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
Ernst & Young
8/1/2025
130
Company

Ernst & Young

Affected Workers
130
Notice Date
8/1/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Mark Anthony Brewing
8/1/2025
143
Company

Mark Anthony Brewing

Affected Workers
143
Notice Date
8/1/2025
Effective Date
9/26/2025
Expiration Date
11/3/2025
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Lynhall No 3945
8/1/2025
31
Company

Lynhall No 3945

Affected Workers
31
Notice Date
8/1/2025
Effective Date
8/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
St. Louis Dispatch
8/1/2025
4
Company

St. Louis Dispatch

Affected Workers
4
Notice Date
8/1/2025
Effective Date
9/26/2025
Expiration Date
12/26/2025
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Inspiro
8/1/2025
100
Company

Inspiro

Affected Workers
100
Notice Date
8/1/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Idaho
Address
Contact Name
Contact Email
Contact Phone
Source
Cargil Salt
8/1/2025
11
Company

Cargil Salt

Affected Workers
11
Notice Date
8/1/2025
Effective Date
8/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Valley National Bank
8/1/2025
59
Company

Valley National Bank

Affected Workers
59
Notice Date
8/1/2025
Effective Date
6/13/2025
Expiration Date
8/22/2025
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Corporation for Public Broadcasting
8/1/2025
94
Company

Corporation for Public Broadcasting

Affected Workers
94
Notice Date
8/1/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/1/2025
28
Affected Workers
28
Notice Date
8/1/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
8/1/2025
51
Affected Workers
51
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
Yuma Primary Care
8/1/2025
5
Company

Yuma Primary Care

Affected Workers
5
Notice Date
8/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
Leeann Chin
8/1/2025
1
Company

Leeann Chin

Affected Workers
1
Notice Date
8/1/2025
Effective Date
8/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Claire's
8/1/2025
2
Company

Claire's

Affected Workers
2
Notice Date
8/1/2025
Effective Date
9/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Merck & Co.
8/1/2025
58
Company

Merck & Co.

Affected Workers
58
Notice Date
8/1/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/1/2025
12
Affected Workers
12
Notice Date
8/1/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Russell Brands LLC Distribution Center
8/1/2025
80
Company

Russell Brands LLC Distribution Center

Affected Workers
80
Notice Date
8/1/2025
Effective Date
9/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
8/1/2025
13
Affected Workers
13
Notice Date
8/1/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
PrimeCare Medical, Inc. at York County Prison
8/1/2025
50
Company

PrimeCare Medical, Inc. at York County Prison

Affected Workers
50
Notice Date
8/1/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Goonie's Comedy Club
8/1/2025
Company

Goonie's Comedy Club

Affected Workers
Notice Date
8/1/2025
Effective Date
3/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Claire's Boutiques, Inc.
8/1/2025
155
Company

Claire's Boutiques, Inc.

Affected Workers
155
Notice Date
8/1/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Host International Inc.
8/1/2025
70
Company

Host International Inc.

Affected Workers
70
Notice Date
8/1/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
6900 Airport Blvd. Sacramento CA 95837
Contact Name
Contact Email
Contact Phone
Source
El Loro
8/1/2025
1
Company

El Loro

Affected Workers
1
Notice Date
8/1/2025
Effective Date
8/20/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/1/2025
49
Affected Workers
49
Notice Date
8/1/2025
Effective Date
8/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Twin Cities Skaters
8/1/2025
1
Company

Twin Cities Skaters

Affected Workers
1
Notice Date
8/1/2025
Effective Date
10/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
The Corner Bar
8/1/2025
1
Company

The Corner Bar

Affected Workers
1
Notice Date
8/1/2025
Effective Date
8/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Bub's Brewing Co.
8/1/2025
12
Company

Bub's Brewing Co.

Affected Workers
12
Notice Date
8/1/2025
Effective Date
8/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Matriarch
8/1/2025
1
Company

Matriarch

Affected Workers
1
Notice Date
8/1/2025
Effective Date
8/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
LevelTen Energy, Inc.
8/1/2025
60
Company

LevelTen Energy, Inc.

Affected Workers
60
Notice Date
8/1/2025
Effective Date
8/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Upstate Niagara Cooperative, Inc.
7/31/2025
88
Company

Upstate Niagara Cooperative, Inc.

Affected Workers
88
Notice Date
7/31/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
45 Fulton Avenue Rochester, NY, 14608
Contact Name
Contact Email
Contact Phone
Source
GC Riverside, LLC.
7/31/2025
72
Company

GC Riverside, LLC.

Affected Workers
72
Notice Date
7/31/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
235 Freedom Place New York, NY, 10069
Contact Name
Contact Email
Contact Phone
Source
Zumtobel Lighting Inc.
7/31/2025
43
Company

Zumtobel Lighting Inc.

Affected Workers
43
Notice Date
7/31/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
3300 Route 9W Highland, NY, 12528
Contact Name
Contact Email
Contact Phone
Source
GC Riverside, LLC.
7/31/2025
72
Company

GC Riverside, LLC.

Affected Workers
72
Notice Date
7/31/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
235 Freedom Place New York, NY, 10069
Contact Name
Contact Email
Contact Phone
Source
Upstate Niagara Cooperative, Inc.
7/31/2025
88
Company

Upstate Niagara Cooperative, Inc.

Affected Workers
88
Notice Date
7/31/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
45 Fulton Avenue Rochester, NY, 14608
Contact Name
Contact Email
Contact Phone
Source
Zumtobel Lighting Inc.
7/31/2025
43
Company

Zumtobel Lighting Inc.

Affected Workers
43
Notice Date
7/31/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
3300 Route 9W Highland, NY, 12528
Contact Name
Contact Email
Contact Phone
Source
7/31/2025
12
Affected Workers
12
Notice Date
7/31/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
Wildbrine, LLC
7/31/2025
4
Company

Wildbrine, LLC

Affected Workers
4
Notice Date
7/31/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Retail Trade
Address
3700 Fulton Rd Santa Rosa CA 95403
Contact Name
Contact Email
Contact Phone
Source
7/31/2025
17
Affected Workers
17
Notice Date
7/31/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
7/31/2025
1467
Affected Workers
1467
Notice Date
7/31/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
7/31/2025
309
Affected Workers
309
Notice Date
7/31/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
7/31/2025
16
Affected Workers
16
Notice Date
7/31/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Ethos Veterinary Health Services, Inc. - Pet + ER facility
7/31/2025
42
Company

Ethos Veterinary Health Services, Inc. - Pet + ER facility

Affected Workers
42
Notice Date
7/31/2025
Effective Date
9/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/31/2025
146
Affected Workers
146
Notice Date
7/31/2025
Effective Date
9/30/2025
Expiration Date
10/8/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
7/31/2025
71
Affected Workers
71
Notice Date
7/31/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
7/31/2025
1
Affected Workers
1
Notice Date
7/31/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Trilogy Plastics
7/31/2025
153
Ohio
Company

Trilogy Plastics

Affected Workers
153
Notice Date
7/31/2025
Effective Date
9/30/2025
Expiration Date
10/14/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
Ayr Wellness Massachusetts - M3
7/31/2025
157
Company

Ayr Wellness Massachusetts - M3

Affected Workers
157
Notice Date
7/31/2025
Effective Date
9/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/31/2025
93
Affected Workers
93
Notice Date
7/31/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Greif Packaging LLC
7/31/2025
43
Company

Greif Packaging LLC

Affected Workers
43
Notice Date
7/31/2025
Effective Date
9/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
2400 Cooper Ave Merced CA 95348
Contact Name
Contact Email
Contact Phone
Source
7/31/2025
128
Affected Workers
128
Notice Date
7/31/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
7/31/2025
61
Company
Battelle
Affected Workers
61
Notice Date
7/31/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Loading