Region

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
69
Notice Date
11/14/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2161 E. Dominguez St. Carson CA 90810
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
128
Notice Date
11/14/2025
Effective Date
1/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
19615 S. Susana Rd. Compton CA 90221
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
101
Notice Date
11/13/2025
Effective Date
11/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
100 Universal City Plaza, Bldgs. 1126 and 1440 Universal City CA 91608
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
17
Notice Date
11/13/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
179 Grand Ave. City of Industry CA 91789
Contact Name
Contact Email
Contact Phone
Source
Company

Mattel, Inc.

Affected Workers
89
Notice Date
11/13/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
333 Continental Blvd El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
32
Notice Date
11/13/2025
Effective Date
11/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
100 Universal City Plaza, Bldgs. 1280, 1320, 1360, and 4250 Universal City CA 91608
Contact Name
Contact Email
Contact Phone
Source