Region

San Diego

California

More WARN notices from 

San Diego, California
View All Notices
Affected Workers
7
Notice Date
12/12/2025
Effective Date
12/8/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5200 Illumina Way
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
12/4/2025
Effective Date
2/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
12/4/2025
Effective Date
2/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5200 Illumina Way
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
11/21/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
11/21/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5200 Illumina Way San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source
Company

The French Gourmet, Inc.

Affected Workers
102
Notice Date
11/20/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source