Region

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Company

Local Initiative Health Authority for Los Angeles County dba L.A. Care Health Plan

Affected Workers
225
Notice Date
1/12/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
62
Notice Date
1/7/2026
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4401 Foxdale Avenue
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
113
Notice Date
1/6/2026
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
5188 Commerce Dr.
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
200
Notice Date
12/24/2025
Effective Date
2/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
3025 E. Dominguez St.
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
12/18/2025
Effective Date
2/16/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Company
Raytheon
Affected Workers
1
Notice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source