Region

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Company

BEN Group. Inc (BENlabs)

Affected Workers
75
Notice Date
1/28/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Information
Address
14724 Ventura Blvd, Suite 1200 Los Angeles CA 91403
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
184
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
19340 Rinaldi St. Porter Ranch CA 91326
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
134
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
3425 E. Colorado Blvd. Pasadena CA 91107
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
131
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
5101 Lankershim Blvd. North Hollywood CA 91601
Contact Name
Contact Email
Contact Phone
Source
Company

Schultz Industrial Services, Inc.

Affected Workers
66
Notice Date
1/27/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Construction
Address
1660 W. Anaheim Street Los Angeles CA 90744
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
53
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source