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
44
UNAVAILABLE
7/17/2025
San Francisco County
Affected Workers
44
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASLESC250717
Notice Details
116
8/26/2025
San Diego County
Health Care and Social Assistance
Affected Workers
116
Notice Date
noticeDate
Effective Date
July 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASSOKR250826
Notice Details
5
8/6/2025
San Diego County
Health Care and Social Assistance
Affected Workers
5
Notice Date
noticeDate
Effective Date
October 5, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASSOKR250806
Notice Details
33
10/29/2025
Santa Clara County
Retail Trade
Affected Workers
33
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CASAMI251029
Notice Details
1
9/17/2025
Sacramento County
Health Care and Social Assistance
Affected Workers
1
Notice Date
noticeDate
Effective Date
November 8, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASAZAR250917
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
4
9/30/2025
Santa Clara County
Professional, Scientific, and Technical Services
Company
Google LLC
Affected Workers
4
Notice Date
noticeDate
Effective Date
November 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASGOL250930
Notice Details
7
UNAVAILABLE
7/18/2025
Shasta County
Affected Workers
7
Notice Date
noticeDate
Effective Date
July 21, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASGEHA250718
Notice Details
10
UNAVAILABLE
5/5/2025
Chautauqua 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
NYCRIA250505
Notice Details
10
UNAVAILABLE
5/5/2025
Chautauqua 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
NYCRIA250505
Notice Details
Supernal, LLC - 117
5
UNAVAILABLE
6/30/2025
Orange County
Company

Supernal, LLC - 117

Affected Workers
5
Notice Date
noticeDate
Effective Date
June 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAO250630
Notice Details
Dairyland Produce, LLC
21
11/5/2025
Santa Clara County
Wholesale Trade
Company

Dairyland Produce, LLC

Affected Workers
21
Notice Date
noticeDate
Effective Date
December 24, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAS251105
Notice Details
5
9/17/2025
Sonoma County
Health Care and Social Assistance
Affected Workers
5
Notice Date
noticeDate
Effective Date
November 8, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASAZAR250917
Notice Details
1
9/30/2025
Santa Clara County
Professional, Scientific, and Technical Services
Company
Google LLC
Affected Workers
1
Notice Date
noticeDate
Effective Date
November 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASGOL250930
Notice Details
Consolidated Hospitality Supplies
22
11/5/2025
San Bernardino County
Retail Trade
Company

Consolidated Hospitality Supplies

Affected Workers
22
Notice Date
noticeDate
Effective Date
January 4, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CAS251105
Notice Details
3
UNAVAILABLE
7/10/2025
San Diego County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 6, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASSADG250710
Notice Details
4
UNAVAILABLE
7/18/2025
San Diego County
Affected Workers
4
Notice Date
noticeDate
Effective Date
September 16, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASPRBN250718
Notice Details
4
UNAVAILABLE
4/18/2025
San Diego County
Affected Workers
4
Notice Date
noticeDate
Effective Date
June 17, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASPRBN250418
Notice Details
2
11/3/2025
Fresno County
Public Administration
Affected Workers
2
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
Notice Details
33
11/3/2025
Fresno County
Public Administration
Affected Workers
33
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
Notice Details
Mulligan Security, LLC.
13
UNAVAILABLE
4/15/2025
New York County
Company

Mulligan Security, LLC.

Affected Workers
13
Notice Date
noticeDate
Effective Date
July 14, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250415
Notice Details
Mulligan Security, LLC.
13
UNAVAILABLE
4/15/2025
New York County
Company

Mulligan Security, LLC.

Affected Workers
13
Notice Date
noticeDate
Effective Date
July 14, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250415
Notice Details
8
9/30/2025
Santa Clara County
Professional, Scientific, and Technical Services
Company
Google LLC
Affected Workers
8
Notice Date
noticeDate
Effective Date
November 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASGOL250930
Notice Details
33
UNAVAILABLE
5/29/2025
Santa Clara County
Company
Google LLC
Affected Workers
33
Notice Date
noticeDate
Effective Date
July 6, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASGOL250529
Notice Details
6
UNAVAILABLE
12/11/2025
Santa Clara County
Affected Workers
6
Notice Date
noticeDate
Effective Date
February 10, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
CASGCSL251211
Notice Details
4
9/30/2025
Santa Clara County
Professional, Scientific, and Technical Services
Company
Google LLC
Affected Workers
4
Notice Date
noticeDate
Effective Date
November 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASGOL250930
Notice Details
1
UNAVAILABLE
5/29/2025
Santa Clara County
Company
Google LLC
Affected Workers
1
Notice Date
noticeDate
Effective Date
July 6, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASGOL250529
Notice Details
1
UNAVAILABLE
7/29/2025
San Diego County
Affected Workers
1
Notice Date
noticeDate
Effective Date
July 28, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASKAF250729
Notice Details
11
UNAVAILABLE
10/1/2025
Kings County
Affected Workers
11
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKTHCE251001
Notice Details
11
UNAVAILABLE
10/1/2025
Kings County
Affected Workers
11
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKTHCE251001
Notice Details
The Coca-Cola Company
135
UNAVAILABLE
4/17/2025
Napa County
Company

The Coca-Cola Company

Affected Workers
135
Notice Date
noticeDate
Effective Date
June 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAN250417
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
Scout Distribution, LLC - City of Industry
87
UNAVAILABLE
6/19/2025
Los Angeles County
Company

Scout Distribution, LLC - City of Industry

Affected Workers
87
Notice Date
noticeDate
Effective Date
August 22, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAL250619
Notice Details
5
11/3/2025
Santa Barbara County
Health Care and Social Assistance
Company
CommUnify
Affected Workers
5
Notice Date
noticeDate
Effective Date
January 2, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASCO251103
Notice Details
11
11/3/2025
Santa Barbara County
Health Care and Social Assistance
Company
CommUnify
Affected Workers
11
Notice Date
noticeDate
Effective Date
January 2, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASCO251103
Notice Details
3
11/3/2025
Santa Barbara County
Health Care and Social Assistance
Company
CommUnify
Affected Workers
3
Notice Date
noticeDate
Effective Date
January 2, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASCO251103
Notice Details
11
UNAVAILABLE
5/5/2025
Suffolk 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
NYSRIA250505
Notice Details
11
UNAVAILABLE
5/5/2025
Suffolk 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
NYSRIA250505
Notice Details
7
UNAVAILABLE
10/1/2025
Bronx County
Affected Workers
7
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBTHCE251001
Notice Details
7
UNAVAILABLE
10/1/2025
Bronx County
Affected Workers
7
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBTHCE251001
Notice Details
35
UNAVAILABLE
9/16/2025
New York County
Affected Workers
35
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPICI250916
Notice Details
35
UNAVAILABLE
9/16/2025
New York County
Affected Workers
35
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPICI250916
Notice Details
85
UNAVAILABLE
7/3/2025
San Mateo County
Company
Cruise LLC
Affected Workers
85
Notice Date
noticeDate
Effective Date
July 3, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASCRL250703
Notice Details
12
10/1/2025
San Francisco County
Transportation and Warehousing
Company
Cruise LLC
Affected Workers
12
Notice Date
noticeDate
Effective Date
September 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASCRL251001
Notice Details
1
UNAVAILABLE
6/2/2025
San Francisco County
Company
Cruise LLC
Affected Workers
1
Notice Date
noticeDate
Effective Date
May 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASCRL250602
Notice Details
45
11/7/2025
Napa County
Transportation and Warehousing
Affected Workers
45
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CANCOCO251107
Notice Details
4
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
4
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
Bronx County
Affected Workers
4
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
Centene Management Company, LLC
5
10/20/2025
Sacramento County
Finance and Insurance
Company

Centene Management Company, LLC

Affected Workers
5
Notice Date
noticeDate
Effective Date
December 19, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAS251020
Notice Details