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
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
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
Kaiser Foundation
Affected Workers
1
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
8954 Rio San Diego Dr. San Diego CA 92108
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CRC ED Treatment LLC, Montecatini, Inc. (Remote)
Affected Workers
3
Notice Date
9/16/2025
Effective Date
11/8/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CRC ED Treatment LLC, Montecatini, Inc. (6183)
Affected Workers
5
Notice Date
9/16/2025
Effective Date
11/8/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
6183 Paseo Del Norte, Suite 110 Carlsbad CA 92011
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CRC ED Treatment LLC, Montecatini, Inc. (2524)
Affected Workers
79
Notice Date
9/16/2025
Effective Date
11/8/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
2524 La Costa Avenue Carlsbad CA 92009
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
17 / 21
Next