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
3/29/2026
90
Company
Walmart
Affected Workers
90
Notice Date
3/29/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/27/2026
32
Affected Workers
32
Notice Date
3/27/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1 Winemaster Way, Suite D Lodi CA 95240
Contact Name
Contact Email
Contact Phone
Source
3/27/2026
233
Affected Workers
233
Notice Date
3/27/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1600 N. Indian Canyon Drive Palm Springs CA 92262
Contact Name
Contact Email
Contact Phone
Source
3/27/2026
55
Affected Workers
55
Notice Date
3/27/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Reduction
Address
Contact Name
Contact Email
Contact Phone
Source
3/27/2026
32
Affected Workers
32
Notice Date
3/27/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Reduction
Address
Contact Name
Contact Email
Contact Phone
Source
3/27/2026
70
Ohio
Affected Workers
70
Notice Date
3/27/2026
Effective Date
5/20/2026
Expiration Date
5/22/2026
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
3/27/2026
69
Affected Workers
69
Notice Date
3/27/2026
Effective Date
3/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/27/2026
78
Affected Workers
78
Notice Date
3/27/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
3/27/2026
21
Affected Workers
21
Notice Date
3/27/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
4600 Sangamore Road Bethesda, MD 20816
Contact Name
Contact Email
Contact Phone
Source
3/27/2026
120
Affected Workers
120
Notice Date
3/27/2026
Effective Date
5/26/2026
Expiration Date
2/18/2027
Permamnent / Temporary
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
3/27/2026
60
Affected Workers
60
Notice Date
3/27/2026
Effective Date
4/3/2026
Expiration Date
5/1/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
3/27/2026
11
Ohio
Affected Workers
11
Notice Date
3/27/2026
Effective Date
3/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
3/26/2026
168
Affected Workers
168
Notice Date
3/26/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
3/26/2026
89
Affected Workers
89
Notice Date
3/26/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
10111 Richmond Ave, Suite 130 Houston, Texas 77042
Contact Name
Contact Email
Contact Phone
Source
3/26/2026
72
Affected Workers
72
Notice Date
3/26/2026
Effective Date
6/1/2026
Expiration Date
12/31/2026
Permamnent / Temporary
Closure / Layoff
Address
8321 Leishear Road Laurel, Maryland 20725
Contact Name
Contact Email
Contact Phone
Source
3/25/2026
35
Company
Experian
Affected Workers
35
Notice Date
3/25/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
475 Anton Blvd. Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source
3/25/2026
50
Affected Workers
50
Notice Date
3/25/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
1250 Grant Road Mountain View CA 94040
Contact Name
Contact Email
Contact Phone
Source
3/25/2026
35
Affected Workers
35
Notice Date
3/25/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3655 Ruffin Rd, Suite 100 San Diego CA 92123
Contact Name
Contact Email
Contact Phone
Source
3/25/2026
100
Ohio
Affected Workers
100
Notice Date
3/25/2026
Effective Date
5/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
3/25/2026
56
Affected Workers
56
Notice Date
3/25/2026
Effective Date
4/25/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
3/25/2026
71
Affected Workers
71
Notice Date
3/25/2026
Effective Date
4/24/2026
Expiration Date
7/10/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/25/2026
53
Ohio
Affected Workers
53
Notice Date
3/25/2026
Effective Date
5/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
3/25/2026
247
Affected Workers
247
Notice Date
3/25/2026
Effective Date
7/1/2026
Expiration Date
12/31/2027
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/25/2026
124
Affected Workers
124
Notice Date
3/25/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
6010 Cajon Blvd. San Bernardino CA 92407
Contact Name
Contact Email
Contact Phone
Source
3/25/2026
53
Affected Workers
53
Notice Date
3/25/2026
Effective Date
8/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
13861 Rosecrans Avenue Santa Fe Springs CA 90670
Contact Name
Contact Email
Contact Phone
Source
3/25/2026
27
Affected Workers
27
Notice Date
3/25/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3600 Lime St, Suite 612 Riverside CA 92501
Contact Name
Contact Email
Contact Phone
Source
3/25/2026
82
Affected Workers
82
Notice Date
3/25/2026
Effective Date
4/25/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
3/25/2026
34
Affected Workers
34
Notice Date
3/25/2026
Effective Date
6/30/2026
Expiration Date
12/31/2026
Permamnent / Temporary
Closure / Layoff
Address
701 Fountain Street Havre De Grace, MD 21078
Contact Name
Contact Email
Contact Phone
Source
3/24/2026
14
Affected Workers
14
Notice Date
3/24/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
9592 Sonoma Highway Kenwood CA 95452
Contact Name
Contact Email
Contact Phone
Source
3/24/2026
29
Affected Workers
29
Notice Date
3/24/2026
Effective Date
6/1/2026
Expiration Date
3/31/2027
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/24/2026
65
Affected Workers
65
Notice Date
3/24/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
333 Continental Boulevard El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source
3/24/2026
76
Affected Workers
76
Notice Date
3/24/2026
Effective Date
5/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/24/2026
23
Company
KPR US LLC
Affected Workers
23
Notice Date
3/24/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
90 East Hampton St., Camden, SC 29020
Contact Name
Contact Email
Contact Phone
Source
3/24/2026
211
Affected Workers
211
Notice Date
3/24/2026
Effective Date
3/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/24/2026
85
Affected Workers
85
Notice Date
3/24/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/24/2026
82
Affected Workers
82
Notice Date
3/24/2026
Effective Date
3/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/24/2026
153
Affected Workers
153
Notice Date
3/24/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/23/2026
163
Affected Workers
163
Notice Date
3/23/2026
Effective Date
5/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2135 Butano Drive, #150 Sacramento CA 95825
Contact Name
Contact Email
Contact Phone
Source
3/23/2026
9
Affected Workers
9
Notice Date
3/23/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
555 S. Flower Street Los Angeles CA 90071
Contact Name
Contact Email
Contact Phone
Source
3/23/2026
55
Affected Workers
55
Notice Date
3/23/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
675 Almanor Ave Sunnyvale CA 94085
Contact Name
Contact Email
Contact Phone
Source
3/23/2026
3
Affected Workers
3
Notice Date
3/23/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
350 S. Grand Ave. Los Angeles CA 90071
Contact Name
Contact Email
Contact Phone
Source
3/23/2026
58
Affected Workers
58
Notice Date
3/23/2026
Effective Date
5/21/2026
Expiration Date
8/14/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/23/2026
150
Affected Workers
150
Notice Date
3/23/2026
Effective Date
5/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/20/2026
23
Affected Workers
23
Notice Date
3/20/2026
Effective Date
7/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1522 North Newhope Street Santa Ana CA 92703
Contact Name
Contact Email
Contact Phone
Source
3/20/2026
3
Company
Waymakers
Affected Workers
3
Notice Date
3/20/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
16580 Harbor Blvd., Unit O Fountain Valley CA 92708
Contact Name
Contact Email
Contact Phone
Source
3/20/2026
52
Affected Workers
52
Notice Date
3/20/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3162 East La Palma Avenue Anaheim CA 92806
Contact Name
Contact Email
Contact Phone
Source
3/20/2026
44
Affected Workers
44
Notice Date
3/20/2026
Effective Date
5/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
6900 Airport Blvd. Sacramento CA 95837
Contact Name
Contact Email
Contact Phone
Source
3/20/2026
67
Company
Waymakers
Affected Workers
67
Notice Date
3/20/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
440 Exchange, Ste. 250 and 200 Irvine CA 92602
Contact Name
Contact Email
Contact Phone
Source
3/20/2026
74
Affected Workers
74
Notice Date
3/20/2026
Effective Date
4/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5757 Century Bl. Suite 752 Los Angeles CA 90045
Contact Name
Contact Email
Contact Phone
Source
3/20/2026
143
Affected Workers
143
Notice Date
3/20/2026
Effective Date
5/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Loading