{"rowid": 9694, "Notice Date": "12/20/2017", "Effective Date": "02/05/2018", "Received Date": "01/02/2018", "Company": "CalAtlantic Group, Inc.", "City": "Irvine", "County": "Orange County", "Employees": 15, "Layoff/Closure": "Layoff Unknown at this time"} {"rowid": 9695, "Notice Date": "12/27/2017", "Effective Date": "02/28/2018", "Received Date": "01/02/2018", "Company": "Accountable Healthcare, IPA", "City": "Signal Hill", "County": "Los Angeles", "Employees": 66, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9696, "Notice Date": "12/29/2017", "Effective Date": "03/03/2018", "Received Date": "01/02/2018", "Company": "West RB, LLC ( Bistro West)", "City": "Carlsbad", "County": "San Diego County", "Employees": 82, "Layoff/Closure": "Closure Permanent"} {"rowid": 9118, "Notice Date": "12/31/2019", "Effective Date": "03/03/2020", "Received Date": "01/02/2020", "Company": "Le Boulanger, Inc.", "City": "Sunnyvale", "County": "Santa Clara County", "Employees": 143, "Layoff/Closure": "Closure Permanent"} {"rowid": 3694, "Notice Date": "01/02/2017", "Effective Date": "03/06/2017", "Received Date": "01/03/2017", "Company": "TGI Friday's", "City": "Yorba Linda", "County": null, "Employees": 42, "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": 9116, "Notice Date": "01/03/2020", "Effective Date": "03/04/2020", "Received Date": "01/03/2020", "Company": "Aramark Services, Inc.", "City": "Anaheim", "County": "Orange County", "Employees": 9, "Layoff/Closure": "Closure Permanent"} {"rowid": 9117, "Notice Date": "01/03/2020", "Effective Date": "03/04/2020", "Received Date": "01/03/2020", "Company": "Aramark Services, Inc.", "City": "Rancho SantaMargarita", "County": "Orange County", "Employees": 13, "Layoff/Closure": "Closure Permanent"} {"rowid": 2178, "Notice Date": "01/04/2016", "Effective Date": "01/12/2016", "Received Date": "01/04/2016", "Company": "Walnut Creek Pyramid Alehouse", "City": "Walnut Creek", "County": null, "Employees": 49, "Layoff/Closure": "Closure Unknown at this time"} {"rowid": 3695, "Notice Date": "01/03/2017", "Effective Date": "03/06/2017", "Received Date": "01/04/2017", "Company": "CKE Restaurants Holdings, Inc.", "City": "Carpinteria", "County": null, "Employees": 25, "Layoff/Closure": "Closure Permanent"} {"rowid": 1553, "Notice Date": "12/03/2020", "Effective Date": "11/29/2020", "Received Date": "01/04/2021", "Company": "Bicycle Casino L.P. dba The Bicycle Hotel & Casino", "City": "Bell Gardens", "County": "Los Angeles County ", "Employees": 1500, "Layoff/Closure": "Closure Temporary"} {"rowid": 1554, "Notice Date": "12/14/2020", "Effective Date": "12/28/2020", "Received Date": "01/04/2021", "Company": "Hyatt Corporation dba Carmel Valley Ranch", "City": "Carmel", "County": "Monterey County ", "Employees": 151, "Layoff/Closure": "Closure Temporary"} {"rowid": 1555, "Notice Date": "12/15/2020", "Effective Date": "12/12/2020", "Received Date": "01/04/2021", "Company": "The Ritz-Carlton Hotel Co., LLC dba The Ritz-Carlton, Laguna Niguel", "City": "Dana Point", "County": "Orange County ", "Employees": 97, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1556, "Notice Date": "12/08/2020", "Effective Date": "12/05/2020", "Received Date": "01/04/2021", "Company": "West Coast Acquisition Co. LLC dba Billy's at the Beach", "City": "Newport Beach", "County": "Orange County ", "Employees": 30, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1557, "Notice Date": "11/13/2020", "Effective Date": "11/13/2020", "Received Date": "01/04/2021", "Company": "Advanced Sleep Medicine Services, Inc.", "City": "Redlands", "County": "San Bernardino County ", "Employees": 3, "Layoff/Closure": "Closure Permanent"} {"rowid": 1558, "Notice Date": "12/14/2020", "Effective Date": "12/12/2020", "Received Date": "01/04/2021", "Company": "Marriott International, Inc. dba Marriott Marquis San Diego Marina", "City": "San Diego", "County": "San Diego County ", "Employees": 74, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1559, "Notice Date": "11/13/2020", "Effective Date": "11/13/2020", "Received Date": "01/04/2021", "Company": "Advanced Sleep Medicine Services, Inc", "City": "Oceanside", "County": "San Diego County ", "Employees": 11, "Layoff/Closure": "Closure Permanent"} {"rowid": 1560, "Notice Date": "12/15/2020", "Effective Date": "02/14/2021", "Received Date": "01/04/2021", "Company": "Corning Research and Development Corporation", "City": "Goleta", "County": "Santa Barbara County ", "Employees": 40, "Layoff/Closure": "Closure Permanent"} {"rowid": 1561, "Notice Date": "12/12/2020", "Effective Date": "12/12/2020", "Received Date": "01/04/2021", "Company": "Safari West", "City": "Santa Rosa", "County": "Sonoma County ", "Employees": 73, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1562, "Notice Date": "12/15/2020", "Effective Date": "12/02/2020", "Received Date": "01/04/2021", "Company": "Wilshire HM, LLC - Santa Monica Proper", "City": "Santa Monica", "County": "Los Angeles County ", "Employees": 98, "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": 1564, "Notice Date": "12/10/2020", "Effective Date": "12/11/2020", "Received Date": "01/04/2021", "Company": "Serrano Country Club", "City": "El Dorado Hills", "County": "El Dorado County ", "Employees": 84, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1565, "Notice Date": "12/11/2020", "Effective Date": "12/07/2020", "Received Date": "01/04/2021", "Company": "Rancho Valencia Resort & Spa", "City": "Rancho Santa Fe", "County": "San Diego County ", "Employees": 177, "Layoff/Closure": "Layoff Temporary"} {"rowid": 4372, "Notice Date": "01/05/2015", "Effective Date": "03/06/2015", "Received Date": "01/05/2015", "Company": "RadioShack Corporation", "City": "Woodland", "County": null, "Employees": 57, "Layoff/Closure": "Closure Permanent"} {"rowid": 4373, "Notice Date": "12/31/2014", "Effective Date": "01/31/2015", "Received Date": "01/05/2015", "Company": "Exelis Inc.", "City": "Vandenberg", "County": null, "Employees": 125, "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": 9697, "Notice Date": "01/03/2018", "Effective Date": "03/06/2018", "Received Date": "01/05/2018", "Company": "Act-On Software, Inc.", "City": "Roseville", "County": "Placer County", "Employees": 96, "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": 9699, "Notice Date": "01/04/2018", "Effective Date": "04/01/2018", "Received Date": "01/05/2018", "Company": "Adventist Health (Hanford)", "City": "Hanford", "County": "Kings County", "Employees": 205, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9700, "Notice Date": "01/04/2018", "Effective Date": "04/01/2018", "Received Date": "01/05/2018", "Company": "Adventist Health (Reedley and Selma)", "City": "Reedley", "County": "Fresno County", "Employees": 115, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9701, "Notice Date": "01/05/2018", "Effective Date": "03/05/2018", "Received Date": "01/05/2018", "Company": "Schneider Electric", "City": "Clovis", "County": "Fresno County", "Employees": 9, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9702, "Notice Date": "01/05/2018", "Effective Date": "04/01/2018", "Received Date": "01/05/2018", "Company": "Adventist Health St. Helena", "City": "Saint Helena", "County": "Napa County", "Employees": 200, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1566, "Notice Date": "12/09/2020", "Effective Date": "12/13/2020", "Received Date": "01/05/2021", "Company": "Hyatt Corporation-Waterfront Hotel", "City": "Oakland", "County": "Alameda County ", "Employees": 13, "Layoff/Closure": "Closure Temporary"} {"rowid": 1567, "Notice Date": "12/11/2020", "Effective Date": "12/11/2020", "Received Date": "01/05/2021", "Company": "MBPO, LLC dba Manhattan Beach Post", "City": "Manhattan Beach", "County": "Los Angeles County ", "Employees": 35, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1568, "Notice Date": "12/11/2020", "Effective Date": "12/11/2020", "Received Date": "01/05/2021", "Company": "Simmzy's LLC dba Lil' Simmzy's", "City": "El Segundo", "County": "Los Angeles County ", "Employees": 10, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1569, "Notice Date": "12/14/2020", "Effective Date": "12/11/2020", "Received Date": "01/05/2021", "Company": "TRB, LLC dba Tin Roof Bistro", "City": "Manhattan Beach", "County": "Los Angeles County ", "Employees": 91, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1570, "Notice Date": "12/17/2020", "Effective Date": "11/27/2020", "Received Date": "01/05/2021", "Company": "The Hollywood Roosevelt", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 61, "Layoff/Closure": "Layoff Temporary"} {"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": 1572, "Notice Date": "11/12/2020", "Effective Date": "11/12/2020", "Received Date": "01/05/2021", "Company": "Adams Rite Aerospace, Inc.", "City": "Fullerton", "County": "Orange County ", "Employees": 136, "Layoff/Closure": "Layoff Type Unknown"} {"rowid": 1573, "Notice Date": "12/16/2020", "Effective Date": "12/07/2020", "Received Date": "01/05/2021", "Company": "Marriott Hotel Services, Inc. dba Anaheim Marriott", "City": "Anaheim", "County": "Orange County ", "Employees": 11, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1574, "Notice Date": "12/11/2020", "Effective Date": "12/11/2020", "Received Date": "01/05/2021", "Company": "Simmzy's LLC", "City": "Huntington Beach", "County": "Orange County ", "Employees": 29, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1575, "Notice Date": "12/15/2020", "Effective Date": "12/12/2020", "Received Date": "01/05/2021", "Company": "The Ritz-Carlton Hotel Company dba The Ritz-Carlton, Rancho Mirage", "City": "Rancho Mirage", "County": "Riverside County ", "Employees": 67, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1576, "Notice Date": "12/17/2020", "Effective Date": "12/28/2020", "Received Date": "01/05/2021", "Company": "Tommy Bahama R & R Holdings, Inc.", "City": "Palm Desert", "County": "Riverside County ", "Employees": 67, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1577, "Notice Date": "12/17/2020", "Effective Date": "12/28/2020", "Received Date": "01/05/2021", "Company": "Tommy Bahama R & R Holdings, Inc.", "City": "Palm Springs", "County": "Riverside County ", "Employees": 23, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1578, "Notice Date": "12/10/2020", "Effective Date": "12/10/2020", "Received Date": "01/05/2021", "Company": "PT Gaming, LLC - Capitol Casino Sacramento Facility", "City": "Sacramento", "County": "Sacramento County ", "Employees": 30, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1579, "Notice Date": "12/11/2020", "Effective Date": "12/11/2020", "Received Date": "01/05/2021", "Company": "Stone Brewing Co, LLC", "City": "Escondido", "County": "San Diego County ", "Employees": 75, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1580, "Notice Date": "11/13/2020", "Effective Date": "11/14/2020", "Received Date": "01/05/2021", "Company": "LTF Club Management Company, LLC", "City": "La Jolla", "County": "San Diego County ", "Employees": 24, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1581, "Notice Date": "12/14/2020", "Effective Date": "12/18/2020", "Received Date": "01/05/2021", "Company": "Rosewood Miramar Beach Montecito", "City": "Montecito", "County": "Santa Barbara County ", "Employees": 183, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1582, "Notice Date": "12/18/2020", "Effective Date": "12/13/2020", "Received Date": "01/05/2021", "Company": "Avalon PS HM, LLC", "City": "Palm Springs", "County": "Riverside County ", "Employees": 34, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1583, "Notice Date": "12/17/2020", "Effective Date": "12/03/2020", "Received Date": "01/05/2021", "Company": "EDITION Management LLC dba The West Hollywood EDITION", "City": "West Hollywood", "County": "Los Angeles County ", "Employees": 61, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1584, "Notice Date": "12/15/2020", "Effective Date": "12/12/2020", "Received Date": "01/05/2021", "Company": "Marriott International, Inc. dba JW Marriott, Anaheim Resort", "City": "Anaheim", "County": "Orange County ", "Employees": 30, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1585, "Notice Date": "12/17/2020", "Effective Date": "02/26/2021", "Received Date": "01/05/2021", "Company": "TAMCO", "City": "Rancho Cucamonga", "County": "San Bernardino County ", "Employees": 22, "Layoff/Closure": "Closure Permanent"} {"rowid": 1586, "Notice Date": "12/16/2020", "Effective Date": "12/18/2020", "Received Date": "01/05/2021", "Company": "Lucky Business Services, Inc. - Lucky Chances Casino", "City": "Colma", "County": "San Mateo County ", "Employees": 220, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1587, "Notice Date": "12/16/2020", "Effective Date": "12/18/2020", "Received Date": "01/05/2021", "Company": "Lucky Chances Casino", "City": "Colma", "County": "San Mateo County ", "Employees": 489, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1588, "Notice Date": "12/17/2020", "Effective Date": "02/19/2021", "Received Date": "01/05/2021", "Company": "Analog Devices, Inc.", "City": "Milpitas", "County": "Santa Clara County ", "Employees": 255, "Layoff/Closure": "Closure Permanent"} {"rowid": 4374, "Notice Date": "12/23/2014", "Effective Date": "01/06/2015", "Received Date": "01/06/2015", "Company": "Bae Systems", "City": "San Francisco", "County": null, "Employees": 192, "Layoff/Closure": "Layoff Temporary"} {"rowid": 3696, "Notice Date": "01/04/2017", "Effective Date": "03/06/2017", "Received Date": "01/06/2017", "Company": "Macy's", "City": "Santa Barbara", "County": null, "Employees": 96, "Layoff/Closure": "Closure Permanent"} {"rowid": 9115, "Notice Date": "01/06/2020", "Effective Date": "03/09/2020", "Received Date": "01/06/2020", "Company": "SunSelect Produce (California) Inc.", "City": "Tehachapi", "County": "Kern County", "Employees": 236, "Layoff/Closure": "Closure Permanent"} {"rowid": 1589, "Notice Date": "12/18/2020", "Effective Date": "12/18/2020", "Received Date": "01/06/2021", "Company": "The Landing Lake Tahoe", "City": "South Lake Tahoe", "County": "El Dorado County ", "Employees": 44, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1590, "Notice Date": "12/11/2020", "Effective Date": "12/11/2020", "Received Date": "01/06/2021", "Company": "Arthur J, LLC dba The Arthur J", "City": "Manhattan Beach", "County": "Los Angeles County ", "Employees": 29, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1591, "Notice Date": "12/11/2020", "Effective Date": "12/11/2020", "Received Date": "01/06/2021", "Company": "DMCT, LLC dba Fishing with Dynamite", "City": "Manhattan Beach", "County": "Los Angeles County ", "Employees": 21, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1592, "Notice Date": "12/18/2020", "Effective Date": "12/18/2020", "Received Date": "01/06/2021", "Company": "LDD Long Point Management LLC", "City": "Rancho Palos Verdes", "County": "Los Angeles County ", "Employees": 232, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1593, "Notice Date": "12/18/2020", "Effective Date": "12/07/2020", "Received Date": "01/06/2021", "Company": "II Fornaio America Corp", "City": "Corte Madera", "County": "Marin County ", "Employees": 347, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1594, "Notice Date": "12/18/2020", "Effective Date": "12/17/2020", "Received Date": "01/06/2021", "Company": "Lucullus Management LLC dba TORC", "City": "Napa", "County": "Napa County ", "Employees": 23, "Layoff/Closure": "Closure Temporary"} {"rowid": 1595, "Notice Date": "12/18/2020", "Effective Date": "12/21/2020", "Received Date": "01/06/2021", "Company": "JC Resorts - Surf and Sand Resort", "City": "Laguna Beach", "County": "Orange County ", "Employees": 50, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1596, "Notice Date": "12/18/2020", "Effective Date": "12/19/2020", "Received Date": "01/06/2021", "Company": "Montage Laguna Beach", "City": "Laguna Beach", "County": "Orange County ", "Employees": 24, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1597, "Notice Date": "12/16/2020", "Effective Date": "12/10/2020", "Received Date": "01/06/2021", "Company": "Diamond Resorts - Palm Canyon Resort", "City": "Palm Springs", "County": "Riverside County ", "Employees": 82, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1598, "Notice Date": "12/18/2020", "Effective Date": "12/19/2020", "Received Date": "01/06/2021", "Company": "Pendry San Diego", "City": "San Diego", "County": "San Diego County ", "Employees": 36, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1599, "Notice Date": "12/18/2020", "Effective Date": "12/21/2020", "Received Date": "01/06/2021", "Company": "JC Resorts - Rancho Bernardo Inn", "City": "San Diego", "County": "San Diego County ", "Employees": 50, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1600, "Notice Date": "11/30/2020", "Effective Date": "12/04/2020", "Received Date": "01/06/2021", "Company": "Darden Restaurants, Inc.", "City": "San Francisco", "County": "San Francisco County ", "Employees": 53, "Layoff/Closure": "Closure Permanent"} {"rowid": 1601, "Notice Date": "12/03/2020", "Effective Date": "12/02/2020", "Received Date": "01/06/2021", "Company": "The Fish Market Palo Alto", "City": "San Luis Obispo", "County": "San Luis Obispo County ", "Employees": 52, "Layoff/Closure": "Layoff Type Unknown"} {"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": 1603, "Notice Date": "12/16/2020", "Effective Date": "12/17/2020", "Received Date": "01/06/2021", "Company": "Rosewood Sand Hill", "City": "Menlo Park", "County": "San Mateo County ", "Employees": 51, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1604, "Notice Date": "12/03/2020", "Effective Date": "12/02/2020", "Received Date": "01/06/2021", "Company": "Fish Market Restaurants, Inc.", "City": "Santa Clara", "County": "Santa Clara County ", "Employees": 54, "Layoff/Closure": "Layoff Type Unknown"} {"rowid": 1605, "Notice Date": "11/11/2020", "Effective Date": "03/31/2021", "Received Date": "01/06/2021", "Company": "Apeks", "City": "Santa Rosa", "County": "Sonoma County ", "Employees": 36, "Layoff/Closure": "Closure Permanent"} {"rowid": 1606, "Notice Date": "12/17/2020", "Effective Date": "11/18/2020", "Received Date": "01/06/2021", "Company": "Marriott Hotel Services, Inc. dba The Ritz-Carlton, Los Angeles and JW Marriott LA LIVE", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 54, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1607, "Notice Date": "01/06/2021", "Effective Date": "11/29/2020", "Received Date": "01/06/2021", "Company": "Hollywood Park Casino Company", "City": "Inglewood", "County": "Los Angeles County ", "Employees": 328, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1608, "Notice Date": "12/18/2020", "Effective Date": "12/13/2020", "Received Date": "01/06/2021", "Company": "Avalon PS HM, LLC - Ingleside Inn & Melvyn's Restaurant", "City": "Palm Springs", "County": "Riverside County ", "Employees": 24, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1609, "Notice Date": "12/16/2020", "Effective Date": "12/07/2020", "Received Date": "01/06/2021", "Company": "Burke Williams Day Spas, Simply Massage", "City": "Marina Del Rey", "County": "Los Angeles County ", "Employees": 33, "Layoff/Closure": "Closure Temporary"} {"rowid": 1610, "Notice Date": "12/17/2020", "Effective Date": "11/26/2020", "Received Date": "01/06/2021", "Company": "Marriott Hotel Services, Inc. dba Los Angeles Airport Marriott", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 59, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1611, "Notice Date": "12/18/2020", "Effective Date": "12/21/2020", "Received Date": "01/06/2021", "Company": "Four Seasons SF II Employment Inc. dba Four Seasons Hotel San Francisco", "City": "San Francisco", "County": "San Francisco County ", "Employees": 109, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1612, "Notice Date": "12/17/2020", "Effective Date": "12/06/2020", "Received Date": "01/06/2021", "Company": "Knighted Ventures, LLC", "City": "Ventura", "County": "Ventura County ", "Employees": 25, "Layoff/Closure": "Layoff Temporary"} {"rowid": 4375, "Notice Date": "12/30/2014", "Effective Date": "02/28/2015", "Received Date": "01/07/2015", "Company": "HomeStreet Bank", "City": "Covina", "County": null, "Employees": 66, "Layoff/Closure": "Closure Permanent"} {"rowid": 2186, "Notice Date": "01/04/2016", "Effective Date": "03/09/2016", "Received Date": "01/07/2016", "Company": "Adecco Group NA", "City": "Palo Alto", "County": null, "Employees": 108, "Layoff/Closure": "Closure Permanent"} {"rowid": 2187, "Notice Date": "01/06/2016", "Effective Date": "03/14/2016", "Received Date": "01/07/2016", "Company": "Macy's Country Club Plaza Store", "City": "Sacramento", "County": null, "Employees": 111, "Layoff/Closure": "Closure Permanent"} {"rowid": 2188, "Notice Date": "01/06/2016", "Effective Date": "03/14/2016", "Received Date": "01/07/2016", "Company": "Macy's Irvine Spectrum Store", "City": "Irvine", "County": null, "Employees": 112, "Layoff/Closure": "Closure Permanent"} {"rowid": 1613, "Notice Date": "11/30/2020", "Effective Date": "12/26/2020", "Received Date": "01/07/2021", "Company": "Blackhawk Country", "City": "Danville", "County": "Contra Costa County ", "Employees": 3, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1614, "Notice Date": "12/15/2020", "Effective Date": "12/27/2020", "Received Date": "01/07/2021", "Company": "Main Street Security, a dba of Bedrock Creek Foundation", "City": "Riverside", "County": "Riverside County ", "Employees": 11, "Layoff/Closure": "Closure Permanent"} {"rowid": 1615, "Notice Date": "12/26/2020", "Effective Date": "02/26/2021", "Received Date": "01/07/2021", "Company": "Exela Enterprise Solutions, Inc.", "City": "Milpitas", "County": "Santa Clara County ", "Employees": 57, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1616, "Notice Date": "12/26/2020", "Effective Date": "02/26/2021", "Received Date": "01/07/2021", "Company": "Exela Enterprise Solutions, Inc.", "City": "San Jose", "County": "Santa Clara County ", "Employees": 9, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1617, "Notice Date": "12/17/2020", "Effective Date": "12/20/2020", "Received Date": "01/07/2021", "Company": "Loews Hollywood Hotel", "City": "Los Angeles", "County": "Los Angeles County ", "Employees": 98, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1618, "Notice Date": "12/18/2020", "Effective Date": "12/13/2020", "Received Date": "01/07/2021", "Company": "Universal City Studios, LLC dba Universal Studios Hollywood", "City": "Universal City", "County": "Los Angeles County ", "Employees": 67, "Layoff/Closure": "Closure Temporary"} {"rowid": 1619, "Notice Date": "12/23/2020", "Effective Date": "02/22/2021", "Received Date": "01/07/2021", "Company": "Kinkisharyo International, L.L.C.", "City": "Palmdale", "County": "Los Angeles County ", "Employees": 4, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1620, "Notice Date": "09/01/2020", "Effective Date": "09/01/2020", "Received Date": "01/07/2021", "Company": "Avis Budget Car Rental, LLC", "City": "San Jose", "County": "Santa Clara County ", "Employees": 18, "Layoff/Closure": "Layoff Temporary"}