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 
4/29/26 8:50 pm
Showing 0 to 0 of 0 notices
Company
Date
Workers
Industry
State
11/13/2025
51
Affected Workers
51
Notice Date
11/13/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
603 Queensbury Avenue Queensbury, NY, 12804
Contact Name
Contact Email
Contact Phone
Source
11/13/2025
51
Affected Workers
51
Notice Date
11/13/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
603 Queensbury Avenue Queensbury, NY, 12804
Contact Name
Contact Email
Contact Phone
Source
11/13/2025
1
Affected Workers
1
Notice Date
11/13/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/13/2025
2
Affected Workers
2
Notice Date
11/13/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
24 Native Drive Queensbury, NY, 12804
Contact Name
Contact Email
Contact Phone
Source
11/13/2025
9
Company
AbbVie
Affected Workers
9
Notice Date
11/13/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7041 Las Positas Road Livermore CA 94551
Contact Name
Contact Email
Contact Phone
Source
11/13/2025
2
Company
AbbVie
Affected Workers
2
Notice Date
11/13/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4410 Rosewood Drive Pleasonton CA 94588
Contact Name
Contact Email
Contact Phone
Source
11/13/2025
101
Affected Workers
101
Notice Date
11/13/2025
Effective Date
11/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
100 Universal City Plaza, Bldgs. 1126 and 1440 Universal City CA 91608
Contact Name
Contact Email
Contact Phone
Source
11/13/2025
17
Affected Workers
17
Notice Date
11/13/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
179 Grand Ave. City of Industry CA 91789
Contact Name
Contact Email
Contact Phone
Source
11/13/2025
104
Affected Workers
104
Notice Date
11/13/2025
Effective Date
11/13/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/13/2025
669
Affected Workers
669
Notice Date
11/13/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
Great Floors (Artisan Designer Group)
11/13/2025
58
Company

Great Floors (Artisan Designer Group)

Affected Workers
58
Notice Date
11/13/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Edgewell Personal Care/Schick
11/13/2025
293
Company

Edgewell Personal Care/Schick

Affected Workers
293
Notice Date
11/13/2025
Effective Date
3/2/2026
Expiration Date
12/31/2027
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Mattel, Inc.
11/13/2025
89
Company

Mattel, Inc.

Affected Workers
89
Notice Date
11/13/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
333 Continental Blvd El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source
11/13/2025
32
Affected Workers
32
Notice Date
11/13/2025
Effective Date
11/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
100 Universal City Plaza, Bldgs. 1280, 1320, 1360, and 4250 Universal City CA 91608
Contact Name
Contact Email
Contact Phone
Source
11/13/2025
48
Company
AbbVie
Affected Workers
48
Notice Date
11/13/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5996 Gleason Drive Dublin CA 94568
Contact Name
Contact Email
Contact Phone
Source
Superior YMCA
11/13/2025
112
Company

Superior YMCA

Affected Workers
112
Notice Date
11/13/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/13/2025
4
Affected Workers
4
Notice Date
11/13/2025
Effective Date
11/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
100 Universal City Plaza, Bldg. 2375 Universal City CA 91608
Contact Name
Contact Email
Contact Phone
Source
Couchbase, Inc.
11/13/2025
48
Company

Couchbase, Inc.

Affected Workers
48
Notice Date
11/13/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3155 Olsen Drive, Suite 150 San Jose CA 95117
Contact Name
Contact Email
Contact Phone
Source
MDWise
11/13/2025
238
Company

MDWise

Affected Workers
238
Notice Date
11/13/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
Home Care Delivered
11/13/2025
1
Company

Home Care Delivered

Affected Workers
1
Notice Date
11/13/2025
Effective Date
12/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Dillard's Inc.(Dillard's Texas Central, LLC)
11/12/2025
93
Company

Dillard's Inc.(Dillard's Texas Central, LLC)

Affected Workers
93
Notice Date
11/12/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
11/12/2025
1
Affected Workers
1
Notice Date
11/12/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
655 Palomar Avenue Sunnyvale CA 94085
Contact Name
Contact Email
Contact Phone
Source
Diamond Plastics CO.
11/12/2025
21
Company

Diamond Plastics CO.

Affected Workers
21
Notice Date
11/12/2025
Effective Date
11/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
Printpack, Inc.
11/12/2025
111
Company

Printpack, Inc.

Affected Workers
111
Notice Date
11/12/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
11/12/2025
172
Affected Workers
172
Notice Date
11/12/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
675 Almanor Avenue Sunnyvale CA 94085
Contact Name
Contact Email
Contact Phone
Source
11/12/2025
1
Affected Workers
1
Notice Date
11/12/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
800 N. Mary Avenue Sunnyvale CA 94085
Contact Name
Contact Email
Contact Phone
Source
11/12/2025
1
Affected Workers
1
Notice Date
11/12/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
770 N. Mary Avenue Sunnyvale CA 94085
Contact Name
Contact Email
Contact Phone
Source
11/12/2025
17
Affected Workers
17
Notice Date
11/12/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4010 Ocean Ranch Blvd Oceanside CA 92056
Contact Name
Contact Email
Contact Phone
Source
11/12/2025
298
Affected Workers
298
Notice Date
11/12/2025
Effective Date
11/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
CoStar Group
11/11/2025
3
Company

CoStar Group

Affected Workers
3
Notice Date
11/11/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
RELCO, a Wabtec Company
11/11/2025
34
Iowa
Company

RELCO, a Wabtec Company

Affected Workers
34
Notice Date
11/11/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
St. Louis Dispatch
11/11/2025
3
Company

St. Louis Dispatch

Affected Workers
3
Notice Date
11/11/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Evernorth Care Group
11/11/2025
143
Company

Evernorth Care Group

Affected Workers
143
Notice Date
11/11/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
Inline Plastics
11/11/2025
25
Company

Inline Plastics

Affected Workers
25
Notice Date
11/11/2025
Effective Date
1/11/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Bechtel National, Inc.
11/11/2025
60
Company

Bechtel National, Inc.

Affected Workers
60
Notice Date
11/11/2025
Effective Date
1/16/2026
Expiration Date
2/27/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
11/10/2025
85
Affected Workers
85
Notice Date
11/10/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
The Taubman Company LLC
11/10/2025
105
Company

The Taubman Company LLC

Affected Workers
105
Notice Date
11/10/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/10/2025
81
Affected Workers
81
Notice Date
11/10/2025
Effective Date
10/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1575 N. Gower Street Los Angeles CA 90028
Contact Name
Contact Email
Contact Phone
Source
11/10/2025
116
Affected Workers
116
Notice Date
11/10/2025
Effective Date
10/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5555 Melrose Avenue Los Angeles CA 90038
Contact Name
Contact Email
Contact Phone
Source
11/10/2025
65
Affected Workers
65
Notice Date
11/10/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
11/10/2025
55
Affected Workers
55
Notice Date
11/10/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
MAPC (Maritime Applied Physics Corporation)
11/10/2025
64
Company

MAPC (Maritime Applied Physics Corporation)

Affected Workers
64
Notice Date
11/10/2025
Effective Date
1/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Insane Impact, LLC
11/10/2025
90
Iowa
Company

Insane Impact, LLC

Affected Workers
90
Notice Date
11/10/2025
Effective Date
12/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
Recruitment Partners LLC
11/10/2025
2
Company

Recruitment Partners LLC

Affected Workers
2
Notice Date
11/10/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
11/10/2025
325
Affected Workers
325
Notice Date
11/10/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
Diamond Transportation Services, Inc.
11/10/2025
182
Company

Diamond Transportation Services, Inc.

Affected Workers
182
Notice Date
11/10/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Lehigh Technologies, Inc.
11/10/2025
55
Company

Lehigh Technologies, Inc.

Affected Workers
55
Notice Date
11/10/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
Diamond Transportation Services, Inc.
11/10/2025
194
Company

Diamond Transportation Services, Inc.

Affected Workers
194
Notice Date
11/10/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
11/10/2025
289
Affected Workers
289
Notice Date
11/10/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
PrimeFlight Aviation Services, Inc.
11/9/2025
27
Company

PrimeFlight Aviation Services, Inc.

Affected Workers
27
Notice Date
11/9/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Loading