WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
San Diego
California
12393
Total layoffs since
February 2, 2024
276
Total notices since
February 2, 2024
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
State
California
Address
7663 Broadway Lemon Grove CA 91915
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
State
California
Address
8967 Carlton Hills Blvd Santee CA 92071
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
State
California
Address
7615 Siempre Viva Road San Diego CA 92154
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
—
State
California
Address
1404 Ash Street Ramona CA 92065
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
—
State
California
Address
12700 Stowe Drive, Suite 110 Poway CA 92064
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
—
State
California
Address
2915 Duck Pond Lane Ramona CA 92065
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
22 / 22