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
Green Diamond Resource Company
10/30/2025
42
Company

Green Diamond Resource Company

Affected Workers
42
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
NTT Data
10/30/2025
108
Company

NTT Data

Affected Workers
108
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/30/2025
4
Company
Cepheid
Affected Workers
4
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1315 Chesapeake Terrace Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
10/30/2025
1
Company
Cepheid
Affected Workers
1
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
914-918 Caribbean Drive Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Inventprise Inc.
10/30/2025
76
Company

Inventprise Inc.

Affected Workers
76
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
TransAlta
10/30/2025
72
Company

TransAlta

Affected Workers
72
Notice Date
10/30/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
The William Carter Company
10/30/2025
189
Company

The William Carter Company

Affected Workers
189
Notice Date
10/30/2025
Effective Date
2/28/2026
Expiration Date
4/30/2026
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
North Florida Surgeons Orthopaedic Associates
10/30/2025
82
Company

North Florida Surgeons Orthopaedic Associates

Affected Workers
82
Notice Date
10/30/2025
Effective Date
12/29/2025
Expiration Date
1/12/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
10/30/2025
2
Company
Cepheid
Affected Workers
2
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2550 Great America Way Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
10/30/2025
1
Company
Cepheid
Affected Workers
1
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1324 Chesapeake Terrace Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Eastside Management Company
10/30/2025
59
Company

Eastside Management Company

Affected Workers
59
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1518 K Street Modesto CA 95354
Contact Name
Contact Email
Contact Phone
Source
10/30/2025
710
Affected Workers
710
Notice Date
10/30/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Fred L. Hawkins Co. Inc.
10/30/2025
7
Company

Fred L. Hawkins Co. Inc.

Affected Workers
7
Notice Date
10/30/2025
Effective Date
10/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
10/30/2025
2
Company
Cepheid
Affected Workers
2
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1325-1327 Chesapeake Terrace Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
10/30/2025
2792
Affected Workers
2792
Notice Date
10/30/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
Educational Testing Service (ETS)
10/30/2025
757
Company

Educational Testing Service (ETS)

Affected Workers
757
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1610 R Street, Suite 300 Sacramento CA 95811
Contact Name
Contact Email
Contact Phone
Source
10/30/2025
2
Affected Workers
2
Notice Date
10/30/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
777 South Santa Fe Avenue Los Angeles CA 90021
Contact Name
Contact Email
Contact Phone
Source
Vector Defense
10/30/2025
55
Utah
Company

Vector Defense

Affected Workers
55
Notice Date
10/30/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Utah
Address
Contact Name
Contact Email
Contact Phone
Source
10/30/2025
9
Company
Battelle
Affected Workers
9
Notice Date
10/30/2025
Effective Date
12/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Woodmont Grill
10/30/2025
65
Company

Woodmont Grill

Affected Workers
65
Notice Date
10/30/2025
Effective Date
12/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
10/30/2025
1
Company
Cepheid
Affected Workers
1
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1339 Moffet Park Drive Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Ceilley Pallets, LLC
10/30/2025
12
Iowa
Company

Ceilley Pallets, LLC

Affected Workers
12
Notice Date
10/30/2025
Effective Date
11/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
Oerlikon Balzers Coating USA
10/30/2025
8
Company

Oerlikon Balzers Coating USA

Affected Workers
8
Notice Date
10/30/2025
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
10/30/2025
52
Affected Workers
52
Notice Date
10/30/2025
Effective Date
10/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
6280 America Center Drive San Jose CA 95002
Contact Name
Contact Email
Contact Phone
Source
10/30/2025
15
Company
Cepheid
Affected Workers
15
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
904 Caribbean Drive Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Dexter Stamping Company, LLC
10/30/2025
114
Company

Dexter Stamping Company, LLC

Affected Workers
114
Notice Date
10/30/2025
Effective Date
10/28/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Red Run Corporation T/A Food Depot
10/30/2025
80
Company

Red Run Corporation T/A Food Depot

Affected Workers
80
Notice Date
10/30/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
141
Affected Workers
141
Notice Date
10/29/2025
Effective Date
12/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
404 N. Baldwin Park Blvd. La Puente CA 91746
Contact Name
Contact Email
Contact Phone
Source
XALT Energy MI, LLC
10/29/2025
11
Company

XALT Energy MI, LLC

Affected Workers
11
Notice Date
10/29/2025
Effective Date
12/29/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
3
Affected Workers
3
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
Contact Name
Contact Email
Contact Phone
Source
Twelve Benefit Corporation (614 Bancroft Way Suite H)
10/29/2025
52
Company

Twelve Benefit Corporation (614 Bancroft Way Suite H)

Affected Workers
52
Notice Date
10/29/2025
Effective Date
10/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
614 Bancroft Way Suite H Berkeley CA 94710
Contact Name
Contact Email
Contact Phone
Source
JMS Engineered Plastics, Inc.
10/29/2025
49
Company

JMS Engineered Plastics, Inc.

Affected Workers
49
Notice Date
10/29/2025
Effective Date
10/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
12
Affected Workers
12
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
140 Progress 200 Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
37
Affected Workers
37
Notice Date
10/29/2025
Effective Date
1/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
9336 Washington Blvd. Culver City CA 90232
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
1
Affected Workers
1
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
110 Sutter San Francisco CA 94104
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
7
Affected Workers
7
Notice Date
10/29/2025
Effective Date
1/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
9336 Washington Blvd. Bldg C Culver City CA 90232
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
61
Affected Workers
61
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
4575 La Jolla Village San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
5
Affected Workers
5
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
4577 La Jolla Village San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
16
Affected Workers
16
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
400 Spectrum Center Dr. Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
18
Company
Job1 USA
Affected Workers
18
Notice Date
10/29/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
85
Affected Workers
85
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
1140 Enterprise Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Tekni-Plex (Dallas Facility)
10/29/2025
64
Company

Tekni-Plex (Dallas Facility)

Affected Workers
64
Notice Date
10/29/2025
Effective Date
12/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
18
Affected Workers
18
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
4980 Great America Pkwy Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Mason City Clinic, P.C.
10/29/2025
147
Iowa
Company

Mason City Clinic, P.C.

Affected Workers
147
Notice Date
10/29/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
65
Affected Workers
65
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
2450 Colorado Avenue Santa Monica CA 90404
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
28
Affected Workers
28
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
1100 Enterprise Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
138
Affected Workers
138
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
1120 Enterprise Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
50
Affected Workers
50
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
3075 Olcott St. Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
3
Affected Workers
3
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
2425 Olympic Blvd. Ste 2000E Santa Monica CA 90404
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
17
Affected Workers
17
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
20 Pacifica Ste. 900 Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
Loading