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 descending

View and edit SQL

Suggested facets: Layoff/Closure

Link rowid Notice Date Effective Date ▲ Received Date Company City County Employees Layoff/Closure
1124 07/22/2020 12/31/2020 10/06/2020 Ichor Systems, Inc. Union City Alameda County 78 Closure Permanent
1235 10/23/2020 12/31/2020 10/27/2020 Pacific Life Insurance Company Newport Beach Orange County 87 Layoff Permanent
1288 10/27/2020 12/31/2020 11/10/2020 Gulfstream Long Beach Los Angeles County 608 Closure Permanent
1307 10/29/2020 12/31/2020 11/10/2020 Golden Gate National Parks Conservancy San Francisco San Francisco County 106 Layoff Permanent
1309 10/29/2020 12/31/2020 11/12/2020 John F. Kennedy University Pleasant Hill Contra Costa County 222 Layoff Permanent
1310 10/30/2020 12/31/2020 11/12/2020 Dynamic Aviation Concord Contra Costa County 4 Closure Permanent
1316 11/02/2020 12/31/2020 11/12/2020 Compass Group USA, Inc. d/b/a Eurest San Francisco San Francisco County 67 Layoff Permanent
1318 10/22/2020 12/31/2020 11/12/2020 Hitachi Vantara Santa Clara Santa Clara County 148 Layoff Permanent
1319 11/01/2020 12/31/2020 11/12/2020 American Directions Research Group, inc. Redding Shasta County 67 Closure Permanent
1349 10/30/2020 12/31/2020 11/16/2020 Integrated Oncology Network, LLC Corona Del Mar Orange County 30 Closure Permanent
1359 11/05/2020 12/31/2020 11/17/2020 MRI Manufacturing, Inc. Santa Monica Los Angeles County 7 Closure Permanent
1382 10/26/2020 12/31/2020 11/18/2020 Hotel Del Coronado Coronado San Diego County 563 Layoff Temporary
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
1429 11/02/2020 12/31/2020 11/30/2020 RockSugar Southeast Asian Kitchen Los Angeles Los Angeles County 106 Closure Permanent
1449 11/02/2020 12/31/2020 12/02/2020 Paramount Recovery Services Sunnyvale Santa Clara County 10 Layoff Temporary
1450 11/02/2020 12/31/2020 12/02/2020 Paramount Recovery Service Simi Valley Ventura County 20 Layoff Temporary
1477 12/02/2020 12/31/2020 12/14/2020 Bolle Brands Carlsbad San Diego County 1 Layoff Permanent
1641 12/29/2020 12/31/2020 01/11/2021 Aramark - Concord Pavilion Concord Contra Costa County 69 Closure Temporary
1650 12/31/2020 12/31/2020 01/11/2021 Public House Downtown LLC Sacramento Sacramento County 45 Closure Temporary
1651 12/31/2020 12/31/2020 01/11/2021 Sun G. Wong Enterprises, Inc. dba Iron Horse Tavern Sacramento Sacramento County 101 Closure Temporary
1652 12/31/2020 12/31/2020 01/11/2021 Tavern on the Hill, LLC dba Iron Horse Tavern Folsom Sacramento County 69 Closure Temporary
1653 12/31/2020 12/31/2020 01/11/2021 Tres Hermanos Y Amigo 1, LLC Sacramento Sacramento County 53 Closure Temporary
1654 12/31/2020 12/31/2020 01/11/2021 Tres Hermanos Y Amigo 2, LLC Sacramento Sacramento County 64 Closure Temporary
1655 12/31/2020 12/31/2020 01/11/2021 Tres Hermanos Y Amigo 3, LLC Folsom Sacramento County 62 Closure Temporary
1656 12/31/2020 12/31/2020 01/11/2021 Wok in the Park, LLC Sacramento Sacramento County 69 Closure Temporary
1772 01/25/2021 12/31/2020 01/28/2021 Sunset Bay Farms dba McGowan Ranch Moss Landing Monterey County 144 Layoff Permanent
5653 03/18/2020 12/31/2020 05/22/2020 Nursery Supplies, Inc. Orange Orange County 40 Closure Permanent
3199 04/17/2019 12/31/2019 04/18/2019 Silverhat Bar, Inc. San Francisco San Francisco 77 Closure Permanent
3200 04/17/2019 12/31/2019 04/18/2019 Steve Silver Productions, Inc. San Francisco San Francisco 7 Closure Permanent
3345 06/04/2019 12/31/2019 06/05/2019 Novanta San Jose Santa Clara 16 Layoff Permanent
3363 06/12/2019 12/31/2019 06/14/2019 Ferrara Candy Company Glendale Los Angeles 88 Closure Permanent
9121 12/30/2019 12/31/2019 12/30/2019 Taylor Lane Organic Coffee Petaluma Sonoma County 6 Closure Permanent
9125 12/16/2019 12/31/2019 12/20/2019 Chief Mechanical, Inc. Sacramento Sacramento County 2 Closure Permanent
9187 10/31/2019 12/31/2019 11/06/2019 Warner Music Inc. Los Angeles Los Angeles County 1 Closure Permanent
9189 11/01/2019 12/31/2019 11/06/2019 Harte Hanks Direct Marketing/Fullerton, LLC Fullerton Orange County 28 Closure Permanent
9191 11/01/2019 12/31/2019 11/06/2019 Conduent State Healthcare, LLC West Sacramento Yolo County 70 Closure Permanent
9193 11/01/2019 12/31/2019 11/05/2019 Bluefire Insurance Services, Inc. Anaheim Orange County 73 Closure Permanent
9194 10/30/2019 12/31/2019 11/05/2019 MasterCorp Inc. Escondido San Diego County 112 Layoff Permanent
9196 10/28/2019 12/31/2019 11/04/2019 Vasona Management, Inc. Los Gatos Santa Clara County 70 Layoff Permanent
9199 10/31/2019 12/31/2019 11/04/2019 Criteo Corp. Palo Alto Santa Clara County 77 Closure Permanent
9200 10/31/2019 12/31/2019 11/01/2019 TGI Friday's Costa Mesa Orange County 54 Closure Permanent
9206 10/30/2019 12/31/2019 11/01/2019 Gaming Fund Group, Inc. San Jose Santa Clara County 93 Layoff Permanent
9210 10/30/2019 12/31/2019 10/31/2019 NorthStar Demolition and Remediation, LP Brea Orange County 51 Closure Permanent
9211 10/29/2019 12/31/2019 10/31/2019 DaVita Inc. San Diego San Diego County 65 Layoff Permanent
9212 10/29/2019 12/31/2019 10/31/2019 The Hotel Karlan San Diego San Diego County 101 Closure Permanent
9214 10/29/2019 12/31/2019 10/31/2019 Amgen Inc. Thousand Oaks Ventura County 172 Layoff Permanent
9219 10/25/2019 12/31/2019 10/28/2019 Pacific Life Insurance Company Newport Beach Orange County 54 Layoff Permanent
9220 10/17/2019 12/31/2019 10/28/2019 Contract Management Services, Inc. National City San Diego County 140 Layoff Unknown at thistime
9226 10/21/2019 12/31/2019 10/22/2019 Keeco, LLC Hayward Contra Costa County 50 Closure Permanent
9233 10/10/2019 12/31/2019 10/18/2019 UCSF Benioff Children's Hospital Oakland Oakland Alameda County 97 Layoff Permanent
9235 10/11/2019 12/31/2019 10/18/2019 Precision Injection Molding, Co. Corona Riverside County 73 Closure Permanent
9236 10/15/2019 12/31/2019 10/18/2019 L'Atelier NA San Francisco San Francisco County 2 Closure Permanent
2679 09/04/2018 12/31/2018 09/06/2018 Extreme Logistics Solutions Inc. Victorville San Bernardino 56 Closure Permanent
2700 09/19/2018 12/31/2018 09/19/2018 Entegris, Inc. San Diego San Diego County 16 Closure Permanent
2701 09/19/2018 12/31/2018 09/19/2018 Hollar, Inc. Commerce Los Angeles 23 Layoff Permanent
2733 10/04/2018 12/31/2018 10/15/2018 Crispin Porter Bogusky LLC Santa Monica Los Angeles 13 Closure Permanent
2745 10/09/2018 12/31/2018 10/17/2018 Warner Media, LLC Burbank Los Angeles 1 Layoff Unknown at this time
2749 10/15/2018 12/31/2018 10/19/2018 Kmart Corporation Delano Kern County 68 Closure Permanent
2750 10/15/2018 12/31/2018 10/19/2018 Kmart Corporation Lemoore Kings County 83 Closure Permanent
2751 10/15/2018 12/31/2018 10/19/2018 Kmart Corporation Modesto Stanislaus County 62 Closure Permanent
2752 10/15/2018 12/31/2018 10/19/2018 Kmart Corporation Ontario San Bernardino 59 Closure Permanent
2753 10/15/2018 12/31/2018 10/19/2018 Kmart Corporation Placerville El Dorado County 55 Closure Permanent
2754 10/15/2018 12/31/2018 10/19/2018 Kmart Corporation Riverside Riverside County 93 Closure Permanent
2755 10/15/2018 12/31/2018 10/19/2018 Kmart Corporation Visalia Tulare County 64 Closure Permanent
2757 10/16/2018 12/31/2018 10/19/2018 CTC myCFO Palo Alto Santa Clara 51 Layoff Permanent
2761 10/19/2018 12/31/2018 10/19/2018 Raytheon Company Fort Irwin San Bernardino 57 Closure Permanent
2762 10/15/2018 12/31/2018 10/22/2018 Sears, Roebuck and Co. Bakersfield Kern County 106 Closure Permanent
2763 10/15/2018 12/31/2018 10/22/2018 Sears, Roebuck and Co. CERRITOS Los Angeles 101 Closure Permanent
2764 10/15/2018 12/31/2018 10/22/2018 Sears, Roebuck and Co. Costa Mesa Orange County 19 Closure Permanent
2765 10/15/2018 12/31/2018 10/22/2018 Sears, Roebuck and Co. Costa Mesa Orange County 106 Closure Permanent
2766 10/15/2018 12/31/2018 10/22/2018 Sears, Roebuck and Co. Montebello Los Angeles 79 Closure Permanent
2767 10/15/2018 12/31/2018 10/22/2018 Sears, Roebuck and Co. Sacramento Sacramento 5 Closure Permanent
2768 10/15/2018 12/31/2018 10/22/2018 Sears, Roebuck and Co. Sacramento Sacramento 80 Closure Permanent
2769 10/15/2018 12/31/2018 10/23/2018 Sears, Roebuck and Co. CERRITOS Los Angeles 19 Closure Permanent
2770 10/15/2018 12/31/2018 10/23/2018 Sears, Roebuck and Co. El Centro Imperial County 10 Closure Permanent
2771 10/15/2018 12/31/2018 10/23/2018 Sears, Roebuck and Co. El Centro Imperial County 57 Closure Permanent
2772 10/15/2018 12/31/2018 10/23/2018 Sears, Roebuck and Co. Merced Merced County 11 Closure Permanent
2773 10/15/2018 12/31/2018 10/23/2018 Sears, Roebuck and Co. Merced Merced County 48 Closure Permanent
2774 10/15/2018 12/31/2018 10/23/2018 Sears, Roebuck and Co. Modesto Stanislaus County 18 Closure Permanent
2775 10/15/2018 12/31/2018 10/23/2018 Sears, Roebuck and Co. Modesto Stanislaus County 68 Closure Permanent
2786 10/23/2018 12/31/2018 10/25/2018 National General Management Corp. Van Nuys Los Angeles 54 Closure Permanent
2790 10/24/2018 12/31/2018 10/26/2018 PVH Neckwear Inc. Los Angeles Los Angeles 94 Closure Permanent
2795 10/25/2018 12/31/2018 10/29/2018 Mexicali, Inc. Bakersfield Kern County 55 Closure Permanent
2800 10/25/2018 12/31/2018 10/30/2018 Burke Industries (Delaware), Inc. San Jose Santa Clara 61 Layoff Permanent
2805 10/29/2018 12/31/2018 10/31/2018 Keter Environmental Services Encino Los Angeles 4 Closure Permanent
2806 10/29/2018 12/31/2018 10/31/2018 Symbotic LLC Oceanside San Diego County 48 Closure Permanent
2812 10/31/2018 12/31/2018 10/31/2018 Ahtna Support & Training Services, LLC Fort Irwin San Bernardino 53 Layoff Permanent
2814 10/31/2018 12/31/2018 11/01/2018 SMK-LINK Electronics Corporation Camarillo Ventura County 17 Closure Permanent
2815 11/01/2018 12/31/2018 11/01/2018 Merkle Group Inc. Burbank Los Angeles 82 Layoff Permanent
2816 11/01/2018 12/31/2018 11/01/2018 Safariland, LLC Ontario San Bernardino 158 Layoff Permanent
2819 11/01/2018 12/31/2018 11/02/2018 Driessen Aircraft Interiors Systems USA, Inc. Huntington Orange County 60 Closure Permanent
2820 11/02/2018 12/31/2018 11/02/2018 E2 Consulting Engineers, Inc. Emeryville Alameda County 162 Layoff Permanent
2824 10/29/2018 12/31/2018 11/06/2018 DGA, Inc. dba Pro-Form Laboratories Benicia Solano County 188 Layoff Permanent
2829 11/02/2018 12/31/2018 11/07/2018 RH US, LLC Corte Madera Marin County 81 Layoff Unknown at this time
2837 11/09/2018 12/31/2018 11/13/2018 Bank of the West San Ramon Contra Costa 50 Layoff Permanent
2863 11/26/2018 12/31/2018 11/29/2018 Transdev Services, Inc. Palo Alto Santa Clara 85 Layoff Unknown at this time
3990 05/18/2017 12/31/2018 05/23/2017 Ferro Corporation Vista   58 Closure Permanent
9645 11/10/2017 12/31/2018 11/21/2017 Nelson-Miller, Inc. Los Angeles Los Angeles 127 Closure Permanent
1887 07/20/2015 12/31/2017 07/22/2015 Toyota Motor North America Gardena   100 Closure Permanent
1888 07/20/2015 12/31/2017 07/22/2015 Toyota Motor North America Torrance   3000 Closure 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
);