Region

San Diego

California

More WARN notices from 

San Diego, California
View All Notices
Company

The French Gourmet, Inc.

Affected Workers
102
Notice Date
11/20/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
960 Turquoise St. San Diego CA 92109
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
11/19/2025
Effective Date
1/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
11/19/2025
Effective Date
1/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3131 Camino Del Rio North, Suite #1300 San Diego CA 92108
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
8
Notice Date
11/14/2025
Effective Date
11/11/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5200 Illumina Way San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
17
Notice Date
11/12/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4010 Ocean Ranch Blvd Oceanside CA 92056
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
28
Notice Date
11/7/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5200 Illumina Way San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source