WARN
wise
Home
Services
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
CRST Expedited, Inc.
Affected Workers
12
Notice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Galleher LLC
Affected Workers
86
Notice Date
11/20/2025
Effective Date
1/20/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
9303 Greenleaf Avenue Santa Fe Springs CA 90670
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CRST Expedited, Inc.
Affected Workers
12
Notice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
19615 S Susana Rd Compton CA 90221
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
McDonald's Corporation
Affected Workers
80
Notice Date
11/19/2025
Effective Date
1/26/2026
Expiration Date
—
Permamnent / Temporary
Temporary
Closure / Layoff
Closure
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Blue Shield of California
Affected Workers
1
Notice Date
11/19/2025
Effective Date
1/27/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
McDonald's Corporation
Affected Workers
80
Notice Date
11/19/2025
Effective Date
1/26/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
950 W. Floral Drive Monterey Park CA 91754
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
14 / 47
Next