County

San Diego

California

More WARN notices from 

San Diego, California
View All Notices
Company

Epic Lightning Fast Service LLC

Affected Workers
116
Notice Date
9/9/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5670 Kearny Mesa Rd. San Diego CA 92111
Contact Name
Contact Email
Contact Phone
Source
Company

The Brigantine, Inc.

Affected Workers
64
Notice Date
9/4/2025
Effective Date
11/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
10514 Craftsman Way San Diego CA 92127
Contact Name
Contact Email
Contact Phone
Source
Company

Sandpiper

Affected Workers
25
Notice Date
9/3/2025
Effective Date
11/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2259 Avenida De La Playa La Jolla CA 92037
Contact Name
Contact Email
Contact Phone
Source
Company

DexCom, Inc.

Affected Workers
319
Notice Date
8/28/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
6290-6350 Sequence Drive San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
116
Notice Date
8/26/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1160 Broadway El Cajon CA 92021
Contact Name
Contact Email
Contact Phone
Source
Company

TriLink Biotechnologies, LLC (10770)

Affected Workers
69
Notice Date
8/8/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
10770 Wateridge Cir. San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source