Region

Detroit

Michigan

More WARN notices from 

Detroit, Michigan
View All Notices
Affected Workers
1140
Notice Date
11/20/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1140
Notice Date
11/20/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Oakland Stamping LLC dba Autokiniton

Affected Workers
165
Notice Date
11/14/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Oakland Stamping LLC dba Autokiniton

Affected Workers
133
Notice Date
10/7/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
103
Notice Date
9/22/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
84
Notice Date
7/21/2025
Effective Date
8/25/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source