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
9/4/2025
92
Company
Essendant
Affected Workers
92
Notice Date
9/4/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Adventist Health Lodi Memorial
9/4/2025
17
Company

Adventist Health Lodi Memorial

Affected Workers
17
Notice Date
9/4/2025
Effective Date
8/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
975 S Fairmont Ave Lodi CA 95240
Contact Name
Contact Email
Contact Phone
Source
9/4/2025
150
Affected Workers
150
Notice Date
9/4/2025
Effective Date
11/1/2025
Expiration Date
12/14/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
9/4/2025
99
Ohio
Company
Essendant
Affected Workers
99
Notice Date
9/4/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
Revelyst, Inc.
9/4/2025
126
Company

Revelyst, Inc.

Affected Workers
126
Notice Date
9/4/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Aluma Systems Baltimore
9/4/2025
24
Company

Aluma Systems Baltimore

Affected Workers
24
Notice Date
9/4/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Banner Health
9/4/2025
351
Company

Banner Health

Affected Workers
351
Notice Date
9/4/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Hospitals
Address
Contact Name
Contact Email
Contact Phone
Source
The Brigantine, Inc.
9/4/2025
64
Company

The Brigantine, Inc.

Affected Workers
64
Notice Date
9/4/2025
Effective Date
11/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
10514 Craftsman Way San Diego CA 92127
Contact Name
Contact Email
Contact Phone
Source
9/4/2025
146
Company
Essendant
Affected Workers
146
Notice Date
9/4/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4555 Redlands Ave Perris CA 92571
Contact Name
Contact Email
Contact Phone
Source
9/4/2025
184
Affected Workers
184
Notice Date
9/4/2025
Effective Date
11/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
4701 Great America Parkway Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
9/4/2025
327
Affected Workers
327
Notice Date
9/4/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
9/4/2025
73
Company
Essendant
Affected Workers
73
Notice Date
9/4/2025
Effective Date
12/31/2025
Expiration Date
1/13/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
9/4/2025
500
Affected Workers
500
Notice Date
9/4/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
9/4/2025
259
Affected Workers
259
Notice Date
9/4/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
9/4/2025
85
Affected Workers
85
Notice Date
9/4/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/4/2025
58
Company
Essendant
Affected Workers
58
Notice Date
9/4/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Boyd Tunica, Inc./ Sam’s Town Hotel Gambling Hall
9/4/2025
177
Company

Boyd Tunica, Inc./ Sam’s Town Hotel Gambling Hall

Affected Workers
177
Notice Date
9/4/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Serta Simmons Bedding, LLC.
9/3/2025
83
Company

Serta Simmons Bedding, LLC.

Affected Workers
83
Notice Date
9/3/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2375 Parkway Drive Jamestown, NY, 14701
Contact Name
Contact Email
Contact Phone
Source
Serta Simmons Bedding, LLC.
9/3/2025
83
Company

Serta Simmons Bedding, LLC.

Affected Workers
83
Notice Date
9/3/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2375 Parkway Drive Jamestown, NY, 14701
Contact Name
Contact Email
Contact Phone
Source
Hotel Viking
9/3/2025
105
Company

Hotel Viking

Affected Workers
105
Notice Date
9/3/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Centrex Rehab
9/3/2025
311
Company

Centrex Rehab

Affected Workers
311
Notice Date
9/3/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/3/2025
293
Affected Workers
293
Notice Date
9/3/2025
Effective Date
11/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
Condair Operations, LLC
9/3/2025
51
Company

Condair Operations, LLC

Affected Workers
51
Notice Date
9/3/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
AlerisLife, Inc.
9/3/2025
179
Company

AlerisLife, Inc.

Affected Workers
179
Notice Date
9/3/2025
Effective Date
11/3/2025
Expiration Date
12/31/2025
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
G2 Secure Staff
9/3/2025
103
Company

G2 Secure Staff

Affected Workers
103
Notice Date
9/3/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
400 World Way Los Angeles CA 90045
Contact Name
Contact Email
Contact Phone
Source
9/3/2025
2
Affected Workers
2
Notice Date
9/3/2025
Effective Date
10/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
4933 West Jennifer Avenue, #102 Fresno CA 93722
Contact Name
Contact Email
Contact Phone
Source
Sandpiper
9/3/2025
25
Company

Sandpiper

Affected Workers
25
Notice Date
9/3/2025
Effective Date
11/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2259 Avenida De La Playa La Jolla CA 92037
Contact Name
Contact Email
Contact Phone
Source
Human Biosciences, Inc.
9/3/2025
30
Company

Human Biosciences, Inc.

Affected Workers
30
Notice Date
9/3/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
PGT Industries, LLC
9/2/2025
442
Company

PGT Industries, LLC

Affected Workers
442
Notice Date
9/2/2025
Effective Date
11/1/2025
Expiration Date
1/30/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
Juni Learning, Inc.
9/2/2025
121
Company

Juni Learning, Inc.

Affected Workers
121
Notice Date
9/2/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2261 Market Street, #4242 San Francisco CA 94114
Contact Name
Contact Email
Contact Phone
Source
Johns Hopkins University, Historic East Baltimore Community Action Coalition (“HEBCAC”)
9/2/2025
20
Company

Johns Hopkins University, Historic East Baltimore Community Action Coalition (“HEBCAC”)

Affected Workers
20
Notice Date
9/2/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
EchoStar Corporation
9/2/2025
17
Company

EchoStar Corporation

Affected Workers
17
Notice Date
9/2/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Larken Logistics, LLC
9/2/2025
118
Company

Larken Logistics, LLC

Affected Workers
118
Notice Date
9/2/2025
Effective Date
9/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Exelixis, Inc.
9/2/2025
74
Company

Exelixis, Inc.

Affected Workers
74
Notice Date
9/2/2025
Effective Date
8/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1851 Harbor Bay Parkway Alameda CA 94502
Contact Name
Contact Email
Contact Phone
Source
NGP Management, LLC (Dunkin' Franchisee)
9/2/2025
74
Company

NGP Management, LLC (Dunkin' Franchisee)

Affected Workers
74
Notice Date
9/2/2025
Effective Date
11/3/2025
Expiration Date
11/27/2025
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/2/2025
93
Company
Salesforce
Affected Workers
93
Notice Date
9/2/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/2/2025
101
Affected Workers
101
Notice Date
9/2/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
S3 Shared Service Solutions, LLC
9/2/2025
107
Company

S3 Shared Service Solutions, LLC

Affected Workers
107
Notice Date
9/2/2025
Effective Date
11/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/2/2025
31
Affected Workers
31
Notice Date
9/2/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4230 Leonard Stocking Drive Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Premier Care LLC
9/2/2025
94
Company

Premier Care LLC

Affected Workers
94
Notice Date
9/2/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/2/2025
262
Company
Salesforce
Affected Workers
262
Notice Date
9/2/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
415 Mission Street San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
9/2/2025
187
Affected Workers
187
Notice Date
9/2/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
500 Oracle Parkway Redwood City CA 94065
Contact Name
Contact Email
Contact Phone
Source
9/2/2025
36
Affected Workers
36
Notice Date
9/2/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5815 Owens Drive Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
BioLife Plasma Services, LLC
9/2/2025
26
Company

BioLife Plasma Services, LLC

Affected Workers
26
Notice Date
9/2/2025
Effective Date
8/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
9/1/2025
65
Affected Workers
65
Notice Date
9/1/2025
Effective Date
9/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Mayo
9/1/2025
25
Company

Mayo

Affected Workers
25
Notice Date
9/1/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Celio
9/1/2025
1
Company

Celio

Affected Workers
1
Notice Date
9/1/2025
Effective Date
9/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Milton's
9/1/2025
1
Company

Milton's

Affected Workers
1
Notice Date
9/1/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Trujacodi Delivery Express
9/1/2025
42
Company

Trujacodi Delivery Express

Affected Workers
42
Notice Date
9/1/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Market Bar-B-Que
9/1/2025
1
Company

Market Bar-B-Que

Affected Workers
1
Notice Date
9/1/2025
Effective Date
9/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Loading