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
County
Los Angeles
California
50303
Total layoffs since
February 2, 2024
846
Total notices since
February 2, 2024
More WARN notices from
Los Angeles, California
View All Notices
Company
Lodging Dynamics Hospitality Group, LLC
Affected Workers
97
Notice Date
3/19/2026
Effective Date
5/20/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Accommodation and Food Services
State
California
Address
4427 West El Segundo Hawthorne CA 90250
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Total Storage Solutions
Affected Workers
2
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Real Estate and Rental and Leasing
State
California
Address
6725 Crenshaw Blvd. Los Angeles CA 90043
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Total Storage Solutions
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Real Estate and Rental and Leasing
State
California
Address
10212 Valley Blvd. El Monte CA 91731
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Lodging Dynamics Hospitality Group, LLC
Affected Workers
51
Notice Date
3/19/2026
Effective Date
5/20/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Accommodation and Food Services
State
California
Address
2430 Marine Avenue Redondo Beach CA 90278
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Lodging Dynamics Hospitality Group, LLC
Affected Workers
36
Notice Date
3/19/2026
Effective Date
5/20/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Accommodation and Food Services
State
California
Address
2410 Marine Avenue Redondo Beach CA 90278
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Total Storage Solutions
Affected Workers
1
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Real Estate and Rental and Leasing
State
California
Address
324 N. 2nd Ave. Arcadia CA 91006
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
8 / 48
Next