Region

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
144
Notice Date
8/22/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3551 Trousdale Pkwy. Los Angeles CA 90089
Contact Name
Contact Email
Contact Phone
Source
Company

Farmers Group, Inc.

Affected Workers
62
Notice Date
8/21/2025
Effective Date
10/20/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6301 Owensmouth Avenue Woodland Hills CA 91367
Contact Name
Contact Email
Contact Phone
Source
Company

Farmers Group, Inc.

Affected Workers
1
Notice Date
8/21/2025
Effective Date
10/20/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6303 Owensmouth Avenue Woodland Hills CA 91367
Contact Name
Contact Email
Contact Phone
Source
Company

Sella Restaurant Holdings LP

Affected Workers
72
Notice Date
8/19/2025
Effective Date
8/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
8899 Beverly Blvd. Los Angeles CA 90048
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
8/19/2025
Effective Date
8/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
99 S. Oakland Ave Pasadena CA 91101
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
114
Notice Date
8/18/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
767 S Alameda, Suite 200 Los Angeles CA 90021
Contact Name
Contact Email
Contact Phone
Source