County

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
1
Notice Date
9/10/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
99 S. Oakland Avenue Pasadena CA 91101
Contact Name
Contact Email
Contact Phone
Source
Company

NeueHouse, Inc. (304)

Affected Workers
2
Notice Date
9/5/2025
Effective Date
9/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
304 S. Broadway Los Angeles CA 90013
Contact Name
Contact Email
Contact Phone
Source
Company

NeueHouse, Inc. (6121)

Affected Workers
108
Notice Date
9/5/2025
Effective Date
9/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6121 Sunset Boulevard Los Angeles CA 90028
Contact Name
Contact Email
Contact Phone
Source
Company
Raytheon
Affected Workers
4
Notice Date
9/5/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2000 E El Segundo Blvd. El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source
Company

NeueHouse, Inc. (73)

Affected Workers
29
Notice Date
9/5/2025
Effective Date
9/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
73 Market Street Venice Beach CA 90291
Contact Name
Contact Email
Contact Phone
Source
Company

G2 Secure Staff

Affected Workers
103
Notice Date
9/3/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
400 World Way Los Angeles CA 90045
Contact Name
Contact Email
Contact Phone
Source