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 
4/26/26 9:38 pm
Showing 0 to 0 of 0 notices
Company
Date
Workers
Industry
State
4/14/2026
6
Affected Workers
6
Notice Date
4/14/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1404 Fourth Street Berkeley CA 94710
Contact Name
Contact Email
Contact Phone
Source
4/14/2026
5
Iowa
Affected Workers
5
Notice Date
4/14/2026
Effective Date
7/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Retail Trade
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
4/14/2026
1
Iowa
Affected Workers
1
Notice Date
4/14/2026
Effective Date
7/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
4/14/2026
98
Affected Workers
98
Notice Date
4/14/2026
Effective Date
4/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
9 Wrigley Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
4/14/2026
1
Iowa
Affected Workers
1
Notice Date
4/14/2026
Effective Date
7/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
4/14/2026
1
Iowa
Affected Workers
1
Notice Date
4/14/2026
Effective Date
7/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
4/14/2026
1
Iowa
Affected Workers
1
Notice Date
4/14/2026
Effective Date
7/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
4/14/2026
1
Iowa
Affected Workers
1
Notice Date
4/14/2026
Effective Date
7/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
4/14/2026
4
Iowa
Affected Workers
4
Notice Date
4/14/2026
Effective Date
7/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Retail Trade
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
4/14/2026
5
Iowa
Affected Workers
5
Notice Date
4/14/2026
Effective Date
7/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Retail Trade
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
4/14/2026
49
Affected Workers
49
Notice Date
4/14/2026
Effective Date
6/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Address
1802 C Street Sacramento CA 95811
Contact Name
Contact Email
Contact Phone
Source
4/14/2026
3
Iowa
Affected Workers
3
Notice Date
4/14/2026
Effective Date
7/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
4/14/2026
4
Iowa
Affected Workers
4
Notice Date
4/14/2026
Effective Date
7/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Retail Trade
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
4/14/2026
74
Affected Workers
74
Notice Date
4/14/2026
Effective Date
6/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
4/14/2026
76
Iowa
Affected Workers
76
Notice Date
4/14/2026
Effective Date
7/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
4/14/2026
266
Affected Workers
266
Notice Date
4/14/2026
Effective Date
6/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
4/14/2026
143
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
4/13/2026
50
Affected Workers
50
Notice Date
4/13/2026
Effective Date
4/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
4/13/2026
63
Affected Workers
63
Notice Date
4/13/2026
Effective Date
4/13/2026
Expiration Date
4/24/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
4/13/2026
13
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
4/10/2026
21
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
4/10/2026
53
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
4/10/2026
198
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
4/10/2026
6
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
4/10/2026
10
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
4/10/2026
50
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
4/10/2026
79
Affected Workers
79
Notice Date
4/10/2026
Effective Date
6/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
4/10/2026
74
Affected Workers
74
Notice Date
4/10/2026
Effective Date
4/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
565 Cartee Rd., Liberty, SC 29657
Contact Name
Contact Email
Contact Phone
Source
4/10/2026
95
Affected Workers
95
Notice Date
4/10/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
4/10/2026
4
Affected Workers
4
Notice Date
4/10/2026
Effective Date
6/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
4/9/2026
2
Affected Workers
2
Notice Date
4/9/2026
Effective Date
6/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10445 Pacific Center Court San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
4/9/2026
6
Affected Workers
6
Notice Date
4/9/2026
Effective Date
6/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5750 Wilshire Boulevard Los Angeles CA 90036
Contact Name
Contact Email
Contact Phone
Source
4/9/2026
1
Affected Workers
1
Notice Date
4/9/2026
Effective Date
6/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10160 Pacific Mesa Blvd. San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
4/9/2026
2
Affected Workers
2
Notice Date
4/9/2026
Effective Date
6/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5745 Pacific Center Blvd. San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
4/9/2026
25
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
4/9/2026
2
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
4/9/2026
6
Affected Workers
6
Notice Date
4/9/2026
Effective Date
6/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5665 Morehouse Drive San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
4/9/2026
111
Affected Workers
111
Notice Date
4/9/2026
Effective Date
6/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10202 W. Washington Boulevard Culver City CA 90232
Contact Name
Contact Email
Contact Phone
Source
4/9/2026
9
Affected Workers
9
Notice Date
4/9/2026
Effective Date
6/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2150 Colorado Avenue Santa Monica CA 90404
Contact Name
Contact Email
Contact Phone
Source
4/9/2026
3
Affected Workers
3
Notice Date
4/9/2026
Effective Date
6/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10145 Pacific Heights Blvd. San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
4/9/2026
7
Affected Workers
7
Notice Date
4/9/2026
Effective Date
6/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
6007 Sepulveda Boulevard Van Nuys CA 91411
Contact Name
Contact Email
Contact Phone
Source
4/9/2026
10
Affected Workers
10
Notice Date
4/9/2026
Effective Date
6/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5565 Morehouse Drive San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
4/9/2026
1
Affected Workers
1
Notice Date
4/9/2026
Effective Date
6/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10185 McKellar Ct. San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
4/9/2026
11
Affected Workers
11
Notice Date
4/9/2026
Effective Date
6/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5525 Morehouse Drive San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
4/9/2026
49
Affected Workers
49
Notice Date
4/9/2026
Effective Date
6/16/2026
Expiration Date
6/30/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
714 Bench Street, Red Wing, MN 55066
Contact Name
Jared Reid
Contact Phone
(612) 284-1362
4/9/2026
74
Affected Workers
74
Notice Date
4/9/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
4/9/2026
150
Ohio
Affected Workers
150
Notice Date
4/9/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
4/9/2026
67
Affected Workers
67
Notice Date
4/9/2026
Effective Date
6/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
4/9/2026
6
Affected Workers
6
Notice Date
4/9/2026
Effective Date
6/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
4/9/2026
203
Affected Workers
203
Notice Date
4/9/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
1304 E. Copper St Tucson, Arizona 85719
Contact Name
Contact Email
Contact Phone
Source
Loading