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
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
9
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1671 The Alameda, Suite 304 San Jose CA 95126
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
16
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
532 4th Street San Rafael CA 94901
County
Marin County
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company

PSA Airlines

Not Available

Affected Workers
157
Notice Date
8/29/2025
Effective Date
10/29/2025
Expiration Date
4/29/2027
Permamnent / Temporary
Permanent
Closure / Layoff
Union
IAM District 142, TWA Local 592
Industry
City
Vandalia
State
Ohio
Address
County
Montgomery
Region
Sign up for free to unhide address info
OH250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
5
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
22551 2nd Street, Suite 255 Hayward CA 94541
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
9
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
404 Ocean Street Santa Cruz CA 95060
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
3
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2111 J Street Sacramento CA 95816
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
8
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
920 W Capital Ave West Sacramento CA 95691
County
Yolo County
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Lennox Industries

Lennox Industries

Not Available

Affected Workers
22
Notice Date
8/29/2025
Effective Date
8/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
State
Iowa
Address
County
Marshall
Region
South Central Iowa
Sign up for free to unhide address info
LEIIA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
2
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1652 W Texas Street Fairfield CA 94533
County
Solano County
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
4
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1600 Shattuck Avenue, Suite 205 Berkeley CA 94709
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
25
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1671 The Alameda, Suite 301 San Jose CA 95126
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
3
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
270 Grant Ave Palo Alto CA 94306
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
3
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1160 Kern Ave Sunnyvale CA 94085
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company

PL Developments

Not Available

Affected Workers
114
Notice Date
8/29/2025
Effective Date
10/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Piedmont
Address
County
Greenville
Region
Sign up for free to unhide address info
SC250829
New
Company

Guide to Insure

Not Available

Affected Workers
76
Notice Date
8/29/2025
Effective Date
8/29/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL250829
New
Company

Quad City Times

Not Available

Affected Workers
49
Notice Date
8/28/2025
Effective Date
9/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Davenport
State
Iowa
Address
County
Scott
Region
Mississippi Valley
Sign up for free to unhide address info
IA250828
New
Company

Paradies Lagardere

Not Available

Affected Workers
55
Notice Date
8/28/2025
Effective Date
9/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Unite Here Local 23 Washington DC Chapter
Industry
City
Arlington
State
Virginia
Address
County
Region
Northern
Sign up for free to unhide address info
VA250828
New
Company
Providence Health & Services

Providence Health & Services

Not Available

Affected Workers
5
Notice Date
8/28/2025
Effective Date
10/25/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Seattle
State
Washington
Address
County
Region
Sign up for free to unhide address info
PRHSWA250828
New
Company

Natron Energy, Inc.

Not Available

Affected Workers
37
Notice Date
8/28/2025
Effective Date
9/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Holland
State
Michigan
Address
Region
Sign up for free to unhide address info
MI250828
New
Company
Americold Logistics

Americold Logistics

Not Available

Affected Workers
3
Notice Date
8/28/2025
Effective Date
10/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Atlanta
State
Georgia
Address
County
Fulton
Region
Sign up for free to unhide address info
AMLGA250828
New
Company

Havana Harry's

Not Available

Affected Workers
28
Notice Date
8/28/2025
Effective Date
8/24/2025
Expiration Date
8/31/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Union
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL250828
New
Company
Foundation for California Community Colleges

Foundation for California Community Colleges

Not Available

Affected Workers
174
Notice Date
8/28/2025
Effective Date
10/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1102 Q Street, Suite 4800 Sacramento CA 95811
Region
Sign up for free to unhide address info
FOFACA250828
New
Company

Country Home Bakers, LLC (J&J Snack Food Sales Corp.)

Not Available

Affected Workers
164
Notice Date
8/28/2025
Effective Date
10/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
BCTGM Local 42
Industry
City
Atlanta
State
Georgia
Address
County
Fulton
Region
Sign up for free to unhide address info
GA250828
New
Company
ACDI VOCA

ACDI VOCA

Not Available

Affected Workers
5
Notice Date
8/28/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Source
Industry
City
Address
County
Region
Sign up for free to unhide address info
ACVDC250828
New
Company

DexCom, Inc.

Not Available

Affected Workers
319
Notice Date
8/28/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
6290-6350 Sequence Drive San Diego CA 92121
Region
Sign up for free to unhide address info
CA250828
New
Company

Newmont

Not Available

Affected Workers
19
Notice Date
8/28/2025
Effective Date
10/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
Colorado
Address
County
Region
Denver/Arapahoe Douglas
Sign up for free to unhide address info
CO250828
New
Company

Hudson News Distributors LLC

Not Available

Affected Workers
10
Notice Date
8/28/2025
Effective Date
10/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Maryland
Address
County
Region
Prince George's
Sign up for free to unhide address info
MD250828
New
Company
Fed Ex Corporation

FedEx Supply Chain, Inc

Not Available

Affected Workers
56
Notice Date
8/28/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Lima
State
Ohio
Address
County
Allen
Region
Sign up for free to unhide address info
FEEOOH250828
New
Company

Aurora Cares, LLC. d/b/a Tara Cares

Not Available

Affected Workers
125
Notice Date
8/27/2025
Effective Date
11/26/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
3690 Southwestern Blvd Orchard Park, NY, 14127
County
Erie
Region
Sign up for free to unhide address info
NY250827
New
Company

Aurora Cares, LLC. d/b/a Tara Cares

Not Available

Affected Workers
125
Notice Date
8/27/2025
Effective Date
11/26/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
3690 Southwestern Blvd Orchard Park, NY, 14127
County
Erie
Region
Sign up for free to unhide address info
NY250827
New
Company
Web To Door Corporation

Web To Door Corporation

Not Available

Affected Workers
67
Notice Date
8/27/2025
Effective Date
10/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2995 Atlas Road Richmond CA 94806
Region
Sign up for free to unhide address info
WETOCA250827
New
Company

Adventist Health White Memorial

Not Available

Affected Workers
28
Notice Date
8/27/2025
Effective Date
8/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
309 W Beverly Blvd. Montebello CA 90640
Region
Sign up for free to unhide address info
CA250827
New
Company
Silgan Containers

Silgan Containers

Not Available

Affected Workers
78
Notice Date
8/27/2025
Effective Date
10/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
567 S Riverside Drive Modesto CA 95354
Region
Sign up for free to unhide address info
SICCA250827
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