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
11 Agriculture, Forestry, Fishing and Hunting
111 Crop Production
112 Animal Production and Aquaculture
11231 Chicken Egg Production
115 Support Activities for Agriculture and Forestry
21 Mining, Quarrying, and Oil and Gas Extraction
212 Mining (except Oil and Gas)
22 Utilities
23 Construction
236 Construction of Buildings
237 Heavy and Civil Engineering Construction
238 Specialty Trade Contractors
31 Manufacturing
311 Food Manufacturing
311511 Fluid Milk Manufacturing
311812 Commercial Bakeries
313 Textile Mills
314 Textile Product Mills
322 Paper Manufacturing
322120 Paper Mills
323 Printing and Related Support Activities
325 Chemical Manufacturing
325180 Other Basic Inorganic Chemical Manufacturing
32541 Pharmaceutical and Medicine Manufacturing
333 Machinery Manufacturing
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
3351 Electric Lighting Equipment Manufacturing
335131 Residential Electric Lighting Fixture Manufacturing
335910 Battery Manufacturing
336 Transportation Equipment 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
337215 Showcase, Partition, Shelving, and Locker Manufacturing
42 Wholesale Trade
423 Merchant Wholesalers, Durable Goods
423110 Automobile and Other Motor Vehicle Merchant Wholesalers
423120 Motor Vehicle Supplies and New Parts Merchant Wholesalers
42313 Tire and Tube Merchant Wholesalers
424 Merchant Wholesalers, Nondurable 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
44 Retail Trade
441 Motor Vehicle and Parts Dealers
44411 Home Centers
444110 Home Centers
445 Food and Beverage Retailers
445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)
448 Clothing and Clothing Accessories Stores
449 Furniture, Home Furnishings, Electronics, and Appliance Retailers
454 Nonstore Retailers
455 General Merchandise Retailers
456 Health and Personal Care Retailers
458110 Clothing and Clothing Accessories Retailers
48 Transportation and Warehousing
481 Air Transportation
482 Rail Transportation
484 Truck Transportation
48411 General Freight Trucking, Local
485 Transit and Ground Passenger Transportation
486 Pipeline Transportation
487210 Scenic and Sightseeing Transportation, Water
488 Support Activities for Transportation
48831 Port and Harbor Operations
48851 Freight Transportation Arrangement
492 Couriers and Messengers
492210 Local Messengers and Local Delivery
493 Warehousing and Storage
493110 General Warehousing and Storage
51 Information
511 Publishing Industries (except Internet)
513 Publishing Industries
513110 Newspaper Publishers
51321 Software Publishers
513210 Software Publishers
51612 Television Broadcasting Stations
517 Telecommunications
517111 Wired Telecommunications Carriers
518 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services
52 Finance and Insurance
522 Credit Intermediation and Related Activities
522110 Commercial Banking
523 Securities, Commodity Contracts, and Other Financial Investments and Related Activities
5239 Other Financial Investment Activities
52394 Portfolio Management and Investment Advice
524 Insurance Carriers and Related Activities
53 Real Estate and Rental and Leasing
531 Real Estate
532 Rental and Leasing Services
54 Professional, Scientific, and Technical Services
541 Professional, Scientific, and Technical Services
5411 Legal Services
54133 Engineering Services
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 
4/24/26 9:16 am
Showing 0 to 0 of 0 notices
Company
Date
Workers
Industry
State
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
New
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
New
4/22/2026
5
Affected Workers
5
Notice Date
4/22/2026
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1575 N. Gower Street Los Angeles CA 90038
Contact Name
Contact Email
Contact Phone
Source
New
4/22/2026
2
Affected Workers
2
Notice Date
4/22/2026
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5555 Melrose Avenue Los Angeles CA 90038
Contact Name
Contact Email
Contact Phone
Source
New
4/22/2026
80
Affected Workers
80
Notice Date
4/22/2026
Effective Date
4/16/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
9350 Rayo Ave. South Gate CA 90280
Contact Name
Contact Email
Contact Phone
Source
New
4/22/2026
80
Affected Workers
80
Notice Date
4/22/2026
Effective Date
6/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1110 Mark Avenue Carpinteria CA 93013
Contact Name
Contact Email
Contact Phone
Source
New
4/22/2026
32
Affected Workers
32
Notice Date
4/22/2026
Effective Date
4/25/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Reduction
Address
Contact Name
Contact Email
Contact Phone
Source
New
4/22/2026
174
Affected Workers
174
Notice Date
4/22/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
6701 Center Drive West, Suite 160 Los Angeles CA 90045
Contact Name
Contact Email
Contact Phone
Source
New
4/22/2026
44
Affected Workers
44
Notice Date
4/22/2026
Effective Date
6/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
12011 Harbor Blvd Garden Grove CA 92840
Contact Name
Contact Email
Contact Phone
Source
New
4/21/2026
2
Affected Workers
2
Notice Date
4/21/2026
Effective Date
7/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
901 Loveridge Road Pittsburg CA 94565
Contact Name
Contact Email
Contact Phone
Source
New
4/21/2026
1
Affected Workers
1
Notice Date
4/21/2026
Effective Date
6/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
555 S. Flower Street Los Angeles CA 90071
Contact Name
Contact Email
Contact Phone
Source
New
4/21/2026
100
Affected Workers
100
Notice Date
4/21/2026
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1411 Rimpau Avenue Suite 109 Corona CA 92879
Contact Name
Contact Email
Contact Phone
Source
New
4/21/2026
65
Affected Workers
65
Notice Date
4/21/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
New
4/21/2026
189
Affected Workers
189
Notice Date
4/21/2026
Effective Date
7/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
New
New
YMCA
4/20/2026
11
Company
YMCA
Affected Workers
11
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
750 Meehan St. Santa Maria CA 93454
Contact Name
Contact Email
Contact Phone
Source
New
4/20/2026
98
Affected Workers
98
Notice Date
4/20/2026
Effective Date
6/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
5060 Olivas Park Drive Ventura CA 93003
Contact Name
Contact Email
Contact Phone
Source
New
New
YMCA
4/20/2026
12
Company
YMCA
Affected Workers
12
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1970 Biscayne St. Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
New
New
YMCA
4/20/2026
11
Company
YMCA
Affected Workers
11
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
700 Vickie Ave. Santa Maria CA 93454
Contact Name
Contact Email
Contact Phone
Source
New
4/20/2026
74
Affected Workers
74
Notice Date
4/20/2026
Effective Date
6/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2840 East Hueneme Road Oxnard CA 93033
Contact Name
Contact Email
Contact Phone
Source
New
New
YMCA
4/20/2026
10
Company
YMCA
Affected Workers
10
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1248 Dena Way Santa Maria CA 93454
Contact Name
Contact Email
Contact Phone
Source
New
New
YMCA
4/20/2026
6
Company
YMCA
Affected Workers
6
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2715 W. Main St. Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
New
New
YMCA
4/20/2026
9
Company
YMCA
Affected Workers
9
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1300 Sonya Ln. Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
New
New
YMCA
4/20/2026
9
Company
YMCA
Affected Workers
9
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1120 W Harding Ave. Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
New
New
YMCA
4/20/2026
8
Company
YMCA
Affected Workers
8
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
804 Liberty St. Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
New
New
YMCA
4/20/2026
3
Company
YMCA
Affected Workers
3
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
930 Hidden Pines Way Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
New
New
YMCA
4/20/2026
8
Company
YMCA
Affected Workers
8
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
604 W. Alvin Ave. Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
New
New
YMCA
4/20/2026
10
Company
YMCA
Affected Workers
10
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1921 Carlotti Dr. Santa Maria CA 93454
Contact Name
Contact Email
Contact Phone
Source
New
New
YMCA
4/20/2026
6
Company
YMCA
Affected Workers
6
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
123 St Mary Drive Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
New
4/20/2026
68
Affected Workers
68
Notice Date
4/20/2026
Effective Date
6/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
825 Dulaney Valley Road Towson, MD 21204
Contact Name
Contact Email
Contact Phone
Source
New
4/20/2026
25
Affected Workers
25
Notice Date
4/20/2026
Effective Date
7/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Reduction
Address
Contact Name
Contact Email
Contact Phone
Source
New
New
YMCA
4/20/2026
3
Company
YMCA
Affected Workers
3
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
219 W El Camino St. Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
New
4/20/2026
17
Affected Workers
17
Notice Date
4/20/2026
Effective Date
6/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
31500 Hayman Street Hayward CA 94544
Contact Name
Contact Email
Contact Phone
Source
New
New
YMCA
4/20/2026
4
Company
YMCA
Affected Workers
4
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1890 Sandalwood Dr. Santa Maria CA 93455
Contact Name
Contact Email
Contact Phone
Source
New
New
YMCA
4/20/2026
3
Company
YMCA
Affected Workers
3
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1100 E Fesler St. Santa Maria CA 93454
Contact Name
Contact Email
Contact Phone
Source
New
New
YMCA
4/20/2026
6
Company
YMCA
Affected Workers
6
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1890 Sandalwood Dr. Santa Maria CA 93455
Contact Name
Contact Email
Contact Phone
Source
New
New
YMCA
4/20/2026
7
Company
YMCA
Affected Workers
7
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3400 Skyway Drive Santa Maria CA 93455
Contact Name
Contact Email
Contact Phone
Source
New
New
YMCA
4/20/2026
10
Company
YMCA
Affected Workers
10
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
930 Rancho Verde Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
New
New
Mars Petcare US, Inc.
4/20/2026
149
Company

Mars Petcare US, Inc.

Affected Workers
149
Notice Date
4/20/2026
Effective Date
12/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
New
New
PNC Bank NA
4/20/2026
777
Company

PNC Bank NA

Affected Workers
777
Notice Date
4/20/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
New
4/17/2026
32
Affected Workers
32
Notice Date
4/17/2026
Effective Date
6/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
5900 Skylab Rd Huntington Beach CA 92647
Contact Name
Contact Email
Contact Phone
Source
4/17/2026
49
Affected Workers
49
Notice Date
4/17/2026
Effective Date
4/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
11065 Knott Avenue, Suite A Cypress CA 90630
Contact Name
Contact Email
Contact Phone
Source
4/17/2026
20
Affected Workers
20
Notice Date
4/17/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
3675 E. Britannia Dr Tucson, Arizona 85706
Contact Name
Contact Email
Contact Phone
Source
4/17/2026
616
Affected Workers
616
Notice Date
4/17/2026
Effective Date
7/2/2026
Expiration Date
9/30/2026
Permamnent / Temporary
Closure / Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
4/17/2026
50
Affected Workers
50
Notice Date
4/17/2026
Effective Date
4/17/2026
Expiration Date
7/17/2026
Permamnent / Temporary
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
4/17/2026
80
Affected Workers
80
Notice Date
4/17/2026
Effective Date
4/17/2026
Expiration Date
4/24/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
4/17/2026
81
Affected Workers
81
Notice Date
4/17/2026
Effective Date
4/17/2026
Expiration Date
4/24/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
4/16/2026
5
Affected Workers
5
Notice Date
4/16/2026
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
5555 Melrose Avenue Los Angeles CA 90038
Contact Name
Contact Email
Contact Phone
Source
4/16/2026
53
Company
Disney
Affected Workers
53
Notice Date
4/16/2026
Effective Date
6/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
500 South Buena Vista St. Burbank CA 91521
Contact Name
Contact Email
Contact Phone
Source
4/16/2026
2
Affected Workers
2
Notice Date
4/16/2026
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
1575 N. Gower Street Los Angeles CA 90028
Contact Name
Contact Email
Contact Phone
Source
4/16/2026
69
Affected Workers
69
Notice Date
4/16/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
1137 San Antonio Road Mountain View CA 94043
Contact Name
Contact Email
Contact Phone
Source
Loading