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
2/24/2026
76
Affected Workers
76
Notice Date
2/24/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
2/24/2026
51
Affected Workers
51
Notice Date
2/24/2026
Effective Date
4/13/2026
Expiration Date
9/30/2026
Permamnent / Temporary
Closure / Layoff
Address
410 Winfield Avenue Salisbury, MD 21801
Contact Name
Contact Email
Contact Phone
Source
2/23/2026
15
Affected Workers
15
Notice Date
2/23/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Hawaii
Address
Contact Name
Contact Email
Contact Phone
Source
2/23/2026
41
Affected Workers
41
Notice Date
2/23/2026
Effective Date
2/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
2/23/2026
146
Ohio
Affected Workers
146
Notice Date
2/23/2026
Effective Date
2/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
2/23/2026
2
Affected Workers
2
Notice Date
2/23/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
2/23/2026
16
Affected Workers
16
Notice Date
2/23/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2385 N. Watney Way Fairfield CA 94533
Contact Name
Contact Email
Contact Phone
Source
2/23/2026
17
Affected Workers
17
Notice Date
2/23/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2400 N. Watney Way Fairfield CA 94533
Contact Name
Contact Email
Contact Phone
Source
2/23/2026
115
Ohio
Affected Workers
115
Notice Date
2/23/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
2/23/2026
64
Affected Workers
64
Notice Date
2/23/2026
Effective Date
2/23/2026
Expiration Date
4/30/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
3108 Hwy. 76, East Marion, SC 29571
Contact Name
Contact Email
Contact Phone
Source
2/23/2026
147
Affected Workers
147
Notice Date
2/23/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
2/23/2026
8
Ohio
Affected Workers
8
Notice Date
2/23/2026
Effective Date
4/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
2/23/2026
98
Affected Workers
98
Notice Date
2/23/2026
Effective Date
3/21/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
16604 Industrial Lane Williamsport, MD 21795
Contact Name
Contact Email
Contact Phone
Source
2/23/2026
71
Affected Workers
71
Notice Date
2/23/2026
Effective Date
4/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1400 Seaport Boulevard Redwood City CA 94063
Contact Name
Contact Email
Contact Phone
Source
2/23/2026
134
Affected Workers
134
Notice Date
2/23/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3115 Porter Creek Road Santa Rosa CA 95404
Contact Name
Contact Email
Contact Phone
Source
2/23/2026
33
Affected Workers
33
Notice Date
2/23/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2500 N. Watney Way Fairfield CA 94533
Contact Name
Contact Email
Contact Phone
Source
2/23/2026
43
Company
Raley's
Affected Workers
43
Notice Date
2/23/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
3632 Lone Tree Way Antioch CA 94509
Contact Name
Contact Email
Contact Phone
Source
2/23/2026
1
Affected Workers
1
Notice Date
2/23/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2330 Courage Drive Fairfield CA 94533
Contact Name
Contact Email
Contact Phone
Source
2/23/2026
130
Affected Workers
130
Notice Date
2/23/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Kansas
Address
428 Peyton St. Emporia, Kansas 66801
Contact Name
Contact Email
Contact Phone
Source
2/23/2026
81
Affected Workers
81
Notice Date
2/23/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Kansas
Address
Contact Name
Contact Email
Contact Phone
Source
2/21/2026
15
Utah
Affected Workers
15
Notice Date
2/21/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Utah
Address
Contact Name
Contact Email
Contact Phone
Source
2/21/2026
15
Utah
Affected Workers
15
Notice Date
2/21/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Utah
Address
Contact Name
Contact Email
Contact Phone
Source
2/21/2026
15
Utah
Affected Workers
15
Notice Date
2/21/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Utah
Address
Contact Name
Contact Email
Contact Phone
Source
2/21/2026
15
Utah
Affected Workers
15
Notice Date
2/21/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Utah
Address
Contact Name
Contact Email
Contact Phone
Source
2/20/2026
21
Affected Workers
21
Notice Date
2/20/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
333 Market Street San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
2/20/2026
24
Affected Workers
24
Notice Date
2/20/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
14260 Day St Moreno Valley CA 92553
Contact Name
Contact Email
Contact Phone
Source
2/20/2026
319
Affected Workers
319
Notice Date
2/20/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
7373 Gateway Blvd. Newark CA 94560
Contact Name
Contact Email
Contact Phone
Source
2/20/2026
66
Affected Workers
66
Notice Date
2/20/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
280 N. Koppers Rd., Florence, SC 29506
Contact Name
Contact Email
Contact Phone
Source
2/20/2026
71
Affected Workers
71
Notice Date
2/20/2026
Effective Date
3/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
18
Affected Workers
18
Notice Date
2/19/2026
Effective Date
4/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
1
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3743 W Chapman Avenue Orange CA 92868
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
1
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
8039 Beach Blvd., Bldg. 6301 Buena Park CA 90620
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
60
Affected Workers
60
Notice Date
2/19/2026
Effective Date
4/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
1
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
15378 Alton Pkwy. Irvine CA 90250
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
1
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4373 W. 182nd St. Torrance CA 90504
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
1
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2871 W 120th Street Hawthorne CA 92618
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
2
Affected Workers
2
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
1
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1660 E. Gonzales Rd. Oxnard CA 93036
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
120
Affected Workers
120
Notice Date
2/19/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
1
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3431 Grand Oaks Corona CA 92881
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
1
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2646 E Garvey Ave. West Covina CA 91791
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
13
Affected Workers
13
Notice Date
2/19/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
27000 Ramal Road Sonoma CA 95476
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
1
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1330 S Beach Blvd Suite B La Habra CA 90631
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
40
Affected Workers
40
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5601 E. La Palma Ave. Anaheim CA 92807
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
1
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1141 S Main St. Salinas CA 93901
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
1
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10970 Jefferson Blvd. Culver City CA 90230
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
1
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4330 E Mills Circle Ontario CA 91764
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
15
Affected Workers
15
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
123 South Marengo Ave. Pasadena CA 91101
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
1
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
9980 Alabama St. Suite F1 Redlands CA 92374
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
1
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2691 E Tapo Canyon Road Simi Valley CA 93063
Contact Name
Contact Email
Contact Phone
Source
Loading