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
L3Harris Technologies, Inc.
Affected Workers
32
Notice Date
10/21/2025
Effective Date
12/18/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
7821 Orion Avenue Van Nuys CA 91406
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Adventist Health Simi Valley
Affected Workers
25
Notice Date
10/21/2025
Effective Date
8/7/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1509 Wilson Terrace Glendale CA 91206
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Anthony International
Affected Workers
398
Notice Date
10/21/2025
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
12391 Montero Avenue Sylmar CA 91342
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
University of Southern California
Affected Workers
2
Notice Date
10/20/2025
Effective Date
10/8/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1985 Zonal St. Los Angeles CA 90089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Judco Manufacturing, Inc.
Affected Workers
53
Notice Date
10/20/2025
Effective Date
12/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
1429 W. 240th Street Harbor City CA 90710
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Magnesium Alloy Products Co., Inc.
Affected Workers
61
Notice Date
10/20/2025
Effective Date
11/26/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
2420 N. Alameda Street Compton CA 90222
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
32 / 48
Next