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
Lakeshore Leaning Materials, LLC
Affected Workers
69
Notice Date
11/14/2025
Effective Date
1/12/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
2161 E. Dominguez St. Carson CA 90810
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
International Paper Company
Affected Workers
128
Notice Date
11/14/2025
Effective Date
1/14/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
19615 S. Susana Rd. Compton CA 90221
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
NBCUniversal Media, LLC
Affected Workers
101
Notice Date
11/13/2025
Effective Date
11/28/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
100 Universal City Plaza, Bldgs. 1126 and 1440 Universal City CA 91608
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
National Distribution Centers LLC
Affected Workers
17
Notice Date
11/13/2025
Effective Date
12/22/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
179 Grand Ave. City of Industry CA 91789
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Mattel, Inc.
Affected Workers
89
Notice Date
11/13/2025
Effective Date
1/12/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
333 Continental Blvd El Segundo CA 90245
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
NBCUniversal Media, LLC
Affected Workers
32
Notice Date
11/13/2025
Effective Date
11/28/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
100 Universal City Plaza, Bldgs. 1280, 1320, 1360, and 4250 Universal City CA 91608
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
16 / 47
Next