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
Topanga Social Manager. LLC
Affected Workers
131
Notice Date
2/17/2026
Effective Date
4/14/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
6600 CA-27 #9038 Canoga Park CA 91303
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Outdoor Research
Affected Workers
50
Notice Date
2/13/2026
Effective Date
4/14/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
10668 Hickson St El Monte CA 91731
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Main Street Sports Group, LLC
Affected Workers
97
Notice Date
2/13/2026
Effective Date
4/14/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
12910 Culver Blvd. Los Angeles CA 90066
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Riot Games
Affected Workers
56
Notice Date
2/10/2026
Effective Date
4/10/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
State
California
Address
12333 W Olympic Blvd. Los Angeles CA 90064
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Super A Foods, Inc.
Affected Workers
20
Notice Date
2/6/2026
Effective Date
3/24/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
6380 E. Florence Ave. Bell Gardens CA 90201
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Medtronic, Inc.
Affected Workers
81
Notice Date
2/5/2026
Effective Date
4/7/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
18000 Devonshire Street Northridge CA 91325
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
5 / 47
Next