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
H&M Fashion USA, Inc.
31
UNAVAILABLE
10/21/2025
New York County
Company

H&M Fashion USA, Inc.

Affected Workers
31
Notice Date
noticeDate
Effective Date
January 19, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN251021
Notice Details
H&M Fashion USA, Inc.
31
UNAVAILABLE
10/21/2025
New York County
Company

H&M Fashion USA, Inc.

Affected Workers
31
Notice Date
noticeDate
Effective Date
January 19, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN251021
Notice Details
Dart Container Corporation
171
10/2/2025
Riverside County
Manufacturing
Company

Dart Container Corporation

Affected Workers
171
Notice Date
noticeDate
Effective Date
February 27, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAR251002
Notice Details
Old Navy, Inc.
95
UNAVAILABLE
4/11/2025
New York County
Company

Old Navy, Inc.

Affected Workers
95
Notice Date
noticeDate
Effective Date
July 11, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250411
Notice Details
Old Navy, Inc.
95
UNAVAILABLE
4/11/2025
New York County
Company

Old Navy, Inc.

Affected Workers
95
Notice Date
noticeDate
Effective Date
July 11, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250411
Notice Details
2
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
2
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
2
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
2
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
City of Hope
56
9/29/2025
Los Angeles County
Health Care and Social Assistance
Company

City of Hope

Affected Workers
56
Notice Date
noticeDate
Effective Date
November 25, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAL250929
Notice Details
4
9/15/2025
Los Angeles County
Educational Services
Affected Workers
4
Notice Date
noticeDate
Effective Date
October 3, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CALUNOO250915
Notice Details
45
UNAVAILABLE
8/5/2025
Los Angeles County
Affected Workers
45
Notice Date
noticeDate
Effective Date
October 4, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
CALUNOO250805
Notice Details
Lynx Logistics, LLC.
53
UNAVAILABLE
9/23/2025
Bronx County
Company

Lynx Logistics, LLC.

Affected Workers
53
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYB250923
Notice Details
Lynx Logistics, LLC.
53
UNAVAILABLE
9/23/2025
Bronx County
Company

Lynx Logistics, LLC.

Affected Workers
53
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYB250923
Notice Details
9
11/3/2025
Fresno County
Public Administration
Affected Workers
9
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
Notice Details
12
UNAVAILABLE
4/10/2025
Santa Clara County
Affected Workers
12
Notice Date
noticeDate
Effective Date
June 10, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASRIAC250410
Notice Details
1
UNAVAILABLE
8/5/2025
Los Angeles County
Affected Workers
1
Notice Date
noticeDate
Effective Date
October 4, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
CALUNOO250805
Notice Details
26
UNAVAILABLE
8/5/2025
Los Angeles County
Affected Workers
26
Notice Date
noticeDate
Effective Date
October 4, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
CALUNOO250805
Notice Details
Adventist Health Glendale
25
10/21/2025
Los Angeles County
Health Care and Social Assistance
Company

Adventist Health Glendale

Affected Workers
25
Notice Date
noticeDate
Effective Date
August 7, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAL251021
Notice Details
Adventist Health Glendale
58
8/15/2025
Los Angeles County
Management of Companies and Enterprises
Company

Adventist Health Glendale

Affected Workers
58
Notice Date
noticeDate
Effective Date
October 6, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAL250815
Notice Details
89
11/21/2025
Alameda County
Manufacturing
Affected Workers
89
Notice Date
noticeDate
Effective Date
November 19, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAAZEI251121
Notice Details
1
UNAVAILABLE
11/14/2025
Kings County
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKPAC251114
Notice Details
1
UNAVAILABLE
11/14/2025
Kings County
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKPAC251114
Notice Details
2
UNAVAILABLE
8/5/2025
Los Angeles County
Affected Workers
2
Notice Date
noticeDate
Effective Date
October 4, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
CALUNOO250805
Notice Details
11
UNAVAILABLE
5/5/2025
Putnam County
Company
Rite Aid
Affected Workers
11
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYPRIA250505
Notice Details
11
UNAVAILABLE
5/5/2025
Putnam County
Company
Rite Aid
Affected Workers
11
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYPRIA250505
Notice Details
Paramount Global
244
UNAVAILABLE
6/10/2025
New York County
Company

Paramount Global

Affected Workers
244
Notice Date
noticeDate
Effective Date
September 8, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250610
Notice Details
Paramount Global
244
UNAVAILABLE
6/10/2025
New York County
Company

Paramount Global

Affected Workers
244
Notice Date
noticeDate
Effective Date
September 8, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250610
Notice Details
2
UNAVAILABLE
4/23/2025
Los Angeles County
Affected Workers
2
Notice Date
noticeDate
Effective Date
April 21, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALKAF250423
Notice Details
1
UNAVAILABLE
8/5/2025
Los Angeles County
Affected Workers
1
Notice Date
noticeDate
Effective Date
October 4, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
CALUNOO250805
Notice Details
Eastside Management Company
59
10/30/2025
Stanislaus County
Agriculture, Forestry, Fishing and Hunting
Company

Eastside Management Company

Affected Workers
59
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAS251030
Notice Details
78
UNAVAILABLE
1/15/2026
Summerville
Dorchester County
Affected Workers
78
Notice Date
noticeDate
Effective Date
March 16, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
SCDSJAHU260115
Notice Details
6
10/13/2025
Orange County
Health Care and Social Assistance
Affected Workers
6
Notice Date
noticeDate
Effective Date
December 13, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAOPLPE251013
Notice Details
1
9/15/2025
Los Angeles County
Educational Services
Affected Workers
1
Notice Date
noticeDate
Effective Date
October 3, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CALUNOO250915
Notice Details
1
UNAVAILABLE
8/5/2025
Los Angeles County
Affected Workers
1
Notice Date
noticeDate
Effective Date
October 4, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
CALUNOO250805
Notice Details
1
12/15/2025
Orange County
Manufacturing
Affected Workers
1
Notice Date
noticeDate
Effective Date
February 13, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
CAOPRBN251215
Notice Details
4
UNAVAILABLE
7/18/2025
Orange County
Affected Workers
4
Notice Date
noticeDate
Effective Date
September 16, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAOPRBN250718
Notice Details
126
10/3/2025
Los Angeles County
Retail Trade
Affected Workers
126
Notice Date
noticeDate
Effective Date
January 6, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CALAMI251003
Notice Details
10
UNAVAILABLE
5/5/2025
Wyoming 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
NYWRIA250505
Notice Details
10
UNAVAILABLE
5/5/2025
Wyoming 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
NYWRIA250505
Notice Details
3
UNAVAILABLE
9/16/2025
Queens County
Affected Workers
3
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQPICI250916
Notice Details
3
UNAVAILABLE
9/16/2025
Queens County
Affected Workers
3
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQPICI250916
Notice Details
52
UNAVAILABLE
1/15/2026
Cumberland
Western Maryland
Affected Workers
52
Notice Date
noticeDate
Effective Date
March 16, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
MDWCWEM260115
Notice Details
3
UNAVAILABLE
11/14/2025
Kings County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKPAC251114
Notice Details
3
UNAVAILABLE
11/14/2025
Kings County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKPAC251114
Notice Details
18
11/7/2025
Los Angeles County
Administrative and Support and Waste Management and Remediation Services
Affected Workers
18
Notice Date
noticeDate
Effective Date
October 3, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CALCEML251107
Notice Details
Communications Test Design, Inc. (CTDI)
64
10/27/2025
San Bernardino County
Construction
Company

Communications Test Design, Inc. (CTDI)

Affected Workers
64
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Construction
CAS251027
Notice Details
139
11/21/2025
Orange County
Information
Company
Verizon
Affected Workers
139
Notice Date
noticeDate
Effective Date
January 23, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
CAOVE251121
Notice Details
Supernal, LLC - 15555
20
UNAVAILABLE
6/30/2025
Orange County
Company

Supernal, LLC - 15555

Affected Workers
20
Notice Date
noticeDate
Effective Date
June 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAO250630
Notice Details
Swift Beef Company
374
12/4/2025
Riverside County
Manufacturing
Company

Swift Beef Company

Affected Workers
374
Notice Date
noticeDate
Effective Date
February 2, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
CAR251204
Notice Details
Earl of Sandwich Tavern Restaurant
167
UNAVAILABLE
5/29/2025
Orange County
Company

Earl of Sandwich Tavern Restaurant

Affected Workers
167
Notice Date
noticeDate
Effective Date
July 28, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAO250529
Notice Details
2
10/29/2025
Santa Clara County
Retail Trade
Affected Workers
2
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CASAMI251029
Notice Details