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
Buck Mason
Affected Workers
2
Notice Date
8/13/2025
Effective Date
8/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
8500 Beverly Blvd Los Angeles CA 90048
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
University of Southern California
Affected Workers
1
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1509 San Pablo St. Los Angeles CA 90033
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
University of Southern California
Affected Workers
45
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1500 San Pablo Street (Keck) Los Angeles CA 90033
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
University of Southern California
Affected Workers
2
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1450 San Pablo St. (HC4) Los Angeles CA 90033
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
University of Southern California
Affected Workers
1
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1516 San Pablo St. (HC3) Los Angeles CA 90033
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
University of Southern California
Affected Workers
2
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1510 San Pablo St (HC1) Los Angeles CA 90033
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
35 / 47
Next