WARN
wise
Home
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
Los Angeles
California
48621
Total layoffs since
February 2, 2024
795
Total notices since
February 2, 2024
More WARN notices from
Los Angeles, California
View All Notices
Company
Morrison Healthcare
Affected Workers
21
Notice Date
6/17/2025
Effective Date
7/28/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
1301 N Rose Drive Placentia CA 90712
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
—
State
California
Address
2801 Atlantic Avenue Long Beach CA 90806
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Robert Kaufman Co.
Affected Workers
1
Notice Date
6/13/2025
Effective Date
8/12/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
109 West 134th Street Building 3 Los Angeles CA 90061
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
Industry
Accommodation and Food Services
State
California
Address
10250 Santa Monica Blvd Los Angeles CA 90067
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amtrak
Affected Workers
5
Notice Date
6/6/2025
Effective Date
6/27/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
2701 North Garey Avenue Pomona CA 91767
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amtrak
Affected Workers
19
Notice Date
6/6/2025
Effective Date
6/27/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
44812 North Sierra Hwy Lancaster CA 93534
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
45 / 47
Next