County

San Diego

California

More WARN notices from 

San Diego, California
View All Notices
Company

WIS International

Affected Workers
10
Notice Date
10/29/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
9635 Granite Ridge Drive, Suite 250 San Diego CA 92123
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
6971 Otay Mesa Road San Diego CA 92154
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
7144 Otay Mesa Rd San Diego CA 92154
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
50
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
17075 Camino San Bernardo San Diego CA 92127
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
24
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
10300 Campus Point Dr Ste 200 San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Company

Louis Vuitton USA Inc.

Affected Workers
9
Notice Date
10/28/2025
Effective Date
1/4/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
4545 La Jolla Village Drive, Space 2500 San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source