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
2
UNAVAILABLE
7/30/2025
Merced County
Affected Workers
2
Notice Date
noticeDate
Effective Date
July 24, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAMPLPE250730
Notice Details
Inland Empire Job Corps Center
134
UNAVAILABLE
6/4/2025
San Bernardino County
Company

Inland Empire Job Corps Center

Affected Workers
134
Notice Date
noticeDate
Effective Date
June 2, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250604
Notice Details
Inland Empire Job Corps Center
134
UNAVAILABLE
6/4/2025
San Bernardino County
Company

Inland Empire Job Corps Center

Affected Workers
134
Notice Date
noticeDate
Effective Date
June 2, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250604
Notice Details
41
UNAVAILABLE
6/17/2025
Orange County
Affected Workers
41
Notice Date
noticeDate
Effective Date
July 28, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAOCRH250617
Notice Details
32
UNAVAILABLE
6/17/2025
Orange County
Affected Workers
32
Notice Date
noticeDate
Effective Date
July 28, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAOMOH250617
Notice Details
9
UNAVAILABLE
5/5/2025
Dutchess 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
NYDRIA250505
Notice Details
9
UNAVAILABLE
5/5/2025
Dutchess 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
NYDRIA250505
Notice Details
Williamson Morgan & Associates LLC
22
UNAVAILABLE
7/23/2025
San Bernardino County
Company

Williamson Morgan & Associates LLC

Affected Workers
22
Notice Date
noticeDate
Effective Date
September 22, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250723
Notice Details
16
UNAVAILABLE
5/5/2025
Kings 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
NYKRIA250505
Notice Details
16
UNAVAILABLE
5/5/2025
Kings 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
NYKRIA250505
Notice Details
18
12/10/2025
Los Angeles County
Other Services (except Public Administration)
Company
AARP
Affected Workers
18
Notice Date
noticeDate
Effective Date
January 9, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
CALAA251210
Notice Details
24
9/26/2025
Alameda County
Health Care and Social Assistance
Affected Workers
24
Notice Date
noticeDate
Effective Date
November 14, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAAAGPH250926
Notice Details
Benchmark
65
UNAVAILABLE
1/27/2026
Phoenix
5
Company

Benchmark

Affected Workers
65
Notice Date
noticeDate
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Arizona
AZ5P260127
Notice Details
3
UNAVAILABLE
5/14/2025
Santa Clara County
Company
MIcrosoft
Affected Workers
3
Notice Date
noticeDate
Effective Date
July 12, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASMI250514
Notice Details
1
UNAVAILABLE
9/16/2025
New York County
Affected Workers
1
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPICI250916
Notice Details
1
UNAVAILABLE
9/16/2025
New York County
Affected Workers
1
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPICI250916
Notice Details
2
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
2
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
2
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
2
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
16
10/24/2025
Santa Clara County
Manufacturing
Affected Workers
16
Notice Date
noticeDate
Effective Date
December 23, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASAPMN251024
Notice Details
20
UNAVAILABLE
5/8/2025
Los Angeles County
Company
Chevron
Affected Workers
20
Notice Date
noticeDate
Effective Date
July 1, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALCH250508
Notice Details
2
10/16/2025
Sacramento County
Health Care and Social Assistance
Affected Workers
2
Notice Date
noticeDate
Effective Date
October 10, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASKAF251016
Notice Details
1
UNAVAILABLE
5/12/2025
Contra Costa County
Affected Workers
1
Notice Date
noticeDate
Effective Date
May 12, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CACKAF250512
Notice Details
6
10/13/2025
San Bernardino County
Health Care and Social Assistance
Affected Workers
6
Notice Date
noticeDate
Effective Date
December 13, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASPLPE251013
Notice Details
180
10/24/2025
Stanislaus County
Manufacturing
Affected Workers
180
Notice Date
noticeDate
Effective Date
October 27, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASSIC251024
Notice Details
12
11/3/2025
Fresno County
Public Administration
Affected Workers
12
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
Notice Details
Arsenal Biosciences, Inc.
100
9/17/2025
San Mateo County
Professional, Scientific, and Technical Services
Company

Arsenal Biosciences, Inc.

Affected Workers
100
Notice Date
noticeDate
Effective Date
November 14, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAS250917
Notice Details
8
UNAVAILABLE
4/22/2025
Napa County
Affected Workers
8
Notice Date
noticeDate
Effective Date
June 16, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CANBATU250422
Notice Details
22
UNAVAILABLE
5/5/2025
Queens County
Company
Rite Aid
Affected Workers
22
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQRIA250505
Notice Details
22
UNAVAILABLE
5/5/2025
Queens County
Company
Rite Aid
Affected Workers
22
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQRIA250505
Notice Details
Semikron Danfoss, LLC.
66
UNAVAILABLE
6/18/2025
Oneida County
Company

Semikron Danfoss, LLC.

Affected Workers
66
Notice Date
noticeDate
Effective Date
June 19, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYO250618
Notice Details
Semikron Danfoss, LLC.
66
UNAVAILABLE
6/18/2025
Oneida County
Company

Semikron Danfoss, LLC.

Affected Workers
66
Notice Date
noticeDate
Effective Date
June 19, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYO250618
Notice Details
41
UNAVAILABLE
10/28/2025
New York County
Affected Workers
41
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNAMI251028
Notice Details
41
UNAVAILABLE
10/28/2025
New York County
Affected Workers
41
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNAMI251028
Notice Details
Zumtobel Lighting Inc.
43
UNAVAILABLE
7/31/2025
Ulster County
Company

Zumtobel Lighting Inc.

Affected Workers
43
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYU250731
Notice Details
Zumtobel Lighting Inc.
43
UNAVAILABLE
7/31/2025
Ulster County
Company

Zumtobel Lighting Inc.

Affected Workers
43
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYU250731
Notice Details
5
11/19/2025
Sacramento County
Finance and Insurance
Affected Workers
5
Notice Date
noticeDate
Effective Date
January 27, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASBLSF251119
Notice Details
13
10/13/2025
Sacramento County
Health Care and Social Assistance
Affected Workers
13
Notice Date
noticeDate
Effective Date
December 2, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASBLSF251013
Notice Details
3
UNAVAILABLE
7/15/2025
Sacramento County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 23, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASBLSF250715
Notice Details
10
UNAVAILABLE
4/22/2025
Sacramento County
Affected Workers
10
Notice Date
noticeDate
Effective Date
May 1, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASBLSF250422
Notice Details
3
UNAVAILABLE
4/22/2025
Sacramento County
Affected Workers
3
Notice Date
noticeDate
Effective Date
May 1, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASBLSF250422
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
Centene Management Company
10
UNAVAILABLE
4/24/2025
Los Angeles County
Company

Centene Management Company

Affected Workers
10
Notice Date
noticeDate
Effective Date
June 27, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAL250424
Notice Details
Pliant Therapeutics
69
UNAVAILABLE
5/5/2025
San Mateo County
Company

Pliant Therapeutics

Affected Workers
69
Notice Date
noticeDate
Effective Date
May 1, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250505
Notice Details
6
UNAVAILABLE
6/11/2025
San Joaquin County
Company
CVS
Affected Workers
6
Notice Date
noticeDate
Effective Date
July 8, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASCV250611
Notice Details
36
10/24/2025
Santa Clara County
Manufacturing
Affected Workers
36
Notice Date
noticeDate
Effective Date
December 23, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASAPMN251024
Notice Details
52
10/24/2025
Santa Clara County
Manufacturing
Affected Workers
52
Notice Date
noticeDate
Effective Date
December 23, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASAPMN251024
Notice Details
Mattel, Inc.
89
11/13/2025
Los Angeles County
Information
Company

Mattel, Inc.

Affected Workers
89
Notice Date
noticeDate
Effective Date
January 12, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
CAL251113
Notice Details
NGM Biopharmaceuticals, Inc.
85
UNAVAILABLE
5/1/2025
San Mateo County
Company

NGM Biopharmaceuticals, Inc.

Affected Workers
85
Notice Date
noticeDate
Effective Date
June 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250501
Notice Details
333 Unitek Learning Education Group Corp.
4
UNAVAILABLE
5/1/2025
Kern County
Company

333 Unitek Learning Education Group Corp.

Affected Workers
4
Notice Date
noticeDate
Effective Date
July 3, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAK250501
Notice Details
6
10/24/2025
Santa Clara County
Manufacturing
Affected Workers
6
Notice Date
noticeDate
Effective Date
December 23, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASAPMN251024
Notice Details