Region

San Diego

California

More WARN notices from 

San Diego, California
View All Notices
Affected Workers
1
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
460 Magnolia Ave., Suite 100, El Cajon CA 92020
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
20
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3636 5th Ave., Suite 300 San Diego CA 92103
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
131 Avocado Ave. El Cajon CA 92020
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
60
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3909 Center St San Diego CA 92103
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
7/10/2025
Effective Date
7/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
514 Pennsylvania Ave. San Diego CA 92103
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1807 Robinson Ave., Suite 106 San Diego CA 92103
Contact Name
Contact Email
Contact Phone
Source