Region

San Diego

California

More WARN notices from 

San Diego, California
View All Notices
Affected Workers
29
Notice Date
10/8/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
9405 Carroll Way San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
8
Notice Date
10/8/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2215 India Street San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
8
Notice Date
10/8/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2215 India Street San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
29
Notice Date
10/8/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
9405 Carroll Way San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
8954 Rio San Diego Dr. San Diego CA 92108
Contact Name
Contact Email
Contact Phone
Source
Company

CRC ED Treatment LLC, Montecatini, Inc. (Remote)

Affected Workers
3
Notice Date
9/16/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source