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
36
Notice Date
6/11/2025
Effective Date
8/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
4010 Ocean Ranch Blvd. Oceanside CA 92056
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amtrak
Affected Workers
9
Notice Date
6/6/2025
Effective Date
6/27/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
1 Coaster Way Camp Pendleton North CA 92055
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Management & Training Corp
Affected Workers
199
Notice Date
6/4/2025
Effective Date
6/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
1325 Iris Avenue Imperial Beach CA 91932
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Management & Training Corp
Affected Workers
199
Notice Date
6/4/2025
Effective Date
6/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
1325 Iris Avenue Imperial Beach CA 91932
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
1
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
8954 Rio San Diego Dr. San Diego CA 92108
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
GTM Wholesale Liquidators, Inc. dba GTM Discount General Store - Chula Vista Store
Affected Workers
9
Notice Date
6/3/2025
Effective Date
7/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Retail Trade
State
California
Address
1315 3rd Ave. Chula Vista CA 91911
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
21 / 22
Next