County

San Diego

California

More WARN notices from 

San Diego, California
View All Notices
Affected Workers
4
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10185 McKellar Court San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
58
Notice Date
3/30/2026
Effective Date
5/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
201 N Myers St Oceanside CA 92054
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
35
Notice Date
3/25/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3655 Ruffin Rd, Suite 100 San Diego CA 92123
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
202 W. College St., Suite 100 Fallbrook CA 92028
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3131 Camino Del Rio, Suite #1300 San Diego CA 92108
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
16
Notice Date
3/12/2026
Effective Date
5/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
5296 University Avenue San Diego CA 92105
Contact Name
Contact Email
Contact Phone
Source