Home ›
Trademark Categories ›
Fabrics ›
2005 ›
BE ›
BERNARD BERNARD LLOYD ZACK EVA GOLIATH
Trademark search for:
BERNARD BERNARD LLOYD ZACK EVA GOLIATH
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
2005-08-03 — Application filed
2005-08-10 — Application filed
2006-02-22 — Assigned to examiner
2006-03-06 — Final disposition recorded
2006-03-06 — Final disposition recorded
2006-08-23 — Office action issued
2006-08-23 — Correspondence received in law office
2006-08-25 — Teas/email correspondence entered
2006-11-01 — Suspension letter written
2006-11-01 — Letter of suspension e-mailed
2007-05-03 — Report completed suspension check case still suspended
2007-11-03 — Assigned to lie
2007-11-03 — Suspension checked - to attorney for action
2007-11-19 — Suspension inquiry written
2007-11-19 — Inquiry to suspension e-mailed
2007-11-19 — Notification of inquiry as to suspension e-mailed
2008-05-23 — Paper received
2008-05-27 — Amendment from applicant entered
2008-05-27 — Correspondence received in law office
2008-06-06 — Suspension letter written
2008-06-06 — Letter of suspension e-mailed
2008-06-06 — Notification of letter of suspension e-mailed
2008-12-09 — Suspension checked - to attorney for action
2009-05-05 — Suspension inquiry written
2009-05-05 — Inquiry to suspension e-mailed
2009-05-05 — Notification of inquiry as to suspension e-mailed
2009-11-05 — Teas response to suspension inquiry received
2009-11-07 — Teas/email correspondence entered
2009-11-07 — Correspondence received in law office
2009-12-07 — Office action issued
2009-12-07 — Office action issued
2009-12-07 — Office action issued
2010-07-05 — Application abandoned
2010-07-05 — Final status recorded
2010-07-06 — Application abandoned
Owner Information
Screen Veintiuno, S.A.
Madrid ES
Correspondent
C BRUCE HAMBURG JORDAN & HAMBURG LLP 122 E 42ND ST RM 4000 NEW YORK, NY 10168-0069 UNITED STATES
Filing Details
Filing Date:
2005-08-03
Status Date:
2010-07-05
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.