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
IPIC Theaters, LLC
Affected Workers
103
Notice Date
3/2/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Information
State
California
Address
10840 Wilshire Blvd. Los Angeles CA 90024
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Raytheon
Affected Workers
55
Notice Date
2/27/2026
Effective Date
5/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
State
California
Address
2000 E El Segundo Blvd El Segundo CA 90245
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Angel City Brewery
Affected Workers
66
Notice Date
2/25/2026
Effective Date
4/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
216 S Alameda Street Los Angeles CA 90012
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Riot Games
Affected Workers
26
Notice Date
2/25/2026
Effective Date
4/27/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
State
California
Address
12333 W Olympic Blvd. Los Angeles CA 90064
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Med-Pharmex, Inc.
Affected Workers
130
Notice Date
2/25/2026
Effective Date
3/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
727 Thompson Creek Rd. Pomona CA 91767
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wescom Financial
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
State
California
Address
4373 W. 182nd St. Torrance CA 90504
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 47
Next