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
3
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
3
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
Home Depot Design Center
85
UNAVAILABLE
1/14/2026
Rockville
Montgomery County
Company

Home Depot Design Center

Affected Workers
85
Notice Date
noticeDate
Effective Date
March 14, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
MDMR260114
Notice Details
64
UNAVAILABLE
9/4/2025
Greene County
Company
Essendant
Affected Workers
64
Notice Date
noticeDate
Effective Date
December 3, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYGES250904
Notice Details
64
UNAVAILABLE
9/4/2025
Greene County
Company
Essendant
Affected Workers
64
Notice Date
noticeDate
Effective Date
December 3, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYGES250904
Notice Details
Braga Fresh Foods, LLC
260
11/17/2025
Monterey County
Agriculture, Forestry, Fishing and Hunting
Company

Braga Fresh Foods, LLC

Affected Workers
260
Notice Date
noticeDate
Effective Date
January 14, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAM251117
Notice Details
L&T Precision, LLC
81
UNAVAILABLE
5/20/2025
San Diego County
Company

L&T Precision, LLC

Affected Workers
81
Notice Date
noticeDate
Effective Date
August 1, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250520
Notice Details
3
11/4/2025
San Diego County
Manufacturing
Affected Workers
3
Notice Date
noticeDate
Effective Date
November 14, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASINTM251104
Notice Details
Boston Scientific Corporation
23
UNAVAILABLE
6/10/2025
Santa Clara County
Company

Boston Scientific Corporation

Affected Workers
23
Notice Date
noticeDate
Effective Date
August 2, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250610
Notice Details
Boston Scientific Corporation
63
UNAVAILABLE
4/21/2025
Santa Clara County
Company

Boston Scientific Corporation

Affected Workers
63
Notice Date
noticeDate
Effective Date
May 3, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250421
Notice Details
1
UNAVAILABLE
7/11/2025
Los Angeles County
Affected Workers
1
Notice Date
noticeDate
Effective Date
July 10, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALQUSE250711
Notice Details
LMB Mortgage Services, Inc. dba LowerMyBills.com
38
UNAVAILABLE
7/14/2025
Los Angeles County
Company

LMB Mortgage Services, Inc. dba LowerMyBills.com

Affected Workers
38
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAL250714
Notice Details
16
UNAVAILABLE
5/5/2025
Queens County
Company
Rite Aid
Affected Workers
16
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQRIA250505
Notice Details
16
UNAVAILABLE
5/5/2025
Queens County
Company
Rite Aid
Affected Workers
16
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQRIA250505
Notice Details
12
UNAVAILABLE
5/5/2025
Cattaraugus 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
NYCRIA250505
Notice Details
12
UNAVAILABLE
5/5/2025
Cattaraugus 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
NYCRIA250505
Notice Details
Franklin Foods, Inc.
83
UNAVAILABLE
12/5/2025
Casa Grande
2003
Company

Franklin Foods, Inc.

Affected Workers
83
Notice Date
noticeDate
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Arizona
AZ2C251205
Notice Details
Franklin Foods, Inc.
83
UNAVAILABLE
12/5/2025
Casa Grande
2003
Company

Franklin Foods, Inc.

Affected Workers
83
Notice Date
noticeDate
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Arizona
AZ2C251205
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
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
16
UNAVAILABLE
5/5/2025
Albany County
Company
Rite Aid
Affected Workers
16
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYARIA250505
Notice Details
16
UNAVAILABLE
5/5/2025
Albany County
Company
Rite Aid
Affected Workers
16
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYARIA250505
Notice Details
3
UNAVAILABLE
6/18/2025
Los Angeles County
Affected Workers
3
Notice Date
noticeDate
Effective Date
June 16, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALKAF250618
Notice Details
2
10/7/2025
Los Angeles County
Health Care and Social Assistance
Affected Workers
2
Notice Date
noticeDate
Effective Date
September 17, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CALKAF251007
Notice Details
245
10/3/2025
Orange County
Wholesale Trade
Affected Workers
245
Notice Date
noticeDate
Effective Date
October 7, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAOMABB251003
Notice Details
184
UNAVAILABLE
1/28/2026
Silver Spring
Montgomery County
Affected Workers
184
Notice Date
noticeDate
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
MDMSAMI260128
Notice Details
178
10/29/2025
Orange County
Retail Trade
Affected Workers
178
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CAOAMI251029
Notice Details
Decra Roofing Systems, Inc.
4
UNAVAILABLE
7/29/2025
Riverside County
Company

Decra Roofing Systems, Inc.

Affected Workers
4
Notice Date
noticeDate
Effective Date
September 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAR250729
Notice Details
Decra Roofing Systems, Inc.
57
UNAVAILABLE
7/28/2025
Riverside County
Company

Decra Roofing Systems, Inc.

Affected Workers
57
Notice Date
noticeDate
Effective Date
September 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAR250728
Notice Details
Anthony International
398
10/21/2025
Los Angeles County
Manufacturing
Company

Anthony International

Affected Workers
398
Notice Date
noticeDate
Effective Date
March 31, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAL251021
Notice Details
Anthony International
325
UNAVAILABLE
5/6/2025
Los Angeles County
Company

Anthony International

Affected Workers
325
Notice Date
noticeDate
Effective Date
July 7, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAL250506
Notice Details
11
UNAVAILABLE
5/5/2025
Ulster 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
NYURIA250505
Notice Details
11
UNAVAILABLE
5/5/2025
Ulster 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
NYURIA250505
Notice Details
14
11/3/2025
Fresno County
Public Administration
Affected Workers
14
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
Notice Details
7
11/3/2025
Santa Barbara County
Health Care and Social Assistance
Company
CommUnify
Affected Workers
7
Notice Date
noticeDate
Effective Date
January 2, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASCO251103
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
Saks & Company, LLC.
33
UNAVAILABLE
9/10/2025
New York County
Company

Saks & Company, LLC.

Affected Workers
33
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250910
Notice Details
Saks & Company, LLC.
33
UNAVAILABLE
9/10/2025
New York County
Company

Saks & Company, LLC.

Affected Workers
33
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250910
Notice Details
12
UNAVAILABLE
5/5/2025
Niagara 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
NYNRIA250505
Notice Details
12
UNAVAILABLE
5/5/2025
Niagara 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
NYNRIA250505
Notice Details
6
UNAVAILABLE
11/14/2025
Kings County
Affected Workers
6
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKPAC251114
Notice Details
6
UNAVAILABLE
11/14/2025
Kings County
Affected Workers
6
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKPAC251114
Notice Details
1
UNAVAILABLE
7/18/2025
Sonoma County
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 16, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASPRBN250718
Notice Details
9
9/30/2025
Santa Clara County
Professional, Scientific, and Technical Services
Company
Google LLC
Affected Workers
9
Notice Date
noticeDate
Effective Date
November 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASGOL250930
Notice Details
11
UNAVAILABLE
5/29/2025
Santa Clara County
Company
Google LLC
Affected Workers
11
Notice Date
noticeDate
Effective Date
July 6, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASGOL250529
Notice Details
Liberty Residential Services, Inc.
6
UNAVAILABLE
5/28/2025
San Diego County
Company

Liberty Residential Services, Inc.

Affected Workers
6
Notice Date
noticeDate
Effective Date
July 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250528
Notice Details
9
UNAVAILABLE
10/1/2025
Kings County
Affected Workers
9
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKTHCE251001
Notice Details
9
UNAVAILABLE
10/1/2025
Kings County
Affected Workers
9
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKTHCE251001
Notice Details