Chicago, IL 60610 Downers Grove, IL 60515_x000D_ Orland Park, IL 60462_x000D_ Schaumburg, IL 60173_x000D_ Oak Lawn, IL 60453_x000D_ Lansing, IL 60438_x000D_ Chicago, IL 60631_x000D_ Aurora, IL 60504_x000D_ Melrose Park, IL 60160_x000D_ Joliet, IL 60432_x000D_ Countryside, IL 60525_x000D_ Gurnee, IL
950
Affected Employees
March 20, 2020
Layoff Date
March 24, 2020
Notice Date
Company
City
Chicago, IL 60610 Downers Grove, IL 60515_x000D_ Orland Park, IL 60462_x000D_ Schaumburg, IL 60173_x000D_ Oak Lawn, IL 60453_x000D_ Lansing, IL 60438_x000D_ Chicago, IL 60631_x000D_ Aurora, IL 60504_x000D_ Melrose Park, IL 60160_x000D_ Joliet, IL 60432_x000D_ Countryside, IL 60525_x000D_ Gurnee
State
Address
660 North Wells Street 1303 Butterfield Road 15300 South LaGrange Road 1110 North Perimeter Drive 9159 South Cicero Avenue 17600 South Torrence Avenue 8225 West Higgins Road 4395 Fox Valley Center Drive 2503 West North Avenue 3301 Hennepin Drive 5925 South LaGrange Road 5670 Northridge Drive
ZIP
60031
Affected Employees
950
Layoff Date
March 20, 2020
Notice Date
March 24, 2020
Event Type
Temporary Layoff, COVID-19