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
16
UNAVAILABLE
4/10/2025
Solano County
Affected Workers
16
Notice Date
noticeDate
Effective Date
June 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASRIAC250410
Notice Details
19
9/26/2025
San Mateo County
Health Care and Social Assistance
Affected Workers
19
Notice Date
noticeDate
Effective Date
November 14, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASAGPH250926
Notice Details
4
9/26/2025
Santa Clara County
Health Care and Social Assistance
Affected Workers
4
Notice Date
noticeDate
Effective Date
November 14, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASAGPH250926
Notice Details
34
11/17/2025
Los Angeles County
Professional, Scientific, and Technical Services
Affected Workers
34
Notice Date
noticeDate
Effective Date
January 16, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CALHRL251117
Notice Details
Leah's Pantry
40
UNAVAILABLE
7/17/2025
San Francisco County
Company

Leah's Pantry

Affected Workers
40
Notice Date
noticeDate
Effective Date
September 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250717
Notice Details
6
10/13/2025
San Joaquin County
Health Care and Social Assistance
Affected Workers
6
Notice Date
noticeDate
Effective Date
December 2, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASBLSF251013
Notice Details
2
UNAVAILABLE
7/15/2025
San Joaquin County
Affected Workers
2
Notice Date
noticeDate
Effective Date
September 23, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASBLSF250715
Notice Details
7
UNAVAILABLE
4/22/2025
San Joaquin County
Affected Workers
7
Notice Date
noticeDate
Effective Date
May 1, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASBLSF250422
Notice Details
200
12/24/2025
Los Angeles County
Manufacturing
Affected Workers
200
Notice Date
noticeDate
Effective Date
February 23, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
CALFUML251224
Notice Details
10
UNAVAILABLE
5/5/2025
Saratoga 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
NYSRIA250505
Notice Details
10
UNAVAILABLE
5/5/2025
Saratoga 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
NYSRIA250505
Notice Details
4
UNAVAILABLE
11/14/2025
New York County
Affected Workers
4
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPAC251114
Notice Details
4
UNAVAILABLE
11/14/2025
New York County
Affected Workers
4
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPAC251114
Notice Details
4
10/13/2025
Orange County
Health Care and Social Assistance
Affected Workers
4
Notice Date
noticeDate
Effective Date
December 13, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAOPLPE251013
Notice Details
12
11/3/2025
Fresno County
Public Administration
Affected Workers
12
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
Notice Details
NeueHouse, Inc. (304)
2
9/5/2025
Los Angeles County
Other Services (except Public Administration)
Company

NeueHouse, Inc. (304)

Affected Workers
2
Notice Date
noticeDate
Effective Date
September 5, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAL250905
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
48
UNAVAILABLE
7/22/2025
Yolo County
Affected Workers
48
Notice Date
noticeDate
Effective Date
September 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAYUSFN250722
Notice Details
3
10/23/2025
San Mateo County
Information
Affected Workers
3
Notice Date
noticeDate
Effective Date
December 22, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
CASMEPN251023
Notice Details
463
UNAVAILABLE
4/15/2025
San Diego County
Affected Workers
463
Notice Date
noticeDate
Effective Date
June 17, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASMVTN250415
Notice Details
38
10/24/2025
Santa Clara County
Manufacturing
Affected Workers
38
Notice Date
noticeDate
Effective Date
December 23, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASAPMN251024
Notice Details
21
UNAVAILABLE
5/5/2025
Erie County
Company
Rite Aid
Affected Workers
21
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYERIA250505
Notice Details
21
UNAVAILABLE
5/5/2025
Erie County
Company
Rite Aid
Affected Workers
21
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYERIA250505
Notice Details
55
UNAVAILABLE
1/2/2026
Annapolis Junction
Anne Arundel County
Affected Workers
55
Notice Date
noticeDate
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
MDAABASN260102
Notice Details
NetApp, Inc.
56
UNAVAILABLE
4/29/2025
Santa Clara County
Company

NetApp, Inc.

Affected Workers
56
Notice Date
noticeDate
Effective Date
June 28, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250429
Notice Details
44
UNAVAILABLE
7/14/2025
Santa Clara County
Affected Workers
44
Notice Date
noticeDate
Effective Date
July 15, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASINC250714
Notice Details
5
UNAVAILABLE
7/14/2025
Santa Clara County
Affected Workers
5
Notice Date
noticeDate
Effective Date
July 15, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASINC250714
Notice Details
1
UNAVAILABLE
7/8/2025
Santa Clara County
Affected Workers
1
Notice Date
noticeDate
Effective Date
July 15, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASINC250708
Notice Details
1
UNAVAILABLE
7/8/2025
Santa Clara County
Affected Workers
1
Notice Date
noticeDate
Effective Date
July 15, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASINC250708
Notice Details
1
UNAVAILABLE
6/30/2025
Santa Clara County
Affected Workers
1
Notice Date
noticeDate
Effective Date
July 15, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASINC250630
Notice Details
1
UNAVAILABLE
6/30/2025
Santa Clara County
Affected Workers
1
Notice Date
noticeDate
Effective Date
July 15, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASINC250630
Notice Details
2
12/5/2025
Santa Clara County
Professional, Scientific, and Technical Services
Affected Workers
2
Notice Date
noticeDate
Effective Date
November 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASINC251205
Notice Details
1
12/5/2025
Santa Clara County
Professional, Scientific, and Technical Services
Affected Workers
1
Notice Date
noticeDate
Effective Date
November 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASINC251205
Notice Details
12
UNAVAILABLE
5/5/2025
Erie 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
NYERIA250505
Notice Details
12
UNAVAILABLE
5/5/2025
Erie 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
NYERIA250505
Notice Details
50
10/29/2025
Santa Clara County
Retail Trade
Affected Workers
50
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CASAMI251029
Notice Details
104
UNAVAILABLE
7/1/2025
Alameda County
Affected Workers
104
Notice Date
noticeDate
Effective Date
September 2, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAARENI250701
Notice Details
Adventist Health White Memorial
28
8/27/2025
Los Angeles County
Health Care and Social Assistance
Company

Adventist Health White Memorial

Affected Workers
28
Notice Date
noticeDate
Effective Date
August 8, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAL250827
Notice Details
Galleher LLC
2
UNAVAILABLE
7/30/2025
Shasta County
Company

Galleher LLC

Affected Workers
2
Notice Date
noticeDate
Effective Date
September 29, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250730
Notice Details
TOMRA NY Recycling, LLC
44
UNAVAILABLE
7/10/2025
Schenectady County
Company

TOMRA NY Recycling, LLC

Affected Workers
44
Notice Date
noticeDate
Effective Date
October 10, 2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
NYS250710
Notice Details
TOMRA NY Recycling, LLC
44
UNAVAILABLE
7/10/2025
Schenectady County
Company

TOMRA NY Recycling, LLC

Affected Workers
44
Notice Date
noticeDate
Effective Date
October 10, 2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
NYS250710
Notice Details
Cape Barons Manager, LLC. d/b/a Barons Cove
53
UNAVAILABLE
6/27/2025
Suffolk County
Company

Cape Barons Manager, LLC. d/b/a Barons Cove

Affected Workers
53
Notice Date
noticeDate
Effective Date
October 1, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYS250627
Notice Details
Cape Barons Manager, LLC. d/b/a Barons Cove
53
UNAVAILABLE
6/27/2025
Suffolk County
Company

Cape Barons Manager, LLC. d/b/a Barons Cove

Affected Workers
53
Notice Date
noticeDate
Effective Date
October 1, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYS250627
Notice Details
Landey EV Dispatch, Inc.
13
UNAVAILABLE
8/11/2025
Queens County
Company

Landey EV Dispatch, Inc.

Affected Workers
13
Notice Date
noticeDate
Effective Date
August 22, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQ250811
Notice Details
Landey EV Dispatch, Inc.
13
UNAVAILABLE
8/11/2025
Queens County
Company

Landey EV Dispatch, Inc.

Affected Workers
13
Notice Date
noticeDate
Effective Date
August 22, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQ250811
Notice Details
NYP Holdings, Inc.
83
UNAVAILABLE
5/29/2025
Queens County
Company

NYP Holdings, Inc.

Affected Workers
83
Notice Date
noticeDate
Effective Date
August 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQ250529
Notice Details
NYP Holdings, Inc.
83
UNAVAILABLE
5/29/2025
Queens County
Company

NYP Holdings, Inc.

Affected Workers
83
Notice Date
noticeDate
Effective Date
August 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQ250529
Notice Details
21
10/24/2025
Santa Clara County
Manufacturing
Affected Workers
21
Notice Date
noticeDate
Effective Date
December 23, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASAPMN251024
Notice Details
Penny Transportation
145
UNAVAILABLE
10/20/2025
Kings County
Company

Penny Transportation

Affected Workers
145
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYK251020
Notice Details
Penny Transportation
145
UNAVAILABLE
10/20/2025
Kings County
Company

Penny Transportation

Affected Workers
145
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYK251020
Notice Details