WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
Indiana
25929
Total layoffs since
August 4, 2020
216
Total notices since
August 4, 2020
More WARN Notices from
Indiana
View All Notices
Company
First Brands Group, LLC
Affected Workers
345
Notice Date
2/27/2026
Effective Date
4/30/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Shiloh Industries, Inc
Affected Workers
172
Notice Date
2/2/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Motor Vehicle Metal Stamping
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
National Distribution Centers LLC
Affected Workers
53
Notice Date
1/30/2026
Effective Date
4/3/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Transportation and Warehousing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Inari Agriculture, Inc.
Affected Workers
64
Notice Date
1/20/2026
Effective Date
1/20/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Agriculture, Forestry, Fishing and Hunting
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Margaret Mary Community Hospital (dba Margaret Mary Health)
Affected Workers
55
Notice Date
1/13/2026
Effective Date
3/2/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Transfer
Industry
Hospitals
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wabash
Affected Workers
144
Notice Date
1/5/2026
Effective Date
3/6/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
Industry
Transportation and Warehousing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 6
Next