Brandinium

Trademark search for:

PANEM RISING

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

  • 2014-08-14 — Application filed
  • 2014-08-18 — Application filed
  • 2014-08-25 — Application filed
  • 2014-08-25 — Assigned to examiner
  • 2014-08-26 — Final disposition recorded
  • 2014-08-27 — Final disposition recorded
  • 2014-12-23 — Paper received
  • 2015-01-05 — Assigned to lie
  • 2015-01-07 — Amendment from applicant entered
  • 2015-01-07 — Assigned to lie
  • 2015-01-07 — Correspondence received in law office
  • 2015-01-22 — Attorney review completed
  • 2015-02-23 — Teas/email correspondence entered
  • 2015-02-23 — Office action issued
  • 2015-02-23 — Correspondence received in law office
  • 2015-02-24 — Approved for pub - principal register
  • 2015-02-24 — Law office publication review completed
  • 2015-03-11 — Notice of publication
  • 2015-03-31 — Published for opposition
  • 2015-05-26 — Noa mailed - sou required from applicant
  • 2015-11-27 — Sou extension 1 filed
  • 2015-11-30 — Sou extension received with teas petition
  • 2015-11-30 — Petition to revive-granted
  • 2015-11-30 — Teas petition to revive received
  • 2015-12-01 — Notice of revival - mailed
  • 2015-12-02 — Paper received
  • 2016-01-17 — Case assigned to intent to use paralegal
  • 2016-03-16 — Sou extension 1 granted
  • 2016-03-16 — Office action issued
  • 2016-03-17 — Notice of approval of extension request mailed
  • 2016-03-25 — Teas statement of use received
  • 2016-03-25 — Use amendment filed
  • 2016-03-30 — Statement of use processing complete
  • 2016-03-31 — Allowed principal register - sou accepted
  • 2016-04-01 — Notice of acceptance of statement of use mailed
  • 2016-05-03 — Registered-principal register
  • 2018-05-09 — Attorney/dom.rep.revoked and/or appointed
  • 2018-05-09 — Teas revoke/app/change addr of atty/dom rep received
  • 2020-04-06 — Attorney/dom.rep.revoked and/or appointed
  • 2020-04-06 — Teas change of owner address received
  • 2020-04-06 — Teas change of correspondence received
  • 2020-04-06 — Applicant/correspondence changes (non-responsive) entered
  • 2020-04-06 — Teas revoke/app/change addr of atty/dom rep received
  • 2020-04-06 — Teas withdrawal of attorney received-firm retains
  • 2020-06-03 — Review of correspondence complete - address updated
  • 2020-06-15 — Attorney/dom.rep.revoked and/or appointed
  • 2020-06-15 — Teas change of correspondence received
  • 2020-06-15 — Teas revoke/app/change addr of atty/dom rep received
  • 2021-05-03 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2022-11-18 — Cancelled sec. 8 (6-yr)
  • 2022-11-18 — Final status recorded

Owner Information

District 12, LLC
Westport , CT
District 12, LLC
Westport , CT
District 12, LLC
Westport , CT

Correspondent

Jason M. Vogel Kilpatrick Townsend & Stockton LLP
1801 Century Park East, Suite 2300
Los Angeles, CA 90067
UNITED STATES

Filing Details

Filing Date:
2014-08-14
Status Date:
2022-11-18
Filing Year:
2014

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