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
Amazon.com, Inc.
Affected Workers
2
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
State
California
Address
4577 La Jolla Village San Diego CA 92122
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
1
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
State
California
Address
6971 Otay Mesa Road San Diego CA 92154
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
38
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
State
California
Address
10300 Campus Point Dr. Ste. 200 San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
1
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
State
California
Address
17075 Camino San Bernardo San Diego CA 92127
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Catholic Charities, Diocese of San Diego
Affected Workers
6
Notice Date
1/27/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
State
California
Address
3888 Paducah Dr. San Diego CA 92117
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Catholic Charities, Diocese of San Diego
Affected Workers
45
Notice Date
1/27/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
State
California
Address
3131 Camino Del Rio N, Ste. 300 San Diego CA 92108
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
3 / 22
Next