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
Alameda Health System

JeniusBank SMBC Manubank

Not Available

City
State
Ohio
County
2
NOtice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Industry
Source
Alameda Health System

Alameda Health System - Alameda Hospital

Not Available

City
State
California
County
9
NOtice Date
1/8/2026
Effective Date
3/9/2026
Expiration Date
Industry
Source
Alameda Health System

Alameda Health System - System Support Center

Not Available

City
State
California
County
18
NOtice Date
1/8/2026
Effective Date
3/9/2026
Expiration Date
SMBC Group

SMBC Manubank

Not Available

City
State
Washington
County
5
NOtice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Industry
Source
SMBC Group

SMBC MANUBANK (JeniusBank)

Not Available

City
State
South Carolina
County
3
NOtice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Industry
Source
SMBC Group

SMBC MANUBANK

Not Available

City
State
New York
County
9
NOtice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Industry
Source
Thermo Fisher Scientific

Thermo Fisher Scientific

Not Available

City
State
North Carolina
County
421
NOtice Date
1/8/2026
Effective Date
12/31/2027
Expiration Date
Industry
Source
SMBC Group

JeniusBank

Not Available

City
State
Connecticut
County
161
NOtice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Industry
Source
SMBC Group

JeniusBank

Not Available

City
State
Oregon
County
1
NOtice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Industry
Source

DFS Group L.P. ("DFS")

Not Available

City
State
Hawaii
County
183
NOtice Date
1/8/2026
Effective Date
Expiration Date
Industry
Source
SMBC Group

JeniusBank (digital unit of SMBC Manubank)

Not Available

City
State
South Dakota
County
NOtice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Industry
Source
Chemours

Chemours

Not Available

City
State
Florida
County
19
NOtice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Industry
Source
Laboratory Corporation of America Holdings

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

Not Available

City
State
Massachusetts
County
94
NOtice Date
1/8/2026
Effective Date
Expiration Date
Industry
Source
Chemours

Chemours

Not Available

City
State
Florida
County
44
NOtice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Industry
Source
SMBC Group

SMBC Manubank

Not Available

City
State
Florida
County
14
NOtice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Industry
Source

FTI Buyer LLC BIDFTA online actions

Not Available

City
State
Ohio
County
104
NOtice Date
1/8/2026
Effective Date
3/6/2026
Expiration Date
Industry
Source
Chemours

Chemours

Not Available

City
State
Florida
County
12
NOtice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Industry
Source
SMBC Group

SMBC Group - JeniusBank

Not Available

City
State
Arizona
County
33
NOtice Date
1/8/2026
Effective Date
Expiration Date
Industry
Source
Avelo Airlines, Inc.

Avelo Airlines

Not Available

City
State
Arizona
County
97
NOtice Date
1/7/2026
Effective Date
Expiration Date
Industry
Source
Tessera Therapeutics, Inc

Tessera Therapeutics, Inc.

Not Available

City
State
Massachusetts
County
82
NOtice Date
1/7/2026
Effective Date
3/8/2026
Expiration Date
Industry
Source
Avelo Airlines, Inc.

Avelo Airlines, Inc.

Not Available

City
State
North Carolina
County
82
NOtice Date
1/7/2026
Effective Date
3/6/2026
Expiration Date
Industry
Source
Bonduelle Americas dba Ready Pac Foods, Inc.

Bonduelle Americas dba Ready Pac Foods, Inc.

Not Available

City
State
California
County
62
NOtice Date
1/7/2026
Effective Date
2/1/2026
Expiration Date
Industry
Source

Taikisha USA

Not Available

City
State
Ohio
County
81
NOtice Date
1/7/2026
Effective Date
Expiration Date
Industry
Source
Tessera Therapeutics, Inc

Tessera Therapeutics

Not Available

City
State
Texas
County
2
NOtice Date
1/7/2026
Effective Date
3/8/2026
Expiration Date
Industry
Source
GNC Distribution Center

GNC Distribution Center

Not Available

City
State
Arizona
County
66
NOtice Date
1/7/2026
Effective Date
Expiration Date
Industry
Source
Comerica Bank

ComericA Frisco Star Tower Facility

Not Available

City
State
Texas
County
184
NOtice Date
1/7/2026
Effective Date
3/13/2026
Expiration Date
Industry
Source
Tessera Therapeutics, Inc

Tessera Therapeutics

Not Available

City
State
Colorado
County
1
NOtice Date
1/6/2026
Effective Date
3/8/2026
Expiration Date
Industry
Source
Alan Ritchey

Alan Ritchey

Not Available

City
State
Colorado
County
729
NOtice Date
1/6/2026
Effective Date
2/28/2026
Expiration Date
Industry
Source
Hilton Worldwide

Double Tree Cleveland Crescent Hotels & Resorts

Not Available

City
State
Ohio
County
66
NOtice Date
1/6/2026
Effective Date
Expiration Date
Industry
Source
Advanced Uniform Dust Control & Linen, LLC

Advanced Uniform Dust Control & Linen, LLC

Not Available

City
State
California
County
89
NOtice Date
1/6/2026
Effective Date
3/6/2026
Expiration Date
FormFactor, Inc.

FormFactor, Inc.

Not Available

City
State
California
County
113
NOtice Date
1/6/2026
Effective Date
1/30/2026
Expiration Date
Industry
Manufacturing
Source
Tessera Therapeutics, Inc

Tessera Therapeutics, Inc

Not Available

City
State
Connecticut
County
1
NOtice Date
1/6/2026
Effective Date
3/8/2026
Expiration Date
Industry
Source
Swedish Health Services

Swedish Health Services

Not Available

City
State
Washington
County
44
NOtice Date
1/6/2026
Effective Date
3/6/2026
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

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
Web To Door Corporation

Web To Door Corporation

Not Available

City
State
California
County
Santa Clara County
63
NOtice Date
8/27/2025
Effective Date
10/27/2025
Expiration Date
Source
APL Logistics, Ltd.

APL Logistics Warehouse Management Services, Inc.

Not Available

City
Lithia Springs
State
Georgia
County
Douglas
118
NOtice Date
8/27/2025
Effective Date
10/18/2025
Expiration Date
Industry
Source
GXO Logistics Supply Chain, Inc

GXO Logistics Supply Chain, Inc.

Not Available

City
State
California
County
San Bernardino County
32
NOtice Date
8/27/2025
Effective Date
10/26/2025
Expiration Date
Silgan Containers

Silgan Containers

Not Available

City
State
California
County
Stanislaus County
72
NOtice Date
8/27/2025
Effective Date
10/19/2025
Expiration Date
Industry
Manufacturing
Source

MPW Services

Not Available

City
Austin
State
Texas
County
Travis
82
NOtice Date
8/27/2025
Effective Date
9/1/2025
Expiration Date
Industry
Source
Fed Ex Corporation

FedEx Supply Chain

Not Available

City
Memphis
State
Tennessee
County
Shelby
611
NOtice Date
8/27/2025
Effective Date
10/11/2025
Expiration Date
Industry
Source

JBT Marel, Prime Equipment Group

Not Available

City
Columbus
State
Ohio
County
Franklin
50
NOtice Date
8/27/2025
Effective Date
2/27/2026
Expiration Date
8/31/2026
Industry
Source

Vistar Green Rabbit 2237

Not Available

City
State
California
County
Tulare County
92
NOtice Date
8/27/2025
Effective Date
10/31/2025
Expiration Date
Source
Target Corporation

Target

Not Available

City
State
Washington, D.C.
County
44
NOtice Date
8/27/2025
Effective Date
11/1/2025
Expiration Date
Industry
Source
Winnebago Industries

Winnebago Industries

Not Available

City
Forest City
State
Iowa
County
Winnebago
1
NOtice Date
8/27/2025
Effective Date
9/29/2025
Expiration Date
Industry
Manufacturing
Source
Web To Door Corporation

Web To Door Corporation

Not Available

City
State
California
County
Alameda County
62
NOtice Date
8/27/2025
Effective Date
10/27/2025
Expiration Date
Source
Fellers LLC

Fellers, LLC

Not Available

City
Sharonville
State
Ohio
County
Hamilton
1
NOtice Date
8/27/2025
Effective Date
10/24/2025
Expiration Date
Industry
Source

Children's Hospital Los Angeles

Not Available

City
State
California
County
Los Angeles County
439
NOtice Date
8/27/2025
Effective Date
10/28/2025
Expiration Date

Vistar Green Rabbit

Not Available

City
State
California
County
Tulare County
15
NOtice Date
8/27/2025
Effective Date
10/31/2025
Expiration Date
Source
JP Morgan Chase Bank

JPMorgan Chase

Not Available

City
One Front Street San Francisco CA 94111
State
California
County
San Francisco County
99
NOtice Date
8/27/2025
Effective Date
8/27/2025
Expiration Date
Source

PowerHouse Resources International, LLC

Not Available

City
Tucson
State
Arizona
County
200
NOtice Date
8/27/2025
Effective Date
Expiration Date
Industry
Source

Norman's Nursery

Not Available

City
State
California
County
San Joaquin County
71
NOtice Date
8/27/2025
Effective Date
11/3/2025
Expiration Date
Fellers LLC

Fellers, LLC

Not Available

City
Urbandale
State
Iowa
County
Polk
1
NOtice Date
8/27/2025
Effective Date
10/24/2025
Expiration Date
Industry
Wholesale Trade
Source

Cornucopia Logistics, LLC.

Not Available

City
State
New York
County
Queens
95
NOtice Date
8/26/2025
Effective Date
8/20/2025
Expiration Date
Industry
Source

Cornucopia Logistics, LLC.

Not Available

City
State
New York
County
Nassau
49
NOtice Date
8/26/2025
Effective Date
8/20/2025
Expiration Date
Industry
Source

Cornucopia Logistics, LLC.

Not Available

City
State
New York
County
Nassau
49
NOtice Date
8/26/2025
Effective Date
8/20/2025
Expiration Date
Industry
Source

Cornucopia Logistics, LLC.

Not Available

City
State
New York
County
Queens
95
NOtice Date
8/26/2025
Effective Date
8/20/2025
Expiration Date
Industry
Source
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc. - 3131

Not Available

City
State
California
County
Santa Clara County
1
NOtice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date

Exelixis, Inc.

Not Available

City
State
California
County
Alameda County
71
NOtice Date
8/26/2025
Effective Date
10/27/2025
Expiration Date

J.B. Hunt Transport Inc.

Not Available

City
Lithonia
State
Georgia
County
DeKalb
74
NOtice Date
8/26/2025
Effective Date
10/27/2025
Expiration Date
Industry
Source
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc. - 1691

Not Available

City
State
California
County
Santa Clara County
1
NOtice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc. - 29

Not Available

City
State
California
County
San Mateo County
1
NOtice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
Intel Corporation

Intel Corporation (SC-9)

Not Available

City
State
California
County
Santa Clara County
2
NOtice Date
8/26/2025
Effective Date
7/15/2025
Expiration Date
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc. - 1694

Not Available

City
State
California
County
Santa Clara County
1
NOtice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
Intel Corporation

Intel Corporation (Robert Noyce)

Not Available

City
State
California
County
Santa Clara County
46
NOtice Date
8/26/2025
Effective Date
7/15/2025
Expiration Date
Intel Corporation

Intel Corporation

Not Available

City
State
California
County
Sacramento County
83
NOtice Date
8/26/2025
Effective Date
7/11/2025
Expiration Date
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc.

Not Available

City
State
California
County
San Mateo County
9
NOtice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
Southwest Key Programs, Inc.

Southwest Key Programs, Inc. - Casa Pleasant Hill

Not Available

City
State
California
County
Contra Costa County
47
NOtice Date
8/26/2025
Effective Date
7/31/2025
Expiration Date