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
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
532 Rental and Leasing Services
54 Professional, Scientific, and Technical Services
541 Professional, Scientific, and Technical Services
5411 Legal 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 
4/28/26 5:39 am
Showing 0 to 0 of 0 notices
Company
Date
Workers
Industry
State
12/2/2025
24
Affected Workers
24
Notice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1840-10 Jamaica Ave Hollis, NY, 11423
Contact Name
Contact Email
Contact Phone
Source
12/2/2025
24
Affected Workers
24
Notice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1840-10 Jamaica Ave Hollis, NY, 11423
Contact Name
Contact Email
Contact Phone
Source
Heibar Installation Inc.
12/2/2025
75
Company

Heibar Installation Inc.

Affected Workers
75
Notice Date
12/2/2025
Effective Date
1/30/2026
Expiration Date
1/31/2026
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Precision Concepts International, LLC
12/2/2025
59
Company

Precision Concepts International, LLC

Affected Workers
59
Notice Date
12/2/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Yang Ming (America) Corporation Updated
12/2/2025
105
Company

Yang Ming (America) Corporation Updated

Affected Workers
105
Notice Date
12/2/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Fortex
12/2/2025
68
Company

Fortex

Affected Workers
68
Notice Date
12/2/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
12/2/2025
130
Affected Workers
130
Notice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Dental Benefit Management, Inc. (dba BeneCare Dental Plans)
12/2/2025
50
Company

Dental Benefit Management, Inc. (dba BeneCare Dental Plans)

Affected Workers
50
Notice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date
3/31/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Insurance Office of America, Inc.
12/2/2025
11
Utah
Company

Insurance Office of America, Inc.

Affected Workers
11
Notice Date
12/2/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Utah
Address
Contact Name
Contact Email
Contact Phone
Source
12/2/2025
74
Affected Workers
74
Notice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Cell Margue Corporation
12/2/2025
68
Company

Cell Margue Corporation

Affected Workers
68
Notice Date
12/2/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
6600 Sierra College Blvd. Rocklin CA 95677
Contact Name
Contact Email
Contact Phone
Source
FreshRealm
12/2/2025
168
Company

FreshRealm

Affected Workers
168
Notice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
12/1/2025
128
Affected Workers
128
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
12/1/2025
137
Affected Workers
137
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Engineered Materials Solutions
12/1/2025
58
Company

Engineered Materials Solutions

Affected Workers
58
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Autocraft Hawaii LLC
12/1/2025
58
Company

Autocraft Hawaii LLC

Affected Workers
58
Notice Date
12/1/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Transfer
Industry
State
Hawaii
Address
Contact Name
Contact Email
Contact Phone
Source
Great Dane, LLC
12/1/2025
164
Company

Great Dane, LLC

Affected Workers
164
Notice Date
12/1/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
12/1/2025
151
Affected Workers
151
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
12/1/2025
128
Affected Workers
128
Notice Date
12/1/2025
Effective Date
2/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
12/1/2025
73
Affected Workers
73
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
12/1/2025
130
Affected Workers
130
Notice Date
12/1/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
12/1/2025
21
Affected Workers
21
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
12/1/2025
55
Affected Workers
55
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Pioneer Credit Recovery
12/1/2025
180
Company

Pioneer Credit Recovery

Affected Workers
180
Notice Date
12/1/2025
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Everest Group
12/1/2025
110
Company

Everest Group

Affected Workers
110
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Hudson News Distributors
12/1/2025
236
Company

Hudson News Distributors

Affected Workers
236
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
12/1/2025
52
Affected Workers
52
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
12/1/2025
76
Affected Workers
76
Notice Date
12/1/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
House of Raeford
12/1/2025
216
Company

House of Raeford

Affected Workers
216
Notice Date
12/1/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
1344 Battery Park Rd., Nesmith, SC 29580
Contact Name
Contact Email
Contact Phone
Source
Vibra Specialty Hospital of Portland
12/1/2025
310
Company

Vibra Specialty Hospital of Portland

Affected Workers
310
Notice Date
12/1/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
Intercept Pharmaceuticals
12/1/2025
146
Company

Intercept Pharmaceuticals

Affected Workers
146
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
DRT, LLC
12/1/2025
26
Iowa
Company

DRT, LLC

Affected Workers
26
Notice Date
12/1/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
12/1/2025
37
Affected Workers
37
Notice Date
12/1/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
12/1/2025
42
Iowa
Affected Workers
42
Notice Date
12/1/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
Waldorf Astoria Employer LLC dba Waldorf Astoria Beverly Hills
12/1/2025
57
Company

Waldorf Astoria Employer LLC dba Waldorf Astoria Beverly Hills

Affected Workers
57
Notice Date
12/1/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Bauer Built Manufacturing, Inc
12/1/2025
62
Iowa
Company

Bauer Built Manufacturing, Inc

Affected Workers
62
Notice Date
12/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
SC Industrial Holdings (dba Palmetto State Armory)
12/1/2025
78
Company

SC Industrial Holdings (dba Palmetto State Armory)

Affected Workers
78
Notice Date
12/1/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
201 and 230 Metropolitan Dr., West Columbia, SC 29170
Contact Name
Contact Email
Contact Phone
Source
12/1/2025
70
Affected Workers
70
Notice Date
12/1/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
CMC Energy Services
12/1/2025
89
Company

CMC Energy Services

Affected Workers
89
Notice Date
12/1/2025
Effective Date
3/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Ovations FanFare, L.P. dba OVG Hospitality
12/1/2025
90
Company

Ovations FanFare, L.P. dba OVG Hospitality

Affected Workers
90
Notice Date
12/1/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
S3 Shared Service Solutions, LLC
12/1/2025
92
Company

S3 Shared Service Solutions, LLC

Affected Workers
92
Notice Date
12/1/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
12/1/2025
91
Affected Workers
91
Notice Date
12/1/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
PA Potato Chip Manufacturing LLC
12/1/2025
96
Company

PA Potato Chip Manufacturing LLC

Affected Workers
96
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
12/1/2025
84
Affected Workers
84
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
12/1/2025
91
Affected Workers
91
Notice Date
12/1/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
12/1/2025
52
Affected Workers
52
Notice Date
12/1/2025
Effective Date
12/9/2025
Expiration Date
12/31/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
SC Industrial Holdings (dba Palmetto State Armory)
12/1/2025
78
Company

SC Industrial Holdings (dba Palmetto State Armory)

Affected Workers
78
Notice Date
12/1/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
PA Potato Chip Manufacturing LLC
12/1/2025
96
Company

PA Potato Chip Manufacturing LLC

Affected Workers
96
Notice Date
12/1/2025
Effective Date
2/13/2026
Expiration Date
12/31/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Vibra Specialty Hospital of Portland
12/1/2025
310
Company

Vibra Specialty Hospital of Portland

Affected Workers
310
Notice Date
12/1/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
House of Raeford
12/1/2025
216
Company

House of Raeford

Affected Workers
216
Notice Date
12/1/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Loading