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
Maryland
42170
Total layoffs since
August 6, 2020
573
Total notices since
August 6, 2020
More WARN Notices from
Maryland
View All Notices
Company
Catalent Maryland, LLC
Affected Workers
3
Notice Date
2/19/2026
Effective Date
3/19/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Pharmaceutical and Medicine Manufacturing
Address
801 West Baltimore Street Suite 302 Baltimore, MD 21201
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Breakthru Beverage Group
Affected Workers
35
Notice Date
2/17/2026
Effective Date
4/18/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Wine and Distilled Alcoholic Beverage Merchant Wholesalers
Address
525 Progress Drive, Suite K, Linthicum Heights, MD 21090
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Lowe's Companies, Inc.
Affected Workers
5
Notice Date
2/17/2026
Effective Date
4/19/2026
Expiration Date
5/1/2026
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Home Centers
Address
1000 Lowe’s Blvd. Mooresville, NC 28117
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
T. Rowe Price
Affected Workers
54
Notice Date
2/12/2026
Effective Date
2/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Portfolio Management and Investment Advice
Address
1307 Point Street Baltimore, MD 21231
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Savage Infrastructure LLC
Affected Workers
72
Notice Date
2/9/2026
Effective Date
4/7/2026
Expiration Date
4/21/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
General Freight Trucking, Local
Address
354 Table Rock Road Oakland, MD 21550
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
LifeBridge Health
Affected Workers
23
Notice Date
2/6/2026
Effective Date
3/7/2026
Expiration Date
4/6/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Administrative and Support Services
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
3 / 22
Next