Region

Cincinnati

Ohio

More WARN Notices from 

Cincinnati, Ohio
View All Notices
Company

FTI Buyer LLC BIDFTA online actions

Affected Workers
104
Notice Date
January 8, 2026
Effective Date
March 6, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
State
Ohio
OHHC260108
Notice Details
Company

Daniel Drake Center for Post-Acute Care

Affected Workers
474
Notice Date
September 19, 2025
Effective Date
October 3, 2025
Expiration Date
June 30, 2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
State
Ohio
OHHC250919
Notice Details
Affected Workers
56
Notice Date
August 15, 2025
Effective Date
August 20, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Teamsters Local 100
Industry
State
Ohio
OHHCFIS250815
Notice Details
Affected Workers
1
Notice Date
July 7, 2025
Effective Date
July 3, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
State
Ohio
OHHCQUBL250707
Notice Details
Company

Insights Training Group, LLC

Affected Workers
103
Notice Date
June 5, 2025
Effective Date
June 11, 2025
Expiration Date
June 30, 2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
State
Ohio
OHHC250605
Notice Details
Company

Daniel Drake Center for Post-Acute Care

Affected Workers
474
Notice Date
May 29, 2025
Effective Date
October 3, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
State
Ohio
OHHC250529
Notice Details