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
Red Lobster

Red Lobster Restaurants, LLC

Not Available

Affected Workers
50
Notice Date
10/10/2024
Effective Date
12/7/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
503 E. Calaveras Blvd Milpitas CA 95035
Region
Sign up for free to unhide address info
RELCA241010
New
Company

Texas de Brazil Corporation

Not Available

Affected Workers
35
Notice Date
10/3/2024
Effective Date
11/29/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2770 Seaglass Way Oxnard CA 93036
Region
Sign up for free to unhide address info
CA241003
New
Company
Sodexo, Inc.

Sodexo Service West (SDH)

Not Available

Affected Workers
55
Notice Date
9/13/2024
Effective Date
11/9/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
Colorado
Address
County
Region
Adams
Sign up for free to unhide address info
SOICO240913
New
Company

Conrad Employer LLC

Not Available

Affected Workers
47
Notice Date
9/10/2024
Effective Date
11/13/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
100 South Grand Avenue, Suite 1 Los Angeles CA 90012
Region
Sign up for free to unhide address info
CA240910
New
Company

Elaine Bell Catering Company

Not Available

Affected Workers
164
Notice Date
8/30/2024
Effective Date
10/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
776 Technology Way Napa CA 94558
County
Napa County
Region
Sign up for free to unhide address info
CA240830
New
Company
Shake Shack Enterprises, LLC

Shake Shack Enterprises, LLC

Not Available

Affected Workers
32
Notice Date
8/27/2024
Effective Date
8/27/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1954 Telegraph Avenue Oakland CA 94612
Region
Sign up for free to unhide address info
SHSNCA240827
New