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
Region
Riverside
California
7431
Total layoffs since
February 6, 2024
112
Total notices since
February 6, 2024
More WARN notices from
Riverside, California
View All Notices
Company
Calvary Murrieta Christian School
Affected Workers
74
Notice Date
3/16/2026
Effective Date
5/29/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Educational Services
State
California
Address
2475 Monroe Avenue Murrieta CA 92562
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
Saks & Company LLC
Affected Workers
58
Notice Date
3/6/2026
Effective Date
5/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
73555 El Paseo Palm Desert CA 92260
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Tony's Fine Foods
Affected Workers
24
Notice Date
2/20/2026
Effective Date
5/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Wholesale Trade
State
California
Address
14260 Day St Moreno Valley CA 92553
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wescom Financial
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
State
California
Address
3431 Grand Oaks Corona CA 92881
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Renova Energy Corporation
Affected Workers
49
Notice Date
2/17/2026
Effective Date
4/10/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Construction
State
California
Address
41555 Cook Street Palm Desert CA 92211
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Fender Musical Instruments Corporation
Affected Workers
60
Notice Date
2/9/2026
Effective Date
4/7/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
311 Cessna Cir. Corona CA 92878
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 9
Next