County

San Diego

California

More WARN notices from 

San Diego, California
View All Notices
Affected Workers
13
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5565 Morehouse Drive San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5535 Morehouse Drive San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5745 Pacific Center Blvd San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
19
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5775 Morehouse Drive San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
6455 Lusk Blvd San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
63
Notice Date
4/2/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Information
Address
5500 Grossmont Center Dr. Suite 169 La Mesa CA 91942
Contact Name
Contact Email
Contact Phone
Source