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 Received Date

View and edit SQL

Suggested facets: Layoff/Closure

Link rowid Notice Date Effective Date Received Date ▼ Company City County Employees Layoff/Closure
9694 12/20/2017 02/05/2018 01/02/2018 CalAtlantic Group, Inc. Irvine Orange County 15 Layoff Unknown at this time
9695 12/27/2017 02/28/2018 01/02/2018 Accountable Healthcare, IPA Signal Hill Los Angeles 66 Layoff Permanent
9696 12/29/2017 03/03/2018 01/02/2018 West RB, LLC ( Bistro West) Carlsbad San Diego County 82 Closure Permanent
9118 12/31/2019 03/03/2020 01/02/2020 Le Boulanger, Inc. Sunnyvale Santa Clara County 143 Closure Permanent
3694 01/02/2017 03/06/2017 01/03/2017 TGI Friday's Yorba Linda   42 Closure Permanent
2929 01/03/2019 01/03/2019 01/03/2019 Finance of America Holdings LLC Roseville Placer County 33 Closure Permanent
9116 01/03/2020 03/04/2020 01/03/2020 Aramark Services, Inc. Anaheim Orange County 9 Closure Permanent
9117 01/03/2020 03/04/2020 01/03/2020 Aramark Services, Inc. Rancho SantaMargarita Orange County 13 Closure Permanent
2178 01/04/2016 01/12/2016 01/04/2016 Walnut Creek Pyramid Alehouse Walnut Creek   49 Closure Unknown at this time
3695 01/03/2017 03/06/2017 01/04/2017 CKE Restaurants Holdings, Inc. Carpinteria   25 Closure Permanent
1553 12/03/2020 11/29/2020 01/04/2021 Bicycle Casino L.P. dba The Bicycle Hotel & Casino Bell Gardens Los Angeles County 1500 Closure Temporary
1554 12/14/2020 12/28/2020 01/04/2021 Hyatt Corporation dba Carmel Valley Ranch Carmel Monterey County 151 Closure Temporary
1555 12/15/2020 12/12/2020 01/04/2021 The Ritz-Carlton Hotel Co., LLC dba The Ritz-Carlton, Laguna Niguel Dana Point Orange County 97 Layoff Temporary
1556 12/08/2020 12/05/2020 01/04/2021 West Coast Acquisition Co. LLC dba Billy's at the Beach Newport Beach Orange County 30 Layoff Temporary
1557 11/13/2020 11/13/2020 01/04/2021 Advanced Sleep Medicine Services, Inc. Redlands San Bernardino County 3 Closure Permanent
1558 12/14/2020 12/12/2020 01/04/2021 Marriott International, Inc. dba Marriott Marquis San Diego Marina San Diego San Diego County 74 Layoff Temporary
1559 11/13/2020 11/13/2020 01/04/2021 Advanced Sleep Medicine Services, Inc Oceanside San Diego County 11 Closure Permanent
1560 12/15/2020 02/14/2021 01/04/2021 Corning Research and Development Corporation Goleta Santa Barbara County 40 Closure Permanent
1561 12/12/2020 12/12/2020 01/04/2021 Safari West Santa Rosa Sonoma County 73 Layoff Temporary
1562 12/15/2020 12/02/2020 01/04/2021 Wilshire HM, LLC - Santa Monica Proper Santa Monica Los Angeles County 98 Layoff Temporary
1563 12/12/2020 12/14/2020 01/04/2021 51st Street & 8th Avenue Corp - Loews Coronado Bay Resort Coronado San Diego County 150 Layoff Temporary
1564 12/10/2020 12/11/2020 01/04/2021 Serrano Country Club El Dorado Hills El Dorado County 84 Layoff Temporary
1565 12/11/2020 12/07/2020 01/04/2021 Rancho Valencia Resort & Spa Rancho Santa Fe San Diego County 177 Layoff Temporary
4372 01/05/2015 03/06/2015 01/05/2015 RadioShack Corporation Woodland   57 Closure Permanent
4373 12/31/2014 01/31/2015 01/05/2015 Exelis Inc. Vandenberg   125 Layoff 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
9697 01/03/2018 03/06/2018 01/05/2018 Act-On Software, Inc. Roseville Placer County 96 Closure Permanent
9698 01/04/2018 01/04/2018 01/05/2018 GoPro, Inc. San Mateo San Mateo County 140 Layoff Permanent
9699 01/04/2018 04/01/2018 01/05/2018 Adventist Health (Hanford) Hanford Kings County 205 Layoff Permanent
9700 01/04/2018 04/01/2018 01/05/2018 Adventist Health (Reedley and Selma) Reedley Fresno County 115 Layoff Permanent
9701 01/05/2018 03/05/2018 01/05/2018 Schneider Electric Clovis Fresno County 9 Layoff Permanent
9702 01/05/2018 04/01/2018 01/05/2018 Adventist Health St. Helena Saint Helena Napa County 200 Layoff Permanent
1566 12/09/2020 12/13/2020 01/05/2021 Hyatt Corporation-Waterfront Hotel Oakland Alameda County 13 Closure Temporary
1567 12/11/2020 12/11/2020 01/05/2021 MBPO, LLC dba Manhattan Beach Post Manhattan Beach Los Angeles County 35 Layoff Temporary
1568 12/11/2020 12/11/2020 01/05/2021 Simmzy's LLC dba Lil' Simmzy's El Segundo Los Angeles County 10 Layoff Temporary
1569 12/14/2020 12/11/2020 01/05/2021 TRB, LLC dba Tin Roof Bistro Manhattan Beach Los Angeles County 91 Layoff Temporary
1570 12/17/2020 11/27/2020 01/05/2021 The Hollywood Roosevelt Los Angeles Los Angeles County 61 Layoff Temporary
1571 12/14/2020 01/03/2020 01/05/2021 Hyatt Corporation-Ventana Big Sur Big Sur Monterey County 115 Closure Temporary
1572 11/12/2020 11/12/2020 01/05/2021 Adams Rite Aerospace, Inc. Fullerton Orange County 136 Layoff Type Unknown
1573 12/16/2020 12/07/2020 01/05/2021 Marriott Hotel Services, Inc. dba Anaheim Marriott Anaheim Orange County 11 Layoff Temporary
1574 12/11/2020 12/11/2020 01/05/2021 Simmzy's LLC Huntington Beach Orange County 29 Layoff Temporary
1575 12/15/2020 12/12/2020 01/05/2021 The Ritz-Carlton Hotel Company dba The Ritz-Carlton, Rancho Mirage Rancho Mirage Riverside County 67 Layoff Temporary
1576 12/17/2020 12/28/2020 01/05/2021 Tommy Bahama R & R Holdings, Inc. Palm Desert Riverside County 67 Layoff Temporary
1577 12/17/2020 12/28/2020 01/05/2021 Tommy Bahama R & R Holdings, Inc. Palm Springs Riverside County 23 Layoff Temporary
1578 12/10/2020 12/10/2020 01/05/2021 PT Gaming, LLC - Capitol Casino Sacramento Facility Sacramento Sacramento County 30 Layoff Permanent
1579 12/11/2020 12/11/2020 01/05/2021 Stone Brewing Co, LLC Escondido San Diego County 75 Layoff Permanent
1580 11/13/2020 11/14/2020 01/05/2021 LTF Club Management Company, LLC La Jolla San Diego County 24 Layoff Permanent
1581 12/14/2020 12/18/2020 01/05/2021 Rosewood Miramar Beach Montecito Montecito Santa Barbara County 183 Layoff Temporary
1582 12/18/2020 12/13/2020 01/05/2021 Avalon PS HM, LLC Palm Springs Riverside County 34 Layoff Temporary
1583 12/17/2020 12/03/2020 01/05/2021 EDITION Management LLC dba The West Hollywood EDITION West Hollywood Los Angeles County 61 Layoff Temporary
1584 12/15/2020 12/12/2020 01/05/2021 Marriott International, Inc. dba JW Marriott, Anaheim Resort Anaheim Orange County 30 Layoff Temporary
1585 12/17/2020 02/26/2021 01/05/2021 TAMCO Rancho Cucamonga San Bernardino County 22 Closure Permanent
1586 12/16/2020 12/18/2020 01/05/2021 Lucky Business Services, Inc. - Lucky Chances Casino Colma San Mateo County 220 Layoff Temporary
1587 12/16/2020 12/18/2020 01/05/2021 Lucky Chances Casino Colma San Mateo County 489 Layoff Temporary
1588 12/17/2020 02/19/2021 01/05/2021 Analog Devices, Inc. Milpitas Santa Clara County 255 Closure Permanent
4374 12/23/2014 01/06/2015 01/06/2015 Bae Systems San Francisco   192 Layoff Temporary
3696 01/04/2017 03/06/2017 01/06/2017 Macy's Santa Barbara   96 Closure Permanent
9115 01/06/2020 03/09/2020 01/06/2020 SunSelect Produce (California) Inc. Tehachapi Kern County 236 Closure Permanent
1589 12/18/2020 12/18/2020 01/06/2021 The Landing Lake Tahoe South Lake Tahoe El Dorado County 44 Layoff Temporary
1590 12/11/2020 12/11/2020 01/06/2021 Arthur J, LLC dba The Arthur J Manhattan Beach Los Angeles County 29 Layoff Temporary
1591 12/11/2020 12/11/2020 01/06/2021 DMCT, LLC dba Fishing with Dynamite Manhattan Beach Los Angeles County 21 Layoff Temporary
1592 12/18/2020 12/18/2020 01/06/2021 LDD Long Point Management LLC Rancho Palos Verdes Los Angeles County 232 Layoff Temporary
1593 12/18/2020 12/07/2020 01/06/2021 II Fornaio America Corp Corte Madera Marin County 347 Layoff Temporary
1594 12/18/2020 12/17/2020 01/06/2021 Lucullus Management LLC dba TORC Napa Napa County 23 Closure Temporary
1595 12/18/2020 12/21/2020 01/06/2021 JC Resorts - Surf and Sand Resort Laguna Beach Orange County 50 Layoff Temporary
1596 12/18/2020 12/19/2020 01/06/2021 Montage Laguna Beach Laguna Beach Orange County 24 Layoff Temporary
1597 12/16/2020 12/10/2020 01/06/2021 Diamond Resorts - Palm Canyon Resort Palm Springs Riverside County 82 Layoff Temporary
1598 12/18/2020 12/19/2020 01/06/2021 Pendry San Diego San Diego San Diego County 36 Layoff Temporary
1599 12/18/2020 12/21/2020 01/06/2021 JC Resorts - Rancho Bernardo Inn San Diego San Diego County 50 Layoff Temporary
1600 11/30/2020 12/04/2020 01/06/2021 Darden Restaurants, Inc. San Francisco San Francisco County 53 Closure Permanent
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
1603 12/16/2020 12/17/2020 01/06/2021 Rosewood Sand Hill Menlo Park San Mateo County 51 Layoff Temporary
1604 12/03/2020 12/02/2020 01/06/2021 Fish Market Restaurants, Inc. Santa Clara Santa Clara County 54 Layoff Type Unknown
1605 11/11/2020 03/31/2021 01/06/2021 Apeks Santa Rosa Sonoma County 36 Closure Permanent
1606 12/17/2020 11/18/2020 01/06/2021 Marriott Hotel Services, Inc. dba The Ritz-Carlton, Los Angeles and JW Marriott LA LIVE Los Angeles Los Angeles County 54 Layoff Temporary
1607 01/06/2021 11/29/2020 01/06/2021 Hollywood Park Casino Company Inglewood Los Angeles County 328 Layoff Temporary
1608 12/18/2020 12/13/2020 01/06/2021 Avalon PS HM, LLC - Ingleside Inn & Melvyn's Restaurant Palm Springs Riverside County 24 Layoff Temporary
1609 12/16/2020 12/07/2020 01/06/2021 Burke Williams Day Spas, Simply Massage Marina Del Rey Los Angeles County 33 Closure Temporary
1610 12/17/2020 11/26/2020 01/06/2021 Marriott Hotel Services, Inc. dba Los Angeles Airport Marriott Los Angeles Los Angeles County 59 Layoff Temporary
1611 12/18/2020 12/21/2020 01/06/2021 Four Seasons SF II Employment Inc. dba Four Seasons Hotel San Francisco San Francisco San Francisco County 109 Layoff Temporary
1612 12/17/2020 12/06/2020 01/06/2021 Knighted Ventures, LLC Ventura Ventura County 25 Layoff Temporary
4375 12/30/2014 02/28/2015 01/07/2015 HomeStreet Bank Covina   66 Closure Permanent
2186 01/04/2016 03/09/2016 01/07/2016 Adecco Group NA Palo Alto   108 Closure Permanent
2187 01/06/2016 03/14/2016 01/07/2016 Macy's Country Club Plaza Store Sacramento   111 Closure Permanent
2188 01/06/2016 03/14/2016 01/07/2016 Macy's Irvine Spectrum Store Irvine   112 Closure Permanent
1613 11/30/2020 12/26/2020 01/07/2021 Blackhawk Country Danville Contra Costa County 3 Layoff Temporary
1614 12/15/2020 12/27/2020 01/07/2021 Main Street Security, a dba of Bedrock Creek Foundation Riverside Riverside County 11 Closure Permanent
1615 12/26/2020 02/26/2021 01/07/2021 Exela Enterprise Solutions, Inc. Milpitas Santa Clara County 57 Layoff Permanent
1616 12/26/2020 02/26/2021 01/07/2021 Exela Enterprise Solutions, Inc. San Jose Santa Clara County 9 Layoff Permanent
1617 12/17/2020 12/20/2020 01/07/2021 Loews Hollywood Hotel Los Angeles Los Angeles County 98 Layoff Temporary
1618 12/18/2020 12/13/2020 01/07/2021 Universal City Studios, LLC dba Universal Studios Hollywood Universal City Los Angeles County 67 Closure Temporary
1619 12/23/2020 02/22/2021 01/07/2021 Kinkisharyo International, L.L.C. Palmdale Los Angeles County 4 Layoff Permanent
1620 09/01/2020 09/01/2020 01/07/2021 Avis Budget Car Rental, LLC San Jose Santa Clara County 18 Layoff Temporary

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
);