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
GAF Energy LLC
10/10/2025
138
Company

GAF Energy LLC

Affected Workers
138
Notice Date
10/10/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5981 Optical Court San Jose CA 95138
Contact Name
Contact Email
Contact Phone
Source
SA Automotive LTD
10/10/2025
63
Company

SA Automotive LTD

Affected Workers
63
Notice Date
10/10/2025
Effective Date
10/7/2025
Expiration Date
11/14/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
Double M Orchards
10/10/2025
197
Company

Double M Orchards

Affected Workers
197
Notice Date
10/10/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
U.S Census Bureau
10/10/2025
101
Company

U.S Census Bureau

Affected Workers
101
Notice Date
10/10/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
King Fuji Ranch, Inc.
10/10/2025
334
Company

King Fuji Ranch, Inc.

Affected Workers
334
Notice Date
10/10/2025
Effective Date
11/28/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
ImageFIRST Healthcare Laundry Specialists, LLC
10/9/2025
69
Company

ImageFIRST Healthcare Laundry Specialists, LLC

Affected Workers
69
Notice Date
10/9/2025
Effective Date
12/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Creative Testing Solutions
10/9/2025
91
Company

Creative Testing Solutions

Affected Workers
91
Notice Date
10/9/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
10/9/2025
974
Affected Workers
974
Notice Date
10/9/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Canyon Ranch Woodside
10/9/2025
56
Company

Canyon Ranch Woodside

Affected Workers
56
Notice Date
10/9/2025
Effective Date
11/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
16350 Skyline Boulevard Woodside CA 94062
Contact Name
Contact Email
Contact Phone
Source
North State Public Radio (NSPR)
10/9/2025
12
Company

North State Public Radio (NSPR)

Affected Workers
12
Notice Date
10/9/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
35 Main Street, Suite 101 Chico CA 95928
Contact Name
Contact Email
Contact Phone
Source
POST Consumer Brands
10/9/2025
119
Company

POST Consumer Brands

Affected Workers
119
Notice Date
10/9/2025
Effective Date
12/12/2025
Expiration Date
3/31/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
Nichiha USA, Inc
10/9/2025
171
Company

Nichiha USA, Inc

Affected Workers
171
Notice Date
10/9/2025
Effective Date
12/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
Select Medical Corporation, dba Select Specialty Hospital - South Dakota
10/9/2025
90
Company

Select Medical Corporation, dba Select Specialty Hospital - South Dakota

Affected Workers
90
Notice Date
10/9/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
wicks & whiskers llc
10/9/2025
1
Company

wicks & whiskers llc

Affected Workers
1
Notice Date
10/9/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
IAC Alma, LLC
10/8/2025
68
Company

IAC Alma, LLC

Affected Workers
68
Notice Date
10/8/2025
Effective Date
12/8/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
The Buckeye Ranch dba Permanent Family Solutions Network
10/8/2025
66
Ohio
Company

The Buckeye Ranch dba Permanent Family Solutions Network

Affected Workers
66
Notice Date
10/8/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
Augusta Sportswear, Inc.
10/8/2025
58
Ohio
Company

Augusta Sportswear, Inc.

Affected Workers
58
Notice Date
10/8/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
10/8/2025
29
Affected Workers
29
Notice Date
10/8/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
9405 Carroll Way San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Lion Elastomers Orange, LLC (Orange Plant)
10/8/2025
113
Company

Lion Elastomers Orange, LLC (Orange Plant)

Affected Workers
113
Notice Date
10/8/2025
Effective Date
12/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Meadow Burke, LLC d/b/a Leviat
10/8/2025
75
Company

Meadow Burke, LLC d/b/a Leviat

Affected Workers
75
Notice Date
10/8/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
CRST Lincoln Sales, Inc. dba CRST Equipment Solutions, Inc.
10/8/2025
21
Company

CRST Lincoln Sales, Inc. dba CRST Equipment Solutions, Inc.

Affected Workers
21
Notice Date
10/8/2025
Effective Date
12/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2577 W Yosemite Ave. Manteca CA 95337
Contact Name
Contact Email
Contact Phone
Source
Fervalue USA LLC
10/8/2025
72
Company

Fervalue USA LLC

Affected Workers
72
Notice Date
10/8/2025
Effective Date
1/1/2026
Expiration Date
1/1/2027
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
10/8/2025
51
Affected Workers
51
Notice Date
10/8/2025
Effective Date
1/1/2026
Expiration Date
12/31/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/8/2025
8
Affected Workers
8
Notice Date
10/8/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2215 India Street San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
10/8/2025
8
Affected Workers
8
Notice Date
10/8/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2215 India Street San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Royal Appliance Mfg. Co. dba TTI Floor Care North America
10/8/2025
172
Company

Royal Appliance Mfg. Co. dba TTI Floor Care North America

Affected Workers
172
Notice Date
10/8/2025
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Wausau Equipment Company, LLC
10/8/2025
67
Company

Wausau Equipment Company, LLC

Affected Workers
67
Notice Date
10/8/2025
Effective Date
12/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
IAC Mendon, LLC
10/8/2025
178
Company

IAC Mendon, LLC

Affected Workers
178
Notice Date
10/8/2025
Effective Date
12/8/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/8/2025
29
Affected Workers
29
Notice Date
10/8/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
9405 Carroll Way San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Dana Thermal Products
10/8/2025
200
Company

Dana Thermal Products

Affected Workers
200
Notice Date
10/8/2025
Effective Date
10/9/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/7/2025
179
Affected Workers
179
Notice Date
10/7/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1400 Washington Ave Albany, NY, 12222
Contact Name
Contact Email
Contact Phone
Source
10/7/2025
179
Affected Workers
179
Notice Date
10/7/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1400 Washington Ave Albany, NY, 12222
Contact Name
Contact Email
Contact Phone
Source
Oakland Stamping LLC dba Autokiniton
10/7/2025
133
Company

Oakland Stamping LLC dba Autokiniton

Affected Workers
133
Notice Date
10/7/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/7/2025
1
Affected Workers
1
Notice Date
10/7/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
10/7/2025
43
Affected Workers
43
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4460 Hacienda Dr., Bldg. A. Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
10/7/2025
7
Affected Workers
7
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
99 S. Oakland Ave. Pasadena CA 91101
Contact Name
Contact Email
Contact Phone
Source
10/7/2025
1
Affected Workers
1
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
9521 Dalen St. Downey CA 90242
Contact Name
Contact Email
Contact Phone
Source
10/7/2025
1
Affected Workers
1
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
501 Lennon Ln. Walnut Creek CA 94598
Contact Name
Contact Email
Contact Phone
Source
10/7/2025
2
Affected Workers
2
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1830 California Ave. Corona CA 92881
Contact Name
Contact Email
Contact Phone
Source
10/7/2025
6
Affected Workers
6
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/7/2025
2
Affected Workers
2
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
12254 Bellflower Blvd. Downey CA 90242
Contact Name
Contact Email
Contact Phone
Source
Augusta Sportswear, Inc
10/7/2025
93
Company

Augusta Sportswear, Inc

Affected Workers
93
Notice Date
10/7/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
10/7/2025
40
Affected Workers
40
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2500 Merced St. San Leandro CA 94577
Contact Name
Contact Email
Contact Phone
Source
10/7/2025
20
Affected Workers
20
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1100 Veteran Blvd. Redwood City CA 91103
Contact Name
Contact Email
Contact Phone
Source
10/7/2025
1
Affected Workers
1
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4841 Hollywood Blvd. Los Angeles CA 90027
Contact Name
Contact Email
Contact Phone
Source
The Academy of Magical Arts, Inc.
10/7/2025
174
Company

The Academy of Magical Arts, Inc.

Affected Workers
174
Notice Date
10/7/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7001 Franklin Avenue Los Angeles CA 90028
Contact Name
Contact Email
Contact Phone
Source
10/7/2025
74
Affected Workers
74
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3600 Broadway Oakland CA 94611
Contact Name
Contact Email
Contact Phone
Source
Polymer Technology Systems, Inc.
10/7/2025
56
Company

Polymer Technology Systems, Inc.

Affected Workers
56
Notice Date
10/7/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
510 Oakmead Parkway Sunnyvale CA 94085
Contact Name
Contact Email
Contact Phone
Source
JR Simplot Co.
10/7/2025
5
Company

JR Simplot Co.

Affected Workers
5
Notice Date
10/7/2025
Effective Date
9/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
10/7/2025
1
Affected Workers
1
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
75 N. Fair Oaks Ave. Pasadena CA 91103
Contact Name
Contact Email
Contact Phone
Source
Loading