County

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
13
Notice Date
4/13/2026
Effective Date
6/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1500 Columbia Way (E. Ave. M) USAF Plant 42 Palmdale CA 93550
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
53
Notice Date
4/10/2026
Effective Date
6/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2000 Avenue of the Stars, Suite 1000N Los Angeles CA 90067
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
4/10/2026
Effective Date
6/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1520 E. Sepulveda Blvd. Carson CA 90745
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
10
Notice Date
4/10/2026
Effective Date
6/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1660 W. Anaheim Street Wilmington CA 90744
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
4/9/2026
Effective Date
6/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5750 Wilshire Boulevard Los Angeles CA 90036
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
111
Notice Date
4/9/2026
Effective Date
6/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10202 W. Washington Boulevard Culver City CA 90232
Contact Name
Contact Email
Contact Phone
Source