Big Local News is collecting and updating WARN (layoff/furlough) notices from state government sites and is processing the data to make it more useable. So far, we are collecting and updating daily or weekly data from 36 states. A federal law -- the WARN Act (Worker Adjustment and Retraining Notification Act) requires companies with more than 100 employees to give 60 days notice of any layoff, closure or furlough and 17 states have their own similar statutes. This data provides much more granularity into the types of jobs being lost and the companies that are furloughing workers, or that plan to close completely. A key note is that "unforeseen business circumstances" can mean that a company doesn't have to provide 60 days notice. For example, California has lifted that level of notice for its state version, or mini-WARN Act. Nonetheless, even though the advance time limit is flexible, companies still have to submit. Please cite the WARN data as collected by Big Local News. California data can be cited as collected and processed by Stanford journalism student Vanessa Ochavillo. This project includes a general README, a more specific README for California and a more specific file layout README that details the fields by state. Some states are missing but we are working to obtain the data or build scrapers. If you are interested in contributing, please let us know at biglocalnews@stanford.edu.

Data source: Big Local News · About: big-local-datasette

72 rows where Layoff/Closure = "Layoff Type Unknown"

View and edit SQL

Suggested facets: County

Layoff/Closure

  • Layoff Type Unknown · 72
Link rowid ▼ Notice Date Effective Date Received Date Company City County Employees Layoff/Closure
9 06/18/2020 06/17/2020 07/01/2020 Granite Summit, Inc Running Springs San Bernardino County 60 Layoff Type Unknown
10 06/18/2020 06/17/2020 07/01/2020 Pali Camp Running Springs San Bernardino County 71 Layoff Type Unknown
11 06/18/2020 06/17/2020 07/01/2020 Pali Institute, Inc Running Springs San Bernardino County 35 Layoff Type Unknown
12 06/18/2020 06/17/2020 07/01/2020 Pali Mountain Conference Center, Inc Running Springs San Bernardino County 17 Layoff Type Unknown
28 06/17/2020 07/01/2020 07/02/2020 THE TECH INTERACTIVE San Jose Santa Clara County 64 Layoff Type Unknown
74 04/01/2020 03/24/2020 07/06/2020 Museum of Contemporary Art, Los Angeles Los Angeles Los Angeles County 158 Layoff Type Unknown
75 06/17/2020 06/19/2020 07/07/2020 4Over, Inc. Los Angeles Los Angeles County 58 Layoff Type Unknown
104 04/15/2020 03/16/2020 07/09/2020 Mastroianni Family Enterprises dba Jay's Catering & Ellie's Table Garden Grove Orange County 94 Layoff Type Unknown
187 05/01/2020 06/30/2020 07/21/2020 Inspire School Services Rocklin Placer County 3 Layoff Type Unknown
188 05/01/2020 06/30/2020 07/21/2020 Inspire Charter Schools Temecula Riverside County 20 Layoff Type Unknown
189 05/01/2020 06/30/2020 07/21/2020 Inspire Charter Services San Luis Obispo San Luis Obispo County 3 Layoff Type Unknown
241 04/22/2020 03/19/2020 07/24/2020 ALCC, LLC Santa Barbara Santa Barbara County 1 Layoff Type Unknown
245 04/22/2020 03/19/2020 07/24/2020 Los Agaves Inc Oxnard Ventura County 1 Layoff Type Unknown
270 07/23/2020 06/30/2020 07/28/2020 LSI-Silvercreek, LLC. San Jose Santa Clara County 139 Layoff Type Unknown
276 03/27/2020 03/27/2020 07/28/2020 Angels Baseball LP Operations Anaheim Orange County 1 Layoff Type Unknown
279 07/06/2020 07/10/2020 07/29/2020 Course At Wente Vineyards Livermore Alameda County 48 Layoff Type Unknown
324 07/31/2020 07/10/2020 08/03/2020 Wente Bros., a California Corporation Livermore Alameda County 331 Layoff Type Unknown
391 08/03/2020 08/01/2020 08/07/2020 ADESA California, LLC Rio Linda Sacramento County 147 Layoff Type Unknown
392 08/03/2020 05/31/2020 08/07/2020 Argonaut Hotel San Francisco San Francisco County 138 Layoff Type Unknown
393 08/03/2020 05/31/2020 08/07/2020 Hotel Zoe, Fisherman's Wharf San Francisco San Francisco County 68 Layoff Type Unknown
397 08/03/2020 06/30/2020 08/10/2020 McStarlite Company Harbor City Los Angeles County 107 Layoff Type Unknown
415 08/05/2020 09/09/2020 08/10/2020 24 Hour Fitness, USA, Inc Carlsbad San Diego County 39 Layoff Type Unknown
486 08/12/2020 07/29/2020 08/17/2020 Bon Apetite San Francisco San Francisco County 1356 Layoff Type Unknown
491 04/17/2020 06/29/2020 08/17/2020 L.A. Specialty Produce Company, dba Vesta Foodservice Santa Fe Springs Los Angeles County 417 Layoff Type Unknown
524 06/09/2020 06/09/2020 08/19/2020 Del Grande Dealer Group San Jose Santa Clara County 250 Layoff Type Unknown
538 08/13/2020 08/02/2020 08/20/2020 Gap Inc San Francisco San Francisco County 79 Layoff Type Unknown
549 03/20/2020 03/20/2020 08/21/2020 GTA Restaurants LLC dba Via Alloro Beverly Hills Los Angeles County 142 Layoff Type Unknown
589 03/27/2020 03/17/2020 08/26/2020 Novo Construction Inc. San Francisco San Francisco County 83 Layoff Type Unknown
611 08/24/2020 09/30/2020 08/31/2020 Viad Corp Chula Vista San Diego County 34 Layoff Type Unknown
629 04/02/2020 04/02/2020 09/01/2020 InterContinental San Francisco San Francisco San Francisco County 294 Layoff Type Unknown
640 08/24/2020 08/21/2020 09/02/2020 Catalyst Family Inc. Davis Yolo County 12 Layoff Type Unknown
648 04/24/2020 04/01/2020 09/03/2020 Amada America Brea Orange County 83 Layoff Type Unknown
691 05/08/2020 05/08/2020 09/08/2020 PCL Industrial Services, Inc. Bakersfield Kern County 34 Layoff Type Unknown
699 08/24/2020 08/21/2020 09/08/2020 Catalyst Family Inc Madison Yolo County 8 Layoff Type Unknown
734 04/01/2020 05/22/2020 09/11/2020 QSC, LLC Costa Mesa Orange County 55 Layoff Type Unknown
790 09/11/2020 09/13/2020 09/16/2020 Universal City Studios, LLC DBA Universal Studios Hollywood Universal City Los Angeles County 2 Layoff Type Unknown
861 09/21/2020 11/25/2020 09/21/2020 Neiman Marcus Group Beverly Hills Los Angeles County 119 Layoff Type Unknown
869 06/01/2020 06/01/2020 09/21/2020 Global Experience Specialist, Inc. Cypress Orange County 73 Layoff Type Unknown
871 09/21/2020 11/25/2020 09/21/2020 Neiman Marcus San Francisco San Francisco County 123 Layoff Type Unknown
965 06/15/2020 03/16/2020 09/27/2020 The 1933 Group Los Angeles Los Angeles County 182 Layoff Type Unknown
981 05/28/2020 06/30/2020 09/28/2020 Hyatt House Anaheim Resort-Convention Center - HH Comer, LLC and Prospera Management Anaheim Orange County 88 Layoff Type Unknown
1016 09/02/2020 10/08/2020 09/28/2020 Marriott Ownership Resorts, Inc. San Francisco San Francisco County 25 Layoff Type Unknown
1089 09/29/2020 09/29/2020 10/02/2020 Flex Milpitas Santa Clara County 25 Layoff Type Unknown
1098 10/01/2020 09/30/2020 10/05/2020 Grapevine Entertainment, Inc Bakersfield Kern County 84 Layoff Type Unknown
1099 10/01/2020 09/30/2020 10/05/2020 Hollywood and Vine Club LLC Los Angeles Los Angeles County 85 Layoff Type Unknown
1104 10/01/2020 09/30/2020 10/05/2020 Deja Vu Showgirls - Sacramento LLC Rancho Cordova Sacramento County 90 Layoff Type Unknown
1107 10/01/2020 09/30/2020 10/05/2020 Ontario Food & Beverage LLC Ontario San Bernardino County 71 Layoff Type Unknown
1108 10/01/2020 09/30/2020 10/05/2020 Showgirls of San Diego San Diego San Diego County 70 Layoff Type Unknown
1109 10/01/2020 09/30/2020 10/05/2020 Stockton Enterprises, LLC Stockton San Joaquin County 99 Layoff Type Unknown
1156 10/09/2020 10/09/2020 10/14/2020 Kaiser Foundation Hospitals San Jose Santa Clara County 1 Layoff Type Unknown
1166 06/02/2020 06/02/2020 10/19/2020 DACA - De Anza Cupertino Aquatics San Jose Santa Clara County 100 Layoff Type Unknown
1230 05/26/2020 04/14/2020 10/26/2020 AIO Acquisition Inc. Ontario San Bernardino County 8 Layoff Type Unknown
1372 11/03/2020 11/03/2020 11/17/2020 Precision Founders, Inc dba PCC Structurals San Leandro Alameda County 6 Layoff Type Unknown
1381 11/11/2020 01/29/2021 11/18/2020 Optimist Youth Homes & Family Services Los Angeles Los Angeles County 63 Layoff Type Unknown
1391 10/29/2020 12/31/2020 11/18/2020 Walt Disney Parks and Resorts U.S., Inc Ontario San Bernardino County 35 Layoff Type Unknown
1396 11/12/2020 11/12/2020 11/18/2020 RBI Packing, LLC Thermal Riverside County 88 Layoff Type Unknown
1397 11/12/2020 11/12/2020 11/18/2020 Richard Bagdasarian, Inc. Mecca Riverside County 391 Layoff Type Unknown
1435 11/13/2020 11/13/2020 11/30/2020 Flying Food Group, LLC South San Francisco San Mateo County 7 Layoff Type Unknown
1527 12/08/2020 12/07/2020 12/23/2020 PSLCT, Inc. dba Las Casuelas Terraza Palm Springs Riverside County 106 Layoff Type Unknown
1533 12/08/2020 12/09/2020 12/24/2020 California Grand Casino Pacheco Contra Costa County 181 Layoff Type Unknown
1572 11/12/2020 11/12/2020 01/05/2021 Adams Rite Aerospace, Inc. Fullerton Orange County 136 Layoff Type Unknown
1601 12/03/2020 12/02/2020 01/06/2021 The Fish Market Palo Alto San Luis Obispo San Luis Obispo County 52 Layoff Type Unknown
1602 12/03/2020 12/02/2020 01/06/2021 Fish Market Restaurants, Inc South San Francisco San Mateo County 1 Layoff Type Unknown
1604 12/03/2020 12/02/2020 01/06/2021 Fish Market Restaurants, Inc. Santa Clara Santa Clara County 54 Layoff Type Unknown
1647 12/22/2020 12/08/2020 01/11/2021 Bottaia Wines, LP dba Bottaia Winery Temecula Riverside County 25 Layoff Type Unknown
1648 12/22/2020 12/08/2020 01/11/2021 Ponte Vineyard Inn, LLC Temecula Riverside County 27 Layoff Type Unknown
1649 12/22/2020 12/08/2020 01/11/2021 Wine Road Vinters, LLC dba Ponte Family Estate Temecula Riverside County 65 Layoff Type Unknown
1657 12/02/2020 12/04/2020 01/11/2021 Howmet Aerospace Rancho Cucamonga San Bernardino County 27 Layoff Type Unknown
1711 11/17/2020 11/17/2020 01/14/2021 Flying Food Group Inglewood Los Angeles County 68 Layoff Type Unknown
1777 01/29/2021 03/31/2021 02/03/2021 TFCF Digital Enterprises Los Angeles Los Angeles County 103 Layoff Type Unknown
1792 01/29/2021 04/17/2021 02/11/2021 Food 4 Less Long Beach Los Angeles County 156 Layoff Type Unknown
1831 01/29/2021 04/01/2021 02/23/2021 Flying Food Group Inglewood Los Angeles County 227 Layoff Type Unknown

Advanced export

JSON shape: default, array, newline-delimited

CSV options:

CREATE TABLE [california_warn_raw] (
   [Notice Date] TEXT,
   [Effective Date] TEXT,
   [Received Date] TEXT,
   [Company] TEXT,
   [City] TEXT,
   [County] TEXT,
   [Employees] INTEGER,
   [Layoff/Closure] TEXT
);