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
Marshalls of CA, LLC
Affected Workers
62
Notice Date
10/17/2025
Effective Date
1/5/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
7013 Hollywood Blvd Los Angeles CA 90028
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Bumble Bee Foods, LLC
Affected Workers
56
Notice Date
10/16/2025
Effective Date
12/18/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
13100 Arctic Circle Santa Fe Springs CA 90670
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
RTX
Affected Workers
1
Notice Date
10/16/2025
Effective Date
1/2/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
2006 East El Segundo Boulevard Building E04 El Segundo CA 90245
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Raytheon
Affected Workers
2
Notice Date
10/15/2025
Effective Date
12/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
2000 E El Segundo Blvd El Segundo CA 90245
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Georg Fischer Signet LLC
Affected Workers
100
Notice Date
10/15/2025
Effective Date
12/22/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
5462 North Irwindale Avenue Irwindale CA 91706
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Warner Music Inc.
Affected Workers
3
Notice Date
10/14/2025
Effective Date
12/24/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
11261 Hartland Street Los Angeles CA 91606
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
33 / 48
Next