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
4/7/2026
1
Affected Workers
1
Notice Date
4/7/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
559 Pierpoint Drive Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source
4/7/2026
42
Affected Workers
42
Notice Date
4/7/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
8001 Santa Fe Avenue Huntington Park CA 90255
Contact Name
Contact Email
Contact Phone
Source
4/7/2026
10
Affected Workers
10
Notice Date
4/7/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
4481 Estrella Avenue San Diego CA 92115
Contact Name
Contact Email
Contact Phone
Source
4/7/2026
35
Affected Workers
35
Notice Date
4/7/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
11801 Go For Broke Rd. Roseville CA 95678
Contact Name
Contact Email
Contact Phone
Source
4/7/2026
53
Affected Workers
53
Notice Date
4/7/2026
Effective Date
5/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1 Front Street San Francisco CA 94111
Contact Name
Contact Email
Contact Phone
Source
4/7/2026
122
Affected Workers
122
Notice Date
4/7/2026
Effective Date
4/13/2026
Expiration Date
7/7/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5400 International Blvd., N. Charleston, SC 29418
Contact Name
Contact Email
Contact Phone
Source
ECU Health Home Health and Hospice
4/7/2026
161
Company

ECU Health Home Health and Hospice

Affected Workers
161
Notice Date
4/7/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
DSV Contract Logistics (3PL Logistics Facility)
4/7/2026
391
Company

DSV Contract Logistics (3PL Logistics Facility)

Affected Workers
391
Notice Date
4/7/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
4/6/2026
150
Affected Workers
150
Notice Date
4/6/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Idaho
Address
Contact Name
Contact Email
Contact Phone
Source
4/6/2026
86
Affected Workers
86
Notice Date
4/6/2026
Effective Date
6/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
4/6/2026
63
Affected Workers
63
Notice Date
4/6/2026
Effective Date
6/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
4/6/2026
81
Affected Workers
81
Notice Date
4/6/2026
Effective Date
6/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
4/6/2026
66
Affected Workers
66
Notice Date
4/6/2026
Effective Date
6/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
4/6/2026
22
Company
PUC eCALS
Affected Workers
22
Notice Date
4/6/2026
Effective Date
6/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2050 N San Fernando Road Los Angeles CA 90065
Contact Name
Contact Email
Contact Phone
Source
4/6/2026
26
Affected Workers
26
Notice Date
4/6/2026
Effective Date
6/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1855 N. Main Street Los Angeles CA 90031
Contact Name
Contact Email
Contact Phone
Source
4/6/2026
156
Company
Leidos
Affected Workers
156
Notice Date
4/6/2026
Effective Date
6/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
3300 Lord Baltimore Drive Windsor Mill, MD 21244
Contact Name
Contact Email
Contact Phone
Source
4/6/2026
17
Affected Workers
17
Notice Date
4/6/2026
Effective Date
6/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
4215 Foothill Blvd Oakland CA 94601
Contact Name
Contact Email
Contact Phone
Source
4/6/2026
163
Affected Workers
163
Notice Date
4/6/2026
Effective Date
6/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
3850 Millstone Pkwy, Saint Charles, MO 63301
Contact Name
Thomas Ragan / Lee Anderson
Contact Phone
(763) 764-2293
4/3/2026
7
Affected Workers
7
Notice Date
4/3/2026
Effective Date
6/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
681 Vine Avenue Brawley CA 92227
Contact Name
Contact Email
Contact Phone
Source
4/3/2026
15
Affected Workers
15
Notice Date
4/3/2026
Effective Date
6/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
150 K Street Brawley CA 92227
Contact Name
Contact Email
Contact Phone
Source
4/3/2026
6
Company
Super 7
Affected Workers
6
Notice Date
4/3/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
500 Devlin Rd., Suite 101 Napa CA 94558
Contact Name
Contact Email
Contact Phone
Source
4/3/2026
81
Company
ProYouth
Affected Workers
81
Notice Date
4/3/2026
Effective Date
6/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2009 W. Feemster Ave Visalia CA 93277
Contact Name
Contact Email
Contact Phone
Source
4/3/2026
15
Affected Workers
15
Notice Date
4/3/2026
Effective Date
6/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1401 B Street Brawley CA 92227
Contact Name
Contact Email
Contact Phone
Source
4/3/2026
2
Affected Workers
2
Notice Date
4/3/2026
Effective Date
6/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1302 S. 3rd Street El Centro CA 92243
Contact Name
Contact Email
Contact Phone
Source
4/3/2026
4
Affected Workers
4
Notice Date
4/3/2026
Effective Date
6/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
400 N. Imperial Avenue, Ste. 1 Imperial CA 92251
Contact Name
Contact Email
Contact Phone
Source
4/3/2026
5
Affected Workers
5
Notice Date
4/3/2026
Effective Date
6/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
385 D Street Brawley CA 92227
Contact Name
Contact Email
Contact Phone
Source
4/3/2026
3
Affected Workers
3
Notice Date
4/3/2026
Effective Date
6/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1001 W. Brighton Avenue El Centro CA 92243
Contact Name
Contact Email
Contact Phone
Source
4/3/2026
70
Affected Workers
70
Notice Date
4/3/2026
Effective Date
6/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
4805 Philadelphia Road Belcamp, MD 21014
Contact Name
Contact Email
Contact Phone
Source
4/3/2026
5
Affected Workers
5
Notice Date
4/3/2026
Effective Date
6/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
615 S. Cesar Chavez Street Brawley CA 92227
Contact Name
Contact Email
Contact Phone
Source
4/3/2026
4
Affected Workers
4
Notice Date
4/3/2026
Effective Date
6/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2001 Ocotillo Drive El Centro CA 92243
Contact Name
Contact Email
Contact Phone
Source
4/3/2026
6
Affected Workers
6
Notice Date
4/3/2026
Effective Date
6/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
480 N. Imperial Avenue Brawley CA 92227
Contact Name
Contact Email
Contact Phone
Source
4/3/2026
13
Affected Workers
13
Notice Date
4/3/2026
Effective Date
6/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
245 W A Street Brawley CA 92227
Contact Name
Contact Email
Contact Phone
Source
4/3/2026
3
Affected Workers
3
Notice Date
4/3/2026
Effective Date
6/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
104 Magnolia Street Brawley CA 92227
Contact Name
Contact Email
Contact Phone
Source
4/3/2026
Affected Workers
Notice Date
4/3/2026
Effective Date
6/1/2026
Expiration Date
6/30/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Eagle Rock Distribution
4/3/2026
526
Company

Eagle Rock Distribution

Affected Workers
526
Notice Date
4/3/2026
Effective Date
6/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
120
Iowa
Affected Workers
120
Notice Date
4/2/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
3
Affected Workers
3
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10350 Sorrento Valley Road San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
1
Affected Workers
1
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4243 Campus Point Ct San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
1
Affected Workers
1
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5737 Pacific Center Blvd San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
2
Affected Workers
2
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10001 Pacific Heights Blvd San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
15
Affected Workers
15
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5545 Morehouse Drive San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
81
Company
Crittenton
Affected Workers
81
Notice Date
4/2/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
100 E. Valley View Fullerton CA 93832
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
14
Affected Workers
14
Notice Date
4/2/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3539 College Ave San Diego CA 92115
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
5
Affected Workers
5
Notice Date
4/2/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5348 University Ave., Ste. 108 San Diego CA 92105
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
62
Affected Workers
62
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1085 Victoria Ave. Oxnard CA 93030
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
310
Affected Workers
310
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
500 Oracle Parkway Redwood City CA 94065
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
37
Company
Crittenton
Affected Workers
37
Notice Date
4/2/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
201 W. Amerige Ave Fullerton CA 92831
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
13
Affected Workers
13
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5565 Morehouse Drive San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
184
Affected Workers
184
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4230 Leonard Stocking Drive Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
2
Affected Workers
2
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5535 Morehouse Drive San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Loading