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
Sentinel Transportation, LLC
Affected Workers
2
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Transportation and Warehousing
State
California
Address
13601 S. Broadway Los Angeles CA 90061
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
MAG Brand Group, LLC
Affected Workers
53
Notice Date
3/25/2026
Effective Date
8/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
13861 Rosecrans Avenue Santa Fe Springs CA 90670
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Mattel, Inc.
Affected Workers
65
Notice Date
3/24/2026
Effective Date
5/22/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
State
California
Address
333 Continental Boulevard El Segundo CA 90245
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
City National Bank
Affected Workers
9
Notice Date
3/23/2026
Effective Date
5/29/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Finance and Insurance
State
California
Address
555 S. Flower Street Los Angeles CA 90071
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
City National Bank
Affected Workers
3
Notice Date
3/23/2026
Effective Date
5/29/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Finance and Insurance
State
California
Address
350 S. Grand Ave. Los Angeles CA 90071
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
ERN Services, Inc.
Affected Workers
74
Notice Date
3/20/2026
Effective Date
4/24/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Administrative and Support and Waste Management and Remediation Services
State
California
Address
5757 Century Bl. Suite 752 Los Angeles CA 90045
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
5 / 48
Next