Free Real-Time WARN Notice Intelligence

Gain a 60-day head start on market shifts. We aggregate, clean, and deliver layoff filing data from 48 states into one powerful dashboard.

Affected Workers
25
Notice Date
4/9/2026
Effective Date
4/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
4000 Yosemite Boulevard Modesto CA 95357
Contact Name
Contact Email
Contact Phone
Source
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
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
Affected Workers
2
Notice Date
4/9/2026
Effective Date
6/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
6455 Lusk Blvd. San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
image of entrepreneur working at desk
image of business growth analytics
image of a brainstorming session (for a consulting firm)
image of a successful accountant reviewing financial charts
image of busy office environment (for a hr tech)
image of ticket options for an amusement park
Centralized layoff alerts

Stop manually chasing data across 50 disparate websites

State labor sites are fragmented, inconsistent, and slow. WARNwise replaces dozens of browser tabs with a single, standardized, and searchable feed delivered the moment filings become public.

[background image] image of collaborative workspace (for a blockchain and cryptocurrency)
image of open office space (for a hr tech)
interface image of employee interacting with hr software
image of a brainstorming session (for a consulting firm)

Real-time layoff alerts, simplified

background image: blockchain innovation hub interior

National Aggregation

Every filing from every state, centralized. No more missed regions.

image of a creative workspace (for a social media and communication)

Instant Alerting

Get notified via Email or SMS immediately when relevant filings hit our system.

image of a creative workspace (for a social media and communication)

Clean, Actionable Data

Standardized company names, industries (NAICS), and employee counts ready for analysis.

Real-time layoff alerts

WARN Notice Dashboard

Track mass layoffs as they happen. Get timely, verified updates from official sources. Make informed business decisions with reliable data.

<subject>[background image] image of modern workspace (for a productivity tools business)</subject>
Real-time layoff alerts

Turn market disruption into opportunity

View All Notices

Real-time layoff alerts

Stay ahead of workforce changes

Track mass layoffs and WARN notices as they happen. Get timely, verified updates for your business.

Affected Workers
143
Notice Date
4/14/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
2503 E. Rose Garden Lane Phoenix, Arizona 85050
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
13
Notice Date
4/13/2026
Effective Date
6/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1500 Columbia Way (E. Ave. M) USAF Plant 42 Palmdale CA 93550
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
21
Notice Date
4/10/2026
Effective Date
6/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
5000 MacArthur Blvd. Oakland CA 94613
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
53
Notice Date
4/10/2026
Effective Date
6/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2000 Avenue of the Stars, Suite 1000N Los Angeles CA 90067
Contact Name
Contact Email
Contact Phone
Source
Company
eBay Inc.
Affected Workers
198
Notice Date
4/10/2026
Effective Date
9/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
300 Mission Street, 19th Floor San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
4/10/2026
Effective Date
6/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1520 E. Sepulveda Blvd. Carson CA 90745
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
10
Notice Date
4/10/2026
Effective Date
6/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1660 W. Anaheim Street Wilmington CA 90744
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
50
Notice Date
4/10/2026
Effective Date
7/1/2026
Expiration Date
4/1/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Elliot J. Gamble
Contact Phone
Source
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5900 Esperanza Ave. Whittier CA 90606
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
7200 Indiana Ave. Riverside CA 92504
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
23190 Hemlock Ave. Moreno Valley CA 92557
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
97
Notice Date
3/19/2026
Effective Date
5/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4427 West El Segundo Hawthorne CA 90250
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
27872 Crown Valley Parkway Laguna Niguel CA 92677
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
190 E. First St. Beaumont CA 92223
Contact Name
Contact Email
Contact Phone
Source

Staying ahead of the headlines

In a rapidly shifting economic landscape, relying on mainstream media for market intelligence means you are reacting to news that is already sixty days old. The headlines that dominate the news cycle—from widespread tech layoff events like the significant meta layoffs and microsoft layoffs, to major restructuring across other sectors visible in recent verizon layoffs or walmart layoffs—were often signaling their arrival months in advance through public filings.

Long before the public uproar over massive amazon layoffs, corporate compliance teams were quietly submitting the advance notification paperwork mandated by the federal warn law.

By aggregating and standardizing these crucial filings in real-time, WarnWise allows you to move beyond just reading about past layoffs at amazon; it empowers your team to proactively identify upcoming workforce disruptions across all 50 states, securing a critical lead time advantage over competitors who are still waiting for the press release.

image of team discussion (for a hr tech)

B2B, staffing, & recruiting

Place skilled talent before the competition knows they are available. Engage companies at a critical inflection point with immediate needs.

Industries under active review

Real-time layoff data. Key industries only.
Reference: US Bureau of Labor Statistics NAICS

Get 10 free alerts

Test our system with 10 free email/SMS alerts for the WARN notice updates of your choice: company, industry, and/or state.

image of educational workshops in progress (for a environmental conservation nonprofit)
image of computer screens with data dashboards