Brandinium

Trademark search for:

3 AMIGO CHEFS

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

  • 2010-09-08 — Application filed
  • 2010-09-11 — Application filed
  • 2010-09-11 — Application filed
  • 2010-09-14 — Notice of design search code mailed
  • 2010-12-14 — Assigned to examiner
  • 2010-12-22 — Final disposition recorded
  • 2010-12-22 — Final disposition recorded
  • 2010-12-22 — Final disposition recorded
  • 2011-02-07 — Office action issued
  • 2011-02-07 — Correspondence received in law office
  • 2011-02-07 — Teas/email correspondence entered
  • 2011-03-15 — Examiners amendment -written
  • 2011-03-15 — Examiners amendment e-mailed
  • 2011-03-15 — Notification of examiners amendment e-mailed
  • 2011-03-15 — Examiner's amendment entered
  • 2011-03-20 — Suspension letter written
  • 2011-03-20 — Letter of suspension e-mailed
  • 2011-03-20 — Notification of letter of suspension e-mailed
  • 2011-09-21 — Assigned to lie
  • 2011-09-22 — Suspension checked - to attorney for action
  • 2011-10-25 — Office action issued
  • 2011-10-25 — Office action issued
  • 2011-10-25 — Office action issued
  • 2012-04-25 — Exparte appeal received at ttab
  • 2012-04-25 — Jurisdiction restored to examining attorney
  • 2012-04-25 — Ex parte appeal-instituted
  • 2012-04-25 — Teas request for reconsideration received
  • 2012-04-26 — Correspondence received in law office
  • 2012-04-26 — Teas/email correspondence entered
  • 2012-05-23 — Final disposition recorded
  • 2012-05-23 — Final disposition recorded
  • 2012-05-23 — Final disposition recorded
  • 2012-06-09 — Office action issued
  • 2012-06-09 — Correspondence received in law office
  • 2012-06-11 — Teas/email correspondence entered
  • 2012-06-22 — Approved for pub - principal register
  • 2012-06-22 — Exparte appeal terminated
  • 2012-07-02 — Law office publication review completed
  • 2012-07-18 — Notification of notice of publication e-mailed
  • 2012-08-07 — Published for opposition
  • 2012-08-07 — Official gazette publication confirmation e-mailed
  • 2012-10-23 — Registered-principal register
  • 2017-10-23 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2019-05-24 — Cancelled sec. 8 (6-yr)
  • 2019-05-24 — Final status recorded

Owner Information

JTM Provisions Company, Inc.
Harrison , OH
JTM Provisions Company, Inc.
Harrison , OH
JTM Provisions Company, Inc.
Harrison , OH

Correspondent

THOMAS J BURGER WOOD HERRON & EVANS LLP
441 VINE STREET SUITE 2700
CINCINNATI, OH 45202-2814
UNITED STATES

Filing Details

Filing Date:
2010-09-08
Status Date:
2019-05-24
Filing Year:
2010

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