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
3/20/2026
188
Affected Workers
188
Notice Date
3/20/2026
Effective Date
6/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/20/2026
132
Affected Workers
132
Notice Date
3/20/2026
Effective Date
5/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
3
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5900 Esperanza Ave. Whittier CA 90606
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
4
Affected Workers
4
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
7200 Indiana Ave. Riverside CA 92504
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
3
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
23190 Hemlock Ave. Moreno Valley CA 92557
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
97
Affected Workers
97
Notice Date
3/19/2026
Effective Date
5/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4427 West El Segundo Hawthorne CA 90250
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
3
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
27872 Crown Valley Parkway Laguna Niguel CA 92677
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
3
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
190 E. First St. Beaumont CA 92223
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
2
Affected Workers
2
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
6725 Crenshaw Blvd. Los Angeles CA 90043
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
3
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
911 Calle Amanecer San Clemente CA 92673
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
4
Affected Workers
4
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
25435 Jefferson Ave. Murrieta CA 92562
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
2
Affected Workers
2
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5021 W. Ramsey St. Banning CA 92220
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
3
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10212 Valley Blvd. El Monte CA 91731
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
2
Affected Workers
2
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
202 W. College St., Suite 100 Fallbrook CA 92028
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
3
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
27460 McCall Blvd. Sun City CA 92585
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
3
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
251 W. 1st St. Beaumont CA 92223
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
3
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
308 N. Townsend St. Santa Ana CA 92703
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
3
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
485 W. LaCadena Riverside CA 92501
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
51
Affected Workers
51
Notice Date
3/19/2026
Effective Date
5/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2430 Marine Avenue Redondo Beach CA 90278
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
2
Affected Workers
2
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1723 S. E St. San Bernardino CA 92408
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
3
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
7044 Arlington Ave. Riverside CA 92503
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
36
Affected Workers
36
Notice Date
3/19/2026
Effective Date
5/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2410 Marine Avenue Redondo Beach CA 90278
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
1
Affected Workers
1
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
324 N. 2nd Ave. Arcadia CA 91006
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
3
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
13632 S. Euclid St. Garden Grove CA 92843
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
9
Affected Workers
9
Notice Date
3/19/2026
Effective Date
5/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4427 West El Segundo Hawthorne CA 90250
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
3
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
698 N. Studebaker Rd. Long Beach CA 90803
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
43
Affected Workers
43
Notice Date
3/19/2026
Effective Date
5/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2420 Marine Avenue Redondo Beach CA 90278
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
225
Ohio
Affected Workers
225
Notice Date
3/19/2026
Effective Date
4/15/2026
Expiration Date
7/1/2026
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
105
Affected Workers
105
Notice Date
3/19/2026
Effective Date
9/18/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
52
Affected Workers
52
Notice Date
3/19/2026
Effective Date
5/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
17
Affected Workers
17
Notice Date
3/19/2026
Effective Date
5/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
7118 Geoffrey Way, Unit E Frederick, MD 21704
Contact Name
Contact Email
Contact Phone
Source
3/18/2026
313
Affected Workers
313
Notice Date
3/18/2026
Effective Date
6/21/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
3/18/2026
91
Affected Workers
91
Notice Date
3/18/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
1
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
18625 Sutter Blvd. Suite 100 Morgan Hill CA 95037
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
1
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1111 Broadway, Suite 1650 Oakland CA 94607
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
1
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1987 First Street Livermore CA 94550
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
5
Company
Experian
Affected Workers
5
Notice Date
3/17/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
475 Anton Blvd. Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
85
Affected Workers
85
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
224 Airport Parkway San Jose CA 95110
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
12
Affected Workers
12
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
224 Airport Parkway San Jose CA 95110
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
1
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
351 Tres Pinos Road, Suite 102A Hollister CA 95023
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
3
Affected Workers
3
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
120 Kearney St., Suite 2300 San Francisco CA 94108
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
5
Affected Workers
5
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
400 S. El Camino Real, Suite 150 Mateo CA 94402
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
3
Affected Workers
3
Notice Date
3/17/2026
Effective Date
6/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
901 Loveridge Road Pittsburg CA 94565
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
4
Affected Workers
4
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
387 Diable Blvd. Danville CA 94526
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
1
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
419 South San Antonio Road Los Altos CA 94022
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
4
Affected Workers
4
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1990 N. California Blvd, Suite 100 Walnut Creek CA 94596
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
3
Affected Workers
3
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
999 Fifth Ave., Suite 100 San Rafael CA 94901
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
118
Affected Workers
118
Notice Date
3/17/2026
Effective Date
5/20/2026
Expiration Date
5/22/2026
Permamnent / Temporary
Closure / Layoff
Address
7801 Dorsey Run Jessup, MD 20794
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
82
Affected Workers
82
Notice Date
3/17/2026
Effective Date
5/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
80
Affected Workers
80
Notice Date
3/16/2026
Effective Date
5/15/2026
Expiration Date
5/31/2026
Permamnent / Temporary
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
Loading