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
9/1/2025
13
Affected Workers
13
Notice Date
9/1/2025
Effective Date
10/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Wuollet Bakery Uptown
9/1/2025
5
Company

Wuollet Bakery Uptown

Affected Workers
5
Notice Date
9/1/2025
Effective Date
9/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Century College Trio Programs
9/1/2025
7
Company

Century College Trio Programs

Affected Workers
7
Notice Date
9/1/2025
Effective Date
10/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
TOPS Products
9/1/2025
35
Company

TOPS Products

Affected Workers
35
Notice Date
9/1/2025
Effective Date
10/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Cubs Foods Oakdale
9/1/2025
10
Company

Cubs Foods Oakdale

Affected Workers
10
Notice Date
9/1/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
OceanFirst Bank
9/1/2025
114
Company

OceanFirst Bank

Affected Workers
114
Notice Date
9/1/2025
Effective Date
12/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
CJB Logistics
9/1/2025
101
Company

CJB Logistics

Affected Workers
101
Notice Date
9/1/2025
Effective Date
11/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/1/2025
63
Affected Workers
63
Notice Date
9/1/2025
Effective Date
11/16/2025
Expiration Date
12/16/2025
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Barrio
9/1/2025
20
Company

Barrio

Affected Workers
20
Notice Date
9/1/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Citibank
9/1/2025
67
Company

Citibank

Affected Workers
67
Notice Date
9/1/2025
Effective Date
12/8/2025
Expiration Date
12/28/2025
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Spectra Labs
9/1/2025
55
Company

Spectra Labs

Affected Workers
55
Notice Date
9/1/2025
Effective Date
12/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Milkweed
9/1/2025
1
Company

Milkweed

Affected Workers
1
Notice Date
9/1/2025
Effective Date
10/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
KD Fine Jewlers
9/1/2025
3
Company

KD Fine Jewlers

Affected Workers
3
Notice Date
9/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Jostens
9/1/2025
5
Company

Jostens

Affected Workers
5
Notice Date
9/1/2025
Effective Date
9/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
9/1/2025
171
Company
Essendant
Affected Workers
171
Notice Date
9/1/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
BioReference Health
9/1/2025
68
Company

BioReference Health

Affected Workers
68
Notice Date
9/1/2025
Effective Date
7/14/2025
Expiration Date
9/15/2025
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/1/2025
282
Affected Workers
282
Notice Date
9/1/2025
Effective Date
12/11/2025
Expiration Date
3/27/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Novo Nordisk
9/1/2025
263
Company

Novo Nordisk

Affected Workers
263
Notice Date
9/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Consolidated Communications
9/1/2025
1
Company

Consolidated Communications

Affected Workers
1
Notice Date
9/1/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Seasons Hospice House
9/1/2025
10
Company

Seasons Hospice House

Affected Workers
10
Notice Date
9/1/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Mayo Clinic
9/1/2025
1
Company

Mayo Clinic

Affected Workers
1
Notice Date
9/1/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/1/2025
58
Affected Workers
58
Notice Date
9/1/2025
Effective Date
11/28/2025
Expiration Date
6/26/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
United Transfusion Clinic
9/1/2025
5
Company

United Transfusion Clinic

Affected Workers
5
Notice Date
9/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/1/2025
1
Affected Workers
1
Notice Date
9/1/2025
Effective Date
12/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Cub Blaine East
9/1/2025
1
Company

Cub Blaine East

Affected Workers
1
Notice Date
9/1/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
UCare
9/1/2025
144
Company

UCare

Affected Workers
144
Notice Date
9/1/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
U of M Morris McNair Program
9/1/2025
4
Company

U of M Morris McNair Program

Affected Workers
4
Notice Date
9/1/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
The Get Down Coffee Co
9/1/2025
2
Company

The Get Down Coffee Co

Affected Workers
2
Notice Date
9/1/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Truterra Land O Lakes
9/1/2025
30
Company

Truterra Land O Lakes

Affected Workers
30
Notice Date
9/1/2025
Effective Date
8/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
9/1/2025
66
Affected Workers
66
Notice Date
9/1/2025
Effective Date
2/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Trio Plant Based
9/1/2025
1
Company

Trio Plant Based

Affected Workers
1
Notice Date
9/1/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
RC Detox/Withdrawal Mgt Divi
9/1/2025
43
Company

RC Detox/Withdrawal Mgt Divi

Affected Workers
43
Notice Date
9/1/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
BASF
9/1/2025
66
Company

BASF

Affected Workers
66
Notice Date
9/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Augsburg Univ. McNair Program
9/1/2025
5
Company

Augsburg Univ. McNair Program

Affected Workers
5
Notice Date
9/1/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/1/2025
121
Affected Workers
121
Notice Date
9/1/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Air Products and Chemicals, Inc.
9/1/2025
14
Company

Air Products and Chemicals, Inc.

Affected Workers
14
Notice Date
9/1/2025
Effective Date
11/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/1/2025
58
Affected Workers
58
Notice Date
9/1/2025
Effective Date
11/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
BioReference Health
9/1/2025
105
Company

BioReference Health

Affected Workers
105
Notice Date
9/1/2025
Effective Date
9/18/2025
Expiration Date
10/3/2025
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Boelter
9/1/2025
1
Company

Boelter

Affected Workers
1
Notice Date
9/1/2025
Effective Date
8/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
National Fulfillment Services, LLC
9/1/2025
45
Company

National Fulfillment Services, LLC

Affected Workers
45
Notice Date
9/1/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Petite Leon
9/1/2025
1
Company

Petite Leon

Affected Workers
1
Notice Date
9/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/1/2025
7
Affected Workers
7
Notice Date
9/1/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
YNAP Corporation
9/1/2025
68
Company

YNAP Corporation

Affected Workers
68
Notice Date
9/1/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
At the Farm
9/1/2025
1
Company

At the Farm

Affected Workers
1
Notice Date
9/1/2025
Effective Date
8/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Allina Health - Chaska
9/1/2025
1
Company

Allina Health - Chaska

Affected Workers
1
Notice Date
9/1/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Taco JED
9/1/2025
1
Company

Taco JED

Affected Workers
1
Notice Date
9/1/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
ICIMS
9/1/2025
54
Company

ICIMS

Affected Workers
54
Notice Date
9/1/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Owens and Minor Halyard, Inc.
9/1/2025
75
Company

Owens and Minor Halyard, Inc.

Affected Workers
75
Notice Date
9/1/2025
Effective Date
11/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Drai's After Hours, LLC
8/30/2025
7
Company

Drai's After Hours, LLC

Affected Workers
7
Notice Date
8/30/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
Drai's Management Group, LLC
8/30/2025
344
Company

Drai's Management Group, LLC

Affected Workers
344
Notice Date
8/30/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
Loading