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 Notice Date descending

View and edit SQL

Suggested facets: Layoff/Closure

Link rowid Notice Date ▲ Effective Date Received Date Company City County Employees Layoff/Closure
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
9118 12/31/2019 03/03/2020 01/02/2020 Le Boulanger, Inc. Sunnyvale Santa Clara County 143 Closure Permanent
2197 12/31/2015 04/29/2015 01/14/2016 El Dorado Berry Farms, LLC Santa Maria   654 Layoff Permanent
2198 12/31/2015 06/24/2015 01/14/2016 Superior Farming, LLC Santa Maria   225 Layoff Permanent
2209 12/31/2015 07/10/2015 01/15/2016 MAC Berry Farms, LLC Camarillo   90 Layoff Permanent
4373 12/31/2014 01/31/2015 01/05/2015 Exelis Inc. Vandenberg   125 Layoff Permanent
4387 12/31/2014 02/01/2015 01/13/2015 Symantec Corporation Mountain View   4 Layoff Permanent
1637 12/30/2020 12/28/2020 01/08/2021 hyatt Corporation dba Hotel De Anza San Jose Santa Clara County 21 Layoff Permanent
1643 12/30/2020 12/30/2020 01/11/2021 Margaritaville resort Palm Springs Palm Springs Riverside County 59 Layoff Temporary
1671 12/30/2020 01/08/2021 01/12/2021 Hyatt Corporation- Hyatt San Diego San Diego County 4 Layoff Temporary
1679 12/30/2020 11/30/2020 01/12/2021 SVIH Management LLC-San Vicente Bungalows West Hollywood Los Angeles County 68 Layoff Temporary
9121 12/30/2019 12/31/2019 12/30/2019 Taylor Lane Organic Coffee Petaluma Sonoma County 6 Closure Permanent
3689 12/30/2016 02/28/2017 12/30/2016 Freeport-McMoRan Oil & Gas LLC Bakersfield   31 Layoff Permanent
3690 12/30/2016 02/28/2017 12/30/2016 Freeport-McMoRan Oil & Gas LLC Goleta   4 Layoff Permanent
3691 12/30/2016 02/28/2017 12/30/2016 Freeport-McMoRan Oil & Gas LLC Los Angeles   13 Layoff Permanent
3692 12/30/2016 02/28/2017 12/30/2016 Freeport-McMoRan Oil & Gas LLC Newport Beach   2 Layoff Permanent
3693 12/30/2016 02/28/2017 12/30/2016 Freeport-McMoRan Oil & Gas LLC Oxnard   1 Layoff Permanent
2176 12/30/2015 02/29/2016 12/30/2015 DuPont Displays, Inc. Santa Barbara   41 Closure Permanent
2177 12/30/2015 03/04/2016 12/30/2015 Parker Hannifin Corporation Anaheim   197 Closure Unknown at this time
4375 12/30/2014 02/28/2015 01/07/2015 HomeStreet Bank Covina   66 Closure Permanent
1641 12/29/2020 12/31/2020 01/11/2021 Aramark - Concord Pavilion Concord Contra Costa County 69 Closure Temporary
1645 12/29/2020 11/20/2020 01/11/2021 LSI-Silvercreek, LLC. San Jose Santa Clara County 86 Layoff Permanent
1659 12/29/2020 01/04/2021 01/11/2021 Evolve Growth Initiative Gilroy Santa Clara County 22 Layoff Temporary
1759 12/29/2020 12/29/2020 01/26/2021 Finney's Crafthouse Ventura Ventura County 41 Closure Temporary
1760 12/29/2020 12/29/2020 01/26/2021 Finney's Crafthouse Westlake Village Ventura County 27 Closure Temporary
2874 12/29/2018 02/01/2019 12/04/2018 Lippert Components, Inc. Los Angeles Los Angeles 56 Closure Permanent
9696 12/29/2017 03/03/2018 01/02/2018 West RB, LLC ( Bistro West) Carlsbad San Diego County 82 Closure Permanent
3687 12/29/2016 01/28/2017 12/29/2016 Bristol Farms San Francisco   82 Closure Permanent
3688 12/29/2016 03/04/2017 12/29/2016 Louis Vuitton USA Inc. San Francisco   37 Closure Permanent
4371 12/29/2014 02/28/2015 12/31/2014 L-3 Engineering & Technical Services, Vandenberg   91 Closure Permanent
1626 12/28/2020 03/01/2021 01/08/2021 Courtyard Management Corporation dba Courtyard by Marriott Oakland Emeryville Emeryville Alameda County 85 Closure Permanent
1628 12/28/2020 01/01/2021 01/08/2021 JC Resorts-Scripps Inn La Jolla San Diego County 2 Layoff Temporary
1632 12/28/2020 03/01/2021 01/08/2021 Courtyard Management Corporation dba Courtyard by Marriott San Francisco Airport/Oyster Point Waterf South San Francisco San Mateo County 57 Closure Permanent
1633 12/28/2020 03/01/2021 01/08/2021 Residence Inn by Marriott, LLC dba Residence Inn by Marriott San Francisco Airport/Oyster Point Wate South San Francisco San Mateo County 33 Closure Permanent
1638 12/28/2020 12/14/2020 01/08/2021 Cambria Hotel & Suites Anaheim Anaheim Orange County 2 Layoff Temporary
1801 12/28/2020 02/27/2021 02/16/2021 Cornerstone OnDemand Santa Monica Los Angeles County 4 Layoff Permanent
2921 12/28/2018 02/15/2019 12/28/2018 Golden Shore Medical Group Long Beach Los Angeles 52 Closure Permanent
2922 12/28/2018 02/15/2019 12/28/2018 Golden Shore Medical Group Moreno Valley Riverside County 41 Closure Permanent
2923 12/28/2018 02/15/2019 12/28/2018 Golden Shore Medical Group Ontario San Bernardino 75 Closure Permanent
2924 12/28/2018 02/15/2019 12/28/2018 Golden Shore Medical Group Pomona Los Angeles 13 Closure Permanent
2925 12/28/2018 02/15/2019 12/28/2018 Golden Shore Medical Group Sacramento Sacramento 77 Closure Permanent
2926 12/28/2018 02/15/2019 12/28/2018 Golden Shore Medical Group Wilmington Los Angeles 8 Closure Permanent
2927 12/28/2018 02/28/2019 12/31/2018 Verity Health System of California, Inc. Gilroy Santa Clara 493 Layoff Permanent
2928 12/28/2018 02/28/2019 12/31/2018 Verity Health System of California, Inc. San Jose Santa Clara 1326 Layoff Permanent
9693 12/28/2017 01/07/2018 12/29/2017 Rubio Arts Corporation Anaheim Orange County 5 Layoff Permanent
2920 12/27/2018 02/28/2019 12/27/2018 Account Control Technology, Inc. Bakersfield Kern County 88 Layoff Permanent
2939 12/27/2018 03/24/2019 01/15/2019 Kmart Corporation Burbank Los Angeles 89 Closure Permanent
2940 12/27/2018 03/24/2019 01/15/2019 Kmart Corporation Stockton San Joaquin 77 Closure Permanent
9695 12/27/2017 02/28/2018 01/02/2018 Accountable Healthcare, IPA Signal Hill Los Angeles 66 Layoff 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
1744 12/26/2020 12/26/2020 01/21/2021 Village Mexican Restaurant dba XOC Tequila Grill Woodland Hills Los Angeles County 36 Layoff Temporary
1747 12/26/2020 12/26/2020 01/22/2021 Frida Restaurant Americana LLC dba Frida Americana Glendale Los Angeles County 60 Layoff Permanent
2919 12/26/2018 02/28/2019 12/27/2018 Alamillo Rebar Inc. Benicia Solano County 74 Closure Permanent
9690 12/26/2017 12/31/2017 12/27/2017 ItsOn Inc. Redwood City San Mateo County 68 Closure Permanent
2171 12/24/2015 02/29/2016 12/24/2015 TGI Friday's Carlsbad   45 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
1619 12/23/2020 02/22/2021 01/07/2021 Kinkisharyo International, L.L.C. Palmdale Los Angeles County 4 Layoff Permanent
1625 12/23/2020 12/13/2020 01/08/2021 Hyatt Corporation dba Waterfront Hotel Oakland Alameda County 7 Closure Temporary
1750 12/23/2020 01/04/2021 01/22/2021 Samsung Semiconductor, Inc. San Jose Santa Clara County 59 Layoff Permanent
9123 12/23/2019 02/28/2020 12/24/2019 Gulf Marine & Industrial Supplies, Inc. Long Beach Los Angeles County 2 Closure Permanent
4374 12/23/2014 01/06/2015 01/06/2015 Bae Systems San Francisco   192 Layoff Temporary
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
1740 12/22/2020 11/23/2020 01/21/2021 LAZ Parking California, LLC San Diego San Diego County 657 Layoff Permanent
1748 12/22/2020 12/08/2020 01/22/2021 Cavallo Point-Fort Baker Retreat, LLC dba the Lodge at the Golden Gate Sausalito Marin County 162 Layoff Temporary
2172 12/22/2015 02/21/2016 12/28/2015 Brake Parts Inc. Chowchilla   43 Layoff Permanent
2173 12/22/2015 02/22/2016 12/28/2015 AT&T San Ramon   102 Layoff Permanent
2174 12/22/2015 02/26/2016 12/28/2015 Balda C. Brewer, Inc. Irvine   193 Closure Permanent
2175 12/22/2015 02/29/2016 12/28/2015 DNC Parks & Resorts at Yosemite, Inc. Yosemite National   1718 Closure Permanent
4367 12/22/2014 02/27/2015 12/26/2014 OfficeMax Incorporated Menlo Park   71 Closure Permanent
1634 12/21/2020 12/19/2020 01/08/2021 The Ritz-Carlton Hotel Company LLC Half Moon Bay San Mateo County 138 Layoff Temporary
1689 12/21/2020 01/07/2021 01/13/2021 Hartwell Corporation Rancho Cucamonga San Bernardino County 49 Layoff Temporary
1749 12/21/2020 12/21/2020 01/22/2021 Stone Brewing Co., LLC Napa Napa County 15 Layoff Permanent
9685 12/21/2017 02/23/2018 12/26/2017 Molina Medical Management Inc. (MMM) Compton Los Angeles 14 Layoff Permanent
9686 12/21/2017 02/23/2018 12/26/2017 Molina Medical Management Inc. (MMM) Moreno Valley Riverside County 35 Layoff Permanent
9687 12/21/2017 02/23/2018 12/26/2017 Molina Medical Management Inc. (MMM) Sacramento Sacramento 95 Layoff Permanent
9688 12/21/2017 02/23/2018 12/26/2017 Molina Medical Management Inc. (MMM) Wilmington Los Angeles 11 Layoff Permanent
9691 12/21/2017 02/23/2018 12/29/2017 Molina Medical Management Inc. (MMM) Long Beach Los Angeles 52 Layoff Permanent
9692 12/21/2017 02/23/2018 12/29/2017 Molina Medical Management Inc. (MMM) Ontario San Bernardino 85 Layoff Permanent
3685 12/21/2016 03/03/2017 12/22/2016 Teva Pharmaceuticals USA, Inc. Corona   49 Layoff Permanent
9120 12/20/2019 12/20/2019 12/30/2019 Event Solutions International, Inc. dba MotusOne (ESI) Long Beach Los Angeles County 38 Layoff Permanent
9683 12/20/2017 12/17/2017 12/21/2017 P.F. Changs China Bistro, Inc. Burbank Los Angeles 74 Closure Permanent
9694 12/20/2017 02/05/2018 01/02/2018 CalAtlantic Group, Inc. Irvine Orange County 15 Layoff Unknown at this time
3684 12/20/2016 02/18/2017 12/22/2016 OneRoof Energy, Inc. San Diego   63 Layoff Permanent
3686 12/20/2016 02/21/2017 12/29/2016 XOMA Corporation Berkeley   57 Layoff Permanent
1537 12/19/2020 01/16/2021 12/24/2020 Abercrombie & Fitch Co. Santa Rosa Sonoma County 29 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
);