WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
County
San Diego
California
13008
Total layoffs since
February 2, 2024
310
Total notices since
February 2, 2024
More WARN notices from
San Diego, California
View All Notices
Company
San Diego Imaging - Chula Vista, LLC
Affected Workers
63
Notice Date
10/28/2025
Effective Date
12/29/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
765 Medical Center Court, STE. 101 Chula Vista CA 91911
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
San Diego Imaging - Kearny Mesa
Affected Workers
32
Notice Date
10/28/2025
Effective Date
12/29/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
7910 Frost Street, Suite 100 San Diego CA 92123
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Hilton San Diego Bayfront
Affected Workers
394
Notice Date
10/14/2025
Effective Date
12/13/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
1 Park Boulevard San Diego CA 92101
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Blue Shield of California
Affected Workers
4
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
3131 Camino Del Rio, Suite #1300 San Diego CA 92108
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Ballast Point Brewing Company
Affected Workers
29
Notice Date
10/8/2025
Effective Date
12/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
9405 Carroll Way San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Ballast Point Brewing Company
Affected Workers
8
Notice Date
10/8/2025
Effective Date
12/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
2215 India Street San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
16 / 21
Next