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
334418 Printed Circuit Assembly (Electronic Assembly) 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
531210 Offices of Real Estate Agents and Brokers
532 Rental and Leasing Services
54 Professional, Scientific, and Technical 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 
5/1/26 10:48 am
Showing 0 to 0 of 0 notices
Company
Date
Workers
Industry
State
Natron Energy, Inc.
8/28/2025
37
Company

Natron Energy, Inc.

Affected Workers
37
Notice Date
8/28/2025
Effective Date
9/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/28/2025
3
Affected Workers
3
Notice Date
8/28/2025
Effective Date
10/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
Havana Harry's
8/28/2025
28
Company

Havana Harry's

Affected Workers
28
Notice Date
8/28/2025
Effective Date
8/24/2025
Expiration Date
8/31/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
8/28/2025
174
Affected Workers
174
Notice Date
8/28/2025
Effective Date
10/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1102 Q Street, Suite 4800 Sacramento CA 95811
Contact Name
Contact Email
Contact Phone
Source
Country Home Bakers, LLC (J&J Snack Food Sales Corp.)
8/28/2025
164
Company

Country Home Bakers, LLC (J&J Snack Food Sales Corp.)

Affected Workers
164
Notice Date
8/28/2025
Effective Date
10/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
8/28/2025
5
Company
ACDI VOCA
Affected Workers
5
Notice Date
8/28/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
DexCom, Inc.
8/28/2025
319
Company

DexCom, Inc.

Affected Workers
319
Notice Date
8/28/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
6290-6350 Sequence Drive San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Newmont
8/28/2025
19
Company

Newmont

Affected Workers
19
Notice Date
8/28/2025
Effective Date
10/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Hudson News Distributors LLC
8/28/2025
10
Company

Hudson News Distributors LLC

Affected Workers
10
Notice Date
8/28/2025
Effective Date
10/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
8/28/2025
56
Ohio
Affected Workers
56
Notice Date
8/28/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
Aurora Cares, LLC. d/b/a Tara Cares
8/27/2025
125
Company

Aurora Cares, LLC. d/b/a Tara Cares

Affected Workers
125
Notice Date
8/27/2025
Effective Date
11/26/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
3690 Southwestern Blvd Orchard Park, NY, 14127
Contact Name
Contact Email
Contact Phone
Source
Aurora Cares, LLC. d/b/a Tara Cares
8/27/2025
125
Company

Aurora Cares, LLC. d/b/a Tara Cares

Affected Workers
125
Notice Date
8/27/2025
Effective Date
11/26/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
3690 Southwestern Blvd Orchard Park, NY, 14127
Contact Name
Contact Email
Contact Phone
Source
8/27/2025
67
Affected Workers
67
Notice Date
8/27/2025
Effective Date
10/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2995 Atlas Road Richmond CA 94806
Contact Name
Contact Email
Contact Phone
Source
Adventist Health White Memorial
8/27/2025
28
Company

Adventist Health White Memorial

Affected Workers
28
Notice Date
8/27/2025
Effective Date
8/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
309 W Beverly Blvd. Montebello CA 90640
Contact Name
Contact Email
Contact Phone
Source
8/27/2025
78
Affected Workers
78
Notice Date
8/27/2025
Effective Date
10/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
567 S Riverside Drive Modesto CA 95354
Contact Name
Contact Email
Contact Phone
Source
8/27/2025
63
Affected Workers
63
Notice Date
8/27/2025
Effective Date
10/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
225 N McCarthy Blvd Milpitas CA 95035
Contact Name
Contact Email
Contact Phone
Source
8/27/2025
118
Affected Workers
118
Notice Date
8/27/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
8/27/2025
32
Affected Workers
32
Notice Date
8/27/2025
Effective Date
10/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
26525 Pioneer Avenue, Suite B Redlands CA 92374
Contact Name
Contact Email
Contact Phone
Source
8/27/2025
72
Affected Workers
72
Notice Date
8/27/2025
Effective Date
10/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
430 Doherty Ave Modesto CA 95354
Contact Name
Contact Email
Contact Phone
Source
MPW Services
8/27/2025
82
Company

MPW Services

Affected Workers
82
Notice Date
8/27/2025
Effective Date
9/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
8/27/2025
611
Affected Workers
611
Notice Date
8/27/2025
Effective Date
10/11/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
JBT Marel, Prime Equipment Group
8/27/2025
50
Ohio
Company

JBT Marel, Prime Equipment Group

Affected Workers
50
Notice Date
8/27/2025
Effective Date
2/27/2026
Expiration Date
8/31/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
Vistar Green Rabbit 2237
8/27/2025
92
Company

Vistar Green Rabbit 2237

Affected Workers
92
Notice Date
8/27/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2237 North Plaza Drive Visalia CA 93291
Contact Name
Contact Email
Contact Phone
Source
8/27/2025
44
Affected Workers
44
Notice Date
8/27/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/27/2025
1
Iowa
Affected Workers
1
Notice Date
8/27/2025
Effective Date
9/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
8/27/2025
62
Affected Workers
62
Notice Date
8/27/2025
Effective Date
10/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5800 Coliseum Way Oakland CA 94601
Contact Name
Contact Email
Contact Phone
Source
8/27/2025
1
Ohio
Affected Workers
1
Notice Date
8/27/2025
Effective Date
10/24/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
Children's Hospital Los Angeles
8/27/2025
439
Company

Children's Hospital Los Angeles

Affected Workers
439
Notice Date
8/27/2025
Effective Date
10/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4650 Sunset Blvd. Los Angeles CA 90027
Contact Name
Contact Email
Contact Phone
Source
Vistar Green Rabbit
8/27/2025
15
Company

Vistar Green Rabbit

Affected Workers
15
Notice Date
8/27/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
345 East Tulare Street Visalia CA 93277
Contact Name
Contact Email
Contact Phone
Source
8/27/2025
99
Affected Workers
99
Notice Date
8/27/2025
Effective Date
8/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
PowerHouse Resources International, LLC
8/27/2025
200
Company

PowerHouse Resources International, LLC

Affected Workers
200
Notice Date
8/27/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
Norman's Nursery
8/27/2025
71
Company

Norman's Nursery

Affected Workers
71
Notice Date
8/27/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
6250 Escalon Bellota Road Linden CA 95236
Contact Name
Contact Email
Contact Phone
Source
8/27/2025
1
Iowa
Affected Workers
1
Notice Date
8/27/2025
Effective Date
10/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
Cornucopia Logistics, LLC.
8/26/2025
95
Company

Cornucopia Logistics, LLC.

Affected Workers
95
Notice Date
8/26/2025
Effective Date
8/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
55-15 Grand Ave Maspeth, NY, 11378
Contact Name
Contact Email
Contact Phone
Source
Cornucopia Logistics, LLC.
8/26/2025
49
Company

Cornucopia Logistics, LLC.

Affected Workers
49
Notice Date
8/26/2025
Effective Date
8/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
395 Robbins Lane Syosset, NY, 11791
Contact Name
Contact Email
Contact Phone
Source
Cornucopia Logistics, LLC.
8/26/2025
49
Company

Cornucopia Logistics, LLC.

Affected Workers
49
Notice Date
8/26/2025
Effective Date
8/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
395 Robbins Lane Syosset, NY, 11791
Contact Name
Contact Email
Contact Phone
Source
Cornucopia Logistics, LLC.
8/26/2025
95
Company

Cornucopia Logistics, LLC.

Affected Workers
95
Notice Date
8/26/2025
Effective Date
8/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
55-15 Grand Ave Maspeth, NY, 11378
Contact Name
Contact Email
Contact Phone
Source
8/26/2025
1
Affected Workers
1
Notice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3131 Alum Rock Ave. San Jose CA 95127
Contact Name
Contact Email
Contact Phone
Source
Exelixis, Inc.
8/26/2025
71
Company

Exelixis, Inc.

Affected Workers
71
Notice Date
8/26/2025
Effective Date
10/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1851 Harbor Pay Parkway Alameda CA 94502
Contact Name
Contact Email
Contact Phone
Source
J.B. Hunt Transport Inc.
8/26/2025
74
Company

J.B. Hunt Transport Inc.

Affected Workers
74
Notice Date
8/26/2025
Effective Date
10/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
8/26/2025
1
Affected Workers
1
Notice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1691 The Alameda San Jose CA 95126
Contact Name
Contact Email
Contact Phone
Source
8/26/2025
1
Affected Workers
1
Notice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
29 Baywood Avenue San Mateo CA 94402
Contact Name
Contact Email
Contact Phone
Source
8/26/2025
2
Affected Workers
2
Notice Date
8/26/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3601 Juliette Lane Santa Clara CA 95054-1513
Contact Name
Contact Email
Contact Phone
Source
8/26/2025
1
Affected Workers
1
Notice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1694 Tully Road, Suite 40 San Jose CA 95122
Contact Name
Contact Email
Contact Phone
Source
8/26/2025
46
Affected Workers
46
Notice Date
8/26/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2200 Mission College Boulevard Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
8/26/2025
83
Affected Workers
83
Notice Date
8/26/2025
Effective Date
7/11/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1900 Prairie City Rd Folsom CA 95630
Contact Name
Contact Email
Contact Phone
Source
8/26/2025
9
Affected Workers
9
Notice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
35 Baywood Avenue San Mateo CA 94402
Contact Name
Contact Email
Contact Phone
Source
8/26/2025
47
Affected Workers
47
Notice Date
8/26/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
808 Grayson Rd. Pleasant Hill CA 94523
Contact Name
Contact Email
Contact Phone
Source
8/26/2025
116
Affected Workers
116
Notice Date
8/26/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1160 Broadway El Cajon CA 92021
Contact Name
Contact Email
Contact Phone
Source
Dandelion Payments, Inc.
8/26/2025
64
Company

Dandelion Payments, Inc.

Affected Workers
64
Notice Date
8/26/2025
Effective Date
10/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7000 Village Dr., Ste 200 Buena Park CA 90621-2287
Contact Name
Contact Email
Contact Phone
Source
Loading