WARN Notices

We have 300 days of WARN notices available for detailed viewing. If you would like access to our 20+ years archive of notice data by company, industry, location, or date ranges, please contact us at support@warnwise.org.

Share Feedback
Filters
Company Name
Industry
11 Agriculture, Forestry, Fishing and Hunting
111 Crop Production
112 Animal Production and Aquaculture
11231 Chicken Egg Production
115 Support Activities for Agriculture and Forestry
21 Mining, Quarrying, and Oil and Gas Extraction
212 Mining (except Oil and Gas)
22 Utilities
23 Construction
236 Construction of Buildings
237 Heavy and Civil Engineering Construction
238 Specialty Trade Contractors
31 Manufacturing
311 Food Manufacturing
311511 Fluid Milk Manufacturing
311812 Commercial Bakeries
313 Textile Mills
314 Textile Product Mills
322 Paper Manufacturing
322120 Paper Mills
323 Printing and Related Support Activities
325 Chemical Manufacturing
325180 Other Basic Inorganic Chemical Manufacturing
32541 Pharmaceutical and Medicine Manufacturing
327215 Glass Product Manufacturing Made of Purchased Glass
333 Machinery Manufacturing
333413 Industrial and Commercial Fan and Blower and Air Purification Equipment Manufacturing
333414 Heating Equipment (except Warm Air Furnaces) Manufacturing
333612 Speed Changer, Industrial High-Speed Drive, and Gear Manufacturing
3351 Electric Lighting Equipment Manufacturing
335131 Residential Electric Lighting Fixture Manufacturing
335910 Battery Manufacturing
336 Transportation Equipment Manufacturing
336110 Automobile and Light Duty Motor Vehicle Manufacturing
336320 Motor Vehicle Electrical and Electronic Equipment Manufacturing
33637 Motor Vehicle Metal Stamping
336999 All Other Transportation Equipment Manufacturing
337215 Showcase, Partition, Shelving, and Locker Manufacturing
42 Wholesale Trade
423 Merchant Wholesalers, Durable Goods
423110 Automobile and Other Motor Vehicle Merchant Wholesalers
423120 Motor Vehicle Supplies and New Parts Merchant Wholesalers
42313 Tire and Tube Merchant Wholesalers
424 Merchant Wholesalers, Nondurable Goods
424110 Printing and Writing Paper Merchant Wholesalers
42435 Clothing and Clothing Accessories Merchant Wholesalers
424410 General Line Grocery Merchant Wholesalers
424470 Meat and Meat Product Merchant Wholesalers
424810 Beer and Ale Merchant Wholesalers
424820 Wine and Distilled Alcoholic Beverage Merchant Wholesalers
44 Retail Trade
441 Motor Vehicle and Parts Dealers
44411 Home Centers
444110 Home Centers
445 Food and Beverage Retailers
445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)
448 Clothing and Clothing Accessories Stores
449 Furniture, Home Furnishings, Electronics, and Appliance Retailers
454 Nonstore Retailers
455 General Merchandise Retailers
456 Health and Personal Care Retailers
458110 Clothing and Clothing Accessories Retailers
48 Transportation and Warehousing
481 Air Transportation
482 Rail Transportation
484 Truck Transportation
48411 General Freight Trucking, Local
485 Transit and Ground Passenger Transportation
486 Pipeline Transportation
487210 Scenic and Sightseeing Transportation, Water
488 Support Activities for Transportation
48831 Port and Harbor Operations
48851 Freight Transportation Arrangement
492 Couriers and Messengers
492210 Local Messengers and Local Delivery
493 Warehousing and Storage
493110 General Warehousing and Storage
51 Information
511 Publishing Industries (except Internet)
513 Publishing Industries
513110 Newspaper Publishers
51321 Software Publishers
513210 Software Publishers
51612 Television Broadcasting Stations
517 Telecommunications
517111 Wired Telecommunications Carriers
518 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services
52 Finance and Insurance
522 Credit Intermediation and Related Activities
522110 Commercial Banking
523 Securities, Commodity Contracts, and Other Financial Investments and Related Activities
5239 Other Financial Investment Activities
52394 Portfolio Management and Investment Advice
524 Insurance Carriers and Related Activities
53 Real Estate and Rental and Leasing
531 Real Estate
532 Rental and Leasing Services
54 Professional, Scientific, and Technical Services
541 Professional, Scientific, and Technical Services
5411 Legal Services
Affected Workers
0
3465
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
City
County
Notice Start/End Dates
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Feedback
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
Updated 
4/29/26 8:50 pm
Showing 0 to 0 of 0 notices
Company
Date
Workers
Industry
State
11/3/2025
6
Affected Workers
6
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1101 E. Annandale, 101 Sanger CA 93657
Contact Name
Contact Email
Contact Phone
Source
Elior, Inc.
11/3/2025
155
Company

Elior, Inc.

Affected Workers
155
Notice Date
11/3/2025
Effective Date
5/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
2
Company
CommUnify
Affected Workers
2
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1720 S. Depot Bld. J Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
263
Affected Workers
263
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1920 Mariposa Street Fresno CA 93721
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
4
Affected Workers
4
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3110 W. Nielsen Fresno CA 93706
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
7
Affected Workers
7
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1350 E. Annadale Fresno CA 93706
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
3
Company
CommUnify
Affected Workers
3
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
120 W. Maple Ave. Lompoc CA 93436
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
10
Affected Workers
10
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
16641 Palmer St. Huron CA 93234
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
1
Company
CommUnify
Affected Workers
1
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
629 Coronel Pl. Santa Barbara CA 93101
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
12
Affected Workers
12
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3257 E. Shields Ave Fresno CA 93726
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
1
Company
CommUnify
Affected Workers
1
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1026 W. Boone Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
14
Affected Workers
14
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1240 E. Washington Reedley CA 93654
Contact Name
Contact Email
Contact Phone
Source
DJI Services LLC
11/3/2025
37
Company

DJI Services LLC

Affected Workers
37
Notice Date
11/3/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
17301 Edwards Road Cerritos CA 90703
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
11
Affected Workers
11
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5104 N. West Fresno CA 93711
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
1
Company
CommUnify
Affected Workers
1
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
602 Anacapa Street Santa Barbara CA 93101
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
12
Affected Workers
12
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3037 S. Orchid Ave Sanger CA 93657
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
77
Affected Workers
77
Notice Date
11/3/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
934 Brewster Ave. Redwood City CA 94063
Contact Name
Contact Email
Contact Phone
Source
ColoWyo Coal Company LP
11/3/2025
133
Company

ColoWyo Coal Company LP

Affected Workers
133
Notice Date
11/3/2025
Effective Date
1/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
4
Affected Workers
4
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1325 Stillman St. Selma CA 93662
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
17
Affected Workers
17
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1441 Divisadero Fresno CA 93721
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
7
Affected Workers
7
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
13660 E. Manning Ave Parlier CA 93648
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
6
Company
CommUnify
Affected Workers
6
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
228 N. I St. Lompoc CA 93436
Contact Name
Contact Email
Contact Phone
Source
Revere Health
11/3/2025
177
Utah
Company

Revere Health

Affected Workers
177
Notice Date
11/3/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Utah
Address
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
3
Company
CommUnify
Affected Workers
3
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
201 W. Chapel St. Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
4
Company
CommUnify
Affected Workers
4
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
530 E. Enos Dr. Santa Maria CA 93454
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
2
Affected Workers
2
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1189 Martin St Fresno CA 93706
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
5
Affected Workers
5
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2529 Willow Ave Clovis CA 93612
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
1334
Ohio
Affected Workers
1334
Notice Date
11/3/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
5
Company
CommUnify
Affected Workers
5
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
120 Tognazzini Ave. Guadalupe CA 93454
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
11
Company
CommUnify
Affected Workers
11
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
120 W. Chestnut Ave. Lompoc CA 93436
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
8
Affected Workers
8
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5550 N. Fresno St Fresno CA 93710
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
2
Company
CommUnify
Affected Workers
2
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
#166 Cuyama Cuyama CA 93254
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
5
Affected Workers
5
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5244 E. Pine Ave Fresno CA 93727
Contact Name
Contact Email
Contact Phone
Source
ChristianaCare Lab and X-Ray
11/3/2025
7
Company

ChristianaCare Lab and X-Ray

Affected Workers
7
Notice Date
11/3/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
18
Affected Workers
18
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4995 E. Balch Ave Fresno CA 93727
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
4
Affected Workers
4
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
719 S. Madera Ave Kerman CA 93630
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
19
Affected Workers
19
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1620 W. Fairmont Fresno CA 93705
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
4
Affected Workers
4
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
510 Barstow Ave Clovis CA 93612
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
13
Company
CommUnify
Affected Workers
13
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
201 W. Chapel St. Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
9
Affected Workers
9
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1701 Alton St. Selma CA 93662
Contact Name
Contact Email
Contact Phone
Source
Pure Hothouse Foods LLC
11/3/2025
80
Company

Pure Hothouse Foods LLC

Affected Workers
80
Notice Date
11/3/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
DJI Services LLC
11/3/2025
61
Company

DJI Services LLC

Affected Workers
61
Notice Date
11/3/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
17301 Edwards Road Cerritos CA 90703
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
8
Company
CommUnify
Affected Workers
8
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
219 W. Chapel St. Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
8
Affected Workers
8
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2117 W. McKinley Ave Fresno CA 93726
Contact Name
Contact Email
Contact Phone
Source
Giesecke Devrient ePayments America Inc
11/3/2025
240
Ohio
Company

Giesecke Devrient ePayments America Inc

Affected Workers
240
Notice Date
11/3/2025
Effective Date
1/30/2026
Expiration Date
12/30/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
4
Affected Workers
4
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1420 Second St. Selma CA 93662
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
15
Affected Workers
15
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4856 E. Cesar Chavez Blvd Fresno CA 93727
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
5
Company
CommUnify
Affected Workers
5
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1002 E. Sierra Madre Ave. Santa Maria CA 93454
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
7
Affected Workers
7
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
112 - 4th St. Orange Cove CA 93646
Contact Name
Contact Email
Contact Phone
Source
Marvin Lumber and Cedar Company, LLC
11/3/2025
167
Company

Marvin Lumber and Cedar Company, LLC

Affected Workers
167
Notice Date
11/3/2025
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
Loading