{"rowid": 5812, "Notice Date": "05/06/2020", "Effective Date": null, "Received Date": "05/20/2020", "Company": "Darden Restaurants, Inc. -", "City": "Chatsworth", "County": "Los Angeles County", "Employees": 702, "Layoff/Closure": "Layoff Temporary"} {"rowid": 4269, "Notice Date": "10/31/2014", "Effective Date": "01/01/2015", "Received Date": "11/14/2014", "Company": "Boeing Co", "City": "Huntington Beach", "County": null, "Employees": 64, "Layoff/Closure": "Layoff Unknown at this time"} {"rowid": 4272, "Notice Date": "10/31/2014", "Effective Date": "01/01/2015", "Received Date": "11/17/2014", "Company": "Boeing Company", "City": "El Segundo", "County": null, "Employees": 64, "Layoff/Closure": "Layoff Unknown at this time"} {"rowid": 4273, "Notice Date": "10/31/2014", "Effective Date": "01/01/2015", "Received Date": "11/17/2014", "Company": "Boeing Company", "City": "Long Beach", "County": null, "Employees": 93, "Layoff/Closure": "Layoff Unknown at this time"} {"rowid": 4274, "Notice Date": "10/31/2014", "Effective Date": "01/01/2015", "Received Date": "11/17/2014", "Company": "SoCAL", "City": "San Gabriel", "County": null, "Employees": 45, "Layoff/Closure": "Closure Permanent"} {"rowid": 4311, "Notice Date": "11/25/2014", "Effective Date": "01/01/2015", "Received Date": "12/11/2014", "Company": "Symantec Corporation - Mountain View", "City": "Mountain View", "County": null, "Employees": 12, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2051, "Notice Date": "10/20/2015", "Effective Date": "01/01/2016", "Received Date": "10/21/2015", "Company": "City Winery Napa", "City": "Napa", "County": null, "Employees": 37, "Layoff/Closure": "Closure Permanent"} {"rowid": 2082, "Notice Date": "10/30/2015", "Effective Date": "01/01/2016", "Received Date": "11/05/2015", "Company": "Boeing Company", "City": "El Segundo", "County": null, "Employees": 17, "Layoff/Closure": "Layoff Unknown at this time"} {"rowid": 2083, "Notice Date": "10/30/2015", "Effective Date": "01/01/2016", "Received Date": "11/05/2015", "Company": "Boeing Company", "City": "Huntington Beach", "County": null, "Employees": 35, "Layoff/Closure": "Layoff Unknown at this time"} {"rowid": 2084, "Notice Date": "10/30/2015", "Effective Date": "01/01/2016", "Received Date": "11/05/2015", "Company": "Boeing Company", "City": "Long Beach", "County": null, "Employees": 13, "Layoff/Closure": "Layoff Unknown at this time"} {"rowid": 2356, "Notice Date": "02/29/2016", "Effective Date": "01/01/2016", "Received Date": "03/18/2016", "Company": "Alma Farms, LLC", "City": "Camarillo", "County": null, "Employees": 73, "Layoff/Closure": "Closure Permanent"} {"rowid": 9594, "Notice Date": "10/25/2017", "Effective Date": "01/01/2018", "Received Date": "10/27/2017", "Company": "McKesson Corporation", "City": "San Francisco", "County": "San Francisco", "Employees": 129, "Layoff/Closure": "Closure Permanent"} {"rowid": 9602, "Notice Date": "10/27/2017", "Effective Date": "01/01/2018", "Received Date": "10/31/2017", "Company": "Eurest Services, Inc.", "City": "Mountain View", "County": "Santa Clara", "Employees": 169, "Layoff/Closure": "Closure Permanent"} {"rowid": 9610, "Notice Date": "10/27/2017", "Effective Date": "01/01/2018", "Received Date": "11/03/2017", "Company": "Boeing Company", "City": "El Segundo", "County": "Los Angeles", "Employees": 6, "Layoff/Closure": "Layoff Unknown at this time"} {"rowid": 9611, "Notice Date": "10/27/2017", "Effective Date": "01/01/2018", "Received Date": "11/03/2017", "Company": "Boeing Company", "City": "Huntington", "County": "Orange County", "Employees": 9, "Layoff/Closure": "Layoff Unknown at this time"} {"rowid": 9815, "Notice Date": "03/02/2018", "Effective Date": "01/01/2018", "Received Date": "03/02/2018", "Company": "PPG", "City": "Irvine", "County": "Orange County", "Employees": 34, "Layoff/Closure": "Closure Permanent"} {"rowid": 9185, "Notice Date": "11/01/2019", "Effective Date": "01/01/2020", "Received Date": "11/08/2019", "Company": "Boeing Company", "City": "Huntington Beach", "County": "Orange County", "Employees": 9, "Layoff/Closure": "Layoff Unknown at thistime"} {"rowid": 9186, "Notice Date": "11/01/2019", "Effective Date": "01/01/2020", "Received Date": "11/07/2019", "Company": "McKesson Corporation", "City": "San Francisco", "County": "San Francisco County", "Employees": 329, "Layoff/Closure": "Closure Permanent"} {"rowid": 9221, "Notice Date": "10/24/2019", "Effective Date": "01/01/2020", "Received Date": "10/28/2019", "Company": "Hotel Del Coronado, Curio Collection By HiltonWorldwide", "City": "Coronado", "County": "San Diego County", "Employees": 160, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1392, "Notice Date": "10/28/2020", "Effective Date": "01/01/2021", "Received Date": "11/18/2020", "Company": "Aramark", "City": "Milpitas", "County": "Santa Clara County ", "Employees": 66, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1393, "Notice Date": "10/28/2020", "Effective Date": "01/01/2021", "Received Date": "11/18/2020", "Company": "Aramark", "City": "San Jose", "County": "Santa Clara County ", "Employees": 62, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1532, "Notice Date": "12/07/2020", "Effective Date": "01/01/2021", "Received Date": "12/23/2020", "Company": "California Academy of Sciences", "City": "San Francisco", "County": "San Francisco County ", "Employees": 69, "Layoff/Closure": "Layoff 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": 1713, "Notice Date": "12/18/2020", "Effective Date": "01/01/2021", "Received Date": "01/14/2021", "Company": "Golden Rain Foundation", "City": "Seal Beach", "County": "Orange County ", "Employees": 34, "Layoff/Closure": "Layoff Permanent"} {"rowid": 4250, "Notice Date": "10/24/2014", "Effective Date": "01/02/2015", "Received Date": "10/30/2014", "Company": "HGST", "City": "San Jose", "County": null, "Employees": 26, "Layoff/Closure": "Layoff Permanent"} {"rowid": 4251, "Notice Date": "10/24/2014", "Effective Date": "01/02/2015", "Received Date": "10/30/2014", "Company": "HGST", "City": "San Jose", "County": null, "Employees": 47, "Layoff/Closure": "Layoff Permanent"} {"rowid": 4259, "Notice Date": "10/24/2014", "Effective Date": "01/02/2015", "Received Date": "11/06/2014", "Company": "HGST", "City": "San Jose", "County": null, "Employees": 3, "Layoff/Closure": "Layoff Permanent"} {"rowid": 4264, "Notice Date": "10/31/2014", "Effective Date": "01/02/2015", "Received Date": "11/12/2014", "Company": "Actavis, Inc.", "City": "Corona", "County": null, "Employees": 200, "Layoff/Closure": "Layoff Permanent"} {"rowid": 4299, "Notice Date": "11/03/2014", "Effective Date": "01/02/2015", "Received Date": "11/24/2014", "Company": "Bridgepoint Education, Inc.", "City": "San Diego", "County": null, "Employees": 160, "Layoff/Closure": "Layoff Permanent"} {"rowid": 4605, "Notice Date": "04/15/2015", "Effective Date": "01/02/2015", "Received Date": "04/20/2015", "Company": "Cypress Semiconductor Company", "City": "Sunnyvale", "County": null, "Employees": 95, "Layoff/Closure": "Layoff Permanent"} {"rowid": 3605, "Notice Date": "10/28/2016", "Effective Date": "01/02/2017", "Received Date": "11/01/2016", "Company": "Boeing Company", "City": "El Segundo", "County": null, "Employees": 15, "Layoff/Closure": "Layoff Unknown at this time"} {"rowid": 3606, "Notice Date": "10/28/2016", "Effective Date": "01/02/2017", "Received Date": "11/01/2016", "Company": "Boeing Company", "City": "Huntington Beach", "County": null, "Employees": 9, "Layoff/Closure": "Layoff Unknown at this time"} {"rowid": 9569, "Notice Date": "10/18/2017", "Effective Date": "01/02/2018", "Received Date": "10/19/2017", "Company": "Confluent Medical Technologies, Inc.", "City": "Sunnyvale", "County": "Santa Clara", "Employees": 69, "Layoff/Closure": "Closure Permanent"} {"rowid": 9607, "Notice Date": "11/02/2017", "Effective Date": "01/02/2018", "Received Date": "11/02/2017", "Company": "REA 2003-1, LLC dba Saddle Ranch", "City": "Universal City", "County": "Los Angeles", "Employees": 124, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9608, "Notice Date": "11/02/2017", "Effective Date": "01/02/2018", "Received Date": "11/02/2017", "Company": "Tyson Foods, Inc.", "City": "San Diego", "County": "San Diego County", "Employees": 53, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9626, "Notice Date": "11/09/2017", "Effective Date": "01/02/2018", "Received Date": "11/09/2017", "Company": "Collection Technology, Inc.", "City": "Rancho", "County": "San Bernardino", "Employees": 13, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2797, "Notice Date": "10/22/2018", "Effective Date": "01/02/2019", "Received Date": "10/30/2018", "Company": "Phils BBQ", "City": "San Diego", "County": "San Diego County", "Employees": 118, "Layoff/Closure": "Closure Temporary"} {"rowid": 2807, "Notice Date": "10/29/2018", "Effective Date": "01/02/2019", "Received Date": "10/31/2018", "Company": "Cavium LLC", "City": "Irvine", "County": "Orange County", "Employees": 36, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2808, "Notice Date": "10/29/2018", "Effective Date": "01/02/2019", "Received Date": "10/31/2018", "Company": "Cavium LLC", "City": "Roseville", "County": "Placer County", "Employees": 13, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2809, "Notice Date": "10/29/2018", "Effective Date": "01/02/2019", "Received Date": "10/31/2018", "Company": "Cavium LLC", "City": "San Jose", "County": "Santa Clara", "Employees": 17, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2810, "Notice Date": "10/29/2018", "Effective Date": "01/02/2019", "Received Date": "10/31/2018", "Company": "Cavium LLC", "City": "Santa Clara", "County": "Santa Clara", "Employees": 7, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2811, "Notice Date": "10/29/2018", "Effective Date": "01/02/2019", "Received Date": "10/31/2018", "Company": "Marvell Semiconductor Inc.", "City": "Santa Clara", "County": "Santa Clara", "Employees": 11, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2813, "Notice Date": "10/31/2018", "Effective Date": "01/02/2019", "Received Date": "10/31/2018", "Company": "Raytheon", "City": "Los Angeles", "County": "Los Angeles", "Employees": 21, "Layoff/Closure": "Closure Permanent"} {"rowid": 2831, "Notice Date": "11/05/2018", "Effective Date": "01/02/2019", "Received Date": "11/08/2018", "Company": "Defy Media, LLC", "City": "Beverly Hills", "County": "Los Angeles", "Employees": 90, "Layoff/Closure": "Closure Permanent"} {"rowid": 1345, "Notice Date": "11/02/2020", "Effective Date": "01/02/2021", "Received Date": "11/16/2020", "Company": "Weber Metals, Inc.", "City": "Paramount", "County": "Los Angeles County ", "Employees": 99, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2078, "Notice Date": "11/02/2015", "Effective Date": "01/03/2016", "Received Date": "11/02/2015", "Company": "Greystone Manor", "City": "Los Angeles", "County": null, "Employees": 61, "Layoff/Closure": "Closure Temporary"} {"rowid": 2079, "Notice Date": "10/30/2015", "Effective Date": "01/03/2016", "Received Date": "11/04/2015", "Company": "Grill Concepts", "City": "Studio City", "County": null, "Employees": 49, "Layoff/Closure": "Closure Temporary"} {"rowid": 2081, "Notice Date": "10/29/2015", "Effective Date": "01/03/2016", "Received Date": "11/05/2015", "Company": "Scott's Restaurants, LLC", "City": "Costa Mesa", "County": null, "Employees": 106, "Layoff/Closure": "Closure Permanent"} {"rowid": 3582, "Notice Date": "10/14/2016", "Effective Date": "01/03/2017", "Received Date": "10/18/2016", "Company": "Ralphs Grocery Company", "City": "Los Angeles", "County": null, "Employees": 87, "Layoff/Closure": "Closure Unknown at this time"} {"rowid": 3593, "Notice Date": "10/24/2016", "Effective Date": "01/03/2017", "Received Date": "10/24/2016", "Company": "Ricoh Electronics, Inc.", "City": "Tustin", "County": null, "Employees": 147, "Layoff/Closure": "Layoff Permanent"} {"rowid": 3609, "Notice Date": "11/02/2016", "Effective Date": "01/03/2017", "Received Date": "11/02/2016", "Company": "Marvell Semiconductor, Inc.", "City": "Santa Clara", "County": null, "Employees": 139, "Layoff/Closure": "Layoff Permanent"} {"rowid": 3621, "Notice Date": "11/03/2016", "Effective Date": "01/03/2017", "Received Date": "11/08/2016", "Company": "Marvell Semiconductor, Inc.", "City": "Aliso Viejo", "County": null, "Employees": 20, "Layoff/Closure": "Layoff Permanent"} {"rowid": 3622, "Notice Date": "11/03/2016", "Effective Date": "01/03/2017", "Received Date": "11/08/2016", "Company": "Marvell Semiconductor, Inc.", "City": "Folsom", "County": null, "Employees": 12, "Layoff/Closure": "Layoff Permanent"} {"rowid": 3659, "Notice Date": "11/29/2016", "Effective Date": "01/03/2017", "Received Date": "12/05/2016", "Company": "Kuleto's", "City": "San Francisco", "County": null, "Employees": 102, "Layoff/Closure": "Closure Permanent"} {"rowid": 2821, "Notice Date": "11/05/2018", "Effective Date": "01/03/2019", "Received Date": "11/05/2018", "Company": "Lowes Companies, Inc.", "City": "Irvine", "County": "Orange County", "Employees": 248, "Layoff/Closure": "Closure Permanent"} {"rowid": 2822, "Notice Date": "11/05/2018", "Effective Date": "01/03/2019", "Received Date": "11/05/2018", "Company": "Lowes Companies, Inc.", "City": "San Jose", "County": "Santa Clara", "Employees": 139, "Layoff/Closure": "Closure Permanent"} {"rowid": 2823, "Notice Date": "11/05/2018", "Effective Date": "01/03/2019", "Received Date": "11/05/2018", "Company": "Lowes Companies, Inc.", "City": "South San", "County": "San Mateo County", "Employees": 119, "Layoff/Closure": "Closure Permanent"} {"rowid": 2929, "Notice Date": "01/03/2019", "Effective Date": "01/03/2019", "Received Date": "01/03/2019", "Company": "Finance of America Holdings LLC", "City": "Roseville", "County": "Placer County", "Employees": 33, "Layoff/Closure": "Closure Permanent"} {"rowid": 1571, "Notice Date": "12/14/2020", "Effective Date": "01/03/2020", "Received Date": "01/05/2021", "Company": "Hyatt Corporation-Ventana Big Sur", "City": "Big Sur", "County": "Monterey County ", "Employees": 115, "Layoff/Closure": "Closure Temporary"} {"rowid": 8985, "Notice Date": "02/26/2020", "Effective Date": "01/03/2020", "Received Date": "03/09/2020", "Company": "TE Connectivity Corporation", "City": "Oceanside", "County": "San Diego County", "Employees": 9, "Layoff/Closure": "Closure Permanent"} {"rowid": 9011, "Notice Date": "02/19/2020", "Effective Date": "01/03/2020", "Received Date": "02/21/2020", "Company": "Confluent Medical Technologies, Inc.", "City": "Campbell", "County": "Santa Clara County", "Employees": 60, "Layoff/Closure": "Closure 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": 9188, "Notice Date": "11/04/2019", "Effective Date": "01/03/2020", "Received Date": "11/06/2019", "Company": "Armstrong Flooring, Inc.", "City": "South Gate", "County": "Los Angeles County", "Employees": 60, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9202, "Notice Date": "10/30/2019", "Effective Date": "01/03/2020", "Received Date": "11/01/2019", "Company": "Ashford University, LLC", "City": "San Diego", "County": "San Diego County", "Employees": 218, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2068, "Notice Date": "10/27/2015", "Effective Date": "01/04/2016", "Received Date": "10/28/2015", "Company": "CoreLogic", "City": "Redwood City", "County": null, "Employees": 21, "Layoff/Closure": "Closure 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": 9698, "Notice Date": "01/04/2018", "Effective Date": "01/04/2018", "Received Date": "01/05/2018", "Company": "GoPro, Inc.", "City": "San Mateo", "County": "San Mateo County", "Employees": 140, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2782, "Notice Date": "10/22/2018", "Effective Date": "01/04/2019", "Received Date": "10/24/2018", "Company": "Jack in the Box Inc.", "City": "San Diego", "County": "San Diego County", "Employees": 66, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2798, "Notice Date": "10/23/2018", "Effective Date": "01/04/2019", "Received Date": "10/30/2018", "Company": "Levys", "City": "Inglewood", "County": "Los Angeles", "Employees": 272, "Layoff/Closure": "Closure Permanent"} {"rowid": 2830, "Notice Date": "11/02/2018", "Effective Date": "01/04/2019", "Received Date": "11/08/2018", "Company": "APL Logistics Limited, Inc.", "City": "Fontana", "County": "San Bernardino", "Employees": 96, "Layoff/Closure": "Closure Permanent"} {"rowid": 2838, "Notice Date": "11/12/2018", "Effective Date": "01/04/2019", "Received Date": "11/13/2018", "Company": "Achaogen, Inc.", "City": "South San", "County": "San Mateo County", "Employees": 85, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2882, "Notice Date": "11/02/2018", "Effective Date": "01/04/2019", "Received Date": "12/07/2018", "Company": "Ace Beverage LLC", "City": "Los Angeles", "County": "Los Angeles", "Employees": 80, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2883, "Notice Date": "11/02/2018", "Effective Date": "01/04/2019", "Received Date": "12/07/2018", "Company": "Mission Beverage Co.", "City": "Los Angeles", "County": "Los Angeles", "Employees": 200, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1350, "Notice Date": "11/04/2020", "Effective Date": "01/04/2021", "Received Date": "11/16/2020", "Company": "Marvell Semiconductor, Inc.", "City": "Santa Clara", "County": "Santa Clara County ", "Employees": 120, "Layoff/Closure": "Layoff 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": 1659, "Notice Date": "12/29/2020", "Effective Date": "01/04/2021", "Received Date": "01/11/2021", "Company": "Evolve Growth Initiative", "City": "Gilroy", "County": "Santa Clara County ", "Employees": 22, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1750, "Notice Date": "12/23/2020", "Effective Date": "01/04/2021", "Received Date": "01/22/2021", "Company": "Samsung Semiconductor, Inc.", "City": "San Jose", "County": "Santa Clara County ", "Employees": 59, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1757, "Notice Date": "01/04/2021", "Effective Date": "01/04/2021", "Received Date": "01/26/2021", "Company": "Television City Services, LLC", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 40, "Layoff/Closure": "Layoff Temporary"} {"rowid": 4260, "Notice Date": "10/27/2014", "Effective Date": "01/05/2015", "Received Date": "11/06/2014", "Company": "Sutter Amador Hospital", "City": "Jackson", "County": null, "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 4265, "Notice Date": "10/31/2014", "Effective Date": "01/05/2015", "Received Date": "11/12/2014", "Company": "Chaminade Resort & Spa", "City": "Santa Cruz", "County": null, "Employees": 180, "Layoff/Closure": "Layoff Temporary"} {"rowid": 4266, "Notice Date": "11/04/2014", "Effective Date": "01/05/2015", "Received Date": "11/12/2014", "Company": "Laureate Education Inc", "City": "Los Angeles", "County": null, "Employees": 105, "Layoff/Closure": "Layoff Permanent"} {"rowid": 4270, "Notice Date": "11/05/2014", "Effective Date": "01/05/2015", "Received Date": "11/14/2014", "Company": "Simmons Manufacturing Company,", "City": "Compton", "County": null, "Employees": 94, "Layoff/Closure": "Closure Permanent"} {"rowid": 4308, "Notice Date": "11/05/2014", "Effective Date": "01/05/2015", "Received Date": "12/09/2014", "Company": "General Mills Operations, LLC", "City": "Lodi", "County": null, "Employees": 410, "Layoff/Closure": "Closure Permanent"} {"rowid": 2095, "Notice Date": "11/09/2015", "Effective Date": "01/05/2016", "Received Date": "11/16/2015", "Company": "AT&T", "City": "Commerce", "County": null, "Employees": 99, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9613, "Notice Date": "11/03/2017", "Effective Date": "01/05/2018", "Received Date": "11/03/2017", "Company": "C.T. Mac, Inc.", "City": "Corona", "County": "Riverside County", "Employees": 81, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9614, "Notice Date": "11/03/2017", "Effective Date": "01/05/2018", "Received Date": "11/03/2017", "Company": "C.T. Mac, Inc.", "City": "Yorba Linda", "County": "Orange County", "Employees": 73, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9615, "Notice Date": "11/03/2017", "Effective Date": "01/05/2018", "Received Date": "11/03/2017", "Company": "Cormac, Inc. California Corporation", "City": "Norco", "County": "Riverside County", "Employees": 113, "Layoff/Closure": "Layoff 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": 2839, "Notice Date": "11/12/2018", "Effective Date": "01/05/2019", "Received Date": "11/13/2018", "Company": "Associa-Professional Community Management of", "City": "Banning", "County": "Riverside County", "Employees": 99, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1346, "Notice Date": "11/05/2020", "Effective Date": "01/05/2020", "Received Date": "11/16/2020", "Company": "Cornerstone OnDemand", "City": "Santa Monica", "County": "Los Angeles County ", "Employees": 34, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1752, "Notice Date": "01/05/2021", "Effective Date": "01/05/2020", "Received Date": "01/22/2021", "Company": "Hard Rock Hotel San Diego", "City": "San Diego", "County": "San Diego County ", "Employees": 27, "Layoff/Closure": "Layoff Temporary"} {"rowid": 9160, "Notice Date": "11/14/2019", "Effective Date": "01/05/2020", "Received Date": "11/21/2019", "Company": "Forever 21 Retail, Inc.", "City": "Ventura", "County": "Ventura County", "Employees": 21, "Layoff/Closure": "Closure Permanent"} {"rowid": 1343, "Notice Date": "11/10/2020", "Effective Date": "01/05/2021", "Received Date": "11/16/2020", "Company": "Saba, a Subsidiary of Coernerstone OnDemand", "City": "Dublin", "County": "Alameda County ", "Employees": 11, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1351, "Notice Date": "10/28/2020", "Effective Date": "01/05/2021", "Received Date": "11/16/2020", "Company": "Couch Distributing Company Inc.", "City": "Watsonville", "County": "Santa Cruz County ", "Employees": 60, "Layoff/Closure": "Layoff Permanent"}