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
Amazon.com, Inc.
Amazon (SJC32)
Not Available
85
10/29/2025
Santa Clara County
Affected Workers
85
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CASAMI251029
Notice Details
Amazon.com, Inc.
Amazon (SJC32 Facility)
Not Available
8
UNAVAILABLE
5/15/2025
Santa Clara County
Affected Workers
8
Notice Date
noticeDate
Effective Date
July 7, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASAMI250515
Notice Details
Quixote Studio Services
Quixote Studio Services (11473)
Not Available
37
UNAVAILABLE
7/11/2025
Los Angeles County
Affected Workers
37
Notice Date
noticeDate
Effective Date
July 10, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALQUSE250711
Notice Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
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
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
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
HomeTeam Technologies, Inc.
Not Available
60
UNAVAILABLE
10/15/2025
New York County
Company

HomeTeam Technologies, Inc.

Affected Workers
60
Notice Date
noticeDate
Effective Date
October 15, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN251015
Notice Details
HomeTeam Technologies, Inc.
Not Available
60
UNAVAILABLE
10/15/2025
New York County
Company

HomeTeam Technologies, Inc.

Affected Workers
60
Notice Date
noticeDate
Effective Date
October 15, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN251015
Notice Details
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (115 W. Belmont Ave)
Not Available
3
11/3/2025
Fresno County
Affected Workers
3
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
Notice Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
3
UNAVAILABLE
9/12/2025
New York County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPAC250912
Notice Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
3
UNAVAILABLE
9/12/2025
New York County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPAC250912
Notice Details
Right At School, LLC
Right At School, LLC
Not Available
3
UNAVAILABLE
4/10/2025
Santa Clara County
Affected Workers
3
Notice Date
noticeDate
Effective Date
June 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASRIAC250410
Notice Details
Clari Inc.
Not Available
96
11/6/2025
Santa Clara County
Company

Clari Inc.

Affected Workers
96
Notice Date
noticeDate
Effective Date
January 5, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAS251106
Notice Details
Levi Strauss & Co
Levi Strauss & Co.
Not Available
44
UNAVAILABLE
7/17/2025
San Francisco County
Affected Workers
44
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASLESC250717
Notice Details
Southwest Key Programs, Inc.
Southwest Key Programs, Inc. - Casa San Diego
Not Available
116
8/26/2025
San Diego County
Affected Workers
116
Notice Date
noticeDate
Effective Date
July 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASSOKR250826
Notice Details
Southwest Key Programs, Inc.
Southwest Key Programs, Inc.
Not Available
5
8/6/2025
San Diego County
Affected Workers
5
Notice Date
noticeDate
Effective Date
October 5, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASSOKR250806
Notice Details
Amazon.com, Inc.
Amazon (SJC13)
Not Available
33
10/29/2025
Santa Clara County
Affected Workers
33
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CASAMI251029
Notice Details
Azure Acres Treatment Center
Azure Acres Treatment Center 1160
Not Available
1
9/17/2025
Sacramento County
Affected Workers
1
Notice Date
noticeDate
Effective Date
November 8, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASAZAR250917
Notice Details
Downtown Streets, Inc.
Downtown Streets, Inc.
Not Available
3
8/29/2025
Santa Clara County
Affected Workers
3
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASDOSN250829
Notice Details
Google LLC
Google -1160
Not Available
4
9/30/2025
Santa Clara County
Company
Google LLC
Affected Workers
4
Notice Date
noticeDate
Effective Date
November 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASGOL250930
Notice Details
Gee Heavy Machinery
Gee Heavy Machinery
Not Available
7
UNAVAILABLE
7/18/2025
Shasta County
Affected Workers
7
Notice Date
noticeDate
Effective Date
July 21, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASGEHA250718
Notice Details
Rite Aid
Rite Aid
Not Available
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
Rite Aid
Rite Aid
Not Available
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
Supernal, LLC - 117
Not Available
5
UNAVAILABLE
6/30/2025
Orange County
Company

Supernal, LLC - 117

Affected Workers
5
Notice Date
noticeDate
Effective Date
June 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAO250630
Notice Details
Dairyland Produce, LLC
Not Available
21
11/5/2025
Santa Clara County
Company

Dairyland Produce, LLC

Affected Workers
21
Notice Date
noticeDate
Effective Date
December 24, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAS251105
Notice Details
Azure Acres Treatment Center
Azure Acres Treatment Center - 11740
Not Available
5
9/17/2025
Sonoma County
Affected Workers
5
Notice Date
noticeDate
Effective Date
November 8, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASAZAR250917
Notice Details
Google LLC
Google - 1175
Not Available
1
9/30/2025
Santa Clara County
Company
Google LLC
Affected Workers
1
Notice Date
noticeDate
Effective Date
November 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASGOL250930
Notice Details
Consolidated Hospitality Supplies
Not Available
22
11/5/2025
San Bernardino County
Company

Consolidated Hospitality Supplies

Affected Workers
22
Notice Date
noticeDate
Effective Date
January 4, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CAS251105
Notice Details
San Diego LGBT Community Center
(1180) San Diego LGBT Community Center
Not Available
3
UNAVAILABLE
7/10/2025
San Diego County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 6, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASSADG250710
Notice Details
US Cellular Corporation
United States Cellular Corporation
Not Available
6
UNAVAILABLE
4/9/2025
Del Norte County
Affected Workers
6
Notice Date
noticeDate
Effective Date
June 2, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CADUSCO250409
Notice Details
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
4
UNAVAILABLE
7/18/2025
San Diego County
Affected Workers
4
Notice Date
noticeDate
Effective Date
September 16, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASPRBN250718
Notice Details
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
4
UNAVAILABLE
4/18/2025
San Diego County
Affected Workers
4
Notice Date
noticeDate
Effective Date
June 17, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASPRBN250418
Notice Details
Right At School, LLC
Right At School, LLC
Not Available
10
UNAVAILABLE
4/9/2025
Los Angeles County
Affected Workers
10
Notice Date
noticeDate
Effective Date
June 18, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALRIAC250409
Notice Details
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (1189 Martin St)
Not Available
2
11/3/2025
Fresno County
Affected Workers
2
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
Notice Details
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (1189 Martin St)
Not Available
33
11/3/2025
Fresno County
Affected Workers
33
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
Notice Details
Mulligan Security, LLC.
Not Available
13
UNAVAILABLE
4/15/2025
New York County
Company

Mulligan Security, LLC.

Affected Workers
13
Notice Date
noticeDate
Effective Date
July 14, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250415
Notice Details
Mulligan Security, LLC.
Not Available
13
UNAVAILABLE
4/15/2025
New York County
Company

Mulligan Security, LLC.

Affected Workers
13
Notice Date
noticeDate
Effective Date
July 14, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250415
Notice Details
Google LLC
Google - 1190
Not Available
8
9/30/2025
Santa Clara County
Company
Google LLC
Affected Workers
8
Notice Date
noticeDate
Effective Date
November 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASGOL250930
Notice Details
Google LLC
Google - Bordeaux
Not Available
33
UNAVAILABLE
5/29/2025
Santa Clara County
Company
Google LLC
Affected Workers
33
Notice Date
noticeDate
Effective Date
July 6, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASGOL250529
Notice Details
G&C Staffing, LLC
G&C Staffing, LLC (Gold Flora) (1190 Coleman Avenue)
Not Available
6
UNAVAILABLE
12/11/2025
Santa Clara County
Affected Workers
6
Notice Date
noticeDate
Effective Date
February 10, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
CASGCSL251211
Notice Details
Google LLC
Google - 1195
Not Available
4
9/30/2025
Santa Clara County
Company
Google LLC
Affected Workers
4
Notice Date
noticeDate
Effective Date
November 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASGOL250930
Notice Details
Google LLC
Google - Borregas
Not Available
1
UNAVAILABLE
5/29/2025
Santa Clara County
Company
Google LLC
Affected Workers
1
Notice Date
noticeDate
Effective Date
July 6, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASGOL250529
Notice Details
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
1
UNAVAILABLE
7/29/2025
San Diego County
Affected Workers
1
Notice Date
noticeDate
Effective Date
July 28, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASKAF250729
Notice Details
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
11
UNAVAILABLE
10/1/2025
Kings County
Affected Workers
11
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKTHCE251001
Notice Details
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
11
UNAVAILABLE
10/1/2025
Kings County
Affected Workers
11
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKTHCE251001
Notice Details
The Coca-Cola Company
Not Available
135
UNAVAILABLE
4/17/2025
Napa County
Company

The Coca-Cola Company

Affected Workers
135
Notice Date
noticeDate
Effective Date
June 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAN250417
Notice Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
1
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
1
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
Scout Distribution, LLC - City of Industry
Not Available
87
UNAVAILABLE
6/19/2025
Los Angeles County
Company

Scout Distribution, LLC - City of Industry

Affected Workers
87
Notice Date
noticeDate
Effective Date
August 22, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAL250619
Notice Details
CommUnify
CommUnify - Maggie Espinoza Center
Not Available
5
11/3/2025
Santa Barbara County
Company
CommUnify
Affected Workers
5
Notice Date
noticeDate
Effective Date
January 2, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASCO251103
Notice Details
CommUnify
CommUnify - Chestnut Office
Not Available
11
11/3/2025
Santa Barbara County
Company
CommUnify
Affected Workers
11
Notice Date
noticeDate
Effective Date
January 2, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASCO251103
Notice Details