County

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
97
Notice Date
3/19/2026
Effective Date
5/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4427 West El Segundo Hawthorne CA 90250
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
6725 Crenshaw Blvd. Los Angeles CA 90043
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10212 Valley Blvd. El Monte CA 91731
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
51
Notice Date
3/19/2026
Effective Date
5/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2430 Marine Avenue Redondo Beach CA 90278
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
36
Notice Date
3/19/2026
Effective Date
5/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2410 Marine Avenue Redondo Beach CA 90278
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
324 N. 2nd Ave. Arcadia CA 91006
Contact Name
Contact Email
Contact Phone
Source