Ceryx Management LLC

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

7106 S Hoover St. Los Angeles CA 90044

Notice Date

November 7, 2025

Effective date

October 3, 2025

Expiration Date

Unavailable

Permanent or Temporary

Unavailable

Closure or layoff

Unavailable

Union

Unavailable

Industry

Unavailable

Contact Name

Unavailable

Contact Email

Unavailable

Contact Phone

Unavailable

Source

Unavailable

More WARN Notices from 

Ceryx Management LLC

View All Notices
Affected Workers
13
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
15902 S Western Ave. Gardena CA 90247
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
9519 S. Figueroa St Los Angels CA 90003
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
8
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
8200 S. Figueroa St. Los Angeles CA 90003
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
12
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7226 S. Figueroa St. Los Angeles CA 90003
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
9
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
801 W 70th St. Los Angeles CA 90044
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
18
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1540 S. St. Andrews Pl. Los Angeles CA 90019
Contact Name
Contact Email
Contact Phone
Source