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
Watermark Retirement Communities, LLC
7/15/2025
65
Company

Watermark Retirement Communities, LLC

Affected Workers
65
Notice Date
7/15/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2140 Five Mile Line Rd. Penfield, NY, 14526
Contact Name
Contact Email
Contact Phone
Source
Watermark Retirement Communities, LLC
7/15/2025
65
Company

Watermark Retirement Communities, LLC

Affected Workers
65
Notice Date
7/15/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2140 Five Mile Line Rd. Penfield, NY, 14526
Contact Name
Contact Email
Contact Phone
Source
SalonCentric
7/15/2025
79
Company

SalonCentric

Affected Workers
79
Notice Date
7/15/2025
Effective Date
9/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/15/2025
3
Affected Workers
3
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3300 Zinfandel Drive Rancho Cordova CA 95670
Contact Name
Contact Email
Contact Phone
Source
Cub & Supervalu
7/15/2025
235
Company

Cub & Supervalu

Affected Workers
235
Notice Date
7/15/2025
Effective Date
9/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/15/2025
2
Affected Workers
2
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
4700 Bechelli Lane Redding CA 96002
Contact Name
Contact Email
Contact Phone
Source
7/15/2025
10
Affected Workers
10
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
6300 Canoga Avenue Woodland Hills CA 91367
Contact Name
Contact Email
Contact Phone
Source
7/15/2025
2
Affected Workers
2
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3131 Camino Del Rio, SUite #1300 San Diego CA 92108
Contact Name
Contact Email
Contact Phone
Source
7/15/2025
7
Company
Battelle
Affected Workers
7
Notice Date
7/15/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/15/2025
46
Affected Workers
46
Notice Date
7/15/2025
Effective Date
8/11/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Akebono Brake Corporation
7/15/2025
48
Company

Akebono Brake Corporation

Affected Workers
48
Notice Date
7/15/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/15/2025
6
Affected Workers
6
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
4203 Town Center Blvd, Building C El Dorado CA 95762
Contact Name
Contact Email
Contact Phone
Source
7/15/2025
4
Affected Workers
4
Notice Date
7/15/2025
Effective Date
9/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
901 Loveridge Road Pittsburg CA 94565
Contact Name
Contact Email
Contact Phone
Source
CAM Industrial Solutions
7/15/2025
413
Company

CAM Industrial Solutions

Affected Workers
413
Notice Date
7/15/2025
Effective Date
8/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/15/2025
2
Affected Workers
2
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3021 Reynolds Ranch Parkway Lodi CA 95240
Contact Name
Contact Email
Contact Phone
Source
7/15/2025
70
Affected Workers
70
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
601 12th Street Oakland CA 94607
Contact Name
Contact Email
Contact Phone
Source
Gatan, Inc.
7/15/2025
96
Company

Gatan, Inc.

Affected Workers
96
Notice Date
7/15/2025
Effective Date
9/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
5794 W. Las Positas Blvd. Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
7/15/2025
11
Affected Workers
11
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3840 Kilroy Airport Way Long Beach CA 90806
Contact Name
Contact Email
Contact Phone
Source
7/15/2025
11
Affected Workers
11
Notice Date
7/15/2025
Effective Date
8/11/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/15/2025
32
Affected Workers
32
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
4205 Town Center Blvd. Building B El Dorado CA 95762
Contact Name
Contact Email
Contact Phone
Source
7/14/2025
199
Affected Workers
199
Notice Date
7/14/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/14/2025
10
Affected Workers
10
Notice Date
7/14/2025
Effective Date
8/28/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/14/2025
12
Affected Workers
12
Notice Date
7/14/2025
Effective Date
9/10/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/14/2025
234
Affected Workers
234
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3600 Juliette Lane Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Whitepath Fab Tech, Inc
7/14/2025
42
Company

Whitepath Fab Tech, Inc

Affected Workers
42
Notice Date
7/14/2025
Effective Date
9/11/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
7/14/2025
387
Affected Workers
387
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
2200 Mission College Boulevard Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
7/14/2025
5
Affected Workers
5
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3065 Bowers Avenue Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
7/14/2025
4
Affected Workers
4
Notice Date
7/14/2025
Effective Date
7/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
7/14/2025
13
Affected Workers
13
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
2191 Laurelwood Rd Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
7/14/2025
21
Affected Workers
21
Notice Date
7/14/2025
Effective Date
8/28/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Mellow Fellow
7/14/2025
Company

Mellow Fellow

Affected Workers
Notice Date
7/14/2025
Effective Date
8/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
Compass Group
7/14/2025
27
Company

Compass Group

Affected Workers
27
Notice Date
7/14/2025
Effective Date
8/28/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Hannaford Bros. Co., LLC
7/14/2025
160
Company

Hannaford Bros. Co., LLC

Affected Workers
160
Notice Date
7/14/2025
Effective Date
9/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/14/2025
15
Affected Workers
15
Notice Date
7/14/2025
Effective Date
8/28/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/14/2025
44
Affected Workers
44
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3065 Bowers Avenue Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Cooperative Health
7/14/2025
80
Company

Cooperative Health

Affected Workers
80
Notice Date
7/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
LMB Mortgage Services, Inc. dba LowerMyBills.com
7/14/2025
38
Company

LMB Mortgage Services, Inc. dba LowerMyBills.com

Affected Workers
38
Notice Date
7/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
12181 Bluff Creek Drive, Suite 250 Playa Vista CA 90094
Contact Name
Contact Email
Contact Phone
Source
7/14/2025
14
Affected Workers
14
Notice Date
7/14/2025
Effective Date
9/10/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/14/2025
53
Affected Workers
53
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3601 Juliette Lane Santa Clara CA 95054-1513
Contact Name
Contact Email
Contact Phone
Source
7/11/2025
7
Affected Workers
7
Notice Date
7/11/2025
Effective Date
7/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
14002 Balboa Blvd Sylmar CA 91342
Contact Name
Contact Email
Contact Phone
Source
Rex Lumber, Brookhaven, LLC
7/11/2025
71
Company

Rex Lumber, Brookhaven, LLC

Affected Workers
71
Notice Date
7/11/2025
Effective Date
9/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Fastenal
7/11/2025
2
Company

Fastenal

Affected Workers
2
Notice Date
7/11/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
Southeast Service Corporation dba Services for Education
7/11/2025
31
Iowa
Company

Southeast Service Corporation dba Services for Education

Affected Workers
31
Notice Date
7/11/2025
Effective Date
8/11/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
FIS
7/11/2025
133
Company

FIS

Affected Workers
133
Notice Date
7/11/2025
Effective Date
9/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Oregon Mutual
7/11/2025
42
Company

Oregon Mutual

Affected Workers
42
Notice Date
7/11/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
7/11/2025
37
Affected Workers
37
Notice Date
7/11/2025
Effective Date
7/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
11473 Penrose St Sun Valley CA 91352
Contact Name
Contact Email
Contact Phone
Source
7/11/2025
16
Affected Workers
16
Notice Date
7/11/2025
Effective Date
7/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
13334 Ralston Ave Sylmar CA 91342
Contact Name
Contact Email
Contact Phone
Source
7/11/2025
8
Affected Workers
8
Notice Date
7/11/2025
Effective Date
7/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
1011 N Fuller Ave West Hollywood CA 90046
Contact Name
Contact Email
Contact Phone
Source
7/11/2025
1
Affected Workers
1
Notice Date
7/11/2025
Effective Date
7/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
12137 Montague Street Pacoima CA 91331
Contact Name
Contact Email
Contact Phone
Source
7/11/2025
11
Affected Workers
11
Notice Date
7/11/2025
Effective Date
7/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
10252 Norris Avenue Pacoima CA 91331
Contact Name
Contact Email
Contact Phone
Source
Loading