WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Hawaii
45734
Total layoffs since
July 30, 2020
252
Total notices since
July 30, 2020
More WARN Notices from
Hawaii
View All Notices
Company
Zetton Inc.
Affected Workers
14
Notice Date
11/26/2025
Effective Date
1/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Zetton Inc.
Affected Workers
14
Notice Date
11/26/2025
Effective Date
1/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Queen's Medical Center Pathology Operations
Affected Workers
78
Notice Date
11/18/2025
Effective Date
1/18/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Queen's Medical Center Pathology Operations
Affected Workers
78
Notice Date
11/18/2025
Effective Date
1/18/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Paradise Cove Luau
Affected Workers
167
Notice Date
10/29/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Panda Restaurant Group dba Raising Cane's
Affected Workers
440
Notice Date
10/3/2025
Effective Date
10/4/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
3 / 6
Next