{"rowid": 5628, "Notice Date": "05/08/2020", "Effective Date": "07/17/2020", "Received Date": "05/23/2020", "Company": "Allergan plc", "City": "Irvine", "County": "Orange County", "Employees": null, "Layoff/Closure": "Layoff Temporary"} {"rowid": 8481, "Notice Date": "03/20/2020", "Effective Date": "03/20/2020", "Received Date": "04/07/2020", "Company": "Bluewater Avalon", "City": "Temecula", "County": "Riverside County", "Employees": null, "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": 108, "Notice Date": "04/21/2020", "Effective Date": "05/05/2020", "Received Date": "07/09/2020", "Company": "Adventist Health Simi Valley", "City": "Simi Valley", "County": "Ventura County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 127, "Notice Date": "04/08/2020", "Effective Date": "03/20/2020", "Received Date": "07/10/2020", "Company": "Fremont Automotive Retailing Group, Inc. dba Fremont Chevrolet, Cadillac, Buick GMC", "City": "Fremont", "County": "Alameda County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 128, "Notice Date": "03/19/2020", "Effective Date": "03/20/2020", "Received Date": "07/13/2020", "Company": "Efoxx Hair", "City": "Sherman Oaks", "County": "Los Angeles County ", "Employees": 1, "Layoff/Closure": "Closure Temporary"} {"rowid": 170, "Notice Date": "04/27/2020", "Effective Date": "04/28/2020", "Received Date": "07/16/2020", "Company": "Brady Corporation", "City": "Ontario", "County": "San Bernardino County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 172, "Notice Date": "04/15/2020", "Effective Date": "03/27/2020", "Received Date": "07/16/2020", "Company": "Neighborhood Healthcare", "City": "Escondido", "County": "San Diego County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 177, "Notice Date": "03/31/2020", "Effective Date": "03/29/2020", "Received Date": "07/16/2020", "Company": "Omni Los Angeles Hotel", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 182, "Notice Date": "07/10/2020", "Effective Date": "07/24/2020", "Received Date": "07/21/2020", "Company": "Adventist Health Lodi Memorial", "City": "Lodi", "County": "San Joaquin County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 238, "Notice Date": "03/27/2020", "Effective Date": "03/20/2020", "Received Date": "07/24/2020", "Company": "Angels Baseball LP", "City": "Anaheim", "County": "Orange County ", "Employees": 1, "Layoff/Closure": "Closure Type Unknown"} {"rowid": 241, "Notice Date": "04/22/2020", "Effective Date": "03/19/2020", "Received Date": "07/24/2020", "Company": "ALCC, LLC", "City": "Santa Barbara", "County": "Santa Barbara County ", "Employees": 1, "Layoff/Closure": "Layoff Type Unknown"} {"rowid": 245, "Notice Date": "04/22/2020", "Effective Date": "03/19/2020", "Received Date": "07/24/2020", "Company": "Los Agaves Inc", "City": "Oxnard", "County": "Ventura County ", "Employees": 1, "Layoff/Closure": "Layoff Type Unknown"} {"rowid": 274, "Notice Date": "04/10/2020", "Effective Date": "04/10/2020", "Received Date": "07/28/2020", "Company": "The Spatz Corporation", "City": "Oxnard", "County": "Ventura County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 276, "Notice Date": "03/27/2020", "Effective Date": "03/27/2020", "Received Date": "07/28/2020", "Company": "Angels Baseball LP Operations", "City": "Anaheim", "County": "Orange County ", "Employees": 1, "Layoff/Closure": "Layoff Type Unknown"} {"rowid": 322, "Notice Date": "07/10/2020", "Effective Date": "07/10/2020", "Received Date": "07/31/2020", "Company": "Andre_Boudin Bakeries, Inc. dba Boudin", "City": "San Francisco", "County": "San Francisco County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 326, "Notice Date": "07/31/2020", "Effective Date": "07/15/2020", "Received Date": "08/03/2020", "Company": "Live Nation", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 333, "Notice Date": "06/23/2020", "Effective Date": "06/23/2020", "Received Date": "08/03/2020", "Company": "WASH Laundry Systems, Inc.", "City": "San Diego", "County": "San Diego County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 340, "Notice Date": "07/14/2020", "Effective Date": "07/15/2020", "Received Date": "08/03/2020", "Company": "Integer Inc. dba Salons by JC", "City": "San Diego", "County": "San Diego County ", "Employees": 1, "Layoff/Closure": "Closure Temporary"} {"rowid": 361, "Notice Date": "07/29/2020", "Effective Date": "10/01/2020", "Received Date": "08/04/2020", "Company": "Hawaiian Airlines - Norman Y. Mineta San Jose International Airport", "City": "San Jose", "County": "Santa Clara County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 400, "Notice Date": "07/27/2020", "Effective Date": "09/23/2020", "Received Date": "08/10/2020", "Company": "NortonLifeLock, Inc,", "City": "Mountain View", "County": "Santa Clara County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 426, "Notice Date": "04/30/2020", "Effective Date": "05/01/2020", "Received Date": "08/11/2020", "Company": "Southern Glazers Wine and Spirits", "City": "San Francisco", "County": "San Francisco County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 458, "Notice Date": "06/26/2020", "Effective Date": "06/26/2020", "Received Date": "08/13/2020", "Company": "Parking Company of America, LLC", "City": "Anaheim", "County": "Orange County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 488, "Notice Date": "07/15/2020", "Effective Date": "07/15/2020", "Received Date": "08/17/2020", "Company": "Golden Valley Health Centers", "City": "Ceres", "County": "Stanislaus County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 496, "Notice Date": "06/24/2020", "Effective Date": "08/01/2020", "Received Date": "08/18/2020", "Company": "Big Bear Mountain Resort", "City": "Big Bear Lake", "County": "San Bernardino County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 515, "Notice Date": "08/10/2020", "Effective Date": "08/10/2020", "Received Date": "08/19/2020", "Company": "Golden Valley Health Centers", "City": "Modesto", "County": "Stanislaus County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 534, "Notice Date": "08/10/2020", "Effective Date": "08/13/2020", "Received Date": "08/20/2020", "Company": "PH Automotive Holding Corporation-Pacific Honda", "City": "San Diego", "County": "San Diego County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 537, "Notice Date": "08/10/2020", "Effective Date": "08/13/2020", "Received Date": "08/20/2020", "Company": "Sunroad KM Chevrolet, LLC-Kearny Mesa Chevrolet", "City": "San Diego", "County": "San Diego County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 578, "Notice Date": "07/16/2020", "Effective Date": "09/14/2020", "Received Date": "08/24/2020", "Company": "Orora Visual LLC", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 1, "Layoff/Closure": "Closure Permanent"} {"rowid": 585, "Notice Date": "08/17/2020", "Effective Date": "09/01/2020", "Received Date": "08/25/2020", "Company": "California Lutheran University", "City": "Thousand Oaks", "County": "Ventura County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 632, "Notice Date": "07/09/2020", "Effective Date": "06/04/2020", "Received Date": "09/02/2020", "Company": "Unical Aviation, Inc.", "City": "City of Industry", "County": "Los Angeles County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 652, "Notice Date": "05/15/2020", "Effective Date": "05/22/2020", "Received Date": "09/04/2020", "Company": "adventist Health Reedley", "City": "Reedley", "County": "Fresno County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 653, "Notice Date": "05/15/2020", "Effective Date": "05/22/2020", "Received Date": "09/04/2020", "Company": "Adventist Health Reedley", "City": "Reedley", "County": "Fresno County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 660, "Notice Date": "05/15/2020", "Effective Date": "05/22/2020", "Received Date": "09/04/2020", "Company": "Adventist Health Hanford", "City": "Hanford", "County": "Kings County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 684, "Notice Date": "08/17/2020", "Effective Date": "10/16/2020", "Received Date": "09/08/2020", "Company": "Adventist Health Mendocino Coast", "City": "Ukiah", "County": "Mendocino County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 698, "Notice Date": "05/29/2020", "Effective Date": "06/01/2020", "Received Date": "09/08/2020", "Company": "Boudin Properties Operating, Inc. dba Boudin", "City": "South San Francisco", "County": "San Mateo County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 708, "Notice Date": "03/15/2020", "Effective Date": "03/23/2020", "Received Date": "09/09/2020", "Company": "Neigborhood Healthcare", "City": "Fallbrook", "County": "San Diego County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 709, "Notice Date": "04/15/2020", "Effective Date": "03/23/2020", "Received Date": "09/09/2020", "Company": "Neighborhood Healthcare", "City": "Escondido", "County": "San Diego County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 721, "Notice Date": "08/10/2020", "Effective Date": "08/13/2020", "Received Date": "09/10/2020", "Company": "Sunroad KMI Auto Inc / Kearny Mesa Infiniti", "City": "San Diego", "County": "San Diego County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 728, "Notice Date": "08/26/2020", "Effective Date": "08/24/2020", "Received Date": "09/10/2020", "Company": "Golden Valley Health Centers", "City": "Modesto", "County": "Stanislaus County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 729, "Notice Date": "08/26/2020", "Effective Date": "08/24/2020", "Received Date": "09/10/2020", "Company": "Golden Valley Health Centers", "City": "Newman", "County": "Stanislaus County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 730, "Notice Date": "08/26/2020", "Effective Date": "08/24/2020", "Received Date": "09/10/2020", "Company": "Golden Valley Health Centers", "City": "Turlock", "County": "Stanislaus County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 732, "Notice Date": "05/05/2020", "Effective Date": "04/19/2020", "Received Date": "09/10/2020", "Company": "Burlington Coat Factory Warehouse Corporation dba Burlington #959", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 753, "Notice Date": "05/20/2020", "Effective Date": "04/20/2020", "Received Date": "09/14/2020", "Company": "Hornblower Yachts, LLC", "City": "San Francisco", "County": "San Francisco County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 775, "Notice Date": "09/14/2020", "Effective Date": "09/05/2020", "Received Date": "09/15/2020", "Company": "Live Nation Entertainment, Inc.’", "City": "San Francisco", "County": "San Francisco County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 781, "Notice Date": "08/27/2020", "Effective Date": "07/24/2020", "Received Date": "09/15/2020", "Company": "Wyndham Vacation Ownership dba the Donatello", "City": "San Francisco", "County": "San Francisco County ", "Employees": 1, "Layoff/Closure": "Closure Permanent"} {"rowid": 794, "Notice Date": "09/03/2020", "Effective Date": "11/02/2020", "Received Date": "09/16/2020", "Company": "LAGZ Corporation", "City": "Oxnard", "County": "Ventura County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 826, "Notice Date": "06/24/2020", "Effective Date": "06/30/2020", "Received Date": "09/20/2020", "Company": "Live Nation Entertainment, Inc. Information and Security Division", "City": "Hollywood", "County": "Los Angeles County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 831, "Notice Date": "07/10/2020", "Effective Date": "07/03/2020", "Received Date": "09/20/2020", "Company": "Wyndham Vacation Ownership - Vino Bello Napa Resort", "City": "Napa", "County": "Napa County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 839, "Notice Date": "05/15/2020", "Effective Date": "06/01/2020", "Received Date": "09/20/2020", "Company": "Wyndham Vacation Ownership - Indio Resort", "City": "Indio", "County": "Riverside County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 842, "Notice Date": "07/10/2020", "Effective Date": "07/03/2020", "Received Date": "09/20/2020", "Company": "Wyndham Vacation Ownership - Indio Resort", "City": "Indio", "County": "Riverside County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 845, "Notice Date": "05/15/2020", "Effective Date": "06/01/2020", "Received Date": "09/20/2020", "Company": "Wyndham Vacation Ownership - Big Bear Lake Resort", "City": "Big Bear Lake", "County": "San Bernardino County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 847, "Notice Date": "06/05/2020", "Effective Date": "06/05/2020", "Received Date": "09/20/2020", "Company": "Wyndham Vacation Ownership - Oceanside Harbor Resort", "City": "Oceanside", "County": "San Diego County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 848, "Notice Date": "06/03/2020", "Effective Date": "06/05/2020", "Received Date": "09/20/2020", "Company": "Wyndham Vacation Ownership - Inn at the Park Resort", "City": "San Diego", "County": "San Diego County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 860, "Notice Date": "05/15/2020", "Effective Date": "06/01/2020", "Received Date": "09/20/2020", "Company": "Wyndham Vacation Ownership - Canterbury Resort", "City": "San Francisco", "County": "San Francisco County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 940, "Notice Date": "06/09/2020", "Effective Date": "04/30/2020", "Received Date": "09/26/2020", "Company": "Golden Valley Health Center", "City": "Modesto", "County": "Stanislaus County ", "Employees": 1, "Layoff/Closure": "Closure Temporary"} {"rowid": 941, "Notice Date": "06/09/2020", "Effective Date": "05/04/2020", "Received Date": "09/26/2020", "Company": "Golden Valley Health Centers", "City": "Modesto", "County": "Stanislaus County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 942, "Notice Date": "06/09/2020", "Effective Date": "06/01/2020", "Received Date": "09/26/2020", "Company": "Golden Valley Health Centers", "City": "Ceres", "County": "Stanislaus County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 943, "Notice Date": "05/19/2020", "Effective Date": "05/04/2020", "Received Date": "09/26/2020", "Company": "Eminent, Inc.", "City": "Cerritos", "County": "Los Angeles County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 953, "Notice Date": "08/03/2020", "Effective Date": "08/10/2020", "Received Date": "09/27/2020", "Company": "JC Resorts LLC - Cathedral Canyon Golf Club", "City": "Cathedral City", "County": "Riverside County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 983, "Notice Date": "06/25/2020", "Effective Date": "06/22/2020", "Received Date": "09/28/2020", "Company": "Hyatt Regency Newport Beach", "City": "Newport Beach", "County": "Orange County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"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": 1000, "Notice Date": "06/23/2020", "Effective Date": "06/22/2020", "Received Date": "09/28/2020", "Company": "Golden Valley Health Centers", "City": "Modesto", "County": "Stanislaus County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1001, "Notice Date": "06/19/2020", "Effective Date": "06/19/2020", "Received Date": "09/28/2020", "Company": "Golden Valley Health Center", "City": "Ceres", "County": "Stanislaus County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1024, "Notice Date": "06/29/2020", "Effective Date": "07/03/2020", "Received Date": "09/29/2020", "Company": "Pacific Clinics Advanced Behavioral Healthcare", "City": "Glendale", "County": "Los Angeles County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1054, "Notice Date": "09/21/2020", "Effective Date": "09/21/2020", "Received Date": "09/30/2020", "Company": "California Lutheran University", "City": "Thousand Oaks", "County": "Ventura County ", "Employees": 1, "Layoff/Closure": "Closure Temporary"} {"rowid": 1058, "Notice Date": "06/24/2020", "Effective Date": "06/19/2020", "Received Date": "10/01/2020", "Company": "Hyatt Corporation dba Park Hyatt Aviara Resort Golf Club and Spa", "City": "Carlsbad", "County": "San Diego County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1074, "Notice Date": "09/29/2020", "Effective Date": "12/04/2020", "Received Date": "10/02/2020", "Company": "Disney Entertainment Productions", "City": "Orange", "County": "Orange County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1080, "Notice Date": "09/29/2020", "Effective Date": "12/04/2020", "Received Date": "10/02/2020", "Company": "Walt Disney Parks and Resorts U.S.,", "City": "Ontario", "County": "San Bernardino County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1088, "Notice Date": "09/22/2020", "Effective Date": "09/25/2020", "Received Date": "10/02/2020", "Company": "Hyatt Corporation", "City": "Santa Clara", "County": "Santa Clara County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1127, "Notice Date": "09/30/2020", "Effective Date": "09/28/2020", "Received Date": "10/07/2020", "Company": "Centric Brands Inc.", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1133, "Notice Date": "10/06/2020", "Effective Date": "12/04/2020", "Received Date": "10/08/2020", "Company": "Adventist Health Howard Memorial", "City": "Willits", "County": "Mendocino County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1143, "Notice Date": "06/30/2020", "Effective Date": "06/30/2020", "Received Date": "10/09/2020", "Company": "Southern Glazer's Wine and Spirits, LLC", "City": "Red Bluff", "County": "Tehama County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1156, "Notice Date": "10/09/2020", "Effective Date": "10/09/2020", "Received Date": "10/14/2020", "Company": "Kaiser Foundation Hospitals", "City": "San Jose", "County": "Santa Clara County ", "Employees": 1, "Layoff/Closure": "Layoff Type Unknown"} {"rowid": 1180, "Notice Date": "07/17/2020", "Effective Date": "07/17/2020", "Received Date": "10/21/2020", "Company": "Centric Brands, Inc. dba Joe's Jeans Los Angeles Showroom", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1259, "Notice Date": "05/13/2020", "Effective Date": "03/13/2020", "Received Date": "11/02/2020", "Company": "Park Management Corp. - Six Flags Hurricane Harbor Concord", "City": "Concord", "County": "Contra Costa County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1278, "Notice Date": "09/30/2020", "Effective Date": "09/30/2020", "Received Date": "11/09/2020", "Company": "WASH Multifamily Laundry Systems, LLC", "City": "Sacramento", "County": "Sacramento County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1360, "Notice Date": "11/05/2020", "Effective Date": "01/08/2021", "Received Date": "11/17/2020", "Company": "California Institute of Technology", "City": "Pasadena", "County": "Los Angeles County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1375, "Notice Date": "08/31/2020", "Effective Date": "08/31/2020", "Received Date": "11/17/2020", "Company": "Airport Management Services and Hudson Group", "City": "San Jose", "County": "Santa Clara County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1385, "Notice Date": "11/09/2020", "Effective Date": "11/06/2020", "Received Date": "11/18/2020", "Company": "Hyatt Corporation dba Hyatt Regency San Francisco", "City": "San Francisco", "County": "San Francisco County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1406, "Notice Date": "11/06/2020", "Effective Date": "01/11/2021", "Received Date": "11/19/2020", "Company": "Southwest Airlines - Norman Y. Mineta San Jose International Airport", "City": "San Jose", "County": "Santa Clara County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1421, "Notice Date": "11/18/2020", "Effective Date": "01/29/2021", "Received Date": "11/23/2020", "Company": "Dun & Bradstreet", "City": "Malibu", "County": "Los Angeles County ", "Employees": 1, "Layoff/Closure": "Closure Permanent"} {"rowid": 1428, "Notice Date": "10/28/2020", "Effective Date": "11/28/2020", "Received Date": "11/25/2020", "Company": "Kaiser Foundation Hospitals", "City": "San Jose", "County": "Santa Clara County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1452, "Notice Date": "09/30/2020", "Effective Date": "09/28/2020", "Received Date": "12/03/2020", "Company": "Centric Brands Inc.", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1465, "Notice Date": "12/03/2020", "Effective Date": "03/15/2021", "Received Date": "12/07/2020", "Company": "Southwest Airlines - Palm Springs International Airport", "City": "Palm Springs", "County": "Riverside County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1477, "Notice Date": "12/02/2020", "Effective Date": "12/31/2020", "Received Date": "12/14/2020", "Company": "Bolle Brands", "City": "Carlsbad", "County": "San Diego County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1508, "Notice Date": "11/10/2020", "Effective Date": "11/10/2020", "Received Date": "12/21/2020", "Company": "Kaiser Foundation Hospitals - Downey Administration Offices", "City": "Downey", "County": "Los Angeles County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1509, "Notice Date": "11/10/2020", "Effective Date": "11/10/2020", "Received Date": "12/21/2020", "Company": "Kaiser Foundation Hospitals - Marketing, Sales, Service, Admin", "City": "Burbank", "County": "Los Angeles County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1524, "Notice Date": "11/10/2020", "Effective Date": "01/10/2021", "Received Date": "12/22/2020", "Company": "Kaiser Foundation Hospitals - Burbank Administration", "City": "Woodland Hills", "County": "Los Angeles County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1602, "Notice Date": "12/03/2020", "Effective Date": "12/02/2020", "Received Date": "01/06/2021", "Company": "Fish Market Restaurants, Inc", "City": "South San Francisco", "County": "San Mateo County ", "Employees": 1, "Layoff/Closure": "Layoff Type Unknown"} {"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": 1662, "Notice Date": "01/08/2021", "Effective Date": "01/08/2021", "Received Date": "01/12/2021", "Company": "Hyatt Corporation - Hyatt Centric, The Pike Beach", "City": "Long Beach", "County": "Los Angeles County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1692, "Notice Date": "12/16/2020", "Effective Date": "12/07/2020", "Received Date": "01/13/2021", "Company": "Hara No Shita De Holdings Inc.", "City": "San Diego", "County": "San Diego County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1705, "Notice Date": "12/07/2020", "Effective Date": "02/28/2021", "Received Date": "01/14/2021", "Company": "Transform KM LLC-07653", "City": "Big Bear Lake", "County": "San Bernardino County ", "Employees": 1, "Layoff/Closure": "Closure Permanent"} {"rowid": 1714, "Notice Date": "12/10/2020", "Effective Date": "02/10/2021", "Received Date": "01/15/2021", "Company": "Blackhawk Country Club", "City": "Danville", "County": "Contra Costa County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1779, "Notice Date": "08/27/2020", "Effective Date": "08/07/2020", "Received Date": "02/09/2021", "Company": "Wyndham Vacation Ownership dba Palm Springs Resort", "City": "Palm Springs", "County": "Riverside County ", "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1837, "Notice Date": "01/29/2021", "Effective Date": "01/29/2021", "Received Date": "02/24/2021", "Company": "Hyatt Corporation dba Grand Hyatt San Francisco", "City": "San Francisco", "County": "San Francisco County ", "Employees": 1, "Layoff/Closure": "Layoff Temporary"} {"rowid": 2039, "Notice Date": "10/01/2015", "Effective Date": "11/30/2015", "Received Date": "10/15/2015", "Company": "Boeing Company", "City": "Long Beach", "County": null, "Employees": 1, "Layoff/Closure": "Layoff Unknown at this time"} {"rowid": 2087, "Notice Date": "10/30/2015", "Effective Date": "12/31/2015", "Received Date": "11/09/2015", "Company": "Boeing Company", "City": "Long Beach", "County": null, "Employees": 1, "Layoff/Closure": "Layoff Unknown at this time"}