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
8/6/2025
45
Affected Workers
45
Notice Date
8/6/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
Marathon Staffing Solutions Inc
8/6/2025
9
Company

Marathon Staffing Solutions Inc

Affected Workers
9
Notice Date
8/6/2025
Effective Date
10/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1600 Solano St. Suite C Corning CA 96021
Contact Name
Contact Email
Contact Phone
Source
8/6/2025
5
Affected Workers
5
Notice Date
8/6/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4010 Ocean Ranch Blvd Oceanside CA 92056
Contact Name
Contact Email
Contact Phone
Source
8/6/2025
3
Affected Workers
3
Notice Date
8/6/2025
Effective Date
10/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
808 Grayson Rd. Pleasant Hill CA 94523
Contact Name
Contact Email
Contact Phone
Source
Solarcycle, Inc.
8/6/2025
70
Company

Solarcycle, Inc.

Affected Workers
70
Notice Date
8/6/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
8/6/2025
62
Affected Workers
62
Notice Date
8/6/2025
Effective Date
8/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Maverik, Inc
8/6/2025
100
Iowa
Company

Maverik, Inc

Affected Workers
100
Notice Date
8/6/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
8/5/2025
201
Affected Workers
201
Notice Date
8/5/2025
Effective Date
9/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
8/5/2025
1
Affected Workers
1
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1509 San Pablo St. Los Angeles CA 90033
Contact Name
Contact Email
Contact Phone
Source
SIE Orange County Kitchen, LLC
8/5/2025
64
Company

SIE Orange County Kitchen, LLC

Affected Workers
64
Notice Date
8/5/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1400 Anduril Drive Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source
Hooters
8/5/2025
15
Company

Hooters

Affected Workers
15
Notice Date
8/5/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
8/5/2025
45
Affected Workers
45
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1500 San Pablo Street (Keck) Los Angeles CA 90033
Contact Name
Contact Email
Contact Phone
Source
8/5/2025
2
Affected Workers
2
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1450 San Pablo St. (HC4) Los Angeles CA 90033
Contact Name
Contact Email
Contact Phone
Source
8/5/2025
1
Affected Workers
1
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1516 San Pablo St. (HC3) Los Angeles CA 90033
Contact Name
Contact Email
Contact Phone
Source
8/5/2025
10
Iowa
Affected Workers
10
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
Shine Early Learning, Inc
8/5/2025
57
Company

Shine Early Learning, Inc

Affected Workers
57
Notice Date
8/5/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
DP World Contract Logistics US Inc.
8/5/2025
70
Company

DP World Contract Logistics US Inc.

Affected Workers
70
Notice Date
8/5/2025
Effective Date
10/5/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/5/2025
100
Iowa
Affected Workers
100
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
8/5/2025
2
Affected Workers
2
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1510 San Pablo St (HC1) Los Angeles CA 90033
Contact Name
Contact Email
Contact Phone
Source
8/5/2025
1
Affected Workers
1
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
830 S. Flower Street, Building DKC Los Angeles CA 90017
Contact Name
Contact Email
Contact Phone
Source
Horizon Hobby, LLC
8/5/2025
19
Company

Horizon Hobby, LLC

Affected Workers
19
Notice Date
8/5/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4710 E, Guasti Rd. Ste. A Ontario CA 91761
Contact Name
Contact Email
Contact Phone
Source
Woodstock Christian Life Services dba Hearthstone Communities
8/5/2025
117
Company

Woodstock Christian Life Services dba Hearthstone Communities

Affected Workers
117
Notice Date
8/5/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
SIMOS Insourcing Solutions, LLC
8/5/2025
159
Company

SIMOS Insourcing Solutions, LLC

Affected Workers
159
Notice Date
8/5/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
8/5/2025
1
Affected Workers
1
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1520 San Pablo St. (HC2) Los Angeles CA 90033
Contact Name
Contact Email
Contact Phone
Source
Claires Stores, Inc.
8/5/2025
46
Company

Claires Stores, Inc.

Affected Workers
46
Notice Date
8/5/2025
Effective Date
8/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Unifi Aviation, LLC
8/5/2025
379
Company

Unifi Aviation, LLC

Affected Workers
379
Notice Date
8/5/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
8/5/2025
10
Affected Workers
10
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1441 Eastlake Ave (Norris) Los Angeles CA 90033
Contact Name
Contact Email
Contact Phone
Source
8/5/2025
26
Affected Workers
26
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1509 San Pablo St. (Soto II) Los Angeles CA 90033
Contact Name
Contact Email
Contact Phone
Source
Navient Solutions LLC
8/4/2025
128
Company

Navient Solutions LLC

Affected Workers
128
Notice Date
8/4/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
8/4/2025
4
Affected Workers
4
Notice Date
8/4/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
568 S Alameda St Los Angeles CA 90013
Contact Name
Contact Email
Contact Phone
Source
Azoteas Mex LA, LLC
8/4/2025
48
Company

Azoteas Mex LA, LLC

Affected Workers
48
Notice Date
8/4/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
812 East 3rd Street Los Angeles CA 90013
Contact Name
Contact Email
Contact Phone
Source
8/4/2025
17
Affected Workers
17
Notice Date
8/4/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Ingram Micro Inc.
8/4/2025
53
Company

Ingram Micro Inc.

Affected Workers
53
Notice Date
8/4/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
ACME Market
8/4/2025
56
Company

ACME Market

Affected Workers
56
Notice Date
8/4/2025
Effective Date
10/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/4/2025
11
Company
Hollister
Affected Workers
11
Notice Date
8/4/2025
Effective Date
9/26/2025
Expiration Date
10/10/2025
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/4/2025
40
Company
MIcrosoft
Affected Workers
40
Notice Date
8/4/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Claire's
8/4/2025
63
Company

Claire's

Affected Workers
63
Notice Date
8/4/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Hawaii
Address
Contact Name
Contact Email
Contact Phone
Source
Cold Chain Technologies, LLC
8/4/2025
82
Company

Cold Chain Technologies, LLC

Affected Workers
82
Notice Date
8/4/2025
Effective Date
10/1/2025
Expiration Date
12/31/2025
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/4/2025
57
Affected Workers
57
Notice Date
8/4/2025
Effective Date
10/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
BayFirst National Bank
8/4/2025
52
Company

BayFirst National Bank

Affected Workers
52
Notice Date
8/4/2025
Effective Date
8/4/2025
Expiration Date
10/4/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
Renewed Hope Home Care, LLC
8/4/2025
50
Company

Renewed Hope Home Care, LLC

Affected Workers
50
Notice Date
8/4/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/4/2025
13
Affected Workers
13
Notice Date
8/4/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Poseida Therapeutics, Inc.
8/4/2025
52
Company

Poseida Therapeutics, Inc.

Affected Workers
52
Notice Date
8/4/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
9390 Towne Centre Dr., #200 San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Tourbillon1, LLC.
8/1/2025
39
Company

Tourbillon1, LLC.

Affected Workers
39
Notice Date
8/1/2025
Effective Date
10/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Paradies-JFK, LLC
8/1/2025
14
Company

Paradies-JFK, LLC

Affected Workers
14
Notice Date
8/1/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Tourbillon1, LLC.
8/1/2025
39
Company

Tourbillon1, LLC.

Affected Workers
39
Notice Date
8/1/2025
Effective Date
10/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Paradies-JFK, LLC
8/1/2025
14
Company

Paradies-JFK, LLC

Affected Workers
14
Notice Date
8/1/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
ASV/Yanmar
8/1/2025
1
Company

ASV/Yanmar

Affected Workers
1
Notice Date
8/1/2025
Effective Date
8/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
ASM Global/ Old National Event Plaza
8/1/2025
248
Company

ASM Global/ Old National Event Plaza

Affected Workers
248
Notice Date
8/1/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
TIAA (Update)
8/1/2025
66
Company

TIAA (Update)

Affected Workers
66
Notice Date
8/1/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Loading