{"rowid": 1621, "Notice Date": "09/01/2020", "Effective Date": "09/01/2020", "Received Date": "01/07/2021", "Company": "Avis Budget Car Rental, LLC", "City": "Santa Clara", "County": "Santa Clara County ", "Employees": 229, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1622, "Notice Date": "12/11/2020", "Effective Date": "12/11/2020", "Received Date": "01/07/2021", "Company": "Blackstone Gaming", "City": "Sacramento", "County": "Sacramento County ", "Employees": 1, "Layoff/Closure": "Closure Temporary"} {"rowid": 1623, "Notice Date": "12/07/2020", "Effective Date": "12/11/2020", "Received Date": "01/07/2021", "Company": "Blackstone Gaming, LLC", "City": "Oceanside", "County": "San Diego County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1624, "Notice Date": "12/16/2020", "Effective Date": "12/07/2020", "Received Date": "01/07/2021", "Company": "Burke Williams Day Spas", "City": "San Jose", "County": "Santa Clara County ", "Employees": 148, "Layoff/Closure": "Closure Temporary"} {"rowid": 4376, "Notice Date": "01/03/2015", "Effective Date": "03/06/2015", "Received Date": "01/08/2015", "Company": "Boeing Company", "City": "Long Beach", "County": null, "Employees": 23, "Layoff/Closure": "Layoff Unknown at this time"} {"rowid": 4377, "Notice Date": "01/07/2015", "Effective Date": "03/10/2015", "Received Date": "01/08/2015", "Company": "Brice Manufacturing Company, Inc", "City": "Pacoima", "County": null, "Employees": 61, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9703, "Notice Date": "01/05/2018", "Effective Date": "01/08/2018", "Received Date": "01/08/2018", "Company": "Smurfit Kappa North America, LLC", "City": "City of Industry", "County": "Los Angeles", "Employees": 155, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2930, "Notice Date": "01/07/2019", "Effective Date": "03/08/2019", "Received Date": "01/08/2019", "Company": "Theravance Biopharma US, Inc.", "City": "Los Angeles", "County": "Los Angeles", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2931, "Notice Date": "01/07/2019", "Effective Date": "03/08/2019", "Received Date": "01/08/2019", "Company": "Theravance Biopharma US, Inc.", "City": "South San", "County": "San Mateo County", "Employees": 49, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9114, "Notice Date": "01/06/2020", "Effective Date": "03/07/2020", "Received Date": "01/08/2020", "Company": "Edmunds.com, Inc.", "City": "Santa Monica", "County": "Los Angeles County", "Employees": 122, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1625, "Notice Date": "12/23/2020", "Effective Date": "12/13/2020", "Received Date": "01/08/2021", "Company": "Hyatt Corporation dba Waterfront Hotel", "City": "Oakland", "County": "Alameda County ", "Employees": 7, "Layoff/Closure": "Closure Temporary"} {"rowid": 1626, "Notice Date": "12/28/2020", "Effective Date": "03/01/2021", "Received Date": "01/08/2021", "Company": "Courtyard Management Corporation dba Courtyard by Marriott Oakland Emeryville", "City": "Emeryville", "County": "Alameda County ", "Employees": 85, "Layoff/Closure": "Closure Permanent"} {"rowid": 1627, "Notice Date": "01/04/2021", "Effective Date": "01/04/2021", "Received Date": "01/08/2021", "Company": "Auberge Du Soleil", "City": "Rutherford", "County": "Napa County ", "Employees": 159, "Layoff/Closure": "Closure Temporary"} {"rowid": 1628, "Notice Date": "12/28/2020", "Effective Date": "01/01/2021", "Received Date": "01/08/2021", "Company": "JC Resorts-Scripps Inn", "City": "La Jolla", "County": "San Diego County ", "Employees": 2, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1629, "Notice Date": "01/05/2021", "Effective Date": "03/14/2021", "Received Date": "01/08/2021", "Company": "Macy's Inc.", "City": "El Cajon", "County": "San Diego County ", "Employees": 103, "Layoff/Closure": "Closure Permanent"} {"rowid": 1630, "Notice Date": "12/11/2020", "Effective Date": "12/07/2020", "Received Date": "01/08/2021", "Company": "The Fish Market San Diego", "City": "San Diego", "County": "San Diego County ", "Employees": 139, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1631, "Notice Date": "12/11/2020", "Effective Date": "01/11/2021", "Received Date": "01/08/2021", "Company": "Paradise Point Resort", "City": "San Diego", "County": "San Diego County ", "Employees": 86, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1632, "Notice Date": "12/28/2020", "Effective Date": "03/01/2021", "Received Date": "01/08/2021", "Company": "Courtyard Management Corporation dba Courtyard by Marriott San Francisco Airport/Oyster Point Waterf", "City": "South San Francisco", "County": "San Mateo County ", "Employees": 57, "Layoff/Closure": "Closure Permanent"} {"rowid": 1633, "Notice Date": "12/28/2020", "Effective Date": "03/01/2021", "Received Date": "01/08/2021", "Company": "Residence Inn by Marriott, LLC dba Residence Inn by Marriott San Francisco Airport/Oyster Point Wate", "City": "South San Francisco", "County": "San Mateo County ", "Employees": 33, "Layoff/Closure": "Closure Permanent"} {"rowid": 1634, "Notice Date": "12/21/2020", "Effective Date": "12/19/2020", "Received Date": "01/08/2021", "Company": "The Ritz-Carlton Hotel Company LLC", "City": "Half Moon Bay", "County": "San Mateo County ", "Employees": 138, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1635, "Notice Date": "01/05/2021", "Effective Date": "03/31/2021", "Received Date": "01/08/2021", "Company": "Olympia Medical Center", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 451, "Layoff/Closure": "Closure Permanent"} {"rowid": 1636, "Notice Date": "12/11/2020", "Effective Date": "12/11/2020", "Received Date": "01/08/2021", "Company": "Omni La Costa", "City": "Carlsbad", "County": "San Diego County ", "Employees": 70, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1637, "Notice Date": "12/30/2020", "Effective Date": "12/28/2020", "Received Date": "01/08/2021", "Company": "hyatt Corporation dba Hotel De Anza", "City": "San Jose", "County": "Santa Clara County ", "Employees": 21, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1638, "Notice Date": "12/28/2020", "Effective Date": "12/14/2020", "Received Date": "01/08/2021", "Company": "Cambria Hotel & Suites Anaheim", "City": "Anaheim", "County": "Orange County ", "Employees": 2, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1639, "Notice Date": "12/11/2020", "Effective Date": "12/07/2020", "Received Date": "01/08/2021", "Company": "Hotel SLO, LLC", "City": "San Luis Obispo", "County": "San Luis Obispo County ", "Employees": 79, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1640, "Notice Date": "12/10/2020", "Effective Date": "12/13/2020", "Received Date": "01/08/2021", "Company": "The Lodge at Sonoma", "City": "Sonoma", "County": "Sonoma County ", "Employees": 123, "Layoff/Closure": "Layoff Temporary"} {"rowid": 4378, "Notice Date": "01/05/2015", "Effective Date": "03/05/2015", "Received Date": "01/09/2015", "Company": "ITT Cannon LLC", "City": "Santa Ana", "County": null, "Employees": 12, "Layoff/Closure": "Layoff Permanent"} {"rowid": 4379, "Notice Date": "01/07/2015", "Effective Date": "04/03/2015", "Received Date": "01/09/2015", "Company": "ASCO Power Technologies", "City": "Stockton", "County": null, "Employees": 104, "Layoff/Closure": "Closure Permanent"} {"rowid": 4380, "Notice Date": "01/08/2015", "Effective Date": "03/08/2015", "Received Date": "01/09/2015", "Company": "Genco", "City": "Woodland", "County": null, "Employees": 50, "Layoff/Closure": "Closure Permanent"} {"rowid": 4381, "Notice Date": "01/08/2015", "Effective Date": "03/16/2015", "Received Date": "01/09/2015", "Company": "Macy's Furniture Gallery", "City": "Woodland Hills", "County": null, "Employees": 19, "Layoff/Closure": "Closure Unknown at this time"} {"rowid": 4382, "Notice Date": "01/08/2015", "Effective Date": "03/21/2015", "Received Date": "01/09/2015", "Company": "Macy's Vallco Shopping Mall", "City": "Cupertino", "County": null, "Employees": 107, "Layoff/Closure": "Closure Unknown at this time"} {"rowid": 3697, "Notice Date": "01/04/2017", "Effective Date": "03/06/2017", "Received Date": "01/09/2017", "Company": "Macy's", "City": "San Diego", "County": null, "Employees": 193, "Layoff/Closure": "Closure Permanent"} {"rowid": 3698, "Notice Date": "01/04/2017", "Effective Date": "03/06/2017", "Received Date": "01/09/2017", "Company": "Macy's", "City": "San Francisco", "County": null, "Employees": 16, "Layoff/Closure": "Closure Permanent"} {"rowid": 3699, "Notice Date": "01/06/2017", "Effective Date": "01/28/2017", "Received Date": "01/09/2017", "Company": "Verizon Wireless", "City": "Rancho Cordova", "County": null, "Employees": 1070, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9704, "Notice Date": "01/04/2018", "Effective Date": "01/06/2018", "Received Date": "01/09/2018", "Company": "Aurora Vista Del Mar, LLC (Hospital)", "City": "Ventura", "County": "Ventura County", "Employees": 194, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9705, "Notice Date": "01/05/2018", "Effective Date": "12/04/2017", "Received Date": "01/09/2018", "Company": "Creation Technologies", "City": "Milpitas", "County": "Santa Clara", "Employees": 177, "Layoff/Closure": "Closure Permanent"} {"rowid": 9706, "Notice Date": "01/05/2018", "Effective Date": "01/05/2018", "Received Date": "01/09/2018", "Company": "Activision Publishing, Inc. (Activision)", "City": "Fresno", "County": "Fresno County", "Employees": 50, "Layoff/Closure": "Closure Permanent"} {"rowid": 9707, "Notice Date": "01/05/2018", "Effective Date": "03/18/2018", "Received Date": "01/09/2018", "Company": "Macys", "City": "Laguna Hills", "County": "Orange County", "Employees": 111, "Layoff/Closure": "Closure Permanent"} {"rowid": 9708, "Notice Date": "01/05/2018", "Effective Date": "03/18/2018", "Received Date": "01/09/2018", "Company": "Macys", "City": "Los Angeles", "County": "Los Angeles", "Employees": 128, "Layoff/Closure": "Closure Permanent"} {"rowid": 9709, "Notice Date": "01/05/2018", "Effective Date": "03/18/2018", "Received Date": "01/09/2018", "Company": "Macys", "City": "San Francisco", "County": "San Francisco", "Employees": 197, "Layoff/Closure": "Closure Permanent"} {"rowid": 9710, "Notice Date": "01/05/2018", "Effective Date": "04/01/2018", "Received Date": "01/09/2018", "Company": "Adventist Health Simi Valley (Adventist Health)", "City": "Simi Valley", "County": "Ventura County", "Employees": 70, "Layoff/Closure": "Closure Permanent"} {"rowid": 9711, "Notice Date": "01/08/2018", "Effective Date": "03/09/2018", "Received Date": "01/09/2018", "Company": "Mellanox Technologies Silicon Photonics, Inc.", "City": "Monterey Park", "County": "Los Angeles", "Employees": 98, "Layoff/Closure": "Closure Permanent"} {"rowid": 9712, "Notice Date": "01/09/2018", "Effective Date": "03/09/2018", "Received Date": "01/09/2018", "Company": "Lockheed Martin Corporation", "City": "Edwards", "County": "Kern County", "Employees": 20, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9713, "Notice Date": "01/09/2018", "Effective Date": "03/09/2018", "Received Date": "01/09/2018", "Company": "Scripps Health Administrative Services", "City": "San Diego", "County": "San Diego County", "Employees": 69, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9714, "Notice Date": "01/09/2018", "Effective Date": "03/10/2018", "Received Date": "01/09/2018", "Company": "Ipsos Interactive Services U.S., LLC (\u201cIpsos\u201d)", "City": "Fresno", "County": "Fresno County", "Employees": 88, "Layoff/Closure": "Closure Permanent"} {"rowid": 2932, "Notice Date": "03/20/2018", "Effective Date": "05/25/2018", "Received Date": "01/09/2019", "Company": "Johanson Dielectrics, Inc.", "City": "Sylmar", "County": "Los Angeles", "Employees": 153, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9109, "Notice Date": "01/08/2020", "Effective Date": "03/01/2020", "Received Date": "01/09/2020", "Company": "Canidae LLC", "City": "Norco", "County": "Riverside County", "Employees": 19, "Layoff/Closure": "Closure Permanent"} {"rowid": 9110, "Notice Date": "01/08/2020", "Effective Date": "03/13/2020", "Received Date": "01/09/2020", "Company": "Zume, Inc.", "City": "Mountain View", "County": "Santa Clara County", "Employees": 172, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9111, "Notice Date": "01/08/2020", "Effective Date": "03/09/2020", "Received Date": "01/09/2020", "Company": "Connected Ventures, LLC", "City": "West Hollywood", "County": "Los Angeles County", "Employees": 67, "Layoff/Closure": "Closure Permanent"} {"rowid": 9112, "Notice Date": "01/08/2020", "Effective Date": "01/08/2020", "Received Date": "01/09/2020", "Company": "Marshall Freight Inc", "City": "Irvine", "County": "Orange County", "Employees": 4, "Layoff/Closure": "Closure Permanent"} {"rowid": 9113, "Notice Date": "01/03/2020", "Effective Date": "03/06/2020", "Received Date": "01/09/2020", "Company": "Medtronic, Inc.", "City": "Goleta", "County": "Santa Barbara County", "Employees": 33, "Layoff/Closure": "Layoff Permanent"} {"rowid": 3700, "Notice Date": "08/10/2016", "Effective Date": "10/11/2016", "Received Date": "01/10/2017", "Company": "Alaska Air Group, Inc.", "City": "Burlingame", "County": null, "Employees": 275, "Layoff/Closure": "Layoff Permanent"} {"rowid": 3701, "Notice Date": "10/21/2016", "Effective Date": "01/09/2017", "Received Date": "01/10/2017", "Company": "National Steel and Shipbuilding", "City": "San Diego", "County": null, "Employees": 844, "Layoff/Closure": "Layoff Permanent"} {"rowid": 3702, "Notice Date": "01/06/2017", "Effective Date": "02/22/2017", "Received Date": "01/10/2017", "Company": "GKN Aerospace Chem-tronics, Inc. DBA", "City": "Santa Ana", "County": null, "Employees": 15, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9715, "Notice Date": "12/08/2017", "Effective Date": "12/08/2017", "Received Date": "01/10/2018", "Company": "Dr. Fresh, LLC", "City": "Buena Park", "County": "Orange County", "Employees": 33, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9716, "Notice Date": "01/04/2018", "Effective Date": "03/18/2018", "Received Date": "01/10/2018", "Company": "Kmart Corporation", "City": "Cudahy", "County": "Los Angeles", "Employees": 117, "Layoff/Closure": "Closure Permanent"} {"rowid": 9717, "Notice Date": "01/04/2018", "Effective Date": "03/18/2018", "Received Date": "01/10/2018", "Company": "Sears Holdings Corporation", "City": "San Jose", "County": "Santa Clara", "Employees": 76, "Layoff/Closure": "Closure Permanent"} {"rowid": 9718, "Notice Date": "01/04/2018", "Effective Date": "03/18/2018", "Received Date": "01/10/2018", "Company": "Sears Holdings Corporation", "City": "Valencia", "County": "Los Angeles", "Employees": 67, "Layoff/Closure": "Closure Permanent"} {"rowid": 9719, "Notice Date": "01/04/2018", "Effective Date": "04/08/2018", "Received Date": "01/10/2018", "Company": "Kmart Corporation", "City": "Redding", "County": "Shasta County", "Employees": 72, "Layoff/Closure": "Closure Permanent"} {"rowid": 9720, "Notice Date": "01/04/2018", "Effective Date": "04/08/2018", "Received Date": "01/10/2018", "Company": "Kmart Corporation (Store #04749)", "City": "Ontario", "County": "San Bernardino", "Employees": 79, "Layoff/Closure": "Closure Permanent"} {"rowid": 9721, "Notice Date": "01/04/2018", "Effective Date": "04/08/2018", "Received Date": "01/10/2018", "Company": "Sears Holdings Corporation", "City": "Brea", "County": "Orange County", "Employees": 72, "Layoff/Closure": "Closure Permanent"} {"rowid": 9722, "Notice Date": "01/04/2018", "Effective Date": "04/08/2018", "Received Date": "01/10/2018", "Company": "Sears Holdings Corporation", "City": "Westminster", "County": "Orange County", "Employees": 88, "Layoff/Closure": "Closure Permanent"} {"rowid": 9723, "Notice Date": "01/10/2018", "Effective Date": "03/10/2018", "Received Date": "01/10/2018", "Company": "Xerox Corporation", "City": "Cerritos", "County": "Los Angeles", "Employees": 47, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9724, "Notice Date": "01/10/2018", "Effective Date": "03/12/2018", "Received Date": "01/10/2018", "Company": "Gigamon Inc. ("Gigamon")", "City": "Santa Clara", "County": "Santa Clara", "Employees": 74, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2933, "Notice Date": "01/09/2019", "Effective Date": "03/11/2019", "Received Date": "01/10/2019", "Company": "United Parcel Service General Services Co.", "City": "Visalia", "County": "Tulare County", "Employees": 63, "Layoff/Closure": "Closure Permanent"} {"rowid": 9106, "Notice Date": "01/08/2020", "Effective Date": "01/11/2020", "Received Date": "01/10/2020", "Company": "Adventist Health St. Helena", "City": "Saint Helena", "County": "Napa County", "Employees": 18, "Layoff/Closure": "Closure Permanent"} {"rowid": 9107, "Notice Date": "01/09/2020", "Effective Date": "03/10/2020", "Received Date": "01/10/2020", "Company": "Volt Information Sciences, Inc.", "City": "Orange", "County": "Orange County", "Employees": 79, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9108, "Notice Date": "01/08/2020", "Effective Date": "03/10/2020", "Received Date": "01/10/2020", "Company": "AT&T", "City": "El Segundo", "County": "Los Angeles County", "Employees": 4, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2189, "Notice Date": "01/04/2016", "Effective Date": "03/05/2016", "Received Date": "01/11/2016", "Company": "Thomson Licensing LLC", "City": "Burbank", "County": null, "Employees": 7, "Layoff/Closure": "Closure Unknown at this time"} {"rowid": 2190, "Notice Date": "01/05/2016", "Effective Date": "03/07/2016", "Received Date": "01/11/2016", "Company": "AT&T", "City": "San Ramon", "County": null, "Employees": 2, "Layoff/Closure": "Layoff Permanent"} {"rowid": 3703, "Notice Date": "01/10/2017", "Effective Date": "03/11/2017", "Received Date": "01/11/2017", "Company": "Glu Mobile Inc.", "City": "Long Beach", "County": null, "Employees": 70, "Layoff/Closure": "Layoff Permanent"} {"rowid": 3704, "Notice Date": "01/10/2017", "Effective Date": "03/31/2017", "Received Date": "01/11/2017", "Company": "Rakuten Commerce LLC, dba", "City": "Aliso Viejo", "County": null, "Employees": 73, "Layoff/Closure": "Closure Permanent"} {"rowid": 9725, "Notice Date": "01/10/2018", "Effective Date": "03/19/2018", "Received Date": "01/11/2018", "Company": "Vasquez Company Inc.", "City": "Corona", "County": "Riverside County", "Employees": 53, "Layoff/Closure": "Closure Permanent"} {"rowid": 9726, "Notice Date": "01/10/2018", "Effective Date": "04/01/2018", "Received Date": "01/11/2018", "Company": "Adventist Health Glendale", "City": "Glendale", "County": "Los Angeles", "Employees": 167, "Layoff/Closure": "Closure Permanent"} {"rowid": 9727, "Notice Date": "01/11/2018", "Effective Date": "03/13/2018", "Received Date": "01/11/2018", "Company": "SynerMed", "City": "Monterey Park", "County": "Los Angeles", "Employees": 275, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9728, "Notice Date": "01/11/2018", "Effective Date": "03/16/2018", "Received Date": "01/11/2018", "Company": "Sams Club", "City": "Rowland Heights", "County": "Los Angeles", "Employees": 158, "Layoff/Closure": "Closure Permanent"} {"rowid": 9729, "Notice Date": "01/11/2018", "Effective Date": "03/16/2018", "Received Date": "01/11/2018", "Company": "Sams Club (#6623)", "City": "Sacramento", "County": "Sacramento", "Employees": 162, "Layoff/Closure": "Closure Permanent"} {"rowid": 9730, "Notice Date": "01/11/2018", "Effective Date": "03/16/2018", "Received Date": "01/11/2018", "Company": "Sams Club (#6625)", "City": "San Fernando", "County": "Los Angeles", "Employees": 178, "Layoff/Closure": "Closure Permanent"} {"rowid": 9731, "Notice Date": "01/11/2018", "Effective Date": "03/16/2018", "Received Date": "01/11/2018", "Company": "Sams Club (#6627)", "City": "Stanton", "County": "Orange County", "Employees": 158, "Layoff/Closure": "Closure Permanent"} {"rowid": 9732, "Notice Date": "01/11/2018", "Effective Date": "03/16/2018", "Received Date": "01/11/2018", "Company": "Walmart (#5230)", "City": "Sacramento", "County": "Sacramento", "Employees": 359, "Layoff/Closure": "Closure Permanent"} {"rowid": 2934, "Notice Date": "01/01/2019", "Effective Date": "03/14/2019", "Received Date": "01/11/2019", "Company": "McCain Foods, Inc.", "City": "Colton", "County": "San Bernardino", "Employees": 100, "Layoff/Closure": "Closure Permanent"} {"rowid": 2935, "Notice Date": "01/10/2019", "Effective Date": "03/10/2019", "Received Date": "01/11/2019", "Company": "First American Title Insurance Company", "City": "Santa Ana", "County": "Orange County", "Employees": 2, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2936, "Notice Date": "01/10/2019", "Effective Date": "03/11/2019", "Received Date": "01/11/2019", "Company": "BlackRock, Inc.", "City": "San Francisco", "County": "San Francisco", "Employees": 79, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1641, "Notice Date": "12/29/2020", "Effective Date": "12/31/2020", "Received Date": "01/11/2021", "Company": "Aramark - Concord Pavilion", "City": "Concord", "County": "Contra Costa County ", "Employees": 69, "Layoff/Closure": "Closure Temporary"} {"rowid": 1642, "Notice Date": "01/05/2021", "Effective Date": "03/14/2021", "Received Date": "01/11/2021", "Company": "Bloomingdale's - Santa Monica", "City": "Santa Monica", "County": "Los Angeles County ", "Employees": 97, "Layoff/Closure": "Closure Permanent"} {"rowid": 1643, "Notice Date": "12/30/2020", "Effective Date": "12/30/2020", "Received Date": "01/11/2021", "Company": "Margaritaville resort Palm Springs", "City": "Palm Springs", "County": "Riverside County ", "Employees": 59, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1644, "Notice Date": "01/06/2021", "Effective Date": "03/09/2121", "Received Date": "01/11/2021", "Company": "Dexcom, Inc.", "City": "San Diego", "County": "San Diego County ", "Employees": 178, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1645, "Notice Date": "12/29/2020", "Effective Date": "11/20/2020", "Received Date": "01/11/2021", "Company": "LSI-Silvercreek, LLC.", "City": "San Jose", "County": "Santa Clara County ", "Employees": 86, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1646, "Notice Date": "01/07/2021", "Effective Date": "03/08/2021", "Received Date": "01/11/2021", "Company": "Kinkisharyo International, LLC", "City": "Palmdale", "County": "Los Angeles County ", "Employees": 9, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1647, "Notice Date": "12/22/2020", "Effective Date": "12/08/2020", "Received Date": "01/11/2021", "Company": "Bottaia Wines, LP dba Bottaia Winery", "City": "Temecula", "County": "Riverside County ", "Employees": 25, "Layoff/Closure": "Layoff Type Unknown"} {"rowid": 1648, "Notice Date": "12/22/2020", "Effective Date": "12/08/2020", "Received Date": "01/11/2021", "Company": "Ponte Vineyard Inn, LLC", "City": "Temecula", "County": "Riverside County ", "Employees": 27, "Layoff/Closure": "Layoff Type Unknown"} {"rowid": 1649, "Notice Date": "12/22/2020", "Effective Date": "12/08/2020", "Received Date": "01/11/2021", "Company": "Wine Road Vinters, LLC dba Ponte Family Estate", "City": "Temecula", "County": "Riverside County ", "Employees": 65, "Layoff/Closure": "Layoff Type Unknown"} {"rowid": 1650, "Notice Date": "12/31/2020", "Effective Date": "12/31/2020", "Received Date": "01/11/2021", "Company": "Public House Downtown LLC", "City": "Sacramento", "County": "Sacramento County ", "Employees": 45, "Layoff/Closure": "Closure Temporary"} {"rowid": 1651, "Notice Date": "12/31/2020", "Effective Date": "12/31/2020", "Received Date": "01/11/2021", "Company": "Sun G. Wong Enterprises, Inc. dba Iron Horse Tavern", "City": "Sacramento", "County": "Sacramento County ", "Employees": 101, "Layoff/Closure": "Closure Temporary"} {"rowid": 1652, "Notice Date": "12/31/2020", "Effective Date": "12/31/2020", "Received Date": "01/11/2021", "Company": "Tavern on the Hill, LLC dba Iron Horse Tavern", "City": "Folsom", "County": "Sacramento County ", "Employees": 69, "Layoff/Closure": "Closure Temporary"} {"rowid": 1653, "Notice Date": "12/31/2020", "Effective Date": "12/31/2020", "Received Date": "01/11/2021", "Company": "Tres Hermanos Y Amigo 1, LLC", "City": "Sacramento", "County": "Sacramento County ", "Employees": 53, "Layoff/Closure": "Closure Temporary"} {"rowid": 1654, "Notice Date": "12/31/2020", "Effective Date": "12/31/2020", "Received Date": "01/11/2021", "Company": "Tres Hermanos Y Amigo 2, LLC", "City": "Sacramento", "County": "Sacramento County ", "Employees": 64, "Layoff/Closure": "Closure Temporary"} {"rowid": 1655, "Notice Date": "12/31/2020", "Effective Date": "12/31/2020", "Received Date": "01/11/2021", "Company": "Tres Hermanos Y Amigo 3, LLC", "City": "Folsom", "County": "Sacramento County ", "Employees": 62, "Layoff/Closure": "Closure Temporary"} {"rowid": 1656, "Notice Date": "12/31/2020", "Effective Date": "12/31/2020", "Received Date": "01/11/2021", "Company": "Wok in the Park, LLC", "City": "Sacramento", "County": "Sacramento County ", "Employees": 69, "Layoff/Closure": "Closure Temporary"} {"rowid": 1657, "Notice Date": "12/02/2020", "Effective Date": "12/04/2020", "Received Date": "01/11/2021", "Company": "Howmet Aerospace", "City": "Rancho Cucamonga", "County": "San Bernardino County ", "Employees": 27, "Layoff/Closure": "Layoff Type Unknown"}