Region

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
14
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3840 Kilroy Airport Way Long Beach CA 90806
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
8
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
6300 Canoga Avenue Woodland Hills CA 91367
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
97
Notice Date
3/6/2026
Effective Date
5/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
6550 Topanga Canyon Blvd. Canoga Park CA 91303
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
83
Notice Date
3/3/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1350 Third Street La Verne CA 91750
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
91
Notice Date
3/2/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Information
Address
42 Miller Alley Pasadena CA 91103
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
64
Notice Date
3/2/2026
Effective Date
3/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
3200 Century Blvd. Inglewood CA 90303
Contact Name
Contact Email
Contact Phone
Source