72

Accommodation and Food Services

The Accommodation and Food Services industry provides lodging, meals, snacks, and beverages for customers, including hotels, motels, restaurants, bars, and catering services.

46920
Total layoffs since
2020
393
Total notices since
2020

More WARN Notices in

Accommodation and Food Services

View All Notices
Company

Miami Mezze LLC, dba Aba Restaurant

Not Available

Affected Workers
60
Notice Date
2/24/2025
Effective Date
5/1/2025
Expiration Date
5/15/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Union
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL250224
New
Company
Harvest Sherwood Food Distributors

Harvest Sherwood Food Distributors

Not Available

Affected Workers
41
Notice Date
2/18/2025
Effective Date
2/18/2025
Expiration Date
4/21/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Union
City
Orlando
State
Florida
Address
County
Region
Sign up for free to unhide address info
HASOFL250218
New
Company
Harvest Sherwood Food Distributors

Harvest Sherwood Food Distributors

Not Available

Affected Workers
131
Notice Date
2/18/2025
Effective Date
2/18/2025
Expiration Date
4/21/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Union
City
Opa Locka
State
Florida
Address
County
Region
Sign up for free to unhide address info
HASOFL250218
New
Company
Panera, LLC

Panera, LLC

Not Available

Affected Workers
55
Notice Date
2/14/2025
Effective Date
4/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2414 Boeing Way, Suite 200 Stockton CA 95206
Region
Sign up for free to unhide address info
PALCA250214
New
Company
Panera, LLC

Panera, LLC

Not Available

Affected Workers
77
Notice Date
2/14/2025
Effective Date
4/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1505 Dupont Ave., Suite H Ontario CA 91761
Region
Sign up for free to unhide address info
PALCA250214
New
Company

The Breakfast Club

Not Available

Affected Workers
27
Notice Date
2/6/2025
Effective Date
3/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1600 Vine Street Los Angeles CA 90028
Region
Sign up for free to unhide address info
CA250206
New