Home ›
Trademark Categories ›
Electronics & Software ›
2015 ›
GU ›
GUILTY OF EVERYTHING GOE
Trademark search for:
GUILTY OF EVERYTHING GOE
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.
Check latest trademark, domains & social handles
Live search · Most up-to-date results
USPTO Filing History
Key events recorded for this trademark application
2015-12-15 — Application filed
2015-12-18 — Application filed
2015-12-21 — Application filed
2016-03-31 — Assigned to examiner
2016-04-06 — Final disposition recorded
2016-04-06 — Final disposition recorded
2016-04-06 — Final disposition recorded
2016-08-23 — Office action issued
2016-08-23 — Correspondence received in law office
2016-08-23 — Teas/email correspondence entered
2016-09-01 — Office action issued
2016-09-01 — Office action issued
2016-09-01 — Office action issued
2017-02-27 — Exparte appeal received at ttab
2017-02-27 — Ex parte appeal-instituted
2017-04-27 — Jurisdiction restored to examining attorney
2017-06-23 — Examiners statement - completed
2017-06-23 — Examiners statement e-mailed
2017-06-23 — Notification of examiners statement e-mailed
2017-09-08 — Office action issued
2017-09-08 — Exparte appeal terminated
2017-09-12 — Approved for pub - principal register
2017-10-04 — Notification of notice of publication e-mailed
2017-10-24 — Published for opposition
2017-10-24 — Official gazette publication confirmation e-mailed
2017-12-19 — Noa e-mailed - sou required from applicant
2018-06-18 — Teas change of correspondence received
2018-06-18 — Sou teas extension received
2018-06-18 — Teas request to divide received
2018-06-18 — Sou extension 1 filed
2018-06-18 — Divisional request received
2018-06-21 — Case assigned to intent to use paralegal
2018-08-10 — Office action issued
2018-09-07 — Office action issued
2018-09-07 — Office action issued
2018-09-18 — Sou extension 1 granted
2018-09-18 — Divisional processing complete
2018-09-19 — Corrected noa e-mailed
2018-09-19 — Notice of approval of extension request e-mailed
2018-12-18 — Sou teas extension received
2018-12-18 — Sou extension 2 filed
2018-12-18 — Sou extension 2 granted
2018-12-18 — Teas change of correspondence received
2018-12-20 — Notice of approval of extension request e-mailed
2019-07-22 — Application abandoned
2019-07-22 — Application abandoned
2019-07-22 — Final status recorded
Owner Information
Mathis Ventures LLC
New York , NY
Mathis Ventures LLC
New York , NY
Correspondent
Theodore R. Remaklus WOOD HERRON & EVANS LLP 441 VINE STREET 2700 CAREW TOWER CINCINNATI, OH 45202
Filing Details
Filing Date:
2015-12-15
Status Date:
2019-07-22
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.