Region

San Diego

California

More WARN notices from 

San Diego, California
View All Notices
Affected Workers
24
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
10300 Campus Point Dr Ste 200 San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Company

Louis Vuitton USA Inc.

Affected Workers
9
Notice Date
10/28/2025
Effective Date
1/4/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
4545 La Jolla Village Drive, Space 2500 San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source
Company

San Diego Imaging - Chula Vista, LLC

Affected Workers
63
Notice Date
10/28/2025
Effective Date
12/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
765 Medical Center Court, STE. 101 Chula Vista CA 91911
Contact Name
Contact Email
Contact Phone
Source
Company

San Diego Imaging - Kearny Mesa

Affected Workers
32
Notice Date
10/28/2025
Effective Date
12/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7910 Frost Street, Suite 100 San Diego CA 92123
Contact Name
Contact Email
Contact Phone
Source
Company

Hilton San Diego Bayfront

Affected Workers
394
Notice Date
10/14/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1 Park Boulevard San Diego CA 92101
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3131 Camino Del Rio, Suite #1300 San Diego CA 92108
Contact Name
Contact Email
Contact Phone
Source