Region

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
5
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
99 S. Oakland Avenue Pasadena CA 91101
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
74 N. Pasadena Avenue Pasadena CA 91103
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
75 N. Fair Oaks Avenue Pasadena CA 91103
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
25825 Vermont Avenue Harbor City CA 90710
Contact Name
Contact Email
Contact Phone
Source
Company

Menzies Aviation

Affected Workers
46
Notice Date
6/2/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1 World Way Los Angeles CA 90045
Contact Name
Contact Email
Contact Phone
Source
Company

Memorial Care Long Beach Medical Center and Miller Children's and Women's Hospital

Affected Workers
22
Notice Date
5/30/2025
Effective Date
5/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
2801 Atlantic Avenue Long Beach CA 90806
Contact Name
Contact Email
Contact Phone
Source