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
Sony Pictures Entertainment Inc.
Affected Workers
9
Notice Date
4/9/2026
Effective Date
6/12/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Arts, Entertainment, and Recreation
State
California
Address
2150 Colorado Avenue Santa Monica CA 90404
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sony Pictures Entertainment Inc.
Affected Workers
7
Notice Date
4/9/2026
Effective Date
6/12/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Arts, Entertainment, and Recreation
State
California
Address
6007 Sepulveda Boulevard Van Nuys CA 91411
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Prepa Tec Los Angeles
Affected Workers
42
Notice Date
4/7/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Educational Services
State
California
Address
8001 Santa Fe Avenue Huntington Park CA 90255
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
PUC eCALS
Affected Workers
22
Notice Date
4/6/2026
Effective Date
6/5/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Educational Services
State
California
Address
2050 N San Fernando Road Los Angeles CA 90065
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Partnerships to Uplift Communities Los Angeles
Affected Workers
26
Notice Date
4/6/2026
Effective Date
6/5/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Educational Services
State
California
Address
1855 N. Main Street Los Angeles CA 90031
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Oracle America Inc.
Affected Workers
50
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
State
California
Address
1620 26th Street, Suite 100S Santa Monica CA 90404
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
4 / 48
Next