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
73
10/24/2025
Santa Clara County
Manufacturing
Affected Workers
73
Notice Date
noticeDate
Effective Date
December 23, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASAPMN251024
Notice Details
Ball Horticultural Company
33
UNAVAILABLE
6/24/2025
Ventura County
Company

Ball Horticultural Company

Affected Workers
33
Notice Date
noticeDate
Effective Date
December 18, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAV250624
Notice Details
10
UNAVAILABLE
5/5/2025
Dutchess 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
NYDRIA250505
Notice Details
10
UNAVAILABLE
5/5/2025
Dutchess 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
NYDRIA250505
Notice Details
4
UNAVAILABLE
11/14/2025
New York County
Affected Workers
4
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPAC251114
Notice Details
4
UNAVAILABLE
11/14/2025
New York County
Affected Workers
4
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPAC251114
Notice Details
14
UNAVAILABLE
5/5/2025
Steuben County
Company
Rite Aid
Affected Workers
14
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYSRIA250505
Notice Details
14
UNAVAILABLE
5/5/2025
Steuben County
Company
Rite Aid
Affected Workers
14
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYSRIA250505
Notice Details
1
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
1
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
4
UNAVAILABLE
4/18/2025
Ventura County
Affected Workers
4
Notice Date
noticeDate
Effective Date
June 17, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAVPRBN250418
Notice Details
247
10/20/2025
Santa Clara County
Manufacturing
Affected Workers
247
Notice Date
noticeDate
Effective Date
December 19, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASBRI251020
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
87
UNAVAILABLE
7/8/2025
Los Angeles County
Affected Workers
87
Notice Date
noticeDate
Effective Date
September 8, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALMCC250708
Notice Details
82
10/6/2025
Santa Clara County
Professional, Scientific, and Technical Services
Affected Workers
82
Notice Date
noticeDate
Effective Date
November 21, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASSAAN251006
Notice Details
LCP Lake Tahoe EMP
110
8/19/2025
El Dorado County
Accommodation and Food Services
Company

LCP Lake Tahoe EMP

Affected Workers
110
Notice Date
noticeDate
Effective Date
October 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAE250819
Notice Details
30
UNAVAILABLE
12/19/2025
Baltimore
Baltimore
Affected Workers
30
Notice Date
noticeDate
Effective Date
February 21, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
MDBBVAVH251219
Notice Details
7
UNAVAILABLE
5/5/2025
Niagara 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
NYNRIA250505
Notice Details
7
UNAVAILABLE
5/5/2025
Niagara 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
NYNRIA250505
Notice Details
12
UNAVAILABLE
4/10/2025
Santa Clara County
Affected Workers
12
Notice Date
noticeDate
Effective Date
June 10, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASRIAC250410
Notice Details
Vistar Green Rabbit
15
8/27/2025
Tulare County
Transportation and Warehousing
Company

Vistar Green Rabbit

Affected Workers
15
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAT250827
Notice Details
Harpoon Henry's Seafood Restaurant
159
UNAVAILABLE
6/4/2025
Orange County
Company

Harpoon Henry's Seafood Restaurant

Affected Workers
159
Notice Date
noticeDate
Effective Date
August 10, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAO250604
Notice Details
Harpoon Henry's Seafood Restaurant
159
UNAVAILABLE
6/4/2025
Orange County
Company

Harpoon Henry's Seafood Restaurant

Affected Workers
159
Notice Date
noticeDate
Effective Date
August 10, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAO250604
Notice Details
Panasonic Well LLC
46
11/26/2025
Santa Clara County
Professional, Scientific, and Technical Services
Company

Panasonic Well LLC

Affected Workers
46
Notice Date
noticeDate
Effective Date
January 31, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAS251126
Notice Details
5
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
5
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
5
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
5
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
Career Systems Development Corporation - San Jose Job Corps Center
133
UNAVAILABLE
6/10/2025
Santa Clara County
Company

Career Systems Development Corporation - San Jose Job Corps Center

Affected Workers
133
Notice Date
noticeDate
Effective Date
June 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250610
Notice Details
2
UNAVAILABLE
11/14/2025
Nassau County
Affected Workers
2
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPAC251114
Notice Details
2
UNAVAILABLE
11/14/2025
Nassau County
Affected Workers
2
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPAC251114
Notice Details
9
8/26/2025
San Mateo County
Health Care and Social Assistance
Affected Workers
9
Notice Date
noticeDate
Effective Date
July 24, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASPLPE250826
Notice Details
Revel Leasing Corp.
4
UNAVAILABLE
8/11/2025
Kings County
Company

Revel Leasing Corp.

Affected Workers
4
Notice Date
noticeDate
Effective Date
August 22, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYK250811
Notice Details
Revel Leasing Corp.
4
UNAVAILABLE
8/11/2025
Kings County
Company

Revel Leasing Corp.

Affected Workers
4
Notice Date
noticeDate
Effective Date
August 22, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYK250811
Notice Details
1
UNAVAILABLE
9/16/2025
Kings County
Affected Workers
1
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKPICI250916
Notice Details
1
UNAVAILABLE
9/16/2025
Kings County
Affected Workers
1
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKPICI250916
Notice Details
North State Public Radio (NSPR)
12
10/9/2025
Butte County
Arts, Entertainment, and Recreation
Company

North State Public Radio (NSPR)

Affected Workers
12
Notice Date
noticeDate
Effective Date
November 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAB251009
Notice Details
North State Public Radio (NSPR)
12
9/30/2025
Butte County
Information
Company

North State Public Radio (NSPR)

Affected Workers
12
Notice Date
noticeDate
Effective Date
November 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
CAB250930
Notice Details
18
10/29/2025
San Francisco 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
16
UNAVAILABLE
5/5/2025
Erie County
Company
Rite Aid
Affected Workers
16
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYERIA250505
Notice Details
16
UNAVAILABLE
5/5/2025
Erie County
Company
Rite Aid
Affected Workers
16
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYERIA250505
Notice Details
5
UNAVAILABLE
10/1/2025
Richmond County
Affected Workers
5
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYRTHCE251001
Notice Details
5
UNAVAILABLE
10/1/2025
Richmond County
Affected Workers
5
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYRTHCE251001
Notice Details
10
11/17/2025
Ventura County
Professional, Scientific, and Technical Services
Affected Workers
10
Notice Date
noticeDate
Effective Date
January 16, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAVHRL251117
Notice Details
2
UNAVAILABLE
11/14/2025
Suffolk County
Affected Workers
2
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYSPAC251114
Notice Details
2
UNAVAILABLE
11/14/2025
Suffolk County
Affected Workers
2
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYSPAC251114
Notice Details
Metro Mattress Corporation
36
UNAVAILABLE
10/6/2025
Onondaga County
Company

Metro Mattress Corporation

Affected Workers
36
Notice Date
noticeDate
Effective Date
November 7, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYO251006
Notice Details
Metro Mattress Corporation
36
UNAVAILABLE
10/6/2025
Onondaga County
Company

Metro Mattress Corporation

Affected Workers
36
Notice Date
noticeDate
Effective Date
November 7, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYO251006
Notice Details
55
9/29/2025
Los Angeles County
Educational Services
Affected Workers
55
Notice Date
noticeDate
Effective Date
October 4, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CALUNOO250929
Notice Details
54
8/14/2025
Los Angeles County
Educational Services
Affected Workers
54
Notice Date
noticeDate
Effective Date
September 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CALUNOO250814
Notice Details
55
UNAVAILABLE
7/9/2025
Los Angeles County
Affected Workers
55
Notice Date
noticeDate
Effective Date
September 10, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALUNOO250709
Notice Details