County

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
15
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2715 E Florence Ave. Huntington Park CA 90255
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1760 Termino Avenue Long Beach CA 90804
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
10942 Ramona Blvd. A El Monte CA 91731
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
131
Notice Date
2/17/2026
Effective Date
4/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
6600 CA-27 #9038 Canoga Park CA 91303
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
50
Notice Date
2/13/2026
Effective Date
4/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
10668 Hickson St El Monte CA 91731
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
97
Notice Date
2/13/2026
Effective Date
4/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
12910 Culver Blvd. Los Angeles CA 90066
Contact Name
Contact Email
Contact Phone
Source