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
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
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
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
Downtown College Preparatory - Alum Rock Middle School
20
UNAVAILABLE
5/8/2025
Santa Clara County
Company

Downtown College Preparatory - Alum Rock Middle School

Affected Workers
20
Notice Date
noticeDate
Effective Date
June 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250508
Notice Details
7
UNAVAILABLE
5/5/2025
Chemung 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
NYCRIA250505
Notice Details
7
UNAVAILABLE
5/5/2025
Chemung 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
NYCRIA250505
Notice Details
1
8/26/2025
San Mateo County
Health Care and Social Assistance
Affected Workers
1
Notice Date
noticeDate
Effective Date
July 24, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASPLPE250826
Notice Details
SDH Education West, LLC
40
UNAVAILABLE
4/10/2025
Westchester County
Company

SDH Education West, LLC

Affected Workers
40
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYW250410
Notice Details
SDH Education West, LLC
40
UNAVAILABLE
4/10/2025
Westchester County
Company

SDH Education West, LLC

Affected Workers
40
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYW250410
Notice Details
Pivot Bio, Inc.
62
UNAVAILABLE
5/28/2025
Alameda County
Company

Pivot Bio, Inc.

Affected Workers
62
Notice Date
noticeDate
Effective Date
July 21, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAA250528
Notice Details
Liberty Residential Services, Inc. (2915)
35
UNAVAILABLE
5/28/2025
San Diego County
Company

Liberty Residential Services, Inc. (2915)

Affected Workers
35
Notice Date
noticeDate
Effective Date
July 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250528
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
Atria Wealth Solutions
1
UNAVAILABLE
5/2/2025
New York County
Company

Atria Wealth Solutions

Affected Workers
1
Notice Date
noticeDate
Effective Date
August 1, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250502
Notice Details
Atria Wealth Solutions
1
UNAVAILABLE
5/2/2025
New York County
Company

Atria Wealth Solutions

Affected Workers
1
Notice Date
noticeDate
Effective Date
August 1, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250502
Notice Details
9
11/3/2025
Fresno County
Public Administration
Affected Workers
9
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
Notice Details
Marathon Staff Solutions Inc. - W. Sacramento
62
8/6/2025
Yolo County
Administrative and Support and Waste Management and Remediation Services
Company

Marathon Staff Solutions Inc. - W. Sacramento

Affected Workers
62
Notice Date
noticeDate
Effective Date
October 7, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAY250806
Notice Details
GEP Administrative Services, LLC dba Entertainment Partners
61
9/26/2025
Los Angeles County
Professional, Scientific, and Technical Services
Company

GEP Administrative Services, LLC dba Entertainment Partners

Affected Workers
61
Notice Date
noticeDate
Effective Date
December 1, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAL250926
Notice Details
1
8/15/2025
Ventura County
Health Care and Social Assistance
Affected Workers
1
Notice Date
noticeDate
Effective Date
August 15, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAVADHI250815
Notice Details
2
8/14/2025
Ventura County
Health Care and Social Assistance
Affected Workers
2
Notice Date
noticeDate
Effective Date
August 1, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAVADHI250814
Notice Details
67
8/27/2025
Contra Costa County
Transportation and Warehousing
Affected Workers
67
Notice Date
noticeDate
Effective Date
October 27, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CACWETO250827
Notice Details
Ford Design Studio
263
UNAVAILABLE
7/1/2025
Orange County
Company

Ford Design Studio

Affected Workers
263
Notice Date
noticeDate
Effective Date
August 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAO250701
Notice Details
Sky Projects by Rhubarb, LLC.
228
UNAVAILABLE
4/25/2025
New York County
Company

Sky Projects by Rhubarb, LLC.

Affected Workers
228
Notice Date
noticeDate
Effective Date
April 30, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250425
Notice Details
Sky Projects by Rhubarb, LLC.
228
UNAVAILABLE
4/25/2025
New York County
Company

Sky Projects by Rhubarb, LLC.

Affected Workers
228
Notice Date
noticeDate
Effective Date
April 30, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250425
Notice Details
1
UNAVAILABLE
11/14/2025
Queens County
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQPAC251114
Notice Details
1
UNAVAILABLE
11/14/2025
Queens County
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQPAC251114
Notice Details
4
UNAVAILABLE
11/14/2025
Queens County
Affected Workers
4
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQPAC251114
Notice Details
4
UNAVAILABLE
11/14/2025
Queens County
Affected Workers
4
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQPAC251114
Notice Details
3
UNAVAILABLE
11/14/2025
Queens County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQPAC251114
Notice Details
3
UNAVAILABLE
11/14/2025
Queens County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQPAC251114
Notice Details
3
UNAVAILABLE
9/16/2025
Erie County
Affected Workers
3
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYEPICI250916
Notice Details
3
UNAVAILABLE
9/16/2025
Erie County
Affected Workers
3
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYEPICI250916
Notice Details
20
UNAVAILABLE
5/2/2025
Sacramento County
Affected Workers
20
Notice Date
noticeDate
Effective Date
June 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASCEPN250502
Notice Details