County

San Diego

California

More WARN notices from 

San Diego, California
View All Notices
Affected Workers
5
Notice Date
3/5/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
8525 Camino Santa Fe Suite E and F San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
125
Notice Date
3/4/2026
Effective Date
3/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10181 Scripps Gateway Ct. San Diego CA 92131
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
65
Notice Date
3/2/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
2345 E. Valley Parkway Escondido CA 92027
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
91
Notice Date
2/17/2026
Effective Date
4/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
4340 La Jolla Village Drive San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
72
Notice Date
2/13/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4707 Executive Drive San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
14
Notice Date
2/2/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10031 Old Grove Rd San Diego CA 92120
Contact Name
Contact Email
Contact Phone
Source