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
University of Southern California
Affected Workers
26
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1509 San Pablo St. (Soto II) Los Angeles CA 90033
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Zeco Systems Inc.
Affected Workers
4
Notice Date
8/4/2025
Effective Date
11/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
568 S Alameda St Los Angeles CA 90013
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Azoteas Mex LA, LLC
Affected Workers
48
Notice Date
8/4/2025
Effective Date
10/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Accommodation and Food Services
State
California
Address
812 East 3rd Street Los Angeles CA 90013
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Warner Bros. Discovery Inc.
Affected Workers
11
Notice Date
7/30/2025
Effective Date
10/4/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
100 S. California Street Burbank CA 91505
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Warner Bros. Discovery Inc.
Affected Workers
3
Notice Date
7/30/2025
Effective Date
10/4/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
4000 Warner Blvd Burbank CA 91522
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Warner Bros. Discovery Inc.
Affected Workers
38
Notice Date
7/30/2025
Effective Date
10/4/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
200 S. California Street Burbank CA 91505
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
45 / 48
Next