WARN
wise
Home
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
MMCI Acquisition, LLC dba Mortech Manufacturing Company
Affected Workers
46
Notice Date
9/22/2025
Effective Date
12/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
411 Aerojet Avenue Azusa CA 91702
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
IPG DXTRA Entertainment, Inc. d/b/a Rogers & Cowan PMK Company
Affected Workers
108
Notice Date
9/17/2025
Effective Date
11/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1840 Century Park E Los Angeles CA 90067
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
University of Southern California
Affected Workers
151
Notice Date
9/15/2025
Effective Date
10/3/2025
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
University of Southern California
Affected Workers
1
Notice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1520 San Pablo St. Los Angeles CA 90033
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
University of Southern California
Affected Workers
1
Notice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
2011 N. Soto. Los Angeles CA 90032
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
University of Southern California
Affected Workers
4
Notice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1500 San Pablo Street Los Angeles CA 90033
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
30 / 47
Next