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
10/20/2025
15
Affected Workers
15
Notice Date
10/20/2025
Effective Date
1/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Parsons Technical Services, Inc.
10/20/2025
17
Company

Parsons Technical Services, Inc.

Affected Workers
17
Notice Date
10/20/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/20/2025
247
Affected Workers
247
Notice Date
10/20/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
3401 Hillview Ave Palo Alto CA 94304
Contact Name
Contact Email
Contact Phone
Source
10/20/2025
Affected Workers
Notice Date
10/20/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
Institute of International Education
10/20/2025
24
Company

Institute of International Education

Affected Workers
24
Notice Date
10/20/2025
Effective Date
1/4/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/17/2025
9
Affected Workers
9
Notice Date
10/17/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Merrifield Garden Center Corp
10/17/2025
97
Company

Merrifield Garden Center Corp

Affected Workers
97
Notice Date
10/17/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Heinlein Foods USA, Inc.
10/17/2025
72
Company

Heinlein Foods USA, Inc.

Affected Workers
72
Notice Date
10/17/2025
Effective Date
10/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
Marshalls of CA, LLC
10/17/2025
64
Company

Marshalls of CA, LLC

Affected Workers
64
Notice Date
10/17/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
5160 Stevens Creek Blvd San Jose CA 95129
Contact Name
Contact Email
Contact Phone
Source
Marshalls of CA, LLC
10/17/2025
62
Company

Marshalls of CA, LLC

Affected Workers
62
Notice Date
10/17/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
7013 Hollywood Blvd Los Angeles CA 90028
Contact Name
Contact Email
Contact Phone
Source
Virginia Mason Franciscan Health Virtual Health Services
10/17/2025
5
Company

Virginia Mason Franciscan Health Virtual Health Services

Affected Workers
5
Notice Date
10/17/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/17/2025
86
Affected Workers
86
Notice Date
10/17/2025
Effective Date
12/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
10/17/2025
151
Affected Workers
151
Notice Date
10/17/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Crescent Park Corporation
10/17/2025
76
Company

Crescent Park Corporation

Affected Workers
76
Notice Date
10/17/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/17/2025
72
Company
CVS
Affected Workers
72
Notice Date
10/17/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Republic Services, Inc
10/16/2025
72
Company

Republic Services, Inc

Affected Workers
72
Notice Date
10/16/2025
Effective Date
12/31/2025
Expiration Date
1/13/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
10/16/2025
2
Affected Workers
2
Notice Date
10/16/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
99 Montecillo Rd. San Rafael CA 94903
Contact Name
Contact Email
Contact Phone
Source
10/16/2025
112
Affected Workers
112
Notice Date
10/16/2025
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Bumble Bee Foods, LLC
10/16/2025
56
Company

Bumble Bee Foods, LLC

Affected Workers
56
Notice Date
10/16/2025
Effective Date
12/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
13100 Arctic Circle Santa Fe Springs CA 90670
Contact Name
Contact Email
Contact Phone
Source
DTW North Partners JV, LLC
10/16/2025
13
Company

DTW North Partners JV, LLC

Affected Workers
13
Notice Date
10/16/2025
Effective Date
10/19/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/16/2025
2
Affected Workers
2
Notice Date
10/16/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3240 Arden Way, Suite 116 Sacramento CA 95825
Contact Name
Contact Email
Contact Phone
Source
10/16/2025
1
Affected Workers
1
Notice Date
10/16/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1617 Broadway St. Vallejo CA 94590
Contact Name
Contact Email
Contact Phone
Source
Above The Dirt LLC
10/16/2025
392
Company

Above The Dirt LLC

Affected Workers
392
Notice Date
10/16/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/16/2025
3
Affected Workers
3
Notice Date
10/16/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5820 Owens Drive Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
10/16/2025
1
Affected Workers
1
Notice Date
10/16/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3900 Lakeville Hwy. Petaluma CA 94954
Contact Name
Contact Email
Contact Phone
Source
10/16/2025
2
Affected Workers
2
Notice Date
10/16/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4131 Geary Boulevard San Francisco CA 94118
Contact Name
Contact Email
Contact Phone
Source
RTX
10/16/2025
1
Company

RTX

Affected Workers
1
Notice Date
10/16/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2006 East El Segundo Boulevard Building E04 El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source
Empire Hospitality LLC (dba Westford Regency Inn & Conference Center)
10/16/2025
62
Company

Empire Hospitality LLC (dba Westford Regency Inn & Conference Center)

Affected Workers
62
Notice Date
10/16/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/16/2025
1
Company
Battelle
Affected Workers
1
Notice Date
10/16/2025
Effective Date
10/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/16/2025
24
Company
Nitto Inc.
Affected Workers
24
Notice Date
10/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
4 Chrysler Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
enDevelopment Logistics, LLC.
10/15/2025
42
Company

enDevelopment Logistics, LLC.

Affected Workers
42
Notice Date
10/15/2025
Effective Date
1/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
500 Hudson Valley Avenue New Windsor, NY, 12553
Contact Name
Contact Email
Contact Phone
Source
HomeTeam Technologies, Inc.
10/15/2025
60
Company

HomeTeam Technologies, Inc.

Affected Workers
60
Notice Date
10/15/2025
Effective Date
10/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
115 W 30th Street Suite 601 New York, NY, 10001
Contact Name
Contact Email
Contact Phone
Source
enDevelopment Logistics, LLC.
10/15/2025
42
Company

enDevelopment Logistics, LLC.

Affected Workers
42
Notice Date
10/15/2025
Effective Date
1/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
500 Hudson Valley Avenue New Windsor, NY, 12553
Contact Name
Contact Email
Contact Phone
Source
HomeTeam Technologies, Inc.
10/15/2025
60
Company

HomeTeam Technologies, Inc.

Affected Workers
60
Notice Date
10/15/2025
Effective Date
10/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
115 W 30th Street Suite 601 New York, NY, 10001
Contact Name
Contact Email
Contact Phone
Source
10/15/2025
302
Company
Comcast
Affected Workers
302
Notice Date
10/15/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Unimacts Global LLC
10/15/2025
31
Company

Unimacts Global LLC

Affected Workers
31
Notice Date
10/15/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
10/15/2025
145
Affected Workers
145
Notice Date
10/15/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Wayfair LLC - Erlanger Warehouse
10/15/2025
215
Company

Wayfair LLC - Erlanger Warehouse

Affected Workers
215
Notice Date
10/15/2025
Effective Date
9/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
10/15/2025
2
Company
Raytheon
Affected Workers
2
Notice Date
10/15/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2000 E El Segundo Blvd El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source
Eden Green Technology
10/15/2025
102
Company

Eden Green Technology

Affected Workers
102
Notice Date
10/15/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Newmont (Update/Phase 3)
10/15/2025
65
Company

Newmont (Update/Phase 3)

Affected Workers
65
Notice Date
10/15/2025
Effective Date
12/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
10/15/2025
45
Affected Workers
45
Notice Date
10/15/2025
Effective Date
12/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5540 E. 4th Street Ontario CA 91764
Contact Name
Contact Email
Contact Phone
Source
10/15/2025
240
Company
Comcast
Affected Workers
240
Notice Date
10/15/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
Texas Instruments - Sherman
10/15/2025
19
Company

Texas Instruments - Sherman

Affected Workers
19
Notice Date
10/15/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Georg Fischer Signet LLC
10/15/2025
100
Company

Georg Fischer Signet LLC

Affected Workers
100
Notice Date
10/15/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
5462 North Irwindale Avenue Irwindale CA 91706
Contact Name
Contact Email
Contact Phone
Source
10/15/2025
84
Affected Workers
84
Notice Date
10/15/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6220 America Center Drive, Suite 100 San Jose CA 95002
Contact Name
Contact Email
Contact Phone
Source
Stryder Corp. dba Handshake
10/15/2025
96
Company

Stryder Corp. dba Handshake

Affected Workers
96
Notice Date
10/15/2025
Effective Date
10/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
225 Bush St., 12th Floor San Francisco CA 94104
Contact Name
Contact Email
Contact Phone
Source
10/14/2025
3
Affected Workers
3
Notice Date
10/14/2025
Effective Date
12/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
11261 Hartland Street Los Angeles CA 91606
Contact Name
Contact Email
Contact Phone
Source
ONX, Inc.
10/14/2025
30
Company

ONX, Inc.

Affected Workers
30
Notice Date
10/14/2025
Effective Date
12/14/2025
Expiration Date
12/28/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
10/14/2025
543
Affected Workers
543
Notice Date
10/14/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4800 Oak Grove Drive La Canada Flintridge CA 91011
Contact Name
Contact Email
Contact Phone
Source
Loading