WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
County
Los Angeles
California
50303
Total layoffs since
February 2, 2024
846
Total notices since
February 2, 2024
More WARN notices from
Los Angeles, California
View All Notices
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
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
Previous
25 / 48
Next