WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
San Diego
California
12393
Total layoffs since
February 2, 2024
276
Total notices since
February 2, 2024
More WARN notices from
San Diego, California
View All Notices
Company
CRC ED Treatment LLC, Montecatini, Inc. (6183)
Affected Workers
5
Notice Date
9/16/2025
Effective Date
11/8/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
6183 Paseo Del Norte, Suite 110 Carlsbad CA 92011
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CRC ED Treatment LLC, Montecatini, Inc. (2524)
Affected Workers
79
Notice Date
9/16/2025
Effective Date
11/8/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
2524 La Costa Avenue Carlsbad CA 92009
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Epic Lightning Fast Service LLC
Affected Workers
116
Notice Date
9/9/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
5670 Kearny Mesa Rd. San Diego CA 92111
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Brigantine, Inc.
Affected Workers
64
Notice Date
9/4/2025
Effective Date
11/4/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
10514 Craftsman Way San Diego CA 92127
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sandpiper
Affected Workers
25
Notice Date
9/3/2025
Effective Date
11/4/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
2259 Avenida De La Playa La Jolla CA 92037
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
DexCom, Inc.
Affected Workers
319
Notice Date
8/28/2025
Effective Date
11/3/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
6290-6350 Sequence Drive San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
12 / 22
Next