Region

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
11
Notice Date
7/30/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
100 S. California Street Burbank CA 91505
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
7/30/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
4000 Warner Blvd Burbank CA 91522
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
38
Notice Date
7/30/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
200 S. California Street Burbank CA 91505
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
7/29/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
74 N. Pasadena Ave Pasadena CA 91103
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
7/29/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
393 E. Walnut St Pasadena CA 91188
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
7/29/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
99 S. Oakland Ave Pasadena CA 91101
Contact Name
Contact Email
Contact Phone
Source