Region

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
21
Notice Date
6/17/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1301 N Rose Drive Placentia CA 90712
Contact Name
Contact Email
Contact Phone
Source
Company

MemorialCare Long Beach Medical Center and Miller Children's and Women's Hospital

Affected Workers
58
Notice Date
6/16/2025
Effective Date
6/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
2801 Atlantic Avenue Long Beach CA 90806
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
6/13/2025
Effective Date
8/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
109 West 134th Street Building 3 Los Angeles CA 90061
Contact Name
Contact Email
Contact Phone
Source
Company

Del Frisco's Double Eagle Steakhouse

Affected Workers
60
Notice Date
6/11/2025
Effective Date
8/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
10250 Santa Monica Blvd Los Angeles CA 90067
Contact Name
Contact Email
Contact Phone
Source
Company
Amtrak
Affected Workers
5
Notice Date
6/6/2025
Effective Date
6/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
2701 North Garey Avenue Pomona CA 91767
Contact Name
Contact Email
Contact Phone
Source
Company
Amtrak
Affected Workers
19
Notice Date
6/6/2025
Effective Date
6/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
44812 North Sierra Hwy Lancaster CA 93534
Contact Name
Contact Email
Contact Phone
Source