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
2
UNAVAILABLE
11/14/2025
Kings County
Affected Workers
2
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKPAC251114
Notice Details
TriLink Biotechnologies, LLC (10770)
69
8/8/2025
San Diego County
Professional, Scientific, and Technical Services
Company

TriLink Biotechnologies, LLC (10770)

Affected Workers
69
Notice Date
noticeDate
Effective Date
October 6, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAS250808
Notice Details
1
UNAVAILABLE
6/18/2025
Riverside County
Affected Workers
1
Notice Date
noticeDate
Effective Date
June 16, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CARKAF250618
Notice Details
23
9/26/2025
Santa Clara County
Health Care and Social Assistance
Affected Workers
23
Notice Date
noticeDate
Effective Date
November 14, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASAGPH250926
Notice Details
Carbon, Inc.
78
9/17/2025
San Mateo County
Manufacturing
Company

Carbon, Inc.

Affected Workers
78
Notice Date
noticeDate
Effective Date
November 17, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAS250917
Notice Details
1
UNAVAILABLE
6/13/2025
Los Angeles County
Affected Workers
1
Notice Date
noticeDate
Effective Date
August 12, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALROKO250613
Notice Details
16
UNAVAILABLE
5/5/2025
Queens 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
NYQRIA250505
Notice Details
16
UNAVAILABLE
5/5/2025
Queens 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
NYQRIA250505
Notice Details
17
UNAVAILABLE
4/15/2025
Los Angeles County
Affected Workers
17
Notice Date
noticeDate
Effective Date
April 14, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALKAF250415
Notice Details
6
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
6
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
6
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
6
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
1
10/29/2025
San Francisco County
Retail Trade
Affected Workers
1
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CASAMI251029
Notice Details
Catholic Guardian Services
31
UNAVAILABLE
7/28/2025
Bronx County
Company

Catholic Guardian Services

Affected Workers
31
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYB250728
Notice Details
Catholic Guardian Services
31
UNAVAILABLE
7/28/2025
Bronx County
Company

Catholic Guardian Services

Affected Workers
31
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYB250728
Notice Details
ZOLL Medical Corporation
96
10/3/2025
Riverside County
Manufacturing
Company

ZOLL Medical Corporation

Affected Workers
96
Notice Date
noticeDate
Effective Date
December 15, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAR251003
Notice Details
27
10/29/2025
Santa Clara County
Retail Trade
Affected Workers
27
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CASAMI251029
Notice Details
5
UNAVAILABLE
5/15/2025
Santa Clara County
Affected Workers
5
Notice Date
noticeDate
Effective Date
July 7, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASAMI250515
Notice Details
28
10/29/2025
Santa Clara County
Retail Trade
Affected Workers
28
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CASAMI251029
Notice Details
33
UNAVAILABLE
5/15/2025
Santa Clara County
Affected Workers
33
Notice Date
noticeDate
Effective Date
July 7, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASAMI250515
Notice Details
20
10/7/2025
San Mateo County
Health Care and Social Assistance
Affected Workers
20
Notice Date
noticeDate
Effective Date
September 17, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASKAF251007
Notice Details
6
11/3/2025
Fresno County
Public Administration
Affected Workers
6
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
Notice Details
113
9/16/2025
Sacramento County
Health Care and Social Assistance
Affected Workers
113
Notice Date
noticeDate
Effective Date
November 14, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASFOFA250916
Notice Details
174
8/28/2025
Sacramento County
Educational Services
Affected Workers
174
Notice Date
noticeDate
Effective Date
October 21, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASFOFA250828
Notice Details
2
UNAVAILABLE
9/16/2025
Bronx County
Affected Workers
2
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPICI250916
Notice Details
2
UNAVAILABLE
9/16/2025
Bronx County
Affected Workers
2
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPICI250916
Notice Details
11
UNAVAILABLE
4/29/2025
Los Angeles County
Affected Workers
11
Notice Date
noticeDate
Effective Date
June 28, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALTHFC250429
Notice Details
Sutro Biopharma, Inc.
45
9/30/2025
San Mateo County
Professional, Scientific, and Technical Services
Company

Sutro Biopharma, Inc.

Affected Workers
45
Notice Date
noticeDate
Effective Date
September 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAS250930
Notice Details
13
UNAVAILABLE
8/8/2025
Kings County
Affected Workers
13
Notice Date
noticeDate
Effective Date
November 14, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKEQTO250808
Notice Details
13
UNAVAILABLE
8/8/2025
Kings County
Affected Workers
13
Notice Date
noticeDate
Effective Date
November 14, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKEQTO250808
Notice Details
FPI Management, Inc. (1110)
39
10/1/2025
Sacramento County
Real Estate and Rental and Leasing
Company

FPI Management, Inc. (1110)

Affected Workers
39
Notice Date
noticeDate
Effective Date
November 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAS251001
Notice Details
California College of ASU
75
10/23/2025
Los Angeles County
Educational Services
Company

California College of ASU

Affected Workers
75
Notice Date
noticeDate
Effective Date
December 19, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAL251023
Notice Details
17
UNAVAILABLE
7/30/2025
Santa Cruz County
Affected Workers
17
Notice Date
noticeDate
Effective Date
September 24, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASPLPE250730
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
3
UNAVAILABLE
9/16/2025
Kings County
Affected Workers
3
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKPICI250916
Notice Details
3
UNAVAILABLE
9/16/2025
Kings County
Affected Workers
3
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKPICI250916
Notice Details
138
10/29/2025
Santa Clara County
Retail Trade
Affected Workers
138
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CASAMI251029
Notice Details
3
UNAVAILABLE
4/24/2025
Los Angeles County
Affected Workers
3
Notice Date
noticeDate
Effective Date
June 22, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALMEAP250424
Notice Details
Kimber Mfg., Inc.
69
UNAVAILABLE
11/7/2025
Westchester County
Company

Kimber Mfg., Inc.

Affected Workers
69
Notice Date
noticeDate
Effective Date
February 9, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYW251107
Notice Details
Kimber Mfg., Inc.
69
UNAVAILABLE
11/7/2025
Westchester County
Company

Kimber Mfg., Inc.

Affected Workers
69
Notice Date
noticeDate
Effective Date
February 9, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYW251107
Notice Details
3
UNAVAILABLE
4/24/2025
Los Angeles County
Affected Workers
3
Notice Date
noticeDate
Effective Date
June 22, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALMEAP250424
Notice Details
88
UNAVAILABLE
5/12/2025
Los Angeles County
Affected Workers
88
Notice Date
noticeDate
Effective Date
August 8, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALFIS250512
Notice Details
3
10/14/2025
Los Angeles County
Arts, Entertainment, and Recreation
Affected Workers
3
Notice Date
noticeDate
Effective Date
December 24, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CALWAMN251014
Notice Details
12
UNAVAILABLE
5/5/2025
Onondaga 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
NYORIA250505
Notice Details
12
UNAVAILABLE
5/5/2025
Onondaga 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
NYORIA250505
Notice Details
6
UNAVAILABLE
5/2/2025
Solano County
Affected Workers
6
Notice Date
noticeDate
Effective Date
July 1, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASPRBN250502
Notice Details
Glenn Medical Center
225
8/22/2025
Glenn County
Health Care and Social Assistance
Company

Glenn Medical Center

Affected Workers
225
Notice Date
noticeDate
Effective Date
October 21, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAG250822
Notice Details
Twelve Benefit Corporation (1135 Atlantic Ave)
24
10/29/2025
Alameda County
Professional, Scientific, and Technical Services
Company

Twelve Benefit Corporation (1135 Atlantic Ave)

Affected Workers
24
Notice Date
noticeDate
Effective Date
October 29, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAA251029
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
26
10/24/2025
Santa Clara County
Manufacturing
Affected Workers
26
Notice Date
noticeDate
Effective Date
December 23, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASAPMN251024
Notice Details