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
HRL Laboratories
Affected Workers
7
Notice Date
11/17/2025
Effective Date
1/16/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Lakeshore Leaning Materials, LLC
Affected Workers
48
Notice Date
11/14/2025
Effective Date
1/12/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
2649 E. Dominguez St. Carson CA 90810
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
GUESS?
Affected Workers
100
Notice Date
11/14/2025
Effective Date
12/8/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
1444 S. Alameda Street Los Angeles CA 90021
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Lakeshore Leaning Materials, LLC
Affected Workers
69
Notice Date
11/14/2025
Effective Date
1/12/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
2161 E. Dominguez St. Carson CA 90810
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
International Paper Company
Affected Workers
128
Notice Date
11/14/2025
Effective Date
1/14/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
19615 S. Susana Rd. Compton CA 90221
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
NBCUniversal Media, LLC
Affected Workers
101
Notice Date
11/13/2025
Effective Date
11/28/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
100 Universal City Plaza, Bldgs. 1126 and 1440 Universal City CA 91608
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
24 / 48
Next