FEDERAL · 29 U.S.C. · Chapter 23

Notice required before plant closings and mass layoffs

29 U.S.C. § 2102
Title29Labor
SubtitleF
Chapter23 — WORKER ADJUSTMENT AND RETRAINING NOTIFICATION

This text of 29 U.S.C. § 2102 (Notice required before plant closings and mass layoffs) is published on Counsel Stack Legal Research, covering United States primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
29 U.S.C. § 2102.

Text

(a)Notice to employees, State dislocated worker units, and local governments An employer shall not order a plant closing or mass layoff until the end of a 60-day period after the employer serves written notice of such an order—
(1)to each representative of the affected employees as of the time of the notice or, if there is no such representative at that time, to each affected employee; and
(2)to the State or entity designated by the State to carry out rapid response activities under section 3174(a)(2)(A) of this title, and the chief elected official of the unit of local government within which such closing or layoff is to occur. If there is more than one such unit, the unit of local government which the employer shall notify is the unit of local government to which the employer pays the

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Allen v. Sybase, Inc.
468 F.3d 642 (Tenth Circuit, 2006)
122 case citations
Guippone v. BH S & B Holdings LLC
737 F.3d 221 (Second Circuit, 2013)
28 case citations
Hotel Employees and Restaurant Employees International Union Local 54 v. Elsinore Shore Associates D/B/A Atlantis Hotel and Casino Elsinore Corporation Elsub Corporation Elsinore of Atlantic City Elsinore of New Jersey, Inc. (d.c. Civil No. 89-02143). Daniel L. Finkler Doreen Vitalo Frank Franceschini John M. Legrand Kenneth Arthur Christine Bednarski Jean Bruno Paulette Chapman Denise Lynne Crowe Jerry Fisher Al Glenn Linda Pasquale Krause Cheryl McCarty Joseph Manno Leon A. Sarao Barry R. Shapiro Tom Tavener Babette Weinstein Sallie Williamson Lane F. Yoshida David Owens Edward Malesinski Rose Brennan Grace Jasper Arturo Barrera Lorrie Lennox Ronald J. Sohl, Sr., on Behalf of Themselves and All Others Similarly Situated v. Elsinore Shore Associates, D/B/A Atlantis Casino Hotel Elsub Corporation Elsinore of Atlantic City Elsinore of New Jersey, Inc. Elsinore Finance Company Elsinore Corporation Jeanne Hood (d.c. Civil No. 89-02330), Local 54, Hotel Employees and Restaurant Employees International Union, at No. 97-5789, Local 54, Hotel Employees and Restaurant Employees International Union Daniel L. Finkler Doreen Vitalo Frank Franceschini John M. Legrand Kenneth Arthur Christine Bednarski Jean Bruno Paulette Chapman Denise Lynne Crowe Jerry Fisher Al Glenn Linda Pasquale Krause Cheryl McCarty Joseph Manno: Leon A. Sarao Barry R. Shapiro Tom Tavener Babette Weinstein Sallie Williamson Lane F. Yoshida David Owens Edward Malesinski Rose Brennan Grace Jasper Arturo Barrera Lorrie Lennox Ronald J. Sohl, Sr., on Behalf of Themselves and All Others Similarly Situated, at No. 98-5116
173 F.3d 175 (Third Circuit, 1999)
26 case citations
Cashman v. Dolce International/Hartford, Inc.
225 F.R.D. 73 (D. Connecticut, 2004)
15 case citations
United Steelworkers v. North Star Steel Co.
5 F.3d 39 (Third Circuit, 1993)
14 case citations
Marques v. Telles Ranch, Inc.
131 F.3d 1331 (Ninth Circuit, 1997)
12 case citations
Viator v. Delchamps Inc.
109 F.3d 1124 (Fifth Circuit, 1997)
10 case citations
Alberts v. Nash Finch Co.
245 F.R.D. 399 (D. Minnesota, 2007)
9 case citations
Conrad v. Charles Town Races, Inc.
521 S.E.2d 537 (West Virginia Supreme Court, 1999)
9 case citations
Pinsker v. Borders, Inc. (In re BGI, Inc.)
465 B.R. 365 (S.D. New York, 2012)
4 case citations
Teamsters Local 838 v. Laidlaw Transit, Inc.
156 F.3d 854 (Eighth Circuit, 1998)
3 case citations
Cruz v. HMR Foods Holding, LP (In re HMR Foods Holding, LP)
602 B.R. 855 (D. Delaware, 2019)
3 case citations
Varela v. Burtch (In re AE Liquidation, Inc.)
556 B.R. 609 (D. Delaware, 2016)
3 case citations
Ithier v. Cadillac Industries Inc.
199 F.R.D. 39 (D. Puerto Rico, 2001)
2 case citations

Source Credit

History

(Pub. L. 100–379, §3, Aug. 4, 1988, 102 Stat. 891; Pub. L. 105–277, div. A, §101(f) [title VIII, §405(d)(26), (f)(18)], Oct. 21, 1998, 112 Stat. 2681–337, 2681–424, 2681–432; Pub. L. 113–128, title V, §512(kk), July 22, 2014, 128 Stat. 1722.)

Editorial Notes

Editorial Notes

Amendments
2014—Subsec. (a)(2). Pub. L. 113–128 substituted "the State or entity designated by the State to carry out rapid response activities under section 3174(a)(2)(A) of this title," for "the State or entity designated by the State to carry out rapid response activities under section 2864(a)(2)(A) of this title,".
1998—Subsec. (a)(2). Pub. L. 105–277, §101(f) [title VIII, §405(f)(18)], struck out "the State dislocated worker unit or office (referred to in section 1661(b)(2) of this title), or" before "the State or entity".
Pub. L. 105–277, §101(f) [title VIII, §405(d)(26)], substituted "to the State dislocated worker unit or office (referred to in section 1661(b)(2) of this title), or the State or entity designated by the State to carry out rapid response activities under section 2864(a)(2)(A) of this title, and the chief" for "to the State dislocated worker unit (designated or created under title III of the Job Training Partnership Act) and the chief".

Statutory Notes and Related Subsidiaries

Effective Date of 2014 Amendment
Amendment by Pub. L. 113–128 effective on the first day of the first full program year after July 22, 2014 (July 1, 2015), see section 506 of Pub. L. 113–128, set out as an Effective Date note under section 3101 of this title.

Effective Date of 1998 Amendment
Amendment by section 101(f) [title VIII, §405(d)(26)] of Pub. L. 105–277 effective Oct. 21, 1998, and amendment by section 101(f) [title VIII, §405(f)(18)] of Pub. L. 105–277 effective July 1, 2000, see section 101(f) [title VIII, §405(g)(1), (2)(B)] of Pub. L. 105–277, set out as a note under section 3502 of Title 5, Government Organization and Employees.

Effective Date
Section effective 6 months after Aug. 4, 1988, see section 11 of Pub. L. 100–379, set out as a note under section 2101 of this title.

Cite This Page — Counsel Stack

Bluebook (online)
29 U.S.C. § 2102, Counsel Stack Legal Research, https://law.counselstack.com/usc/29/2102.