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
Araca Ink LLC
Affected Workers
64
Notice Date
6/30/2025
Effective Date
9/5/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
459 Park Avenue San Fernando CA 91340
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Beachbody, LLC
Affected Workers
70
Notice Date
6/27/2025
Effective Date
8/25/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Arts, Entertainment, and Recreation
State
California
Address
400 North Continental Blvd. El Segundo CA 90245
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Trevor Project
Affected Workers
240
Notice Date
6/25/2025
Effective Date
7/17/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Scout Distribution, LLC - City of Industry
Affected Workers
87
Notice Date
6/19/2025
Effective Date
8/22/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
120 Puente Ave City of Industry CA 91746
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Paramount Skydance Corporation
Affected Workers
41
Notice Date
6/18/2025
Effective Date
8/9/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
1575 N. Gower Street Los Angeles CA 90028
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
3
Notice Date
6/18/2025
Effective Date
6/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
99 S. Oakland Ave Pasadena CA 91101
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
43 / 47
Next