Brandinium

Trademark search for:

CAROL C BRODIE

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

  • 2012-02-27 — Application filed
  • 2012-03-06 — Application filed
  • 2012-06-06 — Assigned to examiner
  • 2012-06-10 — Final disposition recorded
  • 2012-06-11 — Final disposition recorded
  • 2012-12-11 — Office action issued
  • 2012-12-14 — Assigned to lie
  • 2012-12-20 — Teas/email correspondence entered
  • 2012-12-20 — Correspondence received in law office
  • 2013-01-17 — Final disposition recorded
  • 2013-01-18 — Final disposition recorded
  • 2013-03-18 — Office action issued
  • 2013-03-18 — Correspondence received in law office
  • 2013-03-19 — Teas/email correspondence entered
  • 2013-03-26 — Examiners amendment -written
  • 2013-03-26 — Approved for pub - principal register
  • 2013-03-26 — Office action issued
  • 2013-03-26 — Examiner's amendment entered
  • 2013-03-27 — Examiners amendment mailed
  • 2013-04-02 — Teas/email correspondence entered
  • 2013-04-02 — Correspondence received in law office
  • 2013-04-02 — Law office publication review completed
  • 2013-04-17 — Notice of publication
  • 2013-05-07 — Published for opposition
  • 2013-07-02 — Noa mailed - sou required from applicant
  • 2014-01-02 — Teas statement of use received
  • 2014-01-02 — Teas request to divide received
  • 2014-01-02 — Use amendment filed
  • 2014-01-02 — Divisional request received
  • 2014-02-09 — Case assigned to intent to use paralegal
  • 2014-02-25 — Divisional processing complete
  • 2014-02-25 — Statement of use processing complete
  • 2014-03-18 — Allowed principal register - sou accepted
  • 2014-03-21 — Law office registration review completed
  • 2014-03-22 — Notice of acceptance of statement of use mailed
  • 2014-04-29 — Registered-principal register
  • 2018-08-06 — Teas change of correspondence received
  • 2019-04-29 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2020-12-04 — Cancelled sec. 8 (6-yr)
  • 2020-12-04 — Final status recorded

Owner Information

Luxury Brand Advisors, LLC
Fairfield , CT
Luxury Brand Advisors, LLC
Fairfield , CT
Luxury Brand Advisors, LLC
Fairfield , CT

Correspondent

CHRISTINE M. BAKER Sheppard Mullin Richter & Hampton LLP
12275 El Camino Real, Suite 200
San Diego, CA 92130-2006
UNITED STATES

Filing Details

Filing Date:
2012-02-27
Status Date:
2020-12-04
Filing Year:
2012

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