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
9/16/2025
447
Affected Workers
447
Notice Date
9/16/2025
Effective Date
11/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2362 Railroad Street Corona CA 92878
Contact Name
Contact Email
Contact Phone
Source
Leggett & Platt, Inc.
9/16/2025
100
Company

Leggett & Platt, Inc.

Affected Workers
100
Notice Date
9/16/2025
Effective Date
11/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
XS Nightclub(Wynn Las Vegas)
9/16/2025
70
Company

XS Nightclub(Wynn Las Vegas)

Affected Workers
70
Notice Date
9/16/2025
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
AGC Biologics
9/16/2025
1
Company

AGC Biologics

Affected Workers
1
Notice Date
9/16/2025
Effective Date
11/15/2025
Expiration Date
12/31/2025
Permamnent / Temporary
Closure / Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
Illume Candles LLC
9/16/2025
132
Company

Illume Candles LLC

Affected Workers
132
Notice Date
9/16/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
CRC ED Treatment LLC, Montecatini, Inc. (2524)
9/16/2025
79
Company

CRC ED Treatment LLC, Montecatini, Inc. (2524)

Affected Workers
79
Notice Date
9/16/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2524 La Costa Avenue Carlsbad CA 92009
Contact Name
Contact Email
Contact Phone
Source
9/16/2025
113
Affected Workers
113
Notice Date
9/16/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1102 Q Street, Suite 4800 Sacramento CA 95811
Contact Name
Contact Email
Contact Phone
Source
ACG Biologics
9/16/2025
278
Company

ACG Biologics

Affected Workers
278
Notice Date
9/16/2025
Effective Date
11/15/2025
Expiration Date
12/31/2025
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Edwards Vacuum LLC
9/16/2025
128
Company

Edwards Vacuum LLC

Affected Workers
128
Notice Date
9/16/2025
Effective Date
11/15/2025
Expiration Date
6/30/2026
Permamnent / Temporary
Closure / Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
ARB Gaming, LLC.
9/15/2025
33
Company

ARB Gaming, LLC.

Affected Workers
33
Notice Date
9/15/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Zion Global Logistics LLC
9/15/2025
56
Company

Zion Global Logistics LLC

Affected Workers
56
Notice Date
9/15/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
7240 Bergen Ct Brooklyn, NY, 11234
Contact Name
Contact Email
Contact Phone
Source
ARB Gaming, LLC.
9/15/2025
33
Company

ARB Gaming, LLC.

Affected Workers
33
Notice Date
9/15/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Zion Global Logistics LLC
9/15/2025
56
Company

Zion Global Logistics LLC

Affected Workers
56
Notice Date
9/15/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
7240 Bergen Ct Brooklyn, NY, 11234
Contact Name
Contact Email
Contact Phone
Source
9/15/2025
69
Company
Nike, Inc.
Affected Workers
69
Notice Date
9/15/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
9/15/2025
151
Affected Workers
151
Notice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1985 Zonal St. Los Angeles CA 90089
Contact Name
Contact Email
Contact Phone
Source
9/15/2025
1
Affected Workers
1
Notice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1520 San Pablo St. Los Angeles CA 90033
Contact Name
Contact Email
Contact Phone
Source
9/15/2025
898
Affected Workers
898
Notice Date
9/15/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Cascade View Fruit & Cold Storage, LLC
9/15/2025
263
Company

Cascade View Fruit & Cold Storage, LLC

Affected Workers
263
Notice Date
9/15/2025
Effective Date
11/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/15/2025
1
Affected Workers
1
Notice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2011 N. Soto. Los Angeles CA 90032
Contact Name
Contact Email
Contact Phone
Source
Rising Pharma Holdings dba Rising Pharmaceuticals
9/15/2025
86
Company

Rising Pharma Holdings dba Rising Pharmaceuticals

Affected Workers
86
Notice Date
9/15/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Magnolia Ridge Center/SunBridge Gardendale Health Care Center LLC
9/15/2025
103
Company

Magnolia Ridge Center/SunBridge Gardendale Health Care Center LLC

Affected Workers
103
Notice Date
9/15/2025
Effective Date
9/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
9/15/2025
4
Affected Workers
4
Notice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1500 San Pablo Street Los Angeles CA 90033
Contact Name
Contact Email
Contact Phone
Source
9/15/2025
1
Affected Workers
1
Notice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1441 Eastlake Ave Los Angeles CA 90033
Contact Name
Contact Email
Contact Phone
Source
9/12/2025
3
Affected Workers
3
Notice Date
9/12/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
115 West 23rd Street New York, NY, 10011
Contact Name
Contact Email
Contact Phone
Source
9/12/2025
3
Affected Workers
3
Notice Date
9/12/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
115 West 23rd Street New York, NY, 10011
Contact Name
Contact Email
Contact Phone
Source
9/12/2025
Affected Workers
Notice Date
9/12/2025
Effective Date
9/21/2025
Expiration Date
10/4/2025
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/12/2025
137
Affected Workers
137
Notice Date
9/12/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3551 Trousdale Pkwy Suite 160 Los Angeles CA 90089
Contact Name
Contact Email
Contact Phone
Source
Jewish Community Center and Federation Weinberg Village, LLC
9/12/2025
61
Company

Jewish Community Center and Federation Weinberg Village, LLC

Affected Workers
61
Notice Date
9/12/2025
Effective Date
11/30/2025
Expiration Date
5/29/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
Jewish Community Center and Federation JCC Preschool North
9/12/2025
25
Company

Jewish Community Center and Federation JCC Preschool North

Affected Workers
25
Notice Date
9/12/2025
Effective Date
11/30/2025
Expiration Date
5/29/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
TouchPoint Support Services, LLC (at Ascension Living St. Anne Place)
9/12/2025
37
Company

TouchPoint Support Services, LLC (at Ascension Living St. Anne Place)

Affected Workers
37
Notice Date
9/12/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
21st Amendment Brewery Cafe
9/12/2025
58
Company

21st Amendment Brewery Cafe

Affected Workers
58
Notice Date
9/12/2025
Effective Date
11/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2010 Williams Street San Leandro CA 94577
Contact Name
Contact Email
Contact Phone
Source
Jewish Community Center and Federation JCC on the Cohn Campus
9/12/2025
4
Company

Jewish Community Center and Federation JCC on the Cohn Campus

Affected Workers
4
Notice Date
9/12/2025
Effective Date
11/30/2025
Expiration Date
5/29/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
TouchPoint Support Services, LLC (at Ascension Living St. Joseph Village)
9/12/2025
20
Company

TouchPoint Support Services, LLC (at Ascension Living St. Joseph Village)

Affected Workers
20
Notice Date
9/12/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
NWFM
9/12/2025
283
Company

NWFM

Affected Workers
283
Notice Date
9/12/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
21st Amendment Brewery Cafe
9/12/2025
18
Company

21st Amendment Brewery Cafe

Affected Workers
18
Notice Date
9/12/2025
Effective Date
11/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
563 2nd Street San Francisco CA 94107
Contact Name
Contact Email
Contact Phone
Source
Washington Orchard Management
9/11/2025
336
Company

Washington Orchard Management

Affected Workers
336
Notice Date
9/11/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Saks & Company, LLC.
9/10/2025
33
Company

Saks & Company, LLC.

Affected Workers
33
Notice Date
9/10/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
125 East 57th Street New York, NY, 10022
Contact Name
Contact Email
Contact Phone
Source
9/10/2025
67
Affected Workers
67
Notice Date
9/10/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
383 Madison Ave New York, NY, 10017
Contact Name
Contact Email
Contact Phone
Source
Saks & Company, LLC.
9/10/2025
33
Company

Saks & Company, LLC.

Affected Workers
33
Notice Date
9/10/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
125 East 57th Street New York, NY, 10022
Contact Name
Contact Email
Contact Phone
Source
9/10/2025
67
Affected Workers
67
Notice Date
9/10/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
383 Madison Ave New York, NY, 10017
Contact Name
Contact Email
Contact Phone
Source
Pregis Innovative Packaging, LLC
9/10/2025
48
Company

Pregis Innovative Packaging, LLC

Affected Workers
48
Notice Date
9/10/2025
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
9/10/2025
74
Affected Workers
74
Notice Date
9/10/2025
Effective Date
11/1/2025
Expiration Date
8/31/2028
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/10/2025
1
Affected Workers
1
Notice Date
9/10/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
25 N. Via Monte Walnut Creek CA 94598
Contact Name
Contact Email
Contact Phone
Source
Cole's Quality Food
9/10/2025
175
Company

Cole's Quality Food

Affected Workers
175
Notice Date
9/10/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/10/2025
2
Affected Workers
2
Notice Date
9/10/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
74 N. Pasadena Ave. Pasadena CA 91103
Contact Name
Contact Email
Contact Phone
Source
Institute of International Education (amended)
9/10/2025
46
Company

Institute of International Education (amended)

Affected Workers
46
Notice Date
9/10/2025
Effective Date
9/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/10/2025
1
Affected Workers
1
Notice Date
9/10/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
99 S. Oakland Avenue Pasadena CA 91101
Contact Name
Contact Email
Contact Phone
Source
McGee Air Services, Inc.
9/10/2025
79
Company

McGee Air Services, Inc.

Affected Workers
79
Notice Date
9/10/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
UNFI
9/10/2025
2
Company

UNFI

Affected Workers
2
Notice Date
9/10/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/10/2025
1
Affected Workers
1
Notice Date
9/10/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4501 Sand Creek Antioch CA 94531
Contact Name
Contact Email
Contact Phone
Source
Loading