Region

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
1
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
830 S. Flower Street, Building DKC Los Angeles CA 90017
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1520 San Pablo St. (HC2) Los Angeles CA 90033
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
10
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1441 Eastlake Ave (Norris) Los Angeles CA 90033
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
26
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1509 San Pablo St. (Soto II) Los Angeles CA 90033
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
8/4/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
568 S Alameda St Los Angeles CA 90013
Contact Name
Contact Email
Contact Phone
Source
Company

Azoteas Mex LA, LLC

Affected Workers
48
Notice Date
8/4/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
812 East 3rd Street Los Angeles CA 90013
Contact Name
Contact Email
Contact Phone
Source