County

San Diego

California

More WARN notices from 

San Diego, California
View All Notices
Affected Workers
123
Notice Date
2/2/2026
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Information
Address
3721 Valley Centre Dr., Ste. 200 San Diego CA 92130
Contact Name
Contact Email
Contact Phone
Source
Company

Medical Device Components LLC dba Lighteum Medical

Affected Workers
83
Notice Date
2/2/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
12205 World Trade Drive San Diego CA 92128
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
19
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
4575 La Jolla Village San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
4577 La Jolla Village San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
6971 Otay Mesa Road San Diego CA 92154
Contact Name
Contact Email
Contact Phone
Source