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
First Brands Group, LLC
Official Website
860
Total layoffs since
December 2025
8
Total notices since
December 2025
More WARN Notices from
First Brands Group, LLC
View All Notices
Company
FRAM First Brands Group, LLC
Affected Workers
76
Notice Date
2/24/2026
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
Kentucky
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
First Brands Group, LLC (AVM)
Affected Workers
64
Notice Date
2/23/2026
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
South Carolina
Address
3108 Hwy. 76, East Marion, SC 29571
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
First Brands Group, LLC (Hopkins)
Affected Workers
130
Notice Date
2/23/2026
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
Kansas
Address
428 Peyton St. Emporia, Kansas 66801
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
First Brands Group, LLC (Hopkins)
Affected Workers
81
Notice Date
2/23/2026
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
Kansas
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
First Brands Group, LLC
Affected Workers
87
Notice Date
2/4/2026
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
Texas
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
First Brands Group, LLC
Affected Workers
98
Notice Date
2/3/2026
Effective Date
—
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Eagle Machining - First Brands Group, LLC
Affected Workers
251
Notice Date
12/29/2025
Effective Date
—
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
Ohio
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
First Brands Group, LLC dba Eagle Castings
Affected Workers
73
Notice Date
12/1/2025
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
Industry
—
State
Pennsylvania
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details