Region

Riverside

California

More WARN notices from 

Riverside, California
View All Notices
Company

Palo Verde Hospital

Affected Workers
99
Notice Date
12/3/2025
Effective Date
1/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5350 Wilson Street JURUPA VALLEY CA 92509
Contact Name
Contact Email
Contact Phone
Source
Company

Palo Verde Hospital

Affected Workers
99
Notice Date
12/3/2025
Effective Date
1/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
250 N First Street Blythe CA 92225
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
11/4/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
23240 Hancock Ave Murrieta CA 92562
Contact Name
Contact Email
Contact Phone
Source
Company

Peabody Engineering & Supply, Inc.

Affected Workers
19
Notice Date
10/24/2025
Effective Date
8/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
13435 Estelle Street Corona CA 92879
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1830 California Ave. Corona CA 92881
Contact Name
Contact Email
Contact Phone
Source