Region

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Company

Blue Plate Oysterette LLC

Affected Workers
45
Notice Date
11/5/2025
Effective Date
1/7/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1355 Ocean Ave. Santa Monica CA 90401
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
11/5/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1985 Zonal St. Los Angeles CA 90089
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
15
Notice Date
11/4/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
101 N Pacific Coast Highway El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source
Company

DJI Services LLC

Affected Workers
37
Notice Date
11/3/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
17301 Edwards Road Cerritos CA 90703
Contact Name
Contact Email
Contact Phone
Source
Company

DJI Services LLC

Affected Workers
61
Notice Date
11/3/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
17301 Edwards Road Cerritos CA 90703
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
10/30/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
777 South Santa Fe Avenue Los Angeles CA 90021
Contact Name
Contact Email
Contact Phone
Source