County

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
2
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
13601 S. Broadway Los Angeles CA 90061
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
53
Notice Date
3/25/2026
Effective Date
8/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
13861 Rosecrans Avenue Santa Fe Springs CA 90670
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
65
Notice Date
3/24/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
333 Continental Boulevard El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
9
Notice Date
3/23/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
555 S. Flower Street Los Angeles CA 90071
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
3/23/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
350 S. Grand Ave. Los Angeles CA 90071
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
74
Notice Date
3/20/2026
Effective Date
4/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5757 Century Bl. Suite 752 Los Angeles CA 90045
Contact Name
Contact Email
Contact Phone
Source