Illinois

More WARN Notices from 

Illinois

View All Notices
Affected Workers
168
Notice Date
9/30/2025
Effective Date
11/21/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Carolina Therapeutic Services dba CTS Health, Inc.

Affected Workers
33
Notice Date
9/26/2025
Effective Date
9/26/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
64
Notice Date
9/24/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

CNC Logistics, Inc.

Affected Workers
57
Notice Date
9/23/2025
Effective Date
8/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Brookdale Senior Living/Brookdale Lake View

Affected Workers
117
Notice Date
9/19/2025
Effective Date
11/17/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Rising Pharma Holdings dba Rising Pharmaceuticals

Affected Workers
86
Notice Date
9/15/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source