Region

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Company

LMB Mortgage Services, Inc. dba LowerMyBills.com

Affected Workers
38
Notice Date
7/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
12181 Bluff Creek Drive, Suite 250 Playa Vista CA 90094
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
7/11/2025
Effective Date
7/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
14002 Balboa Blvd Sylmar CA 91342
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
37
Notice Date
7/11/2025
Effective Date
7/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
11473 Penrose St Sun Valley CA 91352
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
16
Notice Date
7/11/2025
Effective Date
7/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
13334 Ralston Ave Sylmar CA 91342
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
8
Notice Date
7/11/2025
Effective Date
7/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
1011 N Fuller Ave West Hollywood CA 90046
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
7/11/2025
Effective Date
7/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
12137 Montague Street Pacoima CA 91331
Contact Name
Contact Email
Contact Phone
Source