Region

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
47
Notice Date
6/18/2025
Effective Date
8/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
5555 Melrose Ave Los Angeles CA 90038
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
87
Notice Date
6/18/2025
Effective Date
8/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
14850 Victory Blvd. Van Nuys CA 91411
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
12254 Bellflower Blvd Downey CA 90242
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
6/18/2025
Effective Date
6/16/2025
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
39
Notice Date
6/17/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3700 E South Street Lakewood CA 90712
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
40
Notice Date
6/17/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3700 E South Street Lakewood CA 90712
Contact Name
Contact Email
Contact Phone
Source