County

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
1
Notice Date
4/21/2026
Effective Date
6/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
555 S. Flower Street Los Angeles CA 90071
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
4/16/2026
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
5555 Melrose Avenue Los Angeles CA 90038
Contact Name
Contact Email
Contact Phone
Source
Company
Disney
Affected Workers
53
Notice Date
4/16/2026
Effective Date
6/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
500 South Buena Vista St. Burbank CA 91521
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
4/16/2026
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
1575 N. Gower Street Los Angeles CA 90028
Contact Name
Contact Email
Contact Phone
Source
Company
Snap Inc.
Affected Workers
247
Notice Date
4/15/2026
Effective Date
4/16/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2772 Donald Douglas Loop N Santa Monica CA 90405
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
29
Notice Date
4/14/2026
Effective Date
6/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1 World Way Los Angeles CA 90045
Contact Name
Contact Email
Contact Phone
Source