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
3/31/2026
62
Iowa
Affected Workers
62
Notice Date
3/31/2026
Effective Date
5/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
3/31/2026
497
Affected Workers
497
Notice Date
3/31/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
182
Affected Workers
182
Notice Date
3/30/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
77
Affected Workers
77
Notice Date
3/30/2026
Effective Date
5/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Montana
Address
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
8
Affected Workers
8
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1515 S River Rd West Sacramento CA 95691
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
3
Affected Workers
3
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
245 Garden St Willows CA 95988
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
4
Affected Workers
4
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
418 13th St Marysville CA 95901
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
1
Affected Workers
1
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
746 Merced St Newman CA 95360
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
1
Affected Workers
1
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2155 Main St Red Bluff CA 96080
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
1
Affected Workers
1
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2249 Atwater Blvd Atwater CA 95301
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
7
Affected Workers
7
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3050 Wilbur Ave Antioch CA 94509
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
10
Affected Workers
10
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
310 Nord Ave Chico CA 95926
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
2
Affected Workers
2
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
6001 Rossi Ln Gilroy CA 95020
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
2
Affected Workers
2
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
13601 S. Broadway Los Angeles CA 90061
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
2
Affected Workers
2
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2891 Mosquito Rd Placerville CA 95667
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
3
Affected Workers
3
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
746 Pool Station Rd San Andreas CA 95249
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
24
Affected Workers
24
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
720 B St Modesto CA 95354
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
24
Affected Workers
24
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5725 Alder Ave Sacramento CA 95828
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
2
Affected Workers
2
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2050 Oakland Rd San Jose CA 95131
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
5
Affected Workers
5
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4990 Mountain Lakes Blvd Redding CA 96003
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
3
Affected Workers
3
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
13079 Sanguinetti Rd Sonora CA 95370
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
3
Affected Workers
3
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1802 Old Hwy 99W Williams CA 95987
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
3
Affected Workers
3
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
720 S Auburn St Grass Valley CA 95945
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
3
Affected Workers
3
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
188 Crescent St Quincy CA 95971
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
5
Affected Workers
5
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1900 N 1st St Dixon CA 95620
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
2
Affected Workers
2
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3515 Navy Dr Stockton CA 95203
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
58
Affected Workers
58
Notice Date
3/30/2026
Effective Date
5/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
201 N Myers St Oceanside CA 92054
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
1
Affected Workers
1
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
937 Von Geldern Way Yuba City CA 95991
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
4
Affected Workers
4
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
744 N Texas St Fairfield CA 94533
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
3
Affected Workers
3
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
14972 CA-160 Isleton CA 95641
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
100
Affected Workers
100
Notice Date
3/30/2026
Effective Date
6/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
3/30/2026
262
Affected Workers
262
Notice Date
3/30/2026
Effective Date
7/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/29/2026
90
Company
Walmart
Affected Workers
90
Notice Date
3/29/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/27/2026
32
Affected Workers
32
Notice Date
3/27/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1 Winemaster Way, Suite D Lodi CA 95240
Contact Name
Contact Email
Contact Phone
Source
3/27/2026
233
Affected Workers
233
Notice Date
3/27/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1600 N. Indian Canyon Drive Palm Springs CA 92262
Contact Name
Contact Email
Contact Phone
Source
3/27/2026
55
Affected Workers
55
Notice Date
3/27/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Reduction
Address
Contact Name
Contact Email
Contact Phone
Source
3/27/2026
32
Affected Workers
32
Notice Date
3/27/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Reduction
Address
Contact Name
Contact Email
Contact Phone
Source
3/27/2026
70
Ohio
Affected Workers
70
Notice Date
3/27/2026
Effective Date
5/20/2026
Expiration Date
5/22/2026
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
3/27/2026
69
Affected Workers
69
Notice Date
3/27/2026
Effective Date
3/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/27/2026
78
Affected Workers
78
Notice Date
3/27/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
3/27/2026
21
Affected Workers
21
Notice Date
3/27/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
4600 Sangamore Road Bethesda, MD 20816
Contact Name
Contact Email
Contact Phone
Source
3/27/2026
120
Affected Workers
120
Notice Date
3/27/2026
Effective Date
5/26/2026
Expiration Date
2/18/2027
Permamnent / Temporary
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
3/27/2026
60
Affected Workers
60
Notice Date
3/27/2026
Effective Date
4/3/2026
Expiration Date
5/1/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
3/27/2026
11
Ohio
Affected Workers
11
Notice Date
3/27/2026
Effective Date
3/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
3/26/2026
168
Affected Workers
168
Notice Date
3/26/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
3/26/2026
89
Affected Workers
89
Notice Date
3/26/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
10111 Richmond Ave, Suite 130 Houston, Texas 77042
Contact Name
Contact Email
Contact Phone
Source
3/26/2026
72
Affected Workers
72
Notice Date
3/26/2026
Effective Date
6/1/2026
Expiration Date
12/31/2026
Permamnent / Temporary
Closure / Layoff
Address
8321 Leishear Road Laurel, Maryland 20725
Contact Name
Contact Email
Contact Phone
Source
3/25/2026
35
Company
Experian
Affected Workers
35
Notice Date
3/25/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
475 Anton Blvd. Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source
3/25/2026
50
Affected Workers
50
Notice Date
3/25/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
1250 Grant Road Mountain View CA 94040
Contact Name
Contact Email
Contact Phone
Source
3/25/2026
35
Affected Workers
35
Notice Date
3/25/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3655 Ruffin Rd, Suite 100 San Diego CA 92123
Contact Name
Contact Email
Contact Phone
Source
Loading