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
CRC ED Treatment LLC, Montecatini, Inc. (Remote)
3
Unavailable
Unavailable
9/16/2025
Company

CRC ED Treatment LLC, Montecatini, Inc. (Remote)

Affected Workers
3
Notice Date
9/16/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
12
Unavailable
Unavailable
9/16/2025
Iowa
Affected Workers
12
Notice Date
9/16/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
CRC ED Treatment LLC, Montecatini, Inc. (6183)
5
Unavailable
Unavailable
9/16/2025
Company

CRC ED Treatment LLC, Montecatini, Inc. (6183)

Affected Workers
5
Notice Date
9/16/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6183 Paseo Del Norte, Suite 110 Carlsbad CA 92011
Contact Name
Contact Email
Contact Phone
Source
Lazydays Holdings, LLC
76
Unavailable
Permanent
9/16/2025
Company

Lazydays Holdings, LLC

Affected Workers
76
Notice Date
9/16/2025
Effective Date
11/16/2025
Expiration Date
11/30/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
447
Unavailable
9/16/2025
Affected Workers
447
Notice Date
9/16/2025
Effective Date
11/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2362 Railroad Street Corona CA 92878
Contact Name
Contact Email
Contact Phone
Source
Leggett & Platt, Inc.
100
Unavailable
9/16/2025
Company

Leggett & Platt, Inc.

Affected Workers
100
Notice Date
9/16/2025
Effective Date
11/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
XS Nightclub(Wynn Las Vegas)
70
Unavailable
Unavailable
9/16/2025
Company

XS Nightclub(Wynn Las Vegas)

Affected Workers
70
Notice Date
9/16/2025
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
AGC Biologics
1
Unavailable
Unavailable
9/16/2025
Company

AGC Biologics

Affected Workers
1
Notice Date
9/16/2025
Effective Date
11/15/2025
Expiration Date
12/31/2025
Permamnent / Temporary
Closure / Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
Illume Candles LLC
132
Unavailable
Unavailable
9/16/2025
Company

Illume Candles LLC

Affected Workers
132
Notice Date
9/16/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
CRC ED Treatment LLC, Montecatini, Inc. (2524)
79
Unavailable
Unavailable
9/16/2025
Company

CRC ED Treatment LLC, Montecatini, Inc. (2524)

Affected Workers
79
Notice Date
9/16/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2524 La Costa Avenue Carlsbad CA 92009
Contact Name
Contact Email
Contact Phone
Source
113
Unavailable
Unavailable
9/16/2025
Affected Workers
113
Notice Date
9/16/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1102 Q Street, Suite 4800 Sacramento CA 95811
Contact Name
Contact Email
Contact Phone
Source
ACG Biologics
278
Unavailable
9/16/2025
Company

ACG Biologics

Affected Workers
278
Notice Date
9/16/2025
Effective Date
11/15/2025
Expiration Date
12/31/2025
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Edwards Vacuum LLC
128
Unavailable
Unavailable
9/16/2025
Company

Edwards Vacuum LLC

Affected Workers
128
Notice Date
9/16/2025
Effective Date
11/15/2025
Expiration Date
6/30/2026
Permamnent / Temporary
Closure / Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
ARB Gaming, LLC.
33
Unavailable
Permanent
9/15/2025
Company

ARB Gaming, LLC.

Affected Workers
33
Notice Date
9/15/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Zion Global Logistics LLC
56
Unavailable
Permanent
9/15/2025
Company

Zion Global Logistics LLC

Affected Workers
56
Notice Date
9/15/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
7240 Bergen Ct Brooklyn, NY, 11234
Contact Name
Contact Email
Contact Phone
Source
ARB Gaming, LLC.
33
Unavailable
Permanent
9/15/2025
Company

ARB Gaming, LLC.

Affected Workers
33
Notice Date
9/15/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Zion Global Logistics LLC
56
Unavailable
Permanent
9/15/2025
Company

Zion Global Logistics LLC

Affected Workers
56
Notice Date
9/15/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
7240 Bergen Ct Brooklyn, NY, 11234
Contact Name
Contact Email
Contact Phone
Source
69
Unavailable
Unavailable
9/15/2025
Company
Nike, Inc.
Affected Workers
69
Notice Date
9/15/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
151
Unavailable
Unavailable
9/15/2025
Affected Workers
151
Notice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1985 Zonal St. Los Angeles CA 90089
Contact Name
Contact Email
Contact Phone
Source
1
Unavailable
Unavailable
9/15/2025
Affected Workers
1
Notice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1520 San Pablo St. Los Angeles CA 90033
Contact Name
Contact Email
Contact Phone
Source
898
Unavailable
Permanent
9/15/2025
Affected Workers
898
Notice Date
9/15/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Cascade View Fruit & Cold Storage, LLC
263
Unavailable
Permanent
9/15/2025
Company

Cascade View Fruit & Cold Storage, LLC

Affected Workers
263
Notice Date
9/15/2025
Effective Date
11/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1
Unavailable
Unavailable
9/15/2025
Affected Workers
1
Notice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2011 N. Soto. Los Angeles CA 90032
Contact Name
Contact Email
Contact Phone
Source
Rising Pharma Holdings dba Rising Pharmaceuticals
86
Permanent
9/15/2025
Company

Rising Pharma Holdings dba Rising Pharmaceuticals

Affected Workers
86
Notice Date
9/15/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Magnolia Ridge Center/SunBridge Gardendale Health Care Center LLC
103
Unavailable
Unavailable
9/15/2025
Company

Magnolia Ridge Center/SunBridge Gardendale Health Care Center LLC

Affected Workers
103
Notice Date
9/15/2025
Effective Date
9/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
4
Unavailable
Unavailable
9/15/2025
Affected Workers
4
Notice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1500 San Pablo Street Los Angeles CA 90033
Contact Name
Contact Email
Contact Phone
Source
1
Unavailable
Unavailable
9/15/2025
Affected Workers
1
Notice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1441 Eastlake Ave Los Angeles CA 90033
Contact Name
Contact Email
Contact Phone
Source
3
Unavailable
Permanent
9/12/2025
Affected Workers
3
Notice Date
9/12/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
115 West 23rd Street New York, NY, 10011
Contact Name
Contact Email
Contact Phone
Source
3
Unavailable
Permanent
9/12/2025
Affected Workers
3
Notice Date
9/12/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
115 West 23rd Street New York, NY, 10011
Contact Name
Contact Email
Contact Phone
Source
Unavailable
Unavailable
9/12/2025
Affected Workers
Notice Date
9/12/2025
Effective Date
9/21/2025
Expiration Date
10/4/2025
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
137
Unavailable
Unavailable
9/12/2025
Affected Workers
137
Notice Date
9/12/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3551 Trousdale Pkwy Suite 160 Los Angeles CA 90089
Contact Name
Contact Email
Contact Phone
Source
Jewish Community Center and Federation Weinberg Village, LLC
61
Unavailable
Permanent
9/12/2025
Company

Jewish Community Center and Federation Weinberg Village, LLC

Affected Workers
61
Notice Date
9/12/2025
Effective Date
11/30/2025
Expiration Date
5/29/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
Jewish Community Center and Federation JCC Preschool North
25
Unavailable
Permanent
9/12/2025
Company

Jewish Community Center and Federation JCC Preschool North

Affected Workers
25
Notice Date
9/12/2025
Effective Date
11/30/2025
Expiration Date
5/29/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
TouchPoint Support Services, LLC (at Ascension Living St. Anne Place)
37
Permanent
9/12/2025
Company

TouchPoint Support Services, LLC (at Ascension Living St. Anne Place)

Affected Workers
37
Notice Date
9/12/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
21st Amendment Brewery Cafe
58
Unavailable
9/12/2025
Company

21st Amendment Brewery Cafe

Affected Workers
58
Notice Date
9/12/2025
Effective Date
11/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2010 Williams Street San Leandro CA 94577
Contact Name
Contact Email
Contact Phone
Source
Jewish Community Center and Federation JCC on the Cohn Campus
4
Unavailable
Permanent
9/12/2025
Company

Jewish Community Center and Federation JCC on the Cohn Campus

Affected Workers
4
Notice Date
9/12/2025
Effective Date
11/30/2025
Expiration Date
5/29/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
TouchPoint Support Services, LLC (at Ascension Living St. Joseph Village)
20
Permanent
9/12/2025
Company

TouchPoint Support Services, LLC (at Ascension Living St. Joseph Village)

Affected Workers
20
Notice Date
9/12/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
NWFM
283
Unavailable
Permanent
9/12/2025
Company

NWFM

Affected Workers
283
Notice Date
9/12/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
21st Amendment Brewery Cafe
18
Unavailable
9/12/2025
Company

21st Amendment Brewery Cafe

Affected Workers
18
Notice Date
9/12/2025
Effective Date
11/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
563 2nd Street San Francisco CA 94107
Contact Name
Contact Email
Contact Phone
Source
Washington Orchard Management
336
Unavailable
Temporary
9/11/2025
Company

Washington Orchard Management

Affected Workers
336
Notice Date
9/11/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Saks & Company, LLC.
33
Unavailable
Permanent
9/10/2025
Company

Saks & Company, LLC.

Affected Workers
33
Notice Date
9/10/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
125 East 57th Street New York, NY, 10022
Contact Name
Contact Email
Contact Phone
Source
67
Unavailable
Permanent
9/10/2025
Affected Workers
67
Notice Date
9/10/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
383 Madison Ave New York, NY, 10017
Contact Name
Contact Email
Contact Phone
Source
Saks & Company, LLC.
33
Unavailable
Permanent
9/10/2025
Company

Saks & Company, LLC.

Affected Workers
33
Notice Date
9/10/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
125 East 57th Street New York, NY, 10022
Contact Name
Contact Email
Contact Phone
Source
67
Unavailable
Permanent
9/10/2025
Affected Workers
67
Notice Date
9/10/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
383 Madison Ave New York, NY, 10017
Contact Name
Contact Email
Contact Phone
Source
Pregis Innovative Packaging, LLC
48
Unavailable
9/10/2025
Company

Pregis Innovative Packaging, LLC

Affected Workers
48
Notice Date
9/10/2025
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Revvity, Inc.
74
Unavailable
Unavailable
9/10/2025
Company

Revvity, Inc.

Affected Workers
74
Notice Date
9/10/2025
Effective Date
11/1/2025
Expiration Date
8/31/2028
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1
Unavailable
Unavailable
9/10/2025
Affected Workers
1
Notice Date
9/10/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
25 N. Via Monte Walnut Creek CA 94598
Contact Name
Contact Email
Contact Phone
Source
Cole's Quality Food
175
Unavailable
Permanent
9/10/2025
Company

Cole's Quality Food

Affected Workers
175
Notice Date
9/10/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
2
Unavailable
Unavailable
9/10/2025
Affected Workers
2
Notice Date
9/10/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
74 N. Pasadena Ave. Pasadena CA 91103
Contact Name
Contact Email
Contact Phone
Source
Institute of International Education (amended)
46
Unavailable
Unavailable
9/10/2025
Company

Institute of International Education (amended)

Affected Workers
46
Notice Date
9/10/2025
Effective Date
9/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source