company
Apple Inc.
Affected Workers
57
Notice Date
4/27/2026
Effective Date
6/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
272 E Via Rancho Pkwy Escondido CA 92025
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
82
Notice Date
4/27/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
9090 Birch St. Spring Valley CA 91977
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
61
Notice Date
4/23/2026
Effective Date
3/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
401 West A. Street, Suite 2400 (Remote Employees in Los Angeles) San Diego CA 92101
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
28
Notice Date
4/23/2026
Effective Date
3/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
401 West A. Street, Suite 2400 (Remote Employees in San Francisco) San Diego CA 92101
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
4/23/2026
Effective Date
3/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
401 West A. Street, Suite 2400 (Remote Employees in El Segundo) San Diego CA 92101
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
28
Notice Date
4/23/2026
Effective Date
3/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
401 West A. Street, Suite 2400 San Diego CA 92101
Contact Name
Contact Email
Contact Phone
Source