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
Raytheon
Affected Workers
4
Notice Date
9/5/2025
Effective Date
11/7/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
2000 E El Segundo Blvd. El Segundo CA 90245
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
NeueHouse, Inc. (73)
Affected Workers
29
Notice Date
9/5/2025
Effective Date
9/5/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
73 Market Street Venice Beach CA 90291
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
G2 Secure Staff
Affected Workers
103
Notice Date
9/3/2025
Effective Date
11/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
400 World Way Los Angeles CA 90045
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Adventist Health White Memorial
Affected Workers
28
Notice Date
8/27/2025
Effective Date
8/8/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
309 W Beverly Blvd. Montebello CA 90640
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Children's Hospital Los Angeles
Affected Workers
439
Notice Date
8/27/2025
Effective Date
10/28/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
4650 Sunset Blvd. Los Angeles CA 90027
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
2
Notice Date
8/25/2025
Effective Date
8/25/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
99 S. Oakland Ave. Pasadena CA 91101
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
32 / 47
Next