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 3, 2026
Company
Workers
Layoff Info
Date
Location(s)
Details
24
UNAVAILABLE
12/2/2025
Queens County
Affected Workers
24
Notice Date
noticeDate
Effective Date
February 28, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQTHFO251202
Notice Details
24
UNAVAILABLE
12/2/2025
Queens County
Affected Workers
24
Notice Date
noticeDate
Effective Date
February 28, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQTHFO251202
Notice Details
2
8/19/2025
Riverside County
Health Care and Social Assistance
Affected Workers
2
Notice Date
noticeDate
Effective Date
August 4, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CARKAF250819
Notice Details
1
10/7/2025
Riverside County
Health Care and Social Assistance
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 17, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CARKAF251007
Notice Details
2
8/25/2025
Riverside County
Health Care and Social Assistance
Affected Workers
2
Notice Date
noticeDate
Effective Date
August 25, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CARKAF250825
Notice Details
9
UNAVAILABLE
5/5/2025
Orange County
Affected Workers
9
Notice Date
noticeDate
Effective Date
June 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAOFOWA250505
Notice Details
Exelixis, Inc.
74
9/2/2025
Alameda County
Professional, Scientific, and Technical Services
Company

Exelixis, Inc.

Affected Workers
74
Notice Date
noticeDate
Effective Date
August 29, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAA250902
Notice Details
Exelixis, Inc.
71
8/26/2025
Alameda County
Professional, Scientific, and Technical Services
Company

Exelixis, Inc.

Affected Workers
71
Notice Date
noticeDate
Effective Date
October 27, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAA250826
Notice Details
11
UNAVAILABLE
5/5/2025
Albany 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
NYARIA250505
Notice Details
11
UNAVAILABLE
5/5/2025
Albany 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
NYARIA250505
Notice Details
3
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
3
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
33
UNAVAILABLE
1/8/2026
Scottsdale
7
Company
SMBC Group
Affected Workers
33
Notice Date
noticeDate
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Arizona
AZ7SSMG260108
Notice Details
5
10/13/2025
San Bernardino County
Health Care and Social Assistance
Affected Workers
5
Notice Date
noticeDate
Effective Date
December 13, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASPLPE251013
Notice Details
3
UNAVAILABLE
11/14/2025
Westchester County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYWPAC251114
Notice Details
3
UNAVAILABLE
11/14/2025
Westchester County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYWPAC251114
Notice Details
41
10/29/2025
San Francisco County
Retail Trade
Affected Workers
41
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CASAMI251029
Notice Details
2
UNAVAILABLE
11/14/2025
Queens County
Affected Workers
2
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQPAC251114
Notice Details
2
UNAVAILABLE
11/14/2025
Queens County
Affected Workers
2
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQPAC251114
Notice Details
7
UNAVAILABLE
5/5/2025
Putnam 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
NYPRIA250505
Notice Details
7
UNAVAILABLE
5/5/2025
Putnam 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
NYPRIA250505
Notice Details
21
10/23/2025
San Mateo County
Information
Affected Workers
21
Notice Date
noticeDate
Effective Date
December 22, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
CASMEPN251023
Notice Details
11
UNAVAILABLE
5/5/2025
Erie 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
NYERIA250505
Notice Details
11
UNAVAILABLE
5/5/2025
Erie 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
NYERIA250505
Notice Details
83
8/26/2025
Sacramento County
Professional, Scientific, and Technical Services
Affected Workers
83
Notice Date
noticeDate
Effective Date
July 11, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASINC250826
Notice Details
344
UNAVAILABLE
7/11/2025
Sacramento County
Affected Workers
344
Notice Date
noticeDate
Effective Date
July 11, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASINC250711
Notice Details
174
UNAVAILABLE
7/8/2025
Sacramento County
Affected Workers
174
Notice Date
noticeDate
Effective Date
July 11, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASINC250708
Notice Details
54
UNAVAILABLE
6/30/2025
Sacramento County
Affected Workers
54
Notice Date
noticeDate
Effective Date
July 11, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASINC250630
Notice Details
3
UNAVAILABLE
4/10/2025
Solano County
Affected Workers
3
Notice Date
noticeDate
Effective Date
June 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASRIAC250410
Notice Details
1
11/7/2025
Los Angeles County
Administrative and Support and Waste Management and Remediation Services
Affected Workers
1
Notice Date
noticeDate
Effective Date
October 3, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CALCEML251107
Notice Details
4
UNAVAILABLE
11/14/2025
Kings County
Affected Workers
4
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKPAC251114
Notice Details
4
UNAVAILABLE
11/14/2025
Kings County
Affected Workers
4
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKPAC251114
Notice Details
4
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
4
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
4
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
4
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
263
11/3/2025
Fresno County
Public Administration
Affected Workers
263
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
Notice Details
Monroe Operations, LLC dba Newport Academy
27
10/2/2025
Orange County
Health Care and Social Assistance
Company

Monroe Operations, LLC dba Newport Academy

Affected Workers
27
Notice Date
noticeDate
Effective Date
December 1, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAO251002
Notice Details
12
UNAVAILABLE
5/5/2025
Oneida 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
NYORIA250505
Notice Details
12
UNAVAILABLE
5/5/2025
Oneida 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
NYORIA250505
Notice Details
Terzo Enterprises Incorporated
58
12/9/2025
Kern County
Manufacturing
Company

Terzo Enterprises Incorporated

Affected Workers
58
Notice Date
noticeDate
Effective Date
January 30, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
CAK251209
Notice Details
10
UNAVAILABLE
5/5/2025
Erie County
Company
Rite Aid
Affected Workers
10
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYERIA250505
Notice Details
10
UNAVAILABLE
5/5/2025
Erie County
Company
Rite Aid
Affected Workers
10
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYERIA250505
Notice Details
SenDx Medical, Inc.
119
UNAVAILABLE
7/23/2025
San Diego County
Company

SenDx Medical, Inc.

Affected Workers
119
Notice Date
noticeDate
Effective Date
September 15, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250723
Notice Details
46
11/4/2025
Santa Clara County
Manufacturing
Affected Workers
46
Notice Date
noticeDate
Effective Date
November 14, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASINTM251104
Notice Details
1
UNAVAILABLE
4/23/2025
Alameda County
Affected Workers
1
Notice Date
noticeDate
Effective Date
April 21, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAAKAF250423
Notice Details
19
UNAVAILABLE
5/5/2025
Kings County
Company
Rite Aid
Affected Workers
19
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKRIA250505
Notice Details
19
UNAVAILABLE
5/5/2025
Kings County
Company
Rite Aid
Affected Workers
19
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKRIA250505
Notice Details
5
8/13/2025
Alameda County
Information
Company
Block Inc
Affected Workers
5
Notice Date
noticeDate
Effective Date
October 13, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
CAABLI250813
Notice Details
42
UNAVAILABLE
12/19/2025
Edgewood
Susquehanna
Affected Workers
42
Notice Date
noticeDate
Effective Date
February 21, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
MDSEVAVH251219
Notice Details
12
11/20/2025
Los Angeles County
Transportation and Warehousing
Affected Workers
12
Notice Date
noticeDate
Effective Date
January 19, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CALCREN251120
Notice Details
128
11/14/2025
Los Angeles County
Manufacturing
Affected Workers
128
Notice Date
noticeDate
Effective Date
January 14, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CALINPO251114
Notice Details