{"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": 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": 101, "Notice Date": "07/02/2020", "Effective Date": "09/03/2020", "Received Date": "07/09/2020", "Company": "Avanos Medical, Inc.", "City": "Concord", "County": "Contra Costa County ", "Employees": 41, "Layoff/Closure": "Closure Permanent"} {"rowid": 103, "Notice Date": "04/23/2020", "Effective Date": "04/23/2020", "Received Date": "07/09/2020", "Company": "Channel Control Merchants of California, LLC, aka CCM California", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 97, "Layoff/Closure": "Closure Permanent"} {"rowid": 140, "Notice Date": "07/01/2020", "Effective Date": "07/24/2020", "Received Date": "07/14/2020", "Company": "Dapper Cadaver LLC", "City": "Sun Valley", "County": "Los Angeles County ", "Employees": 7, "Layoff/Closure": "Closure Permanent"} {"rowid": 141, "Notice Date": "07/03/2020", "Effective Date": "07/31/2020", "Received Date": "07/14/2020", "Company": "Listo, Inc.", "City": "Whittier", "County": "Los Angeles County ", "Employees": 32, "Layoff/Closure": "Closure Permanent"} {"rowid": 180, "Notice Date": "07/09/2020", "Effective Date": "07/09/2020", "Received Date": "07/21/2020", "Company": "Blanca Investments, LLC dba Villa Blanca", "City": "Beverly Hills", "County": "Los Angeles County ", "Employees": 50, "Layoff/Closure": "Closure Permanent"} {"rowid": 207, "Notice Date": "06/30/2020", "Effective Date": "08/31/2020", "Received Date": "07/22/2020", "Company": "Coca Cola North America dba Odwalla's", "City": "Santa Rosa", "County": "Sonoma County ", "Employees": 17, "Layoff/Closure": "Closure Permanent"} {"rowid": 211, "Notice Date": "07/13/2020", "Effective Date": "09/14/2020", "Received Date": "07/23/2020", "Company": "Intertek USA, Inc.", "City": "San Diego", "County": "San Diego County ", "Employees": 66, "Layoff/Closure": "Closure Permanent"} {"rowid": 228, "Notice Date": "07/17/2020", "Effective Date": "09/23/2020", "Received Date": "07/24/2020", "Company": "JC Penney", "City": "Chino", "County": "San Bernardino County ", "Employees": 80, "Layoff/Closure": "Closure Permanent"} {"rowid": 229, "Notice Date": "07/17/2020", "Effective Date": "08/01/2020", "Received Date": "07/24/2020", "Company": "West CCRA, LLC dba West Steak and Seafood", "City": "Carlsbad", "County": "San Diego County ", "Employees": 56, "Layoff/Closure": "Closure Permanent"} {"rowid": 257, "Notice Date": "07/15/2020", "Effective Date": "10/02/2020", "Received Date": "07/27/2020", "Company": "Zodiac Pool Systems LLC", "City": "Rancho Santa Margarita", "County": "Orange County ", "Employees": 15, "Layoff/Closure": "Closure Permanent"} {"rowid": 291, "Notice Date": "07/24/2020", "Effective Date": "09/24/2020", "Received Date": "07/30/2020", "Company": "Crescent Resorts & Hotels, LLC dba Four Points by Sheraton LAX", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 28, "Layoff/Closure": "Closure Permanent"} {"rowid": 292, "Notice Date": "07/17/2020", "Effective Date": "09/30/2020", "Received Date": "07/30/2020", "Company": "Western Automotive Group LLC dba Big O Tires", "City": "Newport Beach", "County": "Orange County ", "Employees": 5, "Layoff/Closure": "Closure Permanent"} {"rowid": 301, "Notice Date": "07/27/2020", "Effective Date": "10/02/2020", "Received Date": "07/30/2020", "Company": "Spectra Premium, Inc. - Distribution Center", "City": "Redlands", "County": "San Bernardino County ", "Employees": 63, "Layoff/Closure": "Closure Permanent"} {"rowid": 304, "Notice Date": "07/07/2020", "Effective Date": "09/27/2020", "Received Date": "07/31/2020", "Company": "Transform SR LLC - 06771", "City": "Hayward", "County": "Alameda County ", "Employees": 7, "Layoff/Closure": "Closure Permanent"} {"rowid": 305, "Notice Date": "07/07/2020", "Effective Date": "09/27/2020", "Received Date": "07/31/2020", "Company": "Transform SR LLC - 01248", "City": "Hayward", "County": "Alameda County ", "Employees": 83, "Layoff/Closure": "Closure Permanent"} {"rowid": 309, "Notice Date": "07/07/2020", "Effective Date": "09/27/2020", "Received Date": "07/31/2020", "Company": "Transform SR LLC - 01688", "City": "Salinas", "County": "Monterey County ", "Employees": 85, "Layoff/Closure": "Closure Permanent"} {"rowid": 310, "Notice Date": "07/07/2020", "Effective Date": "09/27/2020", "Received Date": "07/31/2020", "Company": "Transform SR LLC - 06518", "City": "Salinas", "County": "Monterey County ", "Employees": 7, "Layoff/Closure": "Closure Permanent"} {"rowid": 319, "Notice Date": "07/24/2020", "Effective Date": "09/25/2020", "Received Date": "07/31/2020", "Company": "ConXtech, Inc", "City": "Hayward", "County": "Alameda County ", "Employees": 61, "Layoff/Closure": "Closure Permanent"} {"rowid": 321, "Notice Date": "04/17/2020", "Effective Date": "04/17/2020", "Received Date": "07/31/2020", "Company": "Inspire Communites", "City": "Rancho Cordova", "County": "Sacramento County ", "Employees": 5, "Layoff/Closure": "Closure Permanent"} {"rowid": 346, "Notice Date": "07/31/2020", "Effective Date": "07/31/2020", "Received Date": "08/04/2020", "Company": "Aeroflite Enterprises, Inc.", "City": "Brea", "County": "Orange County ", "Employees": 33, "Layoff/Closure": "Closure Permanent"} {"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": 363, "Notice Date": "07/31/2020", "Effective Date": "07/31/2020", "Received Date": "08/04/2020", "Company": "Claremont Tennis Club dba The Claremont Club and Ambiance Day Spa and Salon", "City": "Claremont", "County": "Los Angeles County ", "Employees": 250, "Layoff/Closure": "Closure Permanent"} {"rowid": 367, "Notice Date": "07/21/2020", "Effective Date": "07/21/2020", "Received Date": "08/05/2020", "Company": "RWL Restaurant Group, Inc. dba Kitchen 86", "City": "Palm Desert", "County": "Riverside County ", "Employees": 60, "Layoff/Closure": "Closure Permanent"} {"rowid": 369, "Notice Date": "07/31/2020", "Effective Date": "10/01/2020", "Received Date": "08/05/2020", "Company": "Archer-Daniels-Midland Company (ADM)", "City": "Lodi", "County": "San Joaquin County ", "Employees": 116, "Layoff/Closure": "Closure Permanent"} {"rowid": 371, "Notice Date": "07/30/2020", "Effective Date": "09/30/2020", "Received Date": "08/05/2020", "Company": "PetIQ, Inc.", "City": "Windsor", "County": "Sonoma County ", "Employees": 55, "Layoff/Closure": "Closure Permanent"} {"rowid": 374, "Notice Date": "08/03/2020", "Effective Date": "10/05/2020", "Received Date": "08/05/2020", "Company": "Piedmont Airlines, Inc. - John Wayne Airport", "City": "Santa Ana", "County": "Orange County ", "Employees": 77, "Layoff/Closure": "Closure Permanent"} {"rowid": 378, "Notice Date": "08/03/2020", "Effective Date": "09/15/2020", "Received Date": "08/06/2020", "Company": "Monrovia Recycling Center", "City": "Monrovia", "County": "Los Angeles County ", "Employees": 6, "Layoff/Closure": "Closure Permanent"} {"rowid": 379, "Notice Date": "08/03/2020", "Effective Date": "10/02/2020", "Received Date": "08/06/2020", "Company": "Johnson & Johnson Consumer, Inc.", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 58, "Layoff/Closure": "Closure Permanent"} {"rowid": 396, "Notice Date": "04/30/2020", "Effective Date": "10/01/2020", "Received Date": "08/10/2020", "Company": "Hayward Industries, Inc.", "City": "Pomona", "County": "Los Angeles County ", "Employees": 211, "Layoff/Closure": "Closure Permanent"} {"rowid": 399, "Notice Date": "08/04/2020", "Effective Date": "03/31/2021", "Received Date": "08/10/2020", "Company": "Bosch Automotive Service Solutions Inc.", "City": "Santa Barbara", "County": "Santa Barbara County ", "Employees": 34, "Layoff/Closure": "Closure Permanent"} {"rowid": 416, "Notice Date": "08/04/2020", "Effective Date": "10/03/2020", "Received Date": "08/11/2020", "Company": "California Cartage Transportation, LLC", "City": "Boron", "County": "Kern County ", "Employees": 12, "Layoff/Closure": "Closure Permanent"} {"rowid": 419, "Notice Date": "08/05/2020", "Effective Date": "09/27/2020", "Received Date": "08/11/2020", "Company": "Transform SR LLC - 01688", "City": "Salinas", "County": "Monterey County ", "Employees": 55, "Layoff/Closure": "Closure Permanent"} {"rowid": 420, "Notice Date": "07/24/2020", "Effective Date": "09/30/2020", "Received Date": "08/11/2020", "Company": "P.F. Chang's China Bistro, Inc.", "City": "Monterey", "County": "Monterey County ", "Employees": 62, "Layoff/Closure": "Closure Permanent"} {"rowid": 433, "Notice Date": "07/24/2020", "Effective Date": "09/28/2020", "Received Date": "08/12/2020", "Company": "North Bakersfield Toyota", "City": "Bakersfield", "County": "Kern County ", "Employees": 92, "Layoff/Closure": "Closure Permanent"} {"rowid": 443, "Notice Date": "08/06/2020", "Effective Date": "08/31/2020", "Received Date": "08/12/2020", "Company": "Raincross Hospitality Corp", "City": "Riverside", "County": "Riverside County ", "Employees": 73, "Layoff/Closure": "Closure Permanent"} {"rowid": 463, "Notice Date": "07/08/2020", "Effective Date": "09/17/2020", "Received Date": "08/14/2020", "Company": "Graphic Packaging International, LLC", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 64, "Layoff/Closure": "Closure Permanent"} {"rowid": 482, "Notice Date": "08/10/2020", "Effective Date": "08/16/2020", "Received Date": "08/17/2020", "Company": "Scarborough Farms, Inc.", "City": "Oxnard", "County": "Ventura County ", "Employees": 101, "Layoff/Closure": "Closure Permanent"} {"rowid": 489, "Notice Date": "08/10/2020", "Effective Date": "08/17/2020", "Received Date": "08/17/2020", "Company": "Orora Visual LLC", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 29, "Layoff/Closure": "Closure Permanent"} {"rowid": 502, "Notice Date": "08/10/2020", "Effective Date": "10/12/2020", "Received Date": "08/18/2020", "Company": "Southern California Edison Company - San Onofre Nuclear Generating Station", "City": "San Clemente", "County": "Orange County ", "Employees": 83, "Layoff/Closure": "Closure Permanent"} {"rowid": 545, "Notice Date": "08/10/2020", "Effective Date": "10/10/2020", "Received Date": "08/20/2020", "Company": "Prompt Delivery, Inc., dba Southern California Messengers", "City": "Carlsbad", "County": "San Diego County ", "Employees": 45, "Layoff/Closure": "Closure Permanent"} {"rowid": 546, "Notice Date": "08/10/2020", "Effective Date": "10/10/2020", "Received Date": "08/20/2020", "Company": "Prompt Delivery, Inc., dba Southern California Messengers", "City": "National City", "County": "San Diego County ", "Employees": 71, "Layoff/Closure": "Closure Permanent"} {"rowid": 547, "Notice Date": "08/10/2020", "Effective Date": "10/10/2020", "Received Date": "08/20/2020", "Company": "Prompt Delivery, Inc., dba Southern California Messengers", "City": "San Diego", "County": "San Diego County ", "Employees": 65, "Layoff/Closure": "Closure Permanent"} {"rowid": 565, "Notice Date": "08/13/2020", "Effective Date": "10/31/2020", "Received Date": "08/21/2020", "Company": "Arc Machines, Inc", "City": "Panorama City", "County": "Los Angeles County ", "Employees": 40, "Layoff/Closure": "Closure Permanent"} {"rowid": 571, "Notice Date": "07/17/2020", "Effective Date": "09/25/2020", "Received Date": "08/24/2020", "Company": "Triangle Distributing Co", "City": "Santa Fe Springs", "County": "Los Angeles County ", "Employees": 133, "Layoff/Closure": "Closure Permanent"} {"rowid": 573, "Notice Date": "08/14/2020", "Effective Date": "10/11/2020", "Received Date": "08/24/2020", "Company": "Hi-Way Safety, Inc.", "City": "Napa", "County": "Napa County ", "Employees": 8, "Layoff/Closure": "Closure 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": 610, "Notice Date": "06/15/2020", "Effective Date": "07/31/2020", "Received Date": "08/31/2020", "Company": "Safran Seats", "City": "Santa Maria", "County": "Santa Barbara County ", "Employees": 103, "Layoff/Closure": "Closure Permanent"} {"rowid": 616, "Notice Date": "08/24/2020", "Effective Date": "10/20/2020", "Received Date": "09/01/2020", "Company": "FXI, INc.", "City": "San Leandro", "County": "Alameda County ", "Employees": 64, "Layoff/Closure": "Closure Permanent"} {"rowid": 658, "Notice Date": "05/08/2020", "Effective Date": "07/11/2020", "Received Date": "09/04/2020", "Company": "Adventist Health Bakersfield", "City": "Bakersfield", "County": "Kern County ", "Employees": 72, "Layoff/Closure": "Closure Permanent"} {"rowid": 664, "Notice Date": "05/20/2020", "Effective Date": "07/31/2020", "Received Date": "09/04/2020", "Company": "Adventist Health Ukiah Valley", "City": "Ukiah", "County": "Mendocino County ", "Employees": 4, "Layoff/Closure": "Closure Permanent"} {"rowid": 675, "Notice Date": "08/10/2020", "Effective Date": "08/17/2020", "Received Date": "09/04/2020", "Company": "Orora Visual LLC", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 8, "Layoff/Closure": "Closure Permanent"} {"rowid": 692, "Notice Date": "08/20/2020", "Effective Date": "10/28/2020", "Received Date": "09/08/2020", "Company": "First Transit,", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 109, "Layoff/Closure": "Closure Permanent"} {"rowid": 707, "Notice Date": "09/01/2020", "Effective Date": "09/01/2020", "Received Date": "09/09/2020", "Company": "Sur La Table", "City": "Thousand Oaks", "County": "Ventura County ", "Employees": 14, "Layoff/Closure": "Closure Permanent"} {"rowid": 710, "Notice Date": "08/26/2020", "Effective Date": "09/30/2020", "Received Date": "09/10/2020", "Company": "H.U.G. Company", "City": "Hayward", "County": "Alameda County ", "Employees": 42, "Layoff/Closure": "Closure Permanent"} {"rowid": 711, "Notice Date": "09/01/2020", "Effective Date": "11/01/2020", "Received Date": "09/10/2020", "Company": "Alorica, Inc.", "City": "Clovis", "County": "Fresno County ", "Employees": 891, "Layoff/Closure": "Closure Permanent"} {"rowid": 722, "Notice Date": "05/11/2020", "Effective Date": "06/01/2020", "Received Date": "09/10/2020", "Company": "Nordstrom Inc, dba Nordstrom", "City": "Santa Barbara", "County": "Santa Barbara County ", "Employees": 182, "Layoff/Closure": "Closure Permanent"} {"rowid": 723, "Notice Date": "09/01/2020", "Effective Date": "09/09/2020", "Received Date": "09/10/2020", "Company": "Fish Market Restaurants, Inc.", "City": "San Jose", "County": "Santa Clara County ", "Employees": 73, "Layoff/Closure": "Closure Permanent"} {"rowid": 751, "Notice Date": "06/09/2020", "Effective Date": "06/12/2020", "Received Date": "09/14/2020", "Company": "Monarch Beach Resort", "City": "Dana Point", "County": "Orange County ", "Employees": 276, "Layoff/Closure": "Closure Permanent"} {"rowid": 766, "Notice Date": "09/08/2020", "Effective Date": "11/10/2020", "Received Date": "09/14/2020", "Company": "McDonald’s Restaurants of California", "City": "San Jose", "County": "Santa Clara County ", "Employees": 63, "Layoff/Closure": "Closure Permanent"} {"rowid": 769, "Notice Date": "03/19/2020", "Effective Date": "03/23/2020", "Received Date": "09/15/2020", "Company": "Hawaiian Host Candies of L.A. Inc.", "City": "Gardena", "County": "Los Angeles County ", "Employees": 67, "Layoff/Closure": "Closure Permanent"} {"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": 789, "Notice Date": "09/15/2020", "Effective Date": "12/11/2020", "Received Date": "09/16/2020", "Company": "Cox Automotive, Inc.", "City": "Redwood City", "County": "San Mateo County ", "Employees": 60, "Layoff/Closure": "Closure Permanent"} {"rowid": 791, "Notice Date": "09/11/2020", "Effective Date": "11/11/2020", "Received Date": "09/16/2020", "Company": "Sodexo", "City": "South San Francisco", "County": "San Mateo County ", "Employees": 200, "Layoff/Closure": "Closure Permanent"} {"rowid": 796, "Notice Date": "09/16/2020", "Effective Date": "10/01/2020", "Received Date": "09/17/2020", "Company": "Corium, Inc.", "City": "Menlo Park", "County": "San Mateo County ", "Employees": 19, "Layoff/Closure": "Closure Permanent"} {"rowid": 797, "Notice Date": "09/03/2020", "Effective Date": "11/02/2020", "Received Date": "09/17/2020", "Company": "Spine and Pain Treatment Medical Center of Santa Barbara, Inc.", "City": "Oxnard", "County": "Ventura County ", "Employees": 6, "Layoff/Closure": "Closure Permanent"} {"rowid": 798, "Notice Date": "09/03/2020", "Effective Date": "11/02/2020", "Received Date": "09/17/2020", "Company": "Lags Spine and Sportscare Medical Centers, Inc. DBA Lags Medical Centers", "City": "Ventura", "County": "Ventura County ", "Employees": 13, "Layoff/Closure": "Closure Permanent"} {"rowid": 815, "Notice Date": "03/20/2020", "Effective Date": "03/16/2020", "Received Date": "09/19/2020", "Company": "SPROUT SANTA FE CAFE DBA BON TEMPS", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 55, "Layoff/Closure": "Closure Permanent"} {"rowid": 823, "Notice Date": "04/03/2020", "Effective Date": "05/18/2020", "Received Date": "09/19/2020", "Company": "Out West Restaurant Group, Inc dba Outback Steakhouse", "City": "Cupertino", "County": "Santa Clara County ", "Employees": 67, "Layoff/Closure": "Closure Permanent"} {"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": 905, "Notice Date": "09/15/2020", "Effective Date": "11/02/2020", "Received Date": "09/24/2020", "Company": "Liquibox", "City": "Sacramento", "County": "Sacramento County ", "Employees": 22, "Layoff/Closure": "Closure Permanent"} {"rowid": 938, "Notice Date": "03/20/2020", "Effective Date": "03/13/2020", "Received Date": "09/26/2020", "Company": "TR Mission Management LLC", "City": "San Francisco", "County": "San Francisco County ", "Employees": 159, "Layoff/Closure": "Closure Permanent"} {"rowid": 958, "Notice Date": "03/16/2020", "Effective Date": "03/16/2020", "Received Date": "09/27/2020", "Company": "Hakkasan Holdings, LLC", "City": "San Francisco", "County": "San Francisco County ", "Employees": 109, "Layoff/Closure": "Closure Permanent"} {"rowid": 984, "Notice Date": "08/28/2020", "Effective Date": "11/01/2020", "Received Date": "09/28/2020", "Company": "Scoobeez, Inc.,", "City": "Irvine", "County": "Orange County ", "Employees": 55, "Layoff/Closure": "Closure Permanent"} {"rowid": 987, "Notice Date": "06/19/2020", "Effective Date": "06/19/2020", "Received Date": "09/28/2020", "Company": "Hyatt Regency Indian Wells Resort & Spa", "City": "Indian Wells", "County": "Riverside County ", "Employees": 230, "Layoff/Closure": "Closure Permanent"} {"rowid": 993, "Notice Date": "06/22/2020", "Effective Date": "06/19/2020", "Received Date": "09/28/2020", "Company": "Hyatt Regency Mission Bay Resort and Spa", "City": "San Diego", "County": "San Diego County ", "Employees": 21, "Layoff/Closure": "Closure Permanent"} {"rowid": 1005, "Notice Date": "08/31/2020", "Effective Date": "10/30/2020", "Received Date": "09/28/2020", "Company": "Tension Envelope Corporation", "City": "Temecula", "County": "Riverside County ", "Employees": 97, "Layoff/Closure": "Closure Permanent"} {"rowid": 1027, "Notice Date": "05/01/2020", "Effective Date": "09/01/2020", "Received Date": "09/29/2020", "Company": "agilon health of California, Inc.", "City": "Corona", "County": "Riverside County ", "Employees": 181, "Layoff/Closure": "Closure Permanent"} {"rowid": 1036, "Notice Date": "06/09/2020", "Effective Date": "06/12/2020", "Received Date": "09/29/2020", "Company": "Hilton Santa Clara", "City": "Santa Clara", "County": "Santa Clara County ", "Employees": 77, "Layoff/Closure": "Closure Permanent"} {"rowid": 1038, "Notice Date": "09/29/2020", "Effective Date": "12/04/2020", "Received Date": "09/30/2020", "Company": "Adient US LLC (also known as Futuris Automotive (US) Inc.", "City": "Newark", "County": "Alameda County ", "Employees": 167, "Layoff/Closure": "Closure Permanent"} {"rowid": 1059, "Notice Date": "03/23/2020", "Effective Date": "03/17/2020", "Received Date": "10/01/2020", "Company": "YogaWorks", "City": "San Francisco", "County": "San Francisco County ", "Employees": 230, "Layoff/Closure": "Closure 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": 1100, "Notice Date": "07/13/2020", "Effective Date": "07/19/2020", "Received Date": "10/05/2020", "Company": "Ruth's Chris Steak House", "City": "Beverly Hills", "County": "Los Angeles County ", "Employees": 47, "Layoff/Closure": "Closure Permanent"} {"rowid": 1101, "Notice Date": "08/03/2020", "Effective Date": "10/19/2020", "Received Date": "10/05/2020", "Company": "Horizon Air - Los Angeles International Airport", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 370, "Layoff/Closure": "Closure Permanent"} {"rowid": 1124, "Notice Date": "07/22/2020", "Effective Date": "12/31/2020", "Received Date": "10/06/2020", "Company": "Ichor Systems, Inc.", "City": "Union City", "County": "Alameda County ", "Employees": 78, "Layoff/Closure": "Closure Permanent"} {"rowid": 1134, "Notice Date": "06/12/2020", "Effective Date": "06/12/2020", "Received Date": "10/08/2020", "Company": "MV Transportation, Inc. - Omni Trans/San Bernardino", "City": "San Bernardino", "County": "San Bernardino County ", "Employees": 63, "Layoff/Closure": "Closure Permanent"} {"rowid": 1136, "Notice Date": "10/07/2020", "Effective Date": "12/07/2020", "Received Date": "10/08/2020", "Company": "Bottling Group, LLC", "City": "Baldwin Park", "County": "Los Angeles County ", "Employees": 161, "Layoff/Closure": "Closure Permanent"} {"rowid": 1137, "Notice Date": "10/09/2020", "Effective Date": "12/17/2020", "Received Date": "10/09/2020", "Company": "Trio Engineered Products, Inc.", "City": "Azusa", "County": "Los Angeles County ", "Employees": 10, "Layoff/Closure": "Closure Permanent"} {"rowid": 1150, "Notice Date": "08/05/2020", "Effective Date": "09/28/2020", "Received Date": "10/13/2020", "Company": "Bill Wright, Inc. dba Bill Wright Toyota", "City": "Bakersfield", "County": "Kern County ", "Employees": 150, "Layoff/Closure": "Closure Permanent"} {"rowid": 1151, "Notice Date": "10/09/2020", "Effective Date": "12/04/2020", "Received Date": "10/13/2020", "Company": "Union Supply Group, Inc.", "City": "Compton", "County": "Los Angeles County ", "Employees": 108, "Layoff/Closure": "Closure Permanent"} {"rowid": 1153, "Notice Date": "09/30/2020", "Effective Date": "12/15/2020", "Received Date": "10/13/2020", "Company": "Paradies Lagardere @ LAX", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 131, "Layoff/Closure": "Closure Permanent"} {"rowid": 1170, "Notice Date": "09/28/2020", "Effective Date": "11/30/2020", "Received Date": "10/20/2020", "Company": "Levy Premium Foodservice Limited Paitnership", "City": "Oakland", "County": "Alameda County ", "Employees": 220, "Layoff/Closure": "Closure Permanent"} {"rowid": 1179, "Notice Date": "08/12/2020", "Effective Date": "08/07/2020", "Received Date": "10/21/2020", "Company": "Glossier, Inc.", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 46, "Layoff/Closure": "Closure Permanent"} {"rowid": 1182, "Notice Date": "10/19/2020", "Effective Date": "12/18/2020", "Received Date": "10/21/2020", "Company": "Purple Communications, Inc.", "City": "Rocklin", "County": "Placer County ", "Employees": 42, "Layoff/Closure": "Closure Permanent"} {"rowid": 1183, "Notice Date": "08/06/2020", "Effective Date": "11/09/2020", "Received Date": "10/21/2020", "Company": "Communication Test Design, Inc.", "City": "Lincoln", "County": "Placer County ", "Employees": 70, "Layoff/Closure": "Closure Permanent"} {"rowid": 1184, "Notice Date": "10/13/2020", "Effective Date": "12/15/2020", "Received Date": "10/21/2020", "Company": "Channel Control Merchants, LLC", "City": "Fontana", "County": "San Bernardino County ", "Employees": 55, "Layoff/Closure": "Closure Permanent"} {"rowid": 1201, "Notice Date": "10/15/2020", "Effective Date": "10/26/2020", "Received Date": "10/22/2020", "Company": "TGI Friday's Inc", "City": "Westminster", "County": "Orange County ", "Employees": 44, "Layoff/Closure": "Closure Permanent"} {"rowid": 1202, "Notice Date": "08/03/2020", "Effective Date": "10/10/2020", "Received Date": "10/22/2020", "Company": "Communications Test Design, Inc.", "City": "Lincoln", "County": "Placer County ", "Employees": 49, "Layoff/Closure": "Closure Permanent"} {"rowid": 1210, "Notice Date": "10/19/2020", "Effective Date": "12/18/2020", "Received Date": "10/22/2020", "Company": "Budget 8 LTD dba E-Z 8 Motel", "City": "San Jose", "County": "Santa Clara County ", "Employees": 12, "Layoff/Closure": "Closure Permanent"}