WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
County
Riverside
California
8056
Total layoffs since
February 6, 2024
126
Total notices since
February 6, 2024
More WARN notices from
Riverside, California
View All Notices
Company
Swift Beef Company
Affected Workers
374
Notice Date
12/4/2025
Effective Date
2/2/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Manufacturing
State
California
Address
15555 Meridian Parkway
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CRST Expedited, Inc.
Affected Workers
4
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CRST Expedited, Inc.
Affected Workers
4
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
5350 Wilson Street JURUPA VALLEY CA 92509
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Palo Verde Hospital
Affected Workers
99
Notice Date
12/3/2025
Effective Date
1/24/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
250 N First Street Blythe CA 92225
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Infineon Technologies Americas Corp
Affected Workers
7
Notice Date
11/4/2025
Effective Date
11/14/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
23240 Hancock Ave Murrieta CA 92562
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
7 / 11
Next