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
The Fresh Market
10/14/2025
47
Company

The Fresh Market

Affected Workers
47
Notice Date
10/14/2025
Effective Date
12/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/14/2025
68
Company
Chevron
Affected Workers
68
Notice Date
10/14/2025
Effective Date
10/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
5001 Executive Parkway, Suite 200 San Ramon CA 94583
Contact Name
Contact Email
Contact Phone
Source
Johnson Controls, Inc.
10/14/2025
61
Company

Johnson Controls, Inc.

Affected Workers
61
Notice Date
10/14/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
10/14/2025
1
Iowa
Affected Workers
1
Notice Date
10/14/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
United States Patent and Trademark Office (USPTO)
10/14/2025
126
Company

United States Patent and Trademark Office (USPTO)

Affected Workers
126
Notice Date
10/14/2025
Effective Date
12/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/14/2025
52
Company
Chevron
Affected Workers
52
Notice Date
10/14/2025
Effective Date
10/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
9525 Camino Media Bakersfield CA 93311
Contact Name
Contact Email
Contact Phone
Source
ONX, Inc.
10/14/2025
107
Company

ONX, Inc.

Affected Workers
107
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
Hilton San Diego Bayfront
10/14/2025
394
Company

Hilton San Diego Bayfront

Affected Workers
394
Notice Date
10/14/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1 Park Boulevard San Diego CA 92101
Contact Name
Contact Email
Contact Phone
Source
10/14/2025
108
Affected Workers
108
Notice Date
10/14/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/14/2025
32
Affected Workers
32
Notice Date
10/14/2025
Effective Date
12/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
777 South Santa Fe Avenue Los Angeles CA 90021
Contact Name
Contact Email
Contact Phone
Source
Omnicare
10/14/2025
64
Company

Omnicare

Affected Workers
64
Notice Date
10/14/2025
Effective Date
12/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
3630 Business Drive, Suite D Sacramento CA 95820
Contact Name
Contact Email
Contact Phone
Source
The Fresh Market
10/14/2025
50
Company

The Fresh Market

Affected Workers
50
Notice Date
10/14/2025
Effective Date
12/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
White Coffee Corporation
10/13/2025
97
Company

White Coffee Corporation

Affected Workers
97
Notice Date
10/13/2025
Effective Date
1/11/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
18-35 38th Street Long Island City, NY, 11105
Contact Name
Contact Email
Contact Phone
Source
White Coffee Corporation
10/13/2025
97
Company

White Coffee Corporation

Affected Workers
97
Notice Date
10/13/2025
Effective Date
1/11/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
18-35 38th Street Long Island City, NY, 11105
Contact Name
Contact Email
Contact Phone
Source
10/13/2025
88
Affected Workers
88
Notice Date
10/13/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/13/2025
18
Affected Workers
18
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4203 Town Center Blvd., Building C El Dorado CA 95762
Contact Name
Contact Email
Contact Phone
Source
10/13/2025
8
Affected Workers
8
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1421 17th Street Santa Ana CA 92705
Contact Name
Contact Email
Contact Phone
Source
10/13/2025
5
Affected Workers
5
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1873 Commercenter West San Bernardino CA 92408
Contact Name
Contact Email
Contact Phone
Source
10/13/2025
31
Affected Workers
31
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
601 12th Street Oakland CA 94607
Contact Name
Contact Email
Contact Phone
Source
10/13/2025
13
Affected Workers
13
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3300 Zinfandel Drive Rancho Cordova CA 95670
Contact Name
Contact Email
Contact Phone
Source
M & M Manufacturing, Inc.
10/13/2025
75
Company

M & M Manufacturing, Inc.

Affected Workers
75
Notice Date
10/13/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
10/13/2025
14
Affected Workers
14
Notice Date
10/13/2025
Effective Date
12/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/13/2025
4
Affected Workers
4
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3131 Camino Del Rio, Suite #1300 San Diego CA 92108
Contact Name
Contact Email
Contact Phone
Source
10/13/2025
6
Affected Workers
6
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3021 Reynolds Ranch Parkway Lodi CA 95240
Contact Name
Contact Email
Contact Phone
Source
10/13/2025
11
Affected Workers
11
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4700 Bechelli Lane Redding CA 96002
Contact Name
Contact Email
Contact Phone
Source
10/13/2025
157
Affected Workers
157
Notice Date
10/13/2025
Effective Date
11/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
10/13/2025
4
Affected Workers
4
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
303 W Lincoln Ave #105 Anaheim CA 92805
Contact Name
Contact Email
Contact Phone
Source
10/13/2025
6
Affected Workers
6
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
325 West Hospitality Lane, Suite 103 San Bernardino CA 92408
Contact Name
Contact Email
Contact Phone
Source
10/13/2025
7
Affected Workers
7
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
26137 La Paz Road #200 Mission Viejo CA 92691
Contact Name
Contact Email
Contact Phone
Source
10/13/2025
6
Affected Workers
6
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1520 Nutmeg Place #101 Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source
10/13/2025
24
Affected Workers
24
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4203 Town Center Blvd. Building B El Dorado CA 95762
Contact Name
Contact Email
Contact Phone
Source
10/13/2025
7
Affected Workers
7
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
918 W Foothill Blvd. Suite A Upland CA 91786
Contact Name
Contact Email
Contact Phone
Source
10/13/2025
17
Affected Workers
17
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6300 Canoga Avenue Woodland Hills CA 91367
Contact Name
Contact Email
Contact Phone
Source
Xylem, Inc.
10/13/2025
40
Company

Xylem, Inc.

Affected Workers
40
Notice Date
10/13/2025
Effective Date
10/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/13/2025
26
Affected Workers
26
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3840 Kilroy Airport Way Long Beach CA 90806
Contact Name
Contact Email
Contact Phone
Source
Panduit Corp.
10/13/2025
185
Company

Panduit Corp.

Affected Workers
185
Notice Date
10/13/2025
Effective Date
12/15/2025
Expiration Date
2/28/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
10/13/2025
7
Affected Workers
7
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
700 S Tustin Street Orange CA 92866
Contact Name
Contact Email
Contact Phone
Source
10/13/2025
14
Affected Workers
14
Notice Date
10/13/2025
Effective Date
12/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/13/2025
6
Affected Workers
6
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
14372 Beach Blvd. Westminister CA 92683
Contact Name
Contact Email
Contact Phone
Source
10/13/2025
25
Affected Workers
25
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
801 East Katella Avenue Anaheim CA 92805
Contact Name
Contact Email
Contact Phone
Source
Lucile Salter Packard Children's Hospital
10/13/2025
87
Company

Lucile Salter Packard Children's Hospital

Affected Workers
87
Notice Date
10/13/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
725 Welch Rd. Palo Alto CA 94304
Contact Name
Contact Email
Contact Phone
Source
Reworld Projects, LLC
10/10/2025
70
Company

Reworld Projects, LLC

Affected Workers
70
Notice Date
10/10/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
RGNext Patrick Space Force Base
10/10/2025
228
Company

RGNext Patrick Space Force Base

Affected Workers
228
Notice Date
10/10/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
10/10/2025
3465
Affected Workers
3465
Notice Date
10/10/2025
Effective Date
11/25/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/10/2025
1
Company
Raytheon
Affected Workers
1
Notice Date
10/10/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2000 East El Segundo Boulevard Building E01 El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source
RGNext
10/10/2025
400
Company

RGNext

Affected Workers
400
Notice Date
10/10/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
747 Nebraska Ave Lompoc CA 93437
Contact Name
Contact Email
Contact Phone
Source
RGNext Cape Canaveral Space Force Station
10/10/2025
255
Company

RGNext Cape Canaveral Space Force Station

Affected Workers
255
Notice Date
10/10/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
10/10/2025
70
Affected Workers
70
Notice Date
10/10/2025
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
RGNext
10/10/2025
22
Company

RGNext

Affected Workers
22
Notice Date
10/10/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
10/10/2025
1
Company
Raytheon
Affected Workers
1
Notice Date
10/10/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2012 East El Segundo Boulevard Building E07 El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source
Loading