Region

San Diego

California

More WARN notices from 

San Diego, California
View All Notices
Affected Workers
34
Notice Date
7/1/2025
Effective Date
9/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
751 Medical Center Court Chula Vista CA 91911
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
7/1/2025
Effective Date
9/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
250 Prospect Place Coronado CA 92118
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
62
Notice Date
7/1/2025
Effective Date
9/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
7901 Frost Street San Diego CA 92123
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
7/1/2025
Effective Date
9/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5651 Copley Dr., Suite A San Diego CA 92111
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
244
Notice Date
7/1/2025
Effective Date
9/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
8695 Spectrum Center Blvd. San Diego CA 92123
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
40
Notice Date
7/1/2025
Effective Date
9/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5555 Grossmont Center Dr. La Mesa CA 91942
Contact Name
Contact Email
Contact Phone
Source