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
Blue Plate Oysterette LLC
Affected Workers
45
Notice Date
11/5/2025
Effective Date
1/7/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
1355 Ocean Ave. Santa Monica CA 90401
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
University of Southern California
Affected Workers
5
Notice Date
11/5/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1985 Zonal St. Los Angeles CA 90089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Infineon Technologies Americas Corp
Affected Workers
15
Notice Date
11/4/2025
Effective Date
11/14/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
101 N Pacific Coast Highway El Segundo CA 90245
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
DJI Services LLC
Affected Workers
37
Notice Date
11/3/2025
Effective Date
11/7/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
17301 Edwards Road Cerritos CA 90703
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
DJI Services LLC
Affected Workers
61
Notice Date
11/3/2025
Effective Date
11/7/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
17301 Edwards Road Cerritos CA 90703
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Warner Music Inc.
Affected Workers
2
Notice Date
10/30/2025
Effective Date
1/2/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Arts, Entertainment, and Recreation
State
California
Address
777 South Santa Fe Avenue Los Angeles CA 90021
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
20 / 47
Next