Region

San Diego

California

More WARN notices from 

San Diego, California
View All Notices
Affected Workers
33
Notice Date
7/29/2025
Effective Date
9/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
5781 Van Allen Way Carlsbad CA 92008
Contact Name
Contact Email
Contact Phone
Source
Company

SenDx Medical, Inc.

Affected Workers
119
Notice Date
7/23/2025
Effective Date
9/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
1945 Palomar Oaks Way Carlsbad CA 92011
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
11811 Highway 67 Lakeside CA 92040
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
2615 Temple Heights Road Oceanside CA 92056
Contact Name
Contact Email
Contact Phone
Source
Company

Leah's Pantry

Affected Workers
40
Notice Date
7/17/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
2204 Garnet Avenue, Suite 304 San Diego CA 92109
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3131 Camino Del Rio, SUite #1300 San Diego CA 92108
Contact Name
Contact Email
Contact Phone
Source