WARN Notices

We have 300 days of WARN notices available for viewing in detail. If you would like acces to our archive of 20+ years of notice data by company, industry, location, or date ranges, please contact us at support@warnwise.org.

Filters
Sign Up or Login to unlock the disabled filters.
Company Name
City / County / Region
City / County / Region search...
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
8090
Notice start/end Dates
Clear Filters
Showing
Show
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Share Feedback
Feedback
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
Updated
February 4, 2026
Company
Workers
Layoff Info
Date
Location(s)
Details
26
UNAVAILABLE
5/5/2025
New York County
Company
Rite Aid
Affected Workers
26
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNRIA250505
Notice Details
26
UNAVAILABLE
5/5/2025
New York County
Company
Rite Aid
Affected Workers
26
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNRIA250505
Notice Details
15
UNAVAILABLE
5/5/2025
Oneida County
Company
Rite Aid
Affected Workers
15
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYORIA250505
Notice Details
15
UNAVAILABLE
5/5/2025
Oneida County
Company
Rite Aid
Affected Workers
15
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYORIA250505
Notice Details
7
11/21/2025
Solano County
Wholesale Trade
Affected Workers
7
Notice Date
noticeDate
Effective Date
April 30, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASHEC251121
Notice Details
9
UNAVAILABLE
5/5/2025
Erie County
Company
Rite Aid
Affected Workers
9
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYERIA250505
Notice Details
9
UNAVAILABLE
5/5/2025
Erie County
Company
Rite Aid
Affected Workers
9
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYERIA250505
Notice Details
65
UNAVAILABLE
7/17/2025
Yolo County
Affected Workers
65
Notice Date
noticeDate
Effective Date
September 19, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAYCLP250717
Notice Details
Celestica Precision Machining Ltd
72
10/1/2025
Alameda County
Manufacturing
Company

Celestica Precision Machining Ltd

Affected Workers
72
Notice Date
noticeDate
Effective Date
December 1, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAA251001
Notice Details
Lazy Dog
89
UNAVAILABLE
7/22/2025
Riverside County
Company

Lazy Dog

Affected Workers
89
Notice Date
noticeDate
Effective Date
September 19, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAR250722
Notice Details
39
11/7/2025
Fresno County
Administrative and Support and Waste Management and Remediation Services
Affected Workers
39
Notice Date
noticeDate
Effective Date
October 3, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFCEML251107
Notice Details
154
UNAVAILABLE
9/4/2025
Queens County
Affected Workers
154
Notice Date
noticeDate
Effective Date
December 3, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQCYIN250904
Notice Details
154
UNAVAILABLE
9/4/2025
Queens County
Affected Workers
154
Notice Date
noticeDate
Effective Date
December 3, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQCYIN250904
Notice Details
91
UNAVAILABLE
10/28/2025
New York County
Affected Workers
91
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNAMI251028
Notice Details
91
UNAVAILABLE
10/28/2025
New York County
Affected Workers
91
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNAMI251028
Notice Details
MMCI Acquisition, LLC dba Mortech Manufacturing Company
46
9/22/2025
Los Angeles County
Manufacturing
Company

MMCI Acquisition, LLC dba Mortech Manufacturing Company

Affected Workers
46
Notice Date
noticeDate
Effective Date
December 1, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAL250922
Notice Details
MMCI Acquisition, LLC dba Mortech Manufacturing Company
19
UNAVAILABLE
4/23/2025
Los Angeles County
Company

MMCI Acquisition, LLC dba Mortech Manufacturing Company

Affected Workers
19
Notice Date
noticeDate
Effective Date
July 1, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAL250423
Notice Details
3
8/29/2025
Yolo County
Other Services (except Public Administration)
Affected Workers
3
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAYDOSN250829
Notice Details
2
10/16/2025
San Francisco County
Health Care and Social Assistance
Affected Workers
2
Notice Date
noticeDate
Effective Date
October 10, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASKAF251016
Notice Details
194
UNAVAILABLE
1/15/2026
Charleston
Charleston County
Affected Workers
194
Notice Date
noticeDate
Effective Date
February 28, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
SCCCDLS260115
Notice Details
72
UNAVAILABLE
1/30/2026
4
Andover
Affected Workers
72
Notice Date
noticeDate
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Kansas
KS4AVOAL260130
Notice Details
262
9/2/2025
San Francisco County
Professional, Scientific, and Technical Services
Company
Salesforce
Affected Workers
262
Notice Date
noticeDate
Effective Date
November 3, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASSA250902
Notice Details
12
UNAVAILABLE
5/5/2025
Genesee County
Company
Rite Aid
Affected Workers
12
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYGRIA250505
Notice Details
12
UNAVAILABLE
5/5/2025
Genesee County
Company
Rite Aid
Affected Workers
12
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYGRIA250505
Notice Details
28
11/3/2025
Fresno County
Public Administration
Affected Workers
28
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
Notice Details
22
UNAVAILABLE
5/5/2025
Bronx County
Company
Rite Aid
Affected Workers
22
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBRIA250505
Notice Details
22
UNAVAILABLE
5/5/2025
Bronx County
Company
Rite Aid
Affected Workers
22
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBRIA250505
Notice Details
1
UNAVAILABLE
7/18/2025
Riverside County
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 16, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CARPRBN250718
Notice Details
13
UNAVAILABLE
5/5/2025
Niagara County
Company
Rite Aid
Affected Workers
13
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNRIA250505
Notice Details
13
UNAVAILABLE
5/5/2025
Niagara County
Company
Rite Aid
Affected Workers
13
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNRIA250505
Notice Details
Revel Leasing Corp.
12
UNAVAILABLE
8/11/2025
Queens County
Company

Revel Leasing Corp.

Affected Workers
12
Notice Date
noticeDate
Effective Date
August 22, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQ250811
Notice Details
Revel Leasing Corp.
12
UNAVAILABLE
8/11/2025
Queens County
Company

Revel Leasing Corp.

Affected Workers
12
Notice Date
noticeDate
Effective Date
August 22, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQ250811
Notice Details
11
UNAVAILABLE
5/5/2025
Ontario County
Company
Rite Aid
Affected Workers
11
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYORIA250505
Notice Details
11
UNAVAILABLE
5/5/2025
Ontario County
Company
Rite Aid
Affected Workers
11
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYORIA250505
Notice Details
6
UNAVAILABLE
7/15/2025
El Dorado County
Affected Workers
6
Notice Date
noticeDate
Effective Date
September 23, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAEBLSF250715
Notice Details
24
10/13/2025
El Dorado County
Health Care and Social Assistance
Affected Workers
24
Notice Date
noticeDate
Effective Date
December 2, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAEBLSF251013
Notice Details
18
10/13/2025
El Dorado County
Health Care and Social Assistance
Affected Workers
18
Notice Date
noticeDate
Effective Date
December 2, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAEBLSF251013
Notice Details
17
UNAVAILABLE
4/22/2025
El Dorado County
Affected Workers
17
Notice Date
noticeDate
Effective Date
May 1, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAEBLSF250422
Notice Details
32
UNAVAILABLE
7/15/2025
El Dorado County
Affected Workers
32
Notice Date
noticeDate
Effective Date
September 23, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAEBLSF250715
Notice Details
18
UNAVAILABLE
4/22/2025
El Dorado County
Affected Workers
18
Notice Date
noticeDate
Effective Date
May 1, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAEBLSF250422
Notice Details
31
9/2/2025
Santa Clara County
Professional, Scientific, and Technical Services
Affected Workers
31
Notice Date
noticeDate
Effective Date
November 3, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASORAN250902
Notice Details
101
8/14/2025
Santa Clara County
Professional, Scientific, and Technical Services
Affected Workers
101
Notice Date
noticeDate
Effective Date
October 13, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASORAN250814
Notice Details
182
UNAVAILABLE
10/28/2025
New York County
Affected Workers
182
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNAMI251028
Notice Details
182
UNAVAILABLE
10/28/2025
New York County
Affected Workers
182
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNAMI251028
Notice Details
7
UNAVAILABLE
5/5/2025
Erie County
Company
Rite Aid
Affected Workers
7
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYERIA250505
Notice Details
7
UNAVAILABLE
5/5/2025
Erie County
Company
Rite Aid
Affected Workers
7
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYERIA250505
Notice Details
R.C. Packing, LLC
161
11/18/2025
Monterey County
Agriculture, Forestry, Fishing and Hunting
Company

R.C. Packing, LLC

Affected Workers
161
Notice Date
noticeDate
Effective Date
November 16, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAM251118
Notice Details
1
UNAVAILABLE
9/16/2025
New York County
Affected Workers
1
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPICI250916
Notice Details
1
UNAVAILABLE
9/16/2025
New York County
Affected Workers
1
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPICI250916
Notice Details
15
11/3/2025
Fresno County
Public Administration
Affected Workers
15
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
Notice Details