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
2
UNAVAILABLE
10/1/2025
Bronx County
Affected Workers
2
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBTHCE251001
Notice Details
25
UNAVAILABLE
12/19/2025
Waldorf
Southern Maryland
Affected Workers
25
Notice Date
noticeDate
Effective Date
February 21, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
MDSWVAVH251219
Notice Details
22
UNAVAILABLE
5/2/2025
Solano County
Affected Workers
22
Notice Date
noticeDate
Effective Date
June 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASCEPN250502
Notice Details
DHM Payroll - Fiesta Tempe, LLC
114
UNAVAILABLE
11/26/2025
Tempe
7
Company

DHM Payroll - Fiesta Tempe, LLC

Affected Workers
114
Notice Date
noticeDate
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Arizona
AZ7T251126
Notice Details
Emursive Productions, LLC.
8
UNAVAILABLE
4/20/2025
New York County
Company

Emursive Productions, LLC.

Affected Workers
8
Notice Date
noticeDate
Effective Date
April 20, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250420
Notice Details
Emursive Productions, LLC.
8
UNAVAILABLE
4/20/2025
New York County
Company

Emursive Productions, LLC.

Affected Workers
8
Notice Date
noticeDate
Effective Date
April 20, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250420
Notice Details
3
8/29/2025
Sacramento County
Other Services (except Public Administration)
Affected Workers
3
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASDOSN250829
Notice Details
8
11/3/2025
Fresno County
Public Administration
Affected Workers
8
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
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
114
12/10/2025
Sacramento County
Finance and Insurance
Affected Workers
114
Notice Date
noticeDate
Effective Date
February 6, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASWEFA251210
Notice Details
10
UNAVAILABLE
5/5/2025
Chautauqua 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
NYCRIA250505
Notice Details
10
UNAVAILABLE
5/5/2025
Chautauqua 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
NYCRIA250505
Notice Details
Watermark Retirement Communities, LLC
65
UNAVAILABLE
7/15/2025
Monroe County
Company

Watermark Retirement Communities, LLC

Affected Workers
65
Notice Date
noticeDate
Effective Date
September 30, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYM250715
Notice Details
Watermark Retirement Communities, LLC
65
UNAVAILABLE
7/15/2025
Monroe County
Company

Watermark Retirement Communities, LLC

Affected Workers
65
Notice Date
noticeDate
Effective Date
September 30, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYM250715
Notice Details
11
UNAVAILABLE
5/5/2025
Chemung 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
NYCRIA250505
Notice Details
11
UNAVAILABLE
5/5/2025
Chemung 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
NYCRIA250505
Notice Details
7
UNAVAILABLE
10/28/2025
New York County
Affected Workers
7
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNAMI251028
Notice Details
7
UNAVAILABLE
10/28/2025
New York County
Affected Workers
7
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNAMI251028
Notice Details
Ebates Performance Marketing, Inc.
29
UNAVAILABLE
12/12/2025
New York County
Company

Ebates Performance Marketing, Inc.

Affected Workers
29
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN251212
Notice Details
Ebates Performance Marketing, Inc.
29
UNAVAILABLE
12/12/2025
New York County
Company

Ebates Performance Marketing, Inc.

Affected Workers
29
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN251212
Notice Details
25
10/3/2025
Yolo County
Wholesale Trade
Affected Workers
25
Notice Date
noticeDate
Effective Date
October 7, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAYMABB251003
Notice Details
69
11/14/2025
Los Angeles County
Educational Services
Affected Workers
69
Notice Date
noticeDate
Effective Date
January 12, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CALLALA251114
Notice Details
109
UNAVAILABLE
5/14/2025
Los Angeles County
Affected Workers
109
Notice Date
noticeDate
Effective Date
July 12, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALLALA250514
Notice Details
21615 Unitek Learning Education Group Corp.
2
UNAVAILABLE
5/1/2025
Alameda County
Company

21615 Unitek Learning Education Group Corp.

Affected Workers
2
Notice Date
noticeDate
Effective Date
July 3, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAA250501
Notice Details
41
UNAVAILABLE
4/30/2025
San Bernardino County
Affected Workers
41
Notice Date
noticeDate
Effective Date
April 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASGXLU250430
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
6
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
6
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
6
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
6
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
1
UNAVAILABLE
7/18/2025
Monterey County
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 16, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAMPRBN250718
Notice Details
8
11/3/2025
Santa Barbara County
Health Care and Social Assistance
Company
CommUnify
Affected Workers
8
Notice Date
noticeDate
Effective Date
January 2, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASCO251103
Notice Details
13
UNAVAILABLE
7/14/2025
Santa Clara County
Affected Workers
13
Notice Date
noticeDate
Effective Date
July 15, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASINC250714
Notice Details
8
UNAVAILABLE
7/8/2025
Santa Clara County
Affected Workers
8
Notice Date
noticeDate
Effective Date
July 15, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASINC250708
Notice Details
3
UNAVAILABLE
6/20/2025
Santa Clara County
Affected Workers
3
Notice Date
noticeDate
Effective Date
July 15, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASINC250620
Notice Details
2
UNAVAILABLE
6/30/2025
Santa Clara County
Affected Workers
2
Notice Date
noticeDate
Effective Date
July 15, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASINC250630
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
9
UNAVAILABLE
5/5/2025
Bronx 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
NYBRIA250505
Notice Details
9
UNAVAILABLE
5/5/2025
Bronx 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
NYBRIA250505
Notice Details
The Council of State Governments, Ltd.
145
UNAVAILABLE
4/28/2025
New York County
Company

The Council of State Governments, Ltd.

Affected Workers
145
Notice Date
noticeDate
Effective Date
May 2, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250428
Notice Details
The Council of State Governments, Ltd.
145
UNAVAILABLE
4/28/2025
New York County
Company

The Council of State Governments, Ltd.

Affected Workers
145
Notice Date
noticeDate
Effective Date
May 2, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250428
Notice Details
10
UNAVAILABLE
1/12/2026
Nogales
8
Affected Workers
10
Notice Date
noticeDate
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Arizona
AZ8NJISN260112
Notice Details
5
UNAVAILABLE
4/10/2025
Santa Clara County
Affected Workers
5
Notice Date
noticeDate
Effective Date
June 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASRIAC250410
Notice Details
Best Buy Health
161
UNAVAILABLE
7/8/2025
San Diego County
Company

Best Buy Health

Affected Workers
161
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250708
Notice Details
SambaNova Systems
77
UNAVAILABLE
4/22/2025
Santa Clara County
Company

SambaNova Systems

Affected Workers
77
Notice Date
noticeDate
Effective Date
April 22, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250422
Notice Details
57
UNAVAILABLE
6/30/2025
Santa Clara County
Affected Workers
57
Notice Date
noticeDate
Effective Date
July 15, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASINC250630
Notice Details
76
UNAVAILABLE
6/20/2025
Santa Clara County
Affected Workers
76
Notice Date
noticeDate
Effective Date
July 15, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASINC250620
Notice Details
46
8/26/2025
Santa Clara County
Professional, Scientific, and Technical Services
Affected Workers
46
Notice Date
noticeDate
Effective Date
July 15, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASINC250826
Notice Details
387
UNAVAILABLE
7/14/2025
Santa Clara County
Affected Workers
387
Notice Date
noticeDate
Effective Date
July 15, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASINC250714
Notice Details
184
UNAVAILABLE
7/8/2025
Santa Clara County
Affected Workers
184
Notice Date
noticeDate
Effective Date
July 15, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASINC250708
Notice Details