Brandinium

Trademark search for:

A MEMBER OF THE LEADERS IN ONCOLOGY CARE NETWORK

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

  • 2010-08-09 — Application filed
  • 2010-08-12 — Application filed
  • 2010-08-13 — Application filed
  • 2010-08-14 — Notice of design search code mailed
  • 2010-11-24 — Assigned to examiner
  • 2010-11-27 — Final disposition recorded
  • 2010-11-27 — Final disposition recorded
  • 2010-11-27 — Final disposition recorded
  • 2010-12-17 — Teas change of correspondence received
  • 2011-05-26 — Office action issued
  • 2011-06-03 — Assigned to lie
  • 2011-06-10 — Correspondence received in law office
  • 2011-06-10 — Teas/email correspondence entered
  • 2011-07-04 — Final disposition recorded
  • 2011-07-04 — Final disposition recorded
  • 2011-07-04 — Final disposition recorded
  • 2011-08-22 — Office action issued
  • 2011-08-22 — Correspondence received in law office
  • 2011-08-22 — Teas/email correspondence entered
  • 2011-09-19 — Office action issued
  • 2011-09-19 — Office action issued
  • 2011-09-19 — Office action issued
  • 2011-10-11 — Teas request for reconsideration received
  • 2011-10-11 — Correspondence received in law office
  • 2011-10-11 — Teas/email correspondence entered
  • 2011-11-02 — Action req for recon denied no appeal filed counted not mailed
  • 2011-11-02 — Action for req for recon denied no appeal filed e-mailed
  • 2011-11-02 — Notification for req for recon denied no appeal filed
  • 2012-03-06 — Exparte appeal received at ttab
  • 2012-03-06 — Ex parte appeal-instituted
  • 2012-03-09 — Jurisdiction restored to examining attorney
  • 2012-05-04 — Examiners statement - completed
  • 2012-05-04 — Examiners statement e-mailed
  • 2012-05-04 — Notification of examiners statement e-mailed
  • 2012-05-31 — Reply brief filed - check ttab files
  • 2013-01-17 — Office action issued
  • 2013-01-17 — Exparte appeal terminated
  • 2013-01-22 — Approved for pub - principal register
  • 2013-01-26 — Law office publication review completed
  • 2013-02-13 — Notification of notice of publication e-mailed
  • 2013-03-05 — Published for opposition
  • 2013-03-05 — Official gazette publication confirmation e-mailed
  • 2013-04-30 — Noa e-mailed - sou required from applicant
  • 2013-08-23 — Teas delete 1(b) basis received
  • 2013-08-23 — Notice of allowance cancelled
  • 2013-09-04 — Automatic update of assignment of ownership
  • 2013-09-19 — Case assigned to intent to use paralegal
  • 2013-09-19 — 1(b) basis deleted; proceed to registration
  • 2013-10-29 — Registered-principal register
  • 2018-10-29 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2020-06-05 — Cancelled sec. 8 (6-yr)
  • 2020-06-05 — Final status recorded

Owner Information

LEADERS IN ONCOLOGY CARE LIMITED
LONDON GB
LEADERS IN ONCOLOGY CARE LIMITED
LONDON GB
HCA International Limited
London GB
HCA International Limited
London GB

Correspondent

STEPHEN A ZEMANICK
1400 WEWATTA ST
STE 400
DENVER, CO 80202-5546

Filing Details

Filing Date:
2010-08-09
Status Date:
2020-06-05
Filing Year:
2010

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