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
5
11/5/2025
Los Angeles County
Educational Services
Affected Workers
5
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CALUNOO251105
Notice Details
2
10/20/2025
Los Angeles County
Educational Services
Affected Workers
2
Notice Date
noticeDate
Effective Date
October 8, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CALUNOO251020
Notice Details
151
9/15/2025
Los Angeles County
Educational Services
Affected Workers
151
Notice Date
noticeDate
Effective Date
October 3, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CALUNOO250915
Notice Details
1
UNAVAILABLE
4/23/2025
Los Angeles County
Affected Workers
1
Notice Date
noticeDate
Effective Date
April 21, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALKAF250423
Notice Details
The Children's Village
114
UNAVAILABLE
8/22/2025
Westchester County
Company

The Children's Village

Affected Workers
114
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYW250822
Notice Details
The Children's Village
114
UNAVAILABLE
8/22/2025
Westchester County
Company

The Children's Village

Affected Workers
114
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYW250822
Notice Details
17
10/29/2025
Orange County
Retail Trade
Affected Workers
17
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CAOAMI251029
Notice Details
13
UNAVAILABLE
9/16/2025
New York County
Affected Workers
13
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPICI250916
Notice Details
13
UNAVAILABLE
9/16/2025
New York County
Affected Workers
13
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPICI250916
Notice Details
3
UNAVAILABLE
9/16/2025
New York County
Affected Workers
3
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPICI250916
Notice Details
3
UNAVAILABLE
9/16/2025
New York County
Affected Workers
3
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPICI250916
Notice Details
PL Developments
94
UNAVAILABLE
8/18/2025
Nassau County
Company

PL Developments

Affected Workers
94
Notice Date
noticeDate
Effective Date
November 18, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250818
Notice Details
PL Developments
94
UNAVAILABLE
8/18/2025
Nassau County
Company

PL Developments

Affected Workers
94
Notice Date
noticeDate
Effective Date
November 18, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250818
Notice Details
7
UNAVAILABLE
9/16/2025
Kings County
Affected Workers
7
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKPICI250916
Notice Details
7
UNAVAILABLE
9/16/2025
Kings County
Affected Workers
7
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKPICI250916
Notice Details
38
UNAVAILABLE
7/30/2025
Los Angeles County
Affected Workers
38
Notice Date
noticeDate
Effective Date
October 4, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALWABI250730
Notice Details
2
10/15/2025
Los Angeles County
Professional, Scientific, and Technical Services
Company
Raytheon
Affected Workers
2
Notice Date
noticeDate
Effective Date
December 15, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CALRA251015
Notice Details
97
UNAVAILABLE
4/24/2025
Los Angeles County
Company
Raytheon
Affected Workers
97
Notice Date
noticeDate
Effective Date
June 24, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALRA250424
Notice Details
1
12/15/2025
Los Angeles County
Professional, Scientific, and Technical Services
Company
Raytheon
Affected Workers
1
Notice Date
noticeDate
Effective Date
February 13, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
CALRA251215
Notice Details
4
9/5/2025
Los Angeles County
Professional, Scientific, and Technical Services
Company
Raytheon
Affected Workers
4
Notice Date
noticeDate
Effective Date
November 7, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CALRA250905
Notice Details
1
10/10/2025
Los Angeles County
Manufacturing
Company
Raytheon
Affected Workers
1
Notice Date
noticeDate
Effective Date
December 19, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CALRA251010
Notice Details
RTX
2
UNAVAILABLE
4/23/2025
Los Angeles County
Company

RTX

Affected Workers
2
Notice Date
noticeDate
Effective Date
June 20, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAL250423
Notice Details
11
UNAVAILABLE
4/10/2025
Solano County
Affected Workers
11
Notice Date
noticeDate
Effective Date
June 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASRIAC250410
Notice Details
RTX
1
10/16/2025
Los Angeles County
Manufacturing
Company

RTX

Affected Workers
1
Notice Date
noticeDate
Effective Date
January 2, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAL251016
Notice Details
RTX
1
UNAVAILABLE
4/23/2025
Los Angeles County
Company

RTX

Affected Workers
1
Notice Date
noticeDate
Effective Date
June 20, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAL250423
Notice Details
1
UNAVAILABLE
7/30/2025
Sacramento County
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 25, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASPLPE250730
Notice Details
8
UNAVAILABLE
5/5/2025
Broome County
Company
Rite Aid
Affected Workers
8
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBRIA250505
Notice Details
8
UNAVAILABLE
5/5/2025
Broome County
Company
Rite Aid
Affected Workers
8
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBRIA250505
Notice Details
115
12/4/2025
Baltimore
Baltimore City
Food Services and Drinking Places
Affected Workers
115
Notice Date
noticeDate
Effective Date
January 24, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
MDBBTHCA251204
Notice Details
115
UNAVAILABLE
12/4/2025
Baltimore
Baltimore City
Affected Workers
115
Notice Date
noticeDate
Effective Date
January 24, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
MDBBTHCA251204
Notice Details
Creative Stone Mfg. Inc., DBA Coronado Stone Products
39
UNAVAILABLE
5/21/2025
San Bernardino County
Company

Creative Stone Mfg. Inc., DBA Coronado Stone Products

Affected Workers
39
Notice Date
noticeDate
Effective Date
July 21, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250521
Notice Details
13
11/3/2025
Santa Barbara County
Health Care and Social Assistance
Company
CommUnify
Affected Workers
13
Notice Date
noticeDate
Effective Date
January 2, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASCO251103
Notice Details
3
11/3/2025
Santa Barbara County
Health Care and Social Assistance
Company
CommUnify
Affected Workers
3
Notice Date
noticeDate
Effective Date
January 2, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASCO251103
Notice Details
1
UNAVAILABLE
9/16/2025
New York County
Affected Workers
1
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPICI250916
Notice Details
1
UNAVAILABLE
9/16/2025
New York County
Affected Workers
1
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPICI250916
Notice Details
SC Industrial Holdings (dba Palmetto State Armory)
78
UNAVAILABLE
12/1/2025
West Columbia
Lexington County
Company

SC Industrial Holdings (dba Palmetto State Armory)

Affected Workers
78
Notice Date
noticeDate
Effective Date
January 30, 2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
SCLW251201
Notice Details
21st Amendment Brewery Cafe
58
9/12/2025
Alameda County
Accommodation and Food Services
Company

21st Amendment Brewery Cafe

Affected Workers
58
Notice Date
noticeDate
Effective Date
November 4, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAA250912
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
10/10/2025
Los Angeles County
Manufacturing
Company
Raytheon
Affected Workers
1
Notice Date
noticeDate
Effective Date
December 19, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CALRA251010
Notice Details
Lamps Plus
3
UNAVAILABLE
5/9/2025
Los Angeles County
Company

Lamps Plus

Affected Workers
3
Notice Date
noticeDate
Effective Date
July 6, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAL250509
Notice Details
Recology Vallejo
25
UNAVAILABLE
7/30/2025
Solano County
Company

Recology Vallejo

Affected Workers
25
Notice Date
noticeDate
Effective Date
September 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250730
Notice Details
RTX
1
UNAVAILABLE
4/23/2025
Los Angeles County
Company

RTX

Affected Workers
1
Notice Date
noticeDate
Effective Date
June 20, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAL250423
Notice Details
Pactiv LLC
127
8/15/2025
Kern County
Manufacturing
Company

Pactiv LLC

Affected Workers
127
Notice Date
noticeDate
Effective Date
October 14, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAK250815
Notice Details
1
UNAVAILABLE
4/29/2025
Sacramento County
Affected Workers
1
Notice Date
noticeDate
Effective Date
June 28, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASKAF250429
Notice Details
11
UNAVAILABLE
4/10/2025
Santa Clara County
Affected Workers
11
Notice Date
noticeDate
Effective Date
June 10, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASRIAC250410
Notice Details
2
UNAVAILABLE
11/14/2025
Queens County
Affected Workers
2
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQPAC251114
Notice Details
2
UNAVAILABLE
11/14/2025
Queens County
Affected Workers
2
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQPAC251114
Notice Details
2
UNAVAILABLE
11/14/2025
Queens County
Affected Workers
2
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQPAC251114
Notice Details
2
UNAVAILABLE
11/14/2025
Queens County
Affected Workers
2
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQPAC251114
Notice Details
Revol Greens CA, LLC
42
9/9/2025
Kern County
Agriculture, Forestry, Fishing and Hunting
Company

Revol Greens CA, LLC

Affected Workers
42
Notice Date
noticeDate
Effective Date
November 8, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAK250909
Notice Details