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
334418 Printed Circuit Assembly (Electronic Assembly) 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
531210 Offices of Real Estate Agents and Brokers
532 Rental and Leasing Services
54 Professional, Scientific, and Technical 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 
5/1/26 10:48 am
Showing 0 to 0 of 0 notices
Company
Date
Workers
Industry
State
8/26/2025
12
Affected Workers
12
Notice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5440 Thornwood Drive, Suite G San Jose CA 95123
Contact Name
Contact Email
Contact Phone
Source
8/26/2025
50
Affected Workers
50
Notice Date
8/26/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3600 Juliette Lane Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
8/26/2025
68
Affected Workers
68
Notice Date
8/26/2025
Effective Date
10/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Berco Redwood Inc.
8/26/2025
13
Company

Berco Redwood Inc.

Affected Workers
13
Notice Date
8/26/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
4560 Auburn Blvd Sacramento CA 95841
Contact Name
Contact Email
Contact Phone
Source
RCA Servicer at Westfield
8/25/2025
93
Company

RCA Servicer at Westfield

Affected Workers
93
Notice Date
8/25/2025
Effective Date
10/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
26 Cass St. Westfield, NY, 14787
Contact Name
Contact Email
Contact Phone
Source
RCA Servicer at Westfield
8/25/2025
93
Company

RCA Servicer at Westfield

Affected Workers
93
Notice Date
8/25/2025
Effective Date
10/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
26 Cass St. Westfield, NY, 14787
Contact Name
Contact Email
Contact Phone
Source
Butler Human Services a Sauder Manufacturing Co. Brand
8/25/2025
51
Company

Butler Human Services a Sauder Manufacturing Co. Brand

Affected Workers
51
Notice Date
8/25/2025
Effective Date
10/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
CooperVision, Inc.
8/25/2025
6
Company

CooperVision, Inc.

Affected Workers
6
Notice Date
8/25/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5870 Stoneridge Dr., Suite 1 Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
8/25/2025
3
Affected Workers
3
Notice Date
8/25/2025
Effective Date
8/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4460 Hacienda Dr., Bldg. A. Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Enloe Health
8/25/2025
78
Company

Enloe Health

Affected Workers
78
Notice Date
8/25/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1390 E. Lassen Avenue Chico CA 95973
Contact Name
Contact Email
Contact Phone
Source
Rec Room, Inc.
8/25/2025
141
Company

Rec Room, Inc.

Affected Workers
141
Notice Date
8/25/2025
Effective Date
10/26/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Hormel Foods Corporation
8/25/2025
135
Company

Hormel Foods Corporation

Affected Workers
135
Notice Date
8/25/2025
Effective Date
10/26/2025
Expiration Date
11/9/2025
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
8/25/2025
60
Company
Amentum
Affected Workers
60
Notice Date
8/25/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/25/2025
155
Affected Workers
155
Notice Date
8/25/2025
Effective Date
11/24/2025
Expiration Date
12/30/2025
Permamnent / Temporary
Closure / Layoff
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
Diverse Facility Solutions
8/25/2025
276
Company

Diverse Facility Solutions

Affected Workers
276
Notice Date
8/25/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/25/2025
2
Affected Workers
2
Notice Date
8/25/2025
Effective Date
8/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
99 S. Oakland Ave. Pasadena CA 91101
Contact Name
Contact Email
Contact Phone
Source
8/25/2025
2
Affected Workers
2
Notice Date
8/25/2025
Effective Date
8/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1850 California Ave. Corona CA 92881
Contact Name
Contact Email
Contact Phone
Source
8/25/2025
97
Affected Workers
97
Notice Date
8/25/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
8/25/2025
1
Affected Workers
1
Notice Date
8/25/2025
Effective Date
8/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1830 California Ave Corona CA 92881
Contact Name
Contact Email
Contact Phone
Source
Chemonics
8/25/2025
59
Company

Chemonics

Affected Workers
59
Notice Date
8/25/2025
Effective Date
9/30/2025
Expiration Date
12/30/2025
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/25/2025
3
Company
Battelle
Affected Workers
3
Notice Date
8/25/2025
Effective Date
10/24/2025
Expiration Date
11/6/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/25/2025
166
Affected Workers
166
Notice Date
8/25/2025
Effective Date
8/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Smitty's Supply Inc
8/25/2025
450
Company

Smitty's Supply Inc

Affected Workers
450
Notice Date
8/25/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
8/25/2025
78
Affected Workers
78
Notice Date
8/25/2025
Effective Date
8/24/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/25/2025
100
Company
Pfizer
Affected Workers
100
Notice Date
8/25/2025
Effective Date
8/25/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
The Children's Village
8/22/2025
114
Company

The Children's Village

Affected Workers
114
Notice Date
8/22/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
20 Hammond House Road Valhalla, NY, 10595
Contact Name
Contact Email
Contact Phone
Source
The Children's Village
8/22/2025
114
Company

The Children's Village

Affected Workers
114
Notice Date
8/22/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
20 Hammond House Road Valhalla, NY, 10595
Contact Name
Contact Email
Contact Phone
Source
8/22/2025
28
Affected Workers
28
Notice Date
8/22/2025
Effective Date
11/15/2025
Expiration Date
2/28/2026
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
8/22/2025
189
Affected Workers
189
Notice Date
8/22/2025
Effective Date
10/17/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
SafeSource Direct, LLC
8/22/2025
541
Company

SafeSource Direct, LLC

Affected Workers
541
Notice Date
8/22/2025
Effective Date
10/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
8/22/2025
172
Affected Workers
172
Notice Date
8/22/2025
Effective Date
10/17/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Glenn Medical Center
8/22/2025
225
Company

Glenn Medical Center

Affected Workers
225
Notice Date
8/22/2025
Effective Date
10/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1133 West Sycamore St. Willows CA 95988
Contact Name
Contact Email
Contact Phone
Source
8/22/2025
144
Affected Workers
144
Notice Date
8/22/2025
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
8/22/2025
201
Affected Workers
201
Notice Date
8/22/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/22/2025
194
Affected Workers
194
Notice Date
8/22/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Intuitive Surgical, Inc.
8/22/2025
331
Company

Intuitive Surgical, Inc.

Affected Workers
331
Notice Date
8/22/2025
Effective Date
10/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1050 Kifer Rd. Sunnyvale CA 94086
Contact Name
Contact Email
Contact Phone
Source
McIntosh Box & Pallet Co.
8/22/2025
43
Company

McIntosh Box & Pallet Co.

Affected Workers
43
Notice Date
8/22/2025
Effective Date
10/17/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/21/2025
691
Affected Workers
691
Notice Date
8/21/2025
Effective Date
10/20/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
Resolute Forest Products US Inc. / Domtar
8/21/2025
176
Company

Resolute Forest Products US Inc. / Domtar

Affected Workers
176
Notice Date
8/21/2025
Effective Date
9/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
8/21/2025
1
Affected Workers
1
Notice Date
8/21/2025
Effective Date
10/10/2025
Expiration Date
10/24/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Kentucky Cooperage
8/21/2025
112
Company

Kentucky Cooperage

Affected Workers
112
Notice Date
8/21/2025
Effective Date
10/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Watabe Wedding Corp (Update)
8/21/2025
10
Company

Watabe Wedding Corp (Update)

Affected Workers
10
Notice Date
8/21/2025
Effective Date
10/25/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Hawaii
Address
Contact Name
Contact Email
Contact Phone
Source
WVU Research Corporation
8/21/2025
507
Company

WVU Research Corporation

Affected Workers
507
Notice Date
8/21/2025
Effective Date
10/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Farmers Group, Inc.
8/21/2025
62
Company

Farmers Group, Inc.

Affected Workers
62
Notice Date
8/21/2025
Effective Date
10/20/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6301 Owensmouth Avenue Woodland Hills CA 91367
Contact Name
Contact Email
Contact Phone
Source
Newport TImber, LLC
8/21/2025
13
Company

Newport TImber, LLC

Affected Workers
13
Notice Date
8/21/2025
Effective Date
10/20/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
Freedom Designs Inc.
8/21/2025
70
Company

Freedom Designs Inc.

Affected Workers
70
Notice Date
8/21/2025
Effective Date
10/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2241 Madera Rd Simi Valley CA 93065
Contact Name
Contact Email
Contact Phone
Source
8/21/2025
101
Affected Workers
101
Notice Date
8/21/2025
Effective Date
10/20/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
RB Lumber Company, LLC
8/21/2025
68
Company

RB Lumber Company, LLC

Affected Workers
68
Notice Date
8/21/2025
Effective Date
10/20/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
8/21/2025
10
Affected Workers
10
Notice Date
8/21/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Farmers Group, Inc.
8/21/2025
1
Company

Farmers Group, Inc.

Affected Workers
1
Notice Date
8/21/2025
Effective Date
10/20/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6303 Owensmouth Avenue Woodland Hills CA 91367
Contact Name
Contact Email
Contact Phone
Source
Loading