Ceryx Management LLC

Ceryx Management LLC

Provides a safe, supportive environment for individuals experiencing homelessness as they recover from medical conditions, focusing on care and recovery services.

Official Website
132
Total layoffs since
2025
15
Total notices since
2025

More WARN Notices from 

Ceryx Management LLC

View All Notices
Company
Ceryx Management LLC

Ceryx Management LLC (8320 S. Figueroa)

Not Available

Affected Workers
1
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
8320 S. Figueroa St. Los Angeles CA 90003
Region
Sign up for free to unhide address info
CEMLCA251107
New
Company
Ceryx Management LLC

Ceryx Management LLC (Blackstone)

Not Available

Affected Workers
39
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4080 N Blackstone Ave. Fresno CA 93726
County
Fresno County
Region
Sign up for free to unhide address info
CEMLCA251107
New
Company
Ceryx Management LLC

Ceryx Management LLC (Vermont)

Not Available

Affected Workers
8
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
7110 S Vermont Ave. Los Angeles CA 90044
Region
Sign up for free to unhide address info
CEMLCA251107
New
Company
Ceryx Management LLC

Ceryx Management LLC (7617 S. Figueroa)

Not Available

Affected Workers
5
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
7617 S. Figueroa St. Los Angeles CA 90003
Region
Sign up for free to unhide address info
CEMLCA251107
New
Company
Ceryx Management LLC

Ceryx Management LLC (1904 E 113th)

Not Available

Affected Workers
1
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1904 E. 113th St. Los Angeles CA 90059
Region
Sign up for free to unhide address info
CEMLCA251107
New
Company
Ceryx Management LLC

Ceryx Management LLC (7310 S. Figueroa)

Not Available

Affected Workers
9
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
7310 S. Figueroa St. Los Angeles CA 90003
Region
Sign up for free to unhide address info
CEMLCA251107
New
Company
Ceryx Management LLC

Ceryx Management LLC (Western)

Not Available

Affected Workers
13
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
15902 S Western Ave. Gardena CA 90247
Region
Sign up for free to unhide address info
CEMLCA251107
New
Company
Ceryx Management LLC

Ceryx Management LLC (9519 S. Figueroa)

Not Available

Affected Workers
1
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
9519 S. Figueroa St Los Angels CA 90003
Region
Sign up for free to unhide address info
CEMLCA251107
New
Company
Ceryx Management LLC

Ceryx Management LLC (Figueroa)

Not Available

Affected Workers
8
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
8200 S. Figueroa St. Los Angeles CA 90003
Region
Sign up for free to unhide address info
CEMLCA251107
New
Company
Ceryx Management LLC

Ceryx Management LLC (7226 S. Figueroa)

Not Available

Affected Workers
12
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
7226 S. Figueroa St. Los Angeles CA 90003
Region
Sign up for free to unhide address info
CEMLCA251107
New
Company
Ceryx Management LLC

Ceryx Management LLC (801 W 70th)

Not Available

Affected Workers
9
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
801 W 70th St. Los Angeles CA 90044
Region
Sign up for free to unhide address info
CEMLCA251107
New
Company
Ceryx Management LLC

Ceryx Management LLC (1540 S St. Andrews)

Not Available

Affected Workers
18
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1540 S. St. Andrews Pl. Los Angeles CA 90019
Region
Sign up for free to unhide address info
CEMLCA251107
New
Company
Ceryx Management LLC

Ceryx Management LLC (Sepulveda)

Not Available

Affected Workers
4
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
7041 Sepulveda Blvd. Van Nuys CA 91406
Region
Sign up for free to unhide address info
CEMLCA251107
New
Company
Ceryx Management LLC

Ceryx Management LLC (Hoover)

Not Available

Affected Workers
3
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
7106 S Hoover St. Los Angeles CA 90044
Region
Sign up for free to unhide address info
CEMLCA251107
New
Company
Ceryx Management LLC

Ceryx Management LLC (7111 S Hoover)

Not Available

Affected Workers
1
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
7111 S. Hoover St. Los Angeles CA 90044
Region
Sign up for free to unhide address info
CEMLCA251107
New