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
Amtrak
Affected Workers
86
Notice Date
6/6/2025
Effective Date
6/27/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
800 N Alameda Street Los Angeles CA 90012
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Swat Fame, Inc.
Affected Workers
201
Notice Date
6/4/2025
Effective Date
8/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
16425 Gale Avenue City of Industry CA 91745
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Management & Training Corp
Affected Workers
226
Notice Date
6/4/2025
Effective Date
6/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
1020 S Olive Street Los Angeles CA 90015
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Management & Training Corp
Affected Workers
226
Notice Date
6/4/2025
Effective Date
6/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
1020 S Olive Street Los Angeles CA 90015
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Swat Fame, Inc.
Affected Workers
201
Notice Date
6/4/2025
Effective Date
8/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
16425 Gale Avenue City of Industry CA 91745
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
2
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
393 E. Walnut Street Pasadena CA 91188
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
46 / 47
Next