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
11/21/2025
54
Company
Verizon
Affected Workers
54
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/21/2025
7
Affected Workers
7
Notice Date
11/21/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5200 Illumina Way San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source
Huntington National Bank
11/21/2025
63
Company

Huntington National Bank

Affected Workers
63
Notice Date
11/21/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
11/21/2025
139
Company
Verizon
Affected Workers
139
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
15505 Sand Canyon Ave. Bldg C Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
11/21/2025
54
Company
Verizon
Affected Workers
54
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2770 Shadelands Dr., Bldg 11 Walnut Creek CA 94598
Contact Name
Contact Email
Contact Phone
Source
11/21/2025
89
Affected Workers
89
Notice Date
11/21/2025
Effective Date
11/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
151 Lawrence Drive Livermore CA 94551
Contact Name
Contact Email
Contact Phone
Source
11/21/2025
7
Affected Workers
7
Notice Date
11/21/2025
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
405 Industrial Way Dixon CA 95620
Contact Name
Contact Email
Contact Phone
Source
11/21/2025
60
Affected Workers
60
Notice Date
11/21/2025
Effective Date
12/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3551 Trousdale Pkwy Suite 160 Los Angeles CA 90089
Contact Name
Contact Email
Contact Phone
Source
11/21/2025
13
Affected Workers
13
Notice Date
11/21/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5110 Port Chicago Hwy Suite A Concord CA 94520
Contact Name
Contact Email
Contact Phone
Source
11/21/2025
8
Affected Workers
8
Notice Date
11/21/2025
Effective Date
11/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
5565 Tesla Road Livermore CA 94550
Contact Name
Contact Email
Contact Phone
Source
11/21/2025
57
Affected Workers
57
Notice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Van Law Food Products, Inc.
11/21/2025
50
Company

Van Law Food Products, Inc.

Affected Workers
50
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2325 Moore Ave Fullerton CA 92833
Contact Name
Contact Email
Contact Phone
Source
American Signature, Inc dba Value City Furniture
11/21/2025
256
Ohio
Company

American Signature, Inc dba Value City Furniture

Affected Workers
256
Notice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
Best Dressed Chicken, Inc.
11/21/2025
4
Company

Best Dressed Chicken, Inc.

Affected Workers
4
Notice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/21/2025
3212
Affected Workers
3212
Notice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/21/2025
165
Company
Verizon
Affected Workers
165
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/20/2025
1140
Affected Workers
1140
Notice Date
11/20/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
The French Gourmet, Inc.
11/20/2025
102
Company

The French Gourmet, Inc.

Affected Workers
102
Notice Date
11/20/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Galleher LLC
11/20/2025
86
Company

Galleher LLC

Affected Workers
86
Notice Date
11/20/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Invincible Boat Company
11/20/2025
80
Company

Invincible Boat Company

Affected Workers
80
Notice Date
11/20/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
Building Materials Manufacturing LLC (a/k/a GAF)
11/20/2025
69
Company

Building Materials Manufacturing LLC (a/k/a GAF)

Affected Workers
69
Notice Date
11/20/2025
Effective Date
1/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/20/2025
12
Affected Workers
12
Notice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/20/2025
44
Company
Essendant
Affected Workers
44
Notice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/20/2025
2
Affected Workers
2
Notice Date
11/20/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/20/2025
2
Affected Workers
2
Notice Date
11/20/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
13531 East Caley Avenue Centennial, Colorado 80111
Contact Name
Contact Email
Contact Phone
Source
11/20/2025
14
Affected Workers
14
Notice Date
11/20/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Reduction
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Building Materials Manufacturing LLC (a/k/a GAF)
11/20/2025
69
Company

Building Materials Manufacturing LLC (a/k/a GAF)

Affected Workers
69
Notice Date
11/20/2025
Effective Date
1/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6505 Zerker Road Shafter CA 93263
Contact Name
Contact Email
Contact Phone
Source
11/20/2025
2
Affected Workers
2
Notice Date
11/20/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Galleher LLC
11/20/2025
86
Company

Galleher LLC

Affected Workers
86
Notice Date
11/20/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
9303 Greenleaf Avenue Santa Fe Springs CA 90670
Contact Name
Contact Email
Contact Phone
Source
The French Gourmet, Inc.
11/20/2025
102
Company

The French Gourmet, Inc.

Affected Workers
102
Notice Date
11/20/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
960 Turquoise St. San Diego CA 92109
Contact Name
Contact Email
Contact Phone
Source
11/20/2025
2
Affected Workers
2
Notice Date
11/20/2025
Effective Date
3/1/2026
Expiration Date
4/30/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/20/2025
1140
Affected Workers
1140
Notice Date
11/20/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/20/2025
12
Affected Workers
12
Notice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
19615 S Susana Rd Compton CA 90221
Contact Name
Contact Email
Contact Phone
Source
Invincible Boat Company
11/20/2025
80
Company

Invincible Boat Company

Affected Workers
80
Notice Date
11/20/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
11/20/2025
44
Company
Essendant
Affected Workers
44
Notice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/20/2025
14
Affected Workers
14
Notice Date
11/20/2025
Effective Date
2/1/2026
Expiration Date
4/1/2026
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
11/20/2025
6
Affected Workers
6
Notice Date
11/20/2025
Effective Date
3/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/20/2025
2
Affected Workers
2
Notice Date
11/20/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/20/2025
6
Affected Workers
6
Notice Date
11/20/2025
Effective Date
3/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/20/2025
2
Affected Workers
2
Notice Date
11/20/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Phoenix Technologies
11/19/2025
7
Ohio
Company

Phoenix Technologies

Affected Workers
7
Notice Date
11/19/2025
Effective Date
11/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
11/19/2025
12
Affected Workers
12
Notice Date
11/19/2025
Effective Date
9/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
Wood Group USA Inc.
11/19/2025
180
Company

Wood Group USA Inc.

Affected Workers
180
Notice Date
11/19/2025
Effective Date
1/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Run Walk 1 LLC dba Walk Ons Sports Bistreaux
11/19/2025
35
Company

Run Walk 1 LLC dba Walk Ons Sports Bistreaux

Affected Workers
35
Notice Date
11/19/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
United Supermarkets
11/19/2025
126
Company

United Supermarkets

Affected Workers
126
Notice Date
11/19/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
11/19/2025
67
Affected Workers
67
Notice Date
11/19/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/19/2025
80
Affected Workers
80
Notice Date
11/19/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Fulfillment Center (for Harris Teeter)
11/19/2025
80
Company

Fulfillment Center (for Harris Teeter)

Affected Workers
80
Notice Date
11/19/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Address
7106 Geoffrey Way Frederick, MD 21704
Contact Name
Contact Email
Contact Phone
Source
Lumileds LLC
11/19/2025
60
Company

Lumileds LLC

Affected Workers
60
Notice Date
11/19/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
11/19/2025
7
Company
Hollister
Affected Workers
7
Notice Date
11/19/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Loading