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
10/7/2025
1
Affected Workers
1
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
393 E. Walnut St. Pasadena CA 91188
Contact Name
Contact Email
Contact Phone
Source
10/7/2025
2
Iowa
Affected Workers
2
Notice Date
10/7/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
10/7/2025
42
Company
Comcast
Affected Workers
42
Notice Date
10/7/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/7/2025
66
Affected Workers
66
Notice Date
10/7/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
OP Mobility
10/7/2025
82
Company

OP Mobility

Affected Workers
82
Notice Date
10/7/2025
Effective Date
11/21/2025
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
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1850 California Ave. Corona CA 92881
Contact Name
Contact Email
Contact Phone
Source
10/7/2025
15
Affected Workers
15
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
74 N. Pasadena Ave Pasadena 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
8954 Rio San Diego Dr. San Diego CA 92108
Contact Name
Contact Email
Contact Phone
Source
10/7/2025
66
Affected Workers
66
Notice Date
10/7/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Metro Mattress Corporation
10/6/2025
36
Company

Metro Mattress Corporation

Affected Workers
36
Notice Date
10/6/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
3545 John Glenn Blvd. Syracuse, NY, 13209
Contact Name
Contact Email
Contact Phone
Source
Metro Mattress Corporation
10/6/2025
36
Company

Metro Mattress Corporation

Affected Workers
36
Notice Date
10/6/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
3545 John Glenn Blvd. Syracuse, NY, 13209
Contact Name
Contact Email
Contact Phone
Source
10/6/2025
2
Affected Workers
2
Notice Date
10/6/2025
Effective Date
12/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/6/2025
65
Affected Workers
65
Notice Date
10/6/2025
Effective Date
8/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1575 N. Gower Street Los Angeles CA 90028
Contact Name
Contact Email
Contact Phone
Source
10/6/2025
49
Affected Workers
49
Notice Date
10/6/2025
Effective Date
8/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5555 Melrose Avenue Los Angeles CA 90038
Contact Name
Contact Email
Contact Phone
Source
Freudenberg Residential Filtration Technologies, Inc.
10/6/2025
173
Company

Freudenberg Residential Filtration Technologies, Inc.

Affected Workers
173
Notice Date
10/6/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
Southern Veneer Specialty Products
10/6/2025
130
Company

Southern Veneer Specialty Products

Affected Workers
130
Notice Date
10/6/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/6/2025
91
Affected Workers
91
Notice Date
10/6/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/6/2025
12
Affected Workers
12
Notice Date
10/6/2025
Effective Date
12/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/6/2025
2
Affected Workers
2
Notice Date
10/6/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
10/6/2025
318
Affected Workers
318
Notice Date
10/6/2025
Effective Date
10/6/2025
Expiration Date
1/23/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
rPlanet Earth Los Angeles, LLC
10/6/2025
178
Company

rPlanet Earth Los Angeles, LLC

Affected Workers
178
Notice Date
10/6/2025
Effective Date
9/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
5300 S. Boyle Ave. Los Angeles CA 90058
Contact Name
Contact Email
Contact Phone
Source
10/6/2025
8
Affected Workers
8
Notice Date
10/6/2025
Effective Date
12/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/6/2025
1
Affected Workers
1
Notice Date
10/6/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/6/2025
82
Affected Workers
82
Notice Date
10/6/2025
Effective Date
11/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3410 Hillview Avenue Palo Alto CA 94304
Contact Name
Contact Email
Contact Phone
Source
Home Care Delivered, Inc.
10/6/2025
73
Company

Home Care Delivered, Inc.

Affected Workers
73
Notice Date
10/6/2025
Effective Date
12/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/6/2025
95
Affected Workers
95
Notice Date
10/6/2025
Effective Date
12/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/6/2025
1
Affected Workers
1
Notice Date
10/6/2025
Effective Date
12/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/6/2025
1561
Affected Workers
1561
Notice Date
10/6/2025
Effective Date
11/21/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Fareportal, Inc.
10/3/2025
29
Company

Fareportal, Inc.

Affected Workers
29
Notice Date
10/3/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
137 W. 25th Street New York, NY, 10001
Contact Name
Contact Email
Contact Phone
Source
Fareportal, Inc.
10/3/2025
29
Company

Fareportal, Inc.

Affected Workers
29
Notice Date
10/3/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
137 W. 25th Street New York, NY, 10001
Contact Name
Contact Email
Contact Phone
Source
Akebono Brake Corporation
10/3/2025
450
Company

Akebono Brake Corporation

Affected Workers
450
Notice Date
10/3/2025
Effective Date
12/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Sentara Health
10/3/2025
127
Company

Sentara Health

Affected Workers
127
Notice Date
10/3/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/3/2025
1
Affected Workers
1
Notice Date
10/3/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Virgin Hotels Chicago
10/3/2025
180
Company

Virgin Hotels Chicago

Affected Workers
180
Notice Date
10/3/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/3/2025
1
Affected Workers
1
Notice Date
10/3/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/3/2025
76
Affected Workers
76
Notice Date
10/3/2025
Effective Date
11/1/2025
Expiration Date
8/31/2028
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/3/2025
25
Affected Workers
25
Notice Date
10/3/2025
Effective Date
10/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2150 Stone Blvd. West Sacramento CA 95691
Contact Name
Contact Email
Contact Phone
Source
10/3/2025
126
Affected Workers
126
Notice Date
10/3/2025
Effective Date
1/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
15225 Whittier Blvd. Whittier CA 90603
Contact Name
Contact Email
Contact Phone
Source
10/3/2025
237
Affected Workers
237
Notice Date
10/3/2025
Effective Date
10/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2286 Stone Blvd West Sacramento CA 95691
Contact Name
Contact Email
Contact Phone
Source
10/3/2025
15
Affected Workers
15
Notice Date
10/3/2025
Effective Date
10/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6728 Kimball Ave Chino CA 91708
Contact Name
Contact Email
Contact Phone
Source
10/3/2025
108
Affected Workers
108
Notice Date
10/3/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/3/2025
245
Affected Workers
245
Notice Date
10/3/2025
Effective Date
10/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1226 North Olive Street Anaheim CA 92801
Contact Name
Contact Email
Contact Phone
Source
10/3/2025
21
Affected Workers
21
Notice Date
10/3/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3551 Trousdale Pkwy Suite 160 Los Angeles CA 90089
Contact Name
Contact Email
Contact Phone
Source
10/3/2025
1
Affected Workers
1
Notice Date
10/3/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1000 Greenley Rd Sonora CA 95370
Contact Name
Contact Email
Contact Phone
Source
10/3/2025
18
Affected Workers
18
Notice Date
10/3/2025
Effective Date
10/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3685 Massie Court West Sacramento CA 95691
Contact Name
Contact Email
Contact Phone
Source
Indian Health Center of Santa Clara Valley
10/3/2025
21
Company

Indian Health Center of Santa Clara Valley

Affected Workers
21
Notice Date
10/3/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
455 O'Connor Drive San Jose CA 95128
Contact Name
Contact Email
Contact Phone
Source
Panda Restaurant Group dba Raising Cane's
10/3/2025
440
Company

Panda Restaurant Group dba Raising Cane's

Affected Workers
440
Notice Date
10/3/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Hawaii
Address
Contact Name
Contact Email
Contact Phone
Source
10/3/2025
173
Affected Workers
173
Notice Date
10/3/2025
Effective Date
1/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
1610 W Imperial Hwy La Habra CA 90631
Contact Name
Contact Email
Contact Phone
Source
AVMed, Sentara Health
10/3/2025
80
Company

AVMed, Sentara Health

Affected Workers
80
Notice Date
10/3/2025
Effective Date
12/5/2025
Expiration Date
4/10/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
10/3/2025
5
Company
Hollister
Affected Workers
5
Notice Date
10/3/2025
Effective Date
11/28/2025
Expiration Date
12/12/2025
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Loading