WARN
wise
Home
WARN Notices
Services
The WARN Act
About
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
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.
Share Feedback
Feedback
Overall rating...
★☆☆☆☆
★★☆☆☆
★★★☆☆
★★★★☆
★★★★★
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
Company
ECS Federal, LLC
Affected Workers
117
Notice Date
1/23/2026
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
reactwarn.floridajobs.org
—
Industry
Information
FLO260123
Notice Details
Company
Spirit Airlines
Affected Workers
1
Notice Date
1/22/2026
Effective Date
3/15/2026
Expiration Date
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
NV Google Sheet
—
Industry
—
NVCLSPA260122
Notice Details
Company
Greenbrier Manufacturing
Affected Workers
94
Notice Date
1/22/2026
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
jobs.mo.gov
—
Industry
Manufacturing
MOSDK260122
Notice Details
Company
Wolfgang’s Steakhouse
Affected Workers
20
Notice Date
1/21/2026
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
—
Source
labor.hawaii.gov
—
Industry
—
HIW260121
Notice Details
Company
Tyson Foods, Inc.
Affected Workers
294
Notice Date
1/21/2026
Effective Date
—
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
—
Source
dol.nebraska.gov
—
Industry
—
NELTYFN260121
Notice Details
Company
Meta Platforms, Inc.
Affected Workers
53
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
edd.ca.gov
—
Industry
Information
CALMEPN260121
Notice Details
Company
Pioneer Custom Electrical Products, LLC
Affected Workers
47
Notice Date
1/21/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
edd.ca.gov
—
Industry
Manufacturing
CAL260121
Notice Details
Company
Meta Platforms, Inc.
Affected Workers
219
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
edd.ca.gov
—
Industry
Information
CASMEPN260121
Notice Details
Company
Primo Brands, Inc.
Affected Workers
19
Notice Date
1/21/2026
Effective Date
3/17/2026
Expiration Date
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
edd.ca.gov
—
Industry
Manufacturing
CASPRBN260121
Notice Details
Company
Western Digital Technologies
Affected Workers
87
Notice Date
1/21/2026
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
edd.ca.gov
—
Industry
Manufacturing
CAS260121
Notice Details
1 / 245
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
6
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
2
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Kings
—
1
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Kings
—
6
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
4
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Kings
—
2
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Kings
—
4
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
2
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
4
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Kings
—
2
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Kings
—
1
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Kings
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
2
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
2
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
4
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
1
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
2
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
5
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
1
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
9
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
1
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
5
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
1
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
2
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
6
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Previous
26 / 74
Next
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.
Share Feedback
Feedback
Overall rating...
★☆☆☆☆
★★☆☆☆
★★★☆☆
★★★★☆
★★★★★
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
Company
Dana Thermal Products
Not Available
Affected Workers
200
Notice Date
10/8/2025
—
Effective Date
10/9/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
michigan.gov
Industry
—
City
Auburn Hills
—
State
Michigan
—
Address
—
County
Oakland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MIOA251008
View Details
New
Company
Sodexo, Inc.
SDH Education West, LLC d/b/a Sodexo - Univ at Albany Campus
Not Available
Affected Workers
179
Notice Date
10/7/2025
—
Effective Date
1/5/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1400 Washington Ave Albany, NY, 12222
—
County
Albany
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NYASOI251007
View Details
New
Company
Sodexo, Inc.
SDH Education West, LLC d/b/a Sodexo - Univ at Albany Campus
Not Available
Affected Workers
179
Notice Date
10/7/2025
—
Effective Date
1/5/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1400 Washington Ave Albany, NY, 12222
—
County
Albany
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NYASOI251007
View Details
New
Company
Oakland Stamping LLC dba Autokiniton
Not Available
Affected Workers
133
Notice Date
10/7/2025
—
Effective Date
12/5/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
UAW Local 155
—
Source
michigan.gov
Industry
—
City
Detroit
—
State
Michigan
—
Address
—
County
Wayne
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MIWD251007
View Details
New
Company
Simply IOA, LLC
Simply IOA, LLC
Not Available
Affected Workers
1
Notice Date
10/7/2025
—
Effective Date
12/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
ccwd.hecc.oregon.gov
Industry
—
City
—
State
Oregon
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ORSIIL251007
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (4460)
Not Available
Affected Workers
43
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
4460 Hacienda Dr., Bldg. A. Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CAAKAF251007
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (99)
Not Available
Affected Workers
7
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
99 S. Oakland Ave. Pasadena CA 91101
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CALKAF251007
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (9521)
Not Available
Affected Workers
1
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
9521 Dalen St. Downey CA 90242
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CALKAF251007
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (501)
Not Available
Affected Workers
1
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
501 Lennon Ln. Walnut Creek CA 94598
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CACKAF251007
View Details
New
Company
Simply IOA, LLC
SimplyIOA, LLC
Not Available
Affected Workers
66
Notice Date
10/7/2025
—
Effective Date
12/2/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
https://portal.ct.gov/dol
Industry
—
City
Remote
—
State
Connecticut
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CTRSIIL251007
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (1830)
Not Available
Affected Workers
2
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1830 California Ave. Corona CA 92881
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CARKAF251007
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (One)
Not Available
Affected Workers
6
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
One Kaiser Plaza Oakland CA 94612
—
State
California
—
Address
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CAAOKAF251007
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (12254)
Not Available
Affected Workers
2
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
12254 Bellflower Blvd. Downey CA 90242
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CALKAF251007
View Details
New
Company
Augusta Sportswear, Inc
Not Available
Affected Workers
93
Notice Date
10/7/2025
—
Effective Date
12/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
GA Google Sheet
Industry
—
City
Grovetown
—
State
Georgia
—
Address
—
County
Columbia
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GACG251007
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (2500)
Not Available
Affected Workers
40
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
2500 Merced St. San Leandro CA 94577
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CAAKAF251007
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (1100)
Not Available
Affected Workers
20
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1100 Veteran Blvd. Redwood City CA 91103
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CASKAF251007
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (4841)
Not Available
Affected Workers
1
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
4841 Hollywood Blvd. Los Angeles CA 90027
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CALKAF251007
View Details
New
Company
The Academy of Magical Arts, Inc.
Not Available
Affected Workers
174
Notice Date
10/7/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
7001 Franklin Avenue Los Angeles CA 90028
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CAL251007
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (3600)
Not Available
Affected Workers
74
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
3600 Broadway Oakland CA 94611
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CAAKAF251007
View Details
New
Company
Polymer Technology Systems, Inc.
Not Available
Affected Workers
56
Notice Date
10/7/2025
—
Effective Date
12/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
510 Oakmead Parkway Sunnyvale CA 94085
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CAS251007
View Details
New
Company
JR Simplot Co.
Not Available
Affected Workers
5
Notice Date
10/7/2025
—
Effective Date
9/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
NV Google Sheet
Industry
—
City
Winnemucca
—
State
Nevada
—
Address
—
County
Humbolt
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NVHW251007
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (75)
Not Available
Affected Workers
1
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
75 N. Fair Oaks Ave. Pasadena CA 91103
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CALKAF251007
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (393)
Not Available
Affected Workers
1
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
393 E. Walnut St. Pasadena CA 91188
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CALKAF251007
View Details
New
Company
Columbia Orchard Management
UMB
Not Available
Affected Workers
2
Notice Date
10/7/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Finance and Insurance
—
City
Dubuque
—
State
Iowa
—
Address
—
County
Dubuque
—
Region
Northeast Iowa
—
Sign up for free to unhide address info
Sign Up
or
Login
IANDDCOOA251007
View Details
New
Company
Comcast
Comcast Corporation (Beltway Integrated Supply Chain Operations)
Not Available
Affected Workers
42
Notice Date
10/7/2025
—
Effective Date
12/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Professional, Scientific, and Technical Services
—
City
Marlboro
—
State
Maryland
—
Address
—
County
—
Region
Prince George's
—
Sign up for free to unhide address info
Sign Up
or
Login
MDPMCO251007
View Details
New
Company
Simply IOA, LLC
Simply IOA, LLC
Not Available
Affected Workers
66
Notice Date
10/7/2025
—
Effective Date
12/2/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Finance and Insurance
—
City
Longwood
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FLLSIIL251007
View Details
New
Company
OP Mobility
Not Available
Affected Workers
82
Notice Date
10/7/2025
—
Effective Date
11/21/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
www.tn.gov
Industry
—
City
Spring Hill
—
State
Tennessee
—
Address
—
County
Maury
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TNMS251007
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (1850)
Not Available
Affected Workers
1
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1850 California Ave. Corona CA 92881
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CARKAF251007
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (74)
Not Available
Affected Workers
15
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
74 N. Pasadena Ave Pasadena CA 91103
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CALKAF251007
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (8954)
Not Available
Affected Workers
1
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
8954 Rio San Diego Dr. San Diego CA 92108
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CASKAF251007
View Details
New
Company
Metro Mattress Corporation
Not Available
Affected Workers
36
Notice Date
10/6/2025
—
Effective Date
11/7/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
3545 John Glenn Blvd. Syracuse, NY, 13209
—
County
Onondaga
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NYO251006
View Details
New
Company
Metro Mattress Corporation
Not Available
Affected Workers
36
Notice Date
10/6/2025
—
Effective Date
11/7/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
3545 John Glenn Blvd. Syracuse, NY, 13209
—
County
Onondaga
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NYO251006
View Details
New
Company
Wellmore Energy Company, LLC
Wellmore Energy Company, LLC
Not Available
Affected Workers
2
Notice Date
10/6/2025
—
Effective Date
12/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
virginiaworks.gov
Industry
—
City
Grundy
—
State
Virginia
—
Address
—
County
—
Region
Western
—
Sign up for free to unhide address info
Sign Up
or
Login
VAWGWEEO251006
View Details
New
Previous
47 / 74
Next
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
—
View Notice
View Details
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
—
View Notice
View Details
Greenbrier Manufacturing
Not Available
City
—
State
Missouri
—
County
—
94
NOtice Date
1/22/2026
—
Effective Date
1/23/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Wolfgang’s Steakhouse
Not Available
City
—
State
Hawaii
—
County
—
20
NOtice Date
1/21/2026
—
Effective Date
1/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Tyson Foods, Inc.
Tyson Extension - Lexington
Not Available
City
—
State
Nebraska
—
County
—
294
NOtice Date
1/21/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
H4 Logistics, LLC
Not Available
City
—
State
Wisconsin
—
County
—
41
NOtice Date
1/21/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Industry
Warehousing and Storage
—
Source
—
View Notice
View Details
Leidos
Leidos
Not Available
City
—
State
Virginia
—
County
—
93
NOtice Date
1/21/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
McGee Air Services
Not Available
City
—
State
California
—
County
—
32
NOtice Date
1/21/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Industry
Transportation and Warehousing
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
Industry
Finance and Insurance
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
Collis, LLC
Not Available
City
—
State
Iowa
—
County
—
51
NOtice Date
1/20/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Resonetics, LLC
Not Available
City
—
State
California
—
County
—
61
NOtice Date
1/20/2026
—
Effective Date
4/21/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
Access East
Not Available
City
—
State
North Carolina
—
County
—
31
NOtice Date
1/20/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Inari Agriculture, Inc.
Not Available
City
—
State
Indiana
—
County
—
64
NOtice Date
1/20/2026
—
Effective Date
1/20/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
TelaForce, LLC
TelaForce, LLC
Not Available
City
—
State
Florida
—
County
—
59
NOtice Date
1/19/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
1 / 74
Next