Brandinium

Trademark search for:

CALQUALITYCARE.ORG

EXPIRED USPTO USPTO

No active United States Patent and Trademark Office (USPTO) registrations found, based on publicly available USPTO trademark records.

Trademark records may change over time. For the most up-to-date trademark status, domain availability, and social handle checks, run a live search.

Live search · Most up-to-date results
Also check across: EU CA AU NZ CH

USPTO Filing History

Key events recorded for this trademark application

  • 2014-05-06 — Application filed
  • 2014-05-09 — Application filed
  • 2014-05-17 — Application filed
  • 2014-05-20 — Notice of design search code e-mailed
  • 2014-08-20 — Assigned to examiner
  • 2014-08-25 — Final disposition recorded
  • 2014-08-25 — Final disposition recorded
  • 2014-08-25 — Final disposition recorded
  • 2014-09-23 — Office action issued
  • 2014-09-23 — Correspondence received in law office
  • 2014-09-24 — Teas/email correspondence entered
  • 2014-09-25 — Approved for pub - principal register
  • 2014-10-10 — Assigned to lie
  • 2014-10-10 — Law office publication review completed
  • 2014-10-29 — Notification of notice of publication e-mailed
  • 2014-11-18 — Official gazette publication confirmation e-mailed
  • 2014-11-18 — Published for opposition
  • 2015-02-03 — Registered-principal register
  • 2019-01-08 — Teas change of correspondence received
  • 2020-02-03 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2020-04-13 — Teas section 8 & 15 received
  • 2020-04-15 — Automatic update of assignment of ownership
  • 2020-06-09 — Notice of acceptance of sec. 8 & 15 - e-mailed
  • 2020-06-09 — Case assigned to post registration paralegal
  • 2020-06-09 — Registered - sec. 8 (6-yr) accepted & sec. 15 ack.
  • 2024-02-03 — Courtesy reminder - sec. 8 (10-yr)/sec. 9 e-mailed
  • 2025-08-15 — Cancelled sec. 8 (10-yr)/expired section 9
  • 2025-08-15 — Final status recorded

Owner Information

CALIFORNIA HOSPITAL ASSESSMENT AND REPOR
ROSEVILLE , CA
California Hospital Assessment and Reporting Taskforce
Roseville , CA
California Healthcare Foundation
Oakland , CA
California Healthcare Foundation
Oakland , CA

Correspondent

Catherine E. Maxson Davis Wright Tremaine LLP
920 Fifth Avenue, Suite 3300
Seattle, WA 98104-1610
UNITED STATES

Filing Details

Filing Date:
2014-05-06
Status Date:
2025-08-15
Filing Year:
2014

Disclaimer: This page is informational only and does not constitute legal advice. Trademark availability depends on jurisdiction, usage, and legal interpretation.