California

More WARN Notices from 

California

View All Notices
Affected Workers
3
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10350 Sorrento Valley Road San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4243 Campus Point Ct San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5737 Pacific Center Blvd San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10001 Pacific Heights Blvd San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
15
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5545 Morehouse Drive San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Company
Crittenton
Affected Workers
81
Notice Date
4/2/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
100 E. Valley View Fullerton CA 93832
Contact Name
Contact Email
Contact Phone
Source