County

San Diego

California

More WARN notices from 

San Diego, California
View All Notices
Affected Workers
8
Notice Date
10/8/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2215 India Street San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
29
Notice Date
10/8/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
9405 Carroll Way San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
8954 Rio San Diego Dr. San Diego CA 92108
Contact Name
Contact Email
Contact Phone
Source
Company

CRC ED Treatment LLC, Montecatini, Inc. (Remote)

Affected Workers
3
Notice Date
9/16/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
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