County

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
543
Notice Date
10/14/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4800 Oak Grove Drive La Canada Flintridge CA 91011
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
32
Notice Date
10/14/2025
Effective Date
12/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
777 South Santa Fe Avenue Los Angeles CA 90021
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
17
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6300 Canoga Avenue Woodland Hills CA 91367
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
26
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3840 Kilroy Airport Way Long Beach CA 90806
Contact Name
Contact Email
Contact Phone
Source
Company
Raytheon
Affected Workers
1
Notice Date
10/10/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2000 East El Segundo Boulevard Building E01 El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source
Company
Raytheon
Affected Workers
1
Notice Date
10/10/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2012 East El Segundo Boulevard Building E07 El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source