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
L3Harris Technologies, Inc.
Affected Workers
149
Notice Date
7/18/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
7821 Orion Avenue Van Nuys CA 91406
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
3
Notice Date
7/16/2025
Effective Date
7/14/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
393 E. Walnut St. Pasadena CA 91188
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
3
Notice Date
7/16/2025
Effective Date
7/14/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
393 E. Walnut St. Pasadena CA 91188
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Paramount Skydance Corporation
Affected Workers
1
Notice Date
7/16/2025
Effective Date
6/25/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Arts, Entertainment, and Recreation
State
California
Address
1575 N. Gower Street Los Angeles CA 90028
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Blue Shield of California
Affected Workers
10
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
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
11
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3840 Kilroy Airport Way Long Beach CA 90806
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
39 / 47
Next