Region

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
48
Notice Date
7/7/2025
Effective Date
8/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
1575 N. Gower Street Los Angeles CA 90038
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
61
Notice Date
7/7/2025
Effective Date
8/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5555 Melrose Avenue Los Angeles CA 90038
Contact Name
Contact Email
Contact Phone
Source
Company

Santa Fe Springs Swap Meet

Affected Workers
109
Notice Date
7/1/2025
Effective Date
7/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Retail Trade
Address
13963 Alondra Blvd. Santa Fe Springs CA 90670
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
176
Notice Date
7/1/2025
Effective Date
9/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
2425 Saybrook Avenue Los Angeles CA 90040
Contact Name
Contact Email
Contact Phone
Source
Company

Pocino Foods Company

Affected Workers
124
Notice Date
7/1/2025
Effective Date
8/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
14250 Lomitas Avenue City of Industry CA 91746
Contact Name
Contact Email
Contact Phone
Source
Company

Bicycle Transit Systems

Affected Workers
65
Notice Date
6/30/2025
Effective Date
8/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
164 W Jefferson Blvd Los Angeles CA 90007
Contact Name
Contact Email
Contact Phone
Source