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
Qualcomm Incorporated
Affected Workers
4
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Management of Companies and Enterprises
State
California
Address
10185 McKellar Court San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
F10 Oceanside LLC
Affected Workers
58
Notice Date
3/30/2026
Effective Date
5/14/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
201 N Myers St Oceanside CA 92054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Comprehensive Autism Center
Affected Workers
35
Notice Date
3/25/2026
Effective Date
5/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
State
California
Address
3655 Ruffin Rd, Suite 100 San Diego CA 92123
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Total Storage Solutions
Affected Workers
2
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Real Estate and Rental and Leasing
State
California
Address
202 W. College St., Suite 100 Fallbrook CA 92028
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Blue Shield of California
Affected Workers
3
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
State
California
Address
3131 Camino Del Rio, Suite #1300 San Diego CA 92108
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Union of Pan Asian Communities
Affected Workers
16
Notice Date
3/12/2026
Effective Date
5/10/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
State
California
Address
5296 University Avenue San Diego CA 92105
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
6 / 21
Next