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
33361 Engine, Turbine, and Power Transmission Equipment 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
443
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
44921 Electronics and Appliance Retailers
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
481111 Scheduled Passenger Air Transportation
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
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 
5/12/26 5:34 am
Showing 0 to 0 of 0 notices
Company
Date
Workers
Industry
State
12/4/2025
79
Affected Workers
79
Notice Date
12/4/2025
Effective Date
1/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
JTEKT North America Corporation
12/4/2025
136
Company

JTEKT North America Corporation

Affected Workers
136
Notice Date
12/4/2025
Effective Date
8/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
12/3/2025
30
Iowa
Affected Workers
30
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
12/3/2025
1
Affected Workers
1
Notice Date
12/3/2025
Effective Date
2/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Roseburg Forest Product Co Weed Veneer
12/3/2025
147
Company

Roseburg Forest Product Co Weed Veneer

Affected Workers
147
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source
12/3/2025
132
Affected Workers
132
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
The Sheraton Arlington Hotel (Urbana Varro Hospitality Management)
12/3/2025
110
Company

The Sheraton Arlington Hotel (Urbana Varro Hospitality Management)

Affected Workers
110
Notice Date
12/3/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
12/3/2025
4
Affected Workers
4
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
FreshRealm
12/3/2025
53
Company

FreshRealm

Affected Workers
53
Notice Date
12/3/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source
12/3/2025
1
Affected Workers
1
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Palo Verde Hospital
12/3/2025
99
Company

Palo Verde Hospital

Affected Workers
99
Notice Date
12/3/2025
Effective Date
1/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Shell Recharge Solutions
12/3/2025
2
Company

Shell Recharge Solutions

Affected Workers
2
Notice Date
12/3/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
12/3/2025
30
Iowa
Affected Workers
30
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
The Sheraton Arlington Hotel (Urbana Varro Hospitality Management)
12/3/2025
110
Company

The Sheraton Arlington Hotel (Urbana Varro Hospitality Management)

Affected Workers
110
Notice Date
12/3/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Shell Recharge Solutions
12/3/2025
2
Company

Shell Recharge Solutions

Affected Workers
2
Notice Date
12/3/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
767 S Alameda, Suite 200 Los Angeles CA 90021
Contact Name
Contact Email
Contact Phone
Source
FreshRealm
12/3/2025
53
Company

FreshRealm

Affected Workers
53
Notice Date
12/3/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1330 Calle Avanzado San Clemente CA 92673
Contact Name
Contact Email
Contact Phone
Source
12/3/2025
4
Affected Workers
4
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5350 Wilson Street JURUPA VALLEY CA 92509
Contact Name
Contact Email
Contact Phone
Source
Palo Verde Hospital
12/3/2025
99
Company

Palo Verde Hospital

Affected Workers
99
Notice Date
12/3/2025
Effective Date
1/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
250 N First Street Blythe CA 92225
Contact Name
Contact Email
Contact Phone
Source
12/3/2025
1
Affected Workers
1
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2577 W Yosemite Ave. Manteca CA 95337
Contact Name
Contact Email
Contact Phone
Source
Roseburg Forest Product Co Weed Veneer
12/3/2025
147
Company

Roseburg Forest Product Co Weed Veneer

Affected Workers
147
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
98 Mill St. Weed CA 96094
Contact Name
Contact Email
Contact Phone
Source
12/3/2025
132
Affected Workers
132
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
12/2/2025
130
Affected Workers
130
Notice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
8800 Greenbelt Road Greenbelt, MD 20771
Contact Name
Contact Email
Contact Phone
Source
12/2/2025
100
Affected Workers
100
Notice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
FreshRealm
12/2/2025
168
Company

FreshRealm

Affected Workers
168
Notice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
Dental Benefit Management, Inc. (dba BeneCare Dental Plans)
12/2/2025
50
Company

Dental Benefit Management, Inc. (dba BeneCare Dental Plans)

Affected Workers
50
Notice Date
12/2/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Yang Ming (America) Corporation Updated
12/2/2025
105
Company

Yang Ming (America) Corporation Updated

Affected Workers
105
Notice Date
12/2/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Insurance Office of America, Inc.
12/2/2025
11
Utah
Company

Insurance Office of America, Inc.

Affected Workers
11
Notice Date
12/2/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Utah
Address
Contact Name
Contact Email
Contact Phone
Source
12/2/2025
74
Affected Workers
74
Notice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Fortex
12/2/2025
68
Company

Fortex

Affected Workers
68
Notice Date
12/2/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Cell Margue Corporation
12/2/2025
68
Company

Cell Margue Corporation

Affected Workers
68
Notice Date
12/2/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source
Precision Concepts International, LLC
12/2/2025
59
Company

Precision Concepts International, LLC

Affected Workers
59
Notice Date
12/2/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Heibar Installation Inc.
12/2/2025
75
Company

Heibar Installation Inc.

Affected Workers
75
Notice Date
12/2/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Reduction
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
12/2/2025
24
Affected Workers
24
Notice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1840-10 Jamaica Ave Hollis, NY, 11423
Contact Name
Contact Email
Contact Phone
Source
12/2/2025
24
Affected Workers
24
Notice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1840-10 Jamaica Ave Hollis, NY, 11423
Contact Name
Contact Email
Contact Phone
Source
Heibar Installation Inc.
12/2/2025
75
Company

Heibar Installation Inc.

Affected Workers
75
Notice Date
12/2/2025
Effective Date
1/30/2026
Expiration Date
1/31/2026
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Precision Concepts International, LLC
12/2/2025
59
Company

Precision Concepts International, LLC

Affected Workers
59
Notice Date
12/2/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Yang Ming (America) Corporation Updated
12/2/2025
105
Company

Yang Ming (America) Corporation Updated

Affected Workers
105
Notice Date
12/2/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Fortex
12/2/2025
68
Company

Fortex

Affected Workers
68
Notice Date
12/2/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
12/2/2025
130
Affected Workers
130
Notice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Dental Benefit Management, Inc. (dba BeneCare Dental Plans)
12/2/2025
50
Company

Dental Benefit Management, Inc. (dba BeneCare Dental Plans)

Affected Workers
50
Notice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date
3/31/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Insurance Office of America, Inc.
12/2/2025
11
Utah
Company

Insurance Office of America, Inc.

Affected Workers
11
Notice Date
12/2/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Utah
Address
Contact Name
Contact Email
Contact Phone
Source
12/2/2025
74
Affected Workers
74
Notice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Cell Margue Corporation
12/2/2025
68
Company

Cell Margue Corporation

Affected Workers
68
Notice Date
12/2/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
6600 Sierra College Blvd. Rocklin CA 95677
Contact Name
Contact Email
Contact Phone
Source
FreshRealm
12/2/2025
168
Company

FreshRealm

Affected Workers
168
Notice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
12/1/2025
128
Affected Workers
128
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
12/1/2025
137
Affected Workers
137
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Engineered Materials Solutions
12/1/2025
58
Company

Engineered Materials Solutions

Affected Workers
58
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Autocraft Hawaii LLC
12/1/2025
58
Company

Autocraft Hawaii LLC

Affected Workers
58
Notice Date
12/1/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Transfer
Industry
State
Hawaii
Address
Contact Name
Contact Email
Contact Phone
Source
Great Dane, LLC
12/1/2025
164
Company

Great Dane, LLC

Affected Workers
164
Notice Date
12/1/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
12/1/2025
151
Affected Workers
151
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Loading