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
Paramount Skydance Corporation
Affected Workers
48
Notice Date
7/7/2025
Effective Date
8/9/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Arts, Entertainment, and Recreation
State
California
Address
1575 N. Gower Street Los Angeles CA 90038
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Paramount Skydance Corporation
Affected Workers
61
Notice Date
7/7/2025
Effective Date
8/9/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
5555 Melrose Avenue Los Angeles CA 90038
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Santa Fe Springs Swap Meet
Affected Workers
109
Notice Date
7/1/2025
Effective Date
7/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Retail Trade
State
California
Address
13963 Alondra Blvd. Santa Fe Springs CA 90670
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Republic National Distributing Company
Affected Workers
176
Notice Date
7/1/2025
Effective Date
9/2/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
2425 Saybrook Avenue Los Angeles CA 90040
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pocino Foods Company
Affected Workers
124
Notice Date
7/1/2025
Effective Date
8/26/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
14250 Lomitas Avenue City of Industry CA 91746
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Bicycle Transit Systems
Affected Workers
65
Notice Date
6/30/2025
Effective Date
8/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
164 W Jefferson Blvd Los Angeles CA 90007
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
42 / 47
Next