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
St. Vincent's School for Boys
52
UNAVAILABLE
5/1/2025
Marin County
Company

St. Vincent's School for Boys

Affected Workers
52
Notice Date
noticeDate
Effective Date
June 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAM250501
Notice Details
Delaware North Companies Travel Hospitality Services, Inc.
92
8/14/2025
Los Angeles County
Accommodation and Food Services
Company

Delaware North Companies Travel Hospitality Services, Inc.

Affected Workers
92
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAL250814
Notice Details
Menzies Aviation
46
UNAVAILABLE
6/2/2025
Los Angeles County
Company

Menzies Aviation

Affected Workers
46
Notice Date
noticeDate
Effective Date
July 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAL250602
Notice Details
Columbus Restaurant Fund IV, LLC.
80
UNAVAILABLE
6/4/2025
New York County
Company

Columbus Restaurant Fund IV, LLC.

Affected Workers
80
Notice Date
noticeDate
Effective Date
September 2, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250604
Notice Details
Columbus Restaurant Fund IV, LLC.
80
UNAVAILABLE
6/4/2025
New York County
Company

Columbus Restaurant Fund IV, LLC.

Affected Workers
80
Notice Date
noticeDate
Effective Date
September 2, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250604
Notice Details
The University Corporation at Monterey Bay
134
10/20/2025
Monterey County
Educational Services
Company

The University Corporation at Monterey Bay

Affected Workers
134
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAM251020
Notice Details
18
UNAVAILABLE
5/8/2025
Contra Costa County
Company
Chevron
Affected Workers
18
Notice Date
noticeDate
Effective Date
July 1, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CACCH250508
Notice Details
2
UNAVAILABLE
4/10/2025
Solano County
Affected Workers
2
Notice Date
noticeDate
Effective Date
June 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASRIAC250410
Notice Details
11
UNAVAILABLE
5/5/2025
Steuben 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
Steuben 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
Atria Wealth Solutions
35
UNAVAILABLE
5/2/2025
Onondaga County
Company

Atria Wealth Solutions

Affected Workers
35
Notice Date
noticeDate
Effective Date
August 1, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYO250502
Notice Details
Atria Wealth Solutions
35
UNAVAILABLE
5/2/2025
Onondaga County
Company

Atria Wealth Solutions

Affected Workers
35
Notice Date
noticeDate
Effective Date
August 1, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYO250502
Notice Details
14
UNAVAILABLE
5/2/2025
Marin County
Affected Workers
14
Notice Date
noticeDate
Effective Date
June 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAMCEPN250502
Notice Details
8
UNAVAILABLE
7/29/2025
Westchester County
Affected Workers
8
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYWABH250729
Notice Details
8
UNAVAILABLE
7/29/2025
Westchester County
Affected Workers
8
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYWABH250729
Notice Details
17
UNAVAILABLE
5/2/2025
Sacramento County
Affected Workers
17
Notice Date
noticeDate
Effective Date
June 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASCEPN250502
Notice Details
SEMSA/Riggs Ambulance Service
181
10/31/2025
Merced County
Health Care and Social Assistance
Company

SEMSA/Riggs Ambulance Service

Affected Workers
181
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAM251031
Notice Details
11
UNAVAILABLE
7/30/2025
Los Angeles County
Affected Workers
11
Notice Date
noticeDate
Effective Date
October 4, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALWABI250730
Notice Details
1
UNAVAILABLE
7/22/2025
Marin County
Affected Workers
1
Notice Date
noticeDate
Effective Date
July 21, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAMKAF250722
Notice Details
13
UNAVAILABLE
5/22/2025
Los Angeles County
Affected Workers
13
Notice Date
noticeDate
Effective Date
June 27, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALNBML250522
Notice Details
4
11/13/2025
Los Angeles County
Information
Affected Workers
4
Notice Date
noticeDate
Effective Date
November 28, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
CALNBML251113
Notice Details
101
11/13/2025
Los Angeles County
Information
Affected Workers
101
Notice Date
noticeDate
Effective Date
November 28, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
CALNBML251113
Notice Details
32
11/13/2025
Los Angeles County
Information
Affected Workers
32
Notice Date
noticeDate
Effective Date
November 28, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
CALNBML251113
Notice Details
41
UNAVAILABLE
5/22/2025
Los Angeles County
Affected Workers
41
Notice Date
noticeDate
Effective Date
June 27, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALNBML250522
Notice Details
Adventist Health Sonora
1
10/3/2025
Tuolumne County
Health Care and Social Assistance
Company

Adventist Health Sonora

Affected Workers
1
Notice Date
noticeDate
Effective Date
October 10, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAT251003
Notice Details
12
UNAVAILABLE
5/5/2025
Monroe 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
NYMRIA250505
Notice Details
12
UNAVAILABLE
5/5/2025
Monroe 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
NYMRIA250505
Notice Details
10
UNAVAILABLE
5/5/2025
Chemung 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
Chemung 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
12
UNAVAILABLE
6/26/2025
Santa Clara County
Affected Workers
12
Notice Date
noticeDate
Effective Date
August 28, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASCU A250626
Notice Details
51
UNAVAILABLE
5/28/2025
Santa Clara County
Affected Workers
51
Notice Date
noticeDate
Effective Date
May 15, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASLIC250528
Notice Details
19
UNAVAILABLE
5/22/2025
Solano County
Affected Workers
19
Notice Date
noticeDate
Effective Date
July 21, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASSIFN250522
Notice Details
Renesas Electronics Corporation - Milpitas Campus
39
UNAVAILABLE
6/11/2025
Santa Clara County
Company

Renesas Electronics Corporation - Milpitas Campus

Affected Workers
39
Notice Date
noticeDate
Effective Date
May 12, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250611
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
66
UNAVAILABLE
1/7/2026
Phoenix
5
Affected Workers
66
Notice Date
noticeDate
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Arizona
AZ5PGNDE260107
Notice Details
7
11/4/2025
San Diego County
Manufacturing
Affected Workers
7
Notice Date
noticeDate
Effective Date
October 1, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASBEDN251104
Notice Details
Coastal Trading Ventures
27
UNAVAILABLE
7/29/2025
San Diego County
Company

Coastal Trading Ventures

Affected Workers
27
Notice Date
noticeDate
Effective Date
September 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250729
Notice Details
58
UNAVAILABLE
12/22/2025
Statewide
Statewide County
Affected Workers
58
Notice Date
noticeDate
Effective Date
February 27, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
SCSSRAX251222
Notice Details
192
UNAVAILABLE
9/17/2025
Clinton County
Affected Workers
192
Notice Date
noticeDate
Effective Date
December 15, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYCCOGS250917
Notice Details
192
UNAVAILABLE
9/17/2025
Clinton County
Affected Workers
192
Notice Date
noticeDate
Effective Date
December 15, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYCCOGS250917
Notice Details
PMAB-5, LLC
63
UNAVAILABLE
5/20/2025
San Mateo County
Company

PMAB-5, LLC

Affected Workers
63
Notice Date
noticeDate
Effective Date
July 18, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250520
Notice Details
Altera Corporation
82
8/11/2025
Santa Clara County
Professional, Scientific, and Technical Services
Company

Altera Corporation

Affected Workers
82
Notice Date
noticeDate
Effective Date
October 8, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAS250811
Notice Details
75
10/29/2025
Santa Clara County
Retail Trade
Affected Workers
75
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CASAMI251029
Notice Details
15
11/4/2025
Los Angeles County
Manufacturing
Affected Workers
15
Notice Date
noticeDate
Effective Date
November 14, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CALINTM251104
Notice Details
9
UNAVAILABLE
5/5/2025
Wayne 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
NYWRIA250505
Notice Details
9
UNAVAILABLE
5/5/2025
Wayne 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
NYWRIA250505
Notice Details
8
UNAVAILABLE
7/11/2025
Los Angeles County
Affected Workers
8
Notice Date
noticeDate
Effective Date
July 10, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALQUSE250711
Notice Details
Scout Distribution, LLC - San Diego
5
UNAVAILABLE
6/19/2025
San Diego County
Company

Scout Distribution, LLC - San Diego

Affected Workers
5
Notice Date
noticeDate
Effective Date
August 22, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250619
Notice Details
Atria Wealth Solutions
82
UNAVAILABLE
5/2/2025
San Diego County
Company

Atria Wealth Solutions

Affected Workers
82
Notice Date
noticeDate
Effective Date
July 4, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250502
Notice Details
5
UNAVAILABLE
11/14/2025
Queens County
Affected Workers
5
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQPAC251114
Notice Details