Region

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Company

Block By Block-CA

Affected Workers
82
Notice Date
7/25/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
7817 Haskell Avenue Van Nuys CA 91406
Contact Name
Contact Email
Contact Phone
Source
Company

Oheck, LLC

Affected Workers
174
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
5830 Bickett Street Huntington Park CA 90255
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
4550 York Boulevard Building C Los Angeles CA 90041
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
221 E. Alondra Boulevard Gardena CA 90248
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
4510 Azusa Canyon Road Covina CA 91706
Contact Name
Contact Email
Contact Phone
Source