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
Quixote Studio Services
Affected Workers
11
Notice Date
7/11/2025
Effective Date
7/10/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
10252 Norris Avenue Pacoima CA 91331
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Quixote Studio Services
Affected Workers
2
Notice Date
7/11/2025
Effective Date
7/10/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
10262 Norris Ave Pacoima CA 91331
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
1
Notice Date
7/9/2025
Effective Date
7/7/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
74 N. Pasadena Ave. Pasadena CA 91103
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
University of Southern California
Affected Workers
55
Notice Date
7/9/2025
Effective Date
9/10/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3551 Trousdale Pkwy Los Angeles CA 90089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Levy
Affected Workers
276
Notice Date
7/9/2025
Effective Date
9/10/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Accommodation and Food Services
State
California
Address
135 N Grand Ave. Los Angeles CA 90012
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
McDonald's Corporation
Affected Workers
87
Notice Date
7/8/2025
Effective Date
9/8/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Accommodation and Food Services
State
California
Address
341 S. Vermont Ave Los Angeles CA 90029
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
41 / 47
Next