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
8090
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

LeeMAH Electronics. Inc.

Not Available

Affected Workers
84
Notice Date
12/10/2025
Effective Date
12/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Richardson
State
Texas
Address
County
Dallas
Region
Dallas County WDA
Sign up for free to unhide address info
TX251210
New
Company

S&S Activewear

Not Available

Affected Workers
146
Notice Date
12/10/2025
Effective Date
12/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Irving
State
Texas
Address
County
Dallas
Region
Dallas County WDA
Sign up for free to unhide address info
TX251210
New
Company
Charter Communications

Charter Communications

Not Available

Affected Workers
176
Notice Date
12/10/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Portland
State
Maine
Address
County
Region
4
Sign up for free to unhide address info
CHCME251210
New
Company
Wells Fargo Bank N.A.

Wells Fargo

Not Available

Affected Workers
114
Notice Date
12/10/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
Sacramento
State
California
Address
2125 Butano Drive
Region
Sign up for free to unhide address info
WEFACA251210
New
Company

Medtec, LLC DBA CQ Medical

Not Available

Affected Workers
33
Notice Date
12/10/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
State
Iowa
Address
County
Sioux
Region
Iowa Plains
Sign up for free to unhide address info
IA251210
New
Company

AARP

Not Available

Affected Workers
18
Notice Date
12/10/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
City
Lakewood
State
California
Address
3200 E Carson St.
Region
Sign up for free to unhide address info
CA251210
New
Company

Blue Diamond Growers

Not Available

Affected Workers
1
Notice Date
12/10/2025
Effective Date
9/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
City
Sacramento
State
California
Address
1802 C Street
Region
Sign up for free to unhide address info
CA251210
New
Company

Nationstar Mortgage, LLC dba Mr. Cooper

Not Available

Affected Workers
102
Notice Date
12/9/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA251209
New
Company

Terzo Enterprises Incorporated

Not Available

Affected Workers
58
Notice Date
12/9/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Kern County
Region
Sign up for free to unhide address info
CA251209
New
Company

Wells Fargo

Not Available

Affected Workers
3
Notice Date
12/9/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Portland
State
Oregon
Address
County
Region
Sign up for free to unhide address info
OR251209
New
Company

Bluewater Grill

Not Available

Affected Workers
47
Notice Date
12/9/2025
Effective Date
2/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
CA251209
New
Company

Wells Fargo

Not Available

Affected Workers
25
Notice Date
12/9/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
State
Iowa
Address
County
Polk
Region
Central Iowa
Sign up for free to unhide address info
IA251209
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
Layoff
Union
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251209
New
Company

Richmond Print Group

Not Available

Affected Workers
76
Notice Date
12/9/2025
Effective Date
2/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Virginia
Address
County
Region
Central
Sign up for free to unhide address info
VA251209
New
Company
Wells Fargo Bank N.A.

Wells Fargo

Not Available

Affected Workers
3
Notice Date
12/9/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Portland
State
Oregon
Address
County
Region
Sign up for free to unhide address info
WEFAOR251209
New
Company

Nationstar Mortgage, LLC dba Mr. Cooper

Not Available

Affected Workers
102
Notice Date
12/9/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
State
California
Address
25500 Commerce Centre Drive Lake Forest CA 92630
County
Orange County
Region
Sign up for free to unhide address info
CA251209
New
Company

Richmond Print Group

Not Available

Affected Workers
76
Notice Date
12/9/2025
Effective Date
2/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Richmond
State
Virginia
Address
County
Region
Central
Sign up for free to unhide address info
VA251209
New
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

Terzo Enterprises Incorporated

Not Available

Affected Workers
58
Notice Date
12/9/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
State
California
Address
19254 Quinn Road
County
Kern County
Region
Sign up for free to unhide address info
CA251209
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.

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
CA251208
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.

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
MA251208
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

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

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
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

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
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info

Peraton

Not Available

City
State
Maryland
County
35
NOtice Date
1/14/2026
Effective Date
2/28/2026
Expiration Date
Industry
Source

Copan Diagnostics, Inc.

Not Available

City
State
California
County
San Diego County
79
NOtice Date
1/14/2026
Effective Date
3/13/2026
Expiration Date
Industry
Source

Wabash National LP

Not Available

City
State
California
County
Riverside County
94
NOtice Date
1/14/2026
Effective Date
3/6/2026
Expiration Date
Industry
Source

Home Depot Design Center

Not Available

City
State
Maryland
County
85
NOtice Date
1/14/2026
Effective Date
3/14/2026
Expiration Date
Industry
Source

Wabash National LP

Not Available

City
State
California
County
Riverside County
6
NOtice Date
1/14/2026
Effective Date
3/6/2026
Expiration Date
Industry
Source

Nestle USA, Inc. Mira Loma Distribution Center

Not Available

City
State
California
County
Riverside County
88
NOtice Date
1/14/2026
Effective Date
3/13/2026
Expiration Date
Industry
Source

Informatica LLC

Not Available

City
State
California
County
San Mateo County
35
NOtice Date
1/14/2026
Effective Date
2/28/2026
Expiration Date
Industry
Source

Peraton

Not Available

City
State
Maryland
County
35
NOtice Date
1/14/2026
Effective Date
2/28/2026
Expiration Date
Industry
Source
Macy's Inc

Macys Cheshire Fulfillment Center

Not Available

City
State
Connecticut
County
993
NOtice Date
1/13/2026
Effective Date
Expiration Date
Industry
Source
Pomona Hospital Medical Center

Pomona Hospital Medical Center (1798)

Not Available

City
State
California
County
Los Angeles County
108
NOtice Date
1/13/2026
Effective Date
3/8/2026
Expiration Date
Pomona Hospital Medical Center

Pomona Hospital Medical Center (1601)

Not Available

City
State
California
County
Los Angeles County
1
NOtice Date
1/13/2026
Effective Date
3/8/2026
Expiration Date
Pomona Hospital Medical Center

Pomona Hospital Medical Center (300)

Not Available

City
State
California
County
Los Angeles County
4
NOtice Date
1/13/2026
Effective Date
3/8/2026
Expiration Date

Hupp Draft Services

Not Available

City
State
California
County
Butte County
75
NOtice Date
1/13/2026
Effective Date
2/27/2026
Expiration Date

Margaret Mary Community Hospital (dba Margaret Mary Health)

Not Available

City
State
Indiana
County
55
NOtice Date
1/13/2026
Effective Date
3/2/2026
Expiration Date
Industry
Source
SMBC Group

SMBC-Sumitomo Mitsui Banking Corporation

Not Available

City
State
Maine
County
1
NOtice Date
1/13/2026
Effective Date
Expiration Date
Industry
Source

EaglePicher

Not Available

City
State
Rhode Island
County
38
NOtice Date
1/13/2026
Effective Date
3/15/2026
Expiration Date
Industry
Source

Salon Centric Inc

Not Available

City
State
Alabama
County
79
NOtice Date
1/13/2026
Effective Date
6/30/2026
Expiration Date
Industry
Source
Linamar Corporation

Linamar Shelbyville

Not Available

City
State
Tennessee
County
80
NOtice Date
1/13/2026
Effective Date
7/31/2026
Expiration Date
Industry
Source

Smoky Mountain Logistics, LLC

Not Available

City
State
Tennessee
County
45
NOtice Date
1/12/2026
Effective Date
2/28/2026
Expiration Date
Industry
Source

Turf Care Supply Corp.

Not Available

City
State
Ohio
County
Belmont
46
NOtice Date
1/12/2026
Effective Date
Expiration Date
Industry
Source
Tessera Therapeutics, Inc

Tessera Therapeutics, Inc

Not Available

City
State
Ohio
County
1
NOtice Date
1/12/2026
Effective Date
3/8/2026
Expiration Date
Industry
Source

Fortrex

Not Available

City
State
North Carolina
County
Chatham
130
NOtice Date
1/12/2026
Effective Date
2/6/2026
Expiration Date
Industry
Source

Congo, LLC (Updated March 2026)

Not Available

City
State
Texas
County
Denton
31
NOtice Date
1/12/2026
Effective Date
3/13/2026
Expiration Date
Industry
Source
JIT Service Inc.

JIT Service Inc.

Not Available

City
State
Arizona
County
10
NOtice Date
1/12/2026
Effective Date
Expiration Date
Industry
Source
Urban Kitchen Group

Cucina Enoteca Del Mar

Not Available

City
State
California
County
San Diego County
43
NOtice Date
1/12/2026
Effective Date
3/11/2026
Expiration Date
Sumaria Systems, LLC

Sumaria Systems, LLC

Not Available

City
State
Ohio
County
Greene
57
NOtice Date
1/12/2026
Effective Date
1/26/2026
Expiration Date
Industry
Source
Smoky Mountain Logistics, LLC

Smoky Mountain Logistics, LLC

Not Available

City
State
Tennessee
County
45
NOtice Date
1/12/2026
Effective Date
2/28/2026
Expiration Date
Industry
Source
Macy's Inc

Macys Store Delivery Center (SDS) and Customer Returns Center (CRD) Operations

Not Available

City
State
Connecticut
County
57
NOtice Date
1/12/2026
Effective Date
3/14/2026
Expiration Date
Industry
Source
Macy's Inc

Macy's

Not Available

City
State
California
County
San Diego County
77
NOtice Date
1/12/2026
Effective Date
3/18/2026
Expiration Date
Industry
Retail Trade
Source

Local Initiative Health Authority for Los Angeles County dba L.A. Care Health Plan

Not Available

City
State
California
County
Los Angeles County
225
NOtice Date
1/12/2026
Effective Date
3/13/2026
Expiration Date
Source
Alameda Health System

Alameda Health System - Fairmont Rehabilitation and Wellness

Not Available

City
State
California
County
Alameda County
44
NOtice Date
1/8/2026
Effective Date
3/9/2026
Expiration Date
Alameda Health System

Alameda Health System - Park Bridge

Not Available

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

SMBC Manubank

Not Available

City
State
Virginia
County
6
NOtice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Industry
Source