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
Adventist Health Simi Valley
Affected Workers
58
Notice Date
8/15/2025
Effective Date
10/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Management of Companies and Enterprises
State
California
Address
1509 Wilson Terrace Glendale CA 91206
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Vons Companies Inc.
Affected Workers
54
Notice Date
8/15/2025
Effective Date
10/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
3118 S. Sepulveda Blvd. Los Angeles CA 90034
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Adventist Health White Memorial & Montebello
Affected Workers
54
Notice Date
8/15/2025
Effective Date
10/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Management of Companies and Enterprises
State
California
Address
1720 East Cesar E. Chavez Ave Los Angeles CA 90003
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Delaware North Companies Travel Hospitality Services, Inc.
Affected Workers
92
Notice Date
8/14/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
1 World Way Los Angeles CA 90045
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
University of Southern California
Affected Workers
54
Notice Date
8/14/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
3551 Trousdale Pkwy Los Angeles CA 90089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Warner Music Inc.
Affected Workers
56
Notice Date
8/14/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
777 South Santa Fe Avenue Los Angeles CA 90021
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
34 / 47
Next