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.

Filters
New
 = within the last 7 days
Company Name
Industry
11 Agriculture, Forestry, Fishing and Hunting
111 Crop Production
112 Animal Production and Aquaculture
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
313 Textile Mills
314 Textile Product Mills
322 Paper Manufacturing
322120 Paper Mills
323 Printing and Related Support Activities
325 Chemical Manufacturing
32541 Pharmaceutical and Medicine Manufacturing
333 Machinery Manufacturing
333413 Industrial and Commercial Fan and Blower and Air Purification Equipment Manufacturing
3351 Electric Lighting Equipment Manufacturing
336 Transportation Equipment Manufacturing
33637 Motor Vehicle Metal Stamping
337215 Showcase, Partition, Shelving, and Locker Manufacturing
42 Wholesale Trade
423 Merchant Wholesalers, Durable Goods
423120 Motor Vehicle Supplies and New Parts Merchant Wholesalers
42313 Tire and Tube Merchant Wholesalers
424 Merchant Wholesalers, Nondurable Goods
42435 Clothing and Clothing Accessories Merchant Wholesalers
424470 Meat and Meat Product 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
51 Information
511 Publishing Industries (except Internet)
513 Publishing Industries
513110 Newspaper Publishers
513210 Software Publishers
51612 Television Broadcasting Stations
517 Telecommunications
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
54151 Computer Systems Design and Related Services
541714 Research and Development in Biotechnology (except Nanobiotechnology)
55 Management of Companies and Enterprises
56 Administrative and Support and Waste Management and Remediation Services
561 Administrative and Support Services
56143 Business Service Centers
562 Waste Management and Remediation Services
562910 Remediation Services
61 Educational Services
611430 Professional and Management Development Training
62 Health Care and Social Assistance
621 Ambulatory Health Care Services
622 Hospitals
624 Social Assistance
71 Arts, Entertainment, and Recreation
711 Performing Arts, Spectator Sports, and Related Industries
711110 Theater Companies and Dinner Theaters
711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures
Affected Workers
0
8090
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 
3/12/26 2:48 pm
Showing 0 to 0 of 0 notices
Company
Workers
Industry
Type
Date
State
City
County
213
Permanent
3/11/2026
Company
KPR US LLC
Affected Workers
213
Notice Date
3/11/2026
Effective Date
5/15/2026
Expiration Date
10/2/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
New
63
3/11/2026
Affected Workers
63
Notice Date
3/11/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
New
8
3/11/2026
Affected Workers
8
Notice Date
3/11/2026
Effective Date
3/4/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
4610 Mercedes Drive, Suite 110 Belcamp, MD 21017
Contact Name
Contact Email
Contact Phone
Source
New
1
Permanent
3/11/2026
No items found.
Affected Workers
1
Notice Date
3/11/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
New
266
3/11/2026
Affected Workers
266
Notice Date
3/11/2026
Effective Date
5/7/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
New
77
3/10/2026
Affected Workers
77
Notice Date
3/10/2026
Effective Date
8/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
New
6
Permanent
3/9/2026
Affected Workers
6
Notice Date
3/9/2026
Effective Date
5/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1971 Milmont Dr. Milpitas CA 95035
Contact Name
Contact Email
Contact Phone
Source
New
2
Permanent
3/9/2026
Affected Workers
2
Notice Date
3/9/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1971 Milmont Dr. Milpitas CA 95035
Contact Name
Contact Email
Contact Phone
Source
New
71
3/9/2026
Affected Workers
71
Notice Date
3/9/2026
Effective Date
5/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
New
23
Permanent
3/9/2026
Affected Workers
23
Notice Date
3/9/2026
Effective Date
5/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1971 Milmont Dr. Milpitas CA 95035
Contact Name
Contact Email
Contact Phone
Source
New
22
3/9/2026
Affected Workers
22
Notice Date
3/9/2026
Effective Date
5/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
9605 Medical Center Drive, Suite 325 Rockville, MD 20850
Contact Name
Contact Email
Contact Phone
Source
New
9
3/9/2026
Company
Amentum
Affected Workers
9
Notice Date
3/9/2026
Effective Date
5/3/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
10530 Riverview Road Fort Washington, MD 20744
Contact Name
Contact Email
Contact Phone
Source
New
27
3/9/2026
Company
Amentum
Affected Workers
27
Notice Date
3/9/2026
Effective Date
5/3/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
4251 Suitland Road Suitland, MD 20746
Contact Name
Contact Email
Contact Phone
Source
New
145
3/9/2026
Affected Workers
145
Notice Date
3/9/2026
Effective Date
5/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
New
43
3/6/2026
Affected Workers
43
Notice Date
3/6/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
16
Permanent
3/6/2026
Affected Workers
16
Notice Date
3/6/2026
Effective Date
5/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1730 Flight Way, Suite 125 Tustin CA 92782
Contact Name
Contact Email
Contact Phone
Source
58
Permanent
3/6/2026
Affected Workers
58
Notice Date
3/6/2026
Effective Date
5/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
73555 El Paseo Palm Desert CA 92260
Contact Name
Contact Email
Contact Phone
Source
97
Permanent
3/6/2026
Affected Workers
97
Notice Date
3/6/2026
Effective Date
5/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
6550 Topanga Canyon Blvd. Canoga Park CA 91303
Contact Name
Contact Email
Contact Phone
Source
758
Permanent
3/6/2026
Affected Workers
758
Notice Date
3/6/2026
Effective Date
5/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
66
3/6/2026
Affected Workers
66
Notice Date
3/6/2026
Effective Date
5/1/2026
Expiration Date
5/30/2026
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
76
Permanent
3/6/2026
Affected Workers
76
Notice Date
3/6/2026
Effective Date
5/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
3333 Bristol Street Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source
75
3/6/2026
Affected Workers
75
Notice Date
3/6/2026
Effective Date
5/6/2026
Expiration Date
5/31/2026
Permamnent / Temporary
Closure / Layoff
Address
5555 Wisconsin Avenue Chevy Chase, MD 20815
Contact Name
Contact Email
Contact Phone
Source
70
3/6/2026
Affected Workers
70
Notice Date
3/6/2026
Effective Date
5/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
958
Permanent
3/6/2026
Affected Workers
958
Notice Date
3/6/2026
Effective Date
5/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
1
3/6/2026
Affected Workers
1
Notice Date
3/6/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
7601 Lewinsville Road, Suite 200 McLean, Virginia 22102
Contact Name
Contact Email
Contact Phone
Source
65
3/6/2026
Affected Workers
65
Notice Date
3/6/2026
Effective Date
5/6/2026
Expiration Date
5/31/2026
Permamnent / Temporary
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source
5
Permanent
3/5/2026
Affected Workers
5
Notice Date
3/5/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
8525 Camino Santa Fe Suite E and F San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
300
Permanent
3/5/2026
Affected Workers
300
Notice Date
3/5/2026
Effective Date
3/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
26023 Acero Mission Viejo CA 92691
Contact Name
Contact Email
Contact Phone
Source
1
3/5/2026
Affected Workers
1
Notice Date
3/5/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1
3/5/2026
Affected Workers
1
Notice Date
3/5/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Arizona
Address
7601 Lewinsville Road, Ste. 200 Mc Lean, Virginia 22102
Contact Name
Contact Email
Contact Phone
Source
114
3/5/2026
Company
IKEA
Affected Workers
114
Notice Date
3/5/2026
Effective Date
5/9/2026
Expiration Date
8/31/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
57
3/5/2026
Affected Workers
57
Notice Date
3/5/2026
Effective Date
5/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1
3/5/2026
Affected Workers
1
Notice Date
3/5/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
345
3/4/2026
Affected Workers
345
Notice Date
3/4/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
43
3/4/2026
Affected Workers
43
Notice Date
3/4/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
20
3/4/2026
Affected Workers
20
Notice Date
3/4/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Reduction
Address
Contact Name
Contact Email
Contact Phone
Source
183
3/4/2026
Affected Workers
183
Notice Date
3/4/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
333
3/4/2026
Affected Workers
333
Notice Date
3/4/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
6
Permanent
3/4/2026
Affected Workers
6
Notice Date
3/4/2026
Effective Date
5/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
333 Market Street San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
125
Permanent
3/4/2026
Affected Workers
125
Notice Date
3/4/2026
Effective Date
3/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10181 Scripps Gateway Ct. San Diego CA 92131
Contact Name
Contact Email
Contact Phone
Source
300
3/4/2026
Affected Workers
300
Notice Date
3/4/2026
Effective Date
5/4/2026
Expiration Date
4/14/2027
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7
3/3/2026
Iowa
Affected Workers
7
Notice Date
3/3/2026
Effective Date
5/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
88
3/3/2026
Ohio
Company
Lifetouch
Affected Workers
88
Notice Date
3/3/2026
Effective Date
6/5/2026
Expiration Date
12/24/2026
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
105
3/3/2026
Ohio
Company
GEODIS
Affected Workers
105
Notice Date
3/3/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
121
3/3/2026
Company
Fortrex
Affected Workers
121
Notice Date
3/3/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
102
3/3/2026
Ohio
Affected Workers
102
Notice Date
3/3/2026
Effective Date
5/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
83
Permanent
3/3/2026
Affected Workers
83
Notice Date
3/3/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1350 Third Street La Verne CA 91750
Contact Name
Contact Email
Contact Phone
Source
70
3/3/2026
Affected Workers
70
Notice Date
3/3/2026
Effective Date
3/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
51
Permanent
3/3/2026
Company
Salesforce
Affected Workers
51
Notice Date
3/3/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
415 Mission Street San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
205
3/3/2026
Affected Workers
205
Notice Date
3/3/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source