WARN
wise
Home
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
LMB Mortgage Services, Inc. dba LowerMyBills.com
Affected Workers
38
Notice Date
7/14/2025
Effective Date
9/12/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
12181 Bluff Creek Drive, Suite 250 Playa Vista CA 90094
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Quixote Studio Services
Affected Workers
7
Notice Date
7/11/2025
Effective Date
7/10/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
14002 Balboa Blvd Sylmar CA 91342
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Quixote Studio Services
Affected Workers
37
Notice Date
7/11/2025
Effective Date
7/10/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
11473 Penrose St Sun Valley CA 91352
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Quixote Studio Services
Affected Workers
16
Notice Date
7/11/2025
Effective Date
7/10/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
13334 Ralston Ave Sylmar CA 91342
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Quixote Studio Services
Affected Workers
8
Notice Date
7/11/2025
Effective Date
7/10/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Real Estate and Rental and Leasing
State
California
Address
1011 N Fuller Ave West Hollywood CA 90046
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Quixote Studio Services
Affected Workers
1
Notice Date
7/11/2025
Effective Date
7/10/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
12137 Montague Street Pacoima CA 91331
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
40 / 47
Next