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
3212
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
Turnkey One Source

Turnkey One Source

Not Available

Affected Workers
79
Notice Date
12/4/2025
Effective Date
1/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Las Vegas
State
Nevada
Address
County
Clark
Region
Sign up for free to unhide address info
TUOONV251204
New
Company

JTEKT North America Corporation

Not Available

Affected Workers
136
Notice Date
12/4/2025
Effective Date
8/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Telford
State
Tennessee
Address
County
Washington
Region
Sign up for free to unhide address info
TN251204
New
Company

Palo Verde Hospital

Not Available

Affected Workers
99
Notice Date
12/3/2025
Effective Date
1/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
250 N First Street Blythe CA 92225
Region
Sign up for free to unhide address info
CA251203
New
Company
CRST Expedited, Inc.

CRST Expedited, Inc. dba CRST The Transportation Solution, Inc.

Not Available

Affected Workers
1
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2577 W Yosemite Ave. Manteca CA 95337
Region
Sign up for free to unhide address info
CRENCA251203
New
Company

Roseburg Forest Product Co Weed Veneer

Not Available

Affected Workers
147
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
98 Mill St. Weed CA 96094
Region
Sign up for free to unhide address info
CA251203
New
Company
The Kroger Co.

Kroger Fulfillment Network LLC

Not Available

Affected Workers
132
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Nashville
State
Tennessee
Address
County
Davidson
Region
Sign up for free to unhide address info
THKOTN251203
New
Company

FreshRealm

Not Available

Affected Workers
168
Notice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Indiana
Address
County
Region
Sign up for free to unhide address info
IN251202
New
Company

Waldorf Astoria Employer LLC dba Waldorf Astoria Beverly Hills

Not Available

Affected Workers
57
Notice Date
12/1/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
9850 Wilshire Blvd. Beverly Hills CA 90210
Region
Sign up for free to unhide address info
CA251201
New
Company

Ovations FanFare, L.P. dba OVG Hospitality

Not Available

Affected Workers
90
Notice Date
12/1/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
588 E Alma Ave. San Jose CA 95112
Region
Sign up for free to unhide address info
CA251201
New
Company
Nordstrom, Inc.

Nordstrom Rack Portland

Not Available

Affected Workers
37
Notice Date
12/1/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Portland
State
Oregon
Address
County
Region
Sign up for free to unhide address info
NOIOR251201
New
Company

S3 Shared Service Solutions, LLC

Not Available

Affected Workers
92
Notice Date
12/1/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Baltimore
State
Maryland
Address
County
Region
Baltimore City
Sign up for free to unhide address info
MD251201
New
Company

Zetton Inc. dba Camado Ramen Tavern

Not Available

Affected Workers
14
Notice Date
11/26/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Honolulu
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
HI251126
New
Company

SynQor, Inc.

Not Available

Affected Workers
250
Notice Date
11/25/2025
Effective Date
2/1/2026
Expiration Date
4/1/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Boxborough
Address
County
Region
Metro Southwest
Sign up for free to unhide address info
MA251125
New
Company

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

Not Available

Affected Workers
856
Notice Date
11/25/2025
Effective Date
1/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Coppell
State
Texas
Address
County
Dallas
Region
Dallas County WDA
Sign up for free to unhide address info
TX251125
New
Company
Sodexo, Inc.

Sodexo, Inc. and Affiliates Miami Jewish Health

Not Available

Affected Workers
163
Notice Date
11/22/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
City
Miami
State
Florida
Address
County
Region
Sign up for free to unhide address info
SOIFL251122
New
Company
University of Southern California

University of Southern California

Not Available

Affected Workers
60
Notice Date
11/21/2025
Effective Date
12/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3551 Trousdale Pkwy Suite 160 Los Angeles CA 90089
Region
Sign up for free to unhide address info
UNOOCA251121
New
Company

Henkel Corporation

Not Available

Affected Workers
13
Notice Date
11/21/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
5110 Port Chicago Hwy Suite A Concord CA 94520
Region
Sign up for free to unhide address info
CA251121
New
Company

Zimeno, Inc. dba Monarch Tractor

Not Available

Affected Workers
8
Notice Date
11/21/2025
Effective Date
11/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
5565 Tesla Road Livermore CA 94550
Region
Sign up for free to unhide address info
CA251121
New
Company
Providence Health & Services

Providence Health & Services

Not Available

Affected Workers
57
Notice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
UFCW
Industry
City
Various
State
Washington
Address
County
Region
Sign up for free to unhide address info
PRHSWA251121
New
Company

Van Law Food Products, Inc.

Not Available

Affected Workers
50
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
2325 Moore Ave Fullerton CA 92833
County
Orange County
Region
Sign up for free to unhide address info
CA251121
New
Company

American Signature, Inc dba Value City Furniture

Not Available

Affected Workers
256
Notice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Columbus
State
Ohio
Address
County
Franklin
Region
Sign up for free to unhide address info
OH251121
New
Company

Best Dressed Chicken, Inc.

Not Available

Affected Workers
4
Notice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Ward
Address
County
Saluda
Region
Sign up for free to unhide address info
SC251121
New
Company

Tyson - Lexington

Not Available

Affected Workers
3212
Notice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Lexington
State
Nebraska
Address
County
Region
Sign up for free to unhide address info
NE251121
New
Company
Verizon

Verizon

Not Available

Affected Workers
165
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Various
State
Washington
Address
County
Region
Sign up for free to unhide address info
VEWA251121
New
Company

General Motors: Factory ZERO Detroit - Hamtramck Assembly Center

Not Available

Affected Workers
1140
Notice Date
11/20/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
UAW
Industry
City
Detroit
State
Michigan
Address
County
Wayne
Region
Sign up for free to unhide address info
MI251120
New
Company
CRST Expedited, Inc.

CRST Expedited, Inc.

Not Available

Affected Workers
12
Notice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
19615 S Susana Rd Compton CA 90221
Region
Sign up for free to unhide address info
CRENCA251120
New
Company

Invincible Boat Company

Not Available

Affected Workers
80
Notice Date
11/20/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
Manufacturing
City
Opa Locka
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251120
New
Company
Essendant

Essendant

Not Available

Affected Workers
44
Notice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
No
Industry
Wholesale Trade
City
Greenville
State
Illinois
Address
County
Bond
Region
Southwestern 9
Sign up for free to unhide address info
ESIL251120
New
Company
Nordstrom, Inc.

Nordstrom Credit Bank

Not Available

Affected Workers
14
Notice Date
11/20/2025
Effective Date
2/1/2026
Expiration Date
4/1/2026
Permamnent / Temporary
Closure / Layoff
Union
City
State
Colorado
Address
County
Region
Arapahoe/Douglas
Sign up for free to unhide address info
NOICO251120
New
Company

United Supermarkets

Not Available

Affected Workers
126
Notice Date
11/19/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Lubbock
State
Texas
Address
County
Lubbock
Region
South Plains WDA
Sign up for free to unhide address info
TX251119
New
Company
Nordstrom, Inc.

Nordstrom Credit Operations/Nordstrom Credit Bank

Not Available

Affected Workers
1
Notice Date
11/19/2025
Effective Date
11/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Remote
State
Missouri
Address
County
Statewide
Region
Sign up for free to unhide address info
NOIMO251119
New
Company

Fulfillment Center (for Harris Teeter)

Not Available

Affected Workers
80
Notice Date
11/19/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Frederick
State
Maryland
Address
County
Region
Frederick
Sign up for free to unhide address info
MD251119
New
Company
Nordstrom, Inc.

Nordstrom

Not Available

Affected Workers
1
Notice Date
11/19/2025
Effective Date
3/31/2026
Expiration Date
4/30/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
City
Orlando
State
Florida
Address
County
Region
Sign up for free to unhide address info
NOIFL251119
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Turnkey One Source

Turnkey One Source

Not Available

City
State
Nevada
County
Clark
79
NOtice Date
12/4/2025
Effective Date
1/27/2026
Expiration Date
Industry
Source

JTEKT North America Corporation

Not Available

City
State
Tennessee
County
Washington
136
NOtice Date
12/4/2025
Effective Date
8/31/2026
Expiration Date
Industry
Source

Palo Verde Hospital

Not Available

City
State
California
County
Riverside County
99
NOtice Date
12/3/2025
Effective Date
1/24/2026
Expiration Date
CRST Expedited, Inc.

CRST Expedited, Inc. dba CRST The Transportation Solution, Inc.

Not Available

City
State
California
County
San Joaquin County
1
NOtice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Source

Roseburg Forest Product Co Weed Veneer

Not Available

City
State
California
County
Siskiyou County
147
NOtice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Industry
Manufacturing
Source
The Kroger Co.

Kroger Fulfillment Network LLC

Not Available

City
State
Tennessee
County
Davidson
132
NOtice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Industry
Source

FreshRealm

Not Available

City
State
Indiana
County
168
NOtice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date

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

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

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
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
University of Southern California

University of Southern California

Not Available

City
State
California
County
Los Angeles County
60
NOtice Date
11/21/2025
Effective Date
12/29/2025
Expiration Date
Source

Henkel Corporation

Not Available

City
State
California
County
Contra Costa County
13
NOtice Date
11/21/2025
Effective Date
1/30/2026
Expiration Date
Industry
Wholesale Trade
Source

Zimeno, Inc. dba Monarch Tractor

Not Available

City
State
California
County
Alameda County
8
NOtice Date
11/21/2025
Effective Date
11/19/2025
Expiration Date
Industry
Manufacturing
Source
Providence Health & Services

Providence Health & Services

Not Available

City
State
Washington
County
57
NOtice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Industry
Source

Van Law Food Products, Inc.

Not Available

City
State
California
County
Orange County
50
NOtice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Industry
Manufacturing
Source

American Signature, Inc dba Value City Furniture

Not Available

City
State
Ohio
County
Franklin
256
NOtice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Industry
Source

Best Dressed Chicken, Inc.

Not Available

City
State
South Carolina
County
Saluda
4
NOtice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Industry
Source

Tyson - Lexington

Not Available

City
State
Nebraska
County
3212
NOtice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Industry
Source
Verizon

Verizon

Not Available

City
State
Washington
County
165
NOtice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Industry
Source

General Motors: Factory ZERO Detroit - Hamtramck Assembly Center

Not Available

City
State
Michigan
County
Wayne
1140
NOtice Date
11/20/2025
Effective Date
1/5/2026
Expiration Date
Industry
Source
CRST Expedited, Inc.

CRST Expedited, Inc.

Not Available

City
State
California
County
Los Angeles County
12
NOtice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Source

Invincible Boat Company

Not Available

City
State
Florida
County
80
NOtice Date
11/20/2025
Effective Date
1/20/2026
Expiration Date
Industry
Manufacturing
Source
Essendant

Essendant

Not Available

City
State
Illinois
County
Bond
44
NOtice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Industry
Wholesale Trade
Source
Nordstrom, Inc.

Nordstrom Credit Bank

Not Available

City
State
Colorado
County
14
NOtice Date
11/20/2025
Effective Date
2/1/2026
Expiration Date
4/1/2026

United Supermarkets

Not Available

City
State
Texas
County
Lubbock
126
NOtice Date
11/19/2025
Effective Date
1/19/2026
Expiration Date
Industry
Source
Nordstrom, Inc.

Nordstrom Credit Operations/Nordstrom Credit Bank

Not Available

City
State
Missouri
County
Statewide
1
NOtice Date
11/19/2025
Effective Date
11/19/2025
Expiration Date
Industry
Source

Fulfillment Center (for Harris Teeter)

Not Available

City
State
Maryland
County
80
NOtice Date
11/19/2025
Effective Date
2/1/2026
Expiration Date
Source
Nordstrom, Inc.

Nordstrom

Not Available

City
State
Florida
County
1
NOtice Date
11/19/2025
Effective Date
3/31/2026
Expiration Date
4/30/2026
Source
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
3212
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
Turnkey One Source

Turnkey One Source

Not Available

Affected Workers
79
Notice Date
12/4/2025
Effective Date
1/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Las Vegas
State
Nevada
Address
County
Clark
Region
Sign up for free to unhide address info
TUOONV251204
New
Company

JTEKT North America Corporation

Not Available

Affected Workers
136
Notice Date
12/4/2025
Effective Date
8/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Telford
State
Tennessee
Address
County
Washington
Region
Sign up for free to unhide address info
TN251204
New
Company

Palo Verde Hospital

Not Available

Affected Workers
99
Notice Date
12/3/2025
Effective Date
1/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
250 N First Street Blythe CA 92225
Region
Sign up for free to unhide address info
CA251203
New
Company
CRST Expedited, Inc.

CRST Expedited, Inc. dba CRST The Transportation Solution, Inc.

Not Available

Affected Workers
1
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2577 W Yosemite Ave. Manteca CA 95337
Region
Sign up for free to unhide address info
CRENCA251203
New
Company

Roseburg Forest Product Co Weed Veneer

Not Available

Affected Workers
147
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
98 Mill St. Weed CA 96094
Region
Sign up for free to unhide address info
CA251203
New
Company
The Kroger Co.

Kroger Fulfillment Network LLC

Not Available

Affected Workers
132
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Nashville
State
Tennessee
Address
County
Davidson
Region
Sign up for free to unhide address info
THKOTN251203
New
Company

FreshRealm

Not Available

Affected Workers
168
Notice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Indiana
Address
County
Region
Sign up for free to unhide address info
IN251202
New
Company

Waldorf Astoria Employer LLC dba Waldorf Astoria Beverly Hills

Not Available

Affected Workers
57
Notice Date
12/1/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
9850 Wilshire Blvd. Beverly Hills CA 90210
Region
Sign up for free to unhide address info
CA251201
New
Company

Ovations FanFare, L.P. dba OVG Hospitality

Not Available

Affected Workers
90
Notice Date
12/1/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
588 E Alma Ave. San Jose CA 95112
Region
Sign up for free to unhide address info
CA251201
New
Company
Nordstrom, Inc.

Nordstrom Rack Portland

Not Available

Affected Workers
37
Notice Date
12/1/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Portland
State
Oregon
Address
County
Region
Sign up for free to unhide address info
NOIOR251201
New
Company

S3 Shared Service Solutions, LLC

Not Available

Affected Workers
92
Notice Date
12/1/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Baltimore
State
Maryland
Address
County
Region
Baltimore City
Sign up for free to unhide address info
MD251201
New
Company

Zetton Inc. dba Camado Ramen Tavern

Not Available

Affected Workers
14
Notice Date
11/26/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Honolulu
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
HI251126
New
Company

SynQor, Inc.

Not Available

Affected Workers
250
Notice Date
11/25/2025
Effective Date
2/1/2026
Expiration Date
4/1/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Boxborough
Address
County
Region
Metro Southwest
Sign up for free to unhide address info
MA251125
New
Company

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

Not Available

Affected Workers
856
Notice Date
11/25/2025
Effective Date
1/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Coppell
State
Texas
Address
County
Dallas
Region
Dallas County WDA
Sign up for free to unhide address info
TX251125
New
Company
Sodexo, Inc.

Sodexo, Inc. and Affiliates Miami Jewish Health

Not Available

Affected Workers
163
Notice Date
11/22/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
City
Miami
State
Florida
Address
County
Region
Sign up for free to unhide address info
SOIFL251122
New
Company
University of Southern California

University of Southern California

Not Available

Affected Workers
60
Notice Date
11/21/2025
Effective Date
12/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3551 Trousdale Pkwy Suite 160 Los Angeles CA 90089
Region
Sign up for free to unhide address info
UNOOCA251121
New
Company

Henkel Corporation

Not Available

Affected Workers
13
Notice Date
11/21/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
5110 Port Chicago Hwy Suite A Concord CA 94520
Region
Sign up for free to unhide address info
CA251121
New
Company

Zimeno, Inc. dba Monarch Tractor

Not Available

Affected Workers
8
Notice Date
11/21/2025
Effective Date
11/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
5565 Tesla Road Livermore CA 94550
Region
Sign up for free to unhide address info
CA251121
New
Company
Providence Health & Services

Providence Health & Services

Not Available

Affected Workers
57
Notice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
UFCW
Industry
City
Various
State
Washington
Address
County
Region
Sign up for free to unhide address info
PRHSWA251121
New
Company

Van Law Food Products, Inc.

Not Available

Affected Workers
50
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
2325 Moore Ave Fullerton CA 92833
County
Orange County
Region
Sign up for free to unhide address info
CA251121
New
Company

American Signature, Inc dba Value City Furniture

Not Available

Affected Workers
256
Notice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Columbus
State
Ohio
Address
County
Franklin
Region
Sign up for free to unhide address info
OH251121
New
Company

Best Dressed Chicken, Inc.

Not Available

Affected Workers
4
Notice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Ward
Address
County
Saluda
Region
Sign up for free to unhide address info
SC251121
New
Company

Tyson - Lexington

Not Available

Affected Workers
3212
Notice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Lexington
State
Nebraska
Address
County
Region
Sign up for free to unhide address info
NE251121
New
Company
Verizon

Verizon

Not Available

Affected Workers
165
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Various
State
Washington
Address
County
Region
Sign up for free to unhide address info
VEWA251121
New
Company

General Motors: Factory ZERO Detroit - Hamtramck Assembly Center

Not Available

Affected Workers
1140
Notice Date
11/20/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
UAW
Industry
City
Detroit
State
Michigan
Address
County
Wayne
Region
Sign up for free to unhide address info
MI251120
New
Company
CRST Expedited, Inc.

CRST Expedited, Inc.

Not Available

Affected Workers
12
Notice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
19615 S Susana Rd Compton CA 90221
Region
Sign up for free to unhide address info
CRENCA251120
New
Company

Invincible Boat Company

Not Available

Affected Workers
80
Notice Date
11/20/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
Manufacturing
City
Opa Locka
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251120
New
Company
Essendant

Essendant

Not Available

Affected Workers
44
Notice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
No
Industry
Wholesale Trade
City
Greenville
State
Illinois
Address
County
Bond
Region
Southwestern 9
Sign up for free to unhide address info
ESIL251120
New
Company
Nordstrom, Inc.

Nordstrom Credit Bank

Not Available

Affected Workers
14
Notice Date
11/20/2025
Effective Date
2/1/2026
Expiration Date
4/1/2026
Permamnent / Temporary
Closure / Layoff
Union
City
State
Colorado
Address
County
Region
Arapahoe/Douglas
Sign up for free to unhide address info
NOICO251120
New
Company

United Supermarkets

Not Available

Affected Workers
126
Notice Date
11/19/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Lubbock
State
Texas
Address
County
Lubbock
Region
South Plains WDA
Sign up for free to unhide address info
TX251119
New
Company
Nordstrom, Inc.

Nordstrom Credit Operations/Nordstrom Credit Bank

Not Available

Affected Workers
1
Notice Date
11/19/2025
Effective Date
11/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Remote
State
Missouri
Address
County
Statewide
Region
Sign up for free to unhide address info
NOIMO251119
New
Company

Fulfillment Center (for Harris Teeter)

Not Available

Affected Workers
80
Notice Date
11/19/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Frederick
State
Maryland
Address
County
Region
Frederick
Sign up for free to unhide address info
MD251119
New
Company
Nordstrom, Inc.

Nordstrom

Not Available

Affected Workers
1
Notice Date
11/19/2025
Effective Date
3/31/2026
Expiration Date
4/30/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
City
Orlando
State
Florida
Address
County
Region
Sign up for free to unhide address info
NOIFL251119
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Turnkey One Source

Turnkey One Source

Not Available

City
State
Nevada
County
Clark
79
NOtice Date
12/4/2025
Effective Date
1/27/2026
Expiration Date
Industry
Source

JTEKT North America Corporation

Not Available

City
State
Tennessee
County
Washington
136
NOtice Date
12/4/2025
Effective Date
8/31/2026
Expiration Date
Industry
Source

Palo Verde Hospital

Not Available

City
State
California
County
Riverside County
99
NOtice Date
12/3/2025
Effective Date
1/24/2026
Expiration Date
CRST Expedited, Inc.

CRST Expedited, Inc. dba CRST The Transportation Solution, Inc.

Not Available

City
State
California
County
San Joaquin County
1
NOtice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Source

Roseburg Forest Product Co Weed Veneer

Not Available

City
State
California
County
Siskiyou County
147
NOtice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Industry
Manufacturing
Source
The Kroger Co.

Kroger Fulfillment Network LLC

Not Available

City
State
Tennessee
County
Davidson
132
NOtice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Industry
Source

FreshRealm

Not Available

City
State
Indiana
County
168
NOtice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date

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

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

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
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
University of Southern California

University of Southern California

Not Available

City
State
California
County
Los Angeles County
60
NOtice Date
11/21/2025
Effective Date
12/29/2025
Expiration Date
Source

Henkel Corporation

Not Available

City
State
California
County
Contra Costa County
13
NOtice Date
11/21/2025
Effective Date
1/30/2026
Expiration Date
Industry
Wholesale Trade
Source

Zimeno, Inc. dba Monarch Tractor

Not Available

City
State
California
County
Alameda County
8
NOtice Date
11/21/2025
Effective Date
11/19/2025
Expiration Date
Industry
Manufacturing
Source
Providence Health & Services

Providence Health & Services

Not Available

City
State
Washington
County
57
NOtice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Industry
Source

Van Law Food Products, Inc.

Not Available

City
State
California
County
Orange County
50
NOtice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Industry
Manufacturing
Source

American Signature, Inc dba Value City Furniture

Not Available

City
State
Ohio
County
Franklin
256
NOtice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Industry
Source

Best Dressed Chicken, Inc.

Not Available

City
State
South Carolina
County
Saluda
4
NOtice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Industry
Source

Tyson - Lexington

Not Available

City
State
Nebraska
County
3212
NOtice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Industry
Source
Verizon

Verizon

Not Available

City
State
Washington
County
165
NOtice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Industry
Source

General Motors: Factory ZERO Detroit - Hamtramck Assembly Center

Not Available

City
State
Michigan
County
Wayne
1140
NOtice Date
11/20/2025
Effective Date
1/5/2026
Expiration Date
Industry
Source
CRST Expedited, Inc.

CRST Expedited, Inc.

Not Available

City
State
California
County
Los Angeles County
12
NOtice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Source

Invincible Boat Company

Not Available

City
State
Florida
County
80
NOtice Date
11/20/2025
Effective Date
1/20/2026
Expiration Date
Industry
Manufacturing
Source
Essendant

Essendant

Not Available

City
State
Illinois
County
Bond
44
NOtice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Industry
Wholesale Trade
Source
Nordstrom, Inc.

Nordstrom Credit Bank

Not Available

City
State
Colorado
County
14
NOtice Date
11/20/2025
Effective Date
2/1/2026
Expiration Date
4/1/2026

United Supermarkets

Not Available

City
State
Texas
County
Lubbock
126
NOtice Date
11/19/2025
Effective Date
1/19/2026
Expiration Date
Industry
Source
Nordstrom, Inc.

Nordstrom Credit Operations/Nordstrom Credit Bank

Not Available

City
State
Missouri
County
Statewide
1
NOtice Date
11/19/2025
Effective Date
11/19/2025
Expiration Date
Industry
Source

Fulfillment Center (for Harris Teeter)

Not Available

City
State
Maryland
County
80
NOtice Date
11/19/2025
Effective Date
2/1/2026
Expiration Date
Source
Nordstrom, Inc.

Nordstrom

Not Available

City
State
Florida
County
1
NOtice Date
11/19/2025
Effective Date
3/31/2026
Expiration Date
4/30/2026
Source