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
199
UNAVAILABLE
6/4/2025
San Diego County
Affected Workers
199
Notice Date
noticeDate
Effective Date
June 6, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASMA R250604
Notice Details
4
11/3/2025
Fresno County
Public Administration
Affected Workers
4
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
Notice Details
2
10/30/2025
Santa Cruz County
Manufacturing
Company
Cepheid
Affected Workers
2
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASCE251030
Notice Details
12
UNAVAILABLE
5/5/2025
Rockland 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
NYRRIA250505
Notice Details
12
UNAVAILABLE
5/5/2025
Rockland 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
NYRRIA250505
Notice Details
DSV Air & Sea, Inc.
31
UNAVAILABLE
10/27/2025
Queens County
Company

DSV Air & Sea, Inc.

Affected Workers
31
Notice Date
noticeDate
Effective Date
January 31, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQ251027
Notice Details
DSV Air & Sea, Inc.
31
UNAVAILABLE
10/27/2025
Queens County
Company

DSV Air & Sea, Inc.

Affected Workers
31
Notice Date
noticeDate
Effective Date
January 31, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQ251027
Notice Details
FreshRealm
53
12/3/2025
Orange County
Manufacturing
Company

FreshRealm

Affected Workers
53
Notice Date
noticeDate
Effective Date
January 31, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAO251203
Notice Details
Bausch Health US, LLC
49
8/13/2025
Sonoma County
Wholesale Trade
Company

Bausch Health US, LLC

Affected Workers
49
Notice Date
noticeDate
Effective Date
August 13, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAS250813
Notice Details
1
UNAVAILABLE
4/10/2025
Santa Clara County
Affected Workers
1
Notice Date
noticeDate
Effective Date
June 18, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASRIAC250410
Notice Details
6
11/3/2025
Santa Barbara County
Health Care and Social Assistance
Company
CommUnify
Affected Workers
6
Notice Date
noticeDate
Effective Date
January 2, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASCO251103
Notice Details
16
UNAVAILABLE
7/11/2025
Los Angeles County
Affected Workers
16
Notice Date
noticeDate
Effective Date
July 10, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALQUSE250711
Notice Details
1
10/30/2025
Santa Clara County
Manufacturing
Company
Cepheid
Affected Workers
1
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASCE251030
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
Peabody Engineering & Supply, Inc.
19
10/24/2025
Riverside County
Manufacturing
Company

Peabody Engineering & Supply, Inc.

Affected Workers
19
Notice Date
noticeDate
Effective Date
August 29, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAR251024
Notice Details
18
UNAVAILABLE
4/9/2025
Los Angeles County
Affected Workers
18
Notice Date
noticeDate
Effective Date
June 18, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALRIAC250409
Notice Details
House of Raeford
216
UNAVAILABLE
12/1/2025
Williamsburg County
Nesmith
Company

House of Raeford

Affected Workers
216
Notice Date
noticeDate
Effective Date
November 14, 2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
SCWN251201
Notice Details
Levy
276
UNAVAILABLE
7/9/2025
Los Angeles County
Company

Levy

Affected Workers
276
Notice Date
noticeDate
Effective Date
September 10, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAL250709
Notice Details
7
11/3/2025
Fresno County
Public Administration
Affected Workers
7
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
Notice Details
5
UNAVAILABLE
4/10/2025
Solano County
Affected Workers
5
Notice Date
noticeDate
Effective Date
June 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASRIAC250410
Notice Details
2
UNAVAILABLE
11/20/2025
Centennial
7
Affected Workers
2
Notice Date
noticeDate
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
CO7CNOI251120
Notice Details
Blue Plate Oysterette LLC
45
11/5/2025
Los Angeles County
Accommodation and Food Services
Company

Blue Plate Oysterette LLC

Affected Workers
45
Notice Date
noticeDate
Effective Date
January 7, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAL251105
Notice Details
6
UNAVAILABLE
4/29/2025
Santa Clara County
Affected Workers
6
Notice Date
noticeDate
Effective Date
June 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASMVTN250429
Notice Details
Quanex Homeshield LLC
15
UNAVAILABLE
7/11/2025
San Bernardino County
Company

Quanex Homeshield LLC

Affected Workers
15
Notice Date
noticeDate
Effective Date
September 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250711
Notice Details
2
12/15/2025
Riverside County
Manufacturing
Affected Workers
2
Notice Date
noticeDate
Effective Date
February 13, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
CARPRBN251215
Notice Details
4
UNAVAILABLE
7/18/2025
Riverside County
Affected Workers
4
Notice Date
noticeDate
Effective Date
September 16, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CARPRBN250718
Notice Details
7
11/3/2025
Fresno County
Public Administration
Affected Workers
7
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
Notice Details
Fareportal, Inc.
29
UNAVAILABLE
10/3/2025
New York County
Company

Fareportal, Inc.

Affected Workers
29
Notice Date
noticeDate
Effective Date
October 3, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN251003
Notice Details
Fareportal, Inc.
29
UNAVAILABLE
10/3/2025
New York County
Company

Fareportal, Inc.

Affected Workers
29
Notice Date
noticeDate
Effective Date
October 3, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN251003
Notice Details
61
UNAVAILABLE
4/16/2025
Orange County
Company
GMRI Inc.
Affected Workers
61
Notice Date
noticeDate
Effective Date
June 16, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAOGMI250416
Notice Details
The Fresh Market Inc.
38
UNAVAILABLE
5/1/2025
Suffolk County
Company

The Fresh Market Inc.

Affected Workers
38
Notice Date
noticeDate
Effective Date
July 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYS250501
Notice Details
The Fresh Market Inc.
38
UNAVAILABLE
5/1/2025
Suffolk County
Company

The Fresh Market Inc.

Affected Workers
38
Notice Date
noticeDate
Effective Date
July 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYS250501
Notice Details
10
UNAVAILABLE
5/5/2025
Yates 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
NYYRIA250505
Notice Details
10
UNAVAILABLE
5/5/2025
Yates 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
NYYRIA250505
Notice Details
355
UNAVAILABLE
5/15/2025
Yolo County
Affected Workers
355
Notice Date
noticeDate
Effective Date
July 14, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAYUNPE250515
Notice Details
54
11/4/2025
San Bernardino County
Manufacturing
Company
AeroFarms
Affected Workers
54
Notice Date
noticeDate
Effective Date
December 26, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASAE251104
Notice Details
Enloe Health
78
8/25/2025
Butte County
Health Care and Social Assistance
Company

Enloe Health

Affected Workers
78
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAB250825
Notice Details
GVC, LTD.
187
UNAVAILABLE
6/26/2025
Bronx County
Company

GVC, LTD.

Affected Workers
187
Notice Date
noticeDate
Effective Date
June 27, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYB250626
Notice Details
GVC, LTD.
187
UNAVAILABLE
6/26/2025
Bronx County
Company

GVC, LTD.

Affected Workers
187
Notice Date
noticeDate
Effective Date
June 27, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYB250626
Notice Details
Santa Fe Springs Swap Meet
109
UNAVAILABLE
7/1/2025
Los Angeles County
Company

Santa Fe Springs Swap Meet

Affected Workers
109
Notice Date
noticeDate
Effective Date
July 1, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAL250701
Notice Details
4
8/29/2025
Monterey County
Other Services (except Public Administration)
Affected Workers
4
Notice Date
noticeDate
Effective Date
August 29, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAMDOSN250829
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
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
12
10/29/2025
Orange County
Retail Trade
Affected Workers
12
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CAOAMI251029
Notice Details
SIE Orange County Kitchen, LLC
64
UNAVAILABLE
8/5/2025
Orange County
Company

SIE Orange County Kitchen, LLC

Affected Workers
64
Notice Date
noticeDate
Effective Date
October 1, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
CAO250805
Notice Details
1
UNAVAILABLE
4/10/2025
Santa Clara County
Affected Workers
1
Notice Date
noticeDate
Effective Date
June 18, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASRIAC250410
Notice Details
179
UNAVAILABLE
10/7/2025
Albany County
Affected Workers
179
Notice Date
noticeDate
Effective Date
January 5, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYASOI251007
Notice Details
179
UNAVAILABLE
10/7/2025
Albany County
Affected Workers
179
Notice Date
noticeDate
Effective Date
January 5, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYASOI251007
Notice Details
7
UNAVAILABLE
7/11/2025
Los Angeles County
Affected Workers
7
Notice Date
noticeDate
Effective Date
July 10, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALQUSE250711
Notice Details