{"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": 9, "Notice Date": "06/18/2020", "Effective Date": "06/17/2020", "Received Date": "07/01/2020", "Company": "Granite Summit, Inc", "City": "Running Springs", "County": "San Bernardino County ", "Employees": 60, "Layoff/Closure": "Layoff Type Unknown"} {"rowid": 10, "Notice Date": "06/18/2020", "Effective Date": "06/17/2020", "Received Date": "07/01/2020", "Company": "Pali Camp", "City": "Running Springs", "County": "San Bernardino County ", "Employees": 71, "Layoff/Closure": "Layoff Type Unknown"} {"rowid": 11, "Notice Date": "06/18/2020", "Effective Date": "06/17/2020", "Received Date": "07/01/2020", "Company": "Pali Institute, Inc", "City": "Running Springs", "County": "San Bernardino County ", "Employees": 35, "Layoff/Closure": "Layoff Type Unknown"} {"rowid": 12, "Notice Date": "06/18/2020", "Effective Date": "06/17/2020", "Received Date": "07/01/2020", "Company": "Pali Mountain Conference Center, Inc", "City": "Running Springs", "County": "San Bernardino County ", "Employees": 17, "Layoff/Closure": "Layoff Type Unknown"} {"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": 17, "Notice Date": "06/16/2020", "Effective Date": "06/22/2020", "Received Date": "07/01/2020", "Company": "Eaton Corporation", "City": "Camarillo", "County": "Ventura County ", "Employees": 61, "Layoff/Closure": "Layoff Temporary"} {"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": 24, "Notice Date": "06/22/2020", "Effective Date": "03/23/2020", "Received Date": "07/02/2020", "Company": "Swisstex California Inc", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 9, "Layoff/Closure": "Layoff Temporary"} {"rowid": 25, "Notice Date": "04/15/2020", "Effective Date": "03/26/2020", "Received Date": "07/02/2020", "Company": "Adecco at Air Fayre USA inc.", "City": "Gardena", "County": "Los Angeles County ", "Employees": 310, "Layoff/Closure": "Layoff Temporary"} {"rowid": 26, "Notice Date": "04/15/2020", "Effective Date": "03/30/2020", "Received Date": "07/02/2020", "Company": "Western Dental Services, Inc.", "City": "Orange", "County": "Orange County ", "Employees": 504, "Layoff/Closure": "Layoff Temporary"} {"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": 28, "Notice Date": "06/17/2020", "Effective Date": "07/01/2020", "Received Date": "07/02/2020", "Company": "THE TECH INTERACTIVE", "City": "San Jose", "County": "Santa Clara County ", "Employees": 64, "Layoff/Closure": "Layoff Type Unknown"} {"rowid": 29, "Notice Date": "04/20/2020", "Effective Date": "04/17/2020", "Received Date": "07/02/2020", "Company": "Guitar Center, Inc.", "City": "Thousand Oaks", "County": "Ventura County ", "Employees": 55, "Layoff/Closure": "Layoff Temporary"} {"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": 31, "Notice Date": "04/15/2020", "Effective Date": "03/16/2020", "Received Date": "07/02/2020", "Company": "BON APPETIT Management Company", "City": "San Francisco", "County": "San Francisco County ", "Employees": 1529, "Layoff/Closure": "Layoff Temporary"} {"rowid": 32, "Notice Date": "04/20/2020", "Effective Date": "04/01/2020", "Received Date": "07/02/2020", "Company": "Kinestral Technologies, Inc.", "City": "Hayward", "County": "Alameda County ", "Employees": 71, "Layoff/Closure": "Layoff Temporary"} {"rowid": 33, "Notice Date": "03/17/2020", "Effective Date": "03/17/2020", "Received Date": "07/02/2020", "Company": "Hof's Hut Restaurant, inc. dba Lucille's Smokehouse Bar-B-Que", "City": "Torrance", "County": "Los Angeles County ", "Employees": 66, "Layoff/Closure": "Closure Temporary"} {"rowid": 34, "Notice Date": "03/17/2020", "Effective Date": "03/17/2020", "Received Date": "07/02/2020", "Company": "Hof's Hut Restaurants, Inc.", "City": "Long Beach", "County": "Los Angeles County ", "Employees": 47, "Layoff/Closure": "Closure Temporary"} {"rowid": 35, "Notice Date": "03/17/2020", "Effective Date": "03/17/2020", "Received Date": "07/02/2020", "Company": "Hof's Hut Restaurants, Inc.", "City": "Torrance", "County": "Los Angeles County ", "Employees": 100, "Layoff/Closure": "Closure Temporary"} {"rowid": 36, "Notice Date": "03/17/2020", "Effective Date": "03/17/2020", "Received Date": "07/02/2020", "Company": "Hof's Hut Restaurants, Inc. dba Lucille's Smokehouse Barbque", "City": "Long Beach", "County": "Los Angeles County ", "Employees": 80, "Layoff/Closure": "Closure Temporary"} {"rowid": 37, "Notice Date": "03/17/2020", "Effective Date": "03/17/2020", "Received Date": "07/02/2020", "Company": "Hof's Hut Restaurants, Inc. dba Saint & Second", "City": "Long Beach", "County": "Los Angeles County ", "Employees": 85, "Layoff/Closure": "Closure Temporary"} {"rowid": 38, "Notice Date": "04/19/2020", "Effective Date": "04/06/2020", "Received Date": "07/02/2020", "Company": "MV Transportation", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 20, "Layoff/Closure": "Layoff Temporary"} {"rowid": 39, "Notice Date": "03/23/2020", "Effective Date": "03/23/2020", "Received Date": "07/02/2020", "Company": "Hof's Hut Restaurant, Inc.", "City": "Los Alamitos", "County": "Orange County ", "Employees": 56, "Layoff/Closure": "Closure Temporary"} {"rowid": 40, "Notice Date": "03/17/2020", "Effective Date": "03/17/2020", "Received Date": "07/02/2020", "Company": "Hof's Hut Restaurant, Inc. dba Lucille's Smokehouse Bar-B-Que.", "City": "Orange", "County": "Orange County ", "Employees": 36, "Layoff/Closure": "Closure Temporary"} {"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": 42, "Notice Date": "06/16/2020", "Effective Date": "03/31/2020", "Received Date": "07/02/2020", "Company": "PLAYERS CASINO", "City": "Ventura", "County": "Ventura County ", "Employees": 183, "Layoff/Closure": "Layoff Temporary"} {"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": 45, "Notice Date": "04/16/2020", "Effective Date": "03/23/2020", "Received Date": "07/03/2020", "Company": "Tri-Mountain", "City": "Irwindale", "County": "Los Angeles County ", "Employees": 59, "Layoff/Closure": "Layoff Temporary"} {"rowid": 46, "Notice Date": "07/01/2020", "Effective Date": "06/30/2020", "Received Date": "07/03/2020", "Company": "United Cerebral Palsy Association of San Diego County", "City": "San Diego", "County": "San Diego County ", "Employees": 89, "Layoff/Closure": "Layoff Temporary"} {"rowid": 47, "Notice Date": "04/03/2020", "Effective Date": "04/03/2020", "Received Date": "07/03/2020", "Company": "Eye-Fi Holdings, LLC", "City": "Solana Beach", "County": "San Diego County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 48, "Notice Date": "07/01/2020", "Effective Date": "08/31/2020", "Received Date": "07/03/2020", "Company": "J.C. Penney Corporation, Inc.", "City": "Lathrop", "County": "San Joaquin County ", "Employees": 52, "Layoff/Closure": "Closure 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": 50, "Notice Date": "03/27/2020", "Effective Date": "03/16/2020", "Received Date": "07/03/2020", "Company": "California Dental Arts", "City": "Cupertino", "County": "Santa Clara County ", "Employees": 21, "Layoff/Closure": "Layoff Temporary"} {"rowid": 51, "Notice Date": "04/15/2020", "Effective Date": "04/15/2020", "Received Date": "07/03/2020", "Company": "All Recreational Equipment Inc. dba REI", "City": "Santa Rosa", "County": "Sonoma County ", "Employees": 83, "Layoff/Closure": "Closure Temporary"} {"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": 53, "Notice Date": "04/17/2020", "Effective Date": "04/17/2020", "Received Date": "07/03/2020", "Company": "Rapid Displays Inc.", "City": "Union City", "County": "Alameda County ", "Employees": 289, "Layoff/Closure": "Layoff Temporary"} {"rowid": 54, "Notice Date": "06/30/2020", "Effective Date": "03/23/2020", "Received Date": "07/03/2020", "Company": "Golden Valley Health Centers", "City": "Ceres", "County": "Stanislaus County ", "Employees": 27, "Layoff/Closure": "Layoff Temporary"} {"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": 57, "Notice Date": "03/26/2020", "Effective Date": "03/20/2020", "Received Date": "07/03/2020", "Company": "Las Alcobas Resort & Spa", "City": "Saint Helena", "County": "Napa County ", "Employees": 153, "Layoff/Closure": "Layoff Temporary"} {"rowid": 58, "Notice Date": "04/08/2020", "Effective Date": "03/23/2020", "Received Date": "07/03/2020", "Company": "SAINT-GOBAIN, SEKURIT", "City": "Garden Grove", "County": "Orange County ", "Employees": 119, "Layoff/Closure": "Layoff Temporary"} {"rowid": 59, "Notice Date": "07/01/2020", "Effective Date": "06/30/2020", "Received Date": "07/06/2020", "Company": "Crown Plaza Concord/Walnut Creek", "City": "Concord", "County": "Contra Costa County ", "Employees": 100, "Layoff/Closure": "Layoff Temporary"} {"rowid": 60, "Notice Date": "06/30/2020", "Effective Date": "05/03/2020", "Received Date": "07/06/2020", "Company": "DELUXE CREATIVE SERVICES", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 44, "Layoff/Closure": "Layoff Temporary"} {"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": 62, "Notice Date": "06/30/2020", "Effective Date": "05/17/2020", "Received Date": "07/06/2020", "Company": "DELUXE CREATIVE SERVICES", "City": "Burbank", "County": "Los Angeles County ", "Employees": 138, "Layoff/Closure": "Layoff Temporary"} {"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": 65, "Notice Date": "07/01/2020", "Effective Date": "08/31/2020", "Received Date": "07/06/2020", "Company": "Claremont McKenna College", "City": "Claremont", "County": "Los Angeles County ", "Employees": 29, "Layoff/Closure": "Layoff Temporary"} {"rowid": 66, "Notice Date": "04/02/2020", "Effective Date": "03/18/2020", "Received Date": "07/06/2020", "Company": "Carmel Valley Ranch", "City": "Carmel", "County": "Monterey County ", "Employees": 588, "Layoff/Closure": "Closure Temporary"} {"rowid": 67, "Notice Date": "07/02/2020", "Effective Date": "07/02/2020", "Received Date": "07/06/2020", "Company": "King's Casino Management Corp., dba The Saloon at Stones Gambling Hall", "City": "Citrus Heights", "County": "Sacramento County ", "Employees": 319, "Layoff/Closure": "Layoff Temporary"} {"rowid": 68, "Notice Date": "07/02/2020", "Effective Date": "07/07/2020", "Received Date": "07/06/2020", "Company": "McCalls Catering & Events", "City": "San Francisco", "County": "San Francisco County ", "Employees": 424, "Layoff/Closure": "Layoff Temporary"} {"rowid": 69, "Notice Date": "04/06/2020", "Effective Date": "04/13/2020", "Received Date": "07/06/2020", "Company": "Reputation.com", "City": "Redwood City", "County": "San Mateo County ", "Employees": 6, "Layoff/Closure": "Layoff Temporary"} {"rowid": 70, "Notice Date": "04/29/2020", "Effective Date": "03/17/2020", "Received Date": "07/06/2020", "Company": "Air Systems, Inc.", "City": "San Jose", "County": "Santa Clara County ", "Employees": 244, "Layoff/Closure": "Layoff Temporary"} {"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": 74, "Notice Date": "04/01/2020", "Effective Date": "03/24/2020", "Received Date": "07/06/2020", "Company": "Museum of Contemporary Art, Los Angeles", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 158, "Layoff/Closure": "Layoff Type Unknown"} {"rowid": 75, "Notice Date": "06/17/2020", "Effective Date": "06/19/2020", "Received Date": "07/07/2020", "Company": "4Over, Inc.", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 58, "Layoff/Closure": "Layoff Type Unknown"} {"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": 78, "Notice Date": "04/20/2020", "Effective Date": "04/16/2020", "Received Date": "07/07/2020", "Company": "Empire Chauffeured Services, Ltd", "City": "El Segundo", "County": "Los Angeles County ", "Employees": 192, "Layoff/Closure": "Layoff Temporary"} {"rowid": 79, "Notice Date": "04/23/2020", "Effective Date": "04/27/2020", "Received Date": "07/07/2020", "Company": "Panavision GP, Inc.", "City": "Woodland Hills", "County": "Los Angeles County ", "Employees": 228, "Layoff/Closure": "Layoff Temporary"} {"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": 81, "Notice Date": "03/28/2020", "Effective Date": "03/30/2020", "Received Date": "07/07/2020", "Company": "Alclear, LLC", "City": "San Jose", "County": "Santa Clara County ", "Employees": 16, "Layoff/Closure": "Layoff Temporary"} {"rowid": 82, "Notice Date": "03/16/2020", "Effective Date": "03/16/2020", "Received Date": "07/07/2020", "Company": "YMCA - Greater Whittier", "City": "Whittier", "County": "Los Angeles County ", "Employees": 118, "Layoff/Closure": "Closure Temporary"} {"rowid": 83, "Notice Date": "04/24/2020", "Effective Date": "04/22/2020", "Received Date": "07/07/2020", "Company": "Total Airport Services/LAX", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 84, "Layoff/Closure": "Closure Temporary"} {"rowid": 84, "Notice Date": "03/16/2020", "Effective Date": "03/16/2020", "Received Date": "07/07/2020", "Company": "YMCA - Camp Abrolado", "City": "Angelus Oaks", "County": "San Bernardino County ", "Employees": 8, "Layoff/Closure": "Closure Temporary"} {"rowid": 85, "Notice Date": "04/20/2020", "Effective Date": "04/17/2020", "Received Date": "07/07/2020", "Company": "Parc 55 San Francisco - A Hilton Hotel", "City": "San Francisco", "County": "San Francisco County ", "Employees": 330, "Layoff/Closure": "Layoff Temporary"} {"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": 87, "Notice Date": "06/30/2020", "Effective Date": "06/30/2020", "Received Date": "07/07/2020", "Company": "New West Symphony Association", "City": "Thousand Oaks", "County": "Ventura County ", "Employees": 59, "Layoff/Closure": "Layoff Temporary"} {"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": 90, "Notice Date": "04/14/2020", "Effective Date": "04/14/2020", "Received Date": "07/08/2020", "Company": "Precision Dynamics Corporation", "City": "Valencia", "County": "Los Angeles County ", "Employees": 18, "Layoff/Closure": "Layoff Temporary"} {"rowid": 91, "Notice Date": "07/06/2020", "Effective Date": "07/01/2020", "Received Date": "07/08/2020", "Company": "Progressive Gaming LLC dba Commerce Casino", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 467, "Layoff/Closure": "Closure Temporary"} {"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": 95, "Notice Date": "06/30/2020", "Effective Date": "08/31/2020", "Received Date": "07/08/2020", "Company": "Los Angeles Mill and Warehouse", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 199, "Layoff/Closure": "Closure Permanent"} {"rowid": 96, "Notice Date": "06/19/2020", "Effective Date": "07/01/2020", "Received Date": "07/08/2020", "Company": "University of Southern California", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 441, "Layoff/Closure": "Layoff Temporary"} {"rowid": 97, "Notice Date": "03/18/2020", "Effective Date": "03/18/2020", "Received Date": "07/08/2020", "Company": "Saekyu Oh DMD Dental Corporation dba Smileland Dental", "City": "Bakersfield", "County": "Kern County ", "Employees": 91, "Layoff/Closure": "Layoff Temporary"} {"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": 100, "Notice Date": "04/01/2020", "Effective Date": "03/17/2020", "Received Date": "07/08/2020", "Company": "Royal Automotive Group, dba Royal Motor Sales", "City": "San Francisco", "County": "San Francisco County ", "Employees": 90, "Layoff/Closure": "Layoff Temporary"}