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
Delaware North Companies Travel Hospitality Services, Inc.
Affected Workers
92
Notice Date
8/14/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
1 World Way Los Angeles CA 90045
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
University of Southern California
Affected Workers
54
Notice Date
8/14/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
3551 Trousdale Pkwy Los Angeles CA 90089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Warner Music Inc.
Affected Workers
56
Notice Date
8/14/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
777 South Santa Fe Avenue Los Angeles CA 90021
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Buck Mason
Affected Workers
2
Notice Date
8/13/2025
Effective Date
8/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
8500 Beverly Blvd Los Angeles CA 90048
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
University of Southern California
Affected Workers
1
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1509 San Pablo St. Los Angeles CA 90033
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
University of Southern California
Affected Workers
45
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1500 San Pablo Street (Keck) Los Angeles CA 90033
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
43 / 48
Next