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
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
Company
Legacy Supply Chain
Affected Workers
8
Notice Date
2/2/2026
Effective Date
4/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Wholesale Trade
State
California
Address
7835 Canoga Avenue Canoga Park CA 91304
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Phillips 66
Affected Workers
40
Notice Date
2/2/2026
Effective Date
4/3/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
1520 E. Sepulveda Blvd. Carson CA 90745
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
45
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
State
California
Address
2450 Colorado Avenue Santa Monica CA 90404
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
15 / 48
Next