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
Amazon.com, Inc.
Affected Workers
131
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
State
California
Address
5101 Lankershim Blvd. North Hollywood CA 91601
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Schultz Industrial Services, Inc.
Affected Workers
66
Notice Date
1/27/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Construction
State
California
Address
1660 W. Anaheim Street Los Angeles CA 90744
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Meta Platforms, Inc.
Affected Workers
53
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pioneer Custom Electrical Products, LLC
Affected Workers
47
Notice Date
1/21/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Manufacturing
State
California
Address
10640 Springdale Avenue Santa Fe Springs CA 90670
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sealed Air Corporation
Affected Workers
51
Notice Date
1/16/2026
Effective Date
4/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Manufacturing
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Lakeshore Leaning Materials, LLC
Affected Workers
163
Notice Date
1/16/2026
Effective Date
3/16/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
18 / 48
Next