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
3/16/2026
104
Affected Workers
104
Notice Date
3/16/2026
Effective Date
4/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
373
Affected Workers
373
Notice Date
3/16/2026
Effective Date
8/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
14
Affected Workers
14
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3840 Kilroy Airport Way Long Beach CA 90806
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
3
Affected Workers
3
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3131 Camino Del Rio, Suite #1300 San Diego CA 92108
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
443
Affected Workers
443
Notice Date
3/16/2026
Effective Date
6/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
7
Affected Workers
7
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
601 12th Street Oakland CA 94607
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
8
Affected Workers
8
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
6300 Canoga Avenue Woodland Hills CA 91367
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
2
Affected Workers
2
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4700 Bechelli Lane Redding CA 96002
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
17
Affected Workers
17
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3021 Reynolds Ranch Parkway Lodi CA 95240
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
7
Affected Workers
7
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4203 Town Center Blvd., Building B El Dorado Hills CA 95762
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
5
Affected Workers
5
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4203 Town Center Blvd., Building C El Dorado Hills CA 95762
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
6
Affected Workers
6
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3300 Zinfandel Drive Rancho Cordova CA 95670
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
74
Affected Workers
74
Notice Date
3/16/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2475 Monroe Avenue Murrieta CA 92562
Contact Name
Contact Email
Contact Phone
Source
3/13/2026
5
Affected Workers
5
Notice Date
3/13/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
8901 Rockville Pike Bethesda, MD 20889
Contact Name
Contact Email
Contact Phone
Source
3/13/2026
20
Affected Workers
20
Notice Date
3/13/2026
Effective Date
5/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3217 Terminal Dr. Santa Maria CA 93455
Contact Name
Contact Email
Contact Phone
Source
3/13/2026
21
Affected Workers
21
Notice Date
3/13/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
5813 Bayside Rd Chesapeake Beach, MD 20732
Contact Name
Contact Email
Contact Phone
Source
3/13/2026
2
Affected Workers
2
Notice Date
3/13/2026
Effective Date
5/11/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
18 Fink Road Crows Landing CA 95313
Contact Name
Contact Email
Contact Phone
Source
3/13/2026
6
Affected Workers
6
Notice Date
3/13/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
9500 Macarthur Blvd. Bethesda, MD 20817
Contact Name
Contact Email
Contact Phone
Source
3/13/2026
15
Affected Workers
15
Notice Date
3/13/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
320B Shaw Road South San Francisco CA 94080
Contact Name
Contact Email
Contact Phone
Source
3/13/2026
12
Affected Workers
12
Notice Date
3/13/2026
Effective Date
5/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/13/2026
387
Ohio
Affected Workers
387
Notice Date
3/13/2026
Effective Date
5/15/2026
Expiration Date
9/30/2026
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
3/13/2026
65
Affected Workers
65
Notice Date
3/13/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
3/12/2026
21
Affected Workers
21
Notice Date
3/12/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
14490 Catalina Street San Leandro CA 94577
Contact Name
Contact Email
Contact Phone
Source
3/12/2026
252
Affected Workers
252
Notice Date
3/12/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
350 Bush Street, Floor 13 San Francisco CA 94104
Contact Name
Contact Email
Contact Phone
Source
3/12/2026
16
Affected Workers
16
Notice Date
3/12/2026
Effective Date
5/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
5296 University Avenue San Diego CA 92105
Contact Name
Contact Email
Contact Phone
Source
3/12/2026
172
Affected Workers
172
Notice Date
3/12/2026
Effective Date
3/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Reduction
Address
Contact Name
Contact Email
Contact Phone
Source
3/12/2026
110
Ohio
Affected Workers
110
Notice Date
3/12/2026
Effective Date
4/30/2026
Expiration Date
6/30/2026
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
3/12/2026
120
Affected Workers
120
Notice Date
3/12/2026
Effective Date
8/7/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/12/2026
71
Affected Workers
71
Notice Date
3/12/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/11/2026
97
Affected Workers
97
Notice Date
3/11/2026
Effective Date
5/11/2026
Expiration Date
6/30/2026
Permamnent / Temporary
Closure / Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
3/11/2026
86
Affected Workers
86
Notice Date
3/11/2026
Effective Date
5/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/11/2026
1
Affected Workers
1
Notice Date
3/11/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
3/11/2026
4
Affected Workers
4
Notice Date
3/11/2026
Effective Date
5/11/2026
Expiration Date
6/30/2026
Permamnent / Temporary
Closure / Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
3/11/2026
28
Company
Experian
Affected Workers
28
Notice Date
3/11/2026
Effective Date
12/11/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
475 Anton Blvd. Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source
3/11/2026
213
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
3/11/2026
63
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
3/11/2026
8
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
3/11/2026
1
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
3/11/2026
266
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
3/10/2026
19
Company
KPR US LLC
Affected Workers
19
Notice Date
3/10/2026
Effective Date
5/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
90 East Hampton St., Camden, SC 29020
Contact Name
Contact Email
Contact Phone
Source
3/10/2026
14
Affected Workers
14
Notice Date
3/10/2026
Effective Date
5/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1590 S. Milliken Ave. Unit F Ontario CA 91761
Contact Name
Contact Email
Contact Phone
Source
3/10/2026
9
Affected Workers
9
Notice Date
3/10/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/10/2026
64
Ohio
Affected Workers
64
Notice Date
3/10/2026
Effective Date
5/11/2026
Expiration Date
5/29/2026
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
3/10/2026
77
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
3/9/2026
30
Iowa
Affected Workers
30
Notice Date
3/9/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Retail Trade
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
3/9/2026
46
Iowa
Affected Workers
46
Notice Date
3/9/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Retail Trade
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
3/9/2026
6
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
3/9/2026
2
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
3/9/2026
71
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
3/9/2026
23
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
Loading