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
111 Crop Production
11231 Chicken Egg Production
112 Animal Production and Aquaculture
115 Support Activities for Agriculture and Forestry
11 Agriculture, Forestry, Fishing and Hunting
212 Mining (except Oil and Gas)
21 Mining, Quarrying, and Oil and Gas Extraction
22 Utilities
236 Construction of Buildings
237 Heavy and Civil Engineering Construction
238 Specialty Trade Contractors
23 Construction
311511 Fluid Milk Manufacturing
311812 Commercial Bakeries
311 Food Manufacturing
313 Textile Mills
314 Textile Product Mills
31 Manufacturing
322120 Paper Mills
322 Paper Manufacturing
323 Printing and Related Support Activities
325180 Other Basic Inorganic Chemical Manufacturing
32541 Pharmaceutical and Medicine Manufacturing
325 Chemical Manufacturing
327215 Glass Product Manufacturing Made of Purchased Glass
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
333 Machinery Manufacturing
334412 Bare Printed Circuit Board Manufacturing
334418 Printed Circuit Assembly (Electronic Assembly) Manufacturing
335131 Residential Electric Lighting Fixture Manufacturing
3351 Electric Lighting Equipment Manufacturing
335910 Battery 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
336 Transportation Equipment Manufacturing
337215 Showcase, Partition, Shelving, and Locker Manufacturing
423110 Automobile and Other Motor Vehicle Merchant Wholesalers
423120 Motor Vehicle Supplies and New Parts Merchant Wholesalers
42313 Tire and Tube Merchant Wholesalers
423 Merchant Wholesalers, Durable 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
424 Merchant Wholesalers, Nondurable Goods
42 Wholesale Trade
441 Motor Vehicle and Parts Dealers
444110 Home Centers
44411 Home Centers
445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)
445 Food and Beverage Retailers
448 Clothing and Clothing Accessories Stores
449 Furniture, Home Furnishings, Electronics, and Appliance Retailers
44 Retail Trade
454 Nonstore Retailers
455 General Merchandise Retailers
456 Health and Personal Care Retailers
458110 Clothing and Clothing Accessories Retailers
481 Air Transportation
482 Rail Transportation
48411 General Freight Trucking, Local
484 Truck Transportation
485 Transit and Ground Passenger Transportation
486 Pipeline Transportation
487210 Scenic and Sightseeing Transportation, Water
48831 Port and Harbor Operations
48851 Freight Transportation Arrangement
488 Support Activities for Transportation
48 Transportation and Warehousing
492210 Local Messengers and Local Delivery
492 Couriers and Messengers
493110 General Warehousing and Storage
49311 General Warehousing and Storage
493 Warehousing and Storage
511 Publishing Industries (except Internet)
513110 Newspaper Publishers
513210 Software Publishers
51321 Software Publishers
513 Publishing Industries
51612 Television Broadcasting Stations
517111 Wired Telecommunications Carriers
517 Telecommunications
518 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services
51 Information
522110 Commercial Banking
522 Credit Intermediation and Related Activities
52394 Portfolio Management and Investment Advice
5239 Other Financial Investment Activities
523 Securities, Commodity Contracts, and Other Financial Investments and Related Activities
524 Insurance Carriers and Related Activities
52 Finance and Insurance
531210 Offices of Real Estate Agents and Brokers
531 Real Estate
532 Rental and Leasing 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 
5/2/26 12:45 pm
Showing 0 to 0 of 0 notices
Company
Date
Workers
Industry
State
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
7/30/2025
17
Affected Workers
17
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1119 Pacific Avenue, Suite 200 Santa Cruz CA 95060
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
15
Affected Workers
15
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
Affected Workers
3
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
316 North Main Street Salinas CA 93901
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
1431 McHenry Suite 100 Modesto CA 95350
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
398 South Green Valley Road Watsonville CA 95076
Contact Name
Contact Email
Contact Phone
Source
Trinity Rail-Trinity Tank Car-Jordan Valley
7/30/2025
170
Company

Trinity Rail-Trinity Tank Car-Jordan Valley

Affected Workers
170
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
National Association of County and City Health Officials
7/30/2025
43
Company

National Association of County and City Health Officials

Affected Workers
43
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
13
Affected Workers
13
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
760 Renz Lane Gilroy CA 95020
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
3098 Crossroads Dr. Redding CA 96003
Contact Name
Contact Email
Contact Phone
Source
7/30/2025
8
Affected Workers
8
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
38
Affected Workers
38
Notice Date
7/30/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
200 S. California Street Burbank CA 91505
Contact Name
Contact Email
Contact Phone
Source
7/29/2025
31
Affected Workers
31
Notice Date
7/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1775 Grand Concourse Bronx, NY, 10453
Contact Name
Contact Email
Contact Phone
Source
7/29/2025
8
Affected Workers
8
Notice Date
7/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
100 North Broadway Irvington, NY, 10533
Contact Name
Contact Email
Contact Phone
Source
7/29/2025
8
Affected Workers
8
Notice Date
7/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
100 North Broadway Irvington, NY, 10533
Contact Name
Contact Email
Contact Phone
Source
7/29/2025
31
Affected Workers
31
Notice Date
7/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1775 Grand Concourse Bronx, NY, 10453
Contact Name
Contact Email
Contact Phone
Source
7/29/2025
6
Affected Workers
6
Notice Date
7/29/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Decra Roofing Systems, Inc.
7/29/2025
4
Company

Decra Roofing Systems, Inc.

Affected Workers
4
Notice Date
7/29/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
1230 Railroad St. Corona CA 92882
Contact Name
Contact Email
Contact Phone
Source
7/29/2025
4
Affected Workers
4
Notice Date
7/29/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
4460 Hacienda Dr., Bldg. A Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Poker Palace
7/29/2025
126
Company

Poker Palace

Affected Workers
126
Notice Date
7/29/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
University of Vermont Health Network
7/29/2025
60
Company

University of Vermont Health Network

Affected Workers
60
Notice Date
7/29/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Vermont
Address
Contact Name
Contact Email
Contact Phone
Source
7/29/2025
1
Affected Workers
1
Notice Date
7/29/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
74 N. Pasadena Ave Pasadena CA 91103
Contact Name
Contact Email
Contact Phone
Source
Coastal Trading Ventures
7/29/2025
27
Company

Coastal Trading Ventures

Affected Workers
27
Notice Date
7/29/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1005 Jamacha Blvd. Spring Valley CA 91978
Contact Name
Contact Email
Contact Phone
Source
7/29/2025
32
Affected Workers
32
Notice Date
7/29/2025
Effective Date
9/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/29/2025
43
Affected Workers
43
Notice Date
7/29/2025
Effective Date
10/18/2025
Expiration Date
2/28/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Owens-Brockway Glass Container Inc
7/29/2025
90
Company

Owens-Brockway Glass Container Inc

Affected Workers
90
Notice Date
7/29/2025
Effective Date
8/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
7/29/2025
226
Affected Workers
226
Notice Date
7/29/2025
Effective Date
9/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/29/2025
52
Affected Workers
52
Notice Date
7/29/2025
Effective Date
9/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
5823 Newton Dr Carlsbad CA 92008
Contact Name
Contact Email
Contact Phone
Source
SPO Management, LLC
7/29/2025
72
Company

SPO Management, LLC

Affected Workers
72
Notice Date
7/29/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Kansas
Address
Contact Name
Contact Email
Contact Phone
Source
7/29/2025
1
Affected Workers
1
Notice Date
7/29/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
11975 El Camino Real, Ste. 105 San Diego CA 92130
Contact Name
Contact Email
Contact Phone
Source
7/29/2025
33
Affected Workers
33
Notice Date
7/29/2025
Effective Date
9/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
5781 Van Allen Way Carlsbad CA 92008
Contact Name
Contact Email
Contact Phone
Source
7/29/2025
7
Affected Workers
7
Notice Date
7/29/2025
Effective Date
9/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5350 Wilson St. JURUPA VALLEY CA 92509
Contact Name
Contact Email
Contact Phone
Source
Carroll Fulmer Logistics Corporation
7/29/2025
330
Company

Carroll Fulmer Logistics Corporation

Affected Workers
330
Notice Date
7/29/2025
Effective Date
9/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
Fox River Mills, LLC
7/29/2025
105
Iowa
Company

Fox River Mills, LLC

Affected Workers
105
Notice Date
7/29/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
7/29/2025
1
Affected Workers
1
Notice Date
7/29/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
393 E. Walnut St Pasadena CA 91188
Contact Name
Contact Email
Contact Phone
Source
WeDriveU, Inc.
7/29/2025
215
Company

WeDriveU, Inc.

Affected Workers
215
Notice Date
7/29/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/29/2025
16
Affected Workers
16
Notice Date
7/29/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
7/29/2025
3
Affected Workers
3
Notice Date
7/29/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
99 S. Oakland Ave Pasadena CA 91101
Contact Name
Contact Email
Contact Phone
Source
7/29/2025
30
Affected Workers
30
Notice Date
7/29/2025
Effective Date
8/16/2025
Expiration Date
10/18/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
Catholic Guardian Services
7/28/2025
31
Company

Catholic Guardian Services

Affected Workers
31
Notice Date
7/28/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
110 West 183rd Street Bronx, NY, 10453
Contact Name
Contact Email
Contact Phone
Source
Catholic Guardian Services
7/28/2025
31
Company

Catholic Guardian Services

Affected Workers
31
Notice Date
7/28/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
110 West 183rd Street Bronx, NY, 10453
Contact Name
Contact Email
Contact Phone
Source
7/28/2025
10
Affected Workers
10
Notice Date
7/28/2025
Effective Date
9/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5150 Wilson St. JURUPA VALLEY CA 92509
Contact Name
Contact Email
Contact Phone
Source
Metro Commercial Laundry
7/28/2025
169
Company

Metro Commercial Laundry

Affected Workers
169
Notice Date
7/28/2025
Effective Date
9/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Loading