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
Quixote Studio Services
Affected Workers
2
Notice Date
5/1/2026
Effective Date
6/29/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Real Estate and Rental and Leasing
State
California
Address
4585 Electronics Place Los Angeles CA 90039
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Children's Institute Inc.
Affected Workers
47
Notice Date
5/1/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
State
California
Address
2121 W Temple St Los Angeles CA 90026
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Quixote Studio Services
Affected Workers
4
Notice Date
5/1/2026
Effective Date
6/29/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Real Estate and Rental and Leasing
State
California
Address
11473 Penrose St. Sun Valley CA 91352
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Altura Management Services
Affected Workers
113
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
State
California
Address
1401 N Montebello Blvd Montebello CA 90640
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Five Guys Operations, LLC
Affected Workers
15
Notice Date
4/30/2026
Effective Date
5/26/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
1552 S Azusa Ave City of Industry CA 91748
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Raytheon
Affected Workers
1
Notice Date
4/29/2026
Effective Date
7/3/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
State
California
Address
2000 E El Segundo Blvd. El Segundo CA 90245
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 48
Next