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
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
830 S. Flower Street, Building DKC Los Angeles CA 90017
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
1520 San Pablo St. (HC2) Los Angeles CA 90033
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
University of Southern California
Affected Workers
10
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1441 Eastlake Ave (Norris) Los Angeles CA 90033
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
University of Southern California
Affected Workers
26
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1509 San Pablo St. (Soto II) Los Angeles CA 90033
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Zeco Systems Inc.
Affected Workers
4
Notice Date
8/4/2025
Effective Date
11/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
568 S Alameda St Los Angeles CA 90013
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Azoteas Mex LA, LLC
Affected Workers
48
Notice Date
8/4/2025
Effective Date
10/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Accommodation and Food Services
State
California
Address
812 East 3rd Street Los Angeles CA 90013
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
36 / 47
Next