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
New Jersey
84753
Total layoffs since
August 1, 2020
514
Total notices since
August 1, 2020
More WARN Notices from
New Jersey
View All Notices
Company
CareFusion Resources, LLC, a subsidiary of Becton, Dickinson and Company
Affected Workers
58
Notice Date
11/1/2025
Effective Date
11/4/2026
Expiration Date
11/6/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Prudential Financial Inc.
Affected Workers
63
Notice Date
11/1/2025
Effective Date
1/9/2026
Expiration Date
2/9/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Optum
Affected Workers
122
Notice Date
10/1/2025
Effective Date
2/2/2026
Expiration Date
3/4/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Audible
Affected Workers
67
Notice Date
10/1/2025
Effective Date
1/26/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Jefferson Health
Affected Workers
108
Notice Date
10/1/2025
Effective Date
1/13/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Ferring Pharmaceuticals
Affected Workers
64
Notice Date
10/1/2025
Effective Date
1/23/2026
Expiration Date
7/31/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
5 / 11
Next