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
De La Pena Eye Clinic
Affected Workers
15
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
State
California
Address
2715 E Florence Ave. Huntington Park CA 90255
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
De La Pena Eye Clinic
Affected Workers
3
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
State
California
Address
1760 Termino Avenue Long Beach CA 90804
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
De La Pena Eye Clinic
Affected Workers
5
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
State
California
Address
10942 Ramona Blvd. A El Monte CA 91731
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Topanga Social Manager. LLC
Affected Workers
131
Notice Date
2/17/2026
Effective Date
4/14/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
6600 CA-27 #9038 Canoga Park CA 91303
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Outdoor Research
Affected Workers
50
Notice Date
2/13/2026
Effective Date
4/14/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
10668 Hickson St El Monte CA 91731
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Main Street Sports Group, LLC
Affected Workers
97
Notice Date
2/13/2026
Effective Date
4/14/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
12910 Culver Blvd. Los Angeles CA 90066
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
13 / 48
Next