Region

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
1
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1904 E. 113th St. Los Angeles CA 90059
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
9
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7310 S. Figueroa St. Los Angeles CA 90003
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
15902 S Western Ave. Gardena CA 90247
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
9519 S. Figueroa St Los Angels CA 90003
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
8
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
8200 S. Figueroa St. Los Angeles CA 90003
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
12
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7226 S. Figueroa St. Los Angeles CA 90003
Contact Name
Contact Email
Contact Phone
Source