Region

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Company

Shell Recharge Solutions

Affected Workers
2
Notice Date
12/3/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
767 S Alameda, Suite 200 Los Angeles CA 90021
Contact Name
Contact Email
Contact Phone
Source
Company

Waldorf Astoria Employer LLC dba Waldorf Astoria Beverly Hills

Affected Workers
57
Notice Date
12/1/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Waldorf Astoria Employer LLC dba Waldorf Astoria Beverly Hills

Affected Workers
57
Notice Date
12/1/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
9850 Wilshire Blvd. Beverly Hills CA 90210
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
60
Notice Date
11/21/2025
Effective Date
12/29/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
60
Notice Date
11/21/2025
Effective Date
12/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3551 Trousdale Pkwy Suite 160 Los Angeles CA 90089
Contact Name
Contact Email
Contact Phone
Source
Company

Galleher LLC

Affected Workers
86
Notice Date
11/20/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source