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
1/27/2026
65
Affected Workers
65
Notice Date
1/27/2026
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
1/27/2026
2
Company
Google LLC
Affected Workers
2
Notice Date
1/27/2026
Effective Date
3/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1155 Borregas Avenue Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
1/27/2026
583
Company
Nike, Inc.
Affected Workers
583
Notice Date
1/27/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/27/2026
47
Affected Workers
47
Notice Date
1/27/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source
Schultz Industrial Services, Inc.
1/27/2026
66
Company

Schultz Industrial Services, Inc.

Affected Workers
66
Notice Date
1/27/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Construction
Address
1660 W. Anaheim Street Los Angeles CA 90744
Contact Name
Contact Email
Contact Phone
Source
1/27/2026
45
Affected Workers
45
Notice Date
1/27/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3131 Camino Del Rio N, Ste. 300 San Diego CA 92108
Contact Name
Contact Email
Contact Phone
Source
1/27/2026
19
Company
Google LLC
Affected Workers
19
Notice Date
1/27/2026
Effective Date
3/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
237 Moffett Park Drive Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
1/27/2026
24
Company
Google LLC
Affected Workers
24
Notice Date
1/27/2026
Effective Date
3/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1190 Bordeaux Drive Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
1/27/2026
77
Affected Workers
77
Notice Date
1/27/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/27/2026
7
Affected Workers
7
Notice Date
1/27/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4902 Pacific Highway San Diego CA 92110
Contact Name
Contact Email
Contact Phone
Source
Naples Grande Beach Resort
1/27/2026
235
Company

Naples Grande Beach Resort

Affected Workers
235
Notice Date
1/27/2026
Effective Date
4/3/2026
Expiration Date
4/12/2026
Permamnent / Temporary
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
1/27/2026
27
Company
Google LLC
Affected Workers
27
Notice Date
1/27/2026
Effective Date
3/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1170 Bordeaux Drive Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
1/27/2026
3
Company
Google LLC
Affected Workers
3
Notice Date
1/27/2026
Effective Date
3/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1175 Borregas Avenue Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Bear Express LLC
1/27/2026
168
Company

Bear Express LLC

Affected Workers
168
Notice Date
1/27/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/27/2026
1
Company
Google LLC
Affected Workers
1
Notice Date
1/27/2026
Effective Date
4/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1265 Borregas Avenue Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
1/27/2026
4
Affected Workers
4
Notice Date
1/27/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/27/2026
7
Affected Workers
7
Notice Date
1/27/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4575 Mission Gorge Place San Diego CA 92120
Contact Name
Contact Email
Contact Phone
Source
1/27/2026
173
Affected Workers
173
Notice Date
1/27/2026
Effective Date
3/18/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Address
5781 Van Allen Way Carlsbad CA 92008
Contact Name
Contact Email
Contact Phone
Source
1/27/2026
11
Affected Workers
11
Notice Date
1/27/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4575 Mission Gorge Place San Diego CA 92120
Contact Name
Contact Email
Contact Phone
Source
1/26/2026
120
Affected Workers
120
Notice Date
1/26/2026
Effective Date
4/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
50 Lowry Avenue North, Minneapolis, MN 55411
Contact Name
Megan Andersen
Contact Email
Contact Phone
(615) 440-9534
ECS Federal, LLC
1/23/2026
117
Company

ECS Federal, LLC

Affected Workers
117
Notice Date
1/23/2026
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Information
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
1/22/2026
1
Affected Workers
1
Notice Date
1/22/2026
Effective Date
3/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
Wolfgang’s Steakhouse
1/21/2026
20
Company

Wolfgang’s Steakhouse

Affected Workers
20
Notice Date
1/21/2026
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Hawaii
Address
Contact Name
Contact Email
Contact Phone
Source
1/21/2026
294
Affected Workers
294
Notice Date
1/21/2026
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/21/2026
53
Affected Workers
53
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Pioneer Custom Electrical Products, LLC
1/21/2026
47
Company

Pioneer Custom Electrical Products, LLC

Affected Workers
47
Notice Date
1/21/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
10640 Springdale Avenue Santa Fe Springs CA 90670
Contact Name
Contact Email
Contact Phone
Source
1/21/2026
219
Affected Workers
219
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/21/2026
19
Affected Workers
19
Notice Date
1/21/2026
Effective Date
3/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
1/21/2026
87
Affected Workers
87
Notice Date
1/21/2026
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5601 Great Oaks Parkway San Jose CA 95119
Contact Name
Contact Email
Contact Phone
Source
H4 Logistics, LLC
1/21/2026
41
Company

H4 Logistics, LLC

Affected Workers
41
Notice Date
1/21/2026
Effective Date
3/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source
1/21/2026
93
Company
Leidos
Affected Workers
93
Notice Date
1/21/2026
Effective Date
3/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
McGee Air Services
1/21/2026
32
Company

McGee Air Services

Affected Workers
32
Notice Date
1/21/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
1 Airport Dr Oakland CA 94621
Contact Name
Contact Email
Contact Phone
Source
1/20/2026
99
Affected Workers
99
Notice Date
1/20/2026
Effective Date
3/23/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/20/2026
7
Iowa
Affected Workers
7
Notice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
1/20/2026
4
Iowa
Affected Workers
4
Notice Date
1/20/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
1/20/2026
18
Iowa
Affected Workers
18
Notice Date
1/20/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
1/20/2026
9
Iowa
Affected Workers
9
Notice Date
1/20/2026
Effective Date
4/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
1/20/2026
21
Iowa
Affected Workers
21
Notice Date
1/20/2026
Effective Date
4/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
1/20/2026
16
Iowa
Affected Workers
16
Notice Date
1/20/2026
Effective Date
4/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
1/20/2026
16
Iowa
Affected Workers
16
Notice Date
1/20/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
1/20/2026
52
Iowa
Affected Workers
52
Notice Date
1/20/2026
Effective Date
4/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
1/20/2026
33
Iowa
Affected Workers
33
Notice Date
1/20/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
1/20/2026
24
Iowa
Affected Workers
24
Notice Date
1/20/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
Collis, LLC
1/20/2026
51
Iowa
Company

Collis, LLC

Affected Workers
51
Notice Date
1/20/2026
Effective Date
3/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
Resonetics, LLC
1/20/2026
61
Company

Resonetics, LLC

Affected Workers
61
Notice Date
1/20/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
405 Campbell Ave. Menlo Park CA 94025
Contact Name
Contact Email
Contact Phone
Source
1/20/2026
85
Affected Workers
85
Notice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
Access East
1/20/2026
31
Company

Access East

Affected Workers
31
Notice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Inari Agriculture, Inc.
1/20/2026
64
Company

Inari Agriculture, Inc.

Affected Workers
64
Notice Date
1/20/2026
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
1/20/2026
42
Iowa
Affected Workers
42
Notice Date
1/20/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
Loading