Home ›
Trademark Categories ›
Paper Goods & Printing ›
2022 ›
AC ›
A CODE OF SILENCE
Trademark search for:
A CODE OF SILENCE
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
2022-09-24 — Application filed
2022-09-28 — Application filed
2022-10-12 — Application filed
2023-07-09 — Assigned to examiner
2023-07-11 — Applicant/correspondence changes (non-responsive) entered
2023-07-11 — Teas change of owner address received
2023-07-11 — Teas revoke/app/change addr of atty/dom rep received
2023-07-11 — Attorney/dom.rep.revoked and/or appointed
2023-07-11 — Teas change of correspondence received
2023-07-11 — Teas withdrawal of attorney received-firm retains
2023-07-17 — Final disposition recorded
2023-07-17 — Final disposition recorded
2023-07-17 — Final disposition recorded
2023-10-31 — Examiners amendment -written
2023-10-31 — Examiners amendment e-mailed
2023-10-31 — Notification of examiners amendment e-mailed
2023-10-31 — Examiner's amendment entered
2023-10-31 — Teas petition to director received
2023-11-03 — Approved for pub - principal register
2023-11-07 — Withdrawn from pub - petitions office request
2024-02-16 — Assigned to petition staff
2024-03-02 — Petition inquiry letter issued
2024-03-12 — Teas response to petition inquiry letter
2024-05-31 — Jurisdiction restored to examining attorney
2024-05-31 — Petition to director granted
2024-06-03 — Notification of examiners amendment e-mailed
2024-06-03 — Examiners amendment e-mailed
2024-06-03 — Examiners amendment -written
2024-06-10 — Examiner's amendment entered
2024-06-10 — Assigned to lie
2024-07-31 — Notification of notice of publication e-mailed
2024-08-20 — Published for opposition
2024-08-20 — Official gazette publication confirmation e-mailed
2024-10-15 — Noa e-mailed - sou required from applicant
2025-03-31 — Teas withdrawal of attorney received-firm retains
2025-03-31 — Teas change of correspondence received
2025-03-31 — Teas revoke/app/change addr of atty/dom rep received
2025-03-31 — Attorney/dom.rep.revoked and/or appointed
2025-05-19 — Application abandoned
2025-05-19 — Application abandoned
2025-05-19 — Final status recorded
Owner Information
Big Baer LLC
Lexington , KY
Big Baer LLC
Lexington , KY
Correspondent
Samantha M. Quimby Frost Brown Todd LLP 301 East Fourth Street 3300 Great American Tower Cincinnati, OH 45202
Filing Details
Filing Date:
2022-09-24
Status Date:
2025-05-19
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.