County

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
8
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
9
Notice Date
2/3/2026
Effective Date
4/3/2026
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
82
Notice Date
2/2/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1660 W. Anaheim Street Wilmington CA 90744
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
8
Notice Date
2/2/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
7835 Canoga Avenue Canoga Park CA 91304
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
40
Notice Date
2/2/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1520 E. Sepulveda Blvd. Carson CA 90745
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
45
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
2450 Colorado Avenue Santa Monica CA 90404
Contact Name
Contact Email
Contact Phone
Source