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
4/28/2026
13
Affected Workers
13
Notice Date
4/28/2026
Effective Date
6/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3572 G Street Merced CA 95340
Contact Name
Contact Email
Contact Phone
Source
4/28/2026
164
Ohio
Affected Workers
164
Notice Date
4/28/2026
Effective Date
6/19/2026
Expiration Date
7/2/2026
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
4/28/2026
162
Affected Workers
162
Notice Date
4/28/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Vermont
Address
147 Industrial Park Road Georgia, Vermont 05468
Contact Name
Contact Email
Contact Phone
Source
4/28/2026
102
Ohio
Affected Workers
102
Notice Date
4/28/2026
Effective Date
5/2/2026
Expiration Date
8/1/2026
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
4/27/2026
161
Affected Workers
161
Notice Date
4/27/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
4/27/2026
84
Affected Workers
84
Notice Date
4/27/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
4/27/2026
Affected Workers
Notice Date
4/27/2026
Effective Date
6/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
4/27/2026
259
Affected Workers
259
Notice Date
4/27/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
4/27/2026
135
Affected Workers
135
Notice Date
4/27/2026
Effective Date
6/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
4/27/2026
228
Affected Workers
228
Notice Date
4/27/2026
Effective Date
6/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2900 N MacArthur Dr, Unit 300 Tracy CA 95376
Contact Name
Contact Email
Contact Phone
Source
4/27/2026
57
Company
Apple Inc.
Affected Workers
57
Notice Date
4/27/2026
Effective Date
6/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
272 E Via Rancho Pkwy Escondido CA 92025
Contact Name
Contact Email
Contact Phone
Source
4/27/2026
46
Affected Workers
46
Notice Date
4/27/2026
Effective Date
6/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1600 E Valencia Dr. Fullerton CA 92831
Contact Name
Contact Email
Contact Phone
Source
4/27/2026
Affected Workers
Notice Date
4/27/2026
Effective Date
6/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
4/27/2026
42
Affected Workers
42
Notice Date
4/27/2026
Effective Date
6/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
521 Alder Dr. Milpitas CA 95035
Contact Name
Contact Email
Contact Phone
Source
4/27/2026
82
Affected Workers
82
Notice Date
4/27/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
9090 Birch St. Spring Valley CA 91977
Contact Name
Contact Email
Contact Phone
Source
4/27/2026
49
Affected Workers
49
Notice Date
4/27/2026
Effective Date
6/11/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
8901 Stockdale Highway Bakersfield CA 93311
Contact Name
Contact Email
Contact Phone
Source
4/27/2026
648
Affected Workers
648
Notice Date
4/27/2026
Effective Date
6/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
4/27/2026
43
Affected Workers
43
Notice Date
4/27/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
11065 Knott Avenue, Suite A Cypress CA 90630
Contact Name
Contact Email
Contact Phone
Source
4/27/2026
14
Affected Workers
14
Notice Date
4/27/2026
Effective Date
6/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
4/27/2026
66
Affected Workers
66
Notice Date
4/27/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
4/24/2026
3
Affected Workers
3
Notice Date
4/24/2026
Effective Date
6/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1802 C Street Sacramento CA 95811
Contact Name
Contact Email
Contact Phone
Source
4/24/2026
7
Affected Workers
7
Notice Date
4/24/2026
Effective Date
6/25/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
26200 Arnold Drive Sonoma CA 95476
Contact Name
Contact Email
Contact Phone
Source
4/24/2026
110
Ohio
Affected Workers
110
Notice Date
4/24/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
4/24/2026
407
Ohio
Affected Workers
407
Notice Date
4/24/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
4/24/2026
302
Ohio
Affected Workers
302
Notice Date
4/24/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
4/24/2026
5
Company
Battelle
Affected Workers
5
Notice Date
4/24/2026
Effective Date
6/22/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
4/23/2026
61
Affected Workers
61
Notice Date
4/23/2026
Effective Date
3/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
401 West A. Street, Suite 2400 (Remote Employees in Los Angeles) San Diego CA 92101
Contact Name
Contact Email
Contact Phone
Source
4/23/2026
16
Affected Workers
16
Notice Date
4/23/2026
Effective Date
3/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
700 Larkspur Landing Cir Larkspur CA 94939
Contact Name
Contact Email
Contact Phone
Source
4/23/2026
28
Affected Workers
28
Notice Date
4/23/2026
Effective Date
3/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
401 West A. Street, Suite 2400 (Remote Employees in San Francisco) San Diego CA 92101
Contact Name
Contact Email
Contact Phone
Source
4/23/2026
689
Affected Workers
689
Notice Date
4/23/2026
Effective Date
6/21/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
4/23/2026
50
Affected Workers
50
Notice Date
4/23/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
4/23/2026
164
Affected Workers
164
Notice Date
4/23/2026
Effective Date
6/21/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
4/23/2026
372
Affected Workers
372
Notice Date
4/23/2026
Effective Date
6/21/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
4/23/2026
90
Affected Workers
90
Notice Date
4/23/2026
Effective Date
6/21/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
4/23/2026
588
Affected Workers
588
Notice Date
4/23/2026
Effective Date
6/21/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
4/23/2026
2
Affected Workers
2
Notice Date
4/23/2026
Effective Date
3/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
401 West A. Street, Suite 2400 (Remote Employees in El Segundo) San Diego CA 92101
Contact Name
Contact Email
Contact Phone
Source
4/23/2026
28
Affected Workers
28
Notice Date
4/23/2026
Effective Date
3/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
401 West A. Street, Suite 2400 San Diego CA 92101
Contact Name
Contact Email
Contact Phone
Source
4/23/2026
113
Affected Workers
113
Notice Date
4/23/2026
Effective Date
8/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
4/23/2026
40
Affected Workers
40
Notice Date
4/23/2026
Effective Date
6/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
4/23/2026
78
Company
Apple Inc.
Affected Workers
78
Notice Date
4/23/2026
Effective Date
6/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
825 Dulaney Valley Road Towson, Maryland 21204
Contact Name
Contact Email
Contact Phone
Source
4/23/2026
172
Company
Nike, Inc.
Affected Workers
172
Notice Date
4/23/2026
Effective Date
6/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
4/23/2026
451
Affected Workers
451
Notice Date
4/23/2026
Effective Date
6/7/2026
Expiration Date
7/5/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
410 Foster Brothers Drive, West Columbia, SC 29172
Contact Name
Contact Email
Contact Phone
Source
4/23/2026
318
Affected Workers
318
Notice Date
4/23/2026
Effective Date
6/21/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
8201 Stayton Drive Jessup, MD 20794
Contact Name
Contact Email
Contact Phone
Source
4/23/2026
150
Affected Workers
150
Notice Date
4/23/2026
Effective Date
6/22/2026
Expiration Date
6/30/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
4/23/2026
428
Affected Workers
428
Notice Date
4/23/2026
Effective Date
6/21/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
4/23/2026
211
Affected Workers
211
Notice Date
4/23/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
402 S. 54th Place Phoenix, Arizona 85034
Contact Name
Contact Email
Contact Phone
Source
4/23/2026
320
Affected Workers
320
Notice Date
4/23/2026
Effective Date
6/21/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
4/22/2026
50
Affected Workers
50
Notice Date
4/22/2026
Effective Date
5/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
4/22/2026
363
Affected Workers
363
Notice Date
4/22/2026
Effective Date
6/21/2026
Expiration Date
7/5/2026
Permamnent / Temporary
Closure / Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
4/22/2026
393
Affected Workers
393
Notice Date
4/22/2026
Effective Date
6/21/2026
Expiration Date
7/5/2026
Permamnent / Temporary
Closure / Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
Loading