Region

San Diego

California

More WARN notices from 

San Diego, California
View All Notices
Affected Workers
7
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1640 Broadway San Diego CA 92101
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
520 N. Coast Hwy., Suite 102 Oceanside CA 92054
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1180 3rd Ave., Suite C1 Chula Vista CA 91911
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3878 Old Town Ave. San Diego CA 92110
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
134 Grapevine Rd. Vista CA 92083
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1045 11th Ave. San Diego CA 92101
Contact Name
Contact Email
Contact Phone
Source