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
CRC ED Treatment LLC
9/10/2025
90
Company

CRC ED Treatment LLC

Affected Workers
90
Notice Date
9/10/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/10/2025
14
Affected Workers
14
Notice Date
9/10/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4460 Hacienda Dr., Bldg. A Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Monsanto Technology LLC
9/10/2025
Company

Monsanto Technology LLC

Affected Workers
Notice Date
9/10/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Hawaii
Address
Contact Name
Contact Email
Contact Phone
Source
Woodward West
9/10/2025
24
Company

Woodward West

Affected Workers
24
Notice Date
9/10/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
28400 Stallion Springs Dr. Tehachapi CA 93561
Contact Name
Contact Email
Contact Phone
Source
Hill & Smith, Inc.
9/10/2025
46
Company

Hill & Smith, Inc.

Affected Workers
46
Notice Date
9/10/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Family YMCA of the Desert
9/9/2025
110
Company

Family YMCA of the Desert

Affected Workers
110
Notice Date
9/9/2025
Effective Date
11/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
73751 Magnesia Falls Dr Palm Desert CA 92260
Contact Name
Contact Email
Contact Phone
Source
9/9/2025
53
Affected Workers
53
Notice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
Contact Name
Contact Email
Contact Phone
Source
9/9/2025
3
Iowa
Affected Workers
3
Notice Date
9/9/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
9/9/2025
60
Affected Workers
60
Notice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
Contact Name
Contact Email
Contact Phone
Source
9/9/2025
62
Affected Workers
62
Notice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
Contact Name
Contact Email
Contact Phone
Source
9/9/2025
64
Affected Workers
64
Notice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
Contact Name
Contact Email
Contact Phone
Source
Neenah Foundry
9/9/2025
103
Company

Neenah Foundry

Affected Workers
103
Notice Date
9/9/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/9/2025
65
Affected Workers
65
Notice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
Contact Name
Contact Email
Contact Phone
Source
Revol Greens CA, LLC
9/9/2025
42
Company

Revol Greens CA, LLC

Affected Workers
42
Notice Date
9/9/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
20570 Pellisier Road Tehachapi CA 93561
Contact Name
Contact Email
Contact Phone
Source
9/9/2025
61
Affected Workers
61
Notice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
Contact Name
Contact Email
Contact Phone
Source
Epic Lightning Fast Service LLC
9/9/2025
116
Company

Epic Lightning Fast Service LLC

Affected Workers
116
Notice Date
9/9/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5670 Kearny Mesa Rd. San Diego CA 92111
Contact Name
Contact Email
Contact Phone
Source
9/9/2025
49
Affected Workers
49
Notice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/9/2025
54
Affected Workers
54
Notice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
Contact Name
Contact Email
Contact Phone
Source
Global Resource International/ Alleset INC.
9/9/2025
41
Company

Global Resource International/ Alleset INC.

Affected Workers
41
Notice Date
9/9/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
9/9/2025
50
Affected Workers
50
Notice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
Contact Name
Contact Email
Contact Phone
Source
9/9/2025
63
Affected Workers
63
Notice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
Contact Name
Contact Email
Contact Phone
Source
9/9/2025
85
Affected Workers
85
Notice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
Contact Name
Contact Email
Contact Phone
Source
9/8/2025
42
Company
MIcrosoft
Affected Workers
42
Notice Date
9/8/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Virginia Mason Franciscan Health Virtual Health Services
9/8/2025
24
Company

Virginia Mason Franciscan Health Virtual Health Services

Affected Workers
24
Notice Date
9/8/2025
Effective Date
11/10/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Virginia Mason Franciscan Health Insurance Verification
9/8/2025
6
Company

Virginia Mason Franciscan Health Insurance Verification

Affected Workers
6
Notice Date
9/8/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/8/2025
106
Company
Walmart
Affected Workers
106
Notice Date
9/8/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
859 W Florida Ave, Hemet CA 92543
Contact Name
Contact Email
Contact Phone
Source
The RoomPlace and Harlem Furniture
9/8/2025
35
Company

The RoomPlace and Harlem Furniture

Affected Workers
35
Notice Date
9/8/2025
Effective Date
11/2/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/8/2025
87
Company
Walmart
Affected Workers
87
Notice Date
9/8/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
3112 Santa Rita Rd. Pleasanton CA 94566
Contact Name
Contact Email
Contact Phone
Source
Elme Support Services LLC
9/8/2025
22
Company

Elme Support Services LLC

Affected Workers
22
Notice Date
9/8/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
9/5/2025
127
Affected Workers
127
Notice Date
9/5/2025
Effective Date
10/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
NeueHouse, Inc. (304)
9/5/2025
2
Company

NeueHouse, Inc. (304)

Affected Workers
2
Notice Date
9/5/2025
Effective Date
9/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
304 S. Broadway Los Angeles CA 90013
Contact Name
Contact Email
Contact Phone
Source
9/5/2025
19
Affected Workers
19
Notice Date
9/5/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
N.A. Degerstrom
9/5/2025
113
Company

N.A. Degerstrom

Affected Workers
113
Notice Date
9/5/2025
Effective Date
11/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Idaho
Address
Contact Name
Contact Email
Contact Phone
Source
9/5/2025
37
Affected Workers
37
Notice Date
9/5/2025
Effective Date
11/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
NeueHouse, Inc. (6121)
9/5/2025
108
Company

NeueHouse, Inc. (6121)

Affected Workers
108
Notice Date
9/5/2025
Effective Date
9/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6121 Sunset Boulevard Los Angeles CA 90028
Contact Name
Contact Email
Contact Phone
Source
360x Logistics LLC
9/5/2025
59
Company

360x Logistics LLC

Affected Workers
59
Notice Date
9/5/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
9/5/2025
4
Company
Raytheon
Affected Workers
4
Notice Date
9/5/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2000 E El Segundo Blvd. El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source
9/5/2025
84
Affected Workers
84
Notice Date
9/5/2025
Effective Date
10/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/5/2025
30
Affected Workers
30
Notice Date
9/5/2025
Effective Date
10/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Albertson's Companies
9/5/2025
150
Company

Albertson's Companies

Affected Workers
150
Notice Date
9/5/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
NeueHouse, Inc. (73)
9/5/2025
29
Company

NeueHouse, Inc. (73)

Affected Workers
29
Notice Date
9/5/2025
Effective Date
9/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
73 Market Street Venice Beach CA 90291
Contact Name
Contact Email
Contact Phone
Source
Tenneco
9/5/2025
82
Company

Tenneco

Affected Workers
82
Notice Date
9/5/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
York International Corporation
9/5/2025
54
Company

York International Corporation

Affected Workers
54
Notice Date
9/5/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Air General, Inc. (at O'Hare Airport)
9/5/2025
55
Company

Air General, Inc. (at O'Hare Airport)

Affected Workers
55
Notice Date
9/5/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Weiss Memorial Hospital
9/5/2025
289
Company

Weiss Memorial Hospital

Affected Workers
289
Notice Date
9/5/2025
Effective Date
10/25/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Saputo Cheese USA Inc
9/5/2025
240
Company

Saputo Cheese USA Inc

Affected Workers
240
Notice Date
9/5/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/4/2025
154
Affected Workers
154
Notice Date
9/4/2025
Effective Date
12/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
41-61 Kissena Blvd Suite 1010 Flushing, NY, 11355
Contact Name
Contact Email
Contact Phone
Source
9/4/2025
64
Company
Essendant
Affected Workers
64
Notice Date
9/4/2025
Effective Date
12/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
12089 US-9W Coxsackie, NY, 12051
Contact Name
Contact Email
Contact Phone
Source
9/4/2025
154
Affected Workers
154
Notice Date
9/4/2025
Effective Date
12/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
41-61 Kissena Blvd Suite 1010 Flushing, NY, 11355
Contact Name
Contact Email
Contact Phone
Source
9/4/2025
64
Company
Essendant
Affected Workers
64
Notice Date
9/4/2025
Effective Date
12/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
12089 US-9W Coxsackie, NY, 12051
Contact Name
Contact Email
Contact Phone
Source
Loading