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
4/3/2026
3
Affected Workers
3
Notice Date
4/3/2026
Effective Date
6/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
104 Magnolia Street Brawley CA 92227
Contact Name
Contact Email
Contact Phone
Source
4/3/2026
Affected Workers
Notice Date
4/3/2026
Effective Date
6/1/2026
Expiration Date
6/30/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Eagle Rock Distribution
4/3/2026
526
Company

Eagle Rock Distribution

Affected Workers
526
Notice Date
4/3/2026
Effective Date
6/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
120
Iowa
Affected Workers
120
Notice Date
4/2/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
3
Affected Workers
3
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10350 Sorrento Valley Road San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
1
Affected Workers
1
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4243 Campus Point Ct San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
1
Affected Workers
1
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5737 Pacific Center Blvd San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
2
Affected Workers
2
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10001 Pacific Heights Blvd San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
15
Affected Workers
15
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5545 Morehouse Drive San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
81
Company
Crittenton
Affected Workers
81
Notice Date
4/2/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
100 E. Valley View Fullerton CA 93832
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
14
Affected Workers
14
Notice Date
4/2/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3539 College Ave San Diego CA 92115
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
5
Affected Workers
5
Notice Date
4/2/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5348 University Ave., Ste. 108 San Diego CA 92105
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
62
Affected Workers
62
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1085 Victoria Ave. Oxnard CA 93030
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
310
Affected Workers
310
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
500 Oracle Parkway Redwood City CA 94065
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
37
Company
Crittenton
Affected Workers
37
Notice Date
4/2/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
201 W. Amerige Ave Fullerton CA 92831
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
13
Affected Workers
13
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5565 Morehouse Drive San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
184
Affected Workers
184
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4230 Leonard Stocking Drive Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
2
Affected Workers
2
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5535 Morehouse Drive San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
2
Affected Workers
2
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5745 Pacific Center Blvd San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
19
Affected Workers
19
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5775 Morehouse Drive San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
5
Affected Workers
5
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
6455 Lusk Blvd San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
158
Affected Workers
158
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5815 Owens Drive Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
63
Affected Workers
63
Notice Date
4/2/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Information
Address
5500 Grossmont Center Dr. Suite 169 La Mesa CA 91942
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
94
Affected Workers
94
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2425 Whipple Road Hayward CA 94544
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
114
Affected Workers
114
Notice Date
4/2/2026
Effective Date
6/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
6296 River Crest Dr Riverside CA 92507
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
26
Company
Crittenton
Affected Workers
26
Notice Date
4/2/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
600 N. Harbor Blvd Fullerton CA 92832
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
50
Affected Workers
50
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1620 26th Street, Suite 100S Santa Monica CA 90404
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
4
Affected Workers
4
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10185 McKellar Court San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
39
Affected Workers
39
Notice Date
4/2/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
6910 Cooper Ave Fort Meade, MD 20755
Contact Name
Contact Email
Contact Phone
Source
4/2/2026
71
Company
Leidos
Affected Workers
71
Notice Date
4/2/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
6910 Cooper Ave Fort Meade, MD 20755
Contact Name
Contact Email
Contact Phone
Source
4/1/2026
92
Affected Workers
92
Notice Date
4/1/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
4/1/2026
967
Affected Workers
967
Notice Date
4/1/2026
Effective Date
6/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
4/1/2026
67
Affected Workers
67
Notice Date
4/1/2026
Effective Date
9/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
4/1/2026
21
Affected Workers
21
Notice Date
4/1/2026
Effective Date
6/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
238 Belvidere Road Perryville, MD 21903
Contact Name
Contact Email
Contact Phone
Source
4/1/2026
307
Affected Workers
307
Notice Date
4/1/2026
Effective Date
5/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
4/1/2026
54
Affected Workers
54
Notice Date
4/1/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
4/1/2026
70
Affected Workers
70
Notice Date
4/1/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
4/1/2026
286
Affected Workers
286
Notice Date
4/1/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
4/1/2026
49
Affected Workers
49
Notice Date
4/1/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1 Sierra Gate Plaza Roseville CA 95678
Contact Name
Contact Email
Contact Phone
Source
4/1/2026
167
Affected Workers
167
Notice Date
4/1/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
4/1/2026
3
Company
Experian
Affected Workers
3
Notice Date
4/1/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
475 Anton Blvd. Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source
4/1/2026
124
Affected Workers
124
Notice Date
4/1/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
311 Airport Boulevard Burlingame CA 94010
Contact Name
Contact Email
Contact Phone
Source
4/1/2026
13
Affected Workers
13
Notice Date
4/1/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1797 Bella Breeze Dr. Lincoln CA 95648
Contact Name
Contact Email
Contact Phone
Source
4/1/2026
6
Affected Workers
6
Notice Date
4/1/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1102 Investment Blvd. El Dorado Hills CA 95762
Contact Name
Contact Email
Contact Phone
Source
4/1/2026
74
Affected Workers
74
Notice Date
4/1/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
1180 Discovery Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
4/1/2026
108
Affected Workers
108
Notice Date
4/1/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
13801 E. Benson HWY Vail, Arizona 85641
Contact Name
Contact Email
Contact Phone
Source
4/1/2026
74
Affected Workers
74
Notice Date
4/1/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5601 Fishers Lane Rockville, MD 20852
Contact Name
Contact Email
Contact Phone
Source
4/1/2026
15
Affected Workers
15
Notice Date
4/1/2026
Effective Date
6/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
4/1/2026
114
Affected Workers
114
Notice Date
4/1/2026
Effective Date
5/31/2026
Expiration Date
6/14/2026
Permamnent / Temporary
Closure / Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
4/1/2026
53
Affected Workers
53
Notice Date
4/1/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
Loading