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
Fourth Street Barbecue, Inc.
10/1/2025
252
Company

Fourth Street Barbecue, Inc.

Affected Workers
252
Notice Date
10/1/2025
Effective Date
10/9/2025
Expiration Date
10/31/2025
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Bicycle Transit Systems
10/1/2025
65
Company

Bicycle Transit Systems

Affected Workers
65
Notice Date
10/1/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
164 W Jefferson Blvd Los Angeles CA 90007
Contact Name
Contact Email
Contact Phone
Source
Harrison Sportservice Inc.
10/1/2025
467
Company

Harrison Sportservice Inc.

Affected Workers
467
Notice Date
10/1/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Yang Ming (America) Corporation
10/1/2025
118
Company

Yang Ming (America) Corporation

Affected Workers
118
Notice Date
10/1/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Heights University Hospital
10/1/2025
206
Company

Heights University Hospital

Affected Workers
206
Notice Date
10/1/2025
Effective Date
10/25/2025
Expiration Date
11/9/2025
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Central MN Mental Health
10/1/2025
25
Company

Central MN Mental Health

Affected Workers
25
Notice Date
10/1/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
49
Company
Optum
Affected Workers
49
Notice Date
10/1/2025
Effective Date
2/2/2026
Expiration Date
2/19/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
10
Company
Amentum
Affected Workers
10
Notice Date
10/1/2025
Effective Date
12/1/2025
Expiration Date
12/31/2025
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Allen Distribution
10/1/2025
70
Company

Allen Distribution

Affected Workers
70
Notice Date
10/1/2025
Effective Date
12/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
AgriNorthwest
10/1/2025
62
Company

AgriNorthwest

Affected Workers
62
Notice Date
10/1/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
47
Affected Workers
47
Notice Date
10/1/2025
Effective Date
1/25/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Memorial Hermann Health System Senior Living Facility
10/1/2025
26
Company

Memorial Hermann Health System Senior Living Facility

Affected Workers
26
Notice Date
10/1/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Vifor Pharma, Inc.
10/1/2025
55
Company

Vifor Pharma, Inc.

Affected Workers
55
Notice Date
10/1/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
116
Affected Workers
116
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
1/1/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
137
Affected Workers
137
Notice Date
10/1/2025
Effective Date
1/1/2026
Expiration Date
7/31/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
GAF Materials
10/1/2025
106
Company

GAF Materials

Affected Workers
106
Notice Date
10/1/2025
Effective Date
1/15/2025
Expiration Date
1/17/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
72
Affected Workers
72
Notice Date
10/1/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Cuyuna Regional Med Ctr
10/1/2025
19
Company

Cuyuna Regional Med Ctr

Affected Workers
19
Notice Date
10/1/2025
Effective Date
12/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Central Appliance Recycler
10/1/2025
1
Company

Central Appliance Recycler

Affected Workers
1
Notice Date
10/1/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
1
Affected Workers
1
Notice Date
10/1/2025
Effective Date
10/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
60
Affected Workers
60
Notice Date
10/1/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Morgan Truck Body, LLC
10/1/2025
92
Company

Morgan Truck Body, LLC

Affected Workers
92
Notice Date
10/1/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Bell Nursery USA, LLC
10/1/2025
21
Company

Bell Nursery USA, LLC

Affected Workers
21
Notice Date
10/1/2025
Effective Date
11/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Chick-fil-A
10/1/2025
49
Company

Chick-fil-A

Affected Workers
49
Notice Date
10/1/2025
Effective Date
12/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/30/2025
58
Affected Workers
58
Notice Date
9/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/30/2025
43
Affected Workers
43
Notice Date
9/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
260 Main St East Suite 3800 Rochester, NY, 14604
Contact Name
Contact Email
Contact Phone
Source
9/30/2025
43
Affected Workers
43
Notice Date
9/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
260 Main St East Suite 3800 Rochester, NY, 14604
Contact Name
Contact Email
Contact Phone
Source
9/30/2025
58
Affected Workers
58
Notice Date
9/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
DoubleTree by Memphis
9/30/2025
88
Company

DoubleTree by Memphis

Affected Workers
88
Notice Date
9/30/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/30/2025
1
Company
Google LLC
Affected Workers
1
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
244 Humboldt Court Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
9/30/2025
60
Affected Workers
60
Notice Date
9/30/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Vermont
Address
Contact Name
Contact Email
Contact Phone
Source
9/30/2025
2
Company
Google LLC
Affected Workers
2
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
237 Moffett Park Drive Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
MAHLE Thermal and Fluid Systems
9/30/2025
141
Ohio
Company

MAHLE Thermal and Fluid Systems

Affected Workers
141
Notice Date
9/30/2025
Effective Date
12/1/2025
Expiration Date
8/31/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
9/30/2025
2
Iowa
Company
Raytheon
Affected Workers
2
Notice Date
9/30/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
9/30/2025
4
Company
Google LLC
Affected Workers
4
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1160 N. Mathilda Avenue Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
9/30/2025
20
Company
Google LLC
Affected Workers
20
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
242 Humboldt Court Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
9/30/2025
169
Affected Workers
169
Notice Date
9/30/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
CNC Logistics, Inc.
9/30/2025
75
Company

CNC Logistics, Inc.

Affected Workers
75
Notice Date
9/30/2025
Effective Date
9/26/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Sutro Biopharma, Inc.
9/30/2025
1
Company

Sutro Biopharma, Inc.

Affected Workers
1
Notice Date
9/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Mativ Conwed, LLC
9/30/2025
50
Company

Mativ Conwed, LLC

Affected Workers
50
Notice Date
9/30/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
CNC Logistics, Inc.
9/30/2025
53
Company

CNC Logistics, Inc.

Affected Workers
53
Notice Date
9/30/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/30/2025
726
Affected Workers
726
Notice Date
9/30/2025
Effective Date
11/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7301 District Boulevard Bakersfield CA 93313
Contact Name
Contact Email
Contact Phone
Source
Sutro Biopharma, Inc.
9/30/2025
8
Company

Sutro Biopharma, Inc.

Affected Workers
8
Notice Date
9/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
870 Industrial Rd San Carlos CA 94070
Contact Name
Contact Email
Contact Phone
Source
9/30/2025
4
Company
Google LLC
Affected Workers
4
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1195 Borregas Drive Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
9/30/2025
1
Company
Google LLC
Affected Workers
1
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1175 Borregas Avenue Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
9/30/2025
9
Company
Google LLC
Affected Workers
9
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1265 Borregas Avenue Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
9/30/2025
23
Iowa
Affected Workers
23
Notice Date
9/30/2025
Effective Date
11/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
9/30/2025
168
Affected Workers
168
Notice Date
9/30/2025
Effective Date
11/21/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
North State Public Radio (NSPR)
9/30/2025
12
Company

North State Public Radio (NSPR)

Affected Workers
12
Notice Date
9/30/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
35 Main Street, Suite 101 Chico CA 95928
Contact Name
Contact Email
Contact Phone
Source
BM Administrative Services
9/30/2025
268
Company

BM Administrative Services

Affected Workers
268
Notice Date
9/30/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Loading