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
Thermo Fisher Scientific
Affected Workers
33
Notice Date
7/29/2025
Effective Date
9/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
5781 Van Allen Way Carlsbad CA 92008
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
SenDx Medical, Inc.
Affected Workers
119
Notice Date
7/23/2025
Effective Date
9/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
1945 Palomar Oaks Way Carlsbad CA 92011
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Primo Brands, Inc.
Affected Workers
4
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
11811 Highway 67 Lakeside CA 92040
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Primo Brands, Inc.
Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
2615 Temple Heights Road Oceanside CA 92056
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Leah's Pantry
Affected Workers
40
Notice Date
7/17/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
2204 Garnet Avenue, Suite 304 San Diego CA 92109
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Blue Shield of California
Affected Workers
2
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3131 Camino Del Rio, SUite #1300 San Diego CA 92108
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
15 / 22
Next