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
Kintetsu World Express
Affected Workers
5
Notice Date
3/5/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Administrative and Support and Waste Management and Remediation Services
State
California
Address
8525 Camino Santa Fe Suite E and F San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
MedImpact Healthcare Systems, Inc.
Affected Workers
125
Notice Date
3/4/2026
Effective Date
3/4/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
State
California
Address
10181 Scripps Gateway Ct. San Diego CA 92131
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Vons Companies Inc.
Affected Workers
65
Notice Date
3/2/2026
Effective Date
5/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
2345 E. Valley Parkway Escondido CA 92027
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Red O La Jolla, LCC
Affected Workers
91
Notice Date
2/17/2026
Effective Date
4/20/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
4340 La Jolla Village Drive San Diego CA 92122
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
LPL Financial LLC
Affected Workers
72
Notice Date
2/13/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
State
California
Address
4707 Executive Drive San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Legacy Supply Chain
Affected Workers
14
Notice Date
2/2/2026
Effective Date
4/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Wholesale Trade
State
California
Address
10031 Old Grove Rd San Diego CA 92120
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
7 / 21
Next