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 descending

View and edit SQL

Suggested facets: Layoff/Closure

Link rowid Notice Date Effective Date Received Date ▲ Company City County Employees Layoff/Closure
1549 12/09/2020 12/09/2020 12/31/2020 SeaWorld San Diego San Diego County 827 Layoff Temporary
1550 12/08/2020 12/08/2020 12/31/2020 Le Papagayo Encinitas San Diego County 80 Layoff Temporary
1551 12/07/2020 12/07/2020 12/31/2020 King's Seafood Company Santa Clara Santa Clara County 123 Layoff Temporary
1552 12/08/2020 02/08/2021 12/31/2020 VCA San Francisco Veterinary Specialists San Francisco San Francisco County 110 Layoff 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
4371 12/29/2014 02/28/2015 12/31/2014 L-3 Engineering & Technical Services, Vandenberg   91 Closure Permanent
1544 12/04/2020 12/06/2020 12/30/2020 Blackhawk Country Club Danville Contra Costa County 3 Layoff Temporary
1545 12/09/2020 12/10/2020 12/30/2020 OCMC Inc. dba Orange County Mining Co. Santa Ana Orange County 59 Closure Temporary
1546 12/07/2020 12/09/2020 12/30/2020 Fullerton Baekjeong, LLC Buena Park Orange County 67 Closure Permanent
1547 12/07/2020 12/09/2020 12/30/2020 Irvine Baekjeong, LLC Irvine Orange County 68 Closure Permanent
1548 12/07/2020 12/07/2020 12/30/2020 Parker Palm Springs, LLC Palm Springs Riverside County 79 Layoff Temporary
9119 12/19/2019 02/13/2020 12/30/2019 NortonLifeLock Inc. Mountain View Santa Clara County 19 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
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
1543 12/10/2020 12/14/2020 12/29/2020 California Pizza Kitchen Palo Alto Santa Clara County 14 Layoff Temporary
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
9693 12/28/2017 01/07/2018 12/29/2017 Rubio Arts Corporation Anaheim Orange County 5 Layoff Permanent
3686 12/20/2016 02/21/2017 12/29/2016 XOMA Corporation Berkeley   57 Layoff 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
4368 12/19/2014 02/20/2015 12/29/2014 Boeing Company El Segundo   33 Layoff Unknown at this time
4369 12/19/2014 02/20/2015 12/29/2014 Boeing Company Huntington Beach   20 Layoff Unknown at this time
4370 12/19/2014 02/20/2015 12/29/2014 Boeing Company Long Beach   119 Layoff Unknown at this time
1538 10/15/2020 12/15/2020 12/28/2020 Century Blinds Inc. Corona Riverside County 46 Closure Permanent
1539 12/09/2020 12/10/2020 12/28/2020 LTF Club Management Company, LLC La Jolla San Diego County 11 Layoff Temporary
1540 12/02/2020 12/02/2020 12/28/2020 Cisco Systems, Inc. San Jose Santa Clara County 101 Layoff Permanent
1541 09/18/2020 11/16/2020 12/28/2020 APL Newport Beach Orange County 7 Layoff Permanent
1542 09/04/2020 08/27/2020 12/28/2020 Bon Appétit Management Co. (Bon Appétit) operations at Oracle Redwood City San Mateo County 105 Layoff Temporary
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
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
9122 10/16/2019 11/01/2019 12/27/2019 Barneys New York San Francisco San Francisco County 100 Closure Permanent
2919 12/26/2018 02/28/2019 12/27/2018 Alamillo Rebar Inc. Benicia Solano County 74 Closure Permanent
2920 12/27/2018 02/28/2019 12/27/2018 Account Control Technology, Inc. Bakersfield Kern County 88 Layoff Permanent
9689 12/15/2017 02/16/2018 12/27/2017 Boeing Company Huntington Orange County 2 Layoff Unknown at this time
9690 12/26/2017 12/31/2017 12/27/2017 ItsOn Inc. Redwood City San Mateo County 68 Closure Permanent
2918 12/17/2018 02/15/2019 12/26/2018 Ace Beverage LLC Los Angeles Los Angeles 50 Layoff Permanent
9684 12/15/2017 02/16/2018 12/26/2017 Boeing Company El Segundo Los Angeles 1 Layoff Unknown at this time
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
4366 12/15/2014 02/13/2015 12/26/2014 Safeway Inc. Corporate Headquarters Pleasanton   26 Layoff Unknown at this time
4367 12/22/2014 02/27/2015 12/26/2014 OfficeMax Incorporated Menlo Park   71 Closure Permanent
1533 12/08/2020 12/09/2020 12/24/2020 California Grand Casino Pacheco Contra Costa County 181 Layoff Type Unknown
1534 12/08/2020 02/27/2021 12/24/2020 GroceryWorks.com Operating Company, LLC. Sacramento Sacramento County 47 Layoff Permanent
1535 12/08/2020 12/06/2020 12/24/2020 Belmont Park Entertainment, LLC. San Diego San Diego County 153 Layoff Permanent
1536 11/19/2020 01/16/2021 12/24/2020 Abercrombie & Fitch Co San Luis Obispo San Luis Obispo County 40 Closure Permanent
1537 12/19/2020 01/16/2021 12/24/2020 Abercrombie & Fitch Co. Santa Rosa Sonoma County 29 Closure Permanent
9123 12/23/2019 02/28/2020 12/24/2019 Gulf Marine & Industrial Supplies, Inc. Long Beach Los Angeles County 2 Closure Permanent
2171 12/24/2015 02/29/2016 12/24/2015 TGI Friday's Carlsbad   45 Closure Permanent
4365 12/16/2014 02/20/2015 12/24/2014 HORMEL FOODS CORPORATION Stockton   113 Layoff Permanent
1526 12/11/2020 12/07/2020 12/23/2020 Montage Laguna Beach Hotel Laguna Beach Orange County 138 Layoff Temporary
1527 12/08/2020 12/07/2020 12/23/2020 PSLCT, Inc. dba Las Casuelas Terraza Palm Springs Riverside County 106 Layoff Type Unknown
1528 12/11/2020 12/06/2020 12/23/2020 Pendry San Diego San Diego San Diego County 118 Layoff Temporary
1529 12/07/2020 12/07/2020 12/23/2020 Ocean's 11 Casino Oceanside San Diego County 360 Closure Temporary
1530 12/10/2020 10/27/2020 12/23/2020 Wells Fargo San Francisco San Francisco County 86 Layoff Permanent
1531 12/04/2020 12/11/2020 12/23/2020 Grace GCCA LLC Ventura Ventura County 7 Layoff Temporary
1532 12/07/2020 01/01/2021 12/23/2020 California Academy of Sciences San Francisco San Francisco County 69 Layoff Temporary
9124 11/22/2019 01/21/2020 12/23/2019 WeWork Companies, Inc. San Francisco San Francisco County 172 Layoff Permanent
2167 12/17/2015 03/01/2016 12/23/2015 Hyatt Regency Century Plaza Los Angeles   796 Closure Permanent
2168 12/18/2015 02/19/2016 12/23/2015 Boeing Company El Segundo   35 Layoff Unknown at this time
2169 12/18/2015 02/19/2016 12/23/2015 Boeing Company Huntington Beach   35 Layoff Unknown at this time
2170 12/18/2015 02/19/2016 12/23/2015 Boeing Company Long Beach   9 Layoff Unknown at this time
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
1512 12/06/2020 12/06/2020 12/22/2020 PT Gaming, LLC - Pacheco Facility Martinez Contra Costa County 61 Layoff Permanent
1513 12/08/2020 12/08/2020 12/22/2020 Xanterra Parks & Resorts Death Valley Inyo County 131 Layoff Temporary
1514 12/11/2020 11/25/2020 12/22/2020 Nobu Malibu, LLC Malibu Los Angeles County 117 Closure Temporary
1515 12/11/2020 02/12/2021 12/22/2020 Armstrong Flooring, Inc. South Gate Los Angeles County 66 Closure Permanent
1516 12/11/2020 03/31/2021 12/22/2020 EMPCO, LLC dba IMPCO Technologies Santa Ana Orange County 91 Closure Permanent
1517 12/10/2020 07/15/2020 12/22/2020 LTF Club Management Company, LLC dba Life Time In Roseville Roseville Sacramento County 333 Closure Temporary
1518 12/06/2020 12/06/2020 12/22/2020 PT Gaming, LLC - Manteca and Stockton Facility Manteca San Joaquin County 63 Layoff Permanent
1519 12/06/2020 12/06/2020 12/22/2020 PT Gaming, LLC - San Jose Facility San Jose Santa Clara County 124 Layoff Permanent
1520 12/08/2020 12/06/2020 12/22/2020 Dust Bowl Brewing Co., LLC Turlock Stanislaus County 67 Layoff Temporary
1521 12/07/2020 12/07/2020 12/22/2020 Hayes Mansion San Jose Santa Clara County 25 Layoff Temporary
1522 11/10/2020 01/10/2021 12/22/2020 Kaiser Foundation Hospitals - Pleasanton Tech Center, Bldg. A Pleasanton Alameda County 71 Layoff Permanent
1523 11/10/2020 01/10/2021 12/22/2020 Kaiser Foundation Hospitals - Via Monte Walnut Creek Contra Costa County 4 Layoff Permanent
1524 11/10/2020 01/10/2021 12/22/2020 Kaiser Foundation Hospitals - Burbank Administration Woodland Hills Los Angeles County 1 Layoff Permanent
1525 11/10/2020 01/10/2021 12/22/2020 Kaiser Foundation Hospitals - California Service Center San Diego San Diego County 3 Layoff Permanent
3684 12/20/2016 02/18/2017 12/22/2016 OneRoof Energy, Inc. San Diego   63 Layoff Permanent
3685 12/21/2016 03/03/2017 12/22/2016 Teva Pharmaceuticals USA, Inc. Corona   49 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
);