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
California
187307
Total layoffs since
February 2, 2024
3401
Total notices since
February 2, 2024
More WARN Notices from
California
View All Notices
Company
Qualcomm Incorporated
Affected Workers
10
Notice Date
4/9/2026
Effective Date
6/8/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Management of Companies and Enterprises
Address
5565 Morehouse Drive San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Qualcomm Incorporated
Affected Workers
1
Notice Date
4/9/2026
Effective Date
6/8/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Management of Companies and Enterprises
Address
10185 McKellar Ct. San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Qualcomm Incorporated
Affected Workers
11
Notice Date
4/9/2026
Effective Date
6/8/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Management of Companies and Enterprises
Address
5525 Morehouse Drive San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Gossamer Bio, Inc.
Affected Workers
65
Notice Date
4/8/2026
Effective Date
5/15/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
3115 Merryfield Row, Suite 120 San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Montessori West, Inc.
Affected Workers
35
Notice Date
4/8/2026
Effective Date
6/15/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Educational Services
Address
155 Washington Blvd. Fremont CA 94539
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wellpath LLC
Affected Workers
4
Notice Date
4/7/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
Address
11260 B Ave. Auburn CA 95603
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
20 / 218
Next