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
7/18/2025
7
Affected Workers
7
Notice Date
7/18/2025
Effective Date
7/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
45051 Industrial Drive Fremont CA 94538
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
3
Affected Workers
3
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
1024 Mellon Avenue Manteca CA 95337
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
1
Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
2615 Temple Heights Road Oceanside CA 92056
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
575
Company
Chevron
Affected Workers
575
Notice Date
7/18/2025
Effective Date
9/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
3
Affected Workers
3
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
221 E. Alondra Boulevard Gardena CA 90248
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
4
Affected Workers
4
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
1522 North Newhope Street Santa Ana CA 92703
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
1
Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
41611 Date Street Murrieta CA 92562
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
3
Affected Workers
3
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
5377 E Home Avenue Fresno CA 93727
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
3
Affected Workers
3
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
4510 Azusa Canyon Road Covina CA 91706
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
59
Affected Workers
59
Notice Date
7/18/2025
Effective Date
8/11/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
34
Affected Workers
34
Notice Date
7/18/2025
Effective Date
7/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5400 Raley Blvd Sacramento CA 95838
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
2
Affected Workers
2
Notice Date
7/18/2025
Effective Date
8/11/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
11
Affected Workers
11
Notice Date
7/18/2025
Effective Date
8/11/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
1
Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
395 W Channel Road Benicia CA 94510
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
36
Affected Workers
36
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
149
Affected Workers
149
Notice Date
7/18/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
7821 Orion Avenue Van Nuys CA 91406
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
50
Affected Workers
50
Notice Date
7/18/2025
Effective Date
8/11/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
7
Affected Workers
7
Notice Date
7/18/2025
Effective Date
8/11/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Wabtec Corporation
7/17/2025
36
Company

Wabtec Corporation

Affected Workers
36
Notice Date
7/17/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
72 Arizona Avenue Plattsburgh, NY, 12903
Contact Name
Contact Email
Contact Phone
Source
Wabtec Corporation
7/17/2025
36
Company

Wabtec Corporation

Affected Workers
36
Notice Date
7/17/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
72 Arizona Avenue Plattsburgh, NY, 12903
Contact Name
Contact Email
Contact Phone
Source
Home Depot
7/17/2025
61
Company

Home Depot

Affected Workers
61
Notice Date
7/17/2025
Effective Date
10/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Mizkan America, Inc.
7/17/2025
57
Company

Mizkan America, Inc.

Affected Workers
57
Notice Date
7/17/2025
Effective Date
9/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
7/17/2025
87
Affected Workers
87
Notice Date
7/17/2025
Effective Date
9/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
1 DNA Way South San Francisco CA 94080
Contact Name
Contact Email
Contact Phone
Source
Leah's Pantry
7/17/2025
40
Company

Leah's Pantry

Affected Workers
40
Notice Date
7/17/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3019 Mission St. #3 San Francisco CA 94110
Contact Name
Contact Email
Contact Phone
Source
7/17/2025
249
Affected Workers
249
Notice Date
7/17/2025
Effective Date
9/20/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
7/17/2025
493
Affected Workers
493
Notice Date
7/17/2025
Effective Date
7/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/17/2025
44
Affected Workers
44
Notice Date
7/17/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Retail Trade
Address
1155 Battery Street San Francisco CA 94111
Contact Name
Contact Email
Contact Phone
Source
7/17/2025
3
Affected Workers
3
Notice Date
7/17/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
7/17/2025
21
Affected Workers
21
Notice Date
7/17/2025
Effective Date
7/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/17/2025
65
Affected Workers
65
Notice Date
7/17/2025
Effective Date
9/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
40600 County Road 18C Woodland CA 95776
Contact Name
Contact Email
Contact Phone
Source
Leah's Pantry
7/17/2025
40
Company

Leah's Pantry

Affected Workers
40
Notice Date
7/17/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
2204 Garnet Avenue, Suite 304 San Diego CA 92109
Contact Name
Contact Email
Contact Phone
Source
E. & J. Gallo Winery
7/17/2025
47
Company

E. & J. Gallo Winery

Affected Workers
47
Notice Date
7/17/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
2425 Mission Street San Miguel CA 93451
Contact Name
Contact Email
Contact Phone
Source
7/16/2025
227
Affected Workers
227
Notice Date
7/16/2025
Effective Date
7/1/2025
Expiration Date
9/30/2025
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Colt Grill
7/16/2025
200
Company

Colt Grill

Affected Workers
200
Notice Date
7/16/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
7/16/2025
3
Affected Workers
3
Notice Date
7/16/2025
Effective Date
7/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
393 E. Walnut St. Pasadena CA 91188
Contact Name
Contact Email
Contact Phone
Source
ZenniHome - Navajo Homes
7/16/2025
210
Company

ZenniHome - Navajo Homes

Affected Workers
210
Notice Date
7/16/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
GSK plc.
7/16/2025
150
Company

GSK plc.

Affected Workers
150
Notice Date
7/16/2025
Effective Date
10/4/2025
Expiration Date
3/31/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Mental Health Association of San Francisco
7/16/2025
198
Company

Mental Health Association of San Francisco

Affected Workers
198
Notice Date
7/16/2025
Effective Date
9/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
870 Market Street, #658 San Francisco CA 94102
Contact Name
Contact Email
Contact Phone
Source
7/16/2025
71
Affected Workers
71
Notice Date
7/16/2025
Effective Date
9/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
6211 Descanso Ave. Buena Park CA 90620
Contact Name
Contact Email
Contact Phone
Source
AMERICA, INC. dna LIXIL
7/16/2025
65
Company

AMERICA, INC. dna LIXIL

Affected Workers
65
Notice Date
7/16/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
WeDriveU, Inc.
7/16/2025
138
Company

WeDriveU, Inc.

Affected Workers
138
Notice Date
7/16/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
7/16/2025
493
Ohio
Affected Workers
493
Notice Date
7/16/2025
Effective Date
7/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
Hawaiian Airlines (Alaska Airlines)
7/16/2025
252
Company

Hawaiian Airlines (Alaska Airlines)

Affected Workers
252
Notice Date
7/16/2025
Effective Date
9/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Hawaii
Address
Contact Name
Contact Email
Contact Phone
Source
7/16/2025
29
Affected Workers
29
Notice Date
7/16/2025
Effective Date
8/11/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
Backyard PlayNation, LLC
7/16/2025
66
Company

Backyard PlayNation, LLC

Affected Workers
66
Notice Date
7/16/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
7/16/2025
3
Affected Workers
3
Notice Date
7/16/2025
Effective Date
7/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
393 E. Walnut St. Pasadena CA 91188
Contact Name
Contact Email
Contact Phone
Source
Scolari's Warehouse Markets (Scolaris Food and Drug Company)
7/16/2025
35
Company

Scolari's Warehouse Markets (Scolaris Food and Drug Company)

Affected Workers
35
Notice Date
7/16/2025
Effective Date
8/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
7/16/2025
2
Affected Workers
2
Notice Date
7/16/2025
Effective Date
7/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5820 Owens Dr. Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
7/16/2025
2
Affected Workers
2
Notice Date
7/16/2025
Effective Date
7/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5820 Owens Dr. Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
7/16/2025
1
Affected Workers
1
Notice Date
7/16/2025
Effective Date
6/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
1575 N. Gower Street Los Angeles CA 90028
Contact Name
Contact Email
Contact Phone
Source
Loading