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

enDevelopment Logistics, LLC.

Not Available

Affected Workers
42
Notice Date
10/15/2025
Effective Date
1/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
500 Hudson Valley Avenue New Windsor, NY, 12553
County
Orange
Region
Sign up for free to unhide address info
NY251015
New
Company

HomeTeam Technologies, Inc.

Not Available

Affected Workers
60
Notice Date
10/15/2025
Effective Date
10/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
115 W 30th Street Suite 601 New York, NY, 10001
County
New York
Region
Sign up for free to unhide address info
NY251015
New
Company

enDevelopment Logistics, LLC.

Not Available

Affected Workers
42
Notice Date
10/15/2025
Effective Date
1/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
500 Hudson Valley Avenue New Windsor, NY, 12553
County
Orange
Region
Sign up for free to unhide address info
NY251015
New
Company

HomeTeam Technologies, Inc.

Not Available

Affected Workers
60
Notice Date
10/15/2025
Effective Date
10/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
115 W 30th Street Suite 601 New York, NY, 10001
County
New York
Region
Sign up for free to unhide address info
NY251015
New
Company
Comcast

Comcast

Not Available

Affected Workers
302
Notice Date
10/15/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
Colorado
Address
County
Region
Arapahoe/Douglas
Sign up for free to unhide address info
COCO251015
New
Company

Unimacts Global LLC

Not Available

Affected Workers
31
Notice Date
10/15/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Las Vegas
State
Nevada
Address
County
Clark
Region
Sign up for free to unhide address info
NV251015
New
Company
Sodexo, Inc.

Sodexo Services East, LLC

Not Available

Affected Workers
145
Notice Date
10/15/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Fort Meade
State
Maryland
Address
County
Region
Anne Arundel
Sign up for free to unhide address info
SOIMD251015
New
Company

Wayfair LLC - Erlanger Warehouse

Not Available

Affected Workers
215
Notice Date
10/15/2025
Effective Date
9/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
Kentucky
Address
County
Boone
Region
Northern Kentucky
Sign up for free to unhide address info
KY251015
New
Company
Raytheon

Raytheon

Not Available

Affected Workers
2
Notice Date
10/15/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2000 E El Segundo Blvd El Segundo CA 90245
Region
Sign up for free to unhide address info
RACA251015
New
Company

Eden Green Technology

Not Available

Affected Workers
102
Notice Date
10/15/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Cleburne
State
Texas
Address
County
Johnson
Region
North Central Texas WDA
Sign up for free to unhide address info
TX251015
New
Company

Newmont (Update/Phase 3)

Not Available

Affected Workers
65
Notice Date
10/15/2025
Effective Date
12/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
Colorado
Address
County
Region
Denver
Sign up for free to unhide address info
CO251015
New
Company
National Distribution Centers LLC

National Distribution Centers, LLC (NDC)

Not Available

Affected Workers
45
Notice Date
10/15/2025
Effective Date
12/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5540 E. 4th Street Ontario CA 91764
Region
Sign up for free to unhide address info
NADECA251015
New
Company
Comcast

Comcast

Not Available

Affected Workers
240
Notice Date
10/15/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Atlanta
State
Georgia
Address
County
Fulton
Region
Sign up for free to unhide address info
COGA251015
New
Company

Texas Instruments - Sherman

Not Available

Affected Workers
19
Notice Date
10/15/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Sherman
State
Texas
Address
County
Grayson
Region
Texoma WDA
Sign up for free to unhide address info
TX251015
New
Company

Georg Fischer Signet LLC

Not Available

Affected Workers
100
Notice Date
10/15/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
5462 North Irwindale Avenue Irwindale CA 91706
Region
Sign up for free to unhide address info
CA251015
New
Company
BILL Operations, LLC

BILL Operations, LLC

Not Available

Affected Workers
84
Notice Date
10/15/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
6220 America Center Drive, Suite 100 San Jose CA 95002
Region
Sign up for free to unhide address info
BIOLCA251015
New
Company

Stryder Corp. dba Handshake

Not Available

Affected Workers
96
Notice Date
10/15/2025
Effective Date
10/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
225 Bush St., 12th Floor San Francisco CA 94104
Region
Sign up for free to unhide address info
CA251015
New
Company
Warner Music Inc.

Warner Music Inc.

Not Available

Affected Workers
3
Notice Date
10/14/2025
Effective Date
12/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
11261 Hartland Street Los Angeles CA 91606
Region
Sign up for free to unhide address info
WAMNCA251014
New
Company

ONX, Inc.

Not Available

Affected Workers
30
Notice Date
10/14/2025
Effective Date
12/14/2025
Expiration Date
12/28/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
Manufacturing
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251014
New
Company
California Institute of Technology

Jet Propulsion Laboratory (California Institute of Technology)

Not Available

Affected Workers
543
Notice Date
10/14/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4800 Oak Grove Drive La Canada Flintridge CA 91011
Region
Sign up for free to unhide address info
CAIFCA251014
New
Company

The Fresh Market

Not Available

Affected Workers
47
Notice Date
10/14/2025
Effective Date
12/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
No
Industry
City
Naperville
State
Illinois
Address
County
DuPage
Region
Northeast 4
Sign up for free to unhide address info
IL251014
New
Company
Chevron

Chevron

Not Available

Affected Workers
68
Notice Date
10/14/2025
Effective Date
10/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
5001 Executive Parkway, Suite 200 San Ramon CA 94583
Region
Sign up for free to unhide address info
CHCA251014
New
Company

Johnson Controls, Inc.

Not Available

Affected Workers
61
Notice Date
10/14/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
State
Maryland
Address
County
Region
Upper Shore
Sign up for free to unhide address info
MD251014
New
Company
Wells Fargo Bank N.A.

Wells Fargo

Not Available

Affected Workers
1
Notice Date
10/14/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Iowa
Address
County
Polk
Region
Central Iowa
Sign up for free to unhide address info
WEFAIA251014
New
Company

United States Patent and Trademark Office (USPTO)

Not Available

Affected Workers
126
Notice Date
10/14/2025
Effective Date
12/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Alexandria
State
Virginia
Address
County
Region
Northern
Sign up for free to unhide address info
VA251014
New
Company
Chevron

Chevron

Not Available

Affected Workers
52
Notice Date
10/14/2025
Effective Date
10/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
9525 Camino Media Bakersfield CA 93311
County
Kern County
Region
Sign up for free to unhide address info
CHCA251014
New
Company

ONX, Inc.

Not Available

Affected Workers
107
Notice Date
10/14/2025
Effective Date
12/14/2025
Expiration Date
12/28/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
Manufacturing
City
Homestead
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251014
New
Company

Hilton San Diego Bayfront

Not Available

Affected Workers
394
Notice Date
10/14/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1 Park Boulevard San Diego CA 92101
Region
Sign up for free to unhide address info
CA251014
New
Company
AccelerEd, LLC

AccelerEd, LLC

Not Available

Affected Workers
108
Notice Date
10/14/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Bethesda
State
Maryland
Address
County
Region
Montgomery County
Sign up for free to unhide address info
ACLMD251014
New
Company
Warner Music Inc.

Warner Music Inc.

Not Available

Affected Workers
32
Notice Date
10/14/2025
Effective Date
12/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
777 South Santa Fe Avenue Los Angeles CA 90021
Region
Sign up for free to unhide address info
WAMNCA251014
New
Company

Omnicare

Not Available

Affected Workers
64
Notice Date
10/14/2025
Effective Date
12/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
3630 Business Drive, Suite D Sacramento CA 95820
Region
Sign up for free to unhide address info
CA251014
New
Company

The Fresh Market

Not Available

Affected Workers
50
Notice Date
10/14/2025
Effective Date
12/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Framingham
Address
County
Region
Metro Southwest
Sign up for free to unhide address info
MA251014
New
Company

White Coffee Corporation

Not Available

Affected Workers
97
Notice Date
10/13/2025
Effective Date
1/11/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
18-35 38th Street Long Island City, NY, 11105
County
Queens
Region
Sign up for free to unhide address info
NY251013
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
Alameda Health System

JeniusBank SMBC Manubank

Not Available

Affected Workers
2
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Ohio
Address
County
Region
Sign up for free to unhide address info
ALHYOH260108
New
Company
Alameda Health System

Alameda Health System - Alameda Hospital

Not Available

Affected Workers
9
Notice Date
1/8/2026
Effective Date
3/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
California
Address
County
Region
Sign up for free to unhide address info
ALHYCA260108
New
Company
Alameda Health System

Alameda Health System - System Support Center

Not Available

Affected Workers
18
Notice Date
1/8/2026
Effective Date
3/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
County
Region
Sign up for free to unhide address info
ALHYCA260108
New
Company
SMBC Group

SMBC Manubank

Not Available

Affected Workers
5
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Washington
Address
County
Region
Sign up for free to unhide address info
SMGWA260108
New
Company
SMBC Group

SMBC MANUBANK (JeniusBank)

Not Available

Affected Workers
3
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Region
Sign up for free to unhide address info
SMGSC260108
New
Company
SMBC Group

SMBC MANUBANK

Not Available

Affected Workers
9
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
County
Region
Sign up for free to unhide address info
SMGNY260108
New
Company
Thermo Fisher Scientific

Thermo Fisher Scientific

Not Available

Affected Workers
421
Notice Date
1/8/2026
Effective Date
12/31/2027
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Region
Sign up for free to unhide address info
THFCNC260108
New
Company
SMBC Group

JeniusBank

Not Available

Affected Workers
161
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
SMGCT260108
New
Company
SMBC Group

JeniusBank

Not Available

Affected Workers
1
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Oregon
Address
County
Region
Sign up for free to unhide address info
SMGOR260108
New
Company

DFS Group L.P. ("DFS")

Not Available

Affected Workers
183
Notice Date
1/8/2026
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
HI260108
New
Company
SMBC Group

JeniusBank (digital unit of SMBC Manubank)

Not Available

Affected Workers
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
South Dakota
Address
County
Region
Sign up for free to unhide address info
SMGSD260108
New
Company
Chemours

Chemours

Not Available

Affected Workers
19
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Florida
Address
County
Region
Sign up for free to unhide address info
CHFL260108
New
Company
Laboratory Corporation of America Holdings

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

Not Available

Affected Workers
94
Notice Date
1/8/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Region
Sign up for free to unhide address info
LACFMA260108
New
Company
Chemours

Chemours

Not Available

Affected Workers
44
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Florida
Address
County
Region
Sign up for free to unhide address info
CHFL260108
New
Company
SMBC Group

SMBC Manubank

Not Available

Affected Workers
14
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Florida
Address
County
Region
Sign up for free to unhide address info
SMGFL260108
New
Company

FTI Buyer LLC BIDFTA online actions

Not Available

Affected Workers
104
Notice Date
1/8/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Ohio
Address
County
Region
Sign up for free to unhide address info
OH260108
New
Company
Chemours

Chemours

Not Available

Affected Workers
12
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Florida
Address
County
Region
Sign up for free to unhide address info
CHFL260108
New
Company
SMBC Group

SMBC Group - JeniusBank

Not Available

Affected Workers
33
Notice Date
1/8/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Arizona
Address
County
Region
Sign up for free to unhide address info
SMGAZ260108
New
Company
Avelo Airlines, Inc.

Avelo Airlines

Not Available

Affected Workers
97
Notice Date
1/7/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Arizona
Address
County
Region
Sign up for free to unhide address info
AVANAZ260107
New
Company
Tessera Therapeutics, Inc

Tessera Therapeutics, Inc.

Not Available

Affected Workers
82
Notice Date
1/7/2026
Effective Date
3/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Region
Sign up for free to unhide address info
TETNMA260107
New
Company
Avelo Airlines, Inc.

Avelo Airlines, Inc.

Not Available

Affected Workers
82
Notice Date
1/7/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Region
Sign up for free to unhide address info
AVANNC260107
New
Company
Bonduelle Americas dba Ready Pac Foods, Inc.

Bonduelle Americas dba Ready Pac Foods, Inc.

Not Available

Affected Workers
62
Notice Date
1/7/2026
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
California
Address
4401 Foxdale Avenue
County
Region
Sign up for free to unhide address info
BOABCA260107
New
Company

Taikisha USA

Not Available

Affected Workers
81
Notice Date
1/7/2026
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
International Association of Sheet, Metal, Air, Rail and Transportation Workers, Local No. 24
Industry
City
State
Ohio
Address
County
Region
Sign up for free to unhide address info
OH260107
New
Company
Tessera Therapeutics, Inc

Tessera Therapeutics

Not Available

Affected Workers
2
Notice Date
1/7/2026
Effective Date
3/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Texas
Address
County
Region
Sign up for free to unhide address info
TETNTX260107
New
Company
GNC Distribution Center

GNC Distribution Center

Not Available

Affected Workers
66
Notice Date
1/7/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Arizona
Address
County
Region
Sign up for free to unhide address info
GNDEAZ260107
New
Company
Comerica Bank

ComericA Frisco Star Tower Facility

Not Available

Affected Workers
184
Notice Date
1/7/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Texas
Address
County
Region
Sign up for free to unhide address info
COBTX260107
New
Company
Tessera Therapeutics, Inc

Tessera Therapeutics

Not Available

Affected Workers
1
Notice Date
1/6/2026
Effective Date
3/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Colorado
Address
County
Region
Sign up for free to unhide address info
TETNCO260106
New
Company
Alan Ritchey

Alan Ritchey

Not Available

Affected Workers
729
Notice Date
1/6/2026
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Colorado
Address
County
Region
Sign up for free to unhide address info
ALRCO260106
New
Company
Hilton Worldwide

Double Tree Cleveland Crescent Hotels & Resorts

Not Available

Affected Workers
66
Notice Date
1/6/2026
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Chicago & Midwest Regional Joint Board, Workers United
Industry
City
State
Ohio
Address
County
Region
Sign up for free to unhide address info
HIWOH260106
New
Company
Advanced Uniform Dust Control & Linen, LLC

Advanced Uniform Dust Control & Linen, LLC

Not Available

Affected Workers
89
Notice Date
1/6/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
243 Orange Avenue
County
Region
Sign up for free to unhide address info
ADUUCA260106
New
Company
FormFactor, Inc.

FormFactor, Inc.

Not Available

Affected Workers
113
Notice Date
1/6/2026
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
5188 Commerce Dr.
County
Region
Sign up for free to unhide address info
FOICA260106
New
Company
Tessera Therapeutics, Inc

Tessera Therapeutics, Inc

Not Available

Affected Workers
1
Notice Date
1/6/2026
Effective Date
3/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
TETNCT260106
New
Company
Swedish Health Services

Swedish Health Services

Not Available

Affected Workers
44
Notice Date
1/6/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Washington
Address
County
Region
Sign up for free to unhide address info
SWHEWA260106
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