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
Western Forest Products Inc.
7/9/2025
112
Company

Western Forest Products Inc.

Affected Workers
112
Notice Date
7/9/2025
Effective Date
7/8/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Howard Miller Company
7/9/2025
138
Company

Howard Miller Company

Affected Workers
138
Notice Date
7/9/2025
Effective Date
9/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/9/2025
18
Iowa
Affected Workers
18
Notice Date
7/9/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
7/9/2025
4
Affected Workers
4
Notice Date
7/9/2025
Effective Date
8/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Pacira BioSciences, Inc.
7/9/2025
71
Company

Pacira BioSciences, Inc.

Affected Workers
71
Notice Date
7/9/2025
Effective Date
9/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
10450 Science Center Dr San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
7/9/2025
Affected Workers
Notice Date
7/9/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
GI Alliance Management, LLC
7/9/2025
25
Company

GI Alliance Management, LLC

Affected Workers
25
Notice Date
7/9/2025
Effective Date
9/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
StoneRidge Piggly Wiggly
7/9/2025
56
Company

StoneRidge Piggly Wiggly

Affected Workers
56
Notice Date
7/9/2025
Effective Date
9/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/9/2025
1
Affected Workers
1
Notice Date
7/9/2025
Effective Date
7/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
74 N. Pasadena Ave. Pasadena CA 91103
Contact Name
Contact Email
Contact Phone
Source
7/9/2025
55
Affected Workers
55
Notice Date
7/9/2025
Effective Date
9/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3551 Trousdale Pkwy Los Angeles CA 90089
Contact Name
Contact Email
Contact Phone
Source
The Mutual Group
7/9/2025
34
Iowa
Company

The Mutual Group

Affected Workers
34
Notice Date
7/9/2025
Effective Date
8/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
7/9/2025
2
Affected Workers
2
Notice Date
7/9/2025
Effective Date
7/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5820 Owens Dr. Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
7/9/2025
110
Affected Workers
110
Notice Date
7/9/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
7/9/2025
6
Affected Workers
6
Notice Date
7/9/2025
Effective Date
8/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
7/9/2025
26
Iowa
Affected Workers
26
Notice Date
7/9/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
7/9/2025
1
Affected Workers
1
Notice Date
7/9/2025
Effective Date
7/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1617 Broadway St. Vallejo CA 94590
Contact Name
Contact Email
Contact Phone
Source
7/9/2025
17
Affected Workers
17
Notice Date
7/9/2025
Effective Date
8/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
7/9/2025
8
Affected Workers
8
Notice Date
7/9/2025
Effective Date
8/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
7/9/2025
8
Affected Workers
8
Notice Date
7/9/2025
Effective Date
8/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
7/9/2025
8
Affected Workers
8
Notice Date
7/9/2025
Effective Date
8/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Shoreline Vinyl Systems
7/9/2025
49
Company

Shoreline Vinyl Systems

Affected Workers
49
Notice Date
7/9/2025
Effective Date
7/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Shoreline Vinyl Systems
7/9/2025
49
Company

Shoreline Vinyl Systems

Affected Workers
49
Notice Date
7/9/2025
Effective Date
7/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Levy
7/9/2025
276
Company

Levy

Affected Workers
276
Notice Date
7/9/2025
Effective Date
9/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
135 N Grand Ave. Los Angeles CA 90012
Contact Name
Contact Email
Contact Phone
Source
7/8/2025
103
Affected Workers
103
Notice Date
7/8/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
4001 Packard Road Niagara Falls, NY, 14303
Contact Name
Contact Email
Contact Phone
Source
Restaurant Associates
7/8/2025
79
Company

Restaurant Associates

Affected Workers
79
Notice Date
7/8/2025
Effective Date
9/29/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
388 Greenwich Street New York, NY, 10013
Contact Name
Contact Email
Contact Phone
Source
Cascades Holding US Inc.
7/8/2025
103
Company

Cascades Holding US Inc.

Affected Workers
103
Notice Date
7/8/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
4001 Packard Road Niagara Falls, NY, 14303
Contact Name
Contact Email
Contact Phone
Source
Restaurant Associates
7/8/2025
79
Company

Restaurant Associates

Affected Workers
79
Notice Date
7/8/2025
Effective Date
9/29/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
388 Greenwich Street New York, NY, 10013
Contact Name
Contact Email
Contact Phone
Source
Best Buy Health
7/8/2025
161
Company

Best Buy Health

Affected Workers
161
Notice Date
7/8/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Retail Trade
Address
2200 Faraday Ave, Ste. 100 Carlsbad CA 92008
Contact Name
Contact Email
Contact Phone
Source
7/8/2025
87
Affected Workers
87
Notice Date
7/8/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
341 S. Vermont Ave Los Angeles CA 90029
Contact Name
Contact Email
Contact Phone
Source
Outside Van, LLC
7/8/2025
56
Company

Outside Van, LLC

Affected Workers
56
Notice Date
7/8/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
Marshall Excelsior Co.
7/8/2025
71
Company

Marshall Excelsior Co.

Affected Workers
71
Notice Date
7/8/2025
Effective Date
9/26/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/8/2025
179
Affected Workers
179
Notice Date
7/8/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3600 Juliette Lane Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Hawaii Homeless Healthcare Hui
7/8/2025
23
Company

Hawaii Homeless Healthcare Hui

Affected Workers
23
Notice Date
7/8/2025
Effective Date
9/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Hawaii
Address
Contact Name
Contact Email
Contact Phone
Source
7/8/2025
184
Affected Workers
184
Notice Date
7/8/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
2200 Mission College Boulevard Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
BRP Marine US Inc.
7/8/2025
72
Company

BRP Marine US Inc.

Affected Workers
72
Notice Date
7/8/2025
Effective Date
7/8/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/8/2025
1
Affected Workers
1
Notice Date
7/8/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3065 Bowers Avenue Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
7/8/2025
8
Affected Workers
8
Notice Date
7/8/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
2191 Laurelwood Rd Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Azurity Pharmaceuticals, Inc.
7/8/2025
75
Company

Azurity Pharmaceuticals, Inc.

Affected Workers
75
Notice Date
7/8/2025
Effective Date
9/12/2025
Expiration Date
12/31/2025
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/8/2025
174
Affected Workers
174
Notice Date
7/8/2025
Effective Date
7/11/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1900 Prairie City Rd Folsom CA 95630
Contact Name
Contact Email
Contact Phone
Source
Bowhead Mission Solutions LLC (Newport Rd)
7/8/2025
76
Company

Bowhead Mission Solutions LLC (Newport Rd)

Affected Workers
76
Notice Date
7/8/2025
Effective Date
8/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/8/2025
1
Affected Workers
1
Notice Date
7/8/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3065 Bowers Avenue Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
7/8/2025
11
Iowa
Affected Workers
11
Notice Date
7/8/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
Movate, Inc. (AT&T Project)
7/8/2025
71
Company

Movate, Inc. (AT&T Project)

Affected Workers
71
Notice Date
7/8/2025
Effective Date
7/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
T. Marzetti
7/8/2025
77
Company

T. Marzetti

Affected Workers
77
Notice Date
7/8/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
876 Yosemite Drive Milpitas CA 95035
Contact Name
Contact Email
Contact Phone
Source
7/8/2025
250
Iowa
Affected Workers
250
Notice Date
7/8/2025
Effective Date
7/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
Spectrum Plastics Group
7/8/2025
34
Company

Spectrum Plastics Group

Affected Workers
34
Notice Date
7/8/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
7/8/2025
37
Affected Workers
37
Notice Date
7/8/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3601 Juliette Lane Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
7/8/2025
73
Affected Workers
73
Notice Date
7/8/2025
Effective Date
8/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
16215 Alton Pkwy Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
Bowhead Missions Solutions LLC (Aviation Way)
7/8/2025
10
Company

Bowhead Missions Solutions LLC (Aviation Way)

Affected Workers
10
Notice Date
7/8/2025
Effective Date
8/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/7/2025
48
Affected Workers
48
Notice Date
7/7/2025
Effective Date
8/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
1575 N. Gower Street Los Angeles CA 90038
Contact Name
Contact Email
Contact Phone
Source
Loading