County

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
2
Notice Date
5/1/2026
Effective Date
6/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4585 Electronics Place Los Angeles CA 90039
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
47
Notice Date
5/1/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2121 W Temple St Los Angeles CA 90026
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
5/1/2026
Effective Date
6/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
11473 Penrose St. Sun Valley CA 91352
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
113
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1401 N Montebello Blvd Montebello CA 90640
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
15
Notice Date
4/30/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1552 S Azusa Ave City of Industry CA 91748
Contact Name
Contact Email
Contact Phone
Source
Company
Raytheon
Affected Workers
1
Notice Date
4/29/2026
Effective Date
7/3/2026
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