Region

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
149
Notice Date
7/18/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
7821 Orion Avenue Van Nuys CA 91406
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
7/16/2025
Effective Date
7/14/2025
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
7/16/2025
Effective Date
7/14/2025
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
1
Notice Date
7/16/2025
Effective Date
6/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
1575 N. Gower Street Los Angeles CA 90028
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
10
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
6300 Canoga Avenue Woodland Hills CA 91367
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
11
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3840 Kilroy Airport Way Long Beach CA 90806
Contact Name
Contact Email
Contact Phone
Source