51

Information

Understood. Please provide the Information field or company name for which you need the brief industry description.

More WARN notices in

51 Information

View All Notices
Affected Workers
174
Notice Date
4/22/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
6701 Center Drive West, Suite 160 Los Angeles CA 90045
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
5
Notice Date
4/16/2026
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5555 Melrose Avenue Los Angeles CA 90038
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
4/16/2026
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1575 N. Gower Street Los Angeles CA 90028
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
69
Notice Date
4/16/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1137 San Antonio Road Mountain View CA 94043
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
63
Notice Date
4/2/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
5500 Grossmont Center Dr. Suite 169 La Mesa CA 91942
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
124
Notice Date
4/1/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
311 Airport Boulevard Burlingame CA 94010
Contact Name
Contact Email
Contact Phone
Source