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
9/30/2025
54
Affected Workers
54
Notice Date
9/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
9/30/2025
50
Affected Workers
50
Notice Date
9/30/2025
Effective Date
11/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
Roll-N-Lock Corporation
9/30/2025
73
Company

Roll-N-Lock Corporation

Affected Workers
73
Notice Date
9/30/2025
Effective Date
12/30/2025
Expiration Date
5/14/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
9/30/2025
55
Affected Workers
55
Notice Date
9/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
9/30/2025
70
Affected Workers
70
Notice Date
9/30/2025
Effective Date
12/1/2025
Expiration Date
12/14/2025
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
9/30/2025
1
Company
Google LLC
Affected Workers
1
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1225 Crossman Avenue Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
AlerisLife, Inc.
9/30/2025
179
Company

AlerisLife, Inc.

Affected Workers
179
Notice Date
9/30/2025
Effective Date
11/3/2025
Expiration Date
3/31/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/30/2025
8
Company
Google LLC
Affected Workers
8
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1190 Bordeaux Drive Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Seatrium AmFELS, Inc.
9/30/2025
91
Company

Seatrium AmFELS, Inc.

Affected Workers
91
Notice Date
9/30/2025
Effective Date
11/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Boardwalk Property Services, LLC
9/30/2025
66
Company

Boardwalk Property Services, LLC

Affected Workers
66
Notice Date
9/30/2025
Effective Date
11/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
6481 Washington Street Yountville CA 94599
Contact Name
Contact Email
Contact Phone
Source
Sutro Biopharma, Inc.
9/30/2025
45
Company

Sutro Biopharma, Inc.

Affected Workers
45
Notice Date
9/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
111 Oyster Point Blvd South San Francisco CA 94080
Contact Name
Contact Email
Contact Phone
Source
Holiday Inn Club Vacations Incorporated-The Villages Resort
9/30/2025
82
Company

Holiday Inn Club Vacations Incorporated-The Villages Resort

Affected Workers
82
Notice Date
9/30/2025
Effective Date
11/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
9/30/2025
192
Affected Workers
192
Notice Date
9/30/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Vicks Lithograph & Printing Corp.
9/29/2025
17
Company

Vicks Lithograph & Printing Corp.

Affected Workers
17
Notice Date
9/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
5166 Commercial Drive Yorkville, NY, 13495
Contact Name
Contact Email
Contact Phone
Source
Eisler Capital (US) LLC.
9/29/2025
79
Company

Eisler Capital (US) LLC.

Affected Workers
79
Notice Date
9/29/2025
Effective Date
12/28/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
66 Hudson Boulevard New York, NY, 10001
Contact Name
Contact Email
Contact Phone
Source
American Sugar Refining, Inc.
9/29/2025
231
Company

American Sugar Refining, Inc.

Affected Workers
231
Notice Date
9/29/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Vicks Lithograph & Printing Corp.
9/29/2025
17
Company

Vicks Lithograph & Printing Corp.

Affected Workers
17
Notice Date
9/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
5166 Commercial Drive Yorkville, NY, 13495
Contact Name
Contact Email
Contact Phone
Source
Eisler Capital (US) LLC.
9/29/2025
79
Company

Eisler Capital (US) LLC.

Affected Workers
79
Notice Date
9/29/2025
Effective Date
12/28/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
66 Hudson Boulevard New York, NY, 10001
Contact Name
Contact Email
Contact Phone
Source
American Sugar Refining, Inc.
9/29/2025
231
Company

American Sugar Refining, Inc.

Affected Workers
231
Notice Date
9/29/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
GT Industries, Inc.
9/29/2025
95
Company

GT Industries, Inc.

Affected Workers
95
Notice Date
9/29/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
City of Hope
9/29/2025
56
Company

City of Hope

Affected Workers
56
Notice Date
9/29/2025
Effective Date
11/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1500 E. Duarte Road Duarte CA 91010
Contact Name
Contact Email
Contact Phone
Source
Texas Instruments (DFAB)
9/29/2025
163
Company

Texas Instruments (DFAB)

Affected Workers
163
Notice Date
9/29/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Chase Smiles Logistics
9/29/2025
77
Company

Chase Smiles Logistics

Affected Workers
77
Notice Date
9/29/2025
Effective Date
9/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Quest Diagnostics/Pack Health
9/29/2025
98
Company

Quest Diagnostics/Pack Health

Affected Workers
98
Notice Date
9/29/2025
Effective Date
11/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
GSK plc.
9/29/2025
8
Company

GSK plc.

Affected Workers
8
Notice Date
9/29/2025
Effective Date
9/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
499 Illinois Street San Francisco CA 94158
Contact Name
Contact Email
Contact Phone
Source
9/29/2025
1368
Affected Workers
1368
Notice Date
9/29/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
City of Hope
9/29/2025
140
Company

City of Hope

Affected Workers
140
Notice Date
9/29/2025
Effective Date
11/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4900 Rivergrade Road Baldwin Park CA 91706
Contact Name
Contact Email
Contact Phone
Source
9/29/2025
253
Company
Walmart
Affected Workers
253
Notice Date
9/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/29/2025
393
Affected Workers
393
Notice Date
9/29/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
Solero Technologies Shelby, LLC
9/29/2025
102
Company

Solero Technologies Shelby, LLC

Affected Workers
102
Notice Date
9/29/2025
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Red Mountain Resort
9/29/2025
97
Utah
Company

Red Mountain Resort

Affected Workers
97
Notice Date
9/29/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Utah
Address
Contact Name
Contact Email
Contact Phone
Source
9/29/2025
55
Affected Workers
55
Notice Date
9/29/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3551 Trousdale Pkwy Los Angeles CA 90089
Contact Name
Contact Email
Contact Phone
Source
9/29/2025
38
Affected Workers
38
Notice Date
9/29/2025
Effective Date
10/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2627 N Hollywood Way Burbank CA 91505
Contact Name
Contact Email
Contact Phone
Source
9/26/2025
23
Affected Workers
23
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1085 West El Camino Real Sunnyvale CA 94087
Contact Name
Contact Email
Contact Phone
Source
9/26/2025
7
Affected Workers
7
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4000 Dublin Blvd #320 Dublin CA 94568
Contact Name
Contact Email
Contact Phone
Source
9/26/2025
19
Affected Workers
19
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
301 Industrial Rd San Carlos CA 94070
Contact Name
Contact Email
Contact Phone
Source
United BioSource LLC
9/26/2025
123
Company

United BioSource LLC

Affected Workers
123
Notice Date
9/26/2025
Effective Date
11/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Kershaw Farm Labor Management
9/26/2025
539
Company

Kershaw Farm Labor Management

Affected Workers
539
Notice Date
9/26/2025
Effective Date
11/25/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Carlos'n Charlie's
9/26/2025
79
Company

Carlos'n Charlie's

Affected Workers
79
Notice Date
9/26/2025
Effective Date
11/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
Missoula County/Partnership Health
9/26/2025
300
Company

Missoula County/Partnership Health

Affected Workers
300
Notice Date
9/26/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Montana
Address
Contact Name
Contact Email
Contact Phone
Source
9/26/2025
6
Affected Workers
6
Notice Date
9/26/2025
Effective Date
11/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
777 South Santa Fe Avenue Los Angeles CA 90021
Contact Name
Contact Email
Contact Phone
Source
GEP Administrative Services, LLC dba Entertainment Partners
9/26/2025
61
Company

GEP Administrative Services, LLC dba Entertainment Partners

Affected Workers
61
Notice Date
9/26/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2950 N. Hollywood Way Burbank CA 91505
Contact Name
Contact Email
Contact Phone
Source
United BioSource LLC (UBC)
9/26/2025
123
Company

United BioSource LLC (UBC)

Affected Workers
123
Notice Date
9/26/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Kansas
Address
Contact Name
Contact Email
Contact Phone
Source
9/26/2025
24
Affected Workers
24
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3200 Kearney St Fremont CA 94538
Contact Name
Contact Email
Contact Phone
Source
9/26/2025
16
Affected Workers
16
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
401 Old San Francisco Road Sunnyvale CA 94086
Contact Name
Contact Email
Contact Phone
Source
Carolina Therapeutic Services dba CTS Health, Inc.
9/26/2025
33
Company

Carolina Therapeutic Services dba CTS Health, Inc.

Affected Workers
33
Notice Date
9/26/2025
Effective Date
9/26/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
MS Leisure Company
9/26/2025
129
Company

MS Leisure Company

Affected Workers
129
Notice Date
9/26/2025
Effective Date
11/25/2025
Expiration Date
12/9/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
9/26/2025
1
Affected Workers
1
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
701 East El Camino Real Mountain View CA 94040
Contact Name
Contact Email
Contact Phone
Source
9/26/2025
4
Affected Workers
4
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
301 Old San Francisco Road Sunnyvale CA 94086
Contact Name
Contact Email
Contact Phone
Source
9/26/2025
30
Affected Workers
30
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
795 El Camino Real Palo Alto CA 94301
Contact Name
Contact Email
Contact Phone
Source
Loading