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
1/30/2026
25
Affected Workers
25
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
200 Spectrum Center Dr. Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
1
Affected Workers
1
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
140 Progress 200 Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
19
Affected Workers
19
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
4575 La Jolla Village San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
84
Affected Workers
84
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
525 Market St. San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
24
Affected Workers
24
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
17300 Laguna Canyon Rd. Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
72
Affected Workers
72
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
401 San Antonio Rd Mountain View CA 94040
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
11
Affected Workers
11
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
1160 Enterprise Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
18
Affected Workers
18
Notice Date
1/30/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
48025 Fremont Blvd Fremont CA 94538
Contact Name
Contact Email
Contact Phone
Source
MINACT, Inc.
1/30/2026
118
Company

MINACT, Inc.

Affected Workers
118
Notice Date
1/30/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Address
351 Avenue H San Francisco CA 94130
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
3
Affected Workers
3
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
1100 Enterprise Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
32
Affected Workers
32
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
1120 Enterprise Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
45
Affected Workers
45
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
2450 Colorado Avenue Santa Monica CA 90404
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
2
Affected Workers
2
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
4577 La Jolla Village San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
38
Affected Workers
38
Notice Date
1/30/2026
Effective Date
3/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1180 Main St. Redwood CA 94063
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
49
Affected Workers
49
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
4980 Great America Pkwy Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
1
Affected Workers
1
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
6971 Otay Mesa Road San Diego CA 92154
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
34
Affected Workers
34
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
40 Pacifica Ste. 100 Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
1
Affected Workers
1
Notice Date
1/30/2026
Effective Date
3/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
499 Illinois St. San Francisco CA 94158
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
46
Affected Workers
46
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
2425 Olympic Blvd Ste 2000E Santa Monica CA 90404
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
5
Affected Workers
5
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
20 Pacifica Ste 900 Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
89
Affected Workers
89
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
2100 University Ave Palo Alto CA 94303
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
38
Affected Workers
38
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
10300 Campus Point Dr. Ste. 200 San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
2
Affected Workers
2
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
1620 26Th St Ste 4000N Santa Monica CA 90404
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
1
Affected Workers
1
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
17075 Camino San Bernardo San Diego CA 92127
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
32
Affected Workers
32
Notice Date
1/30/2026
Effective Date
3/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1180 Main St. Redwood City CA 94063
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
53
Affected Workers
53
Notice Date
1/30/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
2198
Affected Workers
2198
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
102
Affected Workers
102
Notice Date
1/30/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Maple Ridge Memory Care and Lodge
1/30/2026
126
Company

Maple Ridge Memory Care and Lodge

Affected Workers
126
Notice Date
1/30/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Vermont
Address
Contact Name
Contact Email
Contact Phone
Source
Automated Harvesting, LLC.
1/30/2026
46
Company

Automated Harvesting, LLC.

Affected Workers
46
Notice Date
1/30/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
10266 South Avenue 4E, Yuma, Arizona 85365
Contact Name
Contact Email
Contact Phone
Source
MUFG Investor Services (US), LLC (MUIS)
1/30/2026
86
Company

MUFG Investor Services (US), LLC (MUIS)

Affected Workers
86
Notice Date
1/30/2026
Effective Date
3/31/2026
Expiration Date
6/30/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Address
805 King Farm Boulevard, Suite 600 Rockville,MD 20850
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
72
Affected Workers
72
Notice Date
1/30/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Kansas
Address
415 E. 13th Andover, Kansas 67002
Contact Name
Contact Email
Contact Phone
Source
Danfoss Power Solutions
1/30/2026
100
Company

Danfoss Power Solutions

Affected Workers
100
Notice Date
1/30/2026
Effective Date
4/1/2026
Expiration Date
10/31/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
209
Affected Workers
209
Notice Date
1/30/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
86
Affected Workers
86
Notice Date
1/30/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Reduction
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Zipcar, Inc. dba Zipcar
1/30/2026
65
Company

Zipcar, Inc. dba Zipcar

Affected Workers
65
Notice Date
1/30/2026
Effective Date
4/1/2026
Expiration Date
4/14/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/29/2026
100
Affected Workers
100
Notice Date
1/29/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
701 Park Ave., Minneapolis, MN 55415
Contact Name
Myron McCoo
Contact Phone
(612) 873-9254
1/29/2026
30
Company
Battelle
Affected Workers
30
Notice Date
1/29/2026
Effective Date
4/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/29/2026
148
Affected Workers
148
Notice Date
1/29/2026
Effective Date
3/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Shell Recharge Solutions
1/29/2026
29
Company

Shell Recharge Solutions

Affected Workers
29
Notice Date
1/29/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
767 S Alameda, Suite 200 Los Angeles CA 90021
Contact Name
Contact Email
Contact Phone
Source
Innovation Bakers, LLC
1/29/2026
117
Company

Innovation Bakers, LLC

Affected Workers
117
Notice Date
1/29/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1910 W Malvern Ave. Fullerton CA 92833
Contact Name
Contact Email
Contact Phone
Source
1/29/2026
98
Affected Workers
98
Notice Date
1/29/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
18101 Von Karman Avenue, Suite 150 Irvine CA 92612
Contact Name
Contact Email
Contact Phone
Source
Shell Recharge Solutions
1/29/2026
2
Company

Shell Recharge Solutions

Affected Workers
2
Notice Date
1/29/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
767 S Alameda, Suite 200 Los Angeles, California 90021
Contact Name
Contact Email
Contact Phone
Source
1/29/2026
199
Affected Workers
199
Notice Date
1/29/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Three Pirates, LLC dba Point Blank Distributing
1/29/2026
177
Company

Three Pirates, LLC dba Point Blank Distributing

Affected Workers
177
Notice Date
1/29/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
1/29/2026
15
Affected Workers
15
Notice Date
1/29/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Address
22705 Clarksburg Road Clarksburg, MD 20871
Contact Name
Contact Email
Contact Phone
Source
1/29/2026
16
Affected Workers
16
Notice Date
1/29/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Address
7000 Arundel Mills Circle Hanover, MD 21076
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
67
Affected Workers
67
Notice Date
1/28/2026
Effective Date
4/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
16
Affected Workers
16
Notice Date
1/28/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
395 Page Mill Rd., Suite 200 Palo Alto CA 94306
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
162
Affected Workers
162
Notice Date
1/28/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Loading