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
56
2/2/2026
Ohio
Affected Workers
56
Notice Date
2/2/2026
Effective Date
3/19/2026
Expiration Date
9/15/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
172
2/2/2026
Affected Workers
172
Notice Date
2/2/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
82
Permanent
2/2/2026
Affected Workers
82
Notice Date
2/2/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1660 W. Anaheim Street Wilmington CA 90744
Contact Name
Contact Email
Contact Phone
Source
14
Permanent
2/2/2026
Affected Workers
14
Notice Date
2/2/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10031 Old Grove Rd San Diego CA 92120
Contact Name
Contact Email
Contact Phone
Source
11
Permanent
2/2/2026
Affected Workers
11
Notice Date
2/2/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
14835 San Bernardino Ave Fontana CA 92335
Contact Name
Contact Email
Contact Phone
Source
Regal Rexnord
3
Permanent
2/2/2026
Company

Regal Rexnord

Affected Workers
3
Notice Date
2/2/2026
Effective Date
4/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
4603 N Brawley, Suite 102 Fresno CA 93722
Contact Name
Contact Email
Contact Phone
Source
108
Permanent
2/2/2026
Affected Workers
108
Notice Date
2/2/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
6565 Valley View Street La Palma CA 90623
Contact Name
Contact Email
Contact Phone
Source
4
Permanent
2/2/2026
Affected Workers
4
Notice Date
2/2/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
8331 Avenue 45 Ste 102 Indio CA 92201
Contact Name
Contact Email
Contact Phone
Source
8
Permanent
2/2/2026
Affected Workers
8
Notice Date
2/2/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
7835 Canoga Avenue Canoga Park CA 91304
Contact Name
Contact Email
Contact Phone
Source
40
Permanent
2/2/2026
Affected Workers
40
Notice Date
2/2/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1520 E. Sepulveda Blvd. Carson CA 90745
Contact Name
Contact Email
Contact Phone
Source
92
Permanent
2/2/2026
Affected Workers
92
Notice Date
2/2/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
200 North Berry St Brea CA 92821
Contact Name
Contact Email
Contact Phone
Source
123
Permanent
2/2/2026
Affected Workers
123
Notice Date
2/2/2026
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Information
Address
3721 Valley Centre Dr., Ste. 200 San Diego CA 92130
Contact Name
Contact Email
Contact Phone
Source
Medical Device Components LLC dba Lighteum Medical
83
Permanent
2/2/2026
Company

Medical Device Components LLC dba Lighteum Medical

Affected Workers
83
Notice Date
2/2/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
12205 World Trade Drive San Diego CA 92128
Contact Name
Contact Email
Contact Phone
Source
20
2/2/2026
Affected Workers
20
Notice Date
2/2/2026
Effective Date
3/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3600 Cabover Drive Hanover MD 21076
Contact Name
Contact Email
Contact Phone
Source
393
2/2/2026
Affected Workers
393
Notice Date
2/2/2026
Effective Date
4/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
96
2/1/2026
Affected Workers
96
Notice Date
2/1/2026
Effective Date
5/4/2026
Expiration Date
9/25/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
98
2/1/2026
Company
GMRI, Inc.
Affected Workers
98
Notice Date
2/1/2026
Effective Date
4/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
248
2/1/2026
Affected Workers
248
Notice Date
2/1/2026
Effective Date
3/29/2026
Expiration Date
9/30/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
100
2/1/2026
Company
Walmart
Affected Workers
100
Notice Date
2/1/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
74
1/31/2026
Affected Workers
74
Notice Date
1/31/2026
Effective Date
4/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
48
Permanent
1/31/2026
Affected Workers
48
Notice Date
1/31/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
10701 Lambert International Boulevard, St. Louis, MO 63145
Contact Name
Brandi Huddart
Contact Phone
(704) 987-3336
Source
58
Permanent
1/30/2026
Affected Workers
58
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
905 Eleventh Ave. Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
81
Permanent
1/30/2026
Affected Workers
81
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
1140 Enterprise Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
43
Permanent
1/30/2026
Affected Workers
43
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
2795 Augustine Dr Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
19
Permanent
1/30/2026
Affected Workers
19
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
188 Spear St. 2nd Floor San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
13
Permanent
1/30/2026
Affected Workers
13
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
Contact Name
Contact Email
Contact Phone
Source
87
Permanent
1/30/2026
Affected Workers
87
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
1100 Discovery Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
141
Permanent
1/30/2026
Affected Workers
141
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
3075 Olcott St Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
25
Permanent
1/30/2026
Affected Workers
25
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
200 Spectrum Center Dr. Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
1
Permanent
1/30/2026
Affected Workers
1
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
140 Progress 200 Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
19
Permanent
1/30/2026
Affected Workers
19
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
4575 La Jolla Village San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source
84
Permanent
1/30/2026
Affected Workers
84
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
525 Market St. San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
24
Permanent
1/30/2026
Affected Workers
24
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
17300 Laguna Canyon Rd. Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
72
Permanent
1/30/2026
Affected Workers
72
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
401 San Antonio Rd Mountain View CA 94040
Contact Name
Contact Email
Contact Phone
Source
11
Permanent
1/30/2026
Affected Workers
11
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
1160 Enterprise Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
18
Permanent
1/30/2026
Affected Workers
18
Notice Date
1/30/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
48025 Fremont Blvd Fremont CA 94538
Contact Name
Contact Email
Contact Phone
Source
MINACT, Inc.
118
Temporary
1/30/2026
Company

MINACT, Inc.

Affected Workers
118
Notice Date
1/30/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Address
351 Avenue H San Francisco CA 94130
Contact Name
Contact Email
Contact Phone
Source
3
Permanent
1/30/2026
Affected Workers
3
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
1100 Enterprise Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
32
Permanent
1/30/2026
Affected Workers
32
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
1120 Enterprise Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
45
Permanent
1/30/2026
Affected Workers
45
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
2450 Colorado Avenue Santa Monica CA 90404
Contact Name
Contact Email
Contact Phone
Source
2
Permanent
1/30/2026
Affected Workers
2
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
4577 La Jolla Village San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source
38
Permanent
1/30/2026
Affected Workers
38
Notice Date
1/30/2026
Effective Date
3/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1180 Main St. Redwood CA 94063
Contact Name
Contact Email
Contact Phone
Source
49
Permanent
1/30/2026
Affected Workers
49
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
4980 Great America Pkwy Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
1
Permanent
1/30/2026
Affected Workers
1
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
6971 Otay Mesa Road San Diego CA 92154
Contact Name
Contact Email
Contact Phone
Source
34
Permanent
1/30/2026
Affected Workers
34
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
40 Pacifica Ste. 100 Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
1
Permanent
1/30/2026
Affected Workers
1
Notice Date
1/30/2026
Effective Date
3/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
499 Illinois St. San Francisco CA 94158
Contact Name
Contact Email
Contact Phone
Source
46
Permanent
1/30/2026
Affected Workers
46
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
2425 Olympic Blvd Ste 2000E Santa Monica CA 90404
Contact Name
Contact Email
Contact Phone
Source
5
Permanent
1/30/2026
Affected Workers
5
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
20 Pacifica Ste 900 Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
89
Permanent
1/30/2026
Affected Workers
89
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
2100 University Ave Palo Alto CA 94303
Contact Name
Contact Email
Contact Phone
Source
38
Permanent
1/30/2026
Affected Workers
38
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
10300 Campus Point Dr. Ste. 200 San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source