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
San Diego LGBT Community Center
Affected Workers
1
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3851 Rosecrans St. San Diego CA 92110
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
San Diego LGBT Community Center
Affected Workers
1
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3045 Beyer Blvd., Suite D-101 San Diego CA 92104
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pacira BioSciences, Inc.
Affected Workers
71
Notice Date
7/9/2025
Effective Date
9/7/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
10450 Science Center Dr San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Best Buy Health
Affected Workers
161
Notice Date
7/8/2025
Effective Date
9/12/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Retail Trade
State
California
Address
2200 Faraday Ave, Ste. 100 Carlsbad CA 92008
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Coastal Trading Ventures
Affected Workers
74
Notice Date
7/2/2025
Effective Date
9/7/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
10605 Jamacha Blvd Spring Valley CA 91978
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Republic National Distributing Company
Affected Workers
80
Notice Date
7/2/2025
Effective Date
9/2/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3602 Kurtz Street San Diego CA 92110
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
18 / 22
Next