WARN Notices

We have 300 days of WARN notices available for viewing in detail. If you would like acces to our archive of 20+ years of notice data by company, industry, location, or date ranges, please contact us at support@warnwise.org.

Filters
New
 = within the last 7 days
Company Name
Industry
11 Agriculture, Forestry, Fishing and Hunting
111 Crop Production
112 Animal Production and Aquaculture
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
313 Textile Mills
314 Textile Product Mills
323 Printing and Related Support Activities
325 Chemical Manufacturing
32541 Pharmaceutical and Medicine Manufacturing
333 Machinery Manufacturing
333413 Industrial and Commercial Fan and Blower and Air Purification Equipment Manufacturing
336 Transportation Equipment Manufacturing
33637 Motor Vehicle Metal Stamping
42 Wholesale Trade
423 Merchant Wholesalers, Durable Goods
423120 Motor Vehicle Supplies and New Parts Merchant Wholesalers
42313 Tire and Tube Merchant Wholesalers
424 Merchant Wholesalers, Nondurable Goods
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
48851 Freight Transportation Arrangement
492 Couriers and Messengers
492210 Local Messengers and Local Delivery
493 Warehousing and Storage
51 Information
511 Publishing Industries (except Internet)
513 Publishing Industries
513110 Newspaper Publishers
51612 Television Broadcasting Stations
517 Telecommunications
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
54133 Engineering Services
54151 Computer Systems Design and Related Services
541714 Research and Development in Biotechnology (except Nanobiotechnology)
55 Management of Companies and Enterprises
56 Administrative and Support and Waste Management and Remediation Services
561 Administrative and Support Services
56143 Business Service Centers
562 Waste Management and Remediation Services
61 Educational Services
62 Health Care and Social Assistance
621 Ambulatory Health Care Services
622 Hospitals
624 Social Assistance
71 Arts, Entertainment, and Recreation
711 Performing Arts, Spectator Sports, and Related Industries
711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures
713 Amusement, Gambling, and Recreation Industries
72 Accommodation and Food Services
721 Accommodation
722 Food Services and Drinking Places
81 Other Services (except Public Administration)
811 Repair and Maintenance
812 Personal and Laundry Services
813 Religious, Grantmaking, Civic, Professional, and Similar Organizations
814 Private Households
92 Public Administration
923 Administration of Human Resource Programs
Affected Workers
0
8090
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 
2/27/26 9:34 am
Showing 0 to 0 of 0 notices
Company
Workers
Industry
Type
Date
State
City
County
Panda Restaurant Group dba Raising Cane's
440
Unavailable
Unavailable
10/3/2025
Company

Panda Restaurant Group dba Raising Cane's

Affected Workers
440
Notice Date
10/3/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Hawaii
Address
Contact Name
Contact Email
Contact Phone
Source
173
Unavailable
10/3/2025
Affected Workers
173
Notice Date
10/3/2025
Effective Date
1/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
1610 W Imperial Hwy La Habra CA 90631
Contact Name
Contact Email
Contact Phone
Source
AVMed, Sentara Health
80
Unavailable
Permanent
10/3/2025
Company

AVMed, Sentara Health

Affected Workers
80
Notice Date
10/3/2025
Effective Date
12/5/2025
Expiration Date
4/10/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
5
Unavailable
Unavailable
10/3/2025
Company
Hollister
Affected Workers
5
Notice Date
10/3/2025
Effective Date
11/28/2025
Expiration Date
12/12/2025
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
107
Unavailable
10/3/2025
Affected Workers
107
Notice Date
10/3/2025
Effective Date
1/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
2229 Foothill Blvd La Verne CA 91750
Contact Name
Contact Email
Contact Phone
Source
98
Unavailable
Unavailable
10/3/2025
Affected Workers
98
Notice Date
10/3/2025
Effective Date
10/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3600 Massie Court West Sacramento CA 95691
Contact Name
Contact Email
Contact Phone
Source
Unavailable
Unavailable
10/3/2025
Affected Workers
Notice Date
10/3/2025
Effective Date
10/12/2025
Expiration Date
10/25/2025
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
ZOLL Medical Corporation
96
Unavailable
10/3/2025
Company

ZOLL Medical Corporation

Affected Workers
96
Notice Date
10/3/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1100 Bird Center Drive Palm Springs CA 92262
Contact Name
Contact Email
Contact Phone
Source
338
Unavailable
Permanent
10/3/2025
Affected Workers
338
Notice Date
10/3/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
92
Unavailable
Unavailable
10/3/2025
Affected Workers
92
Notice Date
10/3/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
81
Unavailable
Unavailable
10/2/2025
Affected Workers
81
Notice Date
10/2/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Kansas
Address
Contact Name
Contact Email
Contact Phone
Source
ID Logistics
55
Unavailable
Permanent
10/2/2025
Company

ID Logistics

Affected Workers
55
Notice Date
10/2/2025
Effective Date
12/14/2025
Expiration Date
12/28/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
3
Unavailable
Unavailable
10/2/2025
Affected Workers
3
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Dart Container Corporation
171
Unavailable
10/2/2025
Company

Dart Container Corporation

Affected Workers
171
Notice Date
10/2/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
150 N. Maple St. Corona CA 92880
Contact Name
Contact Email
Contact Phone
Source
HJI Supply Chain Solutions
117
Unavailable
Unavailable
10/2/2025
Company

HJI Supply Chain Solutions

Affected Workers
117
Notice Date
10/2/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Monroe Operations, LLC dba Newport Academy
27
Unavailable
Unavailable
10/2/2025
Company

Monroe Operations, LLC dba Newport Academy

Affected Workers
27
Notice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
19200 Von Karman Avenue, Suite 500 Irvine CA 92612
Contact Name
Contact Email
Contact Phone
Source
Sirna & Sons Produce
45
Unavailable
Permanent
10/2/2025
Ohio
Company

Sirna & Sons Produce

Affected Workers
45
Notice Date
10/2/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
2
Unavailable
Unavailable
10/2/2025
Affected Workers
2
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
5
Unavailable
Unavailable
10/2/2025
Affected Workers
5
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Advanced Pressure Technology
237
Unavailable
10/2/2025
Company

Advanced Pressure Technology

Affected Workers
237
Notice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
687 Technology Way Napa CA 94558
Contact Name
Contact Email
Contact Phone
Source
1
Unavailable
Unavailable
10/2/2025
Affected Workers
1
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
10
Unavailable
Unavailable
10/2/2025
Affected Workers
10
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
149
Unavailable
10/2/2025
Affected Workers
149
Notice Date
10/2/2025
Effective Date
1/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
26940 Crown Valley Pkwy. Mission Viejo CA 92691
Contact Name
Contact Email
Contact Phone
Source
ID Logistics
119
Unavailable
Permanent
10/2/2025
Company

ID Logistics

Affected Workers
119
Notice Date
10/2/2025
Effective Date
12/14/2025
Expiration Date
12/28/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
J & J Maintenance
279
Unavailable
Unavailable
10/2/2025
Company

J & J Maintenance

Affected Workers
279
Notice Date
10/2/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
12
Unavailable
Unavailable
10/2/2025
Affected Workers
12
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
4
Unavailable
Unavailable
10/2/2025
Affected Workers
4
Notice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
8
Unavailable
Unavailable
10/2/2025
Affected Workers
8
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Exyte U.S., Inc.
201
Unavailable
Unavailable
10/2/2025
Company

Exyte U.S., Inc.

Affected Workers
201
Notice Date
10/2/2025
Effective Date
9/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Idaho
Address
Contact Name
Contact Email
Contact Phone
Source
3
Unavailable
Unavailable
10/2/2025
Affected Workers
3
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
1
Unavailable
Unavailable
10/2/2025
Affected Workers
1
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5815 Owens Drive Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
3
Unavailable
Unavailable
10/2/2025
Affected Workers
3
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
1
Unavailable
Unavailable
10/2/2025
Affected Workers
1
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
TIAA
31
Unavailable
Unavailable
10/2/2025
Company

TIAA

Affected Workers
31
Notice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
12/14/2025
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
CoStar Realty Realty Information, Inc
6
Unavailable
Unavailable
10/2/2025
Company

CoStar Realty Realty Information, Inc

Affected Workers
6
Notice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
3/31/2026
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
Monroe Operations, LLC dba Newport Academy
28
Unavailable
Unavailable
10/2/2025
Company

Monroe Operations, LLC dba Newport Academy

Affected Workers
28
Notice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5530 Johnston Road Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
4
Unavailable
Unavailable
10/2/2025
Affected Workers
4
Notice Date
10/2/2025
Effective Date
11/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
500 Oracle Parkway Redwood City CA 94065
Contact Name
Contact Email
Contact Phone
Source
3
Unavailable
Unavailable
10/2/2025
Affected Workers
3
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
9
Unavailable
Permanent
10/1/2025
Affected Workers
9
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
92-31 Union Hall 3rd Floor Jamaica, NY, 11433
Contact Name
Contact Email
Contact Phone
Source
2
Unavailable
Permanent
10/1/2025
Affected Workers
2
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
165-15 Archer Avenue Room 517 Jamaica, NY, 11433
Contact Name
Contact Email
Contact Phone
Source
5
Unavailable
Permanent
10/1/2025
Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
350 St. Marks Place 3rd Floor Staten Island, NY, 10301
Contact Name
Contact Email
Contact Phone
Source
11
Unavailable
Permanent
10/1/2025
Affected Workers
11
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
12 Metrotech Center S. Brooklyn, NY, 11201
Contact Name
Contact Email
Contact Phone
Source
5
Unavailable
Permanent
10/1/2025
Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2501 Grand Concourse, 4th Floor Bronx, NY, 10468
Contact Name
Contact Email
Contact Phone
Source
1
Unavailable
Permanent
10/1/2025
Affected Workers
1
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2554 Linden Blvd Brooklyn, NY, 11208
Contact Name
Contact Email
Contact Phone
Source
7
Unavailable
Permanent
10/1/2025
Affected Workers
7
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1200 Waters Place Bronx, NY, 10461
Contact Name
Contact Email
Contact Phone
Source
1
Unavailable
Permanent
10/1/2025
Affected Workers
1
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1775 Grand Concourse Bronx, NY, 10453
Contact Name
Contact Email
Contact Phone
Source
2
Unavailable
Permanent
10/1/2025
Affected Workers
2
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2100 Bartow Avenue Bronx, NY, 10475
Contact Name
Contact Email
Contact Phone
Source
9
Unavailable
Permanent
10/1/2025
Affected Workers
9
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1274 Bedford Ave Brooklyn, NY, 11216
Contact Name
Contact Email
Contact Phone
Source
2
Unavailable
Permanent
10/1/2025
Affected Workers
2
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
165-15 Archer Avenue Room 517 Jamaica, NY, 11433
Contact Name
Contact Email
Contact Phone
Source
9
Unavailable
Permanent
10/1/2025
Affected Workers
9
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
92-31 Union Hall 3rd Floor Jamaica, NY, 11433
Contact Name
Contact Email
Contact Phone
Source