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
52
UNAVAILABLE
7/29/2025
San Diego County
Affected Workers
52
Notice Date
noticeDate
Effective Date
September 15, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASTHFC250729
Notice Details
Oheck, LLC
174
UNAVAILABLE
7/18/2025
Los Angeles County
Company

Oheck, LLC

Affected Workers
174
Notice Date
noticeDate
Effective Date
September 16, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAL250718
Notice Details
9
UNAVAILABLE
6/6/2025
Ventura County
Company
Amtrak
Affected Workers
9
Notice Date
noticeDate
Effective Date
June 27, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAVAM250606
Notice Details
CooperVision, Inc.
6
8/25/2025
Alameda County
Wholesale Trade
Company

CooperVision, Inc.

Affected Workers
6
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAA250825
Notice Details
Ovations FanFare, L.P. dba OVG Hospitality
90
12/1/2025
Santa Clara County
Accommodation and Food Services
Company

Ovations FanFare, L.P. dba OVG Hospitality

Affected Workers
90
Notice Date
noticeDate
Effective Date
February 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAS251201
Notice Details
12
UNAVAILABLE
5/2/2025
Del Norte County
Affected Workers
12
Notice Date
noticeDate
Effective Date
June 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CADCEPN250502
Notice Details
8
UNAVAILABLE
11/14/2025
New York County
Affected Workers
8
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPAC251114
Notice Details
8
UNAVAILABLE
11/14/2025
New York County
Affected Workers
8
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPAC251114
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
1
11/3/2025
Santa Barbara County
Health Care and Social Assistance
Company
CommUnify
Affected Workers
1
Notice Date
noticeDate
Effective Date
January 2, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASCO251103
Notice Details
GAF Energy LLC
138
10/10/2025
Santa Clara County
Construction
Company

GAF Energy LLC

Affected Workers
138
Notice Date
noticeDate
Effective Date
December 13, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Construction
CAS251010
Notice Details
48
11/13/2025
Alameda County
Professional, Scientific, and Technical Services
Company
AbbVie
Affected Workers
48
Notice Date
noticeDate
Effective Date
January 9, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAAAB251113
Notice Details
7
UNAVAILABLE
5/5/2025
Erie County
Company
Rite Aid
Affected Workers
7
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYERIA250505
Notice Details
7
UNAVAILABLE
5/5/2025
Erie County
Company
Rite Aid
Affected Workers
7
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYERIA250505
Notice Details
15
UNAVAILABLE
5/5/2025
Erie County
Company
Rite Aid
Affected Workers
15
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYERIA250505
Notice Details
15
UNAVAILABLE
5/5/2025
Erie County
Company
Rite Aid
Affected Workers
15
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYERIA250505
Notice Details
14
UNAVAILABLE
5/5/2025
Queens County
Company
Rite Aid
Affected Workers
14
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQRIA250505
Notice Details
14
UNAVAILABLE
5/5/2025
Queens County
Company
Rite Aid
Affected Workers
14
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQRIA250505
Notice Details
1
UNAVAILABLE
11/14/2025
Queens County
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQPAC251114
Notice Details
1
UNAVAILABLE
11/14/2025
Queens County
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQPAC251114
Notice Details
Prospect Medical Systems, LLC
125
UNAVAILABLE
6/23/2025
San Bernardino County
Company

Prospect Medical Systems, LLC

Affected Workers
125
Notice Date
noticeDate
Effective Date
July 1, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250623
Notice Details
15
UNAVAILABLE
5/5/2025
Suffolk County
Company
Rite Aid
Affected Workers
15
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYSRIA250505
Notice Details
15
UNAVAILABLE
5/5/2025
Suffolk County
Company
Rite Aid
Affected Workers
15
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYSRIA250505
Notice Details
6
UNAVAILABLE
5/5/2025
Erie County
Company
Rite Aid
Affected Workers
6
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYERIA250505
Notice Details
6
UNAVAILABLE
5/5/2025
Erie County
Company
Rite Aid
Affected Workers
6
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYERIA250505
Notice Details
Newark Group, Inc.
74
UNAVAILABLE
4/30/2025
Los Angeles County
Company

Newark Group, Inc.

Affected Workers
74
Notice Date
noticeDate
Effective Date
June 1, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAL250430
Notice Details
24
UNAVAILABLE
4/22/2025
Alameda County
Affected Workers
24
Notice Date
noticeDate
Effective Date
May 1, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAABLSF250422
Notice Details
31
10/13/2025
Alameda County
Health Care and Social Assistance
Affected Workers
31
Notice Date
noticeDate
Effective Date
December 2, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAABLSF251013
Notice Details
70
UNAVAILABLE
7/15/2025
Alameda County
Affected Workers
70
Notice Date
noticeDate
Effective Date
September 23, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAABLSF250715
Notice Details
10
UNAVAILABLE
5/5/2025
Genesee 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
NYGRIA250505
Notice Details
10
UNAVAILABLE
5/5/2025
Genesee 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
NYGRIA250505
Notice Details
Diamond Baseball Holdings
7
8/8/2025
Stanislaus County
Arts, Entertainment, and Recreation
Company

Diamond Baseball Holdings

Affected Workers
7
Notice Date
noticeDate
Effective Date
September 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAS250808
Notice Details
1
11/3/2025
Santa Barbara County
Health Care and Social Assistance
Company
CommUnify
Affected Workers
1
Notice Date
noticeDate
Effective Date
January 2, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASCO251103
Notice Details
Renesas Electronics Corporation - San Jose Campus
17
UNAVAILABLE
6/11/2025
Santa Clara County
Company

Renesas Electronics Corporation - San Jose Campus

Affected Workers
17
Notice Date
noticeDate
Effective Date
May 12, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250611
Notice Details
1
11/3/2025
Santa Barbara County
Health Care and Social Assistance
Company
CommUnify
Affected Workers
1
Notice Date
noticeDate
Effective Date
January 2, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASCO251103
Notice Details
51
UNAVAILABLE
11/13/2025
Ulster County
Affected Workers
51
Notice Date
noticeDate
Effective Date
February 27, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYUANI251113
Notice Details
51
UNAVAILABLE
11/13/2025
Ulster County
Affected Workers
51
Notice Date
noticeDate
Effective Date
February 27, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYUANI251113
Notice Details
97
UNAVAILABLE
1/7/2026
Mesa
7
Affected Workers
97
Notice Date
noticeDate
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Arizona
AZ7MAVAN260107
Notice Details
1
UNAVAILABLE
4/23/2025
Los Angeles County
Affected Workers
1
Notice Date
noticeDate
Effective Date
April 21, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALKAF250423
Notice Details
10
UNAVAILABLE
5/5/2025
Monroe 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
NYMRIA250505
Notice Details
10
UNAVAILABLE
5/5/2025
Monroe 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
NYMRIA250505
Notice Details
4
UNAVAILABLE
7/30/2025
Fresno County
Affected Workers
4
Notice Date
noticeDate
Effective Date
September 24, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAFPLPE250730
Notice Details
4
UNAVAILABLE
12/29/2025
Deposit
Susquehanna
Affected Workers
4
Notice Date
noticeDate
Effective Date
December 26, 2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
MDSDCR O251229
Notice Details
69
10/29/2025
Santa Clara County
Retail Trade
Affected Workers
69
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CASAMI251029
Notice Details
Pride Transportation Services Inc.
885
UNAVAILABLE
10/20/2025
Kings County
Company

Pride Transportation Services Inc.

Affected Workers
885
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYK251020
Notice Details
Pride Transportation Services Inc.
885
UNAVAILABLE
10/20/2025
Kings County
Company

Pride Transportation Services Inc.

Affected Workers
885
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYK251020
Notice Details
NeueHouse, Inc. (6121)
108
9/5/2025
Los Angeles County
Other Services (except Public Administration)
Company

NeueHouse, Inc. (6121)

Affected Workers
108
Notice Date
noticeDate
Effective Date
September 5, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAL250905
Notice Details
Twelve Benefit Corporation (614 Bancroft Way Suite H)
52
10/29/2025
Alameda County
Professional, Scientific, and Technical Services
Company

Twelve Benefit Corporation (614 Bancroft Way Suite H)

Affected Workers
52
Notice Date
noticeDate
Effective Date
October 29, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAA251029
Notice Details
Kinetics Equipment Solutions Group
23
10/21/2025
Alameda County
Manufacturing
Company

Kinetics Equipment Solutions Group

Affected Workers
23
Notice Date
noticeDate
Effective Date
December 26, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAA251021
Notice Details