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
Sella Restaurant Holdings LP
Affected Workers
72
Notice Date
8/19/2025
Effective Date
8/17/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
8899 Beverly Blvd. Los Angeles CA 90048
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
1
Notice Date
8/19/2025
Effective Date
8/4/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
99 S. Oakland Ave Pasadena CA 91101
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Zeco Systems Inc.
Affected Workers
114
Notice Date
8/18/2025
Effective Date
10/4/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
767 S Alameda, Suite 200 Los Angeles CA 90021
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Adventist Health Simi Valley
Affected Workers
58
Notice Date
8/15/2025
Effective Date
10/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Management of Companies and Enterprises
State
California
Address
1509 Wilson Terrace Glendale CA 91206
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Vons Companies Inc.
Affected Workers
54
Notice Date
8/15/2025
Effective Date
10/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
3118 S. Sepulveda Blvd. Los Angeles CA 90034
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Adventist Health White Memorial & Montebello
Affected Workers
54
Notice Date
8/15/2025
Effective Date
10/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Management of Companies and Enterprises
State
California
Address
1720 East Cesar E. Chavez Ave Los Angeles CA 90003
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
42 / 48
Next