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
3465
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

ECS Federal, LLC

Not Available

Affected Workers
117
Notice Date
1/23/2026
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Information
City
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL260123
New
Company
Spirit Airlines

Spirit Airlines

Not Available

Affected Workers
1
Notice Date
1/22/2026
Effective Date
3/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Nevada
Address
County
Region
Sign up for free to unhide address info
SPANV260122
New
Company

Greenbrier Manufacturing

Not Available

Affected Workers
94
Notice Date
1/22/2026
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Missouri
Address
County
Region
Sign up for free to unhide address info
MO260122
New
Company

Wolfgang’s Steakhouse

Not Available

Affected Workers
20
Notice Date
1/21/2026
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
HI260121
New
Company
Tyson Foods, Inc.

Tyson Extension - Lexington

Not Available

Affected Workers
294
Notice Date
1/21/2026
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Nebraska
Address
County
Region
Sign up for free to unhide address info
TYFNNE260121
New
Company
Meta Platforms, Inc.

Meta Platforms, Inc.

Not Available

Affected Workers
53
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Information
City
State
California
Address
County
Region
Sign up for free to unhide address info
MEPNCA260121
New
Company

Pioneer Custom Electrical Products, LLC

Not Available

Affected Workers
47
Notice Date
1/21/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260121
New
Company
Meta Platforms, Inc.

Meta Platforms, Inc.

Not Available

Affected Workers
219
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Information
City
State
California
Address
County
Region
Sign up for free to unhide address info
MEPNCA260121
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
19
Notice Date
1/21/2026
Effective Date
3/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
PRBNCA260121
New
Company

Western Digital Technologies

Not Available

Affected Workers
87
Notice Date
1/21/2026
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260121
New
Company

H4 Logistics, LLC

Not Available

Affected Workers
41
Notice Date
1/21/2026
Effective Date
3/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
Wisconsin
Address
County
Region
Sign up for free to unhide address info
WI260121
New
Company
Leidos

Leidos

Not Available

Affected Workers
93
Notice Date
1/21/2026
Effective Date
3/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Virginia
Address
County
Region
Sign up for free to unhide address info
LEVA260121
New
Company

McGee Air Services

Not Available

Affected Workers
32
Notice Date
1/21/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260121
New
Company

CJ Logistics America, LLC

Not Available

Affected Workers
99
Notice Date
1/20/2026
Effective Date
3/23/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Region
Sign up for free to unhide address info
NC260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
7
Notice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
4
Notice Date
1/20/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
18
Notice Date
1/20/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
9
Notice Date
1/20/2026
Effective Date
4/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
21
Notice Date
1/20/2026
Effective Date
4/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
16
Notice Date
1/20/2026
Effective Date
4/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
16
Notice Date
1/20/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
52
Notice Date
1/20/2026
Effective Date
4/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
Wells Fargo Bank N.A.

Wells Fargo

Not Available

Affected Workers
33
Notice Date
1/20/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
WEFAIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
24
Notice Date
1/20/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company

Collis, LLC

Not Available

Affected Workers
51
Notice Date
1/20/2026
Effective Date
3/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
IA260120
New
Company

Resonetics, LLC

Not Available

Affected Workers
61
Notice Date
1/20/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260120
New
Company
GXO Logistics Supply Chain, Inc

GXO Logistics Worldwide, LLC

Not Available

Affected Workers
85
Notice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Georgia
Address
County
Region
Sign up for free to unhide address info
GXLUGA260120
New
Company

Access East

Not Available

Affected Workers
31
Notice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Region
Sign up for free to unhide address info
NC260120
New
Company

Inari Agriculture, Inc.

Not Available

Affected Workers
64
Notice Date
1/20/2026
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Indiana
Address
County
Region
Sign up for free to unhide address info
IN260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
42
Notice Date
1/20/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
Parsons Corporation

Bechtel Parsons Blue Grass

Not Available

Affected Workers
33
Notice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Kentucky
Address
County
Region
Sign up for free to unhide address info
PACKY260119
New
Company
TelaForce, LLC

TelaForce, LLC

Not Available

Affected Workers
59
Notice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
City
State
Florida
Address
County
Region
Sign up for free to unhide address info
TELFL260119
New
Company
Meta Platforms, Inc.

Meta Platforms, Inc

Not Available

Affected Workers
331
Notice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Washington
Address
County
Region
Sign up for free to unhide address info
MEPNWA260119
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info

ECS Federal, LLC

Not Available

City
State
Florida
County
117
NOtice Date
1/23/2026
Effective Date
2/14/2026
Expiration Date
Industry
Information
Source
Spirit Airlines

Spirit Airlines

Not Available

City
State
Nevada
County
1
NOtice Date
1/22/2026
Effective Date
3/15/2026
Expiration Date
Industry
Source

Greenbrier Manufacturing

Not Available

City
State
Missouri
County
94
NOtice Date
1/22/2026
Effective Date
1/23/2026
Expiration Date
Industry
Manufacturing
Source

Wolfgang’s Steakhouse

Not Available

City
State
Hawaii
County
20
NOtice Date
1/21/2026
Effective Date
1/31/2026
Expiration Date
Industry
Source
Tyson Foods, Inc.

Tyson Extension - Lexington

Not Available

City
State
Nebraska
County
294
NOtice Date
1/21/2026
Effective Date
Expiration Date
Industry
Source
Meta Platforms, Inc.

Meta Platforms, Inc.

Not Available

City
State
California
County
53
NOtice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Industry
Information
Source

Pioneer Custom Electrical Products, LLC

Not Available

City
State
California
County
47
NOtice Date
1/21/2026
Effective Date
3/31/2026
Expiration Date
Industry
Manufacturing
Source
Meta Platforms, Inc.

Meta Platforms, Inc.

Not Available

City
State
California
County
219
NOtice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Industry
Information
Source
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

City
State
California
County
19
NOtice Date
1/21/2026
Effective Date
3/17/2026
Expiration Date
Industry
Manufacturing
Source

Western Digital Technologies

Not Available

City
State
California
County
87
NOtice Date
1/21/2026
Effective Date
1/20/2026
Expiration Date
Industry
Manufacturing
Source

H4 Logistics, LLC

Not Available

City
State
Wisconsin
County
41
NOtice Date
1/21/2026
Effective Date
3/23/2026
Expiration Date
Source
Leidos

Leidos

Not Available

City
State
Virginia
County
93
NOtice Date
1/21/2026
Effective Date
3/23/2026
Expiration Date
Industry
Source

McGee Air Services

Not Available

City
State
California
County
32
NOtice Date
1/21/2026
Effective Date
3/6/2026
Expiration Date
Source

CJ Logistics America, LLC

Not Available

City
State
North Carolina
County
99
NOtice Date
1/20/2026
Effective Date
3/23/2026
Expiration Date
Industry
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
7
NOtice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
4
NOtice Date
1/20/2026
Effective Date
4/1/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
18
NOtice Date
1/20/2026
Effective Date
4/8/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
9
NOtice Date
1/20/2026
Effective Date
4/9/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
21
NOtice Date
1/20/2026
Effective Date
4/10/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
16
NOtice Date
1/20/2026
Effective Date
4/13/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
16
NOtice Date
1/20/2026
Effective Date
4/30/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
52
NOtice Date
1/20/2026
Effective Date
4/2/2026
Expiration Date
Industry
Manufacturing
Source
Wells Fargo Bank N.A.

Wells Fargo

Not Available

City
State
Iowa
County
33
NOtice Date
1/20/2026
Effective Date
3/20/2026
Expiration Date
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
24
NOtice Date
1/20/2026
Effective Date
5/29/2026
Expiration Date
Industry
Manufacturing
Source

Collis, LLC

Not Available

City
State
Iowa
County
51
NOtice Date
1/20/2026
Effective Date
3/23/2026
Expiration Date
Industry
Manufacturing
Source

Resonetics, LLC

Not Available

City
State
California
County
61
NOtice Date
1/20/2026
Effective Date
4/21/2026
Expiration Date
Industry
Manufacturing
Source
GXO Logistics Supply Chain, Inc

GXO Logistics Worldwide, LLC

Not Available

City
State
Georgia
County
85
NOtice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Industry
Source

Access East

Not Available

City
State
North Carolina
County
31
NOtice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Industry
Source

Inari Agriculture, Inc.

Not Available

City
State
Indiana
County
64
NOtice Date
1/20/2026
Effective Date
1/20/2026
Expiration Date
Industry
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
42
NOtice Date
1/20/2026
Effective Date
5/1/2026
Expiration Date
Industry
Manufacturing
Source
Parsons Corporation

Bechtel Parsons Blue Grass

Not Available

City
State
Kentucky
County
33
NOtice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Industry
Source
TelaForce, LLC

TelaForce, LLC

Not Available

City
State
Florida
County
59
NOtice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Meta Platforms, Inc.

Meta Platforms, Inc

Not Available

City
State
Washington
County
331
NOtice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Industry
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
3465
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

CNO Financial Group

Not Available

Affected Workers
247
Notice Date
11/18/2025
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
City
Orlando
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251118
New
Company
The Kroger Co.

Kroger Fulfillment Network LLC Kroger Tampa Fulfillment Center

Not Available

Affected Workers
234
Notice Date
11/18/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
THKOFL251118
New
Company
The Kroger Co.

Kroger Fulfillment Network, LLC

Not Available

Affected Workers
211
Notice Date
11/18/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
State
Wisconsin
Address
County
Kenosha
Region
Southeast
Sign up for free to unhide address info
THKOWI251118
New
Company
The Kroger Co.

Kroger Fulfillment Network LLC Kroger Jacksonville Fulfillment Center

Not Available

Affected Workers
181
Notice Date
11/18/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
State
Florida
Address
County
Region
Sign up for free to unhide address info
THKOFL251118
New
Company

R.C. Packing, LLC

Not Available

Affected Workers
161
Notice Date
11/18/2025
Effective Date
11/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
CA251118
New
Company

Harris Teeter

Not Available

Affected Workers
91
Notice Date
11/18/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Franconia
State
Virginia
Address
County
Region
Northern
Sign up for free to unhide address info
VA251118
New
Company
Battelle

Battelle Memorial Institute / Pacific Northwest National Laboratory

Not Available

Affected Workers
68
Notice Date
11/18/2025
Effective Date
11/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Washington
Address
County
Region
Sign up for free to unhide address info
BAWA251118
New
Company
Nationstar Mortgage, LLC

Nationstar Mortgage, LLC d/b/a Mr. Cooper

Not Available

Affected Workers
88
Notice Date
11/18/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
County
Region
Sign up for free to unhide address info
NAMLCA251118
New
Company

Kloeckner Metals

Not Available

Affected Workers
54
Notice Date
11/18/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
Indiana
Address
County
Region
Sign up for free to unhide address info
IN251118
New
Company

Meteorcomm LLC

Not Available

Affected Workers
49
Notice Date
11/18/2025
Effective Date
1/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Renton
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251118
New
Company
The Kroger Co.

Kroger Fulfillment Network LLC Cocoa Beach Fulfillment Center

Not Available

Affected Workers
53
Notice Date
11/18/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
City
Rockledge
State
Florida
Address
County
Region
Sign up for free to unhide address info
THKOFL251118
New
Company

Hudson

Not Available

Affected Workers
44
Notice Date
11/18/2025
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Retail Trade
City
Orlando
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251118
New
Company

Superior Tube Products, Inc

Not Available

Affected Workers
28
Notice Date
11/18/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Mississippi Valley
Sign up for free to unhide address info
IA251118
New
Company

ColoWyo Coal Company LP (UPDATE)

Not Available

Affected Workers
Notice Date
11/18/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
Colorado
Address
County
Region
Rural Consortium
Sign up for free to unhide address info
CO251118
New
Company
Corteva Agriscience LLC

Corteva Agriscience LLC

Not Available

Affected Workers
4
Notice Date
11/18/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
COALCA251118
New
Company

Queen's Medical Center Pathology Operations

Not Available

Affected Workers
78
Notice Date
11/18/2025
Effective Date
1/18/2026
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
HI251118
New
Company

R.C. Packing, LLC

Not Available

Affected Workers
161
Notice Date
11/18/2025
Effective Date
11/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
425-A Alta St Gonzales CA 93926
Region
Sign up for free to unhide address info
CA251118
New
Company
Corteva Agriscience LLC

Corteva Agriscience LLC

Not Available

Affected Workers
4
Notice Date
11/18/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
901 Loveridge Road Pittsburg CA 94565
Region
Sign up for free to unhide address info
COALCA251118
New
Company
The Kroger Co.

Kroger Fulfillment Network LLC Kroger Jacksonville Fulfillment Center

Not Available

Affected Workers
181
Notice Date
11/18/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
State
Florida
Address
County
Region
Sign up for free to unhide address info
THKOFL251118
New
Company

CNO Financial Group

Not Available

Affected Workers
247
Notice Date
11/18/2025
Effective Date
1/23/2026
Expiration Date
2/5/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
City
Orlando
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251118
New
Company

Harris Teeter

Not Available

Affected Workers
91
Notice Date
11/18/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Franconia
State
Virginia
Address
County
Region
Northern
Sign up for free to unhide address info
VA251118
New
Company

Queen's Medical Center Pathology Operations

Not Available

Affected Workers
78
Notice Date
11/18/2025
Effective Date
1/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Honolulu
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
HI251118
New
Company
The Kroger Co.

Kroger Fulfillment Network LLC Cocoa Beach Fulfillment Center

Not Available

Affected Workers
53
Notice Date
11/18/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
City
Rockledge
State
Florida
Address
County
Region
Sign up for free to unhide address info
THKOFL251118
New
Company
The Kroger Co.

Kroger Fulfillment Network LLC Kroger Tampa Fulfillment Center

Not Available

Affected Workers
234
Notice Date
11/18/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
THKOFL251118
New
Company

Kloeckner Metals

Not Available

Affected Workers
54
Notice Date
11/18/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Indiana
Address
County
Region
Sign up for free to unhide address info
IN251118
New
Company

ColoWyo Coal Company LP (UPDATE)

Not Available

Affected Workers
Notice Date
11/18/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
Colorado
Address
County
Region
Rural Consortium
Sign up for free to unhide address info
CO251118
New
Company
The Kroger Co.

Kroger Fulfillment Network, LLC

Not Available

Affected Workers
211
Notice Date
11/18/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Wisconsin
Address
County
Kenosha
Region
Southeast
Sign up for free to unhide address info
THKOWI251118
New
Company
Battelle

Battelle Memorial Institute / Pacific Northwest National Laboratory

Not Available

Affected Workers
68
Notice Date
11/18/2025
Effective Date
11/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Various
State
Washington
Address
County
Region
Sign up for free to unhide address info
BAWA251118
New
Company

Hudson

Not Available

Affected Workers
44
Notice Date
11/18/2025
Effective Date
1/23/2026
Expiration Date
2/5/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
Retail Trade
City
Orlando
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251118
New
Company

Meteorcomm LLC

Not Available

Affected Workers
49
Notice Date
11/18/2025
Effective Date
1/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Renton
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251118
New
Company
Nationstar Mortgage, LLC

Nationstar Mortgage, LLC d/b/a Mr. Cooper

Not Available

Affected Workers
88
Notice Date
11/18/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
25500 Commerce Centre Drive Lake Forest CA 92630
County
Orange County
Region
Sign up for free to unhide address info
NAMLCA251118
New
Company

Superior Tube Products, Inc

Not Available

Affected Workers
28
Notice Date
11/18/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Davenport
State
Iowa
Address
County
Scott
Region
Mississippi Valley
Sign up for free to unhide address info
IA251118
New
Company
The Kroger Co.

Kroger Fulfillment Network LLC Kroger Delivery Groveland Fulfillment Center

Not Available

Affected Workers
935
Notice Date
11/18/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
City
Groveland
State
Florida
Address
County
Region
Sign up for free to unhide address info
THKOFL251118
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info

Edwards Vacuum LLC

Not Available

City
Hillsboro
State
Oregon
County
128
NOtice Date
9/16/2025
Effective Date
11/15/2025
Expiration Date
6/30/2026
Industry
Source

ARB Gaming, LLC.

Not Available

City
State
New York
County
Nassau
33
NOtice Date
9/15/2025
Effective Date
12/19/2025
Expiration Date
Industry
Source

Zion Global Logistics LLC

Not Available

City
State
New York
County
Kings
56
NOtice Date
9/15/2025
Effective Date
12/15/2025
Expiration Date
Industry
Source

ARB Gaming, LLC.

Not Available

City
State
New York
County
Nassau
33
NOtice Date
9/15/2025
Effective Date
12/19/2025
Expiration Date
Industry
Source

Zion Global Logistics LLC

Not Available

City
State
New York
County
Kings
56
NOtice Date
9/15/2025
Effective Date
12/15/2025
Expiration Date
Industry
Source

Stefanini, Inc.; Cognizant at Nike World Headquarters

Not Available

City
Beaverton
State
Oregon
County
69
NOtice Date
9/15/2025
Effective Date
12/15/2025
Expiration Date
Industry
Source
University of Southern California

University of Southern California (Health Sciences Campus)

Not Available

City
State
California
County
Los Angeles County
151
NOtice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Source
University of Southern California

University of Southern California (HC2)

Not Available

City
State
California
County
Los Angeles County
1
NOtice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Source
Columbia Orchard Management

Columbia Orchard Management

Not Available

City
Wenatchee
State
Washington
County
898
NOtice Date
9/15/2025
Effective Date
11/14/2025
Expiration Date
Industry
Source

Cascade View Fruit & Cold Storage, LLC

Not Available

City
Selah
State
Washington
County
263
NOtice Date
9/15/2025
Effective Date
11/16/2025
Expiration Date
Industry
Source
University of Southern California

University of Southern California (Soto II)

Not Available

City
State
California
County
Los Angeles County
1
NOtice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Source

Rising Pharma Holdings dba Rising Pharmaceuticals

Not Available

City
Decatur
State
Illinois
County
Central 1
86
NOtice Date
9/15/2025
Effective Date
11/15/2025
Expiration Date
Industry
Manufacturing
Source

Magnolia Ridge Center/SunBridge Gardendale Health Care Center LLC

Not Available

City
Gardendale
State
Alabama
County
103
NOtice Date
9/15/2025
Effective Date
9/10/2025
Expiration Date
Industry
Source
University of Southern California

University of Southern California (Keck)

Not Available

City
State
California
County
Los Angeles County
4
NOtice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Source
University of Southern California

University of Southern California (Norris)

Not Available

City
State
California
County
Los Angeles County
1
NOtice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Source
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

City
State
New York
County
New York
3
NOtice Date
9/12/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

City
State
New York
County
New York
3
NOtice Date
9/12/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source
PosiGen Developer LLC

PosiGen Developer LLC

Not Available

City
Shelton, Danbury, Wethersfield
State
Connecticut
County
NOtice Date
9/12/2025
Effective Date
9/21/2025
Expiration Date
10/4/2025
Industry
Source
University of Southern California

University of Southern California

Not Available

City
State
California
County
Los Angeles County
137
NOtice Date
9/12/2025
Effective Date
10/3/2025
Expiration Date
Source

Jewish Community Center and Federation Weinberg Village, LLC

Not Available

City
Tampa
State
Florida
County
61
NOtice Date
9/12/2025
Effective Date
11/30/2025
Expiration Date
5/29/2026
Industry
Source

Jewish Community Center and Federation JCC Preschool North

Not Available

City
Tampa
State
Florida
County
25
NOtice Date
9/12/2025
Effective Date
11/30/2025
Expiration Date
5/29/2026
Industry
Source

TouchPoint Support Services, LLC (at Ascension Living St. Anne Place)

Not Available

City
Rockford
State
Illinois
County
Northern Stateline 5
37
NOtice Date
9/12/2025
Effective Date
10/1/2025
Expiration Date

21st Amendment Brewery Cafe

Not Available

City
State
California
County
Alameda County
58
NOtice Date
9/12/2025
Effective Date
11/4/2025
Expiration Date

Jewish Community Center and Federation JCC on the Cohn Campus

Not Available

City
Tampa
State
Florida
County
4
NOtice Date
9/12/2025
Effective Date
11/30/2025
Expiration Date
5/29/2026
Industry
Source

TouchPoint Support Services, LLC (at Ascension Living St. Joseph Village)

Not Available

City
Freeport
State
Illinois
County
Northern Stateline 5
20
NOtice Date
9/12/2025
Effective Date
10/1/2025
Expiration Date

NWFM

Not Available

City
Various
State
Washington
County
283
NOtice Date
9/12/2025
Effective Date
11/15/2025
Expiration Date
Industry
Source

21st Amendment Brewery Cafe

Not Available

City
State
California
County
San Francisco County
18
NOtice Date
9/12/2025
Effective Date
11/4/2025
Expiration Date

Washington Orchard Management

Not Available

City
Various
State
Washington
County
336
NOtice Date
9/11/2025
Effective Date
11/7/2025
Expiration Date
Industry
Source

Saks & Company, LLC.

Not Available

City
State
New York
County
New York
33
NOtice Date
9/10/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source
Aramark Services Inc.

Aramark Services, Inc.

Not Available

City
State
New York
County
New York
67
NOtice Date
9/10/2025
Effective Date
12/19/2025
Expiration Date
Industry
Source

Saks & Company, LLC.

Not Available

City
State
New York
County
New York
33
NOtice Date
9/10/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source
Aramark Services Inc.

Aramark Services, Inc.

Not Available

City
State
New York
County
New York
67
NOtice Date
9/10/2025
Effective Date
12/19/2025
Expiration Date
Industry
Source

Pregis Innovative Packaging, LLC

Not Available

City
Germantown
State
Wisconsin
County
Washington
48
NOtice Date
9/10/2025
Effective Date
4/30/2026
Expiration Date
Industry
Manufacturing
Source