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.

Filters
New
 = within the last 7 days
Company Name
Industry
11 Agriculture, Forestry, Fishing and Hunting
111 Crop Production
112 Animal Production and Aquaculture
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
313 Textile Mills
314 Textile Product Mills
322 Paper Manufacturing
322120 Paper Mills
323 Printing and Related Support Activities
325 Chemical Manufacturing
32541 Pharmaceutical and Medicine Manufacturing
333 Machinery Manufacturing
333413 Industrial and Commercial Fan and Blower and Air Purification Equipment Manufacturing
3351 Electric Lighting Equipment Manufacturing
336 Transportation Equipment Manufacturing
33637 Motor Vehicle Metal Stamping
337215 Showcase, Partition, Shelving, and Locker Manufacturing
42 Wholesale Trade
423 Merchant Wholesalers, Durable Goods
423120 Motor Vehicle Supplies and New Parts Merchant Wholesalers
42313 Tire and Tube Merchant Wholesalers
424 Merchant Wholesalers, Nondurable Goods
42435 Clothing and Clothing Accessories Merchant Wholesalers
424470 Meat and Meat Product 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
51 Information
511 Publishing Industries (except Internet)
513 Publishing Industries
513110 Newspaper Publishers
513210 Software Publishers
51612 Television Broadcasting Stations
517 Telecommunications
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
54133 Engineering Services
54151 Computer Systems Design and Related Services
541714 Research and Development in Biotechnology (except Nanobiotechnology)
55 Management of Companies and Enterprises
56 Administrative and Support and Waste Management and Remediation Services
561 Administrative and Support Services
56143 Business Service Centers
562 Waste Management and Remediation Services
562910 Remediation Services
61 Educational Services
611430 Professional and Management Development Training
62 Health Care and Social Assistance
621 Ambulatory Health Care Services
622 Hospitals
624 Social Assistance
71 Arts, Entertainment, and Recreation
711 Performing Arts, Spectator Sports, and Related Industries
711110 Theater Companies and Dinner Theaters
711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures
Affected Workers
0
8090
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 
3/12/26 2:48 pm
Showing 0 to 0 of 0 notices
Company
Workers
Industry
Type
Date
State
City
County
302
2/27/2026
Ohio
Affected Workers
302
Notice Date
2/27/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
302
2/27/2026
Ohio
Affected Workers
302
Notice Date
2/27/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
28
2/27/2026
Affected Workers
28
Notice Date
2/27/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Reduction
Industry
Paper Mills
Address
Contact Name
Contact Email
Contact Phone
Source
21
Permanent
2/26/2026
Affected Workers
21
Notice Date
2/26/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4000 Yosemite Boulevard Modesto CA 95357
Contact Name
Contact Email
Contact Phone
Source
132
Permanent
2/26/2026
Affected Workers
132
Notice Date
2/26/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1354 South Anaheim Blvd. Anaheim CA 92805
Contact Name
Contact Email
Contact Phone
Source
57
Permanent
2/26/2026
Affected Workers
57
Notice Date
2/26/2026
Effective Date
2/26/2026
Expiration Date
6/30/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
51
2/26/2026
Affected Workers
51
Notice Date
2/26/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Information
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
11
2/26/2026
Company
Battelle
Affected Workers
11
Notice Date
2/26/2026
Effective Date
4/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
58
2/26/2026
Affected Workers
58
Notice Date
2/26/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Information
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
61
2/26/2026
Company
Block Inc
Affected Workers
61
Notice Date
2/26/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
98
2/26/2026
Affected Workers
98
Notice Date
2/26/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Information
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
59
2/26/2026
Affected Workers
59
Notice Date
2/26/2026
Effective Date
4/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
103
Permanent
2/25/2026
Affected Workers
103
Notice Date
2/25/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
64
2/25/2026
Company
TJ Hale
Affected Workers
64
Notice Date
2/25/2026
Effective Date
2/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
66
Permanent
2/25/2026
Affected Workers
66
Notice Date
2/25/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
216 S Alameda Street Los Angeles CA 90012
Contact Name
Contact Email
Contact Phone
Source
26
Permanent
2/25/2026
Company
Riot Games
Affected Workers
26
Notice Date
2/25/2026
Effective Date
4/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
12333 W Olympic Blvd. Los Angeles CA 90064
Contact Name
Contact Email
Contact Phone
Source
130
Permanent
2/25/2026
Affected Workers
130
Notice Date
2/25/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
727 Thompson Creek Rd. Pomona CA 91767
Contact Name
Contact Email
Contact Phone
Source
243
Permanent
2/25/2026
Company
eBay Inc.
Affected Workers
243
Notice Date
2/25/2026
Effective Date
2/25/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
2025 Hamilton Ave. San Jose CA 95125
Contact Name
Contact Email
Contact Phone
Source
28
Permanent
2/25/2026
Company
eBay Inc.
Affected Workers
28
Notice Date
2/25/2026
Effective Date
2/25/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
300 Mission St. 19th Floor San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
Estee Lauder Companies, Inc.
68
Permanent
2/25/2026
Company

Estee Lauder Companies, Inc.

Affected Workers
68
Notice Date
2/25/2026
Effective Date
4/24/2026
Expiration Date
6/30/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
3860 Pheasant Ridge Drive, Blaine, MN 55449
Contact Name
Jennifer Meyer
Contact Email
jmeyer@estee.com
Contact Phone
163
2/24/2026
Ohio
Affected Workers
163
Notice Date
2/24/2026
Effective Date
2/24/2026
Expiration Date
4/24/2026
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
147
2/24/2026
Affected Workers
147
Notice Date
2/24/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
48
2/24/2026
Affected Workers
48
Notice Date
2/24/2026
Effective Date
4/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7
2/24/2026
Affected Workers
7
Notice Date
2/24/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
132
Permanent
2/24/2026
Affected Workers
132
Notice Date
2/24/2026
Effective Date
2/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3500 Wilson Road Bakersfield CA 93309
Contact Name
Contact Email
Contact Phone
Source
24
Permanent
2/24/2026
Affected Workers
24
Notice Date
2/24/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
370 W. Trimble Road San Jose CA 95131
Contact Name
Contact Email
Contact Phone
Source
31
2/24/2026
Affected Workers
31
Notice Date
2/24/2026
Effective Date
5/31/2026
Expiration Date
8/31/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
91
Permanent
2/24/2026
Affected Workers
91
Notice Date
2/24/2026
Effective Date
4/25/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
14790 Washington Ave San Leandro CA 94578
Contact Name
Contact Email
Contact Phone
Source
76
2/24/2026
Affected Workers
76
Notice Date
2/24/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
51
2/24/2026
Affected Workers
51
Notice Date
2/24/2026
Effective Date
4/13/2026
Expiration Date
9/30/2026
Permamnent / Temporary
Closure / Layoff
Address
410 Winfield Avenue Salisbury, MD 21801
Contact Name
Contact Email
Contact Phone
Source
15
2/23/2026
Affected Workers
15
Notice Date
2/23/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Hawaii
Address
Contact Name
Contact Email
Contact Phone
Source
41
2/23/2026
Affected Workers
41
Notice Date
2/23/2026
Effective Date
2/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
146
2/23/2026
Ohio
Affected Workers
146
Notice Date
2/23/2026
Effective Date
2/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
2
Permanent
2/23/2026
Affected Workers
2
Notice Date
2/23/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
16
Permanent
2/23/2026
Affected Workers
16
Notice Date
2/23/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2385 N. Watney Way Fairfield CA 94533
Contact Name
Contact Email
Contact Phone
Source
17
Permanent
2/23/2026
Affected Workers
17
Notice Date
2/23/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2400 N. Watney Way Fairfield CA 94533
Contact Name
Contact Email
Contact Phone
Source
115
2/23/2026
Ohio
Affected Workers
115
Notice Date
2/23/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
64
2/23/2026
Affected Workers
64
Notice Date
2/23/2026
Effective Date
2/23/2026
Expiration Date
4/30/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
3108 Hwy. 76, East Marion, SC 29571
Contact Name
Contact Email
Contact Phone
Source
147
2/23/2026
Affected Workers
147
Notice Date
2/23/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
8
2/23/2026
Ohio
Affected Workers
8
Notice Date
2/23/2026
Effective Date
4/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
98
2/23/2026
Affected Workers
98
Notice Date
2/23/2026
Effective Date
3/21/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
16604 Industrial Lane Williamsport, MD 21795
Contact Name
Contact Email
Contact Phone
Source
71
Permanent
2/23/2026
Affected Workers
71
Notice Date
2/23/2026
Effective Date
4/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1400 Seaport Boulevard Redwood City CA 94063
Contact Name
Contact Email
Contact Phone
Source
134
Permanent
2/23/2026
Affected Workers
134
Notice Date
2/23/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3115 Porter Creek Road Santa Rosa CA 95404
Contact Name
Contact Email
Contact Phone
Source
33
Permanent
2/23/2026
Affected Workers
33
Notice Date
2/23/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2500 N. Watney Way Fairfield CA 94533
Contact Name
Contact Email
Contact Phone
Source
43
Permanent
2/23/2026
Company
Raley's
Affected Workers
43
Notice Date
2/23/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
3632 Lone Tree Way Antioch CA 94509
Contact Name
Contact Email
Contact Phone
Source
1
Permanent
2/23/2026
Affected Workers
1
Notice Date
2/23/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2330 Courage Drive Fairfield CA 94533
Contact Name
Contact Email
Contact Phone
Source
130
2/23/2026
Affected Workers
130
Notice Date
2/23/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Kansas
Address
428 Peyton St. Emporia, Kansas 66801
Contact Name
Contact Email
Contact Phone
Source
81
2/23/2026
Affected Workers
81
Notice Date
2/23/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Kansas
Address
Contact Name
Contact Email
Contact Phone
Source
15
2/21/2026
Utah
Affected Workers
15
Notice Date
2/21/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Utah
Address
Contact Name
Contact Email
Contact Phone
Source
15
2/21/2026
Utah
Affected Workers
15
Notice Date
2/21/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Utah
Address
Contact Name
Contact Email
Contact Phone
Source