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
18
10/29/2025
Santa Clara County
Retail Trade
Affected Workers
18
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CASAMI251029
Notice Details
13
UNAVAILABLE
5/5/2025
Cattaraugus 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
NYCRIA250505
Notice Details
13
UNAVAILABLE
5/5/2025
Cattaraugus 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
NYCRIA250505
Notice Details
32
8/27/2025
San Bernardino County
Professional, Scientific, and Technical Services
Affected Workers
32
Notice Date
noticeDate
Effective Date
October 26, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASGXLU250827
Notice Details
Hudson Valley Radiologists, P.C.
22
UNAVAILABLE
8/12/2025
Dutchess County
Company

Hudson Valley Radiologists, P.C.

Affected Workers
22
Notice Date
noticeDate
Effective Date
November 30, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYD250812
Notice Details
Hudson Valley Radiologists, P.C.
22
UNAVAILABLE
8/12/2025
Dutchess County
Company

Hudson Valley Radiologists, P.C.

Affected Workers
22
Notice Date
noticeDate
Effective Date
November 30, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYD250812
Notice Details
Crane Food Services
85
UNAVAILABLE
7/25/2025
Sacramento County
Company

Crane Food Services

Affected Workers
85
Notice Date
noticeDate
Effective Date
September 25, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250725
Notice Details
4
11/17/2025
Los Angeles County
Professional, Scientific, and Technical Services
Affected Workers
4
Notice Date
noticeDate
Effective Date
January 16, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CALHRL251117
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
4
UNAVAILABLE
11/14/2025
Suffolk County
Affected Workers
4
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYSPAC251114
Notice Details
4
UNAVAILABLE
11/14/2025
Suffolk County
Affected Workers
4
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYSPAC251114
Notice Details
149
10/2/2025
Orange County
Retail Trade
Affected Workers
149
Notice Date
noticeDate
Effective Date
January 6, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CAOAMI251002
Notice Details
Anaheim Arena Management, LLC
91
8/15/2025
Orange County
Arts, Entertainment, and Recreation
Company

Anaheim Arena Management, LLC

Affected Workers
91
Notice Date
noticeDate
Effective Date
October 15, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAO250815
Notice Details
50
UNAVAILABLE
5/14/2025
Los Angeles County
Affected Workers
50
Notice Date
noticeDate
Effective Date
July 13, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALLALA250514
Notice Details
3
8/29/2025
Santa Clara County
Other Services (except Public Administration)
Affected Workers
3
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASDOSN250829
Notice Details
5
UNAVAILABLE
6/6/2025
Los Angeles County
Company
Amtrak
Affected Workers
5
Notice Date
noticeDate
Effective Date
June 27, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALAM250606
Notice Details
9
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
9
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
9
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
9
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
9
UNAVAILABLE
5/5/2025
Rensselaer 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
NYRRIA250505
Notice Details
9
UNAVAILABLE
5/5/2025
Rensselaer 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
NYRRIA250505
Notice Details
Revel Transit Inc.
29
UNAVAILABLE
8/11/2025
Kings County
Company

Revel Transit Inc.

Affected Workers
29
Notice Date
noticeDate
Effective Date
August 22, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYK250811
Notice Details
Revel Transit Inc.
29
UNAVAILABLE
8/11/2025
Kings County
Company

Revel Transit Inc.

Affected Workers
29
Notice Date
noticeDate
Effective Date
August 22, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYK250811
Notice Details
7
UNAVAILABLE
4/10/2025
Santa Clara County
Affected Workers
7
Notice Date
noticeDate
Effective Date
June 10, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASRIAC250410
Notice Details
Five Guys Operations Broadstone Marketplace
16
11/7/2025
Sacramento County
Accommodation and Food Services
Company

Five Guys Operations Broadstone Marketplace

Affected Workers
16
Notice Date
noticeDate
Effective Date
November 25, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAS251107
Notice Details
7
11/3/2025
Fresno County
Public Administration
Affected Workers
7
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
Notice Details
1
UNAVAILABLE
1/13/2026
New York
3
Company
SMBC Group
Affected Workers
1
Notice Date
noticeDate
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
NY3NSMG260113
Notice Details
3
UNAVAILABLE
1/8/2026
Statewide
Statewide County
Company
SMBC Group
Affected Workers
3
Notice Date
noticeDate
Effective Date
March 10, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
SCSSSMG260108
Notice Details
54
11/21/2025
Contra Costa County
Information
Company
Verizon
Affected Workers
54
Notice Date
noticeDate
Effective Date
January 23, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
CACVE251121
Notice Details
3
UNAVAILABLE
6/20/2025
Sonoma County
Affected Workers
3
Notice Date
noticeDate
Effective Date
July 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASSAI250620
Notice Details
Insitro, Inc.
63
UNAVAILABLE
5/9/2025
San Mateo County
Company

Insitro, Inc.

Affected Workers
63
Notice Date
noticeDate
Effective Date
March 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250509
Notice Details
8
10/29/2025
Santa Clara County
Retail Trade
Affected Workers
8
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CASAMI251029
Notice Details
3
UNAVAILABLE
9/16/2025
Westchester County
Affected Workers
3
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYWPICI250916
Notice Details
3
UNAVAILABLE
9/16/2025
Westchester County
Affected Workers
3
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYWPICI250916
Notice Details
4
UNAVAILABLE
8/8/2025
New York County
Affected Workers
4
Notice Date
noticeDate
Effective Date
November 14, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNEQTO250808
Notice Details
4
UNAVAILABLE
8/8/2025
New York County
Affected Workers
4
Notice Date
noticeDate
Effective Date
November 14, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNEQTO250808
Notice Details
8
UNAVAILABLE
9/16/2025
Bronx County
Affected Workers
8
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPICI250916
Notice Details
8
UNAVAILABLE
9/16/2025
Bronx County
Affected Workers
8
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPICI250916
Notice Details
MemorialCare Long Beach Medical Center and Miller Children's and Women's Hospital
58
UNAVAILABLE
6/16/2025
Los Angeles County
Company

MemorialCare Long Beach Medical Center and Miller Children's and Women's Hospital

Affected Workers
58
Notice Date
noticeDate
Effective Date
June 16, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAL250616
Notice Details
Memorial Care Long Beach Medical Center and Miller Children's and Women's Hospital
22
UNAVAILABLE
5/30/2025
Los Angeles County
Company

Memorial Care Long Beach Medical Center and Miller Children's and Women's Hospital

Affected Workers
22
Notice Date
noticeDate
Effective Date
May 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAL250530
Notice Details
MemorialCare Long Beach Medical Center and Women's Hospital Long Beach
115
UNAVAILABLE
5/2/2025
Los Angeles County
Company

MemorialCare Long Beach Medical Center and Women's Hospital Long Beach

Affected Workers
115
Notice Date
noticeDate
Effective Date
June 16, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAL250502
Notice Details
Thrifty Payless, Inc. (Rite Aide)
297
UNAVAILABLE
5/8/2025
Los Angeles County
Company

Thrifty Payless, Inc. (Rite Aide)

Affected Workers
297
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAL250508
Notice Details
Zebra Technologies Corporation
75
UNAVAILABLE
12/11/2025
Santa Clara County
Company

Zebra Technologies Corporation

Affected Workers
75
Notice Date
noticeDate
Effective Date
February 9, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
CAS251211
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
Woodward West
24
9/10/2025
Kern County
Educational Services
Company

Woodward West

Affected Workers
24
Notice Date
noticeDate
Effective Date
November 3, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAK250910
Notice Details
L.A. Turbine
34
UNAVAILABLE
5/6/2025
Los Angeles County
Company

L.A. Turbine

Affected Workers
34
Notice Date
noticeDate
Effective Date
July 7, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAL250506
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
UMH JGJ Corp.
47
UNAVAILABLE
5/19/2025
Broome County
Company

UMH JGJ Corp.

Affected Workers
47
Notice Date
noticeDate
Effective Date
June 18, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYB250519
Notice Details