County

San Diego

California

More WARN notices from 

San Diego, California
View All Notices
Company

Children's Specialists of San Diego

Affected Workers
55
Notice Date
7/31/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
7910 Frost Street San Diego CA 92123
Contact Name
Contact Email
Contact Phone
Source
Company

Coastal Trading Ventures

Affected Workers
27
Notice Date
7/29/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1005 Jamacha Blvd. Spring Valley CA 91978
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
52
Notice Date
7/29/2025
Effective Date
9/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
5823 Newton Dr Carlsbad CA 92008
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
7/29/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
11975 El Camino Real, Ste. 105 San Diego CA 92130
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
33
Notice Date
7/29/2025
Effective Date
9/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
5781 Van Allen Way Carlsbad CA 92008
Contact Name
Contact Email
Contact Phone
Source
Company

SenDx Medical, Inc.

Affected Workers
119
Notice Date
7/23/2025
Effective Date
9/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
1945 Palomar Oaks Way Carlsbad CA 92011
Contact Name
Contact Email
Contact Phone
Source