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
California Institute of Technology
Affected Workers
543
Notice Date
10/14/2025
Effective Date
12/13/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
4800 Oak Grove Drive La Canada Flintridge CA 91011
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Warner Music Inc.
Affected Workers
32
Notice Date
10/14/2025
Effective Date
12/24/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Arts, Entertainment, and Recreation
State
California
Address
777 South Santa Fe Avenue Los Angeles CA 90021
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Blue Shield of California
Affected Workers
17
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
6300 Canoga Avenue Woodland Hills CA 91367
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Blue Shield of California
Affected Workers
26
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
3840 Kilroy Airport Way Long Beach CA 90806
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Raytheon
Affected Workers
1
Notice Date
10/10/2025
Effective Date
12/19/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
2000 East El Segundo Boulevard Building E01 El Segundo CA 90245
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Raytheon
Affected Workers
1
Notice Date
10/10/2025
Effective Date
12/19/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
2012 East El Segundo Boulevard Building E07 El Segundo CA 90245
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
34 / 48
Next