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
47
Notice Date
6/18/2025
Effective Date
8/9/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Arts, Entertainment, and Recreation
State
California
Address
5555 Melrose Ave Los Angeles CA 90038
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
McDonald's Corporation
Affected Workers
87
Notice Date
6/18/2025
Effective Date
8/19/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Accommodation and Food Services
State
California
Address
14850 Victory Blvd. Van Nuys CA 91411
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
12254 Bellflower Blvd Downey CA 90242
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
1
Notice Date
6/18/2025
Effective Date
6/16/2025
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
Crothall Healthcare
Affected Workers
39
Notice Date
6/17/2025
Effective Date
7/28/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3700 E South Street Lakewood CA 90712
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Morrison Healthcare
Affected Workers
40
Notice Date
6/17/2025
Effective Date
7/28/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3700 E South Street Lakewood CA 90712
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
44 / 47
Next