County

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
9
Notice Date
4/9/2026
Effective Date
6/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2150 Colorado Avenue Santa Monica CA 90404
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
4/9/2026
Effective Date
6/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
6007 Sepulveda Boulevard Van Nuys CA 91411
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
42
Notice Date
4/7/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
8001 Santa Fe Avenue Huntington Park CA 90255
Contact Name
Contact Email
Contact Phone
Source
Company
PUC eCALS
Affected Workers
22
Notice Date
4/6/2026
Effective Date
6/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2050 N San Fernando Road Los Angeles CA 90065
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
26
Notice Date
4/6/2026
Effective Date
6/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1855 N. Main Street Los Angeles CA 90031
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
50
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1620 26th Street, Suite 100S Santa Monica CA 90404
Contact Name
Contact Email
Contact Phone
Source