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
Walmart
Affected Workers
106
Notice Date
9/8/2025
Effective Date
12/12/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
859 W Florida Ave, Hemet CA 92543
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Essendant
Affected Workers
146
Notice Date
9/4/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
4555 Redlands Ave Perris CA 92571
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
2
Notice Date
8/25/2025
Effective Date
8/25/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1850 California Ave. Corona CA 92881
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
1
Notice Date
8/25/2025
Effective Date
8/25/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1830 California Ave Corona CA 92881
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Town Hospice & Palliative Care LLC dba Suncrest Hospice Inland Empire
Affected Workers
23
Notice Date
8/20/2025
Effective Date
11/21/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
6465 Sycamore Canyon Blvd. Suie 150 Riverside CA 92507
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
2
Notice Date
8/19/2025
Effective Date
8/4/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1830 California Ave Corona CA 92881
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
7 / 9
Next