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
Promises Behavioral Health, LLC
8/18/2025
64
Company

Promises Behavioral Health, LLC

Affected Workers
64
Notice Date
8/18/2025
Effective Date
8/18/2025
Expiration Date
10/30/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
8/18/2025
1
Affected Workers
1
Notice Date
8/18/2025
Effective Date
10/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Montana
Address
Contact Name
Contact Email
Contact Phone
Source
8/18/2025
2
Affected Workers
2
Notice Date
8/18/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
8/18/2025
1
Affected Workers
1
Notice Date
8/18/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
8/18/2025
4
Affected Workers
4
Notice Date
8/18/2025
Effective Date
10/4/2025
Expiration Date
12/31/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
8/15/2025
215
Affected Workers
215
Notice Date
8/15/2025
Effective Date
10/17/2025
Expiration Date
5/1/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/15/2025
1
Affected Workers
1
Notice Date
8/15/2025
Effective Date
8/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2975 Sycamore Drive Simi Valley CA 93065
Contact Name
Contact Email
Contact Phone
Source
8/15/2025
58
Affected Workers
58
Notice Date
8/15/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1509 Wilson Terrace Glendale CA 91206
Contact Name
Contact Email
Contact Phone
Source
8/15/2025
56
Ohio
Affected Workers
56
Notice Date
8/15/2025
Effective Date
8/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
8/15/2025
296
Affected Workers
296
Notice Date
8/15/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1 Adventist Health Way Roseville CA 95661
Contact Name
Contact Email
Contact Phone
Source
ZeniMax Media Inc.
8/15/2025
39
Company

ZeniMax Media Inc.

Affected Workers
39
Notice Date
8/15/2025
Effective Date
9/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
T-Mobile
8/15/2025
121
Company

T-Mobile

Affected Workers
121
Notice Date
8/15/2025
Effective Date
10/13/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/15/2025
64
Affected Workers
64
Notice Date
8/15/2025
Effective Date
10/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
500 Terry A. Francois Blvd San Francisco CA 94158
Contact Name
Contact Email
Contact Phone
Source
Pactiv LLC
8/15/2025
127
Company

Pactiv LLC

Affected Workers
127
Notice Date
8/15/2025
Effective Date
10/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2024 Norris Rd. Bakersfield CA 93308
Contact Name
Contact Email
Contact Phone
Source
FreshRealm
8/15/2025
75
Company

FreshRealm

Affected Workers
75
Notice Date
8/15/2025
Effective Date
10/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
8/15/2025
157
Affected Workers
157
Notice Date
8/15/2025
Effective Date
10/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
560 McCarthy Blvd Milpitas CA 95035
Contact Name
Contact Email
Contact Phone
Source
8/15/2025
71
Iowa
Company
John Deere
Affected Workers
71
Notice Date
8/15/2025
Effective Date
9/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
Soli Organic Inc.
8/15/2025
128
Company

Soli Organic Inc.

Affected Workers
128
Notice Date
8/15/2025
Effective Date
10/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
Anaheim Arena Management, LLC
8/15/2025
91
Company

Anaheim Arena Management, LLC

Affected Workers
91
Notice Date
8/15/2025
Effective Date
10/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2695 E Katella Avenue Anaheim CA 92806
Contact Name
Contact Email
Contact Phone
Source
The Vons Companies Inc.
8/15/2025
54
Company

The Vons Companies Inc.

Affected Workers
54
Notice Date
8/15/2025
Effective Date
10/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
3118 S. Sepulveda Blvd. Los Angeles CA 90034
Contact Name
Contact Email
Contact Phone
Source
Adventist Health White Memorial & Montebello
8/15/2025
54
Company

Adventist Health White Memorial & Montebello

Affected Workers
54
Notice Date
8/15/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1720 East Cesar E. Chavez Ave Los Angeles CA 90003
Contact Name
Contact Email
Contact Phone
Source
Russellville Engineered Casting
8/15/2025
102
Company

Russellville Engineered Casting

Affected Workers
102
Notice Date
8/15/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
J.B. Hunt Transport, Inc. (Facility maintained at Bob’s Discount Furniture)
8/14/2025
5
Company

J.B. Hunt Transport, Inc. (Facility maintained at Bob’s Discount Furniture)

Affected Workers
5
Notice Date
8/14/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
United Surface Solutions, LLC
8/14/2025
112
Company

United Surface Solutions, LLC

Affected Workers
112
Notice Date
8/14/2025
Effective Date
10/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
Howard Miller
8/14/2025
3
Company

Howard Miller

Affected Workers
3
Notice Date
8/14/2025
Effective Date
11/2/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Delaware North Companies Travel Hospitality Services, Inc.
8/14/2025
92
Company

Delaware North Companies Travel Hospitality Services, Inc.

Affected Workers
92
Notice Date
8/14/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1 World Way Los Angeles CA 90045
Contact Name
Contact Email
Contact Phone
Source
Kinder Morgan, Inc.
8/14/2025
42
Company

Kinder Morgan, Inc.

Affected Workers
42
Notice Date
8/14/2025
Effective Date
10/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
8/14/2025
101
Affected Workers
101
Notice Date
8/14/2025
Effective Date
10/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4230 Leonard Stocking Drive Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
8/14/2025
54
Affected Workers
54
Notice Date
8/14/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3551 Trousdale Pkwy Los Angeles CA 90089
Contact Name
Contact Email
Contact Phone
Source
8/14/2025
2
Affected Workers
2
Notice Date
8/14/2025
Effective Date
8/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2975 Sycamore Drive Simi Valley CA 93065
Contact Name
Contact Email
Contact Phone
Source
8/14/2025
56
Affected Workers
56
Notice Date
8/14/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
777 South Santa Fe Avenue Los Angeles CA 90021
Contact Name
Contact Email
Contact Phone
Source
Howard Miller
8/14/2025
39
Company

Howard Miller

Affected Workers
39
Notice Date
8/14/2025
Effective Date
11/2/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Advanced Distributor Products
8/13/2025
69
Company

Advanced Distributor Products

Affected Workers
69
Notice Date
8/13/2025
Effective Date
8/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
8/13/2025
5
Company
Block Inc
Affected Workers
5
Notice Date
8/13/2025
Effective Date
10/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1955 Broadway, Suite 600 Oakland CA 94612
Contact Name
Contact Email
Contact Phone
Source
8/13/2025
45
Affected Workers
45
Notice Date
8/13/2025
Effective Date
10/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5815 Owens Drive Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
CarOffer, LLC
8/13/2025
101
Company

CarOffer, LLC

Affected Workers
101
Notice Date
8/13/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
8/13/2025
143
Affected Workers
143
Notice Date
8/13/2025
Effective Date
10/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
500 Oracle Parkway Redwood City CA 94065
Contact Name
Contact Email
Contact Phone
Source
Buck Mason
8/13/2025
2
Company

Buck Mason

Affected Workers
2
Notice Date
8/13/2025
Effective Date
8/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
8500 Beverly Blvd Los Angeles CA 90048
Contact Name
Contact Email
Contact Phone
Source
Bausch Health US, LLC
8/13/2025
49
Company

Bausch Health US, LLC

Affected Workers
49
Notice Date
8/13/2025
Effective Date
8/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1330 Redwood Way Petaluma CA 94954
Contact Name
Contact Email
Contact Phone
Source
8/13/2025
79
Affected Workers
79
Notice Date
8/13/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
Dr. Howard Dr. Fine, LLC.
8/12/2025
56
Company

Dr. Howard Dr. Fine, LLC.

Affected Workers
56
Notice Date
8/12/2025
Effective Date
11/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
53 Howard Street New York, NY, 10013
Contact Name
Contact Email
Contact Phone
Source
Hudson Valley Radiologists, P.C.
8/12/2025
22
Company

Hudson Valley Radiologists, P.C.

Affected Workers
22
Notice Date
8/12/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2678 South Road Poughkeepsie, NY, 12601
Contact Name
Contact Email
Contact Phone
Source
Hudson Valley Radiologists, P.C.
8/12/2025
9
Company

Hudson Valley Radiologists, P.C.

Affected Workers
9
Notice Date
8/12/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Dr. Howard Dr. Fine, LLC.
8/12/2025
56
Company

Dr. Howard Dr. Fine, LLC.

Affected Workers
56
Notice Date
8/12/2025
Effective Date
11/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
53 Howard Street New York, NY, 10013
Contact Name
Contact Email
Contact Phone
Source
Hudson Valley Radiologists, P.C.
8/12/2025
22
Company

Hudson Valley Radiologists, P.C.

Affected Workers
22
Notice Date
8/12/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2678 South Road Poughkeepsie, NY, 12601
Contact Name
Contact Email
Contact Phone
Source
Hudson Valley Radiologists, P.C.
8/12/2025
9
Company

Hudson Valley Radiologists, P.C.

Affected Workers
9
Notice Date
8/12/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
NPR of America, Inc.
8/12/2025
64
Company

NPR of America, Inc.

Affected Workers
64
Notice Date
8/12/2025
Effective Date
10/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/12/2025
2
Affected Workers
2
Notice Date
8/12/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
United Maintenance Company, Inc.
8/12/2025
91
Company

United Maintenance Company, Inc.

Affected Workers
91
Notice Date
8/12/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/12/2025
4
Company
Block Inc
Affected Workers
4
Notice Date
8/12/2025
Effective Date
10/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Loading