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
7
11/4/2025
Riverside County
Manufacturing
Affected Workers
7
Notice Date
noticeDate
Effective Date
November 14, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CARINTM251104
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
Van Law Food Products, Inc.
50
11/21/2025
Orange County
Manufacturing
Company

Van Law Food Products, Inc.

Affected Workers
50
Notice Date
noticeDate
Effective Date
January 23, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAO251121
Notice Details
Van Law Food Products, Inc.
89
UNAVAILABLE
6/26/2025
Orange County
Company

Van Law Food Products, Inc.

Affected Workers
89
Notice Date
noticeDate
Effective Date
August 29, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAO250626
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
GC Riverside, LLC.
72
UNAVAILABLE
7/31/2025
New York County
Company

GC Riverside, LLC.

Affected Workers
72
Notice Date
noticeDate
Effective Date
November 1, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250731
Notice Details
GC Riverside, LLC.
72
UNAVAILABLE
7/31/2025
New York County
Company

GC Riverside, LLC.

Affected Workers
72
Notice Date
noticeDate
Effective Date
November 1, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250731
Notice Details
2
UNAVAILABLE
11/14/2025
New York County
Affected Workers
2
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPAC251114
Notice Details
2
UNAVAILABLE
11/14/2025
New York County
Affected Workers
2
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPAC251114
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
447
9/16/2025
Riverside County
Manufacturing
Affected Workers
447
Notice Date
noticeDate
Effective Date
November 24, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CARTHSN250916
Notice Details
2
UNAVAILABLE
9/16/2025
Bronx County
Affected Workers
2
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPICI250916
Notice Details
2
UNAVAILABLE
9/16/2025
Bronx County
Affected Workers
2
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPICI250916
Notice Details
2
9/30/2025
Santa Clara County
Professional, Scientific, and Technical Services
Company
Google LLC
Affected Workers
2
Notice Date
noticeDate
Effective Date
November 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASGOL250930
Notice Details
8
UNAVAILABLE
5/29/2025
Santa Clara County
Company
Google LLC
Affected Workers
8
Notice Date
noticeDate
Effective Date
July 6, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASGOL250529
Notice Details
38
UNAVAILABLE
10/28/2025
New York County
Affected Workers
38
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNAMI251028
Notice Details
38
UNAVAILABLE
10/28/2025
New York County
Affected Workers
38
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNAMI251028
Notice Details
SSB Manufacturing Company
180
UNAVAILABLE
5/6/2025
Riverside County
Company

SSB Manufacturing Company

Affected Workers
180
Notice Date
noticeDate
Effective Date
July 5, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAR250506
Notice Details
Serta Simmons Bedding, LLC.
83
UNAVAILABLE
9/3/2025
Chautauqua County
Company

Serta Simmons Bedding, LLC.

Affected Workers
83
Notice Date
noticeDate
Effective Date
December 2, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYC250903
Notice Details
Serta Simmons Bedding, LLC.
83
UNAVAILABLE
9/3/2025
Chautauqua County
Company

Serta Simmons Bedding, LLC.

Affected Workers
83
Notice Date
noticeDate
Effective Date
December 2, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYC250903
Notice Details
15
UNAVAILABLE
5/5/2025
Dutchess 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
NYDRIA250505
Notice Details
15
UNAVAILABLE
5/5/2025
Dutchess 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
NYDRIA250505
Notice Details
2
UNAVAILABLE
11/13/2025
Ulster County
Affected Workers
2
Notice Date
noticeDate
Effective Date
February 27, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYUANI251113
Notice Details
2
UNAVAILABLE
11/13/2025
Ulster County
Affected Workers
2
Notice Date
noticeDate
Effective Date
February 27, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYUANI251113
Notice Details
Greif Packaging LLC
43
UNAVAILABLE
7/31/2025
Merced County
Company

Greif Packaging LLC

Affected Workers
43
Notice Date
noticeDate
Effective Date
September 29, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAM250731
Notice Details
Colosseum Athletics
35
UNAVAILABLE
5/9/2025
Los Angeles County
Company

Colosseum Athletics

Affected Workers
35
Notice Date
noticeDate
Effective Date
July 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAL250509
Notice Details
15
UNAVAILABLE
5/5/2025
Erie 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
NYERIA250505
Notice Details
15
UNAVAILABLE
5/5/2025
Erie 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
NYERIA250505
Notice Details
20
9/30/2025
Santa Clara County
Professional, Scientific, and Technical Services
Company
Google LLC
Affected Workers
20
Notice Date
noticeDate
Effective Date
November 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASGOL250930
Notice Details
Magnesium Alloy Products Co., Inc.
61
10/20/2025
Los Angeles County
Manufacturing
Company

Magnesium Alloy Products Co., Inc.

Affected Workers
61
Notice Date
noticeDate
Effective Date
November 26, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAL251020
Notice Details
5
11/3/2025
Fresno County
Public Administration
Affected Workers
5
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
Notice Details
1
UNAVAILABLE
6/3/2025
San Francisco County
Affected Workers
1
Notice Date
noticeDate
Effective Date
June 2, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASKAF250603
Notice Details
E. & J. Gallo Winery
47
UNAVAILABLE
7/17/2025
San Luis Obispo County
Company

E. & J. Gallo Winery

Affected Workers
47
Notice Date
noticeDate
Effective Date
September 8, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250717
Notice Details
3
10/29/2025
Los Angeles County
Retail Trade
Affected Workers
3
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CALAMI251029
Notice Details
176
UNAVAILABLE
7/1/2025
Los Angeles County
Affected Workers
176
Notice Date
noticeDate
Effective Date
September 2, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALRENI250701
Notice Details
89
1/6/2026
Stanislaus County
Other Services (except Public Administration)
Affected Workers
89
Notice Date
noticeDate
Effective Date
March 6, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
CASADUU260106
Notice Details
1
9/30/2025
Santa Clara County
Professional, Scientific, and Technical Services
Company
Google LLC
Affected Workers
1
Notice Date
noticeDate
Effective Date
November 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASGOL250930
Notice Details
4
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
4
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
4
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
4
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
19
UNAVAILABLE
5/5/2025
Queens County
Company
Rite Aid
Affected Workers
19
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQRIA250505
Notice Details
19
UNAVAILABLE
5/5/2025
Queens County
Company
Rite Aid
Affected Workers
19
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQRIA250505
Notice Details
65
10/29/2025
Los Angeles County
Retail Trade
Affected Workers
65
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CALAMI251029
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
1
UNAVAILABLE
4/10/2025
Solano County
Affected Workers
1
Notice Date
noticeDate
Effective Date
June 18, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASRIAC250410
Notice Details
1
9/10/2025
Contra Costa County
Health Care and Social Assistance
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 8, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CACKAF250910
Notice Details
Palo Verde Hospital
99
12/3/2025
Riverside County
Health Care and Social Assistance
Company

Palo Verde Hospital

Affected Workers
99
Notice Date
noticeDate
Effective Date
January 24, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAR251203
Notice Details