Region

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
201
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
16325 Ventura Blvd. Encino CA 91436
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
185
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
6855 S La Cienega Blvd Los Angeles CA 90045
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
215
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
6245 Topanga Canyon Blvd. Woodland Hills CA 91367
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
168
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
6235 E Spring St. Long Beach CA 90808
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
155
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
11340 South St. Cerritos CA 90703
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
196
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
21035 Hawthrone Blvd. Torrance CA 90503
Contact Name
Contact Email
Contact Phone
Source