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
7/31/2025
114
Affected Workers
114
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
Turner Industries (Paris, Texas September 2025)
7/31/2025
211
Company

Turner Industries (Paris, Texas September 2025)

Affected Workers
211
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
10
Affected Workers
10
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
65
Affected Workers
65
Notice Date
7/31/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
7/31/2025
13
Affected Workers
13
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
Utz Quality Foods, LLC
7/31/2025
75
Company

Utz Quality Foods, LLC

Affected Workers
75
Notice Date
7/31/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/31/2025
10
Affected Workers
10
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
Transit Management of Canyon County, Inc.
7/31/2025
28
Company

Transit Management of Canyon County, Inc.

Affected Workers
28
Notice Date
7/31/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Idaho
Address
Contact Name
Contact Email
Contact Phone
Source
Stanford University
7/31/2025
363
Company

Stanford University

Affected Workers
363
Notice Date
7/31/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
450 Jane Stanford Way Stanford CA 94305
Contact Name
Contact Email
Contact Phone
Source
7/31/2025
238
Affected Workers
238
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
11
Affected Workers
11
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
7/31/2025
25
Affected Workers
25
Notice Date
7/31/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Children's Specialists of San Diego
7/31/2025
55
Company

Children's Specialists of San Diego

Affected Workers
55
Notice Date
7/31/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
7910 Frost Street San Diego CA 92123
Contact Name
Contact Email
Contact Phone
Source
AYR Wellness (DBA BP Solutions LLC) Crane Way
7/31/2025
77
Company

AYR Wellness (DBA BP Solutions LLC) Crane Way

Affected Workers
77
Notice Date
7/31/2025
Effective Date
9/29/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
TreeHouse Foods, Inc.
7/31/2025
80
Company

TreeHouse Foods, Inc.

Affected Workers
80
Notice Date
7/31/2025
Effective Date
9/29/2025
Expiration Date
10/31/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
7/31/2025
223
Affected Workers
223
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
AYR Wellness (DBA BP Solutions LLC) Hymer Ave
7/31/2025
5
Company

AYR Wellness (DBA BP Solutions LLC) Hymer Ave

Affected Workers
5
Notice Date
7/31/2025
Effective Date
9/29/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
7/31/2025
211
Affected Workers
211
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
7/30/2025
25
Affected Workers
25
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
400 East Fordham Rd Bronx, NY, 10458
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
60
Affected Workers
60
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
47 Trinity Place 7th New York, NY, 10006
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
7
Affected Workers
7
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1029 E 163rd St. 3rd Floor Bronx, NY, 10459
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
7
Affected Workers
7
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1029 E 163rd St. 3rd Floor Bronx, NY, 10459
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
25
Affected Workers
25
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
400 East Fordham Rd Bronx, NY, 10458
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
60
Affected Workers
60
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
47 Trinity Place 7th New York, NY, 10006
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
16
Affected Workers
16
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
2
Affected Workers
2
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Yamaha Motor Manufacturing Corporation
7/30/2025
160
Company

Yamaha Motor Manufacturing Corporation

Affected Workers
160
Notice Date
7/30/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
4
Affected Workers
4
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
6095 N. 1st Sreet Fresno CA 93710
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
11
Affected Workers
11
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
500 E. Almond Ave. Ste. 1 Madera CA 93637
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
55
Company
Amentum
Affected Workers
55
Notice Date
7/30/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Recology Vallejo
7/30/2025
25
Company

Recology Vallejo

Affected Workers
25
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
2021 Broadway Vallejo CA 94589
Contact Name
Contact Email
Contact Phone
Source
Atlantic Dominion Distributors
7/30/2025
104
Company

Atlantic Dominion Distributors

Affected Workers
104
Notice Date
7/30/2025
Effective Date
9/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
2
Affected Workers
2
Notice Date
7/30/2025
Effective Date
7/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3166 Collins Drive Merced CA 95348
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
10
Affected Workers
10
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
435 Grand Avenue South San Francisco CA 94080
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
4
Affected Workers
4
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
9
Affected Workers
9
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
3
Company
Hollister
Affected Workers
3
Notice Date
7/30/2025
Effective Date
9/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
2
Affected Workers
2
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
2633 16th Street Bakersfield CA 93301
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
57
Iowa
Affected Workers
57
Notice Date
7/30/2025
Effective Date
9/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
3
Affected Workers
3
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
4555 Precissi Lane Stockton CA 95207
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
1
Affected Workers
1
Notice Date
7/30/2025
Effective Date
9/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
201 29th Street, Suite B Sacramento CA 95816
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
11
Affected Workers
11
Notice Date
7/30/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
100 S. California Street Burbank CA 91505
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
27
Iowa
Affected Workers
27
Notice Date
7/30/2025
Effective Date
9/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
Federal-Mogul Motorparts LLC
7/30/2025
82
Company

Federal-Mogul Motorparts LLC

Affected Workers
82
Notice Date
7/30/2025
Effective Date
9/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
3
Affected Workers
3
Notice Date
7/30/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
4000 Warner Blvd Burbank CA 91522
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
77
Affected Workers
77
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
60
Affected Workers
60
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
27
Affected Workers
27
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Galleher LLC
7/30/2025
2
Company

Galleher LLC

Affected Workers
2
Notice Date
7/30/2025
Effective Date
9/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
6901 District Blvd. b Bakersfield CA 93313
Contact Name
Contact Email
Contact Phone
Source
Loading