WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
San Diego
California
12393
Total layoffs since
February 2, 2024
276
Total notices since
February 2, 2024
More WARN notices from
San Diego, California
View All Notices
Company
Gilead Sciences, Inc.
Affected Workers
5
Notice Date
8/6/2025
Effective Date
10/10/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
4010 Ocean Ranch Blvd Oceanside CA 92056
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Poseida Therapeutics, Inc.
Affected Workers
52
Notice Date
8/4/2025
Effective Date
10/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
9390 Towne Centre Dr., #200 San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Children's Specialists of San Diego
Affected Workers
55
Notice Date
7/31/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
7910 Frost Street San Diego CA 92123
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Coastal Trading Ventures
Affected Workers
27
Notice Date
7/29/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
1005 Jamacha Blvd. Spring Valley CA 91978
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Thermo Fisher Scientific
Affected Workers
52
Notice Date
7/29/2025
Effective Date
9/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
5823 Newton Dr Carlsbad CA 92008
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
1
Notice Date
7/29/2025
Effective Date
7/28/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
11975 El Camino Real, Ste. 105 San Diego CA 92130
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
14 / 22
Next