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
11/10/2025
325
Affected Workers
325
Notice Date
11/10/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
Diamond Transportation Services, Inc.
11/10/2025
182
Company

Diamond Transportation Services, Inc.

Affected Workers
182
Notice Date
11/10/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Lehigh Technologies, Inc.
11/10/2025
55
Company

Lehigh Technologies, Inc.

Affected Workers
55
Notice Date
11/10/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
Diamond Transportation Services, Inc.
11/10/2025
194
Company

Diamond Transportation Services, Inc.

Affected Workers
194
Notice Date
11/10/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
11/10/2025
289
Affected Workers
289
Notice Date
11/10/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
PrimeFlight Aviation Services, Inc.
11/9/2025
27
Company

PrimeFlight Aviation Services, Inc.

Affected Workers
27
Notice Date
11/9/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Kimber Mfg., Inc.
11/7/2025
69
Company

Kimber Mfg., Inc.

Affected Workers
69
Notice Date
11/7/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1120 Saw Mill River Rd. Yonkers, NY, 10710
Contact Name
Contact Email
Contact Phone
Source
Kimber Mfg., Inc.
11/7/2025
69
Company

Kimber Mfg., Inc.

Affected Workers
69
Notice Date
11/7/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1120 Saw Mill River Rd. Yonkers, NY, 10710
Contact Name
Contact Email
Contact Phone
Source
Five Guys Operations Broadstone Marketplace
11/7/2025
16
Company

Five Guys Operations Broadstone Marketplace

Affected Workers
16
Notice Date
11/7/2025
Effective Date
11/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2750 E Bidwell St. Folsom CA 95630
Contact Name
Contact Email
Contact Phone
Source
NSI Industries, LLC dba Remke Industries, Inc.
11/7/2025
42
Company

NSI Industries, LLC dba Remke Industries, Inc.

Affected Workers
42
Notice Date
11/7/2025
Effective Date
1/9/2026
Expiration Date
5/30/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/7/2025
1
Affected Workers
1
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
8320 S. Figueroa St. Los Angeles CA 90003
Contact Name
Contact Email
Contact Phone
Source
Yanfeng
11/7/2025
192
Company

Yanfeng

Affected Workers
192
Notice Date
11/7/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/7/2025
39
Affected Workers
39
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4080 N Blackstone Ave. Fresno CA 93726
Contact Name
Contact Email
Contact Phone
Source
T&H Solutions, LLC
11/7/2025
4
Company

T&H Solutions, LLC

Affected Workers
4
Notice Date
11/7/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
11/7/2025
8
Affected Workers
8
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7110 S Vermont Ave. Los Angeles CA 90044
Contact Name
Contact Email
Contact Phone
Source
11/7/2025
79
Affected Workers
79
Notice Date
11/7/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Adams County Public Hospital District #2, DBA East Adams Rural Healthcare
11/7/2025
108
Company

Adams County Public Hospital District #2, DBA East Adams Rural Healthcare

Affected Workers
108
Notice Date
11/7/2025
Effective Date
1/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Diamond Transportation Services, Inc.
11/7/2025
61
Company

Diamond Transportation Services, Inc.

Affected Workers
61
Notice Date
11/7/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Avancez
11/7/2025
143
Company

Avancez

Affected Workers
143
Notice Date
11/7/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/7/2025
25
Affected Workers
25
Notice Date
11/7/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/7/2025
5
Affected Workers
5
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7617 S. Figueroa St. Los Angeles CA 90003
Contact Name
Contact Email
Contact Phone
Source
Rad Power Bikes, Inc.
11/7/2025
64
Company

Rad Power Bikes, Inc.

Affected Workers
64
Notice Date
11/7/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/7/2025
1
Affected Workers
1
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1904 E. 113th St. Los Angeles CA 90059
Contact Name
Contact Email
Contact Phone
Source
Renova Health LLC
11/7/2025
80
Company

Renova Health LLC

Affected Workers
80
Notice Date
11/7/2025
Effective Date
10/24/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/7/2025
9
Affected Workers
9
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7310 S. Figueroa St. Los Angeles CA 90003
Contact Name
Contact Email
Contact Phone
Source
11/7/2025
45
Affected Workers
45
Notice Date
11/7/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1201 Commerce Blvd. American Canyon CA 94503
Contact Name
Contact Email
Contact Phone
Source
11/7/2025
13
Affected Workers
13
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
15902 S Western Ave. Gardena CA 90247
Contact Name
Contact Email
Contact Phone
Source
Creative Dining Services, Inc.
11/7/2025
100
Company

Creative Dining Services, Inc.

Affected Workers
100
Notice Date
11/7/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/7/2025
1
Affected Workers
1
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
9519 S. Figueroa St Los Angels CA 90003
Contact Name
Contact Email
Contact Phone
Source
11/7/2025
8
Affected Workers
8
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
8200 S. Figueroa St. Los Angeles CA 90003
Contact Name
Contact Email
Contact Phone
Source
11/7/2025
12
Affected Workers
12
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7226 S. Figueroa St. Los Angeles CA 90003
Contact Name
Contact Email
Contact Phone
Source
11/7/2025
9
Affected Workers
9
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
801 W 70th St. Los Angeles CA 90044
Contact Name
Contact Email
Contact Phone
Source
11/7/2025
68
Affected Workers
68
Notice Date
11/7/2025
Effective Date
1/6/2026
Expiration Date
6/26/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/7/2025
28
Affected Workers
28
Notice Date
11/7/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5200 Illumina Way San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source
11/7/2025
219
Company
CVS
Affected Workers
219
Notice Date
11/7/2025
Effective Date
1/9/2026
Expiration Date
2/27/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/7/2025
18
Affected Workers
18
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1540 S. St. Andrews Pl. Los Angeles CA 90019
Contact Name
Contact Email
Contact Phone
Source
11/7/2025
4
Affected Workers
4
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7041 Sepulveda Blvd. Van Nuys CA 91406
Contact Name
Contact Email
Contact Phone
Source
11/7/2025
128
Affected Workers
128
Notice Date
11/7/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Pine Gate Renewables, LLC
11/7/2025
223
Company

Pine Gate Renewables, LLC

Affected Workers
223
Notice Date
11/7/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/7/2025
3
Affected Workers
3
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7106 S Hoover St. Los Angeles CA 90044
Contact Name
Contact Email
Contact Phone
Source
11/7/2025
1
Affected Workers
1
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7111 S. Hoover St. Los Angeles CA 90044
Contact Name
Contact Email
Contact Phone
Source
NSI Industries, LLC; Metallics, Inc
11/7/2025
33
Company

NSI Industries, LLC; Metallics, Inc

Affected Workers
33
Notice Date
11/7/2025
Effective Date
5/1/2026
Expiration Date
9/30/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/6/2025
61
Affected Workers
61
Notice Date
11/6/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Atkore Plastics Southeast
11/6/2025
42
Company

Atkore Plastics Southeast

Affected Workers
42
Notice Date
11/6/2025
Effective Date
1/6/2026
Expiration Date
9/30/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Clari Inc.
11/6/2025
96
Company

Clari Inc.

Affected Workers
96
Notice Date
11/6/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1154 Sonora Court Sunnyvale CA 94086
Contact Name
Contact Email
Contact Phone
Source
11/6/2025
2
Affected Workers
2
Notice Date
11/6/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
AI Fleet
11/6/2025
56
Company

AI Fleet

Affected Workers
56
Notice Date
11/6/2025
Effective Date
11/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Mojave Food Corporation
11/6/2025
86
Company

Mojave Food Corporation

Affected Workers
86
Notice Date
11/6/2025
Effective Date
5/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6200 E. Slauson Ave Commerce CA 90040
Contact Name
Contact Email
Contact Phone
Source
11/6/2025
Iowa
Affected Workers
Notice Date
11/6/2025
Effective Date
2/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
11/6/2025
4
Affected Workers
4
Notice Date
11/6/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5200 Illumina Way San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source
Loading