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

Mannington Mills, Inc.

Not Available

Affected Workers
296
Notice Date
10/28/2025
Effective Date
10/28/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
Address
County
Gaston
Region
Sign up for free to unhide address info
NC251028
New
Company

PacificSource

Not Available

Affected Workers
4
Notice Date
10/28/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Tacoma
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251028
New
Company

Louis Vuitton USA Inc.

Not Available

Affected Workers
9
Notice Date
10/28/2025
Effective Date
1/4/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
4545 La Jolla Village Drive, Space 2500 San Diego CA 92122
Region
Sign up for free to unhide address info
CA251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
2303
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Various
State
Washington
Address
County
Region
Sign up for free to unhide address info
AMIWA251028
New
Company
Wells Fargo Bank N.A.

Wells Fargo and Company

Not Available

Affected Workers
263
Notice Date
10/28/2025
Effective Date
12/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Hillsboro
State
Oregon
Address
County
Region
Sign up for free to unhide address info
WEFAOR251028
New
Company
Macy's Inc

Macys South Windsor Distribution Center

Not Available

Affected Workers
106
Notice Date
10/28/2025
Effective Date
12/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
MAICT251028
New
Company

BFHO, Inc.

Not Available

Affected Workers
46
Notice Date
10/28/2025
Effective Date
11/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
State
Iowa
Address
County
Linn
Region
East Central Iowa
Sign up for free to unhide address info
IA251028
New
Company

Buena Vista Recovery

Not Available

Affected Workers
202
Notice Date
10/28/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Scottsdale
State
Arizona
Address
County
Region
7
Sign up for free to unhide address info
AZ251028
New
Company

Pacific Source

Not Available

Affected Workers
265
Notice Date
10/28/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Oregon
Address
County
Region
Sign up for free to unhide address info
OR251028
New
Company

Renfro Brands

Not Available

Affected Workers
455
Notice Date
10/28/2025
Effective Date
12/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Fort Payne
State
Alabama
Address
County
Region
Sign up for free to unhide address info
AL251028
New
Company
Wells Fargo Bank N.A.

Wells Fargo and Company

Not Available

Affected Workers
34
Notice Date
10/28/2025
Effective Date
12/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Portland
State
Oregon
Address
County
Region
Sign up for free to unhide address info
WEFAOR251028
New
Company
Disney

Disneyland Resort

Not Available

Affected Workers
72
Notice Date
10/28/2025
Effective Date
12/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1313 S. Harbor Boulevard Anaheim CA 92802
County
Orange County
Region
Sign up for free to unhide address info
DICA251028
New
Company
University of Southern California

University of Southern California

Not Available

Affected Workers
259
Notice Date
10/28/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3551 Trousdale Pkwy Suite 160 Los Angeles CA 90089
Region
Sign up for free to unhide address info
UNOOCA251028
New
Company

San Diego Imaging - Chula Vista, LLC

Not Available

Affected Workers
63
Notice Date
10/28/2025
Effective Date
12/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
765 Medical Center Court, STE. 101 Chula Vista CA 91911
Region
Sign up for free to unhide address info
CA251028
New
Company
Job1 USA

Job1 USA (Fort Worth)

Not Available

Affected Workers
25
Notice Date
10/28/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Fort Worth
State
Texas
Address
County
Tarrant
Region
Tarrant County WDA
Sign up for free to unhide address info
JOUTX251028
New
Company

San Diego Imaging - Kearny Mesa

Not Available

Affected Workers
32
Notice Date
10/28/2025
Effective Date
12/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
7910 Frost Street, Suite 100 San Diego CA 92123
Region
Sign up for free to unhide address info
CA251028
New
Company

Fleur Room

Not Available

Affected Workers
26
Notice Date
10/28/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
9201 Sunset Blvd. Suite 100 West Hollywood CA 90069
Region
Sign up for free to unhide address info
CA251028
New
Company

LAVO Los Angeles

Not Available

Affected Workers
100
Notice Date
10/28/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
9201 Sunset Blvd. Suite 100 West Hollywood CA 90069
Region
Sign up for free to unhide address info
CA251028
New
Company
Job1 USA

Job1 USA (Haslet)

Not Available

Affected Workers
25
Notice Date
10/28/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Haslet
State
Texas
Address
County
Tarrant
Region
Tarrant County WDA
Sign up for free to unhide address info
JOUTX251028
New
Company
Wells Fargo Bank N.A.

Wells Fargo and Company

Not Available

Affected Workers
147
Notice Date
10/28/2025
Effective Date
12/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Salem
State
Oregon
Address
County
Region
Sign up for free to unhide address info
WEFAOR251028
New
Company
Wells Fargo Bank N.A.

Wells Fargo

Not Available

Affected Workers
63
Notice Date
10/28/2025
Effective Date
12/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Iowa
Address
County
Polk
Region
Central Iowa
Sign up for free to unhide address info
WEFAIA251028
New
Company

TAO Group Hospitality

Not Available

Affected Workers
8
Notice Date
10/28/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
6725 W. Sunset Blvd. Suite 330 Los Angeles CA 90028
Region
Sign up for free to unhide address info
CA251028
New
Company

DSV Air & Sea, Inc.

Not Available

Affected Workers
31
Notice Date
10/27/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
133-33 Brookville Blvd. Suite 115 Rosedale, NY, 11422
County
Queens
Region
Sign up for free to unhide address info
NY251027
New
Company

DSV Air & Sea, Inc.

Not Available

Affected Workers
31
Notice Date
10/27/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
133-33 Brookville Blvd. Suite 115 Rosedale, NY, 11422
County
Queens
Region
Sign up for free to unhide address info
NY251027
New
Company

HD Supply

Not Available

Affected Workers
108
Notice Date
10/27/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
La Vergne
State
Tennessee
Address
County
Rutherford
Region
Sign up for free to unhide address info
TN251027
New
Company

Owens Corning

Not Available

Affected Workers
67
Notice Date
10/27/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Nephi
State
Utah
Address
County
Region
Sign up for free to unhide address info
UT251027
New
Company

Tri-State Envelope

Not Available

Affected Workers
21
Notice Date
10/27/2025
Effective Date
10/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Wapella
State
Iowa
Address
County
Louisa
Region
Mississippi Valley
Sign up for free to unhide address info
IA251027
New
Company

Communications Test Design, Inc. (CTDI)

Not Available

Affected Workers
64
Notice Date
10/27/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Construction
City
State
California
Address
1543 N. Alder Ave Rialto CA 92376
Region
Sign up for free to unhide address info
CA251027
New
Company
Genentech, Inc.

Genentech, Inc.

Not Available

Affected Workers
118
Notice Date
10/27/2025
Effective Date
11/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1 DNA Way South San Francisco CA 94080
Region
Sign up for free to unhide address info
GEICA251027
New
Company

Communications Test Design, Inc. (CTDI)

Not Available

Affected Workers
15
Notice Date
10/27/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Construction
City
State
California
Address
14597 Baseline Ave Fontana CA 92336
Region
Sign up for free to unhide address info
CA251027
New
Company
Saddle Creek Logistics Services

Saddle Creek Logistics Services

Not Available

Affected Workers
128
Notice Date
10/27/2025
Effective Date
1/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Newnan
State
Georgia
Address
County
Coweta
Region
Sign up for free to unhide address info
SACOGA251027
New
Company

George's Distributing

Not Available

Affected Workers
112
Notice Date
10/27/2025
Effective Date
12/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
State
Montana
Address
County
Lewis & Clark
Region
Sign up for free to unhide address info
MT251027
New
Company

Premier Healthcare Solutions dba Contigo Health

Not Available

Affected Workers
175
Notice Date
10/27/2025
Effective Date
12/31/2025
Expiration Date
1/16/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Summit
State
Ohio
Address
County
Hudson
Region
Sign up for free to unhide address info
OH251027
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info

ECS Federal, LLC

Not Available

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

Spirit Airlines

Not Available

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

Greenbrier Manufacturing

Not Available

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

Wolfgang’s Steakhouse

Not Available

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

Tyson Extension - Lexington

Not Available

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

Meta Platforms, Inc.

Not Available

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

Pioneer Custom Electrical Products, LLC

Not Available

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

Meta Platforms, Inc.

Not Available

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

Primo Brands, Inc.

Not Available

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

Western Digital Technologies

Not Available

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

H4 Logistics, LLC

Not Available

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

Leidos

Not Available

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

McGee Air Services

Not Available

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

CJ Logistics America, LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

Wells Fargo

Not Available

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

CNH Industrial America LLC

Not Available

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

Collis, LLC

Not Available

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

Resonetics, LLC

Not Available

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

GXO Logistics Worldwide, LLC

Not Available

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

Access East

Not Available

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

Inari Agriculture, Inc.

Not Available

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

CNH Industrial America LLC

Not Available

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

Bechtel Parsons Blue Grass

Not Available

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

TelaForce, LLC

Not Available

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

Meta Platforms, Inc

Not Available

City
State
Washington
County
331
NOtice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Industry
Source
Filters
Company Name
City / County / Region
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
3465
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Company
Wells Fargo Bank N.A.

Wells Fargo

Not Available

Affected Workers
25
Notice Date
12/9/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Iowa
Address
County
Polk
Region
Central Iowa
Sign up for free to unhide address info
WEFAIA251209
New
Company

Tampa Bay Girls Academy

Not Available

Affected Workers
144
Notice Date
12/9/2025
Effective Date
12/11/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251209
New
Company

Bluewater Grill

Not Available

Affected Workers
47
Notice Date
12/9/2025
Effective Date
2/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
State
California
Address
15 E Cabrillo Blvd.
Region
Sign up for free to unhide address info
CA251209
New
Company
Jabil Inc

Jabil, Inc.

Not Available

Affected Workers
21
Notice Date
12/8/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Solano County
Region
Sign up for free to unhide address info
JAICA251208
New
Company

Connecticut Custom Car

Not Available

Affected Workers
5
Notice Date
12/8/2025
Effective Date
11/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Enfield
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
CT251208
New
Company

Rebel Restaurants, Inc. (dba Tony C's and Temazcal)

Not Available

Affected Workers
84
Notice Date
12/8/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Boston
Address
County
Region
Boston
Sign up for free to unhide address info
MA251208
New
Company

Eastern Bank

Not Available

Affected Workers
75
Notice Date
12/8/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Brockton
Address
County
Region
Southeast
Sign up for free to unhide address info
MA251208
New
Company
ImmunityBio, Inc.

ImmunityBio, Inc.

Not Available

Affected Workers
1
Notice Date
12/8/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Woburn
Address
County
Region
Boston
Sign up for free to unhide address info
IMIMA251208
New
Company

Connecticut Custom Car

Not Available

Affected Workers
5
Notice Date
12/8/2025
Effective Date
11/26/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
City
Enfield
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
CT251208
New
Company

Rebel Restaurants, Inc. (dba Tony C's and Temazcal)

Not Available

Affected Workers
84
Notice Date
12/8/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Boston
Address
County
Region
Boston
Sign up for free to unhide address info
MA251208
New
Company
Jabil Inc

Jabil, Inc.

Not Available

Affected Workers
21
Notice Date
12/8/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
City
Benicia
State
California
Address
524 Stone Road
County
Solano County
Region
Sign up for free to unhide address info
JAICA251208
New
Company

Eastern Bank

Not Available

Affected Workers
75
Notice Date
12/8/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Brockton
Address
County
Region
Southeast
Sign up for free to unhide address info
MA251208
New
Company
ImmunityBio, Inc.

ImmunityBio, Inc.

Not Available

Affected Workers
1
Notice Date
12/8/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Woburn
Address
County
Region
Boston
Sign up for free to unhide address info
IMIMA251208
New
Company

Qualicaps, Inc.

Not Available

Affected Workers
91
Notice Date
12/5/2025
Effective Date
12/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Whitsett
Address
County
Guilford
Region
Sign up for free to unhide address info
NC251205
New
Company

De La Rue Authentication Solutions inc.

Not Available

Affected Workers
50
Notice Date
12/5/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Utah
Address
County
Region
Sign up for free to unhide address info
UT251205
New
Company
Intel Corporation

Intel Corporation (Robert Noyce Building)

Not Available

Affected Workers
45
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
INCCA251205
New
Company
Intel Corporation

Intel Corporation (SC-1)

Not Available

Affected Workers
1
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
INCCA251205
New
Company

Franklin Foods, Inc.

Not Available

Affected Workers
83
Notice Date
12/5/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
Arizona
Address
County
Region
2003
Sign up for free to unhide address info
AZ251205
New
Company
Intel Corporation

Intel Corporation (SC-9)

Not Available

Affected Workers
1
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
INCCA251205
New
Company
Intel Corporation

Intel Corporation (SC-12)

Not Available

Affected Workers
10
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
INCCA251205
New
Company
Intel Corporation

Intel Corporation (SC-2)

Not Available

Affected Workers
2
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
INCCA251205
New
Company
Intel Corporation

Intel Corporation (Robert Noyce Building)

Not Available

Affected Workers
45
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
State
California
Address
2200 Mission College Boulevard Santa Clara CA 95054 starts with a number.
Region
Sign up for free to unhide address info
INCCA251205
New
Company

De La Rue Authentication Solutions inc.

Not Available

Affected Workers
50
Notice Date
12/5/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Statewide
State
Utah
Address
County
Region
Sign up for free to unhide address info
UT251205
New
Company
Intel Corporation

Intel Corporation (SC-1)

Not Available

Affected Workers
1
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
State
California
Address
3065 Bowers Avenue Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA251205
New
Company
Intel Corporation

Intel Corporation (SC-2)

Not Available

Affected Workers
2
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
State
California
Address
3065 Bowers Avenue Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA251205
New
Company

Qualicaps, Inc.

Not Available

Affected Workers
91
Notice Date
12/5/2025
Effective Date
12/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
City
Whitsett
Address
County
Guilford
Region
Sign up for free to unhide address info
NC251205
New
Company
Intel Corporation

Intel Corporation (SC-12)

Not Available

Affected Workers
10
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
State
California
Address
3600 Juliette Lane Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA251205
New
Company

Franklin Foods, Inc.

Not Available

Affected Workers
83
Notice Date
12/5/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Arizona
Address
County
Region
2003
Sign up for free to unhide address info
AZ251205
New
Company
Intel Corporation

Intel Corporation (SC-9)

Not Available

Affected Workers
1
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
State
California
Address
3601 Juliette Lane
Region
Sign up for free to unhide address info
INCCA251205
New
Company
The Cheesecake Factory Restaurants, Inc.

The Cheesecake Factory Restaurants, Inc.

Not Available

Affected Workers
115
Notice Date
12/4/2025
Effective Date
1/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Baltimore
State
Maryland
Address
County
Region
Baltimore City
Sign up for free to unhide address info
THCAMD251204
New
Company
Turnkey One Source

Turnkey One Source

Not Available

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

JTEKT North America Corporation

Not Available

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

Simmons Animal Nutrition

Not Available

Affected Workers
151
Notice Date
12/4/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
Missouri
Address
County
Sullivan
Region
Northeast
Sign up for free to unhide address info
MO251204
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