Region

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
11
Notice Date
7/11/2025
Effective Date
7/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
10252 Norris Avenue Pacoima CA 91331
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
7/11/2025
Effective Date
7/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
10262 Norris Ave Pacoima CA 91331
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
7/9/2025
Effective Date
7/7/2025
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
55
Notice Date
7/9/2025
Effective Date
9/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3551 Trousdale Pkwy Los Angeles CA 90089
Contact Name
Contact Email
Contact Phone
Source
Company

Levy

Affected Workers
276
Notice Date
7/9/2025
Effective Date
9/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
135 N Grand Ave. Los Angeles CA 90012
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
87
Notice Date
7/8/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
341 S. Vermont Ave Los Angeles CA 90029
Contact Name
Contact Email
Contact Phone
Source