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
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
2871 W 120th Street Hawthorne CA 92618
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
2646 E Garvey Ave. West Covina CA 91791
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
10970 Jefferson Blvd. Culver City CA 90230
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wescom Financial
Affected Workers
15
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
123 South Marengo Ave. Pasadena CA 91101
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
De La Pena Eye Clinic
Affected Workers
12
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
139 S. Alvarado St. Los Angeles CA 90057
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Med-Laser Surgical Center LLC
Affected Workers
22
Notice Date
2/18/2026
Effective Date
4/14/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
State
California
Address
2445 W Whittier Blvd. Ste 100 Montebello CA 90640
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
3 / 47
Next