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
103
2/11/2026
Affected Workers
103
Notice Date
2/11/2026
Effective Date
4/12/2026
Expiration Date
5/6/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
63
2/11/2026
Affected Workers
63
Notice Date
2/11/2026
Effective Date
9/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
43
Permanent
2/11/2026
Affected Workers
43
Notice Date
2/11/2026
Effective Date
4/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
31500 Hayman Street Hayward CA 94544
Contact Name
Contact Email
Contact Phone
Source
54
2/11/2026
Affected Workers
54
Notice Date
2/11/2026
Effective Date
4/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
94
2/11/2026
Affected Workers
94
Notice Date
2/11/2026
Effective Date
4/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
126
2/11/2026
Company
Milliken
Affected Workers
126
Notice Date
2/11/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
225 Bob Little Rd., Jonesville, SC 29353
Contact Name
Contact Email
Contact Phone
Source
203
2/10/2026
Affected Workers
203
Notice Date
2/10/2026
Effective Date
4/1/2026
Expiration Date
12/31/2026
Permamnent / Temporary
Closure / Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
83
Permanent
2/10/2026
Affected Workers
83
Notice Date
2/10/2026
Effective Date
4/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
73
2/10/2026
Affected Workers
73
Notice Date
2/10/2026
Effective Date
4/11/2026
Expiration Date
4/30/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
33
2/10/2026
Affected Workers
33
Notice Date
2/10/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
56
Permanent
2/10/2026
Company
Riot Games
Affected Workers
56
Notice Date
2/10/2026
Effective Date
4/10/2026
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
90
Temporary
2/10/2026
Affected Workers
90
Notice Date
2/10/2026
Effective Date
4/19/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Address
5916 County Road 49 Willows CA 95988
Contact Name
Contact Email
Contact Phone
Source
76
Permanent
2/10/2026
Company
Clari Inc.
Affected Workers
76
Notice Date
2/10/2026
Effective Date
4/11/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1154 Sonora Court Sunnyvale CA 94086
Contact Name
Contact Email
Contact Phone
Source
44
2/10/2026
Affected Workers
44
Notice Date
2/10/2026
Effective Date
4/11/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
221
2/10/2026
Affected Workers
221
Notice Date
2/10/2026
Effective Date
4/11/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
57
2/10/2026
Affected Workers
57
Notice Date
2/10/2026
Effective Date
4/11/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
41
2/10/2026
Ohio
Affected Workers
41
Notice Date
2/10/2026
Effective Date
4/11/2026
Expiration Date
4/30/2026
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
40
2/10/2026
Affected Workers
40
Notice Date
2/10/2026
Effective Date
4/11/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
67
2/10/2026
Affected Workers
67
Notice Date
2/10/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
2446 E Camelback Rd Phoenix, Arizona 85016
Contact Name
Contact Email
Contact Phone
Source
143
Permanent
2/10/2026
Affected Workers
143
Notice Date
2/10/2026
Effective Date
4/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
9124 Pershall RdHazelwood, MO 63042
Contact Name
Adrienne Berra
Contact Phone
(314) 418-5166
342
2/9/2026
Affected Workers
342
Notice Date
2/9/2026
Effective Date
4/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Idaho
Address
Contact Name
Contact Email
Contact Phone
Source
91
2/9/2026
Affected Workers
91
Notice Date
2/9/2026
Effective Date
4/30/2026
Expiration Date
9/30/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
61
2/9/2026
Ohio
Company
Astrion
Affected Workers
61
Notice Date
2/9/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
143
2/9/2026
Affected Workers
143
Notice Date
2/9/2026
Effective Date
4/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source
60
Permanent
2/9/2026
Affected Workers
60
Notice Date
2/9/2026
Effective Date
4/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
311 Cessna Cir. Corona CA 92878
Contact Name
Contact Email
Contact Phone
Source
72
2/9/2026
Affected Workers
72
Notice Date
2/9/2026
Effective Date
4/7/2026
Expiration Date
4/21/2026
Permamnent / Temporary
Closure / Layoff
Address
354 Table Rock Road Oakland, MD 21550
Contact Name
Contact Email
Contact Phone
Source
65
Permanent
2/9/2026
Affected Workers
65
Notice Date
2/9/2026
Effective Date
4/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
102
2/9/2026
Affected Workers
102
Notice Date
2/9/2026
Effective Date
4/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
60
2/9/2026
Affected Workers
60
Notice Date
2/9/2026
Effective Date
4/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3
2/6/2026
Affected Workers
3
Notice Date
2/6/2026
Effective Date
6/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source
20
Permanent
2/6/2026
Affected Workers
20
Notice Date
2/6/2026
Effective Date
3/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
6380 E. Florence Ave. Bell Gardens CA 90201
Contact Name
Contact Email
Contact Phone
Source
270
Permanent
2/6/2026
Affected Workers
270
Notice Date
2/6/2026
Effective Date
4/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
13200 Main Street Trona CA 93562
Contact Name
Contact Email
Contact Phone
Source
54
2/6/2026
Affected Workers
54
Notice Date
2/6/2026
Effective Date
7/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
108
2/6/2026
Affected Workers
108
Notice Date
2/6/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
190
2/6/2026
Affected Workers
190
Notice Date
2/6/2026
Effective Date
4/10/2026
Expiration Date
9/11/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
23
2/6/2026
Affected Workers
23
Notice Date
2/6/2026
Effective Date
3/7/2026
Expiration Date
4/6/2026
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
140
2/5/2026
Affected Workers
140
Notice Date
2/5/2026
Effective Date
5/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
140
2/5/2026
Affected Workers
140
Notice Date
2/5/2026
Effective Date
4/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
139
2/5/2026
Affected Workers
139
Notice Date
2/5/2026
Effective Date
5/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
765
Permanent
2/5/2026
Affected Workers
765
Notice Date
2/5/2026
Effective Date
4/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
4000 Yosemite Boulevard Modesto CA 95357
Contact Name
Contact Email
Contact Phone
Source
114
Permanent
2/5/2026
Affected Workers
114
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Construction
Address
1825 Chicago Avenue Riverside CA 92507
Contact Name
Contact Email
Contact Phone
Source
22
Permanent
2/5/2026
Affected Workers
22
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1730 Flight Way, Suite 125 Tustin CA 92782
Contact Name
Contact Email
Contact Phone
Source
81
Permanent
2/5/2026
Affected Workers
81
Notice Date
2/5/2026
Effective Date
4/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
18000 Devonshire Street Northridge CA 91325
Contact Name
Contact Email
Contact Phone
Source
11
Permanent
2/5/2026
Affected Workers
11
Notice Date
2/5/2026
Effective Date
4/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2018 Santa Fe Avenue Hughson CA 95326
Contact Name
Contact Email
Contact Phone
Source
1
2/5/2026
Affected Workers
1
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
13
Permanent
2/5/2026
Affected Workers
13
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Construction
Address
3051 Myers Street Riverside CA 92503
Contact Name
Contact Email
Contact Phone
Source
154
Permanent
2/5/2026
Affected Workers
154
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
6110 Stoneridge Mall Road Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
58
Permanent
2/5/2026
Affected Workers
58
Notice Date
2/5/2026
Effective Date
9/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3542 Bassett St Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
1
Permanent
2/5/2026
Affected Workers
1
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
1
Permanent
2/5/2026
Affected Workers
1
Notice Date
2/5/2026
Effective Date
3/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source