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
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
County
Los Angeles
California
50063
Total layoffs since
February 2, 2024
835
Total notices since
February 2, 2024
More WARN notices from
Los Angeles, California
View All Notices
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
New
Company
Satco, Inc.
Affected Workers
34
Notice Date
4/28/2026
Effective Date
6/10/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
1601 E. El Segundo Blvd. El Segundo CA 90245
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Paramount Skydance Corporation
Affected Workers
5
Notice Date
4/22/2026
Effective Date
1/2/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Arts, Entertainment, and Recreation
State
California
Address
1575 N. Gower Street Los Angeles CA 90038
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Paramount Skydance Corporation
Affected Workers
2
Notice Date
4/22/2026
Effective Date
1/2/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Arts, Entertainment, and Recreation
State
California
Address
5555 Melrose Avenue Los Angeles CA 90038
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Next Stop Logistics Inc.
Affected Workers
80
Notice Date
4/22/2026
Effective Date
4/16/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Transportation and Warehousing
State
California
Address
9350 Rayo Ave. South Gate CA 90280
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Flutter Entertainment plc
Affected Workers
174
Notice Date
4/22/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
State
California
Address
6701 Center Drive West, Suite 160 Los Angeles CA 90045
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 48
Next