{"rowid": 1549, "Notice Date": "12/09/2020", "Effective Date": "12/09/2020", "Received Date": "12/31/2020", "Company": "SeaWorld", "City": "San Diego", "County": "San Diego County ", "Employees": 827, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1550, "Notice Date": "12/08/2020", "Effective Date": "12/08/2020", "Received Date": "12/31/2020", "Company": "Le Papagayo", "City": "Encinitas", "County": "San Diego County ", "Employees": 80, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1551, "Notice Date": "12/07/2020", "Effective Date": "12/07/2020", "Received Date": "12/31/2020", "Company": "King's Seafood Company", "City": "Santa Clara", "County": "Santa Clara County ", "Employees": 123, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1552, "Notice Date": "12/08/2020", "Effective Date": "02/08/2021", "Received Date": "12/31/2020", "Company": "VCA San Francisco Veterinary Specialists", "City": "San Francisco", "County": "San Francisco County ", "Employees": 110, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2927, "Notice Date": "12/28/2018", "Effective Date": "02/28/2019", "Received Date": "12/31/2018", "Company": "Verity Health System of California, Inc.", "City": "Gilroy", "County": "Santa Clara", "Employees": 493, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2928, "Notice Date": "12/28/2018", "Effective Date": "02/28/2019", "Received Date": "12/31/2018", "Company": "Verity Health System of California, Inc.", "City": "San Jose", "County": "Santa Clara", "Employees": 1326, "Layoff/Closure": "Layoff Permanent"} {"rowid": 4371, "Notice Date": "12/29/2014", "Effective Date": "02/28/2015", "Received Date": "12/31/2014", "Company": "L-3 Engineering & Technical Services,", "City": "Vandenberg", "County": null, "Employees": 91, "Layoff/Closure": "Closure Permanent"} {"rowid": 1544, "Notice Date": "12/04/2020", "Effective Date": "12/06/2020", "Received Date": "12/30/2020", "Company": "Blackhawk Country Club", "City": "Danville", "County": "Contra Costa County ", "Employees": 3, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1545, "Notice Date": "12/09/2020", "Effective Date": "12/10/2020", "Received Date": "12/30/2020", "Company": "OCMC Inc. dba Orange County Mining Co.", "City": "Santa Ana", "County": "Orange County ", "Employees": 59, "Layoff/Closure": "Closure Temporary"} {"rowid": 1546, "Notice Date": "12/07/2020", "Effective Date": "12/09/2020", "Received Date": "12/30/2020", "Company": "Fullerton Baekjeong, LLC", "City": "Buena Park", "County": "Orange County ", "Employees": 67, "Layoff/Closure": "Closure Permanent"} {"rowid": 1547, "Notice Date": "12/07/2020", "Effective Date": "12/09/2020", "Received Date": "12/30/2020", "Company": "Irvine Baekjeong, LLC", "City": "Irvine", "County": "Orange County ", "Employees": 68, "Layoff/Closure": "Closure Permanent"} {"rowid": 1548, "Notice Date": "12/07/2020", "Effective Date": "12/07/2020", "Received Date": "12/30/2020", "Company": "Parker Palm Springs, LLC", "City": "Palm Springs", "County": "Riverside County ", "Employees": 79, "Layoff/Closure": "Layoff Temporary"} {"rowid": 9119, "Notice Date": "12/19/2019", "Effective Date": "02/13/2020", "Received Date": "12/30/2019", "Company": "NortonLifeLock Inc.", "City": "Mountain View", "County": "Santa Clara County", "Employees": 19, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9120, "Notice Date": "12/20/2019", "Effective Date": "12/20/2019", "Received Date": "12/30/2019", "Company": "Event Solutions International, Inc. dba MotusOne (ESI)", "City": "Long Beach", "County": "Los Angeles County", "Employees": 38, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9121, "Notice Date": "12/30/2019", "Effective Date": "12/31/2019", "Received Date": "12/30/2019", "Company": "Taylor Lane Organic Coffee", "City": "Petaluma", "County": "Sonoma County", "Employees": 6, "Layoff/Closure": "Closure Permanent"} {"rowid": 3689, "Notice Date": "12/30/2016", "Effective Date": "02/28/2017", "Received Date": "12/30/2016", "Company": "Freeport-McMoRan Oil & Gas LLC", "City": "Bakersfield", "County": null, "Employees": 31, "Layoff/Closure": "Layoff Permanent"} {"rowid": 3690, "Notice Date": "12/30/2016", "Effective Date": "02/28/2017", "Received Date": "12/30/2016", "Company": "Freeport-McMoRan Oil & Gas LLC", "City": "Goleta", "County": null, "Employees": 4, "Layoff/Closure": "Layoff Permanent"} {"rowid": 3691, "Notice Date": "12/30/2016", "Effective Date": "02/28/2017", "Received Date": "12/30/2016", "Company": "Freeport-McMoRan Oil & Gas LLC", "City": "Los Angeles", "County": null, "Employees": 13, "Layoff/Closure": "Layoff Permanent"} {"rowid": 3692, "Notice Date": "12/30/2016", "Effective Date": "02/28/2017", "Received Date": "12/30/2016", "Company": "Freeport-McMoRan Oil & Gas LLC", "City": "Newport Beach", "County": null, "Employees": 2, "Layoff/Closure": "Layoff Permanent"} {"rowid": 3693, "Notice Date": "12/30/2016", "Effective Date": "02/28/2017", "Received Date": "12/30/2016", "Company": "Freeport-McMoRan Oil & Gas LLC", "City": "Oxnard", "County": null, "Employees": 1, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2176, "Notice Date": "12/30/2015", "Effective Date": "02/29/2016", "Received Date": "12/30/2015", "Company": "DuPont Displays, Inc.", "City": "Santa Barbara", "County": null, "Employees": 41, "Layoff/Closure": "Closure Permanent"} {"rowid": 2177, "Notice Date": "12/30/2015", "Effective Date": "03/04/2016", "Received Date": "12/30/2015", "Company": "Parker Hannifin Corporation", "City": "Anaheim", "County": null, "Employees": 197, "Layoff/Closure": "Closure Unknown at this time"} {"rowid": 1543, "Notice Date": "12/10/2020", "Effective Date": "12/14/2020", "Received Date": "12/29/2020", "Company": "California Pizza Kitchen", "City": "Palo Alto", "County": "Santa Clara County ", "Employees": 14, "Layoff/Closure": "Layoff Temporary"} {"rowid": 9691, "Notice Date": "12/21/2017", "Effective Date": "02/23/2018", "Received Date": "12/29/2017", "Company": "Molina Medical Management Inc. (MMM)", "City": "Long Beach", "County": "Los Angeles", "Employees": 52, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9692, "Notice Date": "12/21/2017", "Effective Date": "02/23/2018", "Received Date": "12/29/2017", "Company": "Molina Medical Management Inc. (MMM)", "City": "Ontario", "County": "San Bernardino", "Employees": 85, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9693, "Notice Date": "12/28/2017", "Effective Date": "01/07/2018", "Received Date": "12/29/2017", "Company": "Rubio Arts Corporation", "City": "Anaheim", "County": "Orange County", "Employees": 5, "Layoff/Closure": "Layoff Permanent"} {"rowid": 3686, "Notice Date": "12/20/2016", "Effective Date": "02/21/2017", "Received Date": "12/29/2016", "Company": "XOMA Corporation", "City": "Berkeley", "County": null, "Employees": 57, "Layoff/Closure": "Layoff Permanent"} {"rowid": 3687, "Notice Date": "12/29/2016", "Effective Date": "01/28/2017", "Received Date": "12/29/2016", "Company": "Bristol Farms", "City": "San Francisco", "County": null, "Employees": 82, "Layoff/Closure": "Closure Permanent"} {"rowid": 3688, "Notice Date": "12/29/2016", "Effective Date": "03/04/2017", "Received Date": "12/29/2016", "Company": "Louis Vuitton USA Inc.", "City": "San Francisco", "County": null, "Employees": 37, "Layoff/Closure": "Closure Permanent"} {"rowid": 4368, "Notice Date": "12/19/2014", "Effective Date": "02/20/2015", "Received Date": "12/29/2014", "Company": "Boeing Company", "City": "El Segundo", "County": null, "Employees": 33, "Layoff/Closure": "Layoff Unknown at this time"} {"rowid": 4369, "Notice Date": "12/19/2014", "Effective Date": "02/20/2015", "Received Date": "12/29/2014", "Company": "Boeing Company", "City": "Huntington Beach", "County": null, "Employees": 20, "Layoff/Closure": "Layoff Unknown at this time"} {"rowid": 4370, "Notice Date": "12/19/2014", "Effective Date": "02/20/2015", "Received Date": "12/29/2014", "Company": "Boeing Company", "City": "Long Beach", "County": null, "Employees": 119, "Layoff/Closure": "Layoff Unknown at this time"} {"rowid": 1538, "Notice Date": "10/15/2020", "Effective Date": "12/15/2020", "Received Date": "12/28/2020", "Company": "Century Blinds Inc.", "City": "Corona", "County": "Riverside County ", "Employees": 46, "Layoff/Closure": "Closure Permanent"} {"rowid": 1539, "Notice Date": "12/09/2020", "Effective Date": "12/10/2020", "Received Date": "12/28/2020", "Company": "LTF Club Management Company, LLC", "City": "La Jolla", "County": "San Diego County ", "Employees": 11, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1540, "Notice Date": "12/02/2020", "Effective Date": "12/02/2020", "Received Date": "12/28/2020", "Company": "Cisco Systems, Inc.", "City": "San Jose", "County": "Santa Clara County ", "Employees": 101, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1541, "Notice Date": "09/18/2020", "Effective Date": "11/16/2020", "Received Date": "12/28/2020", "Company": "APL", "City": "Newport Beach", "County": "Orange County ", "Employees": 7, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1542, "Notice Date": "09/04/2020", "Effective Date": "08/27/2020", "Received Date": "12/28/2020", "Company": "Bon Appétit Management Co. (Bon Appétit) operations at Oracle", "City": "Redwood City", "County": "San Mateo County ", "Employees": 105, "Layoff/Closure": "Layoff Temporary"} {"rowid": 2921, "Notice Date": "12/28/2018", "Effective Date": "02/15/2019", "Received Date": "12/28/2018", "Company": "Golden Shore Medical Group", "City": "Long Beach", "County": "Los Angeles", "Employees": 52, "Layoff/Closure": "Closure Permanent"} {"rowid": 2922, "Notice Date": "12/28/2018", "Effective Date": "02/15/2019", "Received Date": "12/28/2018", "Company": "Golden Shore Medical Group", "City": "Moreno Valley", "County": "Riverside County", "Employees": 41, "Layoff/Closure": "Closure Permanent"} {"rowid": 2923, "Notice Date": "12/28/2018", "Effective Date": "02/15/2019", "Received Date": "12/28/2018", "Company": "Golden Shore Medical Group", "City": "Ontario", "County": "San Bernardino", "Employees": 75, "Layoff/Closure": "Closure Permanent"} {"rowid": 2924, "Notice Date": "12/28/2018", "Effective Date": "02/15/2019", "Received Date": "12/28/2018", "Company": "Golden Shore Medical Group", "City": "Pomona", "County": "Los Angeles", "Employees": 13, "Layoff/Closure": "Closure Permanent"} {"rowid": 2925, "Notice Date": "12/28/2018", "Effective Date": "02/15/2019", "Received Date": "12/28/2018", "Company": "Golden Shore Medical Group", "City": "Sacramento", "County": "Sacramento", "Employees": 77, "Layoff/Closure": "Closure Permanent"} {"rowid": 2926, "Notice Date": "12/28/2018", "Effective Date": "02/15/2019", "Received Date": "12/28/2018", "Company": "Golden Shore Medical Group", "City": "Wilmington", "County": "Los Angeles", "Employees": 8, "Layoff/Closure": "Closure Permanent"} {"rowid": 2172, "Notice Date": "12/22/2015", "Effective Date": "02/21/2016", "Received Date": "12/28/2015", "Company": "Brake Parts Inc.", "City": "Chowchilla", "County": null, "Employees": 43, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2173, "Notice Date": "12/22/2015", "Effective Date": "02/22/2016", "Received Date": "12/28/2015", "Company": "AT&T", "City": "San Ramon", "County": null, "Employees": 102, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2174, "Notice Date": "12/22/2015", "Effective Date": "02/26/2016", "Received Date": "12/28/2015", "Company": "Balda C. Brewer, Inc.", "City": "Irvine", "County": null, "Employees": 193, "Layoff/Closure": "Closure Permanent"} {"rowid": 2175, "Notice Date": "12/22/2015", "Effective Date": "02/29/2016", "Received Date": "12/28/2015", "Company": "DNC Parks & Resorts at Yosemite, Inc.", "City": "Yosemite National", "County": null, "Employees": 1718, "Layoff/Closure": "Closure Permanent"} {"rowid": 9122, "Notice Date": "10/16/2019", "Effective Date": "11/01/2019", "Received Date": "12/27/2019", "Company": "Barneys New York", "City": "San Francisco", "County": "San Francisco County", "Employees": 100, "Layoff/Closure": "Closure Permanent"} {"rowid": 2919, "Notice Date": "12/26/2018", "Effective Date": "02/28/2019", "Received Date": "12/27/2018", "Company": "Alamillo Rebar Inc.", "City": "Benicia", "County": "Solano County", "Employees": 74, "Layoff/Closure": "Closure Permanent"} {"rowid": 2920, "Notice Date": "12/27/2018", "Effective Date": "02/28/2019", "Received Date": "12/27/2018", "Company": "Account Control Technology, Inc.", "City": "Bakersfield", "County": "Kern County", "Employees": 88, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9689, "Notice Date": "12/15/2017", "Effective Date": "02/16/2018", "Received Date": "12/27/2017", "Company": "Boeing Company", "City": "Huntington", "County": "Orange County", "Employees": 2, "Layoff/Closure": "Layoff Unknown at this time"} {"rowid": 9690, "Notice Date": "12/26/2017", "Effective Date": "12/31/2017", "Received Date": "12/27/2017", "Company": "ItsOn Inc.", "City": "Redwood City", "County": "San Mateo County", "Employees": 68, "Layoff/Closure": "Closure Permanent"} {"rowid": 2918, "Notice Date": "12/17/2018", "Effective Date": "02/15/2019", "Received Date": "12/26/2018", "Company": "Ace Beverage LLC", "City": "Los Angeles", "County": "Los Angeles", "Employees": 50, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9684, "Notice Date": "12/15/2017", "Effective Date": "02/16/2018", "Received Date": "12/26/2017", "Company": "Boeing Company", "City": "El Segundo", "County": "Los Angeles", "Employees": 1, "Layoff/Closure": "Layoff Unknown at this time"} {"rowid": 9685, "Notice Date": "12/21/2017", "Effective Date": "02/23/2018", "Received Date": "12/26/2017", "Company": "Molina Medical Management Inc. (MMM)", "City": "Compton", "County": "Los Angeles", "Employees": 14, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9686, "Notice Date": "12/21/2017", "Effective Date": "02/23/2018", "Received Date": "12/26/2017", "Company": "Molina Medical Management Inc. (MMM)", "City": "Moreno Valley", "County": "Riverside County", "Employees": 35, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9687, "Notice Date": "12/21/2017", "Effective Date": "02/23/2018", "Received Date": "12/26/2017", "Company": "Molina Medical Management Inc. (MMM)", "City": "Sacramento", "County": "Sacramento", "Employees": 95, "Layoff/Closure": "Layoff Permanent"} {"rowid": 9688, "Notice Date": "12/21/2017", "Effective Date": "02/23/2018", "Received Date": "12/26/2017", "Company": "Molina Medical Management Inc. (MMM)", "City": "Wilmington", "County": "Los Angeles", "Employees": 11, "Layoff/Closure": "Layoff Permanent"} {"rowid": 4366, "Notice Date": "12/15/2014", "Effective Date": "02/13/2015", "Received Date": "12/26/2014", "Company": "Safeway Inc. Corporate Headquarters", "City": "Pleasanton", "County": null, "Employees": 26, "Layoff/Closure": "Layoff Unknown at this time"} {"rowid": 4367, "Notice Date": "12/22/2014", "Effective Date": "02/27/2015", "Received Date": "12/26/2014", "Company": "OfficeMax Incorporated", "City": "Menlo Park", "County": null, "Employees": 71, "Layoff/Closure": "Closure Permanent"} {"rowid": 1533, "Notice Date": "12/08/2020", "Effective Date": "12/09/2020", "Received Date": "12/24/2020", "Company": "California Grand Casino", "City": "Pacheco", "County": "Contra Costa County ", "Employees": 181, "Layoff/Closure": "Layoff Type Unknown"} {"rowid": 1534, "Notice Date": "12/08/2020", "Effective Date": "02/27/2021", "Received Date": "12/24/2020", "Company": "GroceryWorks.com Operating Company, LLC.", "City": "Sacramento", "County": "Sacramento County ", "Employees": 47, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1535, "Notice Date": "12/08/2020", "Effective Date": "12/06/2020", "Received Date": "12/24/2020", "Company": "Belmont Park Entertainment, LLC.", "City": "San Diego", "County": "San Diego County ", "Employees": 153, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1536, "Notice Date": "11/19/2020", "Effective Date": "01/16/2021", "Received Date": "12/24/2020", "Company": "Abercrombie & Fitch Co", "City": "San Luis Obispo", "County": "San Luis Obispo County ", "Employees": 40, "Layoff/Closure": "Closure Permanent"} {"rowid": 1537, "Notice Date": "12/19/2020", "Effective Date": "01/16/2021", "Received Date": "12/24/2020", "Company": "Abercrombie & Fitch Co.", "City": "Santa Rosa", "County": "Sonoma County ", "Employees": 29, "Layoff/Closure": "Closure Permanent"} {"rowid": 9123, "Notice Date": "12/23/2019", "Effective Date": "02/28/2020", "Received Date": "12/24/2019", "Company": "Gulf Marine & Industrial Supplies, Inc.", "City": "Long Beach", "County": "Los Angeles County", "Employees": 2, "Layoff/Closure": "Closure Permanent"} {"rowid": 2171, "Notice Date": "12/24/2015", "Effective Date": "02/29/2016", "Received Date": "12/24/2015", "Company": "TGI Friday's", "City": "Carlsbad", "County": null, "Employees": 45, "Layoff/Closure": "Closure Permanent"} {"rowid": 4365, "Notice Date": "12/16/2014", "Effective Date": "02/20/2015", "Received Date": "12/24/2014", "Company": "HORMEL FOODS CORPORATION", "City": "Stockton", "County": null, "Employees": 113, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1526, "Notice Date": "12/11/2020", "Effective Date": "12/07/2020", "Received Date": "12/23/2020", "Company": "Montage Laguna Beach Hotel", "City": "Laguna Beach", "County": "Orange County ", "Employees": 138, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1527, "Notice Date": "12/08/2020", "Effective Date": "12/07/2020", "Received Date": "12/23/2020", "Company": "PSLCT, Inc. dba Las Casuelas Terraza", "City": "Palm Springs", "County": "Riverside County ", "Employees": 106, "Layoff/Closure": "Layoff Type Unknown"} {"rowid": 1528, "Notice Date": "12/11/2020", "Effective Date": "12/06/2020", "Received Date": "12/23/2020", "Company": "Pendry San Diego", "City": "San Diego", "County": "San Diego County ", "Employees": 118, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1529, "Notice Date": "12/07/2020", "Effective Date": "12/07/2020", "Received Date": "12/23/2020", "Company": "Ocean's 11 Casino", "City": "Oceanside", "County": "San Diego County ", "Employees": 360, "Layoff/Closure": "Closure Temporary"} {"rowid": 1530, "Notice Date": "12/10/2020", "Effective Date": "10/27/2020", "Received Date": "12/23/2020", "Company": "Wells Fargo", "City": "San Francisco", "County": "San Francisco County ", "Employees": 86, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1531, "Notice Date": "12/04/2020", "Effective Date": "12/11/2020", "Received Date": "12/23/2020", "Company": "Grace GCCA LLC", "City": "Ventura", "County": "Ventura County ", "Employees": 7, "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": 9124, "Notice Date": "11/22/2019", "Effective Date": "01/21/2020", "Received Date": "12/23/2019", "Company": "WeWork Companies, Inc.", "City": "San Francisco", "County": "San Francisco County", "Employees": 172, "Layoff/Closure": "Layoff Permanent"} {"rowid": 2167, "Notice Date": "12/17/2015", "Effective Date": "03/01/2016", "Received Date": "12/23/2015", "Company": "Hyatt Regency Century Plaza", "City": "Los Angeles", "County": null, "Employees": 796, "Layoff/Closure": "Closure Permanent"} {"rowid": 2168, "Notice Date": "12/18/2015", "Effective Date": "02/19/2016", "Received Date": "12/23/2015", "Company": "Boeing Company", "City": "El Segundo", "County": null, "Employees": 35, "Layoff/Closure": "Layoff Unknown at this time"} {"rowid": 2169, "Notice Date": "12/18/2015", "Effective Date": "02/19/2016", "Received Date": "12/23/2015", "Company": "Boeing Company", "City": "Huntington Beach", "County": null, "Employees": 35, "Layoff/Closure": "Layoff Unknown at this time"} {"rowid": 2170, "Notice Date": "12/18/2015", "Effective Date": "02/19/2016", "Received Date": "12/23/2015", "Company": "Boeing Company", "City": "Long Beach", "County": null, "Employees": 9, "Layoff/Closure": "Layoff Unknown at this time"} {"rowid": 4361, "Notice Date": "12/15/2014", "Effective Date": "12/31/2014", "Received Date": "12/23/2014", "Company": "ARAMARK", "City": "Chula Vista", "County": null, "Employees": 110, "Layoff/Closure": "Closure Permanent"} {"rowid": 4362, "Notice Date": "12/15/2014", "Effective Date": "12/31/2014", "Received Date": "12/23/2014", "Company": "ARAMARK", "City": "Irvine", "County": null, "Employees": 56, "Layoff/Closure": "Closure Permanent"} {"rowid": 4363, "Notice Date": "12/15/2014", "Effective Date": "12/31/2014", "Received Date": "12/23/2014", "Company": "ARAMARK", "City": "Mountain View", "County": null, "Employees": 175, "Layoff/Closure": "Closure Permanent"} {"rowid": 4364, "Notice Date": "12/15/2014", "Effective Date": "12/31/2014", "Received Date": "12/23/2014", "Company": "ARAMARK", "City": "San Bernardino", "County": null, "Employees": 77, "Layoff/Closure": "Closure Permanent"} {"rowid": 1512, "Notice Date": "12/06/2020", "Effective Date": "12/06/2020", "Received Date": "12/22/2020", "Company": "PT Gaming, LLC - Pacheco Facility", "City": "Martinez", "County": "Contra Costa County ", "Employees": 61, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1513, "Notice Date": "12/08/2020", "Effective Date": "12/08/2020", "Received Date": "12/22/2020", "Company": "Xanterra Parks & Resorts", "City": "Death Valley", "County": "Inyo County ", "Employees": 131, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1514, "Notice Date": "12/11/2020", "Effective Date": "11/25/2020", "Received Date": "12/22/2020", "Company": "Nobu Malibu, LLC", "City": "Malibu", "County": "Los Angeles County ", "Employees": 117, "Layoff/Closure": "Closure Temporary"} {"rowid": 1515, "Notice Date": "12/11/2020", "Effective Date": "02/12/2021", "Received Date": "12/22/2020", "Company": "Armstrong Flooring, Inc.", "City": "South Gate", "County": "Los Angeles County ", "Employees": 66, "Layoff/Closure": "Closure Permanent"} {"rowid": 1516, "Notice Date": "12/11/2020", "Effective Date": "03/31/2021", "Received Date": "12/22/2020", "Company": "EMPCO, LLC dba IMPCO Technologies", "City": "Santa Ana", "County": "Orange County ", "Employees": 91, "Layoff/Closure": "Closure Permanent"} {"rowid": 1517, "Notice Date": "12/10/2020", "Effective Date": "07/15/2020", "Received Date": "12/22/2020", "Company": "LTF Club Management Company, LLC dba Life Time In Roseville", "City": "Roseville", "County": "Sacramento County ", "Employees": 333, "Layoff/Closure": "Closure Temporary"} {"rowid": 1518, "Notice Date": "12/06/2020", "Effective Date": "12/06/2020", "Received Date": "12/22/2020", "Company": "PT Gaming, LLC - Manteca and Stockton Facility", "City": "Manteca", "County": "San Joaquin County ", "Employees": 63, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1519, "Notice Date": "12/06/2020", "Effective Date": "12/06/2020", "Received Date": "12/22/2020", "Company": "PT Gaming, LLC - San Jose Facility", "City": "San Jose", "County": "Santa Clara County ", "Employees": 124, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1520, "Notice Date": "12/08/2020", "Effective Date": "12/06/2020", "Received Date": "12/22/2020", "Company": "Dust Bowl Brewing Co., LLC", "City": "Turlock", "County": "Stanislaus County ", "Employees": 67, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1521, "Notice Date": "12/07/2020", "Effective Date": "12/07/2020", "Received Date": "12/22/2020", "Company": "Hayes Mansion", "City": "San Jose", "County": "Santa Clara County ", "Employees": 25, "Layoff/Closure": "Layoff Temporary"} {"rowid": 1522, "Notice Date": "11/10/2020", "Effective Date": "01/10/2021", "Received Date": "12/22/2020", "Company": "Kaiser Foundation Hospitals - Pleasanton Tech Center, Bldg. A", "City": "Pleasanton", "County": "Alameda County ", "Employees": 71, "Layoff/Closure": "Layoff Permanent"} {"rowid": 1523, "Notice Date": "11/10/2020", "Effective Date": "01/10/2021", "Received Date": "12/22/2020", "Company": "Kaiser Foundation Hospitals - Via Monte", "City": "Walnut Creek", "County": "Contra Costa County ", "Employees": 4, "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": 1525, "Notice Date": "11/10/2020", "Effective Date": "01/10/2021", "Received Date": "12/22/2020", "Company": "Kaiser Foundation Hospitals - California Service Center", "City": "San Diego", "County": "San Diego County ", "Employees": 3, "Layoff/Closure": "Layoff Permanent"} {"rowid": 3684, "Notice Date": "12/20/2016", "Effective Date": "02/18/2017", "Received Date": "12/22/2016", "Company": "OneRoof Energy, Inc.", "City": "San Diego", "County": null, "Employees": 63, "Layoff/Closure": "Layoff Permanent"} {"rowid": 3685, "Notice Date": "12/21/2016", "Effective Date": "03/03/2017", "Received Date": "12/22/2016", "Company": "Teva Pharmaceuticals USA, Inc.", "City": "Corona", "County": null, "Employees": 49, "Layoff/Closure": "Layoff Permanent"}