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
2/19/2026
1
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
11-A East Hillcrest Dr. Thousand Oaks CA 91360
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
51
Affected Workers
51
Notice Date
2/19/2026
Effective Date
4/25/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
575 S. Charles Street, Suite 506, Baltimore, MD 21201
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
123
Affected Workers
123
Notice Date
2/19/2026
Effective Date
4/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
93
Affected Workers
93
Notice Date
2/19/2026
Effective Date
3/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
7555 Harmans Road Harman, MD 21077
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
3
Affected Workers
3
Notice Date
2/19/2026
Effective Date
3/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
801 West Baltimore Street Suite 302 Baltimore, MD 21201
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
1
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
10
Affected Workers
10
Notice Date
2/19/2026
Effective Date
2/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
*Updated* Charles River Laboratories
2/19/2026
71
Company

*Updated* Charles River Laboratories

Affected Workers
71
Notice Date
2/19/2026
Effective Date
4/24/2026
Expiration Date
7/24/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
185
Affected Workers
185
Notice Date
2/19/2026
Effective Date
4/3/2026
Expiration Date
5/31/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
38
Affected Workers
38
Notice Date
2/19/2026
Effective Date
4/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
2/19/2026
76
Affected Workers
76
Notice Date
2/19/2026
Effective Date
4/11/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
2/18/2026
139
Affected Workers
139
Notice Date
2/18/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
2/18/2026
58
Affected Workers
58
Notice Date
2/18/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
2/18/2026
102
Affected Workers
102
Notice Date
2/18/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
2/18/2026
103
Affected Workers
103
Notice Date
2/18/2026
Effective Date
4/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
2/18/2026
12
Affected Workers
12
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
139 S. Alvarado St. Los Angeles CA 90057
Contact Name
Contact Email
Contact Phone
Source
2/18/2026
22
Affected Workers
22
Notice Date
2/18/2026
Effective Date
4/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2445 W Whittier Blvd. Ste 100 Montebello CA 90640
Contact Name
Contact Email
Contact Phone
Source
2/18/2026
101
Affected Workers
101
Notice Date
2/18/2026
Effective Date
4/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
2/18/2026
126
Affected Workers
126
Notice Date
2/18/2026
Effective Date
5/1/2026
Expiration Date
12/31/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
1480 International Dr., Georgetown, SC 29440
Contact Name
Contact Email
Contact Phone
Source
2/18/2026
38
Affected Workers
38
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2446 W. Whittier Blvd. Montebello CA 90640
Contact Name
Contact Email
Contact Phone
Source
2/18/2026
6
Affected Workers
6
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1520 N Grand Ave. Santa Ana CA 92701
Contact Name
Contact Email
Contact Phone
Source
2/18/2026
41
Affected Workers
41
Notice Date
2/18/2026
Effective Date
4/22/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
2/18/2026
3
Affected Workers
3
Notice Date
2/18/2026
Effective Date
4/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
901 Loveridge Road Pittsburg CA 94565
Contact Name
Contact Email
Contact Phone
Source
2/18/2026
38
Affected Workers
38
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
5800 South Eastern Ave. Ste. 330 and 340 Commerce CA 90040
Contact Name
Contact Email
Contact Phone
Source
2/18/2026
19
Affected Workers
19
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
7100 Van Nuys Blvd. Ste. 120 Van Nuys CA 91405
Contact Name
Contact Email
Contact Phone
Source
2/18/2026
15
Affected Workers
15
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2715 E Florence Ave. Huntington Park CA 90255
Contact Name
Contact Email
Contact Phone
Source
2/18/2026
3
Affected Workers
3
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1760 Termino Avenue Long Beach CA 90804
Contact Name
Contact Email
Contact Phone
Source
2/18/2026
74
Company
JC Penney
Affected Workers
74
Notice Date
2/18/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
2/18/2026
5
Affected Workers
5
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
10942 Ramona Blvd. A El Monte CA 91731
Contact Name
Contact Email
Contact Phone
Source
2/18/2026
159
Affected Workers
159
Notice Date
2/18/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
2/17/2026
35
Affected Workers
35
Notice Date
2/17/2026
Effective Date
4/18/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
525 Progress Drive, Suite K, Linthicum Heights, MD 21090
Contact Name
Contact Email
Contact Phone
Source
2/17/2026
3
Affected Workers
3
Notice Date
2/17/2026
Effective Date
4/19/2026
Expiration Date
5/1/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
2/17/2026
98
Company
HCL
Affected Workers
98
Notice Date
2/17/2026
Effective Date
4/20/2026
Expiration Date
11/15/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Information
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
2/17/2026
49
Affected Workers
49
Notice Date
2/17/2026
Effective Date
4/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Construction
Address
41555 Cook Street Palm Desert CA 92211
Contact Name
Contact Email
Contact Phone
Source
2/17/2026
341
Iowa
Affected Workers
341
Notice Date
2/17/2026
Effective Date
3/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
2/17/2026
9
Affected Workers
9
Notice Date
2/17/2026
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10000 Ming Avenue Bakersfield CA 93311
Contact Name
Contact Email
Contact Phone
Source
2/17/2026
91
Affected Workers
91
Notice Date
2/17/2026
Effective Date
4/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
4340 La Jolla Village Drive San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source
2/17/2026
2
Iowa
Affected Workers
2
Notice Date
2/17/2026
Effective Date
4/18/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
2/17/2026
46
Affected Workers
46
Notice Date
2/17/2026
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1117 River run Blvd Bakersfield CA 93312
Contact Name
Contact Email
Contact Phone
Source
2/17/2026
108
Affected Workers
108
Notice Date
2/17/2026
Effective Date
3/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
2/17/2026
74
Affected Workers
74
Notice Date
2/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
2/17/2026
131
Affected Workers
131
Notice Date
2/17/2026
Effective Date
4/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
6600 CA-27 #9038 Canoga Park CA 91303
Contact Name
Contact Email
Contact Phone
Source
2/17/2026
5
Affected Workers
5
Notice Date
2/17/2026
Effective Date
4/19/2026
Expiration Date
5/1/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Home Centers
Address
1000 Lowe’s Blvd. Mooresville, NC 28117
Contact Name
Contact Email
Contact Phone
Source
2/17/2026
20
Affected Workers
20
Notice Date
2/17/2026
Effective Date
4/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
800 LaSalle Avenue, Minneapolis, MN 55402
Contact Name
Meredith Powers
Contact Phone
(203) 216-1957
2/16/2026
31
Affected Workers
31
Notice Date
2/16/2026
Effective Date
4/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
2/16/2026
12
Affected Workers
12
Notice Date
2/16/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
1000 Lowe's Blvd Mooresville, North Carolina 28117
Contact Name
Contact Email
Contact Phone
Source
2/15/2026
100
Utah
Affected Workers
100
Notice Date
2/15/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Utah
Address
Contact Name
Contact Email
Contact Phone
Source
2/15/2026
100
Utah
Affected Workers
100
Notice Date
2/15/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Utah
Address
Contact Name
Contact Email
Contact Phone
Source
2/15/2026
100
Utah
Affected Workers
100
Notice Date
2/15/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Utah
Address
Contact Name
Contact Email
Contact Phone
Source
2/13/2026
11
Affected Workers
11
Notice Date
2/13/2026
Effective Date
4/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
11447 Old Redwood Hwy. Healdsburg CA 95448
Contact Name
Contact Email
Contact Phone
Source
Loading