Region

San Diego

California

More WARN notices from 

San Diego, California
View All Notices
Company

GTM Wholesale Liquidators, Inc. dba GTM Discount General Store

Affected Workers
13
Notice Date
6/3/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Retail Trade
Address
7663 Broadway Lemon Grove CA 91915
Contact Name
Contact Email
Contact Phone
Source
Company

GTM Wholesale Liquidators dba GTM Discount General Store - Santee Store

Affected Workers
9
Notice Date
6/3/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Retail Trade
Address
8967 Carlton Hills Blvd Santee CA 92071
Contact Name
Contact Email
Contact Phone
Source
Company

GTM Wholesale Liquidators DBA Discount General Store - Warehouse

Affected Workers
18
Notice Date
6/3/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Retail Trade
Address
7615 Siempre Viva Road San Diego CA 92154
Contact Name
Contact Email
Contact Phone
Source
Company

Liberty Residential Services, Inc. (1404)

Affected Workers
31
Notice Date
5/28/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1404 Ash Street Ramona CA 92065
Contact Name
Contact Email
Contact Phone
Source
Company

Liberty Residential Services, Inc.

Affected Workers
6
Notice Date
5/28/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
12700 Stowe Drive, Suite 110 Poway CA 92064
Contact Name
Contact Email
Contact Phone
Source
Company

Liberty Residential Services, Inc. (2915)

Affected Workers
35
Notice Date
5/28/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
2915 Duck Pond Lane Ramona CA 92065
Contact Name
Contact Email
Contact Phone
Source