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
8/25/2025
Alameda County
Health Care and Social Assistance
Affected Workers
3
Notice Date
noticeDate
Effective Date
August 25, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAAKAF250825
Notice Details
19
UNAVAILABLE
6/6/2025
Los Angeles County
Company
Amtrak
Affected Workers
19
Notice Date
noticeDate
Effective Date
June 27, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALAM250606
Notice Details
81
UNAVAILABLE
4/28/2025
Monterey County
Affected Workers
81
Notice Date
noticeDate
Effective Date
June 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAMMVTN250428
Notice Details
Upstate Niagara Cooperative, Inc.
88
UNAVAILABLE
7/31/2025
Monroe County
Company

Upstate Niagara Cooperative, Inc.

Affected Workers
88
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYM250731
Notice Details
Upstate Niagara Cooperative, Inc.
88
UNAVAILABLE
7/31/2025
Monroe County
Company

Upstate Niagara Cooperative, Inc.

Affected Workers
88
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYM250731
Notice Details
74
12/17/2025
Waldorf
Charles County
Health Care and Social Assistance
Affected Workers
74
Notice Date
noticeDate
Effective Date
February 14, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
MDCWTHCE251217
Notice Details
Stanford University
363
UNAVAILABLE
7/31/2025
Santa Clara County
Company

Stanford University

Affected Workers
363
Notice Date
noticeDate
Effective Date
September 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250731
Notice Details
233
UNAVAILABLE
10/28/2025
New York County
Affected Workers
233
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNAMI251028
Notice Details
233
UNAVAILABLE
10/28/2025
New York County
Affected Workers
233
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNAMI251028
Notice Details
33
UNAVAILABLE
4/24/2025
Los Angeles County
Affected Workers
33
Notice Date
noticeDate
Effective Date
June 17, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALPRBN250424
Notice Details
1
9/10/2025
Contra Costa County
Health Care and Social Assistance
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 8, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CACKAF250910
Notice Details
7
UNAVAILABLE
7/18/2025
Alameda County
Affected Workers
7
Notice Date
noticeDate
Effective Date
July 21, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAAGEHA250718
Notice 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
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
3
UNAVAILABLE
7/18/2025
Los Angeles County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 16, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALPRBN250718
Notice Details
19
UNAVAILABLE
4/28/2025
Monterey County
Affected Workers
19
Notice Date
noticeDate
Effective Date
June 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAMMVTN250428
Notice Details
7
UNAVAILABLE
4/18/2025
Los Angeles County
Affected Workers
7
Notice Date
noticeDate
Effective Date
June 17, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALPRBN250418
Notice Details
Dairyland Produce, LLC
22
11/4/2025
San Mateo County
Wholesale Trade
Company

Dairyland Produce, LLC

Affected Workers
22
Notice Date
noticeDate
Effective Date
December 24, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAS251104
Notice Details
Louis Vuitton USA Inc.
9
10/28/2025
San Diego County
Retail Trade
Company

Louis Vuitton USA Inc.

Affected Workers
9
Notice Date
noticeDate
Effective Date
January 4, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CAS251028
Notice Details
2
UNAVAILABLE
6/26/2025
Santa Clara County
Affected Workers
2
Notice Date
noticeDate
Effective Date
August 28, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASCU A250626
Notice Details
Mulligan Security, LLC.
84
UNAVAILABLE
4/15/2025
Kings County
Company

Mulligan Security, LLC.

Affected Workers
84
Notice Date
noticeDate
Effective Date
July 14, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYK250415
Notice Details
Mulligan Security, LLC.
84
UNAVAILABLE
4/15/2025
Kings County
Company

Mulligan Security, LLC.

Affected Workers
84
Notice Date
noticeDate
Effective Date
July 14, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYK250415
Notice Details
Indian Health Center of Santa Clara Valley
21
10/3/2025
Santa Clara County
Health Care and Social Assistance
Company

Indian Health Center of Santa Clara Valley

Affected Workers
21
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAS251003
Notice Details
3
UNAVAILABLE
7/18/2025
Los Angeles County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 16, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALPRBN250718
Notice Details
3
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
3
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
3
UNAVAILABLE
7/30/2025
San Joaquin County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 24, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASPLPE250730
Notice Details
146
9/4/2025
Riverside County
Wholesale Trade
Company
Essendant
Affected Workers
146
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CARES250904
Notice Details
Berco Redwood Inc.
13
8/26/2025
Sacramento County
Retail Trade
Company

Berco Redwood Inc.

Affected Workers
13
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CAS250826
Notice Details
61
10/29/2025
San Diego County
Retail Trade
Affected Workers
61
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CASAMI251029
Notice Details
5
10/29/2025
San Diego County
Retail Trade
Affected Workers
5
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CASAMI251029
Notice Details
Araca Ink LLC
64
UNAVAILABLE
6/30/2025
Los Angeles County
Company

Araca Ink LLC

Affected Workers
64
Notice Date
noticeDate
Effective Date
September 5, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAL250630
Notice Details
10
UNAVAILABLE
5/5/2025
Oneida 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
NYORIA250505
Notice Details
10
UNAVAILABLE
5/5/2025
Oneida 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
NYORIA250505
Notice Details
7
UNAVAILABLE
11/14/2025
Queens County
Affected Workers
7
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQPAC251114
Notice Details
7
UNAVAILABLE
11/14/2025
Queens County
Affected Workers
7
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQPAC251114
Notice Details
20
UNAVAILABLE
6/3/2025
Alameda County
Affected Workers
20
Notice Date
noticeDate
Effective Date
June 2, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAAKAF250603
Notice Details
1
UNAVAILABLE
7/10/2025
San Diego County
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 6, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASSADG250710
Notice Details
Middlebury Institute of International Studies at Monterey
123
11/14/2025
Monterey County
Educational Services
Company

Middlebury Institute of International Studies at Monterey

Affected Workers
123
Notice Date
noticeDate
Effective Date
January 16, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAM251114
Notice Details
9
UNAVAILABLE
4/10/2025
Santa Clara County
Affected Workers
9
Notice Date
noticeDate
Effective Date
June 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASRIAC250410
Notice Details
24
UNAVAILABLE
4/9/2025
Los Angeles County
Affected Workers
24
Notice Date
noticeDate
Effective Date
June 18, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALRIAC250409
Notice Details
Children's Hospital Los Angeles
439
8/27/2025
Los Angeles County
Health Care and Social Assistance
Company

Children's Hospital Los Angeles

Affected Workers
439
Notice Date
noticeDate
Effective Date
October 28, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAL250827
Notice Details
Revel Leasing Corp.
19
UNAVAILABLE
8/11/2025
Kings County
Company

Revel Leasing Corp.

Affected Workers
19
Notice Date
noticeDate
Effective Date
August 22, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYK250811
Notice Details
Revel Leasing Corp.
19
UNAVAILABLE
8/11/2025
Kings County
Company

Revel Leasing Corp.

Affected Workers
19
Notice Date
noticeDate
Effective Date
August 22, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYK250811
Notice Details
4670 Unitek Learning Education Group Corp.
6
UNAVAILABLE
5/1/2025
Alameda County
Company

4670 Unitek Learning Education Group Corp.

Affected Workers
6
Notice Date
noticeDate
Effective Date
July 3, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAA250501
Notice Details
Building Robotics, Inc.
48
UNAVAILABLE
4/28/2025
Alameda County
Company

Building Robotics, Inc.

Affected Workers
48
Notice Date
noticeDate
Effective Date
June 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAA250428
Notice Details
Central Valley Training Center, Inc.
63
UNAVAILABLE
6/2/2025
Fresno County
Company

Central Valley Training Center, Inc.

Affected Workers
63
Notice Date
noticeDate
Effective Date
August 1, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAF250602
Notice Details
60
UNAVAILABLE
7/30/2025
New York County
Affected Workers
60
Notice Date
noticeDate
Effective Date
September 30, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNARET250730
Notice Details
60
UNAVAILABLE
7/30/2025
New York County
Affected Workers
60
Notice Date
noticeDate
Effective Date
September 30, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNARET250730
Notice Details
Mulligan Security, LLC.
73
UNAVAILABLE
4/15/2025
Queens County
Company

Mulligan Security, LLC.

Affected Workers
73
Notice Date
noticeDate
Effective Date
July 14, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQ250415
Notice Details