WARN
wise
Home
WARN Notices
Services
About
The WARN Act
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
Troy
Michigan
1738
Total layoffs since
2020
17
Total notices since
2020
More WARN Notices from
Troy
,
MI
View All Notices
Company
Flagstar Bank, N.A.
Flagstar Bank, N.A.
Not Available
Affected Workers
12
Notice Date
4/30/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
michigan.gov
Industry
—
State
Michigan
—
Address
—
County
Oakland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FLBAMI250430
View Details
New
Company
US Farathane, LLC
Not Available
Affected Workers
180
Notice Date
1/1/2025
—
Effective Date
3/28/2025
—
Expiration Date
6/30/2025
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
michigan.gov
Industry
—
State
Michigan
—
Address
—
County
Oakland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MI250101
View Details
New
Company
Hyzon Motors USA Inc
Not Available
Affected Workers
32
Notice Date
12/20/2024
—
Effective Date
2/18/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
michigan.gov
Industry
—
State
Michigan
—
Address
—
County
Oakland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MI241220
View Details
New
Company
Macy's Inc
Macy's
Not Available
Affected Workers
92
Notice Date
1/9/2025
—
Effective Date
3/18/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
michigan.gov
Industry
—
State
Michigan
—
Address
—
County
Oakland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MAIMI250109
View Details
New
Company
Flagstar Bank, N.A.
Flagstar Bank, N.A.
Not Available
Affected Workers
424
Notice Date
2/21/2025
—
Effective Date
4/22/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
michigan.gov
Industry
—
State
Michigan
—
Address
—
County
Oakland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FLBAMI250221
View Details
New
Company
Leo Burnett Detroit, Inc.
Not Available
Affected Workers
79
Notice Date
11/1/2024
—
Effective Date
12/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
michigan.gov
Industry
—
State
Michigan
—
Address
—
County
Oakland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MI241101
View Details
New
Company
Flagstar Bank, N.A.
Flagstar Bank, N.A.
Not Available
Affected Workers
40
Notice Date
4/9/2025
—
Effective Date
6/8/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
michigan.gov
Industry
—
State
Michigan
—
Address
—
County
Oakland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FLBAMI250409
View Details
New
Company
Flagstar Bank, N.A.
Flagstar Bank, N.A.
Not Available
Affected Workers
113
Notice Date
8/30/2024
—
Effective Date
10/30/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
michigan.gov
Industry
—
State
Michigan
—
Address
—
County
Oakland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FLBAMI240830
View Details
New
Company
GMRI Inc.
GMRI, Inc. dba Bahama Breeze
Not Available
Affected Workers
70
Notice Date
5/15/2025
—
Effective Date
5/15/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
michigan.gov
Industry
—
State
Michigan
—
Address
—
County
Oakland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GMIMI250515
View Details
New
Company
Faurecia Exhaust Systems
Not Available
Affected Workers
60
Notice Date
9/4/2024
—
Effective Date
11/4/2024
—
Expiration Date
4/1/2025
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
jfs.ohio.gov
Industry
—
State
Ohio
—
Address
—
County
Miami
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
OH240904
View Details
New