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
327215 Glass Product Manufacturing Made of Purchased Glass
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
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 
4/28/26 5:39 am
Showing 0 to 0 of 0 notices
Company
Date
Workers
Industry
State
Danfoss Power Solutions
1/30/2026
100
Company

Danfoss Power Solutions

Affected Workers
100
Notice Date
1/30/2026
Effective Date
4/1/2026
Expiration Date
10/31/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
209
Affected Workers
209
Notice Date
1/30/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
86
Affected Workers
86
Notice Date
1/30/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Reduction
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Zipcar, Inc. dba Zipcar
1/30/2026
65
Company

Zipcar, Inc. dba Zipcar

Affected Workers
65
Notice Date
1/30/2026
Effective Date
4/1/2026
Expiration Date
4/14/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/29/2026
100
Affected Workers
100
Notice Date
1/29/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
701 Park Ave., Minneapolis, MN 55415
Contact Name
Myron McCoo
Contact Phone
(612) 873-9254
1/29/2026
30
Company
Battelle
Affected Workers
30
Notice Date
1/29/2026
Effective Date
4/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/29/2026
148
Affected Workers
148
Notice Date
1/29/2026
Effective Date
3/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Shell Recharge Solutions
1/29/2026
29
Company

Shell Recharge Solutions

Affected Workers
29
Notice Date
1/29/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
767 S Alameda, Suite 200 Los Angeles CA 90021
Contact Name
Contact Email
Contact Phone
Source
Innovation Bakers, LLC
1/29/2026
117
Company

Innovation Bakers, LLC

Affected Workers
117
Notice Date
1/29/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1910 W Malvern Ave. Fullerton CA 92833
Contact Name
Contact Email
Contact Phone
Source
1/29/2026
98
Affected Workers
98
Notice Date
1/29/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
18101 Von Karman Avenue, Suite 150 Irvine CA 92612
Contact Name
Contact Email
Contact Phone
Source
Shell Recharge Solutions
1/29/2026
2
Company

Shell Recharge Solutions

Affected Workers
2
Notice Date
1/29/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
767 S Alameda, Suite 200 Los Angeles, California 90021
Contact Name
Contact Email
Contact Phone
Source
1/29/2026
199
Affected Workers
199
Notice Date
1/29/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Three Pirates, LLC dba Point Blank Distributing
1/29/2026
177
Company

Three Pirates, LLC dba Point Blank Distributing

Affected Workers
177
Notice Date
1/29/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
1/29/2026
15
Affected Workers
15
Notice Date
1/29/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Address
22705 Clarksburg Road Clarksburg, MD 20871
Contact Name
Contact Email
Contact Phone
Source
1/29/2026
16
Affected Workers
16
Notice Date
1/29/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Address
7000 Arundel Mills Circle Hanover, MD 21076
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
67
Affected Workers
67
Notice Date
1/28/2026
Effective Date
4/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
16
Affected Workers
16
Notice Date
1/28/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
395 Page Mill Rd., Suite 200 Palo Alto CA 94306
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
162
Affected Workers
162
Notice Date
1/28/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
87
Affected Workers
87
Notice Date
1/28/2026
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
41
Affected Workers
41
Notice Date
1/28/2026
Effective Date
4/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Reduction
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
41
Affected Workers
41
Notice Date
1/28/2026
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
4
Affected Workers
4
Notice Date
1/28/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
401
Affected Workers
401
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
98
Affected Workers
98
Notice Date
1/28/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
651 Brannan St San Francisco CA 94107
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
11
Affected Workers
11
Notice Date
1/28/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Kuehne-Nagel
1/28/2026
153
Company

Kuehne-Nagel

Affected Workers
153
Notice Date
1/28/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
135
Affected Workers
135
Notice Date
1/28/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
179
Affected Workers
179
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
7530 Elk Grove Blvd. Elk Grove CA 95757
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
201
Affected Workers
201
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
16325 Ventura Blvd. Encino CA 91436
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
185
Affected Workers
185
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
6855 S La Cienega Blvd Los Angeles CA 90045
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
129
Affected Workers
129
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Address
5463 Wisconsin Ave. Chevy Chase, MD 20815
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
172
Affected Workers
172
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
40481 Murrieta Hot Springs Rd. Murrieta CA 92563
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
175
Affected Workers
175
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
1100 S. Harbor Blvd. Fullerton CA 92832
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
190
Affected Workers
190
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
235 E. Foothill Blvd. Upland CA 91786
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
118
Affected Workers
118
Notice Date
1/28/2026
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
189
Affected Workers
189
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
16188 South Highland Ave. Fontana CA 92336
Contact Name
Contact Email
Contact Phone
Source
DFS Group L.P. (DFS) Update
1/28/2026
183
Company

DFS Group L.P. (DFS) Update

Affected Workers
183
Notice Date
1/28/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
State
Hawaii
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
191
Affected Workers
191
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
6911 Warner Avenue Huntington Beach CA 92647
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
191
Affected Workers
191
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
13672 Jamboree Rd. Irvine CA 92602
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
139
Affected Workers
139
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
742 Los Angeles Ave Moorpark CA 93021
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
215
Affected Workers
215
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
6245 Topanga Canyon Blvd. Woodland Hills CA 91367
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
181
Affected Workers
181
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
18100 Brookhurst St. Fountain Valley CA 92708
Contact Name
Contact Email
Contact Phone
Source
Waddington North America, Inc. a Novolex entity
1/28/2026
49
Company

Waddington North America, Inc. a Novolex entity

Affected Workers
49
Notice Date
1/28/2026
Effective Date
3/31/2026
Expiration Date
5/29/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
160
Affected Workers
160
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
3941 Bedford Canyon Rd. Corona CA 92883
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
168
Affected Workers
168
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
6235 E Spring St. Long Beach CA 90808
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
118
Affected Workers
118
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Address
8525 Chevy Chase Lake Terrace Chevy Chase, MD 20815
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
174
Affected Workers
174
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
6780 Stanford Ranch Rd. Roseville CA 95678
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
3
Affected Workers
3
Notice Date
1/28/2026
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
114
Affected Workers
114
Notice Date
1/28/2026
Effective Date
12/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
1/28/2026
155
Affected Workers
155
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
11340 South St. Cerritos CA 90703
Contact Name
Contact Email
Contact Phone
Source
Loading