skip navigationU S P T O SealUnited States Patent and Trademark Office TTABVUE logo
Home|Site Index|Search|Guides|Contacts|eBusiness|eBiz alerts|News|Help
TTABVUE. Trademark Trial and Appeal Board Inquiry System
v2.5.0

Summary

Query: Correspondence Name contains all words: 1801 CALIFORNIA STREET SUITE 5100
Number of results: 7

Proceeding
Filing Date
Defendant(s),
Correspondent
Property(ies)
Plaintiff(s),
Correspondent
Property(ies)
75761693
07/19/2001
AT&T Corp.
FRANK L POLITANO
Mark: 00 IT'S MAGIC S#:75761693
BellSouth Intellectual Property Corporat
Jacqueline A. Gregorski, Vice President BellSouth Intellectual Property Corporat
GTE Corporation
Janis M. Manning Verizon Services Group
Qwest Communications International Inc. Melody Harris Qwest Communications International Inc.
1801 California Street Suite 5100
Qwest Communications International Inc. Melody Harris Qwest Communications International Inc.
1801 California Street Suite 5100
SBC Communications, Inc Rita M. Irani Haynes and Boone, LLP
1000 Louisiana Suite 4300
SBC Communications, Inc Rita M. Irani Haynes and Boone, LLP
1000 Louisiana Suite 4300
SBC Communications, Inc Rita M. Irani Haynes and Boone, LLP
1000 Louisiana Suite 4300
SBC Communications, Inc Rita M. Irani Haynes and Boone, LLP
1000 Louisiana Suite 4300
Verizon Communications Inc
Janis L. Mannig c/o Christian R. Andersen
Verizon Communications Inc Janis L. Mannig Verizon Services Group
c/o Christian R. Andersen 600 Hidden Ridge Drive
Verizon Communications Inc Janis L. Mannig Verizon Services Group
c/o Christian R. Andersen 600 Hidden Ridge Drive
Verizon Communications Inc Janis L. Mannig Verizon Services Group
c/o Christian R. Andersen 600 Hidden Ridge Drive
Verizon Communications Inc Janis L. Mannig Verizon Services Group
c/o Christian R. Andersen 600 Hidden Ridge Drive
Verizon Communications Inc Janis L. Mannig Verizon Services Group
c/o Christian R. Andersen 600 Hidden Ridge Drive
Verizon Communications Inc Janis L. Mannig Verizon Services Group
c/o Christian R. Andersen 600 Hidden Ridge Drive
Verizon Communications Inc Janis L. Mannig Verizon Services Group
c/o Christian R. Andersen 600 Hidden Ridge Drive
75862100
N/A
Qwest Communications International Inc. Gary A. Wagner
1801 California Street Suite 5100
75884195
N/A
Qwest Communications International Inc. Peter J. Kinsella Law Department
1801 California Street Suite 5100
75639234
N/A
Bell Atlantic Corporation Janis M. Manning Bell Atlantic Network Services, Inc.
1320 North Court House Road Eighth Floor
BellSouth Intellectual Property Corporation Jacqueline A. Gregorski
824 Market Street, Suite 510
GTE Corporation Janis M. Manning GTE Service Corporation
600 Hidden Ridge Drive Mail Code HQE03G12
GTE Corporation Janis M. Manning GTE Service Corporation
600 Hidden Ridge Drive Mail Code HQE03G12
Qwest Communications International Inc. Melody Harris
1801 California Street, Suite 5100
Qwest Communications International Inc. Melody Harris
1801 California Street, Suite 5100
Qwest Communications International Inc. Melody Harris
1801 California Street, Suite 5100
Qwest Communications International Inc. Melody Harris
1801 California Street, Suite 5100
SBC Communications, Inc David J. Cho SBC Technology Resources, Inc.
175 E. Houston Street, 4th Floor
SBC Communications, Inc David J. Cho SBC Technology Resources, Inc.
175 E. Houston Street, 4th Floor
SBC Communications, Inc David J. Cho SBC Technology Resources, Inc.
175 E. Houston Street, 4th Floor
SBC Communications, Inc David J. Cho SBC Technology Resources, Inc.
175 E. Houston Street, 4th Floor
SBC Communications, Inc David J. Cho SBC Technology Resources, Inc.
175 E. Houston Street, 4th Floor
SBC Communications, Inc David J. Cho SBC Technology Resources, Inc.
175 E. Houston Street, 4th Floor
SBC Communications, Inc David J. Cho SBC Technology Resources, Inc.
175 E. Houston Street, 4th Floor
SBC Communications, Inc David J. Cho SBC Technology Resources, Inc.
175 E. Houston Street, 4th Floor
75639227
N/A
Bell Atlantic Corporation Sarah B. Deutsch Bell Atlantic Network Services, Inc.
1320 North Court House Road Eighth Floor
BellSouth Intellectual Property Corporation Sandra J. Evans BellSouth Intellectual Property Corporation
824 Market Street Suite 510
GTE Corporation Janis M. Manning GTE Service Corporation
600 Hidden Ridge Drive Mail Code HGE03G12
GTE Corporation Janis M. Manning GTE Service Corporation
600 Hidden Ridge Drive Mail Code HGE03G12
Qwest Communications International Inc. Leslye S. Fenton Odin Feldman & Pittleman, PC
9302 Lee Highway Suite 1100
Qwest Communications International Inc. Leslye S. Fenton Odin Feldman & Pittleman, PC
9302 Lee Highway Suite 1100
Qwest Communications International Inc. Leslye S. Fenton Odin Feldman & Pittleman, PC
9302 Lee Highway Suite 1100
Qwest Communications International Inc. Leslye S. Fenton Odin Feldman & Pittleman, PC
9302 Lee Highway Suite 1100
U S West, Inc. Peter J. Kinsella U S West, Inc.
1801 California Street Suite 5100
U S West, Inc. Peter J. Kinsella U S West, Inc.
1801 California Street Suite 5100
U S West, Inc. Peter J. Kinsella U S West, Inc.
1801 California Street Suite 5100
U S West, Inc. Peter J. Kinsella U S West, Inc.
1801 California Street Suite 5100
U S West, Inc. Peter J. Kinsella U S West, Inc.
1801 California Street Suite 5100
U S West, Inc. Peter J. Kinsella U S West, Inc.
1801 California Street Suite 5100
U S West, Inc. Peter J. Kinsella U S West, Inc.
1801 California Street Suite 5100
U S West, Inc. Peter J. Kinsella U S West, Inc.
1801 California Street Suite 5100
75639225
N/A
Bell Atlantic Corporation Sarah B. Deutsch Bell Atlantic Network Services, Inc.
1320 North Court House Road Eighth Floor
BellSouth Intellectual Property Corporation Sandra J. Evans BellSouth Intellectual Property
Management Corporation Suite 500
GTE Corporation Janis M. Manning GTE Service Corporation
600 Hidden Ridge Drive Mail Code HQE03G12
GTE Corporation Janis M. Manning GTE Service Corporation
600 Hidden Ridge Drive Mail Code HQE03G12
Qwest Communications International Inc. Melody Harris US West, Inc.
1801 California Street Suite 5100
Qwest Communications International Inc. Melody Harris US West, Inc.
1801 California Street Suite 5100
Qwest Communications International Inc. Melody Harris US West, Inc.
1801 California Street Suite 5100
Qwest Communications International Inc. Melody Harris US West, Inc.
1801 California Street Suite 5100
75680690
N/A
Qwest Communications International Inc. Melody Harris
1801 California Street Suite 5100

Results as of 04/20/2024 12:53 AMSearch again
| .HOME | INDEX| SEARCH | eBUSINESS | CONTACT US | PRIVACY POLICY