County

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
80
Notice Date
11/19/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
11/19/2025
Effective Date
1/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
80
Notice Date
11/19/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
950 W. Floral Drive Monterey Park CA 91754
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
11/19/2025
Effective Date
1/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6300 Canoga Avenue Woodland Hills CA 91367
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
34
Notice Date
11/17/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3011 Malibu Canyon Drive Malibu CA 90265
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
11/17/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
26800 Agoura Road Calabasas CA 91301
Contact Name
Contact Email
Contact Phone
Source