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
Interstate Paper LLC
8/21/2025
220
Company

Interstate Paper LLC

Affected Workers
220
Notice Date
8/21/2025
Effective Date
10/20/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
8/21/2025
27
Affected Workers
27
Notice Date
8/21/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
8/21/2025
1
Affected Workers
1
Notice Date
8/21/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/20/2025
5
Affected Workers
5
Notice Date
8/20/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Tech Werks, LLC (San Antonio)
8/20/2025
87
Company

Tech Werks, LLC (San Antonio)

Affected Workers
87
Notice Date
8/20/2025
Effective Date
9/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Town Hospice & Palliative Care LLC dba Suncrest Hospice Inland Empire
8/20/2025
23
Company

Town Hospice & Palliative Care LLC dba Suncrest Hospice Inland Empire

Affected Workers
23
Notice Date
8/20/2025
Effective Date
11/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6465 Sycamore Canyon Blvd. Suie 150 Riverside CA 92507
Contact Name
Contact Email
Contact Phone
Source
8/20/2025
78
Affected Workers
78
Notice Date
8/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6379 San Ignacio Avenue San Jose CA 95119
Contact Name
Contact Email
Contact Phone
Source
8/20/2025
316
Affected Workers
316
Notice Date
8/20/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
8/20/2025
32
Affected Workers
32
Notice Date
8/20/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
BESS Remain Co. fka Powin LLC
8/20/2025
25
Company

BESS Remain Co. fka Powin LLC

Affected Workers
25
Notice Date
8/20/2025
Effective Date
10/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
Airborn, a Molex Company
8/20/2025
86
Company

Airborn, a Molex Company

Affected Workers
86
Notice Date
8/20/2025
Effective Date
12/31/2025
Expiration Date
12/31/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Milwaukee Forge LLC Update
8/20/2025
60
Company

Milwaukee Forge LLC Update

Affected Workers
60
Notice Date
8/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Freight Handlers, LLC
8/20/2025
77
Company

Freight Handlers, LLC

Affected Workers
77
Notice Date
8/20/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
AHF Products Manufacturing
8/20/2025
134
Company

AHF Products Manufacturing

Affected Workers
134
Notice Date
8/20/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Tata Consultancy Services, Ltd
8/19/2025
58
Company

Tata Consultancy Services, Ltd

Affected Workers
58
Notice Date
8/19/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
Sella Restaurant Holdings LP
8/19/2025
72
Company

Sella Restaurant Holdings LP

Affected Workers
72
Notice Date
8/19/2025
Effective Date
8/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
8899 Beverly Blvd. Los Angeles CA 90048
Contact Name
Contact Email
Contact Phone
Source
GSC Solutions, Inc.
8/19/2025
32
Company

GSC Solutions, Inc.

Affected Workers
32
Notice Date
8/19/2025
Effective Date
7/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
530 Water Street, 5th Floor Oakland CA 94607
Contact Name
Contact Email
Contact Phone
Source
8/19/2025
10
Affected Workers
10
Notice Date
8/19/2025
Effective Date
10/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
901 Loveridge Road Pittsburg CA 94565
Contact Name
Contact Email
Contact Phone
Source
Regional Center of the East Bay
8/19/2025
108
Company

Regional Center of the East Bay

Affected Workers
108
Notice Date
8/19/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
675 Hegenberger Rd. Ste. 200 Oakland CA 94621
Contact Name
Contact Email
Contact Phone
Source
Tuscan Brands Kitchen
8/19/2025
38
Company

Tuscan Brands Kitchen

Affected Workers
38
Notice Date
8/19/2025
Effective Date
8/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/19/2025
177
Affected Workers
177
Notice Date
8/19/2025
Effective Date
10/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/19/2025
2
Affected Workers
2
Notice Date
8/19/2025
Effective Date
8/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1830 California Ave Corona CA 92881
Contact Name
Contact Email
Contact Phone
Source
8/19/2025
8
Affected Workers
8
Notice Date
8/19/2025
Effective Date
8/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4460 Hacienda Dr., Bldg. A Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
8/19/2025
2
Affected Workers
2
Notice Date
8/19/2025
Effective Date
8/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
BSH Home Appliances Corporation
8/19/2025
24
Company

BSH Home Appliances Corporation

Affected Workers
24
Notice Date
8/19/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/19/2025
42
Affected Workers
42
Notice Date
8/19/2025
Effective Date
8/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
99 Montecillo Rd. San Rafael CA 94903
Contact Name
Contact Email
Contact Phone
Source
8/19/2025
2
Affected Workers
2
Notice Date
8/19/2025
Effective Date
8/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1850 California Ave Corona CA 92881
Contact Name
Contact Email
Contact Phone
Source
8/19/2025
10
Iowa
Affected Workers
10
Notice Date
8/19/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
8/19/2025
1
Affected Workers
1
Notice Date
8/19/2025
Effective Date
8/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
99 S. Oakland Ave Pasadena CA 91101
Contact Name
Contact Email
Contact Phone
Source
LCP Lake Tahoe EMP
8/19/2025
110
Company

LCP Lake Tahoe EMP

Affected Workers
110
Notice Date
8/19/2025
Effective Date
10/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
3411 Lake Tahoe Blvd South Lake Tahoe CA 96150
Contact Name
Contact Email
Contact Phone
Source
8/19/2025
3
Affected Workers
3
Notice Date
8/19/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
PL Developments
8/18/2025
94
Company

PL Developments

Affected Workers
94
Notice Date
8/18/2025
Effective Date
11/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
200 Hicks St Westbury, NY, 11590
Contact Name
Contact Email
Contact Phone
Source
PL Developments
8/18/2025
94
Company

PL Developments

Affected Workers
94
Notice Date
8/18/2025
Effective Date
11/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
200 Hicks St Westbury, NY, 11590
Contact Name
Contact Email
Contact Phone
Source
8/18/2025
51
Affected Workers
51
Notice Date
8/18/2025
Effective Date
10/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
N&S Locating Services dba S&N
8/18/2025
126
Company

N&S Locating Services dba S&N

Affected Workers
126
Notice Date
8/18/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Synergy Enterprises, Inc.
8/18/2025
13
Company

Synergy Enterprises, Inc.

Affected Workers
13
Notice Date
8/18/2025
Effective Date
9/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/18/2025
114
Affected Workers
114
Notice Date
8/18/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
767 S Alameda, Suite 200 Los Angeles CA 90021
Contact Name
Contact Email
Contact Phone
Source
Penney OpCo LLC
8/18/2025
76
Company

Penney OpCo LLC

Affected Workers
76
Notice Date
8/18/2025
Effective Date
11/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
400 Westminster Mall Westminster CA 92683
Contact Name
Contact Email
Contact Phone
Source
8/18/2025
151
Affected Workers
151
Notice Date
8/18/2025
Effective Date
10/24/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
8/18/2025
6
Affected Workers
6
Notice Date
8/18/2025
Effective Date
10/31/2025
Expiration Date
12/31/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Promises Behavioral Health, LLC
8/18/2025
58
Company

Promises Behavioral Health, LLC

Affected Workers
58
Notice Date
8/18/2025
Effective Date
10/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Parts Center Hawaii
8/18/2025
5
Company

Parts Center Hawaii

Affected Workers
5
Notice Date
8/18/2025
Effective Date
10/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Hawaii
Address
Contact Name
Contact Email
Contact Phone
Source
Anchor Bar of Myrtle Beach
8/18/2025
29
Company

Anchor Bar of Myrtle Beach

Affected Workers
29
Notice Date
8/18/2025
Effective Date
8/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/18/2025
1
Affected Workers
1
Notice Date
8/18/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/18/2025
64
Affected Workers
64
Notice Date
8/18/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Mau Workforce Solutions
8/18/2025
74
Utah
Company

Mau Workforce Solutions

Affected Workers
74
Notice Date
8/18/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Utah
Address
Contact Name
Contact Email
Contact Phone
Source
Global Communities, Inc.
8/18/2025
44
Company

Global Communities, Inc.

Affected Workers
44
Notice Date
8/18/2025
Effective Date
9/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Zenimax Media, Inc.
8/18/2025
62
Company

Zenimax Media, Inc.

Affected Workers
62
Notice Date
8/18/2025
Effective Date
10/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/18/2025
6
Affected Workers
6
Notice Date
8/18/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/18/2025
3
Affected Workers
3
Notice Date
8/18/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Loading