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
The Boeing Company
Affected Workers
13
Notice Date
4/13/2026
Effective Date
6/12/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
1500 Columbia Way (E. Ave. M) USAF Plant 42 Palmdale CA 93550
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sumisho Air Lease Corporation
Affected Workers
53
Notice Date
4/10/2026
Effective Date
6/8/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Real Estate and Rental and Leasing
State
California
Address
2000 Avenue of the Stars, Suite 1000N Los Angeles CA 90067
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Phillips 66
Affected Workers
6
Notice Date
4/10/2026
Effective Date
6/10/2026
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
Phillips 66
Affected Workers
10
Notice Date
4/10/2026
Effective Date
6/10/2026
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
Sony Pictures Entertainment Inc.
Affected Workers
6
Notice Date
4/9/2026
Effective Date
6/12/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Arts, Entertainment, and Recreation
State
California
Address
5750 Wilshire Boulevard Los Angeles CA 90036
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sony Pictures Entertainment Inc.
Affected Workers
111
Notice Date
4/9/2026
Effective Date
6/12/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Arts, Entertainment, and Recreation
State
California
Address
10202 W. Washington Boulevard Culver City CA 90232
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
3 / 48
Next