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
Los Angeles
California
50303
Total layoffs since
February 2, 2024
846
Total notices since
February 2, 2024
More WARN notices from
Los Angeles, California
View All Notices
Company
Ceryx Management LLC
Affected Workers
1
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
8320 S. Figueroa St. Los Angeles CA 90003
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Ceryx Management LLC
Affected Workers
8
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
7110 S Vermont Ave. Los Angeles CA 90044
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Ceryx Management LLC
Affected Workers
5
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
7617 S. Figueroa St. Los Angeles CA 90003
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Ceryx Management LLC
Affected Workers
1
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1904 E. 113th St. Los Angeles CA 90059
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Ceryx Management LLC
Affected Workers
9
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
7310 S. Figueroa St. Los Angeles CA 90003
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Ceryx Management LLC
Affected Workers
13
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
15902 S Western Ave. Gardena CA 90247
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
26 / 48
Next