WARN
wise
Home
WARN Notices
Services
About
The WARN Act
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
Los Angeles County
California
43995
Total layoffs since
2024
723
Total notices since
2024
More WARN Notices in
Los Angeles County
View All Notices
Company
Shell Recharge Solutions
Not Available
Affected Workers
2
Notice Date
12/3/2025
—
Effective Date
1/31/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Other Services (except Public Administration)
—
City
—
State
California
—
Address
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251203
View Details
New
Company
AARP
Not Available
Affected Workers
18
Notice Date
12/10/2025
—
Effective Date
1/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Other Services (except Public Administration)
—
City
—
State
California
—
Address
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AACA251210
View Details
New
Company
Raytheon
Not Available
Affected Workers
1
Notice Date
12/15/2025
—
Effective Date
2/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251215
View Details
New
Company
Raytheon
Not Available
Affected Workers
1
Notice Date
12/15/2025
—
Effective Date
2/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251215
View Details
New
Company
Warner Music Inc.
Not Available
Affected Workers
5
Notice Date
12/18/2025
—
Effective Date
2/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
State
California
—
Address
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251218
View Details
New
Company
Pomona Hospital Medical Center
Pomona Hospital Medical Center (1798)
Not Available
Affected Workers
108
Notice Date
1/13/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
POHECA260113
View Details
New
Company
Pomona Hospital Medical Center
Pomona Hospital Medical Center (1601)
Not Available
Affected Workers
1
Notice Date
1/13/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
POHECA260113
View Details
New
Company
Pomona Hospital Medical Center
Pomona Hospital Medical Center (300)
Not Available
Affected Workers
4
Notice Date
1/13/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
POHECA260113
View Details
New
Company
Local Initiative Health Authority for Los Angeles County dba L.A. Care Health Plan
Not Available
Affected Workers
225
Notice Date
1/12/2026
—
Effective Date
3/13/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA260112
View Details
New
Company
Bonduelle Americas dba Ready Pac Foods, Inc.
Bonduelle Americas dba Ready Pac Foods, Inc.
Not Available
Affected Workers
62
Notice Date
1/7/2026
—
Effective Date
2/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
—
City
—
State
California
—
Address
4401 Foxdale Avenue
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BOABCA260107
View Details
New
Company
FormFactor, Inc.
FormFactor, Inc.
Not Available
Affected Workers
113
Notice Date
1/6/2026
—
Effective Date
1/30/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
5188 Commerce Dr.
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FOICA260106
View Details
New
Company
Fullstack Modular LLC
Fullstack Modular LLC
Not Available
Affected Workers
200
Notice Date
12/24/2025
—
Effective Date
2/23/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
Carson
—
State
California
—
Address
3025 E. Dominguez St.
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FUMLCA251224
View Details
New
Company
Paramount Skydance Corporation
Paramount Global (1575)
Not Available
Affected Workers
48
Notice Date
7/7/2025
—
Effective Date
8/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
State
California
—
Address
1575 N. Gower Street Los Angeles CA 90038
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PASOCA250707
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
10
Notice Date
11/15/2024
—
Effective Date
3/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
6065 Lankershim Blvd North Hollywood CA 91606
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Emanate Health System
Emanate Health System
Not Available
Affected Workers
2
Notice Date
10/10/2024
—
Effective Date
12/9/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
412 W. Carroll Avenue, Suite #107 Glendora CA 91741
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EMHYCA241010
View Details
New
Company
Quixote Studio Services
Quixote Studio Services (14002)
Not Available
Affected Workers
7
Notice Date
7/11/2025
—
Effective Date
7/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Real Estate and Rental and Leasing
—
City
—
State
California
—
Address
14002 Balboa Blvd Sylmar CA 91342
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
QUSECA250711
View Details
New
Company
Mama Management USA LLC
Not Available
Affected Workers
89
Notice Date
1/10/2025
—
Effective Date
3/11/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
6500 Selma Avenue Los Angeles CA 90028
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250110
View Details
New
Company
Smurfit Westrock Company
Smurfit WestRock
Not Available
Affected Workers
141
Notice Date
10/29/2025
—
Effective Date
12/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
404 N. Baldwin Park Blvd. La Puente CA 91746
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SMWOCA251029
View Details
New
Company
HRL Laboratories, Malibu Campus
Not Available
Affected Workers
34
Notice Date
11/17/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
3011 Malibu Canyon Drive Malibu CA 90265
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251117
View Details
New
Company
ST. Distributing Co., LLC
Not Available
Affected Workers
190
Notice Date
4/1/2025
—
Effective Date
5/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
7485 Flores Street Downey CA 90242
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250401
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
8
Notice Date
11/15/2024
—
Effective Date
3/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
1802 Artesia Blvd Redondo Beach CA 90278
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
FIG Leasing Co., Inc. a subsidiary of Farmers Group, Inc.
Not Available
Affected Workers
130
Notice Date
10/31/2024
—
Effective Date
12/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
2255 N. Ontario Street Burbank CA 91504
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241031
View Details
New
Company
UMA Enterprises
Not Available
Affected Workers
36
Notice Date
12/13/2024
—
Effective Date
1/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
350 W Apra Street Compton CA 90220
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241213
View Details
New
Company
CBRE, Inc.
CBRE, Inc.
Not Available
Affected Workers
8
Notice Date
2/28/2025
—
Effective Date
5/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Real Estate and Rental and Leasing
—
City
—
State
California
—
Address
501 S. Marengo Avenue Alhambra CA 91803
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CBICA250228
View Details
New
Company
Zeco Systems Inc.
Zeco Systems, Inc (DBA Shell Recharge Solutions)
Not Available
Affected Workers
4
Notice Date
8/4/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
568 S Alameda St Los Angeles CA 90013
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ZESNCA250804
View Details
New
Company
Paramount Skydance Corporation
Paramount Global (1575)
Not Available
Affected Workers
65
Notice Date
10/6/2025
—
Effective Date
8/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
State
California
—
Address
1575 N. Gower Street Los Angeles CA 90028
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PASOCA251006
View Details
New
Company
Robert Kaufman Co.
Robert Kaufman Co., Inc.
Not Available
Affected Workers
13
Notice Date
3/13/2025
—
Effective Date
5/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
109 West 134th Street Los Angeles CA 90061
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ROKOCA250313
View Details
New
Company
Blue Shield of California
Blue Shield of California
Not Available
Affected Workers
5
Notice Date
10/3/2024
—
Effective Date
12/11/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
3840 Kilroy Airport Way Long Beach CA 90806
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLSFCA241003
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
2/25/2025
—
Effective Date
4/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
9333 Imperial Hwy Downey CA 90242
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250225
View Details
New
Company
Newark Group, Inc.
Not Available
Affected Workers
74
Notice Date
4/30/2025
—
Effective Date
6/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
6001 South Eastern Avenue Los Angeles CA 90040
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250430
View Details
New
Company
Anthony International
Not Available
Affected Workers
325
Notice Date
5/6/2025
—
Effective Date
7/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
12391 Montero Avenue Sylmar CA 91342
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250506
View Details
New
Company
Mattel, Inc.
Not Available
Affected Workers
120
Notice Date
3/17/2025
—
Effective Date
5/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
333 Continental Blvd El Segundo CA 90245
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250317
View Details
New
Company
TC&Js Enterprises, franchise operator of Chick-fil-A
Not Available
Affected Workers
35
Notice Date
4/14/2025
—
Effective Date
6/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
15600 Whittier Blvd. Whittier CA 90603
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250414
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
17
Notice Date
4/15/2025
—
Effective Date
4/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
10949 Pendleton St. Sun Valley CA 91352
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250415
View Details
New
Company
Blue Shield of California
Blue Shield of California
Not Available
Affected Workers
10
Notice Date
4/22/2025
—
Effective Date
5/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
6300 Canoga Avenue Woodland Hills CA 91367
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLSFCA250422
View Details
New
Company
American Academy of Dramatic Arts
Not Available
Affected Workers
49
Notice Date
3/26/2025
—
Effective Date
5/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1336 North La Brea Ave. Los Angeles CA 90028
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250326
View Details
New
Company
Beachbody, LLC
Not Available
Affected Workers
70
Notice Date
6/27/2025
—
Effective Date
8/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
State
California
—
Address
400 North Continental Blvd. El Segundo CA 90245
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250627
View Details
New
Company
Fisker Group, Inc.
Fisker Group, Inc.
Not Available
Affected Workers
43
Notice Date
8/29/2024
—
Effective Date
10/1/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1888 Rosecrans Avenue Manhattan Beach CA 90266
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FIGNCA240829
View Details
New
Company
MMCI Acquisition, LLC dba Mortech Manufacturing Company
Not Available
Affected Workers
46
Notice Date
9/22/2025
—
Effective Date
12/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
411 Aerojet Avenue Azusa CA 91702
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250922
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals - 393 E. Walnut
Not Available
Affected Workers
2
Notice Date
6/3/2025
—
Effective Date
6/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
393 E. Walnut Street Pasadena CA 91188
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250603
View Details
New
Company
Immunity Bio. Inc.
ImmunityBio, Inc.
Not Available
Affected Workers
3
Notice Date
8/30/2024
—
Effective Date
10/29/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
605 S Douglas Street El Segundo CA 90245
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IMBNCA240830
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
7
Notice Date
11/15/2024
—
Effective Date
2/26/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
1131 East Colorado Blvd Pasadena CA 91106
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Haemonetics Corporation
Not Available
Affected Workers
75
Notice Date
11/6/2024
—
Effective Date
12/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
1630 West Industrial Park Street Covina CA 91722
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241106
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
10
Notice Date
11/15/2024
—
Effective Date
3/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
201 W Huntington Drive Monrovia CA 91016
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
15
Notice Date
11/15/2024
—
Effective Date
3/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
6325 Fallbrook Avenue Woodland Hills CA 91367
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
14
Notice Date
11/15/2024
—
Effective Date
3/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
10644 West Pico Blvd Los Angeles CA 90064
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Raytheon
Raytheon
Not Available
Affected Workers
2
Notice Date
10/15/2025
—
Effective Date
12/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
2000 E El Segundo Blvd El Segundo CA 90245
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RACA251015
View Details
New
Company
Paramount Skydance Corporation
Paramount Global -1575 Gower
Not Available
Affected Workers
41
Notice Date
6/18/2025
—
Effective Date
8/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
State
California
—
Address
1575 N. Gower Street Los Angeles CA 90028
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PASOCA250618
View Details
New
Company
Santa Fe Springs Swap Meet
Not Available
Affected Workers
109
Notice Date
7/1/2025
—
Effective Date
7/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
13963 Alondra Blvd. Santa Fe Springs CA 90670
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250701
View Details
New
Company
MotorTrend Group
Not Available
Affected Workers
70
Notice Date
1/13/2025
—
Effective Date
3/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
2004 E. Park Place, Unit K El Segundo CA 90245
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250113
View Details
New
Company
Sella Restaurant Holdings LP
Not Available
Affected Workers
72
Notice Date
8/19/2025
—
Effective Date
8/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
8899 Beverly Blvd. Los Angeles CA 90048
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250819
View Details
New
Company
Del Frisco's Double Eagle Steakhouse
Not Available
Affected Workers
60
Notice Date
6/11/2025
—
Effective Date
8/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
10250 Santa Monica Blvd Los Angeles CA 90067
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250611
View Details
New
Company
McDonald's Corporation
McDonald's Restaurants of California, Inc.
Not Available
Affected Workers
87
Notice Date
7/8/2025
—
Effective Date
9/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
341 S. Vermont Ave Los Angeles CA 90029
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MCCCA250708
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
17
Notice Date
11/15/2024
—
Effective Date
3/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
3737 Crenshaw Blvd Los Angeles CA 90016
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Stachs LLC
Stachs LLC
Not Available
Affected Workers
35
Notice Date
10/22/2024
—
Effective Date
12/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
7731 Hayvenhurst Ave Ste C Van Nuys CA 91406
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
STLCA241022
View Details
New
Company
Sodexo, Inc.
Sodexo
Not Available
Affected Workers
59
Notice Date
10/30/2024
—
Effective Date
12/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
555 East Hardy Street Inglewood CA 90301
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SOICA241030
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (99)
Not Available
Affected Workers
7
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
99 S. Oakland Ave. Pasadena CA 91101
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA251007
View Details
New
Company
Adventist Health White Memorial
Not Available
Affected Workers
28
Notice Date
8/27/2025
—
Effective Date
8/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
309 W Beverly Blvd. Montebello CA 90640
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250827
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
2/11/2025
—
Effective Date
2/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
75 N. Fair Oaks Ave. Pasadena CA 91103
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250211
View Details
New
Company
Paramount Skydance Corporation
Paramount Global (5555)
Not Available
Affected Workers
49
Notice Date
10/6/2025
—
Effective Date
8/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
State
California
—
Address
5555 Melrose Avenue Los Angeles CA 90038
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PASOCA251006
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc. - 1449
Not Available
Affected Workers
11
Notice Date
4/24/2025
—
Effective Date
6/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1449 N. Avenue 46 Los Angeles CA 90041
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250424
View Details
New
Company
Adventist Health Glendale
Not Available
Affected Workers
58
Notice Date
8/15/2025
—
Effective Date
10/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Management of Companies and Enterprises
—
City
—
State
California
—
Address
1509 Wilson Terrace Glendale CA 91206
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250815
View Details
New
Company
McDonald's Corporation
McDonald's Restaurants of California, Inc.
Not Available
Affected Workers
62
Notice Date
12/30/2024
—
Effective Date
2/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
3124 N. San Fernando Road Los Angeles CA 90065
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MCCCA241230
View Details
New
Company
Straight Smile LLC dba Byte
Not Available
Affected Workers
72
Notice Date
11/12/2024
—
Effective Date
1/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1556 20th St Santa Monica CA 90404
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241112
View Details
New
Company
Walgreens Boots Alliance, Inc.
Walgreens
Not Available
Affected Workers
27
Notice Date
1/31/2025
—
Effective Date
3/27/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
617 W 7th Street Los Angeles CA 90017
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WABLCA250131
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
4/23/2025
—
Effective Date
4/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
6041 Cadillac Avenue Los Angeles CA 90034
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250423
View Details
New
Company
Paramount Skydance Corporation
Paramount Skydance Corporation (Gower)
Not Available
Affected Workers
81
Notice Date
11/10/2025
—
Effective Date
10/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
State
California
—
Address
1575 N. Gower Street Los Angeles CA 90028
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PASOCA251110
View Details
New
Company
Alard Engineering
Not Available
Affected Workers
86
Notice Date
11/13/2024
—
Effective Date
10/29/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1629 W 132nd St. Gardena CA 90249
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241113
View Details
New
Company
City National Bank
City National Bank
Not Available
Affected Workers
2
Notice Date
9/4/2024
—
Effective Date
8/29/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
555 S. Flower Street Los Angeles CA 90012
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CINACA240904
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
1
Notice Date
7/18/2025
—
Effective Date
9/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
7817 Haskell Avenue Van Nuys CA 91406
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250718
View Details
New
Company
Warner Music Inc.
Warner Music Inc.
Not Available
Affected Workers
3
Notice Date
10/14/2025
—
Effective Date
12/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
State
California
—
Address
11261 Hartland Street Los Angeles CA 91606
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WAMNCA251014
View Details
New
Company
Clarion Management, Inc.
Clarion Management, Inc.
Not Available
Affected Workers
5
Notice Date
2/19/2025
—
Effective Date
4/20/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Real Estate and Rental and Leasing
—
City
—
State
California
—
Address
1935 E. Garvey Avenue North West Covina CA 91791
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CLMNCA250219
View Details
New
Company
Gold Bond Building Products, LLC
Not Available
Affected Workers
50
Notice Date
10/28/2024
—
Effective Date
12/27/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1850 Pier B Street Long Beach CA 90813
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241028
View Details
New
Company
Forever 21
F21 OpCO, LLC dba Forever 21
Not Available
Affected Workers
30
Notice Date
2/26/2025
—
Effective Date
4/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
2326 Lakewood Center Mall Lakewood CA 90712
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FO2CA250226
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
9
Notice Date
11/15/2024
—
Effective Date
3/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
1540 East Amar Road West Covina CA 91792
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Swat Fame, Inc.
Not Available
Affected Workers
201
Notice Date
6/4/2025
—
Effective Date
8/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
16425 Gale Avenue City of Industry CA 91745
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250604
View Details
New
Company
Jet Propulsion Laboratory (California Institute of Technology)
Not Available
Affected Workers
543
Notice Date
10/14/2025
—
Effective Date
12/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
4800 Oak Grove Drive La Canada Flintridge CA 91011
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251014
View Details
New
Company
Immunity Bio. Inc.
ImmunityBio, Inc.
Not Available
Affected Workers
1
Notice Date
1/28/2025
—
Effective Date
3/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
9920 Jefferson Blvd. Culver City CA 90232
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IMBNCA250128
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (9521)
Not Available
Affected Workers
1
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
9521 Dalen St. Downey CA 90242
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA251007
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
11
Notice Date
11/15/2024
—
Effective Date
3/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
7340 Reseda Boulevard Reseda CA 91335
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
University of Southern California
University of Southern California
Not Available
Affected Workers
1
Notice Date
8/5/2025
—
Effective Date
10/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1509 San Pablo St. Los Angeles CA 90033
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
UNOOCA250805
View Details
New
Company
Robert Kaufman Co.
Robert Kaufman Co., Inc.
Not Available
Affected Workers
2
Notice Date
3/13/2025
—
Effective Date
5/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
135 West 132nd Street Los Angeles CA 90061
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ROKOCA250313
View Details
New
Company
Crothall Healthcare
Crothall Healthcare - Lakewood Regional Medical Center
Not Available
Affected Workers
39
Notice Date
6/17/2025
—
Effective Date
7/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
3700 E South Street Lakewood CA 90712
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CRHCA250617
View Details
New
Company
Ceryx Management LLC (8320 S. Figueroa)
Not Available
Affected Workers
1
Notice Date
11/7/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
8320 S. Figueroa St. Los Angeles CA 90003
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251107
View Details
New
Company
McDonald's Corporation
McDonalds Restaurants of California, Inc.
Not Available
Affected Workers
78
Notice Date
12/18/2024
—
Effective Date
2/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
10350 Reseda Blvd. Porter Ranch CA 91326
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MCCCA241218
View Details
New
Company
Vytalogy Wellness, LLC
Not Available
Affected Workers
98
Notice Date
12/20/2024
—
Effective Date
2/18/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
12328 Hawkins Street Santa Fe Springs CA 90670
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241220
View Details
New
Company
Paramount Skydance Corporation
Paramount Skydance Corporation (Melrose)
Not Available
Affected Workers
116
Notice Date
11/10/2025
—
Effective Date
10/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
State
California
—
Address
5555 Melrose Avenue Los Angeles CA 90038
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PASOCA251110
View Details
New
Company
City National Bank
City National Bank
Not Available
Affected Workers
10
Notice Date
11/5/2024
—
Effective Date
1/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
350 S. Grand Ave Los Angeles CA 90071
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CINACA241105
View Details
New
Company
Clarion Management, Inc.
Clarion Management, Inc.
Not Available
Affected Workers
5
Notice Date
2/19/2025
—
Effective Date
4/20/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Real Estate and Rental and Leasing
—
City
—
State
California
—
Address
1675 E. G Street Ontario CA 91764
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CLMNCA250219
View Details
New
Company
Kashaco, Inc.
Not Available
Affected Workers
62
Notice Date
12/2/2024
—
Effective Date
1/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
2290 N. Bellflower Blvd Long Beach CA 90815
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241202
View Details
New
Company
Rem Optical Company, Inc., dba De Rigo Rem
Not Available
Affected Workers
15
Notice Date
3/20/2025
—
Effective Date
5/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
10941 La Tuna Canyon Road Sun Valley CA 91352
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250320
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
4/23/2025
—
Effective Date
4/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
5601 De Soto Avenue Woodland Hills CA 91367
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250423
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
4
Notice Date
4/23/2025
—
Effective Date
4/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
9521 Dalen Street Downey CA 90242
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250423
View Details
New
Company
Lakeshore Learning Materials, LLC (2649)
Not Available
Affected Workers
48
Notice Date
11/14/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
2649 E. Dominguez St. Carson CA 90810
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251114
View Details
New
Company
Colosseum Athletics
Not Available
Affected Workers
35
Notice Date
5/9/2025
—
Effective Date
7/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
2400 S. Wilmington Avenue Compton CA 90220
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250509
View Details
New
Company
Azoteas Mex LA, LLC
Not Available
Affected Workers
48
Notice Date
8/4/2025
—
Effective Date
10/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
812 East 3rd Street Los Angeles CA 90013
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250804
View Details
New
Company
Bumble Bee Foods, LLC
Not Available
Affected Workers
56
Notice Date
10/16/2025
—
Effective Date
12/18/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
13100 Arctic Circle Santa Fe Springs CA 90670
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251016
View Details
New
Company
RTX
Not Available
Affected Workers
1
Notice Date
5/9/2025
—
Effective Date
7/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
El Segundo-So. Campus Bldg E01 2000 2000 East El Segundo Boulevard Building E01 El Segundo CA 90245
—
State
California
—
Address
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250509
View Details
New
Company
Cabi, LLC
Not Available
Affected Workers
70
Notice Date
10/30/2024
—
Effective Date
10/29/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
21750 Arnold Center Road Carson CA 90810
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241030
View Details
New
Company
University of Southern California
University of Southern California
Not Available
Affected Workers
137
Notice Date
9/12/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
3551 Trousdale Pkwy Suite 160 Los Angeles CA 90089
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
UNOOCA250912
View Details
New