Media

WARN Act Updates – January 2026

The federal Worker Adjustment and Retraining Notification (WARN) Act is designed to give workers advance warning when a large layoff or shutdown is coming, so they have time to plan, seek new work, or pursue retraining. In general, covered employers must provide at least 60 days’ written notice before certain mass layoffs or plant closings.  

In addition, nearly a quarter of states have made a WARN act state law, which ranges in effect from New York and Maine who both require longer 90 day notice requirements, to Maryland, Michigan, and Minnesota which have state laws that recommend companies give notice. Notably, California and Illinois both require companies of 75 or less be subject to state warn laws, and in Hawaii and Wisconsin the requirements kick in at 50 employees. 

Here are the WARN act notices from California, Colorado, Illinois, Oregon, New York, and Washington, posted to state databases in January 2026 (as of 2/11/26):

California WARN Act Notices – January 2026 

County/Parish Notice
 Date
Effective
 Date
Company Layoff/
 Closure
No. Of
 Employees
Address
Monterey County 01/05/26 03/06/26 Advanced Uniform Dust Control & Linen, LLC Closure Permanent 4 40 Clark Street, Suite E Salinas CA 93901
Los Angeles County 01/06/26 01/30/26 FormFactor, Inc. Closure Permanent 113 5188 Commerce Dr. Baldwin Park CA 91706
San Diego County 01/06/26 12/18/26 FormFactor, Inc. Closure Permanent 107 2281 Las Palmas Dr. Carlsbad CA 92011
Stanislaus County 01/05/26 03/06/26 Advanced Uniform Dust Control & Linen, LLC Closure Permanent 89 243 Orange Avenue Patterson CA 95363
Los Angeles County 12/29/25 02/01/26 Bonduelle Americas dba Ready Pac Foods, Inc. Layoff Permanent 62 4401 Foxdale Avenue Baldwin Park CA 91706
Alameda County 01/06/26 03/09/26 Alameda Health System – Wilma Chan Highland Hospital Layoff Permanent 128 1411 E. 31st St. Oakland CA 94602
Alameda County 01/06/26 03/09/26 Alameda Health System – San Leandro Hospital Layoff Permanent 22 13855 E. 14th St. San Leandro CA 94578
Alameda County 01/06/26 03/09/26 Alameda Health System – John George Hospital Layoff Permanent 16 2060 Fairmont Dr. San Leandro CA 94578
Alameda County 01/06/26 03/09/26 Alameda Health System – Alameda Hospital Layoff Permanent 9 2070 Clinton Ave. Alameda CA 94501
Alameda County 01/06/26 03/09/26 Alameda Health System – System Support Center Layoff Permanent 18 7677 Oakport St. Oakland CA 94621
Alameda County 01/06/26 03/09/26 Alameda Health System – Fairmont Rehabilitation and Wellness Layoff Permanent 44 15400 Foothill Blvd. San Leandro CA 94578
Alameda County 01/06/26 03/09/26 Alameda Health System – Park Bridge Layoff Permanent 3 2401 Blanding Ave. Alameda CA 94501
Los Angeles County 01/09/26 03/13/26 Local Initiative Health Authority for Los Angeles County dba L.A. Care Health Plan Layoff Permanent 225 1200 West 7th Street Los Angeles CA 90017
San Diego County 01/09/26 03/18/26 Macy’s Closure Permanent 77 5500 Grossmont Center Drive La Mesa CA 91942
San Diego County 01/09/26 03/11/26 Cucina Enoteca Del Mar Layoff Permanent 43 2730 Via de la Valle Del Mar CA 92014
Los Angeles County 01/07/26 03/08/26 Pomona Hospital Medical Center (1798) Layoff Permanent 108 1798 North Gary Avenue Pomona CA 91767
Los Angeles County 01/07/26 03/08/26 Pomona Hospital Medical Center (1601) Layoff Permanent 1 1601 N. Monte Vista Ave Claremont CA 91711
Los Angeles County 01/07/26 03/08/26 Pomona Hospital Medical Center (300) Layoff Permanent 4 300 S. Park Avenue Pomona CA 91767
Butte County 01/11/26 02/27/26 Hupp Draft Services Closure Permanent 75 70 Loren Avenue Chico CA 95928
San Mateo County 01/12/26 02/28/26 Informatica LLC Layoff Permanent 35 2100 Seaport Blvd. Redwood City CA 94063
Riverside County 01/12/26 03/13/26 Nestle USA, Inc. Mira Loma Distribution Center Closure Permanent 88 3450 Dulles Dr. Mira Loma CA 91752
Riverside County 01/05/26 03/06/26 Wabash National LP Layoff Permanent 6 1190 Harley Knox Blvd. Perris CA 92571
Riverside County 01/05/26 03/06/26 Wabash National LP Layoff Permanent 94 22135 Alessandro Blvd Moreno Valley CA 92553
San Diego County 01/05/26 03/13/26 Copan Diagnostics, Inc. Closure Permanent 79 2728 Loker Avenue West Carlsbad CA 92010
Alameda County 01/14/26 03/31/26 RR Donnelley Closure Permanent 70 6955 Mowry Avenue Newark CA 94560
Solano County 01/13/26 03/15/26 Valero Refining Company Layoff Permanent 237 3400 East 2nd Street Benicia CA 94510
Sonoma County 01/14/26 03/08/26 Amy’s Drive-Thru Closure Permanent 55 58 Golf Course Drive West Rohnert Park CA 94928
Alameda County 01/15/26 03/20/26 DHL Supply Chain Layoff Permanent 74 1201 Voyager Street Livermore CA 94551
Los Angeles County 01/08/26 04/30/26 Sealed Air Corporation Closure Permanent 51 19440 Arenth Ave City of Industry CA 91748
Los Angeles County 01/16/26 03/16/26 Lakeshore Learning Materials, LLC Layoff Permanent 163 2695 E. Dominguez St. Carson CA 90895
Orange County 01/15/26 01/16/26 Nationstar Mortgage, LLC d/b/a Mr. Cooper Layoff Permanent 110 25500 Commerce Centre Drive Lake Forest CA 92630
Riverside County 01/16/26 03/19/26 Albertsons Companies LLC Closure Permanent 75 1260 E. Ontario Ave Corona CA 92881
Sacramento County 01/16/26 03/20/26 GCOM Software LLC dba Voyatek Layoff Permanent 8 3100 Zinfandel Suite 250 Rancho Cordova CA 95670
San Bernardino County 01/15/26 03/16/26 James Hardie Fontana Manufacturing Closure Permanent 94 10901 Elm Ave. Fontana CA 92337
San Bernardino County 01/16/26 03/19/26 The Vons Companies Inc. Closure Permanent 70 552 N. Orange St. Redlands CA 92374
San Diego County 01/16/26 03/17/26 Best Buy Closure Permanent 46 11160 Rancho Carmel Dr. San Diego CA 92128
Santa Clara County 01/16/26 03/17/26 Best Buy Closure Permanent 60 3090 Stevens Creek Blvd. San Jose CA 95128
Orange County 01/15/26 03/16/26 UKG Inc. Closure Permanent 209 5 Hutton Centre, Suite 1100 Santa Ana CA 92702
San Mateo County 01/20/26 04/21/26 Resonetics, LLC Closure Permanent 61 405 Campbell Ave. Menlo Park CA 94025
Los Angeles County 01/16/26 03/20/26 Meta Platforms, Inc. Layoff Permanent 53 12105 E Waterfront Drive Playa Vista CA 90094
Los Angeles County 01/21/26 03/31/26 Pioneer Custom Electrical Products, LLC Closure Permanent 47 10640 Springdale Avenue Santa Fe Springs CA 90670
San Mateo County 01/16/26 03/20/26 Meta Platforms, Inc. Layoff Permanent 219 311 Airport Boulevard Burlingame CA 94010
Alameda County 01/05/26 03/06/26 McGee Air Services Closure Permanent 32 1 Airport Dr Oakland CA 94621
San Diego County 01/16/26 03/17/26 Primo Brands, Inc. Layoff Permanent 19 11811 Highway 67 Lakeside CA 92040
Santa Clara County 01/20/26 01/20/26 Western Digital Technologies Layoff Permanent 87 5601 Great Oaks Parkway San Jose CA 95119
San Diego County 01/21/26 03/27/26 Gilead Sciences, Inc. Layoff Permanent 34 4010 Ocean Ranch Blvd Oceanside CA 92056
Contra Costa County 01/22/26 02/27/26 Corteva Agriscience Layoff Permanent 1 901 Loveridge Road Pittsburg CA 94565
San Diego County 01/14/26 03/09/26 Illumina, Inc Worldwide Headquarters Layoff Permanent 1 5200 Illumina Way San Diego CA 92122
San Diego County 01/14/26 03/16/26 Illumina, Inc. Worldwide Headquarters Layoff Permanent 4 5200 Illumina Way San Diego CA 92122
San Francisco County 01/23/26 04/01/26 Autodesk Layoff Permanent 104 1 Market Street San Francisco CA 94105
Los Angeles County 01/26/26 12/01/26 Phillips 66 – Wilmington Closure Permanent 111 1660 W. Anaheim Street Wilmington CA 90744
Los Angeles County 01/26/26 12/01/26 Phillips 66 Closure Permanent 44 1520 E. Sepulveda Blvd. Carson CA 90745
Los Angeles County 01/27/26 03/31/26 Schultz Industrial Services, Inc. Closure Permanent 66 1660 W. Anaheim Street Los Angeles CA 90744
Madera County 01/27/26 09/18/26 JBT Marel Corporation Closure Permanent 59 2300 W Industrial Ave. Madera CA 93637
Santa Clara County 01/26/26 04/12/26 Google (BRGAS1265) Layoff Permanent 1 1265 Borregas Avenue Sunnyvale CA 94089
Santa Clara County 01/26/26 03/29/26 Google (HMBLT3) Layoff Permanent 1 227 Humboldt Court Sunnyvale CA 94089
Santa Clara County 01/26/26 03/29/26 Google (MP1) Layoff Permanent 2 1155 Borregas Avenue Sunnyvale CA 94089
Santa Clara County 01/26/26 03/22/26 Google (MP2) Layoff Permanent 3 1175 Borregas Avenue Sunnyvale CA 94089
Santa Clara County 01/26/26 03/29/26 Google (MP3) Layoff Permanent 27 1170 Bordeaux Drive Sunnyvale CA 94089
Santa Clara County 01/26/26 03/15/26 Google (MP4) Layoff Permanent 24 1190 Bordeaux Drive Sunnyvale CA 94089
Santa Clara County 01/26/26 03/15/26 Google (MPD237) Layoff Permanent 19 237 Moffett Park Drive Sunnyvale CA 94089
San Diego County 01/27/26 03/31/26 Catholic Charities, Diocese of San Diego – Mission Valley ASIP Layoff Permanent 45 3131 Camino Del Rio N, Ste. 300 San Diego CA 92108
San Diego County 01/27/26 03/31/26 Catholic Charities, Diocese of San Diego – MG Suite A Layoff Permanent 7 4575 Mission Gorge Place San Diego CA 92120
San Diego County 01/27/26 03/31/26 Catholic Charities, Diocese of San Diego – MG Suite B Layoff Permanent 11 4575 Mission Gorge Place San Diego CA 92120
San Diego County 01/27/26 03/31/26 Catholic Charities, Diocese of San Diego – San Diego Migrant Shelter Layoff Permanent 7 4902 Pacific Highway San Diego CA 92110
San Diego County 01/27/26 03/31/26 Catholic Charities, Diocese of San Diego – Pastoral Center Layoff Permanent 6 3888 Paducah Dr. San Diego CA 92117
San Diego County 01/27/26 03/18/26 Thermo Fisher Scientific Layoff Temporary 173 5781 Van Allen Way Carlsbad CA 92008
Los Angeles County 01/26/26 03/06/26 BEN Group. Inc (BENlabs) Closure Permanent 75 14724 Ventura Blvd, Suite 1200 Los Angeles CA 91403
Los Angeles County 01/28/26 04/28/26 Amazon – MAB1 Closure Permanent 215 6245 Topanga Canyon Blvd. Woodland Hills CA 91367
Los Angeles County 01/28/26 04/28/26 Amazon – MAB4 Closure Permanent 131 5101 Lankershim Blvd. North Hollywood CA 91601
Los Angeles County 01/28/26 04/28/26 Amazon – MAB5 Closure Permanent 184 19340 Rinaldi St. Porter Ranch CA 91326
Los Angeles County 01/28/26 04/28/26 Amazon – MAC9 Closure Permanent 168 6235 E Spring St. Long Beach CA 90808
Los Angeles County 01/28/26 04/28/26 Amazon – MAF3 Closure Permanent 201 16325 Ventura Blvd. Encino CA 91436
Los Angeles County 01/28/26 04/28/26 Amazon – MAF8 Closure Permanent 196 21035 Hawthrone Blvd. Torrance CA 90503
Los Angeles County 01/28/26 04/28/26 Amazon – MAF9 Closure Permanent 155 11340 South St. Cerritos CA 90703
Los Angeles County 01/28/26 04/28/26 Amazon – MAG1 Closure Permanent 185 6855 S La Cienega Blvd Los Angeles CA 90045
Los Angeles County 01/28/26 04/28/26 Amazon – MAK9 Closure Permanent 134 3425 E. Colorado Blvd. Pasadena CA 91107
Orange County 01/28/26 04/28/26 Amazon – MAB8 Closure Permanent 191 6911 Warner Avenue Huntington Beach CA 92647
Orange County 01/28/26 04/28/26 Amazon – MAB9 Closure Permanent 191 13672 Jamboree Rd. Irvine CA 92602
Orange County 01/28/26 04/28/26 Amazon – MAC2 Closure Permanent 175 1100 S. Harbor Blvd. Fullerton CA 92832
Orange County 01/28/26 04/28/26 Amazon – MBA6 Closure Permanent 181 18100 Brookhurst St. Fountain Valley CA 92708
Placer County 01/28/26 04/28/26 Amazon – MAQ9 Closure Permanent 174 6780 Stanford Ranch Rd. Roseville CA 95678
Riverside County 01/28/26 04/28/26 Amazon – MAH8 Closure Permanent 172 40481 Murrieta Hot Springs Rd. Murrieta CA 92563
Riverside County 01/28/26 04/28/26 Amazon – MAI8 Closure Permanent 182 14837 Pomerado Rd. Poway CA 92064
Riverside County 01/28/26 04/28/26 Amazon – MAJ8 Closure Permanent 160 3941 Bedford Canyon Rd. Corona CA 92883
Sacramento County 01/28/26 04/28/26 Amazon – MAM9 Closure Permanent 179 7530 Elk Grove Blvd. Elk Grove CA 95757
Sacramento County 01/28/26 04/28/26 Amazon – MAQ8 Closure Permanent 163 5425 Sunrise Blvd. Citrus Heights CA 95610
San Bernardino County 01/28/26 04/28/26 Amazon – MAF5 Closure Permanent 190 235 E. Foothill Blvd. Upland CA 91786
San Bernardino County 01/28/26 04/28/26 Amazon – MAO6 Closure Permanent 189 16188 South Highland Ave. Fontana CA 92336
Ventura County 01/28/26 04/28/26 Amazon – MAM7 Closure Permanent 139 742 Los Angeles Ave Moorpark CA 93021
San Francisco County 01/27/26 03/31/26 Pinterest Inc. (San Francisco) Layoff Permanent 98 651 Brannan St San Francisco CA 94107
San Francisco County 01/27/26 03/31/26 Pinterest Inc. (CA Remote) Layoff Permanent 4 Remote Remote CA 94107
Santa Clara County 01/27/26 03/31/26 Pinterest Inc. (Palo Alto) Layoff Permanent 16 395 Page Mill Rd., Suite 200 Palo Alto CA 94306
Los Angeles County 01/29/26 03/31/26 Shell Recharge Solutions Layoff Permanent 29 767 S Alameda, Suite 200 Los Angeles CA 90021
Orange County 01/26/26 03/31/26 Innovation Bakers, LLC Layoff Permanent 117 1910 W Malvern Ave. Fullerton CA 92833
Orange County 01/28/26 03/31/26 First Foundation Inc. Layoff Permanent 98 18101 Von Karman Avenue, Suite 150 Irvine CA 92612
Alameda County 01/30/26 03/31/26 Mercury Systems, Inc. Closure Permanent 18 48025 Fremont Blvd Fremont CA 94538
Los Angeles County 01/29/26 04/28/26 Amazon (LAX10) Layoff Permanent 2 1620 26Th St Ste 4000N Santa Monica CA 90404
Los Angeles County 01/29/26 04/28/26 Amazon (LAX16) Layoff Permanent 46 2425 Olympic Blvd Ste 2000E Santa Monica CA 90404
Los Angeles County 01/29/26 04/28/26 Amazon (LAX78) Layoff Permanent 45 2450 Colorado Avenue Santa Monica CA 90404
San Francisco County 01/29/26 03/30/26 Chan Zuckerberg Biohub, Inc. Layoff Permanent 1 499 Illinois St. San Francisco CA 94158
San Mateo County 01/29/26 03/30/26 Chan Zuckerberg Initiative, LLC Layoff Permanent 38 1180 Main St. Redwood CA 94063
San Mateo County 01/29/26 03/30/26 Chan Zuckerberg Initiative, LLC – Remote Layoff Permanent 32 1180 Main St. Redwood City CA 94063
Santa Clara County 01/29/26 04/28/26 Amazon (SJC25) Layoff Permanent 43 2795 Augustine Dr Santa Clara CA 95054
Santa Clara County 01/29/26 04/28/26 Amazon (SJC38) Layoff Permanent 141 3075 Olcott St Santa Clara CA 95054
Santa Clara County 01/29/26 04/28/26 Amazon (SJC44) Layoff Permanent 49 4980 Great America Pkwy Santa Clara CA 95054
Santa Clara County 01/29/26 04/28/26 Amazon Layoff Permanent 72 401 San Antonio Rd Mountain View CA 94040
Santa Clara County 01/29/26 04/28/26 Amazon Layoff Permanent 32 1120 Enterprise Way Sunnyvale CA 94089
Santa Clara County 01/29/26 04/28/26 Amazon Layoff Permanent 3 1100 Enterprise Way Sunnyvale CA 94089
Santa Clara County 01/29/26 04/28/26 Amazon Layoff Permanent 11 1160 Enterprise Way Sunnyvale CA 94089
Santa Clara County 01/29/26 04/28/26 Amazon Layoff Permanent 58 905 Eleventh Ave. Sunnyvale CA 94089
Santa Clara County 01/29/26 04/28/26 Amazon Layoff Permanent 87 1100 Discovery Way Sunnyvale CA 94089
Santa Clara County 01/29/26 04/28/26 Amazon Layoff Permanent 81 1140 Enterprise Way Sunnyvale CA 94089
Santa Clara County 01/29/26 04/28/26 Amazon Layoff Permanent 89 2100 University Ave Palo Alto CA 94303
Orange County 01/29/26 04/28/26 Amazon – SNA12 Layoff Permanent 5 20 Pacifica Ste 900 Irvine CA 92618
Orange County 01/29/26 04/28/26 Amazon – SNA 16 Layoff Permanent 24 17300 Laguna Canyon Rd. Irvine CA 92618
Orange County 01/29/26 04/28/26 Amazon – SNA 17 Layoff Permanent 1 140 Progress 200 Irvine CA 92618
Orange County 01/29/26 04/28/26 Amazon – SNA 20 Layoff Permanent 25 200 Spectrum Center Dr. Irvine CA 92618
Orange County 01/29/26 04/28/26 Amazon – SNA 3 Layoff Permanent 34 40 Pacifica Ste. 100 Irvine CA 92618
San Diego County 01/29/26 04/28/26 Amazon – SAN 13 Layoff Permanent 38 10300 Campus Point Dr. Ste. 200 San Diego CA 92121
San Diego County 01/29/26 04/28/26 Amazon – SAN 15 Layoff Permanent 1 17075 Camino San Bernardo San Diego CA 92127
San Diego County 01/29/26 04/28/26 Amazon – SAN 17 Layoff Permanent 19 4575 La Jolla Village San Diego CA 92122
San Diego County 01/29/26 04/28/26 Amazon – SAN 18 Layoff Permanent 13 Wework Aventine San Diego CA 92122
San Diego County 01/29/26 04/28/26 Amazon – SAN 21 Layoff Permanent 2 4577 La Jolla Village San Diego CA 92122
San Diego County 01/29/26 04/28/26 Amazon – SAN 3 Layoff Permanent 1 6971 Otay Mesa Road San Diego CA 92154
San Francisco County 01/29/26 04/28/26 Amazon – SFO 13 Layoff Permanent 19 188 Spear St. 2nd Floor San Francisco CA 94105
San Francisco County 01/29/26 04/28/26 Amazon – SFO 28 Layoff Permanent 84 525 Market St. San Francisco CA 94105
San Francisco County 01/30/26 03/31/26 MINACT, Inc. Layoff Temporary 118 351 Avenue H San Francisco CA 94130

Colorado  WARN Act Notices – January 2026 

Company Received CO Layoffs Workforce Area # Permanent Begin Date End Date
TIAA   1/2/26 101 Denver, RC 101 3/3/26 3/17/26
Tessera Therapeutics 1/6/26 1 Rural Alliance 1 3/8/26 3/8/26
Alan Ritchey 1/6/26 729 Adams 729 2/28/26 2/28/26
EPTAM West LLC dba Precision Metals 1/15/2002 134 Pikes Peak 134 3/16/26 9/30/26
Battelle 1/15/2026 1 Pueblo 1 3/16/2026 3/16/2026
KIRA Training 1/28/26 118 Pikes Peak 118 2/28/26 2/28/26

Illinois WARN Act Notices – January 2026 

COMPANY NAME: COMPANY ADDRESS: CITY, STATE, ZIP: TYPE OF COMPANY: TYPE OF EVENT: WARN RECEIVED DATE: WORKERS AFFECTED: TYPE OF LAYOFF:
Alton Steel, Inc. #5 Cut Street Alton, IL 62002 Iron and Steel Manufacturing Closing 1/27/2026 253 Permanent
Amazon Fresh 3116 Route 59 Hwy, Suite 104 Naperville, IL 60564 Supermarkets and Grocery Retailers Closing 1/28/2026 132 Permanent
Amazon Fresh 16 E Golf Rd. Schaumburg, IL 60173 Supermarkets and Grocery Retailers Closing 1/28/2026 134 Permanent
Amazon Fresh 6939 Dempster St. Morton Grove, IL 60053 Supermarkets and Grocery Retailers Closing 1/28/2026 179 Permanent
Amazon Fresh 4031 W 95th St. Oak Lawn, IL 60453 Supermarkets and Grocery Retailers Closing 1/28/2026 220 Permanent
Amazon Fresh 404 Army Trail Rd. Bloomingdale, IL 60108 Supermarkets and Grocery Retailers Closing 1/28/2026 132 Permanent
Amazon Fresh 4211 N Harlem Ave. Norridge, IL 60706 Supermarkets and Grocery Retailers Closing 1/28/2026 173 Permanent
Amazon Fresh 7201 W 24th St. North Riverside, IL 60546 Supermarkets and Grocery Retailers Closing 1/28/2026 155 Permanent
Amazon Fresh 1351 E Ogden Ave. Naperville, IL 60563 Supermarkets and Grocery Retailers Closing 1/28/2026 118 Permanent
Amazon Fresh 16017 S Harlem Ave. Tinley Park, IL 60477 Supermarkets and Grocery Retailers Closing 1/28/2026 170 Permanent
Amazon Fresh 325 E Palatine Rd. Arlington Heights, IL 60004 Supermarkets and Grocery Retailers Closing 1/28/2026 132 Permanent
Founders Insurance Company 1350 E Touhy Ave., #200W Des Plaines, IL 60018 Property and Casualty Insurance Carrier Layoff 1/5/2026 43 Permanent
GXO Logistics Supply Chain, Inc. 1551 W Normantown Rd. Romeoville, IL 60446 Warehousing and Storage Closing 1/20/2026 32 Permanent
Kroger Delivery 1900 S Maywood Dr. Maywood, IL 60153 General Merchandise Retailer Closing 1/30/2026 72 Permanent
T-Mobile USA, Inc. 50 Commerce Dr., Suite 130 Schaumburg, IL 60173 Wireless Telecom Carrier Layoff 1/30/2026 109 Permanent

Oregon WARN Act Notices – January 2026 

WARN# Company Name Location Layoff Date Laid Off Layoff Type Received Date
9434 Kroger-00035 Beaverton 4/5/2026 3 Permanent closure 1/29/2026
9434 Kroger-00040 Portland 4/5/2026 4 Permanent closure 1/29/2026
9434 Kroger-00063 Clackamas 4/5/2026 4 Permanent closure 1/29/2026
9434 Kroger-00075-Prime Portland 4/5/2026 4 Permanent closure 1/29/2026
9434 Kroger-00090 Salem 4/5/2026 4 Permanent closure 1/29/2026
9434 Kroger-00125-Prime North Tabor 4/5/2026 4 Permanent closure 1/29/2026
9434 Kroger-00127-Prime Powell Valley 4/5/2026 4 Permanent closure 1/29/2026
9434 Kroger-00128-Prime Portland 4/5/2026 4 Permanent closure 1/29/2026
9434 Kroger-00135 Portland 4/5/2026 4 Permanent closure 1/29/2026
9434 Kroger-00150-Prime Portland 4/5/2026 4 Permanent closure 1/29/2026
9434 Kroger-00153 Happy Valley 4/5/2026 4 Permanent closure 1/29/2026
9434 Kroger-00240 Milwaukie 4/5/2026 4 Permanent closure 1/29/2026
9434 Kroger-00255 Portland 4/5/2026 4 Permanent closure 1/29/2026
9434 Kroger-00360-Prime Portland 4/5/2026 4 Permanent closure 1/29/2026
9434 Kroger-00417 Eugene 4/5/2026 3 Permanent closure 1/29/2026
9434 Kroger-00600-Prime Portland 4/5/2026 4 Permanent closure 1/29/2026
9434 Kroger-00516 Wilsonville 4/5/2026 3 Permanent closure 1/29/2026
9434 Kroger-00660 Wood Village 4/5/2026 3 Permanent closure 1/29/2026
9434 Lincare-Brookings, OR Brookings 4/5/2026 3 Permanent closure 1/29/2026
9429 Three Pirates, LLC dba Point Blank Dist Portland 3/31/2026 112 Permanent closure 1/29/2026
9429 Eugene Location Eugene 3/31/2026 39 Permanent closure 1/29/2026
9429 Bend Location Bend 3/31/2026 26 Permanent closure 1/29/2026
9420 Oregon – Remote Employees   3/10/2026 1 Permanent closure 1/8/2026

New York WARN Act Notices – January 2026 

Date Posted Impacted Site County Business Legal Name Impacted Site Address Layoff or Closure? Date Layoff/Closure Starts
2026-02-10 Bronx Catholic Guardian Services 1990 Westchester Ave  Bronx, NY, 10472 Closure 2026-04-12
2026-02-10 Bronx Catholic Guardian Services 1161 Taylor Ave  Bronx, NY, 10472 Closure 2026-04-12
2026-02-10 Bronx Catholic Guardian Services 110 West 183rd Street  Bronx, NY, 10453 Closure 2026-04-12
2026-02-10 Bronx Catholic Guardian Services 2346 Crotona Ave  Bronx, NY, 10458 Closure 2026-04-12
2026-02-09 New York Maximus, Inc. 30 Broad St, 18th Floor New York, NY, 10004 Layoff 2026-03-31
2026-02-09 Warren AngioDynamics, Inc. 603 Queensbury Avenue  Queensbury, NY, 12804 Layoff 2026-02-27
2026-02-09 Warren AngioDynamics, Inc. 24 Native Drive  Queensbury, NY, 12804 Layoff 2026-02-27
2026-02-09 Warren AngioDynamics, Inc. 8 Glens Falls Tech Park  Glens Falls, NY, 12801 Layoff 2026-02-27
2026-02-06 Queens Spirit Airlines, LLC. 9400 Ditmars Blvd  East Elmhurst, NY, 11369 Layoff 2026-01-31
2026-01-30 New York Institute of International Education, Inc. One World Trade Center, 36th Floor  New York, NY, 10007 Layoff 2026-05-03
2026-01-29 Westchester Abbott House 100 North Broadway  Irvington, NY, 10533 Layoff 2026-03-31
2026-01-29 Bronx Abbott House 1775 Grand Concourse  Bronx, NY, 10453 Layoff 2026-03-31
2026-01-28 n/a Peraton Inc. Remote  Remote, NY, 32714 Layoff 2025-09-29
2026-01-28 Kings King Delivery LLC 640 Columbia St  Brooklyn, NY, 11231 Closure 2025-10-20
2026-01-23 Nassau Area Storage & Transfer Inc. 288 Grumman RD W  Bethpage, NY, 11714 Closure 2026-02-28
2026-01-23 New York Morgan Stanley 1585 Broadway  New York, NY, 10036 Layoff 2025-09-09
2026-01-22 Richmond IC Coachways Inc. 380 Chelsea Road  Staten Island, NY, 10314 Layoff 2025-10-31
2026-01-22 Nassau Publishers Clearing House 300 Jericho Quadrangle Remote employees Jericho, NY, 11753 Layoff 2025-04-06
2026-01-22 New York Publishers Clearing House 7 West 22nd Street 10th Floor New York, NY, 10010 Layoff 2025-04-06
2026-01-15 Kings Rapid Armored Corporation 254 Scholes Street  Brooklyn, NY, 11201 Closure 2025-09-12
2026-01-15 Suffolk Rapid Armored Corporation 1165 Montauk Highway  East Patchogue, NY, 11772 Closure 2025-09-12
2026-01-14 Westchester Lincoln Hall 115 US-202  Lincolndale, NY, 10540 Closure 2026-04-06
2026-01-13 New York Paramount  Skydance Corporation 1515 Broadway  New York, NY, 10036 Layoff 2026-01-15
2026-01-13 New York Paramount  Skydance Corporation 524 W. 57th Street  New York, NY, 10019 Layoff 2026-01-15
2026-01-13 New York Paramount  Skydance Corporation 555 W. 57th Street  New York, NY, 10019 Layoff 2026-01-15
2026-01-13 New York Paramount  Skydance Corporation 513 W. 57th Street  New York, NY, 10019 Layoff 2026-01-15
2026-01-13 New York Paramount  Skydance Corporation 514 W. 57th Street  New York, NY, 10019 Layoff 2026-01-15
2026-01-13 New York Paramount  Skydance Corporation 530 W. 57th St  New York, NY, 10019 Layoff 2026-01-15
2026-01-13 Ontario Waste Harmonics Keter 7665 Omnitech Place  Victor, NY, 14564 Layoff 2026-03-31
2026-01-08 Queens Bobby’s Bus Co. Inc. 145-40 155th Street  Jamaica, NY, 11434 Layoff 2025-10-31
2026-01-08 Erie Clean Textile Systems, LP. D/B/A Clean Care 60 Grider Street  Buffalo, NY, 14215 Layoff 2026-03-20
2026-01-07 New York Personio Corp. 330 W 34th St. 6th Floor New York, NY, 10001 Layoff 2026-01-27
2026-01-05 Monroe Peraton Enterprise Solutions, LLC. NY Remote Employees  Rochester, NY, 14613 Layoff 2025-09-29
2026-01-05 Westchester American Sugar Refining, Inc. 1 Federal Street  Yonkers, NY, 10705 Closure 2026-01-31
2026-01-02 New York Ebates Performance Marketing, Inc. 215 Park Ave S 2nd Floor New York, NY, 10003 Closure 2025-12-16

Washington WARN Act Notices – January 2026 

Company Location Layoff Start Date # of Workers Closure Layoff Type of Layoff Received Date
Amazon Various locations in Washington 4/28/2026 2198 Layoff Permanent 1/30/2026
International Paper Company Union Gap 4/3/2026 102 Closure Permanent 1/30/2026
Expedia, Inc. Seattle 4/1/2026 162 Layoff Permanent 1/28/2026
Amazon Various locations in Washington 4/28/2026 401 Closure Permanent 1/28/2026
CHS Northwest Lynden 4/1/2026 11 Layoff Permanent 1/28/2026
Meta Platforms, Inc King County 3/20/2026 331 Layoff Permanent 1/19/2026
Food Service Slicing LLC dba Crunch Pak Selah 3/31/2026 101 Closure Permanent 1/15/2026
SMBC Manubank Various locations in Washington 3/10/2026 5 Layoff Permanent 1/8/2026
Tessera King County 3/8/2026 1 Layoff Permanent 1/6/2026
Swedish Health Services King and Snohomish Counties 3/7/2026 49 Layoff Permanent 1/6/2026

What Triggers WARN 

WARN is triggered by qualifying job losses at a single site of employment. Common triggers include: 

  • Mass layoff: 500+ employment losses at a site, or 50+ losses if they are at least one third of the full-time workforce at that site. 
  • Plant closing, or operating unit shutdown: permanent or temporary shutdowns that result in 50+ employment losses at a site (including when an operating unit is discontinued).
  • “Temporary” layoffs that become permanent or go beyond six months, or large hour reductions (substantial reductions in hours across a defined period) can also trigger WARN. 

WARN contains lookback periods for layoffs, an employer announcing 300 layoffs one day and 300 one week later could be combined to trigger WARN. Headcounts for percentages are typically measured at the site level, not national or state total employment. For more information, see the Schneider Wallace section on the WARN Act. 

Employment Law Firm 

If you believe you were not paid for all your benefits, or for all hours worked, consider contacting an employment attorney for a consultation. Schneider Wallace represents employees in wage and hour matters, including unpaid wages at termination, unpaid hourly and worked wages, and unpaid overtime. Our firm represents employees in wage-and-hour and workplace rights matters in many states, and works with local counsel in others. To discuss with a free legal consultation,  please contact Schneider Wallace at info@schneiderwallace.com. 

Free Private Legal Consultation
Call Our 24/7 Legal Hotline
1-800-689-0024