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
BEN Group. Inc (BENlabs)
Affected Workers
75
Notice Date
1/28/2026
Effective Date
3/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Information
State
California
Address
14724 Ventura Blvd, Suite 1200 Los Angeles CA 91403
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
184
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
State
California
Address
19340 Rinaldi St. Porter Ranch CA 91326
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
134
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
State
California
Address
3425 E. Colorado Blvd. Pasadena CA 91107
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
131
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
State
California
Address
5101 Lankershim Blvd. North Hollywood CA 91601
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Schultz Industrial Services, Inc.
Affected Workers
66
Notice Date
1/27/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Construction
State
California
Address
1660 W. Anaheim Street Los Angeles CA 90744
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Meta Platforms, Inc.
Affected Workers
53
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
9 / 47
Next