NOTICE DATE: 2026-04-13

County/Parish: Los Angeles County
Processed Date: 2026-04-13
Effective Date: 2026-06-12
Company: Boeing Company
Layoff/Closure: Closure Permanent
No. Of Employees: 13
Address: 1500 Columbia Way (E. Ave. M) USAF Plant 42 Palmdale CA 93550
Related Industry: 31-33 Manufacturing

#Warn #Act #WarnAct #CA #California (8/8)

County/Parish: San Francisco County
Processed Date: 2026-04-10
Effective Date: 2026-09-30
Company: eBay Inc.
Layoff/Closure: Closure Permanent
No. Of Employees: 198
Address: 300 Mission Street, 19th Floor San Francisco CA 94105
Related Industry: 44-45 Retail Trade

#Warn #Act #WarnAct #CA #California (7/8)

County/Parish: Los Angeles County
Processed Date: 2026-04-10
Effective Date: 2026-06-10
Company: Phillips 66
Layoff/Closure: Closure Permanent
No. Of Employees: 16
Address: [Multiple (2)]
Related Industry: 31-33 Manufacturing

#Warn #Act #WarnAct #CA #California (6/8)

NOTICE DATE: 2026-04-10

County/Parish: Alameda County
Processed Date: 2026-04-10
Effective Date: 2026-06-10
Company: Mills College Children's School at Northwestern University
Layoff/Closure: Closure Permanent
No. Of Employees: 21
Address: 5000 MacArthur Blvd. Oakland CA 94613
Related Industry: 61 Educational Services

#Warn #Act #WarnAct #CA #California (5/8)

NOTICE DATE: 2026-04-09

County/Parish: Los Angeles County
Processed Date: 2026-04-10
Effective Date: 2026-06-08
Company: Sumisho Air Lease Corporation
Layoff/Closure: Layoff Permanent
No. Of Employees: 53
Address: 2000 Avenue of the Stars, Suite 1000N Los Angeles CA 90067
Related Industry: 53 Real Estate and Rental Leasing

#Warn #Act #WarnAct #CA #California (4/8)

County/Parish: Los Angeles County
Processed Date: 2026-04-09
Effective Date: 2026-06-12
Company: Sony Pictures Entertainment Inc.
Layoff/Closure: Layoff Permanent
No. Of Employees: 133
Address: [Multiple (4)]
Related Industry: 71 Arts Entertainment and Recreation

#Warn #Act #WarnAct #CA #California (3/8)

NOTICE DATE: 2026-04-08

County/Parish: San Diego County
Processed Date: 2026-04-09
Effective Date: 2026-06-08
Company: Qualcomm Incorporated
Layoff/Closure: Layoff Permanent
No. Of Employees: 38
Address: [Multiple (9)]
Related Industry: 55 Management of Companies and Enterprises

#Warn #Act #WarnAct #CA #California (2/8)

NOTICE DATE: 2026-04-06

County/Parish: Stanislaus County
Processed Date: 2026-04-09
Effective Date: 2026-04-07
Company: Del Monte Foods Corporation II Inc.
Layoff/Closure: Closure Permanent
No. Of Employees: 25
Address: 4000 Yosemite Boulevard Modesto CA 95357
Related Industry: 42 Wholesale Trade

#Warn #Act #WarnAct #CA #California (1/8)

... general strike, warning that they will launch a nationwide strike if parliament is convened with the cost-of-living legislation on the agenda.

Turkish Cypriot Trade Unions Federation President Arslan Bıçaklı said on behalf of the unions that they do not trust the government and have temporarily suspended the general strike, warning that they will launch a nationwide strike if parliament is …#cyprusmirror #unions #suspend #strike #warn #of #immediate #nationwide #action #over #parliament #agenda
Unions Suspend Strike, Warn Of Immediate Nationwide Action Over Parliament Agenda

Unions Suspend Strike, Warn Of Immediate Nationwide Action Over Parliament Agenda

Turkish Cypriot Trade Unions Federation President Arslan Bıçaklı said on behalf of the unions that they do not trust the government and have temporarily suspended the general strike, warning that they will launch a nationwide strike if parliament is convened with the cost-of-living legislation on the agenda.

Kıbrıs Postası

NOTICE DATE: 2026-04-08

County/Parish: Alameda County
Processed Date: 2026-04-08
Effective Date: 2026-06-15
Company: Montessori West, Inc.
Layoff/Closure: Closure Permanent
No. Of Employees: 35
Address: 155 Washington Blvd. Fremont CA 94539
Related Industry: 61 Educational Services

#Warn #Act #WarnAct #CA #California (8/8)