{"rowid": 1083, "Notice Date": "07/01/2020", "Effective Date": "09/04/2020", "Received Date": "10/02/2020", "Company": "**CoreLogic Credco, LLC (Cancelled)", "City": "San Diego", "County": "San Diego County ", "Employees": 137, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1079, "Notice Date": "07/17/2020", "Effective Date": "09/23/2020", "Received Date": "10/02/2020", "Company": "**JC Penney (Cancelled)", "City": "San Bernardino", "County": "San Bernardino County ", "Employees": 109, "Layoff/Closure": "Closure Permanent"} {"rowid": 8855, "Notice Date": "03/25/2020", "Effective Date": "03/25/2020", "Received Date": "03/25/2020", "Company": "1 Hotel West Hollywood", "City": "West Hollywood", "County": "Los Angeles County", "Employees": 223, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1871, "Notice Date": "07/10/2015", "Effective Date": "07/14/2015", "Received Date": "07/13/2015", "Company": "11 Main LLC", "City": "Chico", "County": null, "Employees": 44, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1872, "Notice Date": "07/10/2015", "Effective Date": "07/14/2015", "Received Date": "07/13/2015", "Company": "11 Main LLC", "City": "San Mateo", "County": null, "Employees": 35, "Layoff/Closure": "Closure Permanent"} {"rowid": 6484, "Notice Date": "04/10/2020", "Effective Date": "03/18/2020", "Received Date": "05/01/2020", "Company": "1100 Group LLC The Star & Little Star Plaza", "City": "Alameda", "County": "Alameda County", "Employees": 53, "Layoff/Closure": "Layoff Temporary"} {"rowid": 8309, "Notice Date": "03/28/2020", "Effective Date": "03/17/2020", "Received Date": "04/10/2020", "Company": "115 New Montgomery LLC, DBA The Bird", "City": "San Francisco", "County": "San Francisco County", "Employees": 18, "Layoff/Closure": "Layoff Temporary"} {"rowid": 8310, "Notice Date": "03/28/2020", "Effective Date": "03/17/2020", "Received Date": "04/10/2020", "Company": "117 New Montgomery LLC, DBA Super Duper", "City": "San Francisco", "County": "San Francisco County", "Employees": 16, "Layoff/Closure": "Layoff Temporary"} {"rowid": 6115, "Notice Date": "05/05/2020", "Effective Date": "04/18/2020", "Received Date": "05/13/2020", "Company": "12:05AM Productions, LLC", "City": "Los Angeles", "County": "Los Angeles County", "Employees": 107, "Layoff/Closure": "Layoff Temporary"} {"rowid": 999, "Notice Date": "06/18/2020", "Effective Date": "06/26/2020", "Received Date": "09/28/2020", "Company": "1440 Multiversity", "City": "Scotts Valley", "County": "Santa Cruz County ", "Employees": 102, "Layoff/Closure": "Layoff Permanent"} {"rowid": 8775, "Notice Date": "03/18/2020", "Effective Date": "03/18/2020", "Received Date": "03/27/2020", "Company": "1440 Multiversity", "City": "Scotts Valley", "County": "Santa Cruz County", "Employees": 149, "Layoff/Closure": "Layoff Permanent"} {"rowid": 8716, "Notice Date": "03/30/2020", "Effective Date": "04/01/2020", "Received Date": "03/30/2020", "Company": "1661, Inc. dba GOAT", "City": "Los Angeles", "County": "Los Angeles County", "Employees": 96, "Layoff/Closure": "Layoff Permanent"} {"rowid": 8090, "Notice Date": "03/27/2020", "Effective Date": "03/30/2020", "Received Date": "04/11/2020", "Company": "18th Street Commissary Inc.", "City": "San Francisco", "County": "San Francisco County", "Employees": 39, "Layoff/Closure": "Layoff Permanent"} {"rowid": 7331, "Notice Date": "03/17/2020", "Effective Date": "03/18/2020", "Received Date": "04/20/2020", "Company": "23 Bottles of Beer, LLC", "City": "Windsor", "County": "Sonoma County", "Employees": 90, "Layoff/Closure": "Layoff Temporary"} {"rowid": 9072, "Notice Date": "01/23/2020", "Effective Date": "02/07/2020", "Received Date": "01/24/2020", "Company": "23 and Me", "City": "Sunnyvale", "County": "Santa Clara County", "Employees": 84, "Layoff/Closure": "Layoff Permanent"} {"rowid": 8274, "Notice Date": "03/28/2020", "Effective Date": "03/17/2020", "Received Date": "04/10/2020", "Company": "2355 Telegraph LLC, DBA Super Duper,", "City": "Berkeley", "County": "Alameda County", "Employees": 25, "Layoff/Closure": "Layoff Temporary"} {"rowid": 8719, "Notice Date": "03/17/2020", "Effective Date": "03/17/2020", "Received Date": "03/30/2020", "Company": "24 Carrots", "City": "Costa Mesa", "County": "Orange County", "Employees": 112, "Layoff/Closure": "Layoff Temporary"} {"rowid": 7838, "Notice Date": "03/31/2020", "Effective Date": "03/31/2020", "Received Date": "04/14/2020", "Company": "24 Carrots Catering and Events", "City": "Costa Mesa", "County": "Orange County", "Employees": 112, "Layoff/Closure": "Layoff Permanent"} {"rowid": 498, "Notice Date": "07/23/2020", "Effective Date": "07/23/2020", "Received Date": "08/18/2020", "Company": "24 HOUR FITNESS, USA, INC.", "City": "Carlsbad", "County": "San Diego County ", "Employees": 39, "Layoff/Closure": "Layoff Temporary"} {"rowid": 494, "Notice Date": "07/23/2020", "Effective Date": "07/23/2020", "Received Date": "08/18/2020", "Company": "24 Hour Fitness USA Inc.", "City": "San Ramon", "County": "Contra Costa County ", "Employees": 53, "Layoff/Closure": "Layoff Temporary"} {"rowid": 415, "Notice Date": "08/05/2020", "Effective Date": "09/09/2020", "Received Date": "08/10/2020", "Company": "24 Hour Fitness, USA, Inc", "City": "Carlsbad", "County": "San Diego County ", "Employees": 39, "Layoff/Closure": "Layoff Type Unknown"} {"rowid": 4962, "Notice Date": "06/09/2020", "Effective Date": "08/09/2020", "Received Date": "06/18/2020", "Company": "24 Hour Fitness, USA, Inc.", "City": "Carlsbad", "County": "San Diego County", "Employees": 37, "Layoff/Closure": "Layoff Permanent"} {"rowid": 3673, "Notice Date": "12/07/2016", "Effective Date": "02/07/2016", "Received Date": "12/12/2016", "Company": "24356 Swartz Burgers, Inc.", "City": "San Marcos", "County": null, "Employees": 105, "Layoff/Closure": "Closure Permanent"} {"rowid": 7302, "Notice Date": "04/03/2020", "Effective Date": "04/03/2020", "Received Date": "04/20/2020", "Company": "3 Day Blinds", "City": "Irvine", "County": "Orange County", "Employees": 283, "Layoff/Closure": "Layoff Temporary"} {"rowid": 6599, "Notice Date": "04/08/2020", "Effective Date": "03/19/2020", "Received Date": "04/29/2020", "Company": "3 Suns, LLC", "City": "Sacramento", "County": "Sacramento County", "Employees": 94, "Layoff/Closure": "Closure Temporary"} {"rowid": 5591, "Notice Date": "04/07/2020", "Effective Date": "04/07/2020", "Received Date": "05/26/2020", "Company": "3566 Stevens Creek Holdings dba SunnvaleChrysler Jeep Dodge", "City": "Sunnyvale", "County": "Santa Clara County", "Employees": 36, "Layoff/Closure": "Layoff Temporary"} {"rowid": 9305, "Notice Date": "08/29/2019", "Effective Date": "10/29/2019", "Received Date": "09/09/2019", "Company": "360 Support Services, Inc. dba 360 ServiceGroup", "City": "Panorama City", "County": "Los Angeles County", "Employees": 17, "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": 8531, "Notice Date": "03/17/2020", "Effective Date": "03/17/2020", "Received Date": "04/06/2020", "Company": "376 5th LLC (Lumi/Huntress)", "City": "San Diego", "County": "San Diego County", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 3956, "Notice Date": "05/01/2017", "Effective Date": "06/30/2017", "Received Date": "05/02/2017", "Company": "3D Instruments, LP", "City": "Anaheim", "County": null, "Employees": 59, "Layoff/Closure": "Closure Permanent"} {"rowid": 6396, "Notice Date": "04/27/2020", "Effective Date": "03/27/2020", "Received Date": "05/02/2020", "Company": "3M", "City": "Irvine", "County": "Orange County", "Employees": 264, "Layoff/Closure": "Layoff Temporary"} {"rowid": 6386, "Notice Date": "04/27/2020", "Effective Date": "04/27/2020", "Received Date": "05/02/2020", "Company": "3M Company DBA 3M Oral Care", "City": "Monrovia", "County": "Los Angeles County", "Employees": 464, "Layoff/Closure": "Layoff Temporary"} {"rowid": 8407, "Notice Date": "03/19/2020", "Effective Date": "03/19/2020", "Received Date": "04/09/2020", "Company": "4 Diamond Construction", "City": "Ripon", "County": "San Joaquin County", "Employees": 8, "Layoff/Closure": "Layoff Temporary"} {"rowid": 7223, "Notice Date": "04/03/2020", "Effective Date": "04/02/2020", "Received Date": "04/20/2020", "Company": "4Earth Farms, LLC.", "City": "Los Angeles", "County": "Los Angeles County", "Employees": 35, "Layoff/Closure": "Layoff Temporary"} {"rowid": 7466, "Notice Date": "04/03/2020", "Effective Date": "04/03/2020", "Received Date": "04/17/2020", "Company": "4LEAF, Inc", "City": "Pleasanton", "County": "Alameda County", "Employees": 53, "Layoff/Closure": "Layoff Temporary"} {"rowid": 7467, "Notice Date": "04/03/2020", "Effective Date": "04/03/2020", "Received Date": "04/17/2020", "Company": "4LEAF, Inc.", "City": "Pleasanton", "County": "Alameda County", "Employees": 53, "Layoff/Closure": "Layoff Temporary"} {"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": 5076, "Notice Date": "05/12/2020", "Effective Date": "03/23/2020", "Received Date": "06/10/2020", "Company": "502 W Grand Ave", "City": "Grover Beach", "County": "San Luis Obispo County", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 5055, "Notice Date": "05/27/2020", "Effective Date": "05/27/2020", "Received Date": "06/10/2020", "Company": "51st ST. & 8th Ave Corp DBA Loews CoronadoBay Resort", "City": "Coronado", "County": "San Diego County", "Employees": 21, "Layoff/Closure": "Layoff Permanent"} {"rowid": 5066, "Notice Date": "05/27/2020", "Effective Date": "05/27/2020", "Received Date": "06/10/2020", "Company": "51st ST. & 8th Ave Corp DBA Loews CoronadoBay Resort", "City": "Coronado", "County": "San Diego County", "Employees": 323, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1563, "Notice Date": "12/12/2020", "Effective Date": "12/14/2020", "Received Date": "01/04/2021", "Company": "51st Street & 8th Avenue Corp - Loews Coronado Bay Resort", "City": "Coronado", "County": "San Diego County ", "Employees": 150, "Layoff/Closure": "Layoff Temporary"} {"rowid": 8532, "Notice Date": "03/17/2020", "Effective Date": "03/17/2020", "Received Date": "04/06/2020", "Company": "535 5th LLC", "City": "San Diego", "County": "San Diego County", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 8316, "Notice Date": "03/28/2020", "Effective Date": "03/17/2020", "Received Date": "04/10/2020", "Company": "5399 Prospect Rd. LLC, DBA Super Duper", "City": "San Jose", "County": "Santa Clara County", "Employees": 17, "Layoff/Closure": "Layoff Temporary"} {"rowid": 5349, "Notice Date": "04/07/2020", "Effective Date": "04/07/2020", "Received Date": "06/03/2020", "Company": "5905 AHK, LLC dba Keyes Chevrolet", "City": "Van Nuys", "County": "Los Angeles County", "Employees": 13, "Layoff/Closure": "Layoff Permanent"} {"rowid": 5350, "Notice Date": "04/07/2020", "Effective Date": "04/07/2020", "Received Date": "06/03/2020", "Company": "5905 AHK, LLC dba Keyes Chevrolet", "City": "Van Nuys", "County": "Los Angeles County", "Employees": 67, "Layoff/Closure": "Layoff Temporary"} {"rowid": 7254, "Notice Date": "04/06/2020", "Effective Date": "03/16/2020", "Received Date": "04/20/2020", "Company": "5th & Market Group LLC", "City": "San Diego", "County": "San Diego County", "Employees": 138, "Layoff/Closure": "Layoff Temporary"} {"rowid": 3674, "Notice Date": "12/07/2016", "Effective Date": "02/07/2016", "Received Date": "12/12/2016", "Company": "61 N Raymond, Inc.", "City": "Pasadena", "County": null, "Employees": 154, "Layoff/Closure": "Closure Permanent"} {"rowid": 2610, "Notice Date": "07/27/2018", "Effective Date": "09/25/2018", "Received Date": "07/30/2018", "Company": "6417 Selma Hotel, LLC", "City": "Los Angeles", "County": "Los Angeles", "Employees": 81, "Layoff/Closure": "Layoff Permanent"} {"rowid": 5514, "Notice Date": "04/01/2020", "Effective Date": "03/23/2020", "Received Date": "05/27/2020", "Company": "6417 Selma Hotel, LLC dba The HighlightRoom", "City": "Hollywood", "County": "Los Angeles County", "Employees": 111, "Layoff/Closure": "Layoff Temporary"} {"rowid": 5791, "Notice Date": "03/31/2020", "Effective Date": "03/31/2020", "Received Date": "05/20/2020", "Company": "643 EMERSON ST PALO ALTO", "City": "Palo Alto", "County": "Santa Clara County", "Employees": 76, "Layoff/Closure": "Layoff Temporary"} {"rowid": 8627, "Notice Date": "03/16/2020", "Effective Date": "03/16/2020", "Received Date": "04/02/2020", "Company": "6610 Melrose Management LLC dba ChiSpacca", "City": "Los Angeles", "County": "Los Angeles County", "Employees": 18, "Layoff/Closure": "Layoff Unknown at thistime"} {"rowid": 8832, "Notice Date": "03/26/2020", "Effective Date": "03/15/2020", "Received Date": "03/25/2020", "Company": "71 Above, Inc. dba 71Above Restaurant", "City": "Los Angeles", "County": "Los Angeles County", "Employees": 120, "Layoff/Closure": "Closure Unknown at thistime"} {"rowid": 8047, "Notice Date": "03/17/2020", "Effective Date": "03/17/2020", "Received Date": "04/11/2020", "Company": "725 Baker LLC DBA MESA", "City": "Costa Mesa", "County": "Orange County", "Employees": 48, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1702, "Notice Date": "12/08/2020", "Effective Date": "12/07/2020", "Received Date": "01/14/2021", "Company": "725 Baker, LLC, DBA Mesa", "City": "Costa Mesa", "County": "Orange County ", "Employees": 23, "Layoff/Closure": "Layoff Temporary"} {"rowid": 962, "Notice Date": "06/13/2020", "Effective Date": "03/15/2020", "Received Date": "09/27/2020", "Company": "755 Tacos LLC DBA Poppy and Petite Taqueria", "City": "West Hollywood", "County": "Los Angeles County ", "Employees": 123, "Layoff/Closure": "Layoff Temporary"} {"rowid": 3675, "Notice Date": "12/07/2016", "Effective Date": "02/07/2016", "Received Date": "12/12/2016", "Company": "8009 Day Burgers, Inc.", "City": "Rancho", "County": null, "Employees": 136, "Layoff/Closure": "Closure Permanent"} {"rowid": 8326, "Notice Date": "03/23/2020", "Effective Date": "03/23/2020", "Received Date": "04/09/2020", "Company": "88 International, Inc.", "City": "Alhambra", "County": "Los Angeles County", "Employees": 44, "Layoff/Closure": "Layoff Temporary"} {"rowid": 9088, "Notice Date": "01/16/2020", "Effective Date": "03/16/2020", "Received Date": "01/21/2020", "Company": "8x8, Inc.", "City": "San Jose", "County": "Santa Clara County", "Employees": 63, "Layoff/Closure": "Layoff Permanent"} {"rowid": 7290, "Notice Date": "04/06/2020", "Effective Date": "03/16/2020", "Received Date": "04/20/2020", "Company": "9010 Melrose Avenue LLC dba Olivetta", "City": "West Hollywood", "County": "Los Angeles County", "Employees": 87, "Layoff/Closure": "Closure Permanent"} {"rowid": 302, "Notice Date": "07/27/2020", "Effective Date": "07/13/2020", "Received Date": "07/30/2020", "Company": "A & M Administration, LLC dba Charlotte Russe", "City": "Modesto", "County": "Stanislaus County ", "Employees": 8, "Layoff/Closure": "Closure Temporary"} {"rowid": 5534, "Notice Date": "04/23/2020", "Effective Date": "04/21/2020", "Received Date": "05/27/2020", "Company": "A R Automotive LLC dba Anderson Honda", "City": "Palo Alto", "County": "Santa Clara County", "Employees": 66, "Layoff/Closure": "Layoff Temporary"} {"rowid": 4008, "Notice Date": "06/01/2017", "Effective Date": "08/04/2017", "Received Date": "06/01/2017", "Company": "A&R Wholesale Distributors, Inc. dba", "City": "Anaheim", "County": null, "Employees": 106, "Layoff/Closure": "Closure 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": 2179, "Notice Date": "12/24/2015", "Effective Date": "01/04/2016", "Received Date": "01/05/2016", "Company": "A-List, Inc. & H-List Inc. dba Kitson", "City": "Arcadia", "County": null, "Employees": 18, "Layoff/Closure": "Closure Permanent"} {"rowid": 2180, "Notice Date": "12/24/2015", "Effective Date": "01/04/2016", "Received Date": "01/05/2016", "Company": "A-List, Inc. & H-List Inc. dba Kitson", "City": "Camarillo", "County": null, "Employees": 13, "Layoff/Closure": "Closure Permanent"} {"rowid": 2181, "Notice Date": "12/24/2015", "Effective Date": "01/04/2016", "Received Date": "01/05/2016", "Company": "A-List, Inc. & H-List Inc. dba Kitson", "City": "Malibu", "County": null, "Employees": 54, "Layoff/Closure": "Closure Permanent"} {"rowid": 2182, "Notice Date": "12/24/2015", "Effective Date": "01/04/2016", "Received Date": "01/05/2016", "Company": "A-List, Inc. & H-List Inc. dba Kitson", "City": "Newport Beach", "County": null, "Employees": 15, "Layoff/Closure": "Closure Permanent"} {"rowid": 2183, "Notice Date": "12/24/2015", "Effective Date": "01/04/2016", "Received Date": "01/05/2016", "Company": "A-List, Inc. & H-List Inc. dba Kitson", "City": "San Diego", "County": null, "Employees": 21, "Layoff/Closure": "Closure Permanent"} {"rowid": 2184, "Notice Date": "12/24/2015", "Effective Date": "01/04/2016", "Received Date": "01/05/2016", "Company": "A-List, Inc. & H-List Inc. dba Kitson", "City": "Santa Barbara", "County": null, "Employees": 9, "Layoff/Closure": "Closure Permanent"} {"rowid": 2185, "Notice Date": "12/24/2015", "Effective Date": "01/04/2016", "Received Date": "01/05/2016", "Company": "A-List, Inc. & H-List Inc. dba Kitson", "City": "West Hollywood", "County": null, "Employees": 58, "Layoff/Closure": "Closure Permanent"} {"rowid": 5587, "Notice Date": "04/10/2020", "Effective Date": "03/16/2020", "Received Date": "05/26/2020", "Company": "AAA Flag & Banner", "City": "Los Angeles", "County": "Los Angeles County", "Employees": 55, "Layoff/Closure": "Layoff Temporary"} {"rowid": 8496, "Notice Date": "03/24/2020", "Effective Date": "03/27/2020", "Received Date": "04/07/2020", "Company": "ABM AVIATION", "City": "Los Angeles", "County": "Los Angeles County", "Employees": 50, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1416, "Notice Date": "10/06/2020", "Effective Date": "10/31/2020", "Received Date": "11/20/2020", "Company": "ABM Aviation", "City": "San Jose", "County": "Santa Clara County ", "Employees": 53, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1135, "Notice Date": "10/07/2020", "Effective Date": "10/09/2020", "Received Date": "10/08/2020", "Company": "ABM Aviation LAX Employee Parking Shuttle", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 61, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1158, "Notice Date": "10/06/2020", "Effective Date": "11/09/2020", "Received Date": "10/14/2020", "Company": "ABM Aviation, Inc.", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 67, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9746, "Notice Date": "01/18/2018", "Effective Date": "03/26/2018", "Received Date": "01/23/2018", "Company": "ABM Industry Groups, LLC", "City": "Bakersfield", "County": "Kern County", "Employees": 104, "Layoff/Closure": "Closure Permanent"} {"rowid": 9747, "Notice Date": "01/18/2018", "Effective Date": "03/26/2018", "Received Date": "01/23/2018", "Company": "ABM Industry Groups, LLC", "City": "Fresno", "County": "Fresno County", "Employees": 189, "Layoff/Closure": "Closure Permanent"} {"rowid": 9748, "Notice Date": "01/18/2018", "Effective Date": "03/26/2018", "Received Date": "01/23/2018", "Company": "ABM Industry Groups, LLC", "City": "Visalia", "County": "Tulare County", "Employees": 72, "Layoff/Closure": "Closure Permanent"} {"rowid": 7773, "Notice Date": "03/24/2020", "Effective Date": "03/11/2020", "Received Date": "04/15/2020", "Company": "ABM Industry Groups, LLC.", "City": "Los Angeles", "County": "Los Angeles County", "Employees": 114, "Layoff/Closure": "Layoff Temporary"} {"rowid": 990, "Notice Date": "09/22/2020", "Effective Date": "10/04/2020", "Received Date": "09/28/2020", "Company": "ABM c/o Hertz", "City": "San Diego", "County": "San Diego County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 7350, "Notice Date": "04/06/2020", "Effective Date": "03/30/2020", "Received Date": "04/18/2020", "Company": "ABM's B&I Group", "City": "Tustin", "County": "Orange County", "Employees": 72, "Layoff/Closure": "Layoff Temporary"} {"rowid": 887, "Notice Date": "09/22/2020", "Effective Date": "10/04/2020", "Received Date": "09/22/2020", "Company": "ABM, Inc.", "City": "San Diego", "County": "San Diego County ", "Employees": 85, "Layoff/Closure": "Closure Permanent"} {"rowid": 8687, "Notice Date": "03/20/2020", "Effective Date": "03/23/2020", "Received Date": "04/01/2020", "Company": "AC Hotel San Jose Downtown", "City": "San Jose", "County": "Santa Clara County", "Employees": 65, "Layoff/Closure": "Layoff Temporary"} {"rowid": 9070, "Notice Date": "01/27/2020", "Effective Date": "03/29/2020", "Received Date": "01/27/2020", "Company": "ACME PLAYER SERVICES, LLC", "City": "Cypress", "County": "Orange County", "Employees": 313, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9161, "Notice Date": "11/15/2019", "Effective Date": "01/03/2020", "Received Date": "11/20/2019", "Company": "ACT Fulfillment, Inc.", "City": "Mira Loma", "County": "Riverside County", "Employees": 45, "Layoff/Closure": "Layoff Permanent"} {"rowid": 391, "Notice Date": "08/03/2020", "Effective Date": "08/01/2020", "Received Date": "08/07/2020", "Company": "ADESA California, LLC", "City": "Rio Linda", "County": "Sacramento County ", "Employees": 147, "Layoff/Closure": "Layoff Type Unknown"} {"rowid": 4816, "Notice Date": "06/29/2020", "Effective Date": "08/01/2020", "Received Date": "06/30/2020", "Company": "ADESA California, LLC dba ADESA GoldenGate and Automotive Finance Corporation", "City": "Tracy", "County": "San Joaquin County", "Employees": 42, "Layoff/Closure": "Layoff Permanent"} {"rowid": 7628, "Notice Date": "03/30/2020", "Effective Date": "04/05/2020", "Received Date": "04/16/2020", "Company": "ADESA California, LLC dba ADESA GoldenGate and Automotive Finance Corporation", "City": "Tracy", "County": "San Joaquin County", "Employees": 275, "Layoff/Closure": "Layoff Temporary"} {"rowid": 7621, "Notice Date": "03/30/2020", "Effective Date": "04/05/2020", "Received Date": "04/16/2020", "Company": "ADESA California, LLC dba ADESA LosAngeles", "City": "Mira Loma", "County": "Riverside County", "Employees": 289, "Layoff/Closure": "Layoff Temporary"} {"rowid": 7623, "Notice Date": "03/30/2020", "Effective Date": "04/05/2020", "Received Date": "04/16/2020", "Company": "ADESA California, LLC dba ADESA San Diego", "City": "San Diego", "County": "San Diego County", "Employees": 69, "Layoff/Closure": "Layoff Temporary"} {"rowid": 4796, "Notice Date": "06/29/2020", "Effective Date": "08/01/2020", "Received Date": "06/30/2020", "Company": "ADESA California, LLC dba ADESA/AFC LosAngeles", "City": "Mira Loma", "County": "Riverside County", "Employees": 71, "Layoff/Closure": "Layoff Permanent"} {"rowid": 7622, "Notice Date": "03/30/2020", "Effective Date": "04/05/2020", "Received Date": "04/16/2020", "Company": "ADESA California, LLC dba ADESASacramento", "City": "Sacramento", "County": "Sacramento County", "Employees": 352, "Layoff/Closure": "Layoff Temporary"} {"rowid": 4814, "Notice Date": "06/29/2020", "Effective Date": "08/01/2020", "Received Date": "06/30/2020", "Company": "ADESA California, LLC dba Adesa Brasher's", "City": "Rio Linda", "County": "Sacramento County", "Employees": 113, "Layoff/Closure": "Layoff Permanent"} {"rowid": 5530, "Notice Date": "03/30/2020", "Effective Date": "04/05/2020", "Received Date": "05/27/2020", "Company": "ADESA California, LLC dba Adesa Brasher's", "City": "Rio Linda", "County": "Sacramento County", "Employees": 271, "Layoff/Closure": "Layoff Temporary"} {"rowid": 352, "Notice Date": "07/31/2020", "Effective Date": "10/01/2020", "Received Date": "08/04/2020", "Company": "ADM Company", "City": "Modesto", "County": "Stanislaus County ", "Employees": 404, "Layoff/Closure": "Closure Permanent"} {"rowid": 9336, "Notice Date": "07/29/2019", "Effective Date": "09/30/2019", "Received Date": "08/19/2019", "Company": "AECOM (CANCELLED)**", "City": "San Diego", "County": "San Diego County", "Employees": 3, "Layoff/Closure": "Layoff Permanent"} {"rowid": 5018, "Notice Date": "06/08/2020", "Effective Date": "06/30/2020", "Received Date": "06/15/2020", "Company": "AEG AXS Holdco LLC", "City": "Los Angeles", "County": "Los Angeles County", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 5017, "Notice Date": "06/08/2020", "Effective Date": "06/30/2020", "Received Date": "06/15/2020", "Company": "AEG Anschutz Entertainment Group Inc. DBAAEG Sports", "City": "Carson", "County": "Los Angeles County", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 4946, "Notice Date": "06/08/2020", "Effective Date": "06/30/2020", "Received Date": "06/18/2020", "Company": "AEG Global Partnerships LLC", "City": "Los Angeles", "County": "Los Angeles County", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 4949, "Notice Date": "05/08/2020", "Effective Date": "06/30/2020", "Received Date": "06/18/2020", "Company": "AEG Global Partnerships LLC", "City": "Los Angeles", "County": "Los Angeles County", "Employees": 9, "Layoff/Closure": "Layoff Permanent"}