Filters
Filters
Company Name
City / County / Region
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
Industry
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
8090
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Company
Alameda Health System

Alameda Health System - Wilma Chan Highland Hospital

Not Available

Affected Workers
128
Notice Date
1/8/2026
Effective Date
3/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
California
Address
Region
Sign up for free to unhide address info
ALHYCA260108
New
Company
Alameda Health System

Alameda Health System - San Leandro Hospital

Not Available

Affected Workers
22
Notice Date
1/8/2026
Effective Date
3/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
California
Address
Region
Sign up for free to unhide address info
ALHYCA260108
New
Company
Alameda Health System

Alameda Health System - John George Hospital

Not Available

Affected Workers
16
Notice Date
1/8/2026
Effective Date
3/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
California
Address
Region
Sign up for free to unhide address info
ALHYCA260108
New
Company
Alameda Health System

JeniusBank SMBC Manubank

Not Available

Affected Workers
2
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Ohio
Address
County
Region
Sign up for free to unhide address info
ALHYOH260108
New
Company
Alameda Health System

Alameda Health System - Alameda Hospital

Not Available

Affected Workers
9
Notice Date
1/8/2026
Effective Date
3/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
California
Address
Region
Sign up for free to unhide address info
ALHYCA260108
New
Company
Alameda Health System

Alameda Health System - System Support Center

Not Available

Affected Workers
18
Notice Date
1/8/2026
Effective Date
3/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
ALHYCA260108
New
Company
Thermo Fisher Scientific

Thermo Fisher Scientific

Not Available

Affected Workers
421
Notice Date
1/8/2026
Effective Date
12/31/2027
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Asheville
Address
County
Buncombe
Region
Sign up for free to unhide address info
THFCNC260108
New
Company
SMBC Group

SMBC Manubank

Not Available

Affected Workers
5
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Washington
Address
County
Region
Sign up for free to unhide address info
SMGWA260108
New
Company
SMBC Group

SMBC MANUBANK (JeniusBank)

Not Available

Affected Workers
3
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Statewide
Region
Sign up for free to unhide address info
SMGSC260108
New
Company
SMBC Group

SMBC MANUBANK

Not Available

Affected Workers
9
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Region
Sign up for free to unhide address info
SMGNC260108
New
Company
SMBC Group

JeniusBank

Not Available

Affected Workers
161
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Remote
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
SMGCT260108
New
Company
SMBC Group

JeniusBank

Not Available

Affected Workers
1
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Remote
State
Oregon
Address
County
Region
Sign up for free to unhide address info
SMGOR260108
New
Company

DFS Group L.P. ("DFS")

Not Available

Affected Workers
183
Notice Date
1/8/2026
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Honolulu
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
HI260108
New
Company
SMBC Group

JeniusBank (digital unit of SMBC Manubank)

Not Available

Affected Workers
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
South Dakota
Address
County
Region
Sign up for free to unhide address info
SMGSD260108
New
Company
Chemours

Chemours

Not Available

Affected Workers
19
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Macclenny
State
Florida
Address
County
Region
Sign up for free to unhide address info
CHFL260108
New
Company
Laboratory Corporation of America Holdings

Labcorp Early Development Laboratories, Inc., and Laboratory Corporation of America Holding (dba Labcorp)

Not Available

Affected Workers
94
Notice Date
1/8/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Bedford
Address
County
Region
Metro Southwest
Sign up for free to unhide address info
LACFMA260108
New
Company
Chemours

Chemours

Not Available

Affected Workers
44
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Starke
State
Florida
Address
County
Region
Sign up for free to unhide address info
CHFL260108
New
Company
SMBC Group

SMBC Manubank

Not Available

Affected Workers
14
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Miami
State
Florida
Address
County
Region
Sign up for free to unhide address info
SMGFL260108
New
Company

FTI Buyer LLC BIDFTA online actions

Not Available

Affected Workers
104
Notice Date
1/8/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Cincinnati
State
Ohio
Address
County
Hamilton
Region
Sign up for free to unhide address info
OH260108
New
Company
Chemours

Chemours

Not Available

Affected Workers
12
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Starke
State
Florida
Address
County
Region
Sign up for free to unhide address info
CHFL260108
New
Company
SMBC Group

SMBC Group - JeniusBank

Not Available

Affected Workers
33
Notice Date
1/8/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Scottsdale
State
Arizona
Address
County
Region
7
Sign up for free to unhide address info
SMGAZ260108
New
Company
Avelo Airlines, Inc.

Avelo Airlines

Not Available

Affected Workers
97
Notice Date
1/7/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Mesa
State
Arizona
Address
County
Region
7
Sign up for free to unhide address info
AVANAZ260107
New
Company
Tessera Therapeutics, Inc

Tessera Therapeutics, Inc.

Not Available

Affected Workers
82
Notice Date
1/7/2026
Effective Date
3/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Somerville
Address
County
Region
Boston
Sign up for free to unhide address info
TETNMA260107
New
Company
Avelo Airlines, Inc.

Avelo Airlines, Inc.

Not Available

Affected Workers
82
Notice Date
1/7/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Wilmington
Address
County
New Hanover
Region
Sign up for free to unhide address info
AVANNC260107
New
Company
Bonduelle Americas dba Ready Pac Foods, Inc.

Bonduelle Americas dba Ready Pac Foods, Inc.

Not Available

Affected Workers
62
Notice Date
1/7/2026
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
California
Address
4401 Foxdale Avenue
Region
Sign up for free to unhide address info
BOABCA260107
New
Company

Taikisha USA

Not Available

Affected Workers
81
Notice Date
1/7/2026
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
International Association of Sheet, Metal, Air, Rail and Transportation Workers, Local No. 24
Industry
City
Columbus
State
Ohio
Address
County
Franklin
Region
Sign up for free to unhide address info
OH260107
New
Company
GNC Distribution Center

GNC Distribution Center

Not Available

Affected Workers
66
Notice Date
1/7/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Phoenix
State
Arizona
Address
County
Region
5
Sign up for free to unhide address info
GNDEAZ260107
New
Company
Tessera Therapeutics, Inc

Tessera Therapeutics

Not Available

Affected Workers
2
Notice Date
1/7/2026
Effective Date
3/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
Texas
Address
County
Harris
Region
Gulf Coast WDA
Sign up for free to unhide address info
TETNTX260107
New
Company
Comerica Bank

ComericA Frisco Star Tower Facility

Not Available

Affected Workers
184
Notice Date
1/7/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Frisco
State
Texas
Address
County
Denton
Region
North Central Texas WDA
Sign up for free to unhide address info
COBTX260107
New
Company
Tessera Therapeutics, Inc

Tessera Therapeutics

Not Available

Affected Workers
1
Notice Date
1/6/2026
Effective Date
3/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Colorado
Address
County
Region
Sign up for free to unhide address info
TETNCO260106
New
Company
Alan Ritchey

Alan Ritchey

Not Available

Affected Workers
729
Notice Date
1/6/2026
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Colorado
Address
County
Region
Adams
Sign up for free to unhide address info
ALRCO260106
New
Company
Hilton Worldwide

Double Tree Cleveland Crescent Hotels & Resorts

Not Available

Affected Workers
66
Notice Date
1/6/2026
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Chicago & Midwest Regional Joint Board, Workers United
Industry
City
Cleveland
State
Ohio
Address
County
Cuyahoga
Region
Sign up for free to unhide address info
HIWOH260106
New
Company
Advanced Uniform Dust Control & Linen, LLC

Advanced Uniform Dust Control & Linen, LLC

Not Available

Affected Workers
89
Notice Date
1/6/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
243 Orange Avenue
Region
Sign up for free to unhide address info
ADUUCA260106
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info

Revvity, Inc.

Not Available

City
State
Massachusetts
County
52
NOtice Date
12/1/2025
Effective Date
12/9/2025
Expiration Date
12/31/2026
Industry
Source

PA Potato Chip Manufacturing LLC

Not Available

City
State
Pennsylvania
County
Somerset
96
NOtice Date
12/1/2025
Effective Date
2/13/2026
Expiration Date
12/31/2026
Industry
Source

Vibra Specialty Hospital of Portland

Not Available

City
State
Oregon
County
310
NOtice Date
12/1/2025
Effective Date
2/1/2026
Expiration Date
Industry
Source

DRT, LLC

Not Available

City
State
Iowa
County
Pottawattamie
26
NOtice Date
12/1/2025
Effective Date
1/30/2026
Expiration Date
Ryder Integrated Logistics, Inc.

Ryder

Not Available

City
State
North Carolina
County
Scotland
91
NOtice Date
12/1/2025
Effective Date
1/30/2026
Expiration Date
Industry
Source

SC Industrial Holdings (dba Palmetto State Armory)

Not Available

City
State
South Carolina
County
Lexington
78
NOtice Date
12/1/2025
Effective Date
1/30/2026
Expiration Date
Industry
Source

House of Raeford

Not Available

City
State
South Carolina
County
Williamsburg
216
NOtice Date
12/1/2025
Effective Date
11/14/2025
Expiration Date
Industry
Source

Bauer Built Manufacturing, Inc

Not Available

City
State
Iowa
County
Greene
62
NOtice Date
12/1/2025
Effective Date
12/31/2025
Expiration Date
Industry
Manufacturing
Source

CMC Energy Services

Not Available

City
State
New Jersey
County
89
NOtice Date
12/1/2025
Effective Date
3/2/2026
Expiration Date
Industry
Source
10 Roads Express, LLC

Roads Express LLC

Not Available

City
State
Florida
County
84
NOtice Date
12/1/2025
Effective Date
1/30/2026
Expiration Date
2/28/2026
Source
10 Roads Express, LLC

10 Roads Express LLC, 10 Roads Service, LLC, 10 Roads Logistics, LLC

Not Available

City
State
Iowa
County
Pottawattamie
42
NOtice Date
12/1/2025
Effective Date
1/30/2026
Expiration Date
Source

Intercept Pharmaceuticals

Not Available

City
State
New Jersey
County
146
NOtice Date
12/1/2025
Effective Date
12/31/2025
Expiration Date
6/30/2026
Industry
Source
10 Roads Express, LLC

10 Roads Express, LLC

Not Available

City
Harrisonburg
State
Virginia
County
70
NOtice Date
12/1/2025
Effective Date
1/30/2026
Expiration Date
Industry
Source

Waldorf Astoria Employer LLC dba Waldorf Astoria Beverly Hills

Not Available

City
State
California
County
Los Angeles County
57
NOtice Date
12/1/2025
Effective Date
2/2/2026
Expiration Date

Ovations FanFare, L.P. dba OVG Hospitality

Not Available

City
State
California
County
Santa Clara County
90
NOtice Date
12/1/2025
Effective Date
2/1/2026
Expiration Date
Nordstrom, Inc.

Nordstrom Rack Portland

Not Available

City
State
Oregon
County
37
NOtice Date
12/1/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source

S3 Shared Service Solutions, LLC

Not Available

City
State
Maryland
County
92
NOtice Date
12/1/2025
Effective Date
2/1/2026
Expiration Date

Panasonic Well LLC

Not Available

City
State
California
County
Santa Clara County
46
NOtice Date
11/26/2025
Effective Date
1/31/2026
Expiration Date

Fortrex 0127 Lexington

Not Available

City
State
Nebraska
County
139
NOtice Date
11/26/2025
Effective Date
1/20/2026
Expiration Date
Industry
Source
Tyson Foods, Inc.

Tyson Foods, Inc. (Amarillo B-Shift Operations)

Not Available

City
State
Texas
County
Potter
1761
NOtice Date
11/26/2025
Effective Date
1/20/2026
Expiration Date
Industry
Source

Urology Center of Columbus

Not Available

City
State
Georgia
County
Muscogee
32
NOtice Date
11/26/2025
Effective Date
12/5/2025
Expiration Date
Industry
Source

Zetton Inc. dba Camado Ramen Tavern

Not Available

City
State
Hawaii
County
14
NOtice Date
11/26/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source

Superior Tube Products, Inc

Not Available

City
State
Iowa
County
Scott
2
NOtice Date
11/25/2025
Effective Date
11/26/2025
Expiration Date
Industry
Manufacturing
Source
Shake Shack Enterprises, LLC

Shake Shack Enterprises, LLC

Not Available

City
State
California
County
San Francisco County
26
NOtice Date
11/25/2025
Effective Date
12/18/2025
Expiration Date
Wells Fargo Bank N.A.

Wells Fargo

Not Available

City
State
Iowa
County
Polk
14
NOtice Date
11/25/2025
Effective Date
1/23/2026
Expiration Date
Source

SynQor, Inc.

Not Available

City
State
Massachusetts
County
250
NOtice Date
11/25/2025
Effective Date
2/1/2026
Expiration Date
4/1/2026
Industry
Source

FedEx Supply Chain Logistics & Electronics, Inc. (Coppell)

Not Available

City
State
Texas
County
Dallas
856
NOtice Date
11/25/2025
Effective Date
1/29/2026
Expiration Date
Industry
Source
The Kroger Co.

Kroger Fulfillment Network LLC

Not Available

City
State
Maryland
County
83
NOtice Date
11/24/2025
Effective Date
2/1/2026
Expiration Date
Source
Sodexo, Inc.

Sodexo, Inc. and Affiliates Miami Jewish Health

Not Available

City
State
Florida
County
163
NOtice Date
11/22/2025
Effective Date
2/28/2026
Expiration Date
Illumina, Inc.

Illumina, Inc.

Not Available

City
State
California
County
San Diego County
7
NOtice Date
11/21/2025
Effective Date
1/19/2026
Expiration Date

Huntington National Bank

Not Available

City
State
Texas
County
Dallas
63
NOtice Date
11/21/2025
Effective Date
1/19/2026
Expiration Date
Industry
Source
Verizon

Verizon

Not Available

City
State
California
County
Orange County
139
NOtice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Industry
Information
Source
Verizon

Verizon

Not Available

City
State
California
County
Contra Costa County
54
NOtice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Industry
Information
Source