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
NBCUniversal Media, LLC
Affected Workers
4
Notice Date
11/13/2025
Effective Date
11/28/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
100 Universal City Plaza, Bldg. 2375 Universal City CA 91608
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Paramount Skydance Corporation
Affected Workers
81
Notice Date
11/10/2025
Effective Date
10/29/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Arts, Entertainment, and Recreation
State
California
Address
1575 N. Gower Street Los Angeles CA 90028
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Paramount Skydance Corporation
Affected Workers
116
Notice Date
11/10/2025
Effective Date
10/29/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
5555 Melrose Avenue Los Angeles CA 90038
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Ceryx Management LLC
Affected Workers
1
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
8320 S. Figueroa St. Los Angeles CA 90003
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Ceryx Management LLC
Affected Workers
8
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
7110 S Vermont Ave. Los Angeles CA 90044
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Ceryx Management LLC
Affected Workers
5
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
7617 S. Figueroa St. Los Angeles CA 90003
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
17 / 47
Next