Region

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Company

Araca Ink LLC

Affected Workers
64
Notice Date
6/30/2025
Effective Date
9/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
459 Park Avenue San Fernando CA 91340
Contact Name
Contact Email
Contact Phone
Source
Company

Beachbody, LLC

Affected Workers
70
Notice Date
6/27/2025
Effective Date
8/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
400 North Continental Blvd. El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source
Company

The Trevor Project

Affected Workers
240
Notice Date
6/25/2025
Effective Date
7/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Scout Distribution, LLC - City of Industry

Affected Workers
87
Notice Date
6/19/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
120 Puente Ave City of Industry CA 91746
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
41
Notice Date
6/18/2025
Effective Date
8/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1575 N. Gower Street Los Angeles CA 90028
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
6/18/2025
Effective Date
6/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
99 S. Oakland Ave Pasadena CA 91101
Contact Name
Contact Email
Contact Phone
Source