51

Information

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

11291
Total layoffs since
2020
248
Total notices since
2020

More WARN Notices in

Information

View All Notices
Company
Charter Communications

Charter Communications

Not Available

Affected Workers
171
Notice Date
2/28/2025
Effective Date
5/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
14221 Covello Street Van Nuys CA 91405
Region
Sign up for free to unhide address info
CHCCA250228
New
Company

GEP Administrative Services, LLC dba Entertainment Partners

Not Available

Affected Workers
9
Notice Date
2/27/2025
Effective Date
5/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
300 East Magnolia Blvd., #300 Burbank CA 91502
Region
Sign up for free to unhide address info
CA250227
New
Company

GEP Administrative Services, LLC dba Entertainment Partners

Not Available

Affected Workers
64
Notice Date
2/27/2025
Effective Date
5/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
2950 N. Hollywood Way Burbank CA 91505
Region
Sign up for free to unhide address info
CA250227
New
Company

WB Games Inc. and WarnerMedia Services, LLC

Not Available

Affected Workers
51
Notice Date
2/26/2025
Effective Date
4/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
2742-2752 State Street Carlsbad CA 92008
Region
Sign up for free to unhide address info
CA250226
New
Company

Technicolor Creative Services US, Inc.

Not Available

Affected Workers
217
Notice Date
2/24/2025
Effective Date
2/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
8921 Lindblade Street Culver City CA 90232
Region
Sign up for free to unhide address info
CA250224
New
Company

Zendesk, Inc.

Not Available

Affected Workers
51
Notice Date
2/19/2025
Effective Date
4/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
181 S. Fremont St. San Francisco CA 94105
Region
Sign up for free to unhide address info
CA250219
New