🚑 Layoff ICU

We track WARN notices, so you know about upcoming layoffs!

WARN notices are notifications that employers in the United States must provide to their employees when there are significant layoffs or plant closures. They give employees advance notice of these events, allowing them to prepare for potential job loss and seek alternative employment. The notices are required by the Worker Adjustment and Retraining Notification Act (WARN Act).

Currently tracking: CA, TX, FL, IL, NJ, PA, and VA.

Company Processed Date ▼ Effective Date ↕ Employees ↕ Location ↕
Host International, Inc. 01/16/2026 01/30/2026 92 1 Jeff Fuqua BlvdORLANDO, FL, 32827
Francesca's (Houston) 01/15/2026 01/08/2026 202 Houston, TX
Champion Laboratories, Inc. 01/15/2026 02/02/2026 642 200 S 4TH St Albion, IL 62806
RR Donnelley 01/15/2026 03/31/2026 70 6955 Mowry Avenue Newark CA 94560
Valero Refining Company 01/15/2026 03/15/2026 237 3400 East 2nd Street Benicia CA 94510
Amy's Drive-Thru 01/15/2026 03/08/2026 55 58 Golf Course Drive West Rohnert Park CA 94928
Wabash National LP 01/14/2026 03/06/2026 6 1190 Harley Knox Blvd. Perris CA 92571
Wabash National LP 01/14/2026 03/06/2026 94 22135 Alessandro Blvd Moreno Valley CA 92553
AeroFarms 01/14/2026 02/27/2026 127 1526 Cane Creek Parkway, Ringgold, VA 24586
Nestle USA, Inc. Mira Loma Distribution Center 01/14/2026 03/13/2026 88 3450 Dulles Dr. Mira Loma CA 91752
Informatica LLC 01/14/2026 02/28/2026 35 2100 Seaport Blvd. Redwood City CA 94063
Copan Diagnostics, Inc. 01/14/2026 03/13/2026 79 2728 Loker Avenue West Carlsbad CA 92010
Hupp Draft Services 01/13/2026 02/27/2026 75 70 Loren Avenue Chico CA 95928
Pomona Hospital Medical Center (300) 01/13/2026 03/08/2026 4 300 S. Park Avenue Pomona CA 91767
Pomona Hospital Medical Center (1601) 01/13/2026 03/08/2026 1 1601 N. Monte Vista Ave Claremont CA 91711
Pomona Hospital Medical Center (1798) 01/13/2026 03/08/2026 108 1798 North Gary Avenue Pomona CA 91767
Cucina Enoteca Del Mar 01/12/2026 03/11/2026 43 2730 Via de la Valle Del Mar CA 92014
Macy's 01/12/2026 03/18/2026 77 5500 Grossmont Center Drive La Mesa CA 91942
Local Initiative Health Authority for Los Angeles County dba L.A. Care Health Plan 01/12/2026 03/13/2026 225 1200 West 7th Street Los Angeles CA 90017
Congo, LLC (Updated March 2026) 01/12/2026 03/13/2026 31 Lewisville, TX