County

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
131
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
5101 Lankershim Blvd. North Hollywood CA 91601
Contact Name
Contact Email
Contact Phone
Source
Company

Schultz Industrial Services, Inc.

Affected Workers
66
Notice Date
1/27/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Construction
Address
1660 W. Anaheim Street Los Angeles CA 90744
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
53
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Pioneer Custom Electrical Products, LLC

Affected Workers
47
Notice Date
1/21/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
10640 Springdale Avenue Santa Fe Springs CA 90670
Contact Name
Contact Email
Contact Phone
Source
Company

Sealed Air Corporation

Affected Workers
51
Notice Date
1/16/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
163
Notice Date
1/16/2026
Effective Date
3/16/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source