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
Avelo Airlines, Inc.
Affected Workers
38
Notice Date
9/29/2025
Effective Date
10/21/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
2627 N Hollywood Way Burbank CA 91505
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Warner Music Inc.
Affected Workers
6
Notice Date
9/26/2025
Effective Date
11/24/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
777 South Santa Fe Avenue Los Angeles CA 90021
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
GEP Administrative Services, LLC dba Entertainment Partners
Affected Workers
61
Notice Date
9/26/2025
Effective Date
12/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
2950 N. Hollywood Way Burbank CA 91505
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
MMCI Acquisition, LLC dba Mortech Manufacturing Company
Affected Workers
46
Notice Date
9/22/2025
Effective Date
12/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
411 Aerojet Avenue Azusa CA 91702
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
IPG DXTRA Entertainment, Inc. d/b/a Rogers & Cowan PMK Company
Affected Workers
108
Notice Date
9/17/2025
Effective Date
11/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1840 Century Park E Los Angeles CA 90067
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
University of Southern California
Affected Workers
151
Notice Date
9/15/2025
Effective Date
10/3/2025
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
Previous
38 / 48
Next