{"rowid": 1, "Notice Date": "06/09/2020", "Effective Date": "06/07/2020", "Received Date": "07/01/2020", "Company": "Bay Club Rolling Hills", "City": "Rolling Hills Estates", "County": "Los Angeles County ", "Employees": 64, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2, "Notice Date": "06/09/2020", "Effective Date": "06/07/2020", "Received Date": "07/01/2020", "Company": "Bay Club Redondo Beach", "City": "Redondo Beach", "County": "Los Angeles County ", "Employees": 102, "Layoff/Closure": "Layoff Permanent"} {"rowid": 3, "Notice Date": "06/09/2020", "Effective Date": "06/07/2020", "Received Date": "07/01/2020", "Company": "Bay Club Santa Monica", "City": "Santa Monica", "County": "Los Angeles County ", "Employees": 82, "Layoff/Closure": "Layoff Permanent"} {"rowid": 4, "Notice Date": "06/19/2020", "Effective Date": "08/21/2020", "Received Date": "07/01/2020", "Company": "Weber Metals, Inc", "City": "Paramount", "County": "Los Angeles County ", "Employees": 169, "Layoff/Closure": "Layoff Permanent"} {"rowid": 5, "Notice Date": "06/09/2020", "Effective Date": "06/07/2020", "Received Date": "07/01/2020", "Company": "StoneTree Golf Club", "City": "Novato", "County": "Marin County ", "Employees": 32, "Layoff/Closure": "Layoff Permanent"} {"rowid": 6, "Notice Date": "06/09/2020", "Effective Date": "06/07/2020", "Received Date": "07/01/2020", "Company": "Bay Club Ross Valley", "City": "Kentfield", "County": "Marin County ", "Employees": 51, "Layoff/Closure": "Layoff Permanent"} {"rowid": 7, "Notice Date": "06/23/2020", "Effective Date": "06/23/2020", "Received Date": "07/01/2020", "Company": "The Freeman Company LLC", "City": "Anaheim", "County": "Orange County ", "Employees": 29, "Layoff/Closure": "Layoff Permanent"} {"rowid": 8, "Notice Date": "06/18/2020", "Effective Date": "03/20/2020", "Received Date": "07/01/2020", "Company": "Hyatt Regency Sacramento", "City": "Sacramento", "County": "Sacramento County ", "Employees": 203, "Layoff/Closure": "Layoff Permanent"} {"rowid": 13, "Notice Date": "06/09/2020", "Effective Date": "06/07/2020", "Received Date": "07/01/2020", "Company": "Bay Club SF Tennis", "City": "San Francisco", "County": "San Francisco County ", "Employees": 64, "Layoff/Closure": "Layoff Permanent"} {"rowid": 14, "Notice Date": "06/09/2020", "Effective Date": "06/07/2020", "Received Date": "07/01/2020", "Company": "Bay Club San Francisco", "City": "San Francisco", "County": "San Francisco County ", "Employees": 146, "Layoff/Closure": "Layoff Permanent"} {"rowid": 15, "Notice Date": "06/09/2020", "Effective Date": "06/07/2020", "Received Date": "07/01/2020", "Company": "Bay Club Redwood Shores", "City": "Redwood City", "County": "San Mateo County ", "Employees": 298, "Layoff/Closure": "Layoff Permanent"} {"rowid": 16, "Notice Date": "06/09/2020", "Effective Date": "06/07/2020", "Received Date": "07/01/2020", "Company": "Bay Club Santa Clara", "City": "Santa Clara", "County": "Santa Clara County ", "Employees": 182, "Layoff/Closure": "Layoff Permanent"} {"rowid": 18, "Notice Date": "06/26/2020", "Effective Date": "08/28/2020", "Received Date": "07/01/2020", "Company": "Boeing Edwards AFB RIF", "City": "Edwards", "County": "Kern County ", "Employees": 6, "Layoff/Closure": "Layoff Permanent"} {"rowid": 19, "Notice Date": "06/26/2020", "Effective Date": "08/28/2020", "Received Date": "07/01/2020", "Company": "Boeing El Segundo RIF", "City": "El Segundo", "County": "Los Angeles County ", "Employees": 3, "Layoff/Closure": "Layoff Permanent"} {"rowid": 20, "Notice Date": "06/26/2020", "Effective Date": "08/28/2020", "Received Date": "07/01/2020", "Company": "Boeing Long Beach RIF", "City": "Long Beach", "County": "Los Angeles County ", "Employees": 19, "Layoff/Closure": "Layoff Permanent"} {"rowid": 21, "Notice Date": "06/26/2020", "Effective Date": "08/28/2020", "Received Date": "07/01/2020", "Company": "Boeing Huntington Beach RIF", "City": "Huntington Beach", "County": "Orange County ", "Employees": 24, "Layoff/Closure": "Layoff Permanent"} {"rowid": 22, "Notice Date": "06/25/2020", "Effective Date": "06/30/2020", "Received Date": "07/01/2020", "Company": "Macy's", "City": "Modesto", "County": "Stanislaus County ", "Employees": 75, "Layoff/Closure": "Layoff Permanent"} {"rowid": 23, "Notice Date": "06/09/2020", "Effective Date": "06/07/2020", "Received Date": "07/02/2020", "Company": "Bay Club Walnut Creek", "City": "Walnut Creek", "County": "Contra Costa County ", "Employees": 291, "Layoff/Closure": "Layoff Permanent"} {"rowid": 27, "Notice Date": "06/09/2020", "Effective Date": "06/07/2020", "Received Date": "07/02/2020", "Company": "Bay Club at the Gateway", "City": "San Francisco", "County": "San Francisco County ", "Employees": 62, "Layoff/Closure": "Layoff Permanent"} {"rowid": 30, "Notice Date": "06/24/2020", "Effective Date": "06/19/2020", "Received Date": "07/02/2020", "Company": "Grand Hyatt at SFO", "City": "San Francisco", "County": "San Francisco County ", "Employees": 15, "Layoff/Closure": "Layoff Permanent"} {"rowid": 41, "Notice Date": "04/17/2020", "Effective Date": "04/17/2020", "Received Date": "07/02/2020", "Company": "Accredited Debt Relief, Inc.", "City": "San Diego", "County": "San Diego County ", "Employees": 320, "Layoff/Closure": "Layoff Permanent"} {"rowid": 43, "Notice Date": "04/20/2020", "Effective Date": "04/21/2020", "Received Date": "07/03/2020", "Company": "San Joaquin Valley College Inc.", "City": "Hanford", "County": "Kings County ", "Employees": 7, "Layoff/Closure": "Layoff Permanent"} {"rowid": 44, "Notice Date": "04/16/2020", "Effective Date": "03/16/2020", "Received Date": "07/03/2020", "Company": "Rudy's Hollywood, LLC", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 106, "Layoff/Closure": "Layoff Permanent"} {"rowid": 49, "Notice Date": "06/18/2020", "Effective Date": "08/17/2020", "Received Date": "07/03/2020", "Company": "Hertz Corporation", "City": "San Jose", "County": "Santa Clara County ", "Employees": 115, "Layoff/Closure": "Layoff Permanent"} {"rowid": 52, "Notice Date": "04/20/2020", "Effective Date": "04/21/2020", "Received Date": "07/03/2020", "Company": "San Joaquin Valley College, Inc.", "City": "Porterville", "County": "Tulare County ", "Employees": 7, "Layoff/Closure": "Layoff Permanent"} {"rowid": 55, "Notice Date": "06/30/2020", "Effective Date": "05/09/2020", "Received Date": "07/03/2020", "Company": "Golden Valley Health Centers", "City": "Ceres", "County": "Stanislaus County ", "Employees": 2, "Layoff/Closure": "Layoff Permanent"} {"rowid": 56, "Notice Date": "05/26/2020", "Effective Date": "05/26/2020", "Received Date": "07/03/2020", "Company": "The Langham Huntington Pasadena", "City": "Pasadena", "County": "Los Angeles County ", "Employees": 243, "Layoff/Closure": "Layoff Permanent"} {"rowid": 61, "Notice Date": "06/30/2020", "Effective Date": "05/03/2020", "Received Date": "07/06/2020", "Company": "DELUXE CREATIVE SERVICES", "City": "Santa Monica", "County": "Los Angeles County ", "Employees": 40, "Layoff/Closure": "Layoff Permanent"} {"rowid": 63, "Notice Date": "06/30/2020", "Effective Date": "06/30/2020", "Received Date": "07/06/2020", "Company": "DELUXE CREATIVE SERVICES", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 43, "Layoff/Closure": "Layoff Permanent"} {"rowid": 64, "Notice Date": "07/01/2020", "Effective Date": "07/01/2020", "Received Date": "07/06/2020", "Company": "ELECTRO RENT", "City": "Canoga Park", "County": "Los Angeles County ", "Employees": 25, "Layoff/Closure": "Layoff Permanent"} {"rowid": 71, "Notice Date": "07/01/2020", "Effective Date": "07/01/2020", "Received Date": "07/06/2020", "Company": "PACIFIC HOTEL MANAGEMENT", "City": "Palo Alto", "County": "Santa Clara County ", "Employees": 71, "Layoff/Closure": "Layoff Permanent"} {"rowid": 72, "Notice Date": "07/01/2020", "Effective Date": "07/01/2020", "Received Date": "07/06/2020", "Company": "PACIFIC HOTEL MANAGEMENT", "City": "Palo Alto", "County": "Santa Clara County ", "Employees": 103, "Layoff/Closure": "Layoff Permanent"} {"rowid": 73, "Notice Date": "07/01/2020", "Effective Date": "09/01/2020", "Received Date": "07/06/2020", "Company": "Varian Medical Systems", "City": "Palo Alto", "County": "Santa Clara County ", "Employees": 101, "Layoff/Closure": "Layoff Permanent"} {"rowid": 76, "Notice Date": "06/23/2020", "Effective Date": "06/30/2020", "Received Date": "07/07/2020", "Company": "Printograph, Inc. dba GotPrint.com", "City": "Burbank", "County": "Los Angeles County ", "Employees": 88, "Layoff/Closure": "Layoff Permanent"} {"rowid": 77, "Notice Date": "06/26/2020", "Effective Date": "06/26/2020", "Received Date": "07/07/2020", "Company": "Hyatt Centric The Pike Long Beach", "City": "Long Beach", "County": "Los Angeles County ", "Employees": 2, "Layoff/Closure": "Layoff Permanent"} {"rowid": 80, "Notice Date": "06/26/2020", "Effective Date": "08/24/2020", "Received Date": "07/07/2020", "Company": "Warmelin Precision Products, LLC", "City": "Hawthorne", "County": "Los Angeles County ", "Employees": 65, "Layoff/Closure": "Layoff Permanent"} {"rowid": 86, "Notice Date": "06/15/2020", "Effective Date": "06/30/2020", "Received Date": "07/07/2020", "Company": "Artisan Restaurant Collection for Sodexo, Inc.", "City": "San Francisco", "County": "San Francisco County ", "Employees": 52, "Layoff/Closure": "Layoff Permanent"} {"rowid": 88, "Notice Date": "06/19/2020", "Effective Date": "07/03/2020", "Received Date": "07/08/2020", "Company": "Circus Dog Productions, Inc.", "City": "North Hollywood", "County": "Los Angeles County ", "Employees": 77, "Layoff/Closure": "Layoff Permanent"} {"rowid": 89, "Notice Date": "06/24/2020", "Effective Date": "07/01/2020", "Received Date": "07/08/2020", "Company": "Centric Brands Inc dba Joe's Jeans", "City": "Santa Monica", "County": "Los Angeles County ", "Employees": 6, "Layoff/Closure": "Layoff Permanent"} {"rowid": 92, "Notice Date": "03/24/2020", "Effective Date": "03/24/2020", "Received Date": "07/08/2020", "Company": "Rambler Motel", "City": "Chula Vista", "County": "San Diego County ", "Employees": 11, "Layoff/Closure": "Layoff Permanent"} {"rowid": 93, "Notice Date": "04/15/2020", "Effective Date": "06/08/2020", "Received Date": "07/08/2020", "Company": "Lodi Memorial Hospital Association Inc. dba Adventist Health Lodi", "City": "Lodi", "County": "San Joaquin County ", "Employees": 2, "Layoff/Closure": "Layoff Permanent"} {"rowid": 94, "Notice Date": "06/22/2020", "Effective Date": "08/24/2020", "Received Date": "07/08/2020", "Company": "Rosewood CordeValle", "City": "San Martin", "County": "Santa Clara County ", "Employees": 82, "Layoff/Closure": "Layoff Permanent"} {"rowid": 98, "Notice Date": "06/22/2020", "Effective Date": "06/22/2020", "Received Date": "07/08/2020", "Company": "Hyatt Regency Long Beach", "City": "Long Beach", "County": "Los Angeles County ", "Employees": 35, "Layoff/Closure": "Layoff Permanent"} {"rowid": 99, "Notice Date": "06/29/2020", "Effective Date": "06/30/2020", "Received Date": "07/08/2020", "Company": "Napa Valley Marriott Hotel & Spa", "City": "Napa", "County": "Napa County ", "Employees": 99, "Layoff/Closure": "Layoff Permanent"} {"rowid": 106, "Notice Date": "03/25/2020", "Effective Date": "03/30/2020", "Received Date": "07/09/2020", "Company": "La Costa Dental Care", "City": "Carlsbad", "County": "San Diego County ", "Employees": 5, "Layoff/Closure": "Layoff Permanent"} {"rowid": 108, "Notice Date": "04/21/2020", "Effective Date": "05/05/2020", "Received Date": "07/09/2020", "Company": "Adventist Health Simi Valley", "City": "Simi Valley", "County": "Ventura County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 110, "Notice Date": "06/26/2020", "Effective Date": "06/19/2020", "Received Date": "07/09/2020", "Company": "Worley Group Inc.", "City": "Long Beach", "County": "Los Angeles County ", "Employees": 16, "Layoff/Closure": "Layoff Permanent"} {"rowid": 120, "Notice Date": "04/23/2020", "Effective Date": "04/15/2020", "Received Date": "07/09/2020", "Company": "Wyndham Vacation Ownership", "City": "Windsor", "County": "Sonoma County ", "Employees": 2, "Layoff/Closure": "Layoff Permanent"} {"rowid": 121, "Notice Date": "04/23/2020", "Effective Date": "04/15/2020", "Received Date": "07/09/2020", "Company": "Wyndham Vacation Ownership", "City": "Windsor", "County": "Sonoma County ", "Employees": 21, "Layoff/Closure": "Layoff Permanent"} {"rowid": 122, "Notice Date": "03/27/2020", "Effective Date": "03/20/2020", "Received Date": "07/09/2020", "Company": "Evoke Research and Consulting, LLC", "City": "Point Mugu Nawc", "County": "Ventura County ", "Employees": 2, "Layoff/Closure": "Layoff Permanent"} {"rowid": 124, "Notice Date": "06/24/2020", "Effective Date": "08/01/2020", "Received Date": "07/10/2020", "Company": "Levy Premium Foodservice Limited Partnership (“Levy”) operation at The Rose Bowl", "City": "Pasadena", "County": "Los Angeles County ", "Employees": 14, "Layoff/Closure": "Layoff Permanent"} {"rowid": 129, "Notice Date": "04/03/2020", "Effective Date": "03/20/2020", "Received Date": "07/13/2020", "Company": "Mammoth Mountain Ski Area, LLC", "City": "Mammoth Lakes", "County": "Mono County ", "Employees": 94, "Layoff/Closure": "Layoff Permanent"} {"rowid": 133, "Notice Date": "06/09/2020", "Effective Date": "06/10/2020", "Received Date": "07/13/2020", "Company": "San Joaquin Valley College, Inc.", "City": "Visalia", "County": "Tulare County ", "Employees": 43, "Layoff/Closure": "Layoff Permanent"} {"rowid": 136, "Notice Date": "06/09/2020", "Effective Date": "05/12/2020", "Received Date": "07/13/2020", "Company": "San Joaquin Valley College", "City": "San Jose", "County": "Santa Clara County ", "Employees": 8, "Layoff/Closure": "Layoff Permanent"} {"rowid": 138, "Notice Date": "07/01/2020", "Effective Date": "06/30/2020", "Received Date": "07/14/2020", "Company": "Crowne Plaza Concord/Walnut Creek", "City": "Concord", "County": "Contra Costa County ", "Employees": 13, "Layoff/Closure": "Layoff Permanent"} {"rowid": 142, "Notice Date": "06/29/2020", "Effective Date": "08/31/2020", "Received Date": "07/14/2020", "Company": "Adventist Health Ukiah Valley", "City": "Ukiah", "County": "Mendocino County ", "Employees": 9, "Layoff/Closure": "Layoff Permanent"} {"rowid": 151, "Notice Date": "03/27/2020", "Effective Date": "03/28/2020", "Received Date": "07/15/2020", "Company": "Ensign United States Drilling Inc.", "City": "Bakersfield", "County": "Kern County ", "Employees": 150, "Layoff/Closure": "Layoff Permanent"} {"rowid": 153, "Notice Date": "07/07/2020", "Effective Date": "06/10/2020", "Received Date": "07/15/2020", "Company": "Dickson Testing Company", "City": "South Gate", "County": "Los Angeles County ", "Employees": 57, "Layoff/Closure": "Layoff Permanent"} {"rowid": 157, "Notice Date": "07/01/2020", "Effective Date": "09/01/2020", "Received Date": "07/15/2020", "Company": "Ferrari-Carano Vineyards and Winery, LLC", "City": "Healdsburg", "County": "Sonoma County ", "Employees": 95, "Layoff/Closure": "Layoff Permanent"} {"rowid": 158, "Notice Date": "07/08/2020", "Effective Date": "09/17/2020", "Received Date": "07/15/2020", "Company": "GPI Converting, LLC", "City": "Commerce", "County": "Los Angeles County ", "Employees": 64, "Layoff/Closure": "Layoff Permanent"} {"rowid": 159, "Notice Date": "07/08/2020", "Effective Date": "09/17/2020", "Received Date": "07/15/2020", "Company": "GPI Converting, LLC", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 64, "Layoff/Closure": "Layoff Permanent"} {"rowid": 161, "Notice Date": "07/15/2020", "Effective Date": "09/10/2020", "Received Date": "07/15/2020", "Company": "DynCorp International LLC", "City": "Fort Irwin", "County": "San Bernardino County ", "Employees": 738, "Layoff/Closure": "Layoff Permanent"} {"rowid": 162, "Notice Date": "06/29/2020", "Effective Date": "08/28/2020", "Received Date": "07/15/2020", "Company": "Amentum dba Combined Tactical Training Range", "City": "San Diego", "County": "San Diego County ", "Employees": 3, "Layoff/Closure": "Layoff Permanent"} {"rowid": 166, "Notice Date": "07/07/2020", "Effective Date": "07/21/2020", "Received Date": "07/16/2020", "Company": "Viking River Cruises, Inc.", "City": "Woodland Hills", "County": "Los Angeles County ", "Employees": 106, "Layoff/Closure": "Layoff Permanent"} {"rowid": 167, "Notice Date": "07/08/2020", "Effective Date": "03/20/2020", "Received Date": "07/16/2020", "Company": "New Horizons", "City": "North Hills", "County": "Los Angeles County ", "Employees": 32, "Layoff/Closure": "Layoff Permanent"} {"rowid": 172, "Notice Date": "04/15/2020", "Effective Date": "03/27/2020", "Received Date": "07/16/2020", "Company": "Neighborhood Healthcare", "City": "Escondido", "County": "San Diego County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 173, "Notice Date": "07/08/2020", "Effective Date": "09/07/2020", "Received Date": "07/16/2020", "Company": "Funding Circle USA, Inc.", "City": "San Francisco", "County": "San Francisco County ", "Employees": 86, "Layoff/Closure": "Layoff Permanent"} {"rowid": 174, "Notice Date": "06/23/2020", "Effective Date": "08/17/2020", "Received Date": "07/16/2020", "Company": "Vie De France Yamazaki, Inc.", "City": "Vernon", "County": "Los Angeles County ", "Employees": 74, "Layoff/Closure": "Layoff Permanent"} {"rowid": 179, "Notice Date": "05/22/2020", "Effective Date": "05/22/2020", "Received Date": "07/21/2020", "Company": "RUSNAK AUDI - PASADENA", "City": "Pasadena", "County": "Los Angeles County ", "Employees": 22, "Layoff/Closure": "Layoff Permanent"} {"rowid": 181, "Notice Date": "07/10/2020", "Effective Date": "07/10/2020", "Received Date": "07/21/2020", "Company": "Designated Metal Connection, Inc", "City": "Gardena", "County": "Los Angeles County ", "Employees": 96, "Layoff/Closure": "Layoff Permanent"} {"rowid": 182, "Notice Date": "07/10/2020", "Effective Date": "07/24/2020", "Received Date": "07/21/2020", "Company": "Adventist Health Lodi Memorial", "City": "Lodi", "County": "San Joaquin County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 183, "Notice Date": "07/10/2020", "Effective Date": "07/10/2020", "Received Date": "07/21/2020", "Company": "Buckhorn Café Inc.", "City": "Winters", "County": "Yolo County ", "Employees": 82, "Layoff/Closure": "Layoff Permanent"} {"rowid": 190, "Notice Date": "07/10/2020", "Effective Date": "07/25/2020", "Received Date": "07/21/2020", "Company": "Philz Coffee, Inc.", "City": "Davis", "County": "Yolo County ", "Employees": 6, "Layoff/Closure": "Layoff Permanent"} {"rowid": 191, "Notice Date": "07/14/2020", "Effective Date": "04/30/2021", "Received Date": "07/22/2020", "Company": "Smiths Detection Inc", "City": "Newark", "County": "Alameda County ", "Employees": 4, "Layoff/Closure": "Layoff Permanent"} {"rowid": 192, "Notice Date": "07/14/2020", "Effective Date": "07/06/2020", "Received Date": "07/22/2020", "Company": "Cal Poly Pomona Foundation, Inc", "City": "Pomona", "County": "Los Angeles County ", "Employees": 8, "Layoff/Closure": "Layoff Permanent"} {"rowid": 196, "Notice Date": "07/14/2020", "Effective Date": "08/31/2020", "Received Date": "07/22/2020", "Company": "Life Cycle Engineering Inc", "City": "San Diego", "County": "San Diego County ", "Employees": 55, "Layoff/Closure": "Layoff Permanent"} {"rowid": 197, "Notice Date": "07/16/2020", "Effective Date": "10/02/2020", "Received Date": "07/22/2020", "Company": "Anheuser Busch - Riverside Distribution Facility", "City": "Riverside", "County": "Riverside County ", "Employees": 222, "Layoff/Closure": "Layoff Permanent"} {"rowid": 199, "Notice Date": "07/08/2020", "Effective Date": "07/07/2020", "Received Date": "07/22/2020", "Company": "Stonebridge Hospitality Associates, LLC", "City": "Garden Grove", "County": "Orange County ", "Employees": 71, "Layoff/Closure": "Layoff Permanent"} {"rowid": 200, "Notice Date": "07/16/2020", "Effective Date": "07/31/2020", "Received Date": "07/22/2020", "Company": "TravCorp, Inc.", "City": "Cypress", "County": "Orange County ", "Employees": 78, "Layoff/Closure": "Layoff Permanent"} {"rowid": 201, "Notice Date": "07/16/2020", "Effective Date": "08/31/2020", "Received Date": "07/22/2020", "Company": "Swiss Post Solutions, Inc.", "City": "Santa Ana", "County": "Orange County ", "Employees": 85, "Layoff/Closure": "Layoff Permanent"} {"rowid": 202, "Notice Date": "07/08/2020", "Effective Date": "07/07/2020", "Received Date": "07/22/2020", "Company": "365 Hospitality Associates, LLC dba Hyatt Place San Francisco Downtown", "City": "San Francisco", "County": "San Francisco County ", "Employees": 29, "Layoff/Closure": "Layoff Permanent"} {"rowid": 204, "Notice Date": "04/16/2020", "Effective Date": "04/08/2020", "Received Date": "07/22/2020", "Company": "Restoration Hardware", "City": "Tracy", "County": "San Joaquin County ", "Employees": 60, "Layoff/Closure": "Layoff Permanent"} {"rowid": 210, "Notice Date": "07/15/2020", "Effective Date": "07/17/2020", "Received Date": "07/23/2020", "Company": "Howmet Aerospace", "City": "Fontana", "County": "San Bernardino County ", "Employees": 13, "Layoff/Closure": "Layoff Permanent"} {"rowid": 212, "Notice Date": "07/15/2020", "Effective Date": "08/17/2020", "Received Date": "07/23/2020", "Company": "Instacart", "City": "Sunnyvale", "County": "Santa Clara County ", "Employees": 14, "Layoff/Closure": "Layoff Permanent"} {"rowid": 214, "Notice Date": "07/14/2020", "Effective Date": "07/16/2020", "Received Date": "07/23/2020", "Company": "A'viands, LLC", "City": "Seaside", "County": "Monterey County ", "Employees": 197, "Layoff/Closure": "Layoff Permanent"} {"rowid": 221, "Notice Date": "05/04/2020", "Effective Date": "07/06/2020", "Received Date": "07/23/2020", "Company": "Verity Health System of California, Inc.", "City": "Daly City", "County": "San Mateo County ", "Employees": 1284, "Layoff/Closure": "Layoff Permanent"} {"rowid": 222, "Notice Date": "05/04/2020", "Effective Date": "07/06/2020", "Received Date": "07/23/2020", "Company": "Verity Health System of California, Inc. dba Verity Business Services", "City": "Daly City", "County": "San Mateo County ", "Employees": 27, "Layoff/Closure": "Layoff Permanent"} {"rowid": 223, "Notice Date": "05/04/2020", "Effective Date": "07/06/2020", "Received Date": "07/23/2020", "Company": "Verity Health System of California, Inc. dba VHS", "City": "Daly City", "County": "San Mateo County ", "Employees": 9, "Layoff/Closure": "Layoff Permanent"} {"rowid": 226, "Notice Date": "07/17/2020", "Effective Date": "07/17/2020", "Received Date": "07/24/2020", "Company": "Designed Metal Connection, Inc.", "City": "Gardena", "County": "Los Angeles County ", "Employees": 159, "Layoff/Closure": "Layoff Permanent"} {"rowid": 227, "Notice Date": "07/17/2020", "Effective Date": "07/17/2020", "Received Date": "07/24/2020", "Company": "PT Gaming, LLC dba Capitol Casino - Sacramento Facility", "City": "Sacramento", "County": "Sacramento County ", "Employees": 43, "Layoff/Closure": "Layoff Permanent"} {"rowid": 231, "Notice Date": "07/17/2020", "Effective Date": "07/17/2020", "Received Date": "07/24/2020", "Company": "PT Gaming, LLC dba Artichoke Joe's Casino", "City": "San Bruno", "County": "San Mateo County ", "Employees": 124, "Layoff/Closure": "Layoff Permanent"} {"rowid": 232, "Notice Date": "07/17/2020", "Effective Date": "09/18/2020", "Received Date": "07/24/2020", "Company": "Genentech, Inc. and Genentech USA, Inc.", "City": "South San Francisco", "County": "San Mateo County ", "Employees": 474, "Layoff/Closure": "Layoff Permanent"} {"rowid": 233, "Notice Date": "07/16/2020", "Effective Date": "07/17/2020", "Received Date": "07/24/2020", "Company": "PT Gaming, LLC dba Bay 101 Casino", "City": "San Jose", "County": "Santa Clara County ", "Employees": 99, "Layoff/Closure": "Layoff Permanent"} {"rowid": 234, "Notice Date": "07/17/2020", "Effective Date": "07/17/2020", "Received Date": "07/24/2020", "Company": "PT Gaming, LLC dba Casino Club - Redding Facility", "City": "Redding", "County": "Shasta County ", "Employees": 4, "Layoff/Closure": "Layoff Permanent"} {"rowid": 235, "Notice Date": "07/17/2020", "Effective Date": "07/17/2020", "Received Date": "07/24/2020", "Company": "PT Gaming, LLC dba California Grand Casino - Pacheco Facility", "City": "Fairfield", "County": "Solano County ", "Employees": 34, "Layoff/Closure": "Layoff Permanent"} {"rowid": 236, "Notice Date": "07/16/2020", "Effective Date": "09/15/2020", "Received Date": "07/24/2020", "Company": "Camarillo Harvesting, L.P.", "City": "Ventura", "County": "Ventura County ", "Employees": 161, "Layoff/Closure": "Layoff Permanent"} {"rowid": 239, "Notice Date": "06/15/2020", "Effective Date": "06/12/2020", "Received Date": "07/24/2020", "Company": "Jacobsen Daniels Enterprise, Inc.", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 4, "Layoff/Closure": "Layoff Permanent"} {"rowid": 242, "Notice Date": "05/18/2020", "Effective Date": "06/05/2020", "Received Date": "07/24/2020", "Company": "Uber Technologies, Inc.", "City": "Palo Alto", "County": "Santa Clara County ", "Employees": 167, "Layoff/Closure": "Layoff Permanent"} {"rowid": 247, "Notice Date": "07/23/2020", "Effective Date": "09/21/2020", "Received Date": "07/27/2020", "Company": "AT&T", "City": "El Segundo", "County": "Los Angeles County ", "Employees": 64, "Layoff/Closure": "Layoff Permanent"} {"rowid": 250, "Notice Date": "07/23/2020", "Effective Date": "07/08/2020", "Received Date": "07/27/2020", "Company": "Johnson hospitality Services Associates LLC", "City": "Los Altos", "County": "Santa Clara County ", "Employees": 46, "Layoff/Closure": "Layoff Permanent"}