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
61
Notice Date
4/23/2026
Effective Date
3/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
401 West A. Street, Suite 2400 (Remote Employees in Los Angeles) San Diego CA 92101
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
16
Notice Date
4/23/2026
Effective Date
3/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
700 Larkspur Landing Cir Larkspur CA 94939
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
28
Notice Date
4/23/2026
Effective Date
3/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
401 West A. Street, Suite 2400 (Remote Employees in San Francisco) San Diego CA 92101
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
4/23/2026
Effective Date
3/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
401 West A. Street, Suite 2400 (Remote Employees in El Segundo) San Diego CA 92101
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
28
Notice Date
4/23/2026
Effective Date
3/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
401 West A. Street, Suite 2400 San Diego CA 92101
Contact Name
Contact Email
Contact Phone
Source
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