WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
Los Angeles
California
48621
Total layoffs since
February 2, 2024
795
Total notices since
February 2, 2024
More WARN notices from
Los Angeles, California
View All Notices
Company
Blue Shield of California
Affected Workers
14
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
State
California
Address
3840 Kilroy Airport Way Long Beach CA 90806
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
Blue Shield of California
Affected Workers
8
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
State
California
Address
6300 Canoga Avenue Woodland Hills CA 91367
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
Saks & Company LLC
Affected Workers
97
Notice Date
3/6/2026
Effective Date
5/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
6550 Topanga Canyon Blvd. Canoga Park CA 91303
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
David & Margaret
Affected Workers
83
Notice Date
3/3/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
State
California
Address
1350 Third Street La Verne CA 91750
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
IPIC Theaters, LLC
Affected Workers
91
Notice Date
3/2/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Information
State
California
Address
42 Miller Alley Pasadena CA 91103
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Kroger Co.
Affected Workers
64
Notice Date
3/2/2026
Effective Date
3/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
3200 Century Blvd. Inglewood CA 90303
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 47
Next