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
1
UNAVAILABLE
7/1/2025
San Diego County
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 2, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASSHH250701
Notice Details
15
UNAVAILABLE
4/10/2025
Santa Clara County
Affected Workers
15
Notice Date
noticeDate
Effective Date
June 10, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASRIAC250410
Notice Details
40
10/7/2025
Alameda County
Health Care and Social Assistance
Affected Workers
40
Notice Date
noticeDate
Effective Date
September 17, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAAKAF251007
Notice Details
5
UNAVAILABLE
10/1/2025
Bronx County
Affected Workers
5
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBTHCE251001
Notice Details
5
UNAVAILABLE
10/1/2025
Bronx County
Affected Workers
5
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBTHCE251001
Notice Details
tkMomentum Inc. (251 Auburn)
16
UNAVAILABLE
5/5/2025
Placer County
Company

tkMomentum Inc. (251 Auburn)

Affected Workers
16
Notice Date
noticeDate
Effective Date
June 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAP250505
Notice Details
3
UNAVAILABLE
11/14/2025
Richmond County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYRPAC251114
Notice Details
3
UNAVAILABLE
11/14/2025
Richmond County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYRPAC251114
Notice Details
CRC ED Treatment LLC, Montecatini, Inc. (2524)
79
9/16/2025
San Diego County
Health Care and Social Assistance
Company

CRC ED Treatment LLC, Montecatini, Inc. (2524)

Affected Workers
79
Notice Date
noticeDate
Effective Date
November 8, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAS250916
Notice Details
Allergan Aesthetics
202
UNAVAILABLE
5/21/2025
Orange County
Company

Allergan Aesthetics

Affected Workers
202
Notice Date
noticeDate
Effective Date
July 22, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAO250521
Notice Details
5
11/3/2025
Fresno County
Public Administration
Affected Workers
5
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
Notice Details
7
UNAVAILABLE
4/10/2025
Santa Clara County
Affected Workers
7
Notice Date
noticeDate
Effective Date
June 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASRIAC250410
Notice Details
Richland Ace Hardware
10
UNAVAILABLE
6/26/2025
Stanislaus County
Company

Richland Ace Hardware

Affected Workers
10
Notice Date
noticeDate
Effective Date
September 27, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250626
Notice Details
Hitachi Vantara, LLC
129
10/31/2025
Santa Clara County
Retail Trade
Company

Hitachi Vantara, LLC

Affected Workers
129
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CAS251031
Notice Details
1
UNAVAILABLE
11/14/2025
Kings County
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKPAC251114
Notice Details
1
UNAVAILABLE
11/14/2025
Kings County
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKPAC251114
Notice Details
3
UNAVAILABLE
11/14/2025
Kings County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKPAC251114
Notice Details
3
UNAVAILABLE
11/14/2025
Kings County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKPAC251114
Notice Details
8
UNAVAILABLE
5/5/2025
Erie County
Company
Rite Aid
Affected Workers
8
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYERIA250505
Notice Details
8
UNAVAILABLE
5/5/2025
Erie County
Company
Rite Aid
Affected Workers
8
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYERIA250505
Notice Details
57
UNAVAILABLE
5/1/2025
San Francisco County
Affected Workers
57
Notice Date
noticeDate
Effective Date
June 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASURA250501
Notice Details
2
10/30/2025
Santa Clara County
Manufacturing
Company
Cepheid
Affected Workers
2
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASCE251030
Notice Details
88
11/18/2025
Orange County
Finance and Insurance
Affected Workers
88
Notice Date
noticeDate
Effective Date
January 16, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAONAML251118
Notice Details
102
12/9/2025
Orange County
Finance and Insurance
Affected Workers
102
Notice Date
noticeDate
Effective Date
January 16, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAONAML251209
Notice Details
1
UNAVAILABLE
10/1/2025
Kings County
Affected Workers
1
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKTHCE251001
Notice Details
1
UNAVAILABLE
10/1/2025
Kings County
Affected Workers
1
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKTHCE251001
Notice Details
12
UNAVAILABLE
5/5/2025
Erie 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
NYERIA250505
Notice Details
12
UNAVAILABLE
5/5/2025
Erie 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
NYERIA250505
Notice Details
257 Unitek Learning Education Group Corp.
1
UNAVAILABLE
5/1/2025
San Mateo County
Company

257 Unitek Learning Education Group Corp.

Affected Workers
1
Notice Date
noticeDate
Effective Date
July 3, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250501
Notice Details
1
12/3/2025
San Joaquin County
Transportation and Warehousing
Affected Workers
1
Notice Date
noticeDate
Effective Date
February 2, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASCREN251203
Notice Details
CRST Lincoln Sales, Inc. dba CRST Equipment Solutions, Inc.
21
10/8/2025
San Joaquin County
Other Services (except Public Administration)
Company

CRST Lincoln Sales, Inc. dba CRST Equipment Solutions, Inc.

Affected Workers
21
Notice Date
noticeDate
Effective Date
December 7, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAS251008
Notice Details
1
UNAVAILABLE
6/3/2025
Los Angeles County
Affected Workers
1
Notice Date
noticeDate
Effective Date
June 2, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALKAF250603
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
66
UNAVAILABLE
6/3/2025
San Bernardino County
Affected Workers
66
Notice Date
noticeDate
Effective Date
August 8, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASAC3I250603
Notice Details
RCA Servicer at Westfield
93
UNAVAILABLE
8/25/2025
Chautauqua County
Company

RCA Servicer at Westfield

Affected Workers
93
Notice Date
noticeDate
Effective Date
October 20, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYC250825
Notice Details
RCA Servicer at Westfield
93
UNAVAILABLE
8/25/2025
Chautauqua County
Company

RCA Servicer at Westfield

Affected Workers
93
Notice Date
noticeDate
Effective Date
October 20, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYC250825
Notice Details
43
UNAVAILABLE
9/30/2025
Monroe County
Affected Workers
43
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYMDAGE250930
Notice Details
43
UNAVAILABLE
9/30/2025
Monroe County
Affected Workers
43
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYMDAGE250930
Notice Details
56
UNAVAILABLE
5/22/2025
Los Angeles County
Affected Workers
56
Notice Date
noticeDate
Effective Date
July 21, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALSIFN250522
Notice Details
7
10/13/2025
Orange County
Health Care and Social Assistance
Affected Workers
7
Notice Date
noticeDate
Effective Date
December 13, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAOPLPE251013
Notice Details
1
UNAVAILABLE
7/18/2025
San Diego County
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 16, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASPRBN250718
Notice Details
Best Dressed Chicken, Inc.
4
UNAVAILABLE
11/21/2025
Ward
Saluda County
Company

Best Dressed Chicken, Inc.

Affected Workers
4
Notice Date
noticeDate
Effective Date
January 20, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
SCSW251121
Notice Details
38
9/29/2025
Los Angeles County
Transportation and Warehousing
Affected Workers
38
Notice Date
noticeDate
Effective Date
October 21, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CALAVAN250929
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
2
UNAVAILABLE
7/30/2025
Kern County
Affected Workers
2
Notice Date
noticeDate
Effective Date
September 24, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAKPLPE250730
Notice Details
3
9/17/2025
Sacramento County
Health Care and Social Assistance
Affected Workers
3
Notice Date
noticeDate
Effective Date
November 8, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASAZAR250917
Notice Details
48
11/14/2025
Los Angeles County
Educational Services
Affected Workers
48
Notice Date
noticeDate
Effective Date
January 12, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CALLALA251114
Notice Details
10
UNAVAILABLE
5/14/2025
Los Angeles County
Affected Workers
10
Notice Date
noticeDate
Effective Date
July 13, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALLALA250514
Notice Details