County

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
1
Notice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1520 San Pablo St. Los Angeles CA 90033
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2011 N. Soto. Los Angeles CA 90032
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1500 San Pablo Street Los Angeles CA 90033
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1441 Eastlake Ave Los Angeles CA 90033
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
137
Notice Date
9/12/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3551 Trousdale Pkwy Suite 160 Los Angeles CA 90089
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
9/10/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
74 N. Pasadena Ave. Pasadena CA 91103
Contact Name
Contact Email
Contact Phone
Source