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
1/28/2026
87
Affected Workers
87
Notice Date
1/28/2026
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
41
Affected Workers
41
Notice Date
1/28/2026
Effective Date
4/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Reduction
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
41
Affected Workers
41
Notice Date
1/28/2026
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
4
Affected Workers
4
Notice Date
1/28/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
401
Affected Workers
401
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
98
Affected Workers
98
Notice Date
1/28/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
651 Brannan St San Francisco CA 94107
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
11
Affected Workers
11
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
Kuehne-Nagel
1/28/2026
153
Company

Kuehne-Nagel

Affected Workers
153
Notice Date
1/28/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
135
Affected Workers
135
Notice Date
1/28/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
179
Affected Workers
179
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
7530 Elk Grove Blvd. Elk Grove CA 95757
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
201
Affected Workers
201
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
16325 Ventura Blvd. Encino CA 91436
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
185
Affected Workers
185
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
6855 S La Cienega Blvd Los Angeles CA 90045
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
129
Affected Workers
129
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Address
5463 Wisconsin Ave. Chevy Chase, MD 20815
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
172
Affected Workers
172
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
40481 Murrieta Hot Springs Rd. Murrieta CA 92563
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
175
Affected Workers
175
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
1100 S. Harbor Blvd. Fullerton CA 92832
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
190
Affected Workers
190
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
235 E. Foothill Blvd. Upland CA 91786
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
118
Affected Workers
118
Notice Date
1/28/2026
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
189
Affected Workers
189
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
16188 South Highland Ave. Fontana CA 92336
Contact Name
Contact Email
Contact Phone
Source
DFS Group L.P. (DFS) Update
1/28/2026
183
Company

DFS Group L.P. (DFS) Update

Affected Workers
183
Notice Date
1/28/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
State
Hawaii
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
191
Affected Workers
191
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
6911 Warner Avenue Huntington Beach CA 92647
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
191
Affected Workers
191
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
13672 Jamboree Rd. Irvine CA 92602
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
139
Affected Workers
139
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
742 Los Angeles Ave Moorpark CA 93021
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
215
Affected Workers
215
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
6245 Topanga Canyon Blvd. Woodland Hills CA 91367
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
181
Affected Workers
181
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
18100 Brookhurst St. Fountain Valley CA 92708
Contact Name
Contact Email
Contact Phone
Source
Waddington North America, Inc. a Novolex entity
1/28/2026
49
Company

Waddington North America, Inc. a Novolex entity

Affected Workers
49
Notice Date
1/28/2026
Effective Date
3/31/2026
Expiration Date
5/29/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
160
Affected Workers
160
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
3941 Bedford Canyon Rd. Corona CA 92883
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
168
Affected Workers
168
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
6235 E Spring St. Long Beach CA 90808
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
118
Affected Workers
118
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Address
8525 Chevy Chase Lake Terrace Chevy Chase, MD 20815
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
174
Affected Workers
174
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
6780 Stanford Ranch Rd. Roseville CA 95678
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
3
Affected Workers
3
Notice Date
1/28/2026
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
114
Affected Workers
114
Notice Date
1/28/2026
Effective Date
12/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
155
Affected Workers
155
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
11340 South St. Cerritos CA 90703
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
155
Affected Workers
155
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Address
15790 Shady Grove Road Gaithersburg, MD 20877
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
196
Affected Workers
196
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
21035 Hawthrone Blvd. Torrance CA 90503
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
182
Affected Workers
182
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
14837 Pomerado Rd. Poway CA 92064
Contact Name
Contact Email
Contact Phone
Source
BEN Group. Inc (BENlabs)
1/28/2026
75
Company

BEN Group. Inc (BENlabs)

Affected Workers
75
Notice Date
1/28/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Information
Address
14724 Ventura Blvd, Suite 1200 Los Angeles CA 91403
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
184
Affected Workers
184
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Retail Trade
Address
12263 Prosperity Drive Silver Spring, MD 20904
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
184
Affected Workers
184
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
19340 Rinaldi St. Porter Ranch CA 91326
Contact Name
Contact Email
Contact Phone
Source
Home Depot U.S.A., Inc.
1/28/2026
797
Company

Home Depot U.S.A., Inc.

Affected Workers
797
Notice Date
1/28/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
134
Affected Workers
134
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
3425 E. Colorado Blvd. Pasadena CA 91107
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
691
Affected Workers
691
Notice Date
1/28/2026
Effective Date
4/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
51
Affected Workers
51
Notice Date
1/28/2026
Effective Date
2/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Idaho
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
156
Affected Workers
156
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Address
6711 Ritchie Highway Glen Burnie, MD 21061
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
131
Affected Workers
131
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
5101 Lankershim Blvd. North Hollywood CA 91601
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
73
Affected Workers
73
Notice Date
1/28/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
163
Affected Workers
163
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
5425 Sunrise Blvd. Citrus Heights CA 95610
Contact Name
Contact Email
Contact Phone
Source
1/27/2026
1
Company
Google LLC
Affected Workers
1
Notice Date
1/27/2026
Effective Date
3/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
227 Humboldt Court Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
1/27/2026
47
Iowa
Affected Workers
47
Notice Date
1/27/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
JBT Marel Corporation
1/27/2026
59
Company

JBT Marel Corporation

Affected Workers
59
Notice Date
1/27/2026
Effective Date
9/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
2300 W Industrial Ave. Madera CA 93637
Contact Name
Contact Email
Contact Phone
Source
1/27/2026
6
Affected Workers
6
Notice Date
1/27/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3888 Paducah Dr. San Diego CA 92117
Contact Name
Contact Email
Contact Phone
Source
Loading