WARN
wise
Home
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Industries
Companies
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
Michigan
43097
Total layoffs since
August 3, 2020
328
Total notices since
August 3, 2020
More WARN Notices from
Michigan
View All Notices
Company
DP World Contract Logistics US Inc.
Affected Workers
70
Notice Date
8/5/2025
Effective Date
10/5/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Utz Quality Foods, LLC
Affected Workers
75
Notice Date
7/31/2025
Effective Date
1/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Community Development Institute Head Start
Affected Workers
60
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
PepsiCo, Inc.
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
—
Notice Details
Company
SalonCentric
Affected Workers
79
Notice Date
7/15/2025
Effective Date
9/13/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Akebono Brake Corporation
Affected Workers
48
Notice Date
7/15/2025
Effective Date
10/1/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
7 / 9
Next