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

10,033 rows sorted by Company

View and edit SQL

Link rowid Notice Date Effective Date Received Date Company ▼ City County Employees Layoff/Closure
5019 06/08/2020 06/30/2020 06/15/2020 AEG Global Partnerships LLC Carson Los Angeles County 3 Layoff Temporary
4871 06/15/2020 06/30/2020 06/25/2020 AEG LA Youth Soccer Academy LLC Carson Los Angeles County 3 Layoff Temporary
5020 06/08/2020 06/30/2020 06/15/2020 AEG LA Youth Soccer Academy LLC Carson Los Angeles County 3 Layoff Permanent
2505 05/19/2016 06/30/2016 05/24/2016 AEG Management Ontario, LLC Ontario   280 Layoff Permanent
4996 06/08/2020 06/30/2020 06/16/2020 AEG Presents San Francisco San Francisco County 5 Layoff Permanent
4998 06/08/2020 06/30/2020 06/16/2020 AEG Presents LLC Saratoga Santa Clara County 6 Layoff Temporary
8792 03/18/2020 03/18/2020 03/27/2020 AEIEB INC, BLAKER EWC INC, CJJ EASEINC, EWC EAST BAY INC, DBA EUROPEANWAX CENTER Coronado San Diego County 74 Layoff Temporary
3179 04/08/2019 06/15/2019 04/15/2019 AG Facilities Operations, LLC La Mesa San Diego County 38 Layoff Permanent
3180 04/08/2019 06/15/2019 04/15/2019 AG Facilities Operations, LLC Monrovia Los Angeles 53 Layoff Permanent
3181 04/08/2019 06/15/2019 04/15/2019 AG Facilities Operations, LLC Murrieta Riverside County 91 Layoff Permanent
3182 04/08/2019 06/15/2019 04/15/2019 AG Facilities Operations, LLC Redlands San Bernardino 14 Layoff Permanent
3183 04/08/2019 06/15/2019 04/15/2019 AG Facilities Operations, LLC Seal Beach Orange County 76 Layoff Permanent
3184 04/08/2019 06/15/2019 04/15/2019 AG Facilities Operations, LLC West Covina Los Angeles 55 Layoff Permanent
586 04/27/2020 04/28/2020 08/26/2020 AIO Acquisition Inc. Ontario San Bernardino County 11 Layoff Temporary
1230 05/26/2020 04/14/2020 10/26/2020 AIO Acquisition Inc. Ontario San Bernardino County 8 Layoff Type Unknown
1231 05/22/2020 05/22/2020 10/26/2020 AIO Acquisition Inc. Ontario San Bernardino County 5 Layoff Permanent
4876 04/11/2020 04/14/2020 06/25/2020 AIO Acquisition Inc. Ontario San Bernardino County 2 Layoff Permanent
6874 04/11/2020 04/14/2020 04/24/2020 AIO Acquisition Inc. Ontario San Bernardino County 5 Layoff Permanent
4969 05/28/2020 07/31/2020 06/18/2020 AKQA, Inc. San Francisco San Francisco County 64 Layoff Permanent
241 04/22/2020 03/19/2020 07/24/2020 ALCC, LLC Santa Barbara Santa Barbara County 1 Layoff Type Unknown
5552 04/01/2020 03/31/2020 05/26/2020 ALPERT JEWISH COMMUNITY CENTER Long Beach Los Angeles County 133 Closure Unknown at thistime
9037 02/06/2020 04/15/2020 02/07/2020 ALPINE VILLAGE Torrance Los Angeles County 35 Closure Permanent
6412 04/23/2020 03/20/2020 05/01/2020 AMC Burbank 16 Burbank Los Angeles County 41 Closure Temporary
6308 04/23/2020 03/20/2020 05/04/2020 AMC Century City 15 Los Angeles Los Angeles County 46 Closure Temporary
6309 04/23/2020 03/20/2020 05/04/2020 AMC Citywalk Stadium 19 Universal City Los Angeles County 67 Closure Temporary
6314 04/23/2020 03/20/2020 05/04/2020 AMC Fullerton 20 Fullerton Orange County 124 Closure Temporary
6413 04/23/2020 03/20/2020 05/01/2020 AMC Marina DIT 6 Marina Del Rey Los Angeles County 91 Closure Temporary
6327 04/23/2020 03/20/2020 05/04/2020 AMC Mercado 20 Santa Clara Santa Clara County 32 Closure Temporary
6462 03/23/2020 03/20/2020 05/01/2020 AMC Metreon 16 San Francisco San Francisco County 64 Closure Temporary
6453 04/23/2020 03/20/2020 05/01/2020 AMC Mission Valley 20 San Diego San Diego County 48 Closure Temporary
5412 04/23/2020 03/20/2020 06/01/2020 AMC Ontario Mills 30 - American Multi-Cinema, Inc. Ontario San Bernardino County 146 Layoff Temporary
6447 03/23/2020 03/20/2020 05/01/2020 AMC Orange 30 Orange Orange County 49 Closure Temporary
6319 04/23/2020 03/20/2020 05/04/2020 AMC Palm Promenade 24 San Diego San Diego County 55 Closure Temporary
6476 04/23/2020 03/20/2020 05/01/2020 AMC Southbay Galleria 16 Redondo Beach Los Angeles County 42 Closure Temporary
8962 03/17/2020 03/17/2020 03/19/2020 AMERICAN KIDS SPORTS CENTER Bakersfield Kern County 150 Layoff Temporary
6129 03/20/2020 03/17/2020 05/12/2020 AMERICAN POLY-FOAM CO Hayward Alameda County 67 Layoff Temporary
9932 04/27/2018 06/29/2018 05/03/2018 AMETEK Inc. Irvine Orange County 42 Closure Permanent
9665 12/01/2017 09/30/2018 12/01/2017 AMF Support Surfaces, Inc. (dba Tridien Riverside Riverside County 72 Closure Permanent
3467 08/08/2016 10/07/2016 08/15/2016 AMVETS Department of California Chula Vista   16 Closure Permanent
7440 04/03/2020 04/03/2020 04/17/2020 AN San Jose Luxury Imports, Inc dbaMercedes-Benz of Stevens Creek San Jose Santa Clara County 62 Layoff Temporary
686 03/25/2020 03/25/2020 09/08/2020 ANDRE-BOUDIN BAKERIES San Marcos San Diego County 32 Layoff Permanent
6035 03/25/2020 03/25/2020 05/14/2020 ANDRE-BOUDIN BAKERIES San Marcos San Diego County 33 Layoff Temporary
8638 03/23/2020 03/23/2020 04/02/2020 ANTHONY'S FISH GROTTO La Mesa San Diego County 61 Closure Temporary
3749 01/23/2017 03/28/2017 01/24/2017 AOL Inc. San Jose   80 Layoff Permanent
1541 09/18/2020 11/16/2020 12/28/2020 APL Newport Beach Orange County 7 Layoff Permanent
256 07/06/2020 08/28/2020 07/27/2020 APL America LLC Newport Beach Orange County 44 Layoff Permanent
1370 11/05/2020 01/05/2021 11/17/2020 APL Logistics (APLL) Redlands San Bernardino County 65 Layoff Permanent
2830 11/02/2018 01/04/2019 11/08/2018 APL Logistics Limited, Inc. Fontana San Bernardino 96 Closure Permanent
2374 03/29/2016 05/30/2016 03/30/2016 APN, LLC Oakland   19 Layoff Permanent
9648 11/20/2017 01/31/2018 11/21/2017 APS West Coast, Inc. Oxnard Ventura County 46 Closure Permanent
7764 03/30/2020 03/31/2020 04/15/2020 APTOS HOTEL MANAGEMENT LLC Aptos Santa Cruz County 65 Layoff Temporary
8312 03/28/2020 03/17/2020 04/10/2020 APmex LLC, DBA Uno Dos Tacos San Francisco San Francisco County 38 Layoff Temporary
4358 12/15/2014 12/31/2014 12/22/2014 ARAMARK Wheatland   152 Closure Permanent
4361 12/15/2014 12/31/2014 12/23/2014 ARAMARK Chula Vista   110 Closure Permanent
4362 12/15/2014 12/31/2014 12/23/2014 ARAMARK Irvine   56 Closure Permanent
4363 12/15/2014 12/31/2014 12/23/2014 ARAMARK Mountain View   175 Closure Permanent
4364 12/15/2014 12/31/2014 12/23/2014 ARAMARK San Bernardino   77 Closure Permanent
4317 11/25/2014 02/10/2015 12/16/2014 ARAMARK SPORTS AND Monterey   119 Closure Permanent
2785 10/23/2018 10/23/2018 10/25/2018 ARM Inc. San Jose Santa Clara 70 Layoff Unknown at this time
4637 05/01/2015 07/03/2015 05/04/2015 ARYZTA La Mirada   131 Closure Unknown at this time
9811 02/28/2018 04/28/2018 03/01/2018 ARYZTA LLC Los Angeles Los Angeles 109 Closure Permanent
7840 03/27/2020 04/29/2020 04/14/2020 ARYZTA LLC dba Disney Cafe Anaheim Orange County 111 Closure Temporary
8056 03/30/2020 03/30/2020 04/11/2020 ARYZTA, LLC Santa Ana Orange County 54 Layoff Temporary
7594 03/31/2020 03/18/2020 04/16/2020 ARZZ International Inc. dba Schutz San Francisco San Francisco County 7 Closure Temporary
7548 03/31/2020 03/18/2020 04/16/2020 ARZZ International Inc. dba Schutz Cali LLC Beverly Hills Los Angeles County 9 Closure Temporary
4379 01/07/2015 04/03/2015 01/09/2015 ASCO Power Technologies Stockton   104 Closure Permanent
818 03/31/2020 03/31/2020 09/19/2020 ASM Global Stockton San Joaquin County 483 Layoff Temporary
6201 03/31/2020 03/31/2020 05/11/2020 ASM Global Stockton San Joaquin County 469 Layoff Temporary
6236 03/31/2020 03/31/2020 05/09/2020 ASM Global Stockton San Joaquin County 469 Layoff Temporary
342 07/29/2020 07/28/2020 08/03/2020 ASM Global - Moscone Center San Francisco San Francisco County 18 Layoff Temporary
237 07/15/2020 07/09/2020 07/24/2020 ASM Global - Oakland Concord Contra Costa County 13 Layoff Temporary
6333 04/28/2020 04/28/2020 05/04/2020 ASM Global dba Los Angeles ConventionCenter Los Angeles Los Angeles County 90 Layoff Temporary
9787 01/26/2018 03/27/2018 02/08/2018 ASM Research Long Beach Los Angeles 2 Layoff Permanent
6025 03/31/2020 04/03/2020 05/14/2020 AST Textile Group, Inc. Hawthorne Los Angeles County 43 Closure Temporary
247 07/23/2020 09/21/2020 07/27/2020 AT&T El Segundo Los Angeles County 64 Layoff Permanent
694 08/19/2020 10/19/2020 09/08/2020 AT&T El Segundo Los Angeles County 11 Layoff Permanent
879 09/21/2020 09/21/2020 09/22/2020 AT&T El Segundo Los Angeles County 12 Layoff Permanent
1982 09/11/2015 09/29/2015 09/14/2015 AT&T San Ramon   219 Layoff Permanent
2095 11/09/2015 01/05/2016 11/16/2015 AT&T Commerce   99 Layoff Permanent
2100 11/13/2015 01/18/2016 11/20/2015 AT&T Oakland   92 Layoff Permanent
2173 12/22/2015 02/22/2016 12/28/2015 AT&T San Ramon   102 Layoff Permanent
2190 01/05/2016 03/07/2016 01/11/2016 AT&T San Ramon   2 Layoff Permanent
2635 08/20/2018 10/19/2018 08/20/2018 AT&T San Ramon Contra Costa 59 Layoff Permanent
2974 01/24/2019 03/26/2019 01/29/2019 AT&T El Segundo Los Angeles 5 Layoff Permanent
2975 01/24/2019 03/26/2019 01/29/2019 AT&T San Ramon Contra Costa 3 Layoff Permanent
2977 01/25/2019 03/29/2019 01/29/2019 AT&T El Segundo Los Angeles 70 Layoff Permanent
3602 10/27/2016 12/27/2016 10/31/2016 AT&T San Ramon   102 Layoff Permanent
4455 02/09/2015 04/13/2015 02/17/2015 AT&T San Ramon   74 Layoff Permanent
9010 02/18/2020 04/20/2020 02/21/2020 AT&T El Segundo Los Angeles County 12 Layoff Permanent
9087 01/20/2020 03/20/2020 01/21/2020 AT&T El Segundo Los Angeles County 18 Layoff Permanent
9108 01/08/2020 03/10/2020 01/10/2020 AT&T El Segundo Los Angeles County 4 Layoff Permanent
9149 11/26/2019 01/31/2020 12/02/2019 AT&T El Segundo Los Angeles County 75 Layoff Permanent
690 08/20/2020 10/19/2020 09/08/2020 AT&T CORP. San Ramon Contra Costa County 5 Layoff Permanent
10006 06/14/2018 08/14/2018 06/19/2018 AT&T Communications, Inc. Cerritos Los Angeles 107 Layoff Permanent
4664 05/13/2015 07/10/2015 05/18/2015 AT&T Global Customer Service San Ramon   89 Layoff Permanent
4710 05/15/2015 07/10/2015 05/27/2015 AT&T Global Customer Service Tustin   129 Layoff Permanent
9558 10/13/2017 12/15/2017 10/16/2017 ATA Retail Services, LLC Hayward Alameda County 74 Closure Permanent
5218 05/20/2020 06/10/2020 06/06/2020 ATK AudioTek Valencia Los Angeles County 49 Layoff Temporary
3592 10/24/2016 12/23/2016 10/24/2016 AVCORP Composite Fabrication Gardena   61 Layoff Permanent
9373 07/12/2019 09/27/2019 07/24/2019 AVX Filters Corporation Sun Valley Los Angeles County 103 Layoff Permanent

Next page

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
);