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
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
County
Los Angeles
California
50063
Total layoffs since
February 2, 2024
835
Total notices since
February 2, 2024
More WARN notices from
Los Angeles, California
View All Notices
Company
City National Bank
Affected Workers
1
Notice Date
4/21/2026
Effective Date
6/22/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
State
California
Address
555 S. Flower Street Los Angeles CA 90071
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Paramount Skydance Corporation
Affected Workers
5
Notice Date
4/16/2026
Effective Date
1/2/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
State
California
Address
5555 Melrose Avenue Los Angeles CA 90038
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Disney
Affected Workers
53
Notice Date
4/16/2026
Effective Date
6/20/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Arts, Entertainment, and Recreation
State
California
Address
500 South Buena Vista St. Burbank CA 91521
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Paramount Skydance Corporation
Affected Workers
2
Notice Date
4/16/2026
Effective Date
1/2/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
State
California
Address
1575 N. Gower Street Los Angeles CA 90028
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Snap Inc.
Affected Workers
247
Notice Date
4/15/2026
Effective Date
4/16/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
State
California
Address
2772 Donald Douglas Loop N Santa Monica CA 90405
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
McGee Air Services
Affected Workers
29
Notice Date
4/14/2026
Effective Date
6/14/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
California
Address
1 World Way Los Angeles CA 90045
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 48
Next