Region

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
9
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
801 W 70th St. Los Angeles CA 90044
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
18
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1540 S. St. Andrews Pl. Los Angeles CA 90019
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7041 Sepulveda Blvd. Van Nuys CA 91406
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7106 S Hoover St. Los Angeles CA 90044
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
7111 S. Hoover St. Los Angeles CA 90044
Contact Name
Contact Email
Contact Phone
Source
Company

Mojave Food Corporation

Affected Workers
86
Notice Date
11/6/2025
Effective Date
5/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6200 E. Slauson Ave Commerce CA 90040
Contact Name
Contact Email
Contact Phone
Source