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
2/2/2026
92
Affected Workers
92
Notice Date
2/2/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
200 North Berry St Brea CA 92821
Contact Name
Contact Email
Contact Phone
Source
2/2/2026
123
Affected Workers
123
Notice Date
2/2/2026
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Information
Address
3721 Valley Centre Dr., Ste. 200 San Diego CA 92130
Contact Name
Contact Email
Contact Phone
Source
Medical Device Components LLC dba Lighteum Medical
2/2/2026
83
Company

Medical Device Components LLC dba Lighteum Medical

Affected Workers
83
Notice Date
2/2/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
12205 World Trade Drive San Diego CA 92128
Contact Name
Contact Email
Contact Phone
Source
2/2/2026
20
Affected Workers
20
Notice Date
2/2/2026
Effective Date
3/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3600 Cabover Drive Hanover MD 21076
Contact Name
Contact Email
Contact Phone
Source
2/2/2026
393
Affected Workers
393
Notice Date
2/2/2026
Effective Date
4/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
2/1/2026
96
Affected Workers
96
Notice Date
2/1/2026
Effective Date
5/4/2026
Expiration Date
9/25/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
2/1/2026
98
Company
GMRI, Inc.
Affected Workers
98
Notice Date
2/1/2026
Effective Date
4/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
2/1/2026
248
Affected Workers
248
Notice Date
2/1/2026
Effective Date
3/29/2026
Expiration Date
9/30/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
2/1/2026
100
Company
Walmart
Affected Workers
100
Notice Date
2/1/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/31/2026
74
Affected Workers
74
Notice Date
1/31/2026
Effective Date
4/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
1/31/2026
48
Affected Workers
48
Notice Date
1/31/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
10701 Lambert International Boulevard, St. Louis, MO 63145
Contact Name
Brandi Huddart
Contact Phone
(704) 987-3336
Source
1/30/2026
58
Affected Workers
58
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
905 Eleventh Ave. Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
81
Affected Workers
81
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
1140 Enterprise Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
43
Affected Workers
43
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
2795 Augustine Dr Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
19
Affected Workers
19
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
188 Spear St. 2nd Floor San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
13
Affected Workers
13
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
87
Affected Workers
87
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
1100 Discovery Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
141
Affected Workers
141
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
3075 Olcott St Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
25
Affected Workers
25
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
200 Spectrum Center Dr. Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
1
Affected Workers
1
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
140 Progress 200 Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
19
Affected Workers
19
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
4575 La Jolla Village San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
84
Affected Workers
84
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
525 Market St. San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
24
Affected Workers
24
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
17300 Laguna Canyon Rd. Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
72
Affected Workers
72
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
401 San Antonio Rd Mountain View CA 94040
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
11
Affected Workers
11
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
1160 Enterprise Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
18
Affected Workers
18
Notice Date
1/30/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
48025 Fremont Blvd Fremont CA 94538
Contact Name
Contact Email
Contact Phone
Source
MINACT, Inc.
1/30/2026
118
Company

MINACT, Inc.

Affected Workers
118
Notice Date
1/30/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Address
351 Avenue H San Francisco CA 94130
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
3
Affected Workers
3
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
1100 Enterprise Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
32
Affected Workers
32
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
1120 Enterprise Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
45
Affected Workers
45
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
2450 Colorado Avenue Santa Monica CA 90404
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
2
Affected Workers
2
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
4577 La Jolla Village San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
38
Affected Workers
38
Notice Date
1/30/2026
Effective Date
3/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1180 Main St. Redwood CA 94063
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
49
Affected Workers
49
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
4980 Great America Pkwy Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
1
Affected Workers
1
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
6971 Otay Mesa Road San Diego CA 92154
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
34
Affected Workers
34
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
40 Pacifica Ste. 100 Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
1
Affected Workers
1
Notice Date
1/30/2026
Effective Date
3/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
499 Illinois St. San Francisco CA 94158
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
46
Affected Workers
46
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
2425 Olympic Blvd Ste 2000E Santa Monica CA 90404
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
5
Affected Workers
5
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
20 Pacifica Ste 900 Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
89
Affected Workers
89
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
2100 University Ave Palo Alto CA 94303
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
38
Affected Workers
38
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
10300 Campus Point Dr. Ste. 200 San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
2
Affected Workers
2
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
1620 26Th St Ste 4000N Santa Monica CA 90404
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
1
Affected Workers
1
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
17075 Camino San Bernardo San Diego CA 92127
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
32
Affected Workers
32
Notice Date
1/30/2026
Effective Date
3/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1180 Main St. Redwood City CA 94063
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
53
Affected Workers
53
Notice Date
1/30/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
2198
Affected Workers
2198
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
102
Affected Workers
102
Notice Date
1/30/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Maple Ridge Memory Care and Lodge
1/30/2026
126
Company

Maple Ridge Memory Care and Lodge

Affected Workers
126
Notice Date
1/30/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Vermont
Address
Contact Name
Contact Email
Contact Phone
Source
Automated Harvesting, LLC.
1/30/2026
46
Company

Automated Harvesting, LLC.

Affected Workers
46
Notice Date
1/30/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
10266 South Avenue 4E, Yuma, Arizona 85365
Contact Name
Contact Email
Contact Phone
Source
MUFG Investor Services (US), LLC (MUIS)
1/30/2026
86
Company

MUFG Investor Services (US), LLC (MUIS)

Affected Workers
86
Notice Date
1/30/2026
Effective Date
3/31/2026
Expiration Date
6/30/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Address
805 King Farm Boulevard, Suite 600 Rockville,MD 20850
Contact Name
Contact Email
Contact Phone
Source
1/30/2026
72
Affected Workers
72
Notice Date
1/30/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Kansas
Address
415 E. 13th Andover, Kansas 67002
Contact Name
Contact Email
Contact Phone
Source
Loading