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
City
State
California
Address
Region
Sign up for free to unhide address info
CA251203
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
City
State
California
Address
Region
Sign up for free to unhide address info
AACA251210
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
City
State
California
Address
Region
Sign up for free to unhide address info
CA251215
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
City
State
California
Address
Region
Sign up for free to unhide address info
CA251215
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
City
State
California
Address
Region
Sign up for free to unhide address info
CA251218
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
City
State
California
Address
Region
Sign up for free to unhide address info
POHECA260113
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
City
State
California
Address
Region
Sign up for free to unhide address info
POHECA260113
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
City
State
California
Address
Region
Sign up for free to unhide address info
POHECA260113
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
City
State
California
Address
Region
Sign up for free to unhide address info
CA260112
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
Industry
City
State
California
Address
4401 Foxdale Avenue
Region
Sign up for free to unhide address info
BOABCA260107
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
Industry
Manufacturing
City
State
California
Address
5188 Commerce Dr.
Region
Sign up for free to unhide address info
FOICA260106
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
Industry
Manufacturing
City
Carson
State
California
Address
3025 E. Dominguez St.
Region
Sign up for free to unhide address info
FUMLCA251224
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
City
State
California
Address
1575 N. Gower Street Los Angeles CA 90038
Region
Sign up for free to unhide address info
PASOCA250707
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
Industry
Retail Trade
City
State
California
Address
6065 Lankershim Blvd North Hollywood CA 91606
Region
Sign up for free to unhide address info
ADSOCA241115
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
City
State
California
Address
412 W. Carroll Avenue, Suite #107 Glendora CA 91741
Region
Sign up for free to unhide address info
EMHYCA241010
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
City
State
California
Address
14002 Balboa Blvd Sylmar CA 91342
Region
Sign up for free to unhide address info
QUSECA250711
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
City
State
California
Address
6500 Selma Avenue Los Angeles CA 90028
Region
Sign up for free to unhide address info
CA250110
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
Industry
Manufacturing
City
State
California
Address
404 N. Baldwin Park Blvd. La Puente CA 91746
Region
Sign up for free to unhide address info
SMWOCA251029
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
City
State
California
Address
3011 Malibu Canyon Drive Malibu CA 90265
Region
Sign up for free to unhide address info
CA251117
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
City
State
California
Address
7485 Flores Street Downey CA 90242
Region
Sign up for free to unhide address info
CA250401
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
Industry
Retail Trade
City
State
California
Address
1802 Artesia Blvd Redondo Beach CA 90278
Region
Sign up for free to unhide address info
ADSOCA241115
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
City
State
California
Address
2255 N. Ontario Street Burbank CA 91504
Region
Sign up for free to unhide address info
CA241031
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
Industry
Wholesale Trade
City
State
California
Address
350 W Apra Street Compton CA 90220
Region
Sign up for free to unhide address info
CA241213
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
City
State
California
Address
501 S. Marengo Avenue Alhambra CA 91803
Region
Sign up for free to unhide address info
CBICA250228
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
City
State
California
Address
568 S Alameda St Los Angeles CA 90013
Region
Sign up for free to unhide address info
ZESNCA250804
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
City
State
California
Address
1575 N. Gower Street Los Angeles CA 90028
Region
Sign up for free to unhide address info
PASOCA251006
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
Industry
Manufacturing
City
State
California
Address
109 West 134th Street Los Angeles CA 90061
Region
Sign up for free to unhide address info
ROKOCA250313
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
City
State
California
Address
3840 Kilroy Airport Way Long Beach CA 90806
Region
Sign up for free to unhide address info
BLSFCA241003
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
City
State
California
Address
9333 Imperial Hwy Downey CA 90242
Region
Sign up for free to unhide address info
KAFCA250225
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
Industry
Manufacturing
City
State
California
Address
6001 South Eastern Avenue Los Angeles CA 90040
Region
Sign up for free to unhide address info
CA250430
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
Industry
Manufacturing
City
State
California
Address
12391 Montero Avenue Sylmar CA 91342
Region
Sign up for free to unhide address info
CA250506
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
Industry
Information
City
State
California
Address
333 Continental Blvd El Segundo CA 90245
Region
Sign up for free to unhide address info
CA250317
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
City
State
California
Address
15600 Whittier Blvd. Whittier CA 90603
Region
Sign up for free to unhide address info
CA250414
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
City
State
California
Address
10949 Pendleton St. Sun Valley CA 91352
Region
Sign up for free to unhide address info
KAFCA250415
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
City
State
California
Address
6300 Canoga Avenue Woodland Hills CA 91367
Region
Sign up for free to unhide address info
BLSFCA250422
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
City
State
California
Address
1336 North La Brea Ave. Los Angeles CA 90028
Region
Sign up for free to unhide address info
CA250326
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
City
State
California
Address
400 North Continental Blvd. El Segundo CA 90245
Region
Sign up for free to unhide address info
CA250627
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
Industry
Manufacturing
City
State
California
Address
1888 Rosecrans Avenue Manhattan Beach CA 90266
Region
Sign up for free to unhide address info
FIGNCA240829
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
Industry
Manufacturing
City
State
California
Address
411 Aerojet Avenue Azusa CA 91702
Region
Sign up for free to unhide address info
CA250922
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
City
State
California
Address
393 E. Walnut Street Pasadena CA 91188
Region
Sign up for free to unhide address info
KAFCA250603
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
Industry
Manufacturing
City
State
California
Address
605 S Douglas Street El Segundo CA 90245
Region
Sign up for free to unhide address info
IMBNCA240830
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
Industry
Retail Trade
City
State
California
Address
1131 East Colorado Blvd Pasadena CA 91106
Region
Sign up for free to unhide address info
ADSOCA241115
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
Industry
Wholesale Trade
City
State
California
Address
1630 West Industrial Park Street Covina CA 91722
Region
Sign up for free to unhide address info
CA241106
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
Industry
Retail Trade
City
State
California
Address
201 W Huntington Drive Monrovia CA 91016
Region
Sign up for free to unhide address info
ADSOCA241115
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
Industry
Retail Trade
City
State
California
Address
6325 Fallbrook Avenue Woodland Hills CA 91367
Region
Sign up for free to unhide address info
ADSOCA241115
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
Industry
Retail Trade
City
State
California
Address
10644 West Pico Blvd Los Angeles CA 90064
Region
Sign up for free to unhide address info
ADSOCA241115
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
City
State
California
Address
2000 E El Segundo Blvd El Segundo CA 90245
Region
Sign up for free to unhide address info
RACA251015
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
City
State
California
Address
1575 N. Gower Street Los Angeles CA 90028
Region
Sign up for free to unhide address info
PASOCA250618
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
Industry
Retail Trade
City
State
California
Address
13963 Alondra Blvd. Santa Fe Springs CA 90670
Region
Sign up for free to unhide address info
CA250701
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
Industry
Information
City
State
California
Address
2004 E. Park Place, Unit K El Segundo CA 90245
Region
Sign up for free to unhide address info
CA250113
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
City
State
California
Address
8899 Beverly Blvd. Los Angeles CA 90048
Region
Sign up for free to unhide address info
CA250819
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
City
State
California
Address
10250 Santa Monica Blvd Los Angeles CA 90067
Region
Sign up for free to unhide address info
CA250611
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
City
State
California
Address
341 S. Vermont Ave Los Angeles CA 90029
Region
Sign up for free to unhide address info
MCCCA250708
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
Industry
Retail Trade
City
State
California
Address
3737 Crenshaw Blvd Los Angeles CA 90016
Region
Sign up for free to unhide address info
ADSOCA241115
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
City
State
California
Address
7731 Hayvenhurst Ave Ste C Van Nuys CA 91406
Region
Sign up for free to unhide address info
STLCA241022
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
City
State
California
Address
555 East Hardy Street Inglewood CA 90301
Region
Sign up for free to unhide address info
SOICA241030
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
City
State
California
Address
99 S. Oakland Ave. Pasadena CA 91101
Region
Sign up for free to unhide address info
KAFCA251007
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
City
State
California
Address
309 W Beverly Blvd. Montebello CA 90640
Region
Sign up for free to unhide address info
CA250827
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
City
State
California
Address
75 N. Fair Oaks Ave. Pasadena CA 91103
Region
Sign up for free to unhide address info
KAFCA250211
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
City
State
California
Address
5555 Melrose Avenue Los Angeles CA 90038
Region
Sign up for free to unhide address info
PASOCA251006
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
Industry
Manufacturing
City
State
California
Address
1449 N. Avenue 46 Los Angeles CA 90041
Region
Sign up for free to unhide address info
PRBNCA250424
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
City
State
California
Address
1509 Wilson Terrace Glendale CA 91206
Region
Sign up for free to unhide address info
CA250815
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
City
State
California
Address
3124 N. San Fernando Road Los Angeles CA 90065
Region
Sign up for free to unhide address info
MCCCA241230
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
Industry
Manufacturing
City
State
California
Address
1556 20th St Santa Monica CA 90404
Region
Sign up for free to unhide address info
CA241112
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
Industry
Retail Trade
City
State
California
Address
617 W 7th Street Los Angeles CA 90017
Region
Sign up for free to unhide address info
WABLCA250131
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
City
State
California
Address
6041 Cadillac Avenue Los Angeles CA 90034
Region
Sign up for free to unhide address info
KAFCA250423
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
City
State
California
Address
1575 N. Gower Street Los Angeles CA 90028
Region
Sign up for free to unhide address info
PASOCA251110
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
Industry
Manufacturing
City
State
California
Address
1629 W 132nd St. Gardena CA 90249
Region
Sign up for free to unhide address info
CA241113
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
City
State
California
Address
555 S. Flower Street Los Angeles CA 90012
Region
Sign up for free to unhide address info
CINACA240904
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
Industry
Manufacturing
City
State
California
Address
7817 Haskell Avenue Van Nuys CA 91406
Region
Sign up for free to unhide address info
PRBNCA250718
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
City
State
California
Address
11261 Hartland Street Los Angeles CA 91606
Region
Sign up for free to unhide address info
WAMNCA251014
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
City
State
California
Address
1935 E. Garvey Avenue North West Covina CA 91791
Region
Sign up for free to unhide address info
CLMNCA250219
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
Industry
Manufacturing
City
State
California
Address
1850 Pier B Street Long Beach CA 90813
Region
Sign up for free to unhide address info
CA241028
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
Industry
Retail Trade
City
State
California
Address
2326 Lakewood Center Mall Lakewood CA 90712
Region
Sign up for free to unhide address info
FO2CA250226
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
Industry
Retail Trade
City
State
California
Address
1540 East Amar Road West Covina CA 91792
Region
Sign up for free to unhide address info
ADSOCA241115
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
Industry
Manufacturing
City
State
California
Address
16425 Gale Avenue City of Industry CA 91745
Region
Sign up for free to unhide address info
CA250604
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
City
State
California
Address
4800 Oak Grove Drive La Canada Flintridge CA 91011
Region
Sign up for free to unhide address info
CA251014
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
Industry
Manufacturing
City
State
California
Address
9920 Jefferson Blvd. Culver City CA 90232
Region
Sign up for free to unhide address info
IMBNCA250128
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
City
State
California
Address
9521 Dalen St. Downey CA 90242
Region
Sign up for free to unhide address info
KAFCA251007
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
Industry
Retail Trade
City
State
California
Address
7340 Reseda Boulevard Reseda CA 91335
Region
Sign up for free to unhide address info
ADSOCA241115
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
City
State
California
Address
1509 San Pablo St. Los Angeles CA 90033
Region
Sign up for free to unhide address info
UNOOCA250805
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
Industry
Manufacturing
City
State
California
Address
135 West 132nd Street Los Angeles CA 90061
Region
Sign up for free to unhide address info
ROKOCA250313
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
City
State
California
Address
3700 E South Street Lakewood CA 90712
Region
Sign up for free to unhide address info
CRHCA250617
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
City
State
California
Address
8320 S. Figueroa St. Los Angeles CA 90003
Region
Sign up for free to unhide address info
CA251107
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
City
State
California
Address
10350 Reseda Blvd. Porter Ranch CA 91326
Region
Sign up for free to unhide address info
MCCCA241218
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
Industry
Manufacturing
City
State
California
Address
12328 Hawkins Street Santa Fe Springs CA 90670
Region
Sign up for free to unhide address info
CA241220
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
City
State
California
Address
5555 Melrose Avenue Los Angeles CA 90038
Region
Sign up for free to unhide address info
PASOCA251110
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
City
State
California
Address
350 S. Grand Ave Los Angeles CA 90071
Region
Sign up for free to unhide address info
CINACA241105
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
City
State
California
Address
1675 E. G Street Ontario CA 91764
Region
Sign up for free to unhide address info
CLMNCA250219
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
City
State
California
Address
2290 N. Bellflower Blvd Long Beach CA 90815
Region
Sign up for free to unhide address info
CA241202
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
Industry
Wholesale Trade
City
State
California
Address
10941 La Tuna Canyon Road Sun Valley CA 91352
Region
Sign up for free to unhide address info
CA250320
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
City
State
California
Address
5601 De Soto Avenue Woodland Hills CA 91367
Region
Sign up for free to unhide address info
KAFCA250423
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
City
State
California
Address
9521 Dalen Street Downey CA 90242
Region
Sign up for free to unhide address info
KAFCA250423
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
City
State
California
Address
2649 E. Dominguez St. Carson CA 90810
Region
Sign up for free to unhide address info
CA251114
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
City
State
California
Address
2400 S. Wilmington Avenue Compton CA 90220
Region
Sign up for free to unhide address info
CA250509
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
City
State
California
Address
812 East 3rd Street Los Angeles CA 90013
Region
Sign up for free to unhide address info
CA250804
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
Industry
Manufacturing
City
State
California
Address
13100 Arctic Circle Santa Fe Springs CA 90670
Region
Sign up for free to unhide address info
CA251016
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
State
California
Address
Region
Sign up for free to unhide address info
CA250509
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
Industry
Retail Trade
City
State
California
Address
21750 Arnold Center Road Carson CA 90810
Region
Sign up for free to unhide address info
CA241030
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
City
State
California
Address
3551 Trousdale Pkwy Suite 160 Los Angeles CA 90089
Region
Sign up for free to unhide address info
UNOOCA250912
New