County

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
1
Notice Date
7/29/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
74 N. Pasadena Ave Pasadena CA 91103
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
7/29/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
393 E. Walnut St Pasadena CA 91188
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
7/29/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
99 S. Oakland Ave Pasadena CA 91101
Contact Name
Contact Email
Contact Phone
Source
Company

Block By Block-CA

Affected Workers
82
Notice Date
7/25/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
7817 Haskell Avenue Van Nuys CA 91406
Contact Name
Contact Email
Contact Phone
Source
Company

Oheck, LLC

Affected Workers
174
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
5830 Bickett Street Huntington Park CA 90255
Contact Name
Contact Email
Contact Phone
Source