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
5/1/2026
47
Affected Workers
47
Notice Date
5/1/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2121 W Temple St Los Angeles CA 90026
Contact Name
Contact Email
Contact Phone
Source
5/1/2026
4
Affected Workers
4
Notice Date
5/1/2026
Effective Date
6/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
11473 Penrose St. Sun Valley CA 91352
Contact Name
Contact Email
Contact Phone
Source
5/1/2026
5
Company
Maersk
Affected Workers
5
Notice Date
5/1/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
5/1/2026
44
Company
Maersk
Affected Workers
44
Notice Date
5/1/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
5/1/2026
148
Affected Workers
148
Notice Date
5/1/2026
Effective Date
7/6/2026
Expiration Date
12/31/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
5/1/2026
17
Affected Workers
17
Notice Date
5/1/2026
Effective Date
4/30/2026
Expiration Date
6/30/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
5/1/2026
299
Affected Workers
299
Notice Date
5/1/2026
Effective Date
6/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
5/1/2026
59
Affected Workers
59
Notice Date
5/1/2026
Effective Date
7/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
5/1/2026
83
Affected Workers
83
Notice Date
5/1/2026
Effective Date
7/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
5/1/2026
78
Affected Workers
78
Notice Date
5/1/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
5/1/2026
57
Affected Workers
57
Notice Date
5/1/2026
Effective Date
6/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
5/1/2026
52
Affected Workers
52
Notice Date
5/1/2026
Effective Date
6/30/2026
Expiration Date
7/13/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
5/1/2026
232
Affected Workers
232
Notice Date
5/1/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
580 N San Luis Plaza Dr San Luis, Arizona 85349
Contact Name
Contact Email
Contact Phone
Source
4/30/2026
113
Affected Workers
113
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1401 N Montebello Blvd Montebello CA 90640
Contact Name
Contact Email
Contact Phone
Source
4/30/2026
6
Affected Workers
6
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
20591 N Sunshine Road, Suite B Sonora CA 95370
Contact Name
Contact Email
Contact Phone
Source
4/30/2026
53
Affected Workers
53
Notice Date
4/30/2026
Effective Date
6/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
55 Music Concourse Drive San Francisco CA 94118
Contact Name
Contact Email
Contact Phone
Source
4/30/2026
6
Affected Workers
6
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1180 Hwy 49 Sonora CA 95370
Contact Name
Contact Email
Contact Phone
Source
4/30/2026
18
Affected Workers
18
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
18440 Striker Court Sonora CA 95370
Contact Name
Contact Email
Contact Phone
Source
4/30/2026
123
Affected Workers
123
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
340 Mountain Ave. Perris CA 92570
Contact Name
Contact Email
Contact Phone
Source
4/30/2026
32
Affected Workers
32
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
355 Lakeport Blvd Lakeport CA 95453
Contact Name
Contact Email
Contact Phone
Source
4/30/2026
6
Affected Workers
6
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
18063 4th Ave. Jamestown CA 95327
Contact Name
Contact Email
Contact Phone
Source
4/30/2026
6
Affected Workers
6
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
11850 Powder House St. Groveland CA 95321
Contact Name
Contact Email
Contact Phone
Source
4/30/2026
15
Affected Workers
15
Notice Date
4/30/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1552 S Azusa Ave City of Industry CA 91748
Contact Name
Contact Email
Contact Phone
Source
4/30/2026
246
Company
Accel
Affected Workers
246
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
4/30/2026
91
Affected Workers
91
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
4/30/2026
10
Company
Battelle
Affected Workers
10
Notice Date
4/30/2026
Effective Date
6/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
4/30/2026
151
Affected Workers
151
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
4/30/2026
174
Company
CBRE, Inc.
Affected Workers
174
Notice Date
4/30/2026
Effective Date
5/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
9000 Rockville Pike, Building 10, Room B D19 Bethesda, MD 20892
Contact Name
Contact Email
Contact Phone
Source
4/29/2026
110
Affected Workers
110
Notice Date
4/29/2026
Effective Date
7/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
4/29/2026
126
Affected Workers
126
Notice Date
4/29/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Reduction
Address
Contact Name
Contact Email
Contact Phone
Source
4/29/2026
70
Affected Workers
70
Notice Date
4/29/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
4/29/2026
100
Affected Workers
100
Notice Date
4/29/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2086 Clarke Ave East Palo Alto CA 94303
Contact Name
Contact Email
Contact Phone
Source
4/29/2026
22
Affected Workers
22
Notice Date
4/29/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1765 East Bayshore Rd. Ste. 111 East Palo Alto CA 94303
Contact Name
Contact Email
Contact Phone
Source
4/29/2026
130
Affected Workers
130
Notice Date
4/29/2026
Effective Date
7/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
4/29/2026
66
Affected Workers
66
Notice Date
4/29/2026
Effective Date
6/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
4/29/2026
36
Company
Dudek
Affected Workers
36
Notice Date
4/29/2026
Effective Date
6/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
930 Garden Drive Oroville CA 95965
Contact Name
Contact Email
Contact Phone
Source
4/29/2026
91
Affected Workers
91
Notice Date
4/29/2026
Effective Date
6/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
4/29/2026
25
Affected Workers
25
Notice Date
4/29/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
750 Fargo Ave San Leandro CA 94579
Contact Name
Contact Email
Contact Phone
Source
4/29/2026
31
Affected Workers
31
Notice Date
4/29/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2700 Rayner Avenue Baltimore, MD 21216
Contact Name
Contact Email
Contact Phone
Source
4/29/2026
122
Ohio
Affected Workers
122
Notice Date
4/29/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
4/29/2026
50
Affected Workers
50
Notice Date
4/29/2026
Effective Date
6/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
4/29/2026
1
Company
Raytheon
Affected Workers
1
Notice Date
4/29/2026
Effective Date
7/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2000 E El Segundo Blvd. El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source
4/29/2026
75
Affected Workers
75
Notice Date
4/29/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
3201 S Harbour Drive Phoenix, Arizona 85034
Contact Name
Contact Email
Contact Phone
Source
4/29/2026
21
Affected Workers
21
Notice Date
4/29/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
551 First Street Prescott, Arizona 86301
Contact Name
Contact Email
Contact Phone
Source
4/29/2026
153
Affected Workers
153
Notice Date
4/29/2026
Effective Date
6/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
4/29/2026
109
Affected Workers
109
Notice Date
4/29/2026
Effective Date
7/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
100 E. Carroll St Salisbury, MD 21801
Contact Name
Contact Email
Contact Phone
Source
4/28/2026
91
Affected Workers
91
Notice Date
4/28/2026
Effective Date
6/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
4/28/2026
34
Affected Workers
34
Notice Date
4/28/2026
Effective Date
6/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1601 E. El Segundo Blvd. El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source
4/28/2026
10
Iowa
Affected Workers
10
Notice Date
4/28/2026
Effective Date
6/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
4/28/2026
194
Affected Workers
194
Notice Date
4/28/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
801 Wilbur Ave Antioch CA 94509
Contact Name
Contact Email
Contact Phone
Source
Loading