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
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
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
Previous
14 / 48
Next