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
10/1/2025
1
Affected Workers
1
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2554 Linden Blvd Brooklyn, NY, 11208
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
9
Affected Workers
9
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1274 Bedford Ave Brooklyn, NY, 11216
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
1
Affected Workers
1
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1775 Grand Concourse Bronx, NY, 10453
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
7
Affected Workers
7
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1200 Waters Place Bronx, NY, 10461
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
153
Affected Workers
153
Notice Date
10/1/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
122
Company
Optum
Affected Workers
122
Notice Date
10/1/2025
Effective Date
2/2/2026
Expiration Date
3/4/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Audible
10/1/2025
67
Company

Audible

Affected Workers
67
Notice Date
10/1/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
FPI Management, Inc. (1110)
10/1/2025
39
Company

FPI Management, Inc. (1110)

Affected Workers
39
Notice Date
10/1/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1110 Iron Point Road Folsom CA 95630
Contact Name
Contact Email
Contact Phone
Source
Mayo Northridge
10/1/2025
Company

Mayo Northridge

Affected Workers
Notice Date
10/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Farmers New World Life Insurance Company
10/1/2025
65
Company

Farmers New World Life Insurance Company

Affected Workers
65
Notice Date
10/1/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Mayo Belle Plaine Clinic
10/1/2025
Company

Mayo Belle Plaine Clinic

Affected Workers
Notice Date
10/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
72
Affected Workers
72
Notice Date
10/1/2025
Effective Date
11/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
FPI Management, Inc. (Remote)
10/1/2025
16
Company

FPI Management, Inc. (Remote)

Affected Workers
16
Notice Date
10/1/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Respironics, Inc.
10/1/2025
196
Company

Respironics, Inc.

Affected Workers
196
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
6/30/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Jefferson Health
10/1/2025
108
Company

Jefferson Health

Affected Workers
108
Notice Date
10/1/2025
Effective Date
1/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Transform SR LLC
10/1/2025
59
Company

Transform SR LLC

Affected Workers
59
Notice Date
10/1/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
1
Affected Workers
1
Notice Date
10/1/2025
Effective Date
10/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Osteria
10/1/2025
1
Company

Osteria

Affected Workers
1
Notice Date
10/1/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
KBR [Earth Resources Observation & Science (EROS) Data Center]
10/1/2025
Company

KBR [Earth Resources Observation & Science (EROS) Data Center]

Affected Workers
Notice Date
10/1/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Ferring Pharmaceuticals
10/1/2025
64
Company

Ferring Pharmaceuticals

Affected Workers
64
Notice Date
10/1/2025
Effective Date
1/23/2026
Expiration Date
7/31/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Manson Growers Orchard Services
10/1/2025
257
Company

Manson Growers Orchard Services

Affected Workers
257
Notice Date
10/1/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Oak View Group
10/1/2025
Company

Oak View Group

Affected Workers
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Aljon Tool
10/1/2025
25
Company

Aljon Tool

Affected Workers
25
Notice Date
10/1/2025
Effective Date
10/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
FPI Management, Inc. (800)
10/1/2025
50
Company

FPI Management, Inc. (800)

Affected Workers
50
Notice Date
10/1/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
800 Iron Point Road Folsom CA 95630
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
12
Company
Cruise LLC
Affected Workers
12
Notice Date
10/1/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1201 Bryant Street San Francisco CA 94103
Contact Name
Contact Email
Contact Phone
Source
Mayo Clinic Caledonia
10/1/2025
Company

Mayo Clinic Caledonia

Affected Workers
Notice Date
10/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Mayo Clinic Montgomery
10/1/2025
Company

Mayo Clinic Montgomery

Affected Workers
Notice Date
10/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
1
Affected Workers
1
Notice Date
10/1/2025
Effective Date
10/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
The Park Hotel at Meadowlands
10/1/2025
167
Company

The Park Hotel at Meadowlands

Affected Workers
167
Notice Date
10/1/2025
Effective Date
11/19/2025
Expiration Date
12/15/2025
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Acero Charter Schools, Inc. (at five Chicago elementary schools)
10/1/2025
152
Company

Acero Charter Schools, Inc. (at five Chicago elementary schools)

Affected Workers
152
Notice Date
10/1/2025
Effective Date
6/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Mayo
10/1/2025
Company

Mayo

Affected Workers
Notice Date
10/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Newmont
10/1/2025
23
Company

Newmont

Affected Workers
23
Notice Date
10/1/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
38
Iowa
Affected Workers
38
Notice Date
10/1/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
TTEC Government Solutions
10/1/2025
120
Company

TTEC Government Solutions

Affected Workers
120
Notice Date
10/1/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
67
Affected Workers
67
Notice Date
10/1/2025
Effective Date
1/4/2026
Expiration Date
1/23/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
11
Company
Optum
Affected Workers
11
Notice Date
10/1/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
86
Affected Workers
86
Notice Date
10/1/2025
Effective Date
10/30/2025
Expiration Date
1/31/2025
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Farmstead Bike Shop
10/1/2025
1
Company

Farmstead Bike Shop

Affected Workers
1
Notice Date
10/1/2025
Effective Date
11/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Travel + Leisure Resort Development, Inc.
10/1/2025
124
Company

Travel + Leisure Resort Development, Inc.

Affected Workers
124
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
390
Company
Optum
Affected Workers
390
Notice Date
10/1/2025
Effective Date
2/2/2026
Expiration Date
3/4/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Chartwells at DePaul University
10/1/2025
138
Company

Chartwells at DePaul University

Affected Workers
138
Notice Date
10/1/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Taylor Corp
10/1/2025
33
Company

Taylor Corp

Affected Workers
33
Notice Date
10/1/2025
Effective Date
10/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Celestica Precision Machining Ltd
10/1/2025
72
Company

Celestica Precision Machining Ltd

Affected Workers
72
Notice Date
10/1/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
40725 Encyclopedia Circle Fremont CA 94538
Contact Name
Contact Email
Contact Phone
Source
Martinrea Heavy Stamping
10/1/2025
276
Company

Martinrea Heavy Stamping

Affected Workers
276
Notice Date
10/1/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Hennen's Furniture
10/1/2025
12
Company

Hennen's Furniture

Affected Workers
12
Notice Date
10/1/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
4
Affected Workers
4
Notice Date
10/1/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Iron Hill Brewery
10/1/2025
108
Company

Iron Hill Brewery

Affected Workers
108
Notice Date
10/1/2025
Effective Date
9/9/2025
Expiration Date
9/25/2025
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
1
Affected Workers
1
Notice Date
10/1/2025
Effective Date
10/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
DOW Jones & Company
10/1/2025
50
Company

DOW Jones & Company

Affected Workers
50
Notice Date
10/1/2025
Effective Date
1/23/2026
Expiration Date
2/13/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
Affected Workers
Notice Date
10/1/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Loading