Region

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
12
Notice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
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
Closure / Layoff
Industry
Address
9303 Greenleaf Avenue Santa Fe Springs CA 90670
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
12
Notice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
19615 S Susana Rd Compton CA 90221
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
80
Notice Date
11/19/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
11/19/2025
Effective Date
1/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
80
Notice Date
11/19/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
950 W. Floral Drive Monterey Park CA 91754
Contact Name
Contact Email
Contact Phone
Source