WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
Los Angeles
California
48621
Total layoffs since
February 2, 2024
795
Total notices since
February 2, 2024
More WARN notices from
Los Angeles, California
View All Notices
Company
Shell Recharge Solutions
Affected Workers
2
Notice Date
12/3/2025
Effective Date
1/31/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
767 S Alameda, Suite 200 Los Angeles CA 90021
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Waldorf Astoria Employer LLC dba Waldorf Astoria Beverly Hills
Affected Workers
57
Notice Date
12/1/2025
Effective Date
2/2/2026
Expiration Date
—
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Waldorf Astoria Employer LLC dba Waldorf Astoria Beverly Hills
Affected Workers
57
Notice Date
12/1/2025
Effective Date
2/2/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
9850 Wilshire Blvd. Beverly Hills CA 90210
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
University of Southern California
Affected Workers
60
Notice Date
11/21/2025
Effective Date
12/29/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
University of Southern California
Affected Workers
60
Notice Date
11/21/2025
Effective Date
12/29/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
3551 Trousdale Pkwy Suite 160 Los Angeles CA 90089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Galleher LLC
Affected Workers
86
Notice Date
11/20/2025
Effective Date
1/20/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
13 / 47
Next