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 Effective Date

View and edit SQL

Suggested facets: Layoff/Closure

Link rowid Notice Date Effective Date ▼ Received Date Company City County Employees Layoff/Closure
5812 05/06/2020   05/20/2020 Darden Restaurants, Inc. - Chatsworth Los Angeles County 702 Layoff Temporary
4269 10/31/2014 01/01/2015 11/14/2014 Boeing Co Huntington Beach   64 Layoff Unknown at this time
4272 10/31/2014 01/01/2015 11/17/2014 Boeing Company El Segundo   64 Layoff Unknown at this time
4273 10/31/2014 01/01/2015 11/17/2014 Boeing Company Long Beach   93 Layoff Unknown at this time
4274 10/31/2014 01/01/2015 11/17/2014 SoCAL San Gabriel   45 Closure Permanent
4311 11/25/2014 01/01/2015 12/11/2014 Symantec Corporation - Mountain View Mountain View   12 Layoff Permanent
2051 10/20/2015 01/01/2016 10/21/2015 City Winery Napa Napa   37 Closure Permanent
2082 10/30/2015 01/01/2016 11/05/2015 Boeing Company El Segundo   17 Layoff Unknown at this time
2083 10/30/2015 01/01/2016 11/05/2015 Boeing Company Huntington Beach   35 Layoff Unknown at this time
2084 10/30/2015 01/01/2016 11/05/2015 Boeing Company Long Beach   13 Layoff Unknown at this time
2356 02/29/2016 01/01/2016 03/18/2016 Alma Farms, LLC Camarillo   73 Closure Permanent
9594 10/25/2017 01/01/2018 10/27/2017 McKesson Corporation San Francisco San Francisco 129 Closure Permanent
9602 10/27/2017 01/01/2018 10/31/2017 Eurest Services, Inc. Mountain View Santa Clara 169 Closure Permanent
9610 10/27/2017 01/01/2018 11/03/2017 Boeing Company El Segundo Los Angeles 6 Layoff Unknown at this time
9611 10/27/2017 01/01/2018 11/03/2017 Boeing Company Huntington Orange County 9 Layoff Unknown at this time
9815 03/02/2018 01/01/2018 03/02/2018 PPG Irvine Orange County 34 Closure Permanent
9185 11/01/2019 01/01/2020 11/08/2019 Boeing Company Huntington Beach Orange County 9 Layoff Unknown at thistime
9186 11/01/2019 01/01/2020 11/07/2019 McKesson Corporation San Francisco San Francisco County 329 Closure Permanent
9221 10/24/2019 01/01/2020 10/28/2019 Hotel Del Coronado, Curio Collection By HiltonWorldwide Coronado San Diego County 160 Layoff Temporary
1392 10/28/2020 01/01/2021 11/18/2020 Aramark Milpitas Santa Clara County 66 Layoff Temporary
1393 10/28/2020 01/01/2021 11/18/2020 Aramark San Jose Santa Clara County 62 Layoff Temporary
1532 12/07/2020 01/01/2021 12/23/2020 California Academy of Sciences San Francisco San Francisco County 69 Layoff Temporary
1628 12/28/2020 01/01/2021 01/08/2021 JC Resorts-Scripps Inn La Jolla San Diego County 2 Layoff Temporary
1713 12/18/2020 01/01/2021 01/14/2021 Golden Rain Foundation Seal Beach Orange County 34 Layoff Permanent
4250 10/24/2014 01/02/2015 10/30/2014 HGST San Jose   26 Layoff Permanent
4251 10/24/2014 01/02/2015 10/30/2014 HGST San Jose   47 Layoff Permanent
4259 10/24/2014 01/02/2015 11/06/2014 HGST San Jose   3 Layoff Permanent
4264 10/31/2014 01/02/2015 11/12/2014 Actavis, Inc. Corona   200 Layoff Permanent
4299 11/03/2014 01/02/2015 11/24/2014 Bridgepoint Education, Inc. San Diego   160 Layoff Permanent
4605 04/15/2015 01/02/2015 04/20/2015 Cypress Semiconductor Company Sunnyvale   95 Layoff Permanent
3605 10/28/2016 01/02/2017 11/01/2016 Boeing Company El Segundo   15 Layoff Unknown at this time
3606 10/28/2016 01/02/2017 11/01/2016 Boeing Company Huntington Beach   9 Layoff Unknown at this time
9569 10/18/2017 01/02/2018 10/19/2017 Confluent Medical Technologies, Inc. Sunnyvale Santa Clara 69 Closure Permanent
9607 11/02/2017 01/02/2018 11/02/2017 REA 2003-1, LLC dba Saddle Ranch Universal City Los Angeles 124 Layoff Permanent
9608 11/02/2017 01/02/2018 11/02/2017 Tyson Foods, Inc. San Diego San Diego County 53 Layoff Permanent
9626 11/09/2017 01/02/2018 11/09/2017 Collection Technology, Inc. Rancho San Bernardino 13 Layoff Permanent
2797 10/22/2018 01/02/2019 10/30/2018 Phils BBQ San Diego San Diego County 118 Closure Temporary
2807 10/29/2018 01/02/2019 10/31/2018 Cavium LLC Irvine Orange County 36 Layoff Permanent
2808 10/29/2018 01/02/2019 10/31/2018 Cavium LLC Roseville Placer County 13 Layoff Permanent
2809 10/29/2018 01/02/2019 10/31/2018 Cavium LLC San Jose Santa Clara 17 Layoff Permanent
2810 10/29/2018 01/02/2019 10/31/2018 Cavium LLC Santa Clara Santa Clara 7 Layoff Permanent
2811 10/29/2018 01/02/2019 10/31/2018 Marvell Semiconductor Inc. Santa Clara Santa Clara 11 Layoff Permanent
2813 10/31/2018 01/02/2019 10/31/2018 Raytheon Los Angeles Los Angeles 21 Closure Permanent
2831 11/05/2018 01/02/2019 11/08/2018 Defy Media, LLC Beverly Hills Los Angeles 90 Closure Permanent
1345 11/02/2020 01/02/2021 11/16/2020 Weber Metals, Inc. Paramount Los Angeles County 99 Layoff Permanent
2078 11/02/2015 01/03/2016 11/02/2015 Greystone Manor Los Angeles   61 Closure Temporary
2079 10/30/2015 01/03/2016 11/04/2015 Grill Concepts Studio City   49 Closure Temporary
2081 10/29/2015 01/03/2016 11/05/2015 Scott's Restaurants, LLC Costa Mesa   106 Closure Permanent
3582 10/14/2016 01/03/2017 10/18/2016 Ralphs Grocery Company Los Angeles   87 Closure Unknown at this time
3593 10/24/2016 01/03/2017 10/24/2016 Ricoh Electronics, Inc. Tustin   147 Layoff Permanent
3609 11/02/2016 01/03/2017 11/02/2016 Marvell Semiconductor, Inc. Santa Clara   139 Layoff Permanent
3621 11/03/2016 01/03/2017 11/08/2016 Marvell Semiconductor, Inc. Aliso Viejo   20 Layoff Permanent
3622 11/03/2016 01/03/2017 11/08/2016 Marvell Semiconductor, Inc. Folsom   12 Layoff Permanent
3659 11/29/2016 01/03/2017 12/05/2016 Kuleto's San Francisco   102 Closure Permanent
2821 11/05/2018 01/03/2019 11/05/2018 Lowes Companies, Inc. Irvine Orange County 248 Closure Permanent
2822 11/05/2018 01/03/2019 11/05/2018 Lowes Companies, Inc. San Jose Santa Clara 139 Closure Permanent
2823 11/05/2018 01/03/2019 11/05/2018 Lowes Companies, Inc. South San San Mateo County 119 Closure Permanent
2929 01/03/2019 01/03/2019 01/03/2019 Finance of America Holdings LLC Roseville Placer County 33 Closure Permanent
1571 12/14/2020 01/03/2020 01/05/2021 Hyatt Corporation-Ventana Big Sur Big Sur Monterey County 115 Closure Temporary
8985 02/26/2020 01/03/2020 03/09/2020 TE Connectivity Corporation Oceanside San Diego County 9 Closure Permanent
9011 02/19/2020 01/03/2020 02/21/2020 Confluent Medical Technologies, Inc. Campbell Santa Clara County 60 Closure Permanent
9161 11/15/2019 01/03/2020 11/20/2019 ACT Fulfillment, Inc. Mira Loma Riverside County 45 Layoff Permanent
9188 11/04/2019 01/03/2020 11/06/2019 Armstrong Flooring, Inc. South Gate Los Angeles County 60 Layoff Permanent
9202 10/30/2019 01/03/2020 11/01/2019 Ashford University, LLC San Diego San Diego County 218 Layoff Permanent
2068 10/27/2015 01/04/2016 10/28/2015 CoreLogic Redwood City   21 Closure Permanent
2179 12/24/2015 01/04/2016 01/05/2016 A-List, Inc. & H-List Inc. dba Kitson Arcadia   18 Closure Permanent
2180 12/24/2015 01/04/2016 01/05/2016 A-List, Inc. & H-List Inc. dba Kitson Camarillo   13 Closure Permanent
2181 12/24/2015 01/04/2016 01/05/2016 A-List, Inc. & H-List Inc. dba Kitson Malibu   54 Closure Permanent
2182 12/24/2015 01/04/2016 01/05/2016 A-List, Inc. & H-List Inc. dba Kitson Newport Beach   15 Closure Permanent
2183 12/24/2015 01/04/2016 01/05/2016 A-List, Inc. & H-List Inc. dba Kitson San Diego   21 Closure Permanent
2184 12/24/2015 01/04/2016 01/05/2016 A-List, Inc. & H-List Inc. dba Kitson Santa Barbara   9 Closure Permanent
2185 12/24/2015 01/04/2016 01/05/2016 A-List, Inc. & H-List Inc. dba Kitson West Hollywood   58 Closure Permanent
9698 01/04/2018 01/04/2018 01/05/2018 GoPro, Inc. San Mateo San Mateo County 140 Layoff Permanent
2782 10/22/2018 01/04/2019 10/24/2018 Jack in the Box Inc. San Diego San Diego County 66 Layoff Permanent
2798 10/23/2018 01/04/2019 10/30/2018 Levys Inglewood Los Angeles 272 Closure Permanent
2830 11/02/2018 01/04/2019 11/08/2018 APL Logistics Limited, Inc. Fontana San Bernardino 96 Closure Permanent
2838 11/12/2018 01/04/2019 11/13/2018 Achaogen, Inc. South San San Mateo County 85 Layoff Permanent
2882 11/02/2018 01/04/2019 12/07/2018 Ace Beverage LLC Los Angeles Los Angeles 80 Layoff Permanent
2883 11/02/2018 01/04/2019 12/07/2018 Mission Beverage Co. Los Angeles Los Angeles 200 Layoff Permanent
1350 11/04/2020 01/04/2021 11/16/2020 Marvell Semiconductor, Inc. Santa Clara Santa Clara County 120 Layoff Permanent
1627 01/04/2021 01/04/2021 01/08/2021 Auberge Du Soleil Rutherford Napa County 159 Closure Temporary
1659 12/29/2020 01/04/2021 01/11/2021 Evolve Growth Initiative Gilroy Santa Clara County 22 Layoff Temporary
1750 12/23/2020 01/04/2021 01/22/2021 Samsung Semiconductor, Inc. San Jose Santa Clara County 59 Layoff Permanent
1757 01/04/2021 01/04/2021 01/26/2021 Television City Services, LLC Los Angeles Los Angeles County 40 Layoff Temporary
4260 10/27/2014 01/05/2015 11/06/2014 Sutter Amador Hospital Jackson   1 Layoff Permanent
4265 10/31/2014 01/05/2015 11/12/2014 Chaminade Resort & Spa Santa Cruz   180 Layoff Temporary
4266 11/04/2014 01/05/2015 11/12/2014 Laureate Education Inc Los Angeles   105 Layoff Permanent
4270 11/05/2014 01/05/2015 11/14/2014 Simmons Manufacturing Company, Compton   94 Closure Permanent
4308 11/05/2014 01/05/2015 12/09/2014 General Mills Operations, LLC Lodi   410 Closure Permanent
2095 11/09/2015 01/05/2016 11/16/2015 AT&T Commerce   99 Layoff Permanent
9613 11/03/2017 01/05/2018 11/03/2017 C.T. Mac, Inc. Corona Riverside County 81 Layoff Permanent
9614 11/03/2017 01/05/2018 11/03/2017 C.T. Mac, Inc. Yorba Linda Orange County 73 Layoff Permanent
9615 11/03/2017 01/05/2018 11/03/2017 Cormac, Inc. California Corporation Norco Riverside County 113 Layoff Permanent
9706 01/05/2018 01/05/2018 01/09/2018 Activision Publishing, Inc. (Activision) Fresno Fresno County 50 Closure Permanent
2839 11/12/2018 01/05/2019 11/13/2018 Associa-Professional Community Management of Banning Riverside County 99 Layoff Permanent
1346 11/05/2020 01/05/2020 11/16/2020 Cornerstone OnDemand Santa Monica Los Angeles County 34 Layoff Permanent
1752 01/05/2021 01/05/2020 01/22/2021 Hard Rock Hotel San Diego San Diego San Diego County 27 Layoff Temporary
9160 11/14/2019 01/05/2020 11/21/2019 Forever 21 Retail, Inc. Ventura Ventura County 21 Closure Permanent
1343 11/10/2020 01/05/2021 11/16/2020 Saba, a Subsidiary of Coernerstone OnDemand Dublin Alameda County 11 Layoff Permanent
1351 10/28/2020 01/05/2021 11/16/2020 Couch Distributing Company Inc. Watsonville Santa Cruz County 60 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
);