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
3851 Rosecrans St. 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
3045 Beyer Blvd., Suite D-101 San Diego CA 92104
Contact Name
Contact Email
Contact Phone
Source
Company

Pacira BioSciences, Inc.

Affected Workers
71
Notice Date
7/9/2025
Effective Date
9/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
10450 Science Center Dr San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Company

Best Buy Health

Affected Workers
161
Notice Date
7/8/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Retail Trade
Address
2200 Faraday Ave, Ste. 100 Carlsbad CA 92008
Contact Name
Contact Email
Contact Phone
Source
Company

Coastal Trading Ventures

Affected Workers
74
Notice Date
7/2/2025
Effective Date
9/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
10605 Jamacha Blvd Spring Valley CA 91978
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
80
Notice Date
7/2/2025
Effective Date
9/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3602 Kurtz Street San Diego CA 92110
Contact Name
Contact Email
Contact Phone
Source