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
3/9/2026
22
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
3/9/2026
9
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
3/9/2026
27
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
3/9/2026
145
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
3/6/2026
43
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
3/6/2026
16
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
3/6/2026
58
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
3/6/2026
97
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
3/6/2026
758
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
3/6/2026
66
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
3/6/2026
76
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
3/6/2026
75
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
3/6/2026
70
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
3/6/2026
958
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
3/6/2026
1
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
3/6/2026
65
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
3/5/2026
5
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
3/5/2026
300
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
3/5/2026
1
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
3/5/2026
1
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
3/5/2026
114
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
3/5/2026
57
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
3/5/2026
1
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
3/4/2026
345
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
3/4/2026
43
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
3/4/2026
20
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
3/4/2026
183
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
3/4/2026
333
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
3/4/2026
6
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
3/4/2026
125
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
3/4/2026
300
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
3/3/2026
7
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
3/3/2026
88
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
3/3/2026
105
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
3/3/2026
121
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
3/3/2026
102
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
3/3/2026
83
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
3/3/2026
70
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
3/3/2026
51
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
3/3/2026
205
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
3/3/2026
54
Affected Workers
54
Notice Date
3/3/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
3/3/2026
200
Affected Workers
200
Notice Date
3/3/2026
Effective Date
5/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/3/2026
70
Affected Workers
70
Notice Date
3/3/2026
Effective Date
5/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/3/2026
30
Company
Excelitas
Affected Workers
30
Notice Date
3/3/2026
Effective Date
5/15/2026
Expiration Date
10/31/2026
Permamnent / Temporary
Closure / Layoff
Address
910 Clopper Road Gaithersburg, MD 20878
Contact Name
Contact Email
Contact Phone
Source
3/3/2026
172
Affected Workers
172
Notice Date
3/3/2026
Effective Date
4/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/3/2026
58
Affected Workers
58
Notice Date
3/3/2026
Effective Date
5/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/2/2026
144
Affected Workers
144
Notice Date
3/2/2026
Effective Date
4/18/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/2/2026
91
Affected Workers
91
Notice Date
3/2/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Information
Address
42 Miller Alley Pasadena CA 91103
Contact Name
Contact Email
Contact Phone
Source
3/2/2026
58
Affected Workers
58
Notice Date
3/2/2026
Effective Date
3/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
8122 Gerber Rd. Sacramento CA 95828
Contact Name
Contact Email
Contact Phone
Source
3/2/2026
64
Affected Workers
64
Notice Date
3/2/2026
Effective Date
3/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
3200 Century Blvd. Inglewood CA 90303
Contact Name
Contact Email
Contact Phone
Source
Loading