Region

San Diego

California

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
Address
6183 Paseo Del Norte, Suite 110 Carlsbad CA 92011
Contact Name
Contact Email
Contact Phone
Source
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
Address
2524 La Costa Avenue Carlsbad CA 92009
Contact Name
Contact Email
Contact Phone
Source
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
Address
5670 Kearny Mesa Rd. San Diego CA 92111
Contact Name
Contact Email
Contact Phone
Source
Company

The Brigantine, Inc.

Affected Workers
64
Notice Date
9/4/2025
Effective Date
11/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
10514 Craftsman Way San Diego CA 92127
Contact Name
Contact Email
Contact Phone
Source
Company

Sandpiper

Affected Workers
25
Notice Date
9/3/2025
Effective Date
11/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2259 Avenida De La Playa La Jolla CA 92037
Contact Name
Contact Email
Contact Phone
Source
Company

DexCom, Inc.

Affected Workers
319
Notice Date
8/28/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
6290-6350 Sequence Drive San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source