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
3
Permanent
2/18/2026
Affected Workers
3
Notice Date
2/18/2026
Effective Date
4/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
901 Loveridge Road Pittsburg CA 94565
Contact Name
Contact Email
Contact Phone
Source
38
Permanent
2/18/2026
Affected Workers
38
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
5800 South Eastern Ave. Ste. 330 and 340 Commerce CA 90040
Contact Name
Contact Email
Contact Phone
Source
19
Permanent
2/18/2026
Affected Workers
19
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
7100 Van Nuys Blvd. Ste. 120 Van Nuys CA 91405
Contact Name
Contact Email
Contact Phone
Source
15
Permanent
2/18/2026
Affected Workers
15
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2715 E Florence Ave. Huntington Park CA 90255
Contact Name
Contact Email
Contact Phone
Source
3
Permanent
2/18/2026
Affected Workers
3
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1760 Termino Avenue Long Beach CA 90804
Contact Name
Contact Email
Contact Phone
Source
74
2/18/2026
Company
JC Penney
Affected Workers
74
Notice Date
2/18/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
5
Permanent
2/18/2026
Affected Workers
5
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
10942 Ramona Blvd. A El Monte CA 91731
Contact Name
Contact Email
Contact Phone
Source
159
2/18/2026
Affected Workers
159
Notice Date
2/18/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
35
2/17/2026
Affected Workers
35
Notice Date
2/17/2026
Effective Date
4/18/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
525 Progress Drive, Suite K, Linthicum Heights, MD 21090
Contact Name
Contact Email
Contact Phone
Source
3
2/17/2026
No items found.
Affected Workers
3
Notice Date
2/17/2026
Effective Date
4/19/2026
Expiration Date
5/1/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
98
2/17/2026
Company
HCL
Affected Workers
98
Notice Date
2/17/2026
Effective Date
4/20/2026
Expiration Date
11/15/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Information
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
49
Permanent
2/17/2026
Affected Workers
49
Notice Date
2/17/2026
Effective Date
4/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Construction
Address
41555 Cook Street Palm Desert CA 92211
Contact Name
Contact Email
Contact Phone
Source
341
2/17/2026
Iowa
Affected Workers
341
Notice Date
2/17/2026
Effective Date
3/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
9
Permanent
2/17/2026
Affected Workers
9
Notice Date
2/17/2026
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10000 Ming Avenue Bakersfield CA 93311
Contact Name
Contact Email
Contact Phone
Source
91
Permanent
2/17/2026
Affected Workers
91
Notice Date
2/17/2026
Effective Date
4/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
4340 La Jolla Village Drive San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source
2
2/17/2026
Iowa
Affected Workers
2
Notice Date
2/17/2026
Effective Date
4/18/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
46
Permanent
2/17/2026
Affected Workers
46
Notice Date
2/17/2026
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1117 River run Blvd Bakersfield CA 93312
Contact Name
Contact Email
Contact Phone
Source
108
2/17/2026
Affected Workers
108
Notice Date
2/17/2026
Effective Date
3/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
74
2/17/2026
Affected Workers
74
Notice Date
2/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
131
Permanent
2/17/2026
Affected Workers
131
Notice Date
2/17/2026
Effective Date
4/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
6600 CA-27 #9038 Canoga Park CA 91303
Contact Name
Contact Email
Contact Phone
Source
5
2/17/2026
Affected Workers
5
Notice Date
2/17/2026
Effective Date
4/19/2026
Expiration Date
5/1/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Home Centers
Address
1000 Lowe’s Blvd. Mooresville, NC 28117
Contact Name
Contact Email
Contact Phone
Source
20
Permanent
2/17/2026
Affected Workers
20
Notice Date
2/17/2026
Effective Date
4/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
800 LaSalle Avenue, Minneapolis, MN 55402
Contact Name
Meredith Powers
Contact Phone
(203) 216-1957
31
2/16/2026
Affected Workers
31
Notice Date
2/16/2026
Effective Date
4/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
12
2/16/2026
Affected Workers
12
Notice Date
2/16/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
1000 Lowe's Blvd Mooresville, North Carolina 28117
Contact Name
Contact Email
Contact Phone
Source
100
2/15/2026
Utah
Affected Workers
100
Notice Date
2/15/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Utah
Address
Contact Name
Contact Email
Contact Phone
Source
100
2/15/2026
Utah
Affected Workers
100
Notice Date
2/15/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Utah
Address
Contact Name
Contact Email
Contact Phone
Source
100
2/15/2026
Utah
Affected Workers
100
Notice Date
2/15/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Utah
Address
Contact Name
Contact Email
Contact Phone
Source
11
Permanent
2/13/2026
Affected Workers
11
Notice Date
2/13/2026
Effective Date
4/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
11447 Old Redwood Hwy. Healdsburg CA 95448
Contact Name
Contact Email
Contact Phone
Source
290
Permanent
2/13/2026
Affected Workers
290
Notice Date
2/13/2026
Effective Date
4/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1245 Nimitz Ave Bldg. 680 Vallejo CA 94592
Contact Name
Contact Email
Contact Phone
Source
50
Permanent
2/13/2026
Affected Workers
50
Notice Date
2/13/2026
Effective Date
4/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
10668 Hickson St El Monte CA 91731
Contact Name
Contact Email
Contact Phone
Source
97
Permanent
2/13/2026
Affected Workers
97
Notice Date
2/13/2026
Effective Date
4/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
12910 Culver Blvd. Los Angeles CA 90066
Contact Name
Contact Email
Contact Phone
Source
2
Permanent
2/13/2026
Affected Workers
2
Notice Date
2/13/2026
Effective Date
4/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1321 Main Street St. Helena CA 94574
Contact Name
Contact Email
Contact Phone
Source
15
Permanent
2/13/2026
Affected Workers
15
Notice Date
2/13/2026
Effective Date
4/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
254 St. Helena Hwy St. Helena CA 94574
Contact Name
Contact Email
Contact Phone
Source
3
2/13/2026
Affected Workers
3
Notice Date
2/13/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Kansas
Address
100 W Worthington Avenue Charlotte, North Carolina 28203
Contact Name
Contact Email
Contact Phone
Source
9
Permanent
2/13/2026
Affected Workers
9
Notice Date
2/13/2026
Effective Date
4/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3387 Dry Creek Road Healdsburg CA 95448
Contact Name
Contact Email
Contact Phone
Source
72
Permanent
2/13/2026
Affected Workers
72
Notice Date
2/13/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4707 Executive Drive San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
178
2/13/2026
Affected Workers
178
Notice Date
2/13/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
49
2/13/2026
Affected Workers
49
Notice Date
2/13/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
2
2/13/2026
Affected Workers
2
Notice Date
2/13/2026
Effective Date
4/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
84
2/13/2026
Company
ILLUMUS
Affected Workers
84
Notice Date
2/13/2026
Effective Date
4/15/2026
Expiration Date
9/30/2026
Permamnent / Temporary
Closure / Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
57
2/13/2026
Company
TTEC
Affected Workers
57
Notice Date
2/13/2026
Effective Date
4/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
76
Permanent
2/13/2026
Affected Workers
76
Notice Date
2/13/2026
Effective Date
4/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
530
2/13/2026
Affected Workers
530
Notice Date
2/13/2026
Effective Date
4/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
101
2/13/2026
Affected Workers
101
Notice Date
2/13/2026
Effective Date
3/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
601 Poydras Street Suite 1200, New Orleans, LA 70130
Contact Name
Contact Email
Contact Phone
Source
38
2/13/2026
Affected Workers
38
Notice Date
2/13/2026
Effective Date
3/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
56
Permanent
2/12/2026
Affected Workers
56
Notice Date
2/12/2026
Effective Date
4/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
105 Zinfandel Lane Saint Helena CA 94574
Contact Name
Contact Email
Contact Phone
Source
248
Permanent
2/12/2026
Affected Workers
248
Notice Date
2/12/2026
Effective Date
6/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
9535 Archibald Avenue Rancho Cucamonga CA 91730
Contact Name
Contact Email
Contact Phone
Source
54
Permanent
2/12/2026
Affected Workers
54
Notice Date
2/12/2026
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1307 Point Street Baltimore, MD 21231
Contact Name
Contact Email
Contact Phone
Source
62
2/12/2026
Affected Workers
62
Notice Date
2/12/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source