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
University of Southern California
Affected Workers
2
Notice Date
10/20/2025
Effective Date
10/8/2025
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
Judco Manufacturing, Inc.
Affected Workers
53
Notice Date
10/20/2025
Effective Date
12/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
1429 W. 240th Street Harbor City CA 90710
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Magnesium Alloy Products Co., Inc.
Affected Workers
61
Notice Date
10/20/2025
Effective Date
11/26/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
2420 N. Alameda Street Compton CA 90222
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Marshalls of CA, LLC
Affected Workers
62
Notice Date
10/17/2025
Effective Date
1/5/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
7013 Hollywood Blvd Los Angeles CA 90028
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Bumble Bee Foods, LLC
Affected Workers
56
Notice Date
10/16/2025
Effective Date
12/18/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
13100 Arctic Circle Santa Fe Springs CA 90670
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
RTX
Affected Workers
1
Notice Date
10/16/2025
Effective Date
1/2/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
2006 East El Segundo Boulevard Building E04 El Segundo CA 90245
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
24 / 47
Next