Region

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
38
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2446 W. Whittier Blvd. Montebello CA 90640
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
38
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
5800 South Eastern Ave. Ste. 330 and 340 Commerce CA 90040
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
19
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
7100 Van Nuys Blvd. Ste. 120 Van Nuys CA 91405
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
15
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2715 E Florence Ave. Huntington Park CA 90255
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1760 Termino Avenue Long Beach CA 90804
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
10942 Ramona Blvd. A El Monte CA 91731
Contact Name
Contact Email
Contact Phone
Source