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)

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)

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: 2026-04-09

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)

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)

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)

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)

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)