County

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
9
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
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
698 N. Studebaker Rd. Long Beach CA 90803
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
43
Notice Date
3/19/2026
Effective Date
5/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2420 Marine Avenue Redondo Beach CA 90278
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
14
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3840 Kilroy Airport Way Long Beach CA 90806
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
8
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
6300 Canoga Avenue Woodland Hills CA 91367
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
97
Notice Date
3/6/2026
Effective Date
5/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
6550 Topanga Canyon Blvd. Canoga Park CA 91303
Contact Name
Contact Email
Contact Phone
Source