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
HRL Laboratories
Affected Workers
50
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
State
California
Address
26800 Agoura Road Calabasas CA 91301
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
HRL Laboratories
Affected Workers
21
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
State
California
Address
1545 26th Street Santa Monica CA 90404
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
HRL Laboratories
Affected Workers
258
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
State
California
Address
3011 Malibu Canyon Drive Malibu CA 90265
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
HRL Laboratories
Affected Workers
8
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
City National Bank
Affected Workers
9
Notice Date
2/3/2026
Effective Date
4/3/2026
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
Phillips 66
Affected Workers
82
Notice Date
2/2/2026
Effective Date
4/3/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
1660 W. Anaheim Street Wilmington CA 90744
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
6 / 47
Next