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
1
10/7/2025
Los Angeles County
Health Care and Social Assistance
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 17, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CALKAF251007
Notice Details
3
UNAVAILABLE
7/16/2025
Los Angeles County
Affected Workers
3
Notice Date
noticeDate
Effective Date
July 14, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALKAF250716
Notice Details
3
UNAVAILABLE
7/16/2025
Los Angeles County
Affected Workers
3
Notice Date
noticeDate
Effective Date
July 14, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALKAF250716
Notice Details
2
UNAVAILABLE
4/15/2025
Los Angeles County
Affected Workers
2
Notice Date
noticeDate
Effective Date
April 14, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALKAF250415
Notice Details
2
UNAVAILABLE
6/3/2025
Los Angeles County
Affected Workers
2
Notice Date
noticeDate
Effective Date
June 2, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALKAF250603
Notice Details
19
UNAVAILABLE
7/24/2025
Sullivan County
Affected Workers
19
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYSCODN250724
Notice Details
19
UNAVAILABLE
7/24/2025
Sullivan County
Affected Workers
19
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYSCODN250724
Notice Details
1
UNAVAILABLE
6/3/2025
Alameda County
Affected Workers
1
Notice Date
noticeDate
Effective Date
June 2, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAAKAF250603
Notice Details
Pinnacle Northeast Union, LLC
5
UNAVAILABLE
9/17/2025
Kings County
Company

Pinnacle Northeast Union, LLC

Affected Workers
5
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYK250917
Notice Details
Pinnacle Northeast Union, LLC
5
UNAVAILABLE
9/17/2025
Kings County
Company

Pinnacle Northeast Union, LLC

Affected Workers
5
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYK250917
Notice Details
2
UNAVAILABLE
9/16/2025
Kings County
Affected Workers
2
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKPICI250916
Notice Details
2
UNAVAILABLE
9/16/2025
Kings County
Affected Workers
2
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKPICI250916
Notice Details
Cornucopia Logistics, LLC.
49
UNAVAILABLE
8/26/2025
Nassau County
Company

Cornucopia Logistics, LLC.

Affected Workers
49
Notice Date
noticeDate
Effective Date
August 20, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250826
Notice Details
Cornucopia Logistics, LLC.
49
UNAVAILABLE
8/26/2025
Nassau County
Company

Cornucopia Logistics, LLC.

Affected Workers
49
Notice Date
noticeDate
Effective Date
August 20, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250826
Notice Details
True Food Kitchen
82
UNAVAILABLE
4/18/2025
Los Angeles County
Company

True Food Kitchen

Affected Workers
82
Notice Date
noticeDate
Effective Date
June 3, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAL250418
Notice Details
1
UNAVAILABLE
7/18/2025
Solano County
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 16, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASPRBN250718
Notice Details
Spreckels Sugar Company, Inc.
394
UNAVAILABLE
4/23/2025
Imperial County
Company

Spreckels Sugar Company, Inc.

Affected Workers
394
Notice Date
noticeDate
Effective Date
June 15, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAI250423
Notice Details
13
UNAVAILABLE
5/5/2025
Erie County
Company
Rite Aid
Affected Workers
13
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYERIA250505
Notice Details
13
UNAVAILABLE
5/5/2025
Erie County
Company
Rite Aid
Affected Workers
13
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYERIA250505
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
6
UNAVAILABLE
7/24/2025
Sullivan County
Affected Workers
6
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYSCODN250724
Notice Details
6
UNAVAILABLE
7/24/2025
Sullivan County
Affected Workers
6
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYSCODN250724
Notice Details
2
UNAVAILABLE
7/30/2025
Santa Cruz County
Affected Workers
2
Notice Date
noticeDate
Effective Date
September 24, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASPLPE250730
Notice Details
15
UNAVAILABLE
5/5/2025
Niagara 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
NYNRIA250505
Notice Details
15
UNAVAILABLE
5/5/2025
Niagara 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
NYNRIA250505
Notice Details
Chegg
88
UNAVAILABLE
5/20/2025
Santa Clara County
Company

Chegg

Affected Workers
88
Notice Date
noticeDate
Effective Date
May 15, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250520
Notice Details
37
UNAVAILABLE
4/29/2025
Santa Clara County
Affected Workers
37
Notice Date
noticeDate
Effective Date
June 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASMVTN250429
Notice Details
24
10/16/2025
Orange County
Manufacturing
Company
Nitto Inc.
Affected Workers
24
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAONII251016
Notice Details
Stem, Inc.
4
UNAVAILABLE
4/17/2025
San Francisco County
Company

Stem, Inc.

Affected Workers
4
Notice Date
noticeDate
Effective Date
April 25, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250417
Notice Details
Stem, Inc.
48
UNAVAILABLE
4/14/2025
San Francisco County
Company

Stem, Inc.

Affected Workers
48
Notice Date
noticeDate
Effective Date
April 25, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250414
Notice Details
45
10/29/2025
Orange County
Retail Trade
Affected Workers
45
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CAOAMI251029
Notice Details
Poly Craft Industries Corp.
58
UNAVAILABLE
4/30/2025
Suffolk County
Company

Poly Craft Industries Corp.

Affected Workers
58
Notice Date
noticeDate
Effective Date
July 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYS250430
Notice Details
Poly Craft Industries Corp.
58
UNAVAILABLE
4/30/2025
Suffolk County
Company

Poly Craft Industries Corp.

Affected Workers
58
Notice Date
noticeDate
Effective Date
July 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYS250430
Notice Details
7
UNAVAILABLE
5/5/2025
Chautauqua 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
NYCRIA250505
Notice Details
7
UNAVAILABLE
5/5/2025
Chautauqua 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
NYCRIA250505
Notice Details
9
UNAVAILABLE
5/5/2025
Erie 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
NYERIA250505
Notice Details
9
UNAVAILABLE
5/5/2025
Erie 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
NYERIA250505
Notice Details
3
UNAVAILABLE
11/14/2025
Queens County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQPAC251114
Notice Details
3
UNAVAILABLE
11/14/2025
Queens County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQPAC251114
Notice Details
13
UNAVAILABLE
5/5/2025
Otsego County
Company
Rite Aid
Affected Workers
13
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYORIA250505
Notice Details
13
UNAVAILABLE
5/5/2025
Otsego County
Company
Rite Aid
Affected Workers
13
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYORIA250505
Notice Details
25
UNAVAILABLE
7/30/2025
Bronx County
Affected Workers
25
Notice Date
noticeDate
Effective Date
September 30, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBARET250730
Notice Details
25
UNAVAILABLE
7/30/2025
Bronx County
Affected Workers
25
Notice Date
noticeDate
Effective Date
September 30, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBARET250730
Notice Details
14
UNAVAILABLE
4/10/2025
Santa Clara County
Affected Workers
14
Notice Date
noticeDate
Effective Date
June 10, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASRIAC250410
Notice Details
Beachbody, LLC
70
UNAVAILABLE
6/27/2025
Los Angeles County
Company

Beachbody, LLC

Affected Workers
70
Notice Date
noticeDate
Effective Date
August 25, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAL250627
Notice Details
1
10/29/2025
Orange County
Retail Trade
Affected Workers
1
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CAOAMI251029
Notice Details
16
10/29/2025
Orange County
Retail Trade
Affected Workers
16
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CAOAMI251029
Notice Details
Quality Transportation Corporation
214
UNAVAILABLE
10/20/2025
Kings County
Company

Quality Transportation Corporation

Affected Workers
214
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
NYK251020
Notice Details
Quality Transportation Corporation
214
UNAVAILABLE
10/20/2025
Kings County
Company

Quality Transportation Corporation

Affected Workers
214
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
NYK251020
Notice Details