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
Catholic Charities, Diocese of San Diego
Affected Workers
7
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
4902 Pacific Highway San Diego CA 92110
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Catholic Charities, Diocese of San Diego
Affected Workers
7
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
4575 Mission Gorge Place San Diego CA 92120
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Thermo Fisher Scientific
Affected Workers
173
Notice Date
1/27/2026
Effective Date
3/18/2026
Expiration Date
—
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
State
California
Address
5781 Van Allen Way Carlsbad CA 92008
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Catholic Charities, Diocese of San Diego
Affected Workers
11
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
4575 Mission Gorge Place San Diego CA 92120
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Primo Brands, Inc.
Affected Workers
19
Notice Date
1/21/2026
Effective Date
3/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Best Buy
Affected Workers
46
Notice Date
1/16/2026
Effective Date
3/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
4 / 22
Next