County

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
83
Notice Date
3/3/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1350 Third Street La Verne CA 91750
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
91
Notice Date
3/2/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Information
Address
42 Miller Alley Pasadena CA 91103
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
64
Notice Date
3/2/2026
Effective Date
3/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
3200 Century Blvd. Inglewood CA 90303
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
103
Notice Date
3/2/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Information
Address
10840 Wilshire Blvd. Los Angeles CA 90024
Contact Name
Contact Email
Contact Phone
Source
Company
Raytheon
Affected Workers
55
Notice Date
2/27/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2000 E El Segundo Blvd El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
66
Notice Date
2/25/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
216 S Alameda Street Los Angeles CA 90012
Contact Name
Contact Email
Contact Phone
Source