Brandinium

Trademark search for:

WOUNDBAG

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

  • 2009-09-03 — Application filed
  • 2009-11-12 — Sn assigned for sect 66a appl from ib
  • 2009-11-17 — Application filed
  • 2009-11-21 — Application filed
  • 2009-12-08 — Assigned to examiner
  • 2009-12-10 — Final disposition recorded
  • 2009-12-11 — Office action issued
  • 2009-12-11 — Office action issued
  • 2009-12-11 — Office action issued
  • 2010-01-22 — Office action issued
  • 2010-06-11 — Teas change of correspondence received
  • 2010-06-11 — Teas/email correspondence entered
  • 2010-06-11 — Office action issued
  • 2010-06-11 — Correspondence received in law office
  • 2010-06-30 — Office action issued
  • 2010-06-30 — Office action issued
  • 2010-06-30 — Office action issued
  • 2010-12-03 — Teas request for reconsideration received
  • 2010-12-03 — Teas/email correspondence entered
  • 2010-12-03 — Correspondence received in law office
  • 2010-12-17 — Action req for recon denied no appeal filed counted not mailed
  • 2010-12-17 — Action for req for recon denied no appeal filed e-mailed
  • 2010-12-17 — Notification for req for recon denied no appeal filed
  • 2010-12-23 — Teas request for reconsideration received
  • 2010-12-23 — Exparte appeal received at ttab
  • 2010-12-23 — Jurisdiction restored to examining attorney
  • 2010-12-23 — Ex parte appeal-instituted
  • 2010-12-29 — Final disposition recorded
  • 2010-12-29 — Notification of action denying req for recon e-mailed
  • 2010-12-29 — Action denying req for recon e-mailed
  • 2011-03-18 — Exparte appeal dismissed - failure to file brief
  • 2011-04-13 — Notification of possible opposition sent to ib
  • 2011-04-13 — Notification of possible opposition created, to be sent to ib
  • 2011-04-30 — Notification of possible opposition - processed by ib
  • 2011-05-02 — Application abandoned
  • 2011-05-02 — Exparte appeal terminated
  • 2011-05-05 — Application abandoned
  • 2012-05-05 — Final disposition recorded
  • 2012-05-07 — Final disposition recorded
  • 2012-05-25 — Final disposition recorded
  • 2018-03-29 — New representative at ib received
  • 2019-09-04 — Final status recorded
  • 2020-03-27 — Death of international registration
  • 2020-03-28 — Notification of effect of cancellation of intl reg e-mailed

Owner Information

Niederreiter, Simonetta
AT

Correspondent

SANDRA M KOENIG FAY SHARPE LLP
1228 EUCLID AVENUE
THE HALLE BLDG
CLEVELAND, OH 44115

Filing Details

Filing Date:
2009-09-03
Status Date:
2019-09-04
Category:
Pharmaceuticals
Filing Year:
2009

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