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
10/24/2025
6
Affected Workers
6
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
3330 Scott Blvd Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
JARDE LLC an Amazon DSP
10/24/2025
110
Company

JARDE LLC an Amazon DSP

Affected Workers
110
Notice Date
10/24/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Hudson
10/24/2025
14
Company

Hudson

Affected Workers
14
Notice Date
10/24/2025
Effective Date
12/28/2025
Expiration Date
1/10/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
10/24/2025
38
Affected Workers
38
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
3050 Bowers Ave Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Balducci’s Store 3610
10/24/2025
59
Company

Balducci’s Store 3610

Affected Workers
59
Notice Date
10/24/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Fritz Winter North America LP
10/24/2025
230
Company

Fritz Winter North America LP

Affected Workers
230
Notice Date
10/24/2025
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
10/24/2025
1
Affected Workers
1
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
930 E. Arques Ave Sunnyvale CA 94085
Contact Name
Contact Email
Contact Phone
Source
10/24/2025
8
Affected Workers
8
Notice Date
10/24/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Peabody Engineering & Supply, Inc.
10/24/2025
19
Company

Peabody Engineering & Supply, Inc.

Affected Workers
19
Notice Date
10/24/2025
Effective Date
8/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
13435 Estelle Street Corona CA 92879
Contact Name
Contact Email
Contact Phone
Source
10/24/2025
20
Affected Workers
20
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
3101 Scott Blvd Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
10/24/2025
26
Affected Workers
26
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1140 E Arques Ave Sunnyvale CA 94085
Contact Name
Contact Email
Contact Phone
Source
New Punch Bowl Sacramento, LLC
10/24/2025
83
Company

New Punch Bowl Sacramento, LLC

Affected Workers
83
Notice Date
10/24/2025
Effective Date
12/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
500 J St., Suite 100 Sacramento CA 95814
Contact Name
Contact Email
Contact Phone
Source
10/24/2025
7
Affected Workers
7
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
978 E. Arques Ave Sunnyvale CA 94085
Contact Name
Contact Email
Contact Phone
Source
10/24/2025
16
Affected Workers
16
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
3225 Oakmead Village Dr Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
10/24/2025
36
Affected Workers
36
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
3320 Scott Blvd Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
10/24/2025
Affected Workers
Notice Date
10/24/2025
Effective Date
11/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
PacificSource
10/24/2025
42
Company

PacificSource

Affected Workers
42
Notice Date
10/24/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Idaho
Address
Contact Name
Contact Email
Contact Phone
Source
10/24/2025
21
Affected Workers
21
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
3100 Bowers Ave Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
The First Step Community Recovery Center
10/24/2025
85
Company

The First Step Community Recovery Center

Affected Workers
85
Notice Date
10/24/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/24/2025
180
Affected Workers
180
Notice Date
10/24/2025
Effective Date
10/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
3250 Patterson Road Riverbank CA 95367
Contact Name
Contact Email
Contact Phone
Source
10/24/2025
52
Affected Workers
52
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
3325 Scott Blvd Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
10/24/2025
7
Affected Workers
7
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
545 Oakmead Pkwy Sunnyvale CA 94085
Contact Name
Contact Email
Contact Phone
Source
10/24/2025
10
Affected Workers
10
Notice Date
10/24/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
10/24/2025
15
Affected Workers
15
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
10/24/2025
4
Affected Workers
4
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
557 E. California Ave Sunnyvale CA 94086
Contact Name
Contact Email
Contact Phone
Source
10/24/2025
73
Affected Workers
73
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
3333 Scott Blvd Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
ARaymond Tinnerman Manufacturing
10/23/2025
112
Company

ARaymond Tinnerman Manufacturing

Affected Workers
112
Notice Date
10/23/2025
Effective Date
12/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Averitt Express Inc
10/23/2025
193
Company

Averitt Express Inc

Affected Workers
193
Notice Date
10/23/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
Winston Brands, Inc.
10/23/2025
90
Company

Winston Brands, Inc.

Affected Workers
90
Notice Date
10/23/2025
Effective Date
12/15/2025
Expiration Date
6/29/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/23/2025
21
Affected Workers
21
Notice Date
10/23/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
190 Jefferson Drive Menlo Park CA 94025
Contact Name
Contact Email
Contact Phone
Source
10/23/2025
1
Affected Workers
1
Notice Date
10/23/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
180 Jefferson Drive Menlo Park CA 94025
Contact Name
Contact Email
Contact Phone
Source
Greystone Manufacturing
10/23/2025
85
Iowa
Company

Greystone Manufacturing

Affected Workers
85
Notice Date
10/23/2025
Effective Date
10/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
10/23/2025
261
Affected Workers
261
Notice Date
10/23/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1 Meta Way Menlo Park CA 94025
Contact Name
Contact Email
Contact Phone
Source
Eulen Aviation
10/23/2025
100
Company

Eulen Aviation

Affected Workers
100
Notice Date
10/23/2025
Effective Date
12/6/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
10/23/2025
3
Affected Workers
3
Notice Date
10/23/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
305 Constitution Drive Menlo Park CA 94025
Contact Name
Contact Email
Contact Phone
Source
Hydro Extrusion USA, LLC
10/23/2025
128
Company

Hydro Extrusion USA, LLC

Affected Workers
128
Notice Date
10/23/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1811 Railroad St. City of Industry CA 91748
Contact Name
Contact Email
Contact Phone
Source
10/23/2025
268
Affected Workers
268
Notice Date
10/23/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
490 F Street Lemoore CA 93245
Contact Name
Contact Email
Contact Phone
Source
California College of ASU
10/23/2025
75
Company

California College of ASU

Affected Workers
75
Notice Date
10/23/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1111 South Broadway, Suite 100 Los Angeles CA 90015
Contact Name
Contact Email
Contact Phone
Source
10/23/2025
101
Affected Workers
101
Notice Date
10/23/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Winston Brands, Inc.
10/23/2025
73
Company

Winston Brands, Inc.

Affected Workers
73
Notice Date
10/23/2025
Effective Date
12/15/2025
Expiration Date
7/26/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/23/2025
22
Affected Workers
22
Notice Date
10/23/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1 Hacker Way Menlo Park CA 94025
Contact Name
Contact Email
Contact Phone
Source
Top Guard Security
10/23/2025
79
Company

Top Guard Security

Affected Workers
79
Notice Date
10/23/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Flagstone Foods, LLC (El Paso Plant)
10/22/2025
225
Company

Flagstone Foods, LLC (El Paso Plant)

Affected Workers
225
Notice Date
10/22/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
RATP Dev USA Inc
10/22/2025
80
Company

RATP Dev USA Inc

Affected Workers
80
Notice Date
10/22/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
Goetze’s Candy Co. Inc.
10/22/2025
74
Company

Goetze’s Candy Co. Inc.

Affected Workers
74
Notice Date
10/22/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
CareAtHome Medical Practice (KY) P.S.C.
10/22/2025
163
Company

CareAtHome Medical Practice (KY) P.S.C.

Affected Workers
163
Notice Date
10/22/2025
Effective Date
10/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/22/2025
29
Affected Workers
29
Notice Date
10/22/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/22/2025
17
Affected Workers
17
Notice Date
10/22/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/22/2025
10
Affected Workers
10
Notice Date
10/22/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/22/2025
6
Affected Workers
6
Notice Date
10/22/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Loading