WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Louisiana
16806
Total layoffs since
July 31, 2020
129
Total notices since
July 31, 2020
More WARN Notices from
Louisiana
View All Notices
Company
McGlinchey Stafford PLLC
Affected Workers
101
Notice Date
2/13/2026
Effective Date
3/16/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Legal Services
Address
601 Poydras Street Suite 1200, New Orleans, LA 70130
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
PosiGen Developer LLC
Affected Workers
166
Notice Date
8/25/2025
Effective Date
8/25/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Smitty's Supply Inc
Affected Workers
450
Notice Date
8/25/2025
Effective Date
8/22/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
SafeSource Direct, LLC
Affected Workers
541
Notice Date
8/22/2025
Effective Date
10/21/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
United Parcel Service, Inc.
Affected Workers
177
Notice Date
7/10/2025
Effective Date
9/8/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Albertsons Baton Rouge #0709
Affected Workers
90
Notice Date
6/11/2025
Effective Date
8/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 2
Next