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: 824 MARKET STREET,
Number of results: 16

Proceeding
Filing Date
Defendant(s),
Correspondent
Property(ies)
Plaintiff(s),
Correspondent
Property(ies)
78111993
01/15/2004
BellSouth Intellectual Property Corporat ion
BellSouth Intellectual Property Corporat 824 Market Street
Mark: SEE IT. BUY IT AND MORE@BELLSOUTH.COM S#:78111993
Rate Watch, Inc.
Sheridan Ross P.C. Sheridan Ross P.C.
78111989
01/15/2004
BellSouth Intellectual Property Corporat ion
BellSouth Intellectual Property Corporat 824 Market Street
Mark: SEE IT. BUY IT AND MORE S#:78111989
Rate Watch, Inc.
Sabrina Stavish Sheridan Ross P.C.
91150193
08/27/2001
BELLSOUTH INTELLECTUAL PROPERTY CORPORAT
VIRGINIA S. TAYLOR KILPATRICK STOCKTON LLP
Mark: REALPAGES S#:75761676
VCS TECHNOLOGIES INC.
BRUCE A. TASSAN TASSAN LAW FIRM
Mark: REALCOMMERCE S#:75707930
75880221
N/A
Bellsouth Intellectual Property Corporation Jacqueline A. Gregorski BellSouth Intellectual Property Corporation
824 Market Street Suite 510
Realnetworks, Inc. Rachel E. Boehm STEINHART & FALCONER LLP
333 Market Street Suite 3200
75874846
N/A
BellSouth Intellectual Property Corporation Jacqueline A. Gregorski BellSouth Intellectual Property Corporation
824 Market Street Suite 510
75871648
N/A
BellSouth Intellectual Property Corporation Jacqueline A. Gregorski BellSouth Intellectual Propoerty Corporation
824 Market Street Suite 510
Qwest Communications International Inc. Jacqueline Beckett Attorney for Qwest Communications International
1801 California Street Suite 3800
SBC Communications, Inc Rita M. Irani Haynes and Boone, LLP
1000 Louisiana Street Suite 4300
SBC Communications, Inc Rita M. Irani Haynes and Boone, LLP
1000 Louisiana Street Suite 4300
Verizon Communications Inc Janis M. Manning Verizon Services Group
c/o Christian R. Andersen 600
Verizon Communications Inc Janis M. Manning Verizon Services Group
c/o Christian R. Andersen 600
Verizon Communications Inc Janis M. Manning Verizon Services Group
c/o Christian R. Andersen 600
Verizon Communications Inc Janis M. Manning Verizon Services Group
c/o Christian R. Andersen 600
78010328
N/A
BellSouth Intellectual Property Corporation Jacqueline A. Gregorski BellSouth Intellectual Property Corporation
824 Market Street Suite 510
75785459
N/A
BellSouth Intellectual Property Corporation Jacqueline A. Gregorski BellSouth Intellectual Property Corporation
824 Market Street-Suite 510
75846517
N/A
BellSouth Intellectual Property Corporation Jacqueline A. Gregorski BELLSOUTH INTELLECTUAL PROPERTY CORPORATION
824 Market Street Suite 510
75741485
N/A
BellSouth Intellectual Property Corporation Jacqueline A. Gregorski BellSouth Intellectual Property Corporation
Patent and Trademark Procurement 824 Market Street, Suite 510
75639236
N/A
Bell Atlantic Corporation Janis M. Manning Bell Atlantic Network Services, Inc.
1320 N. Court House Road Eighth Floor
BellSouth Intellectual Property Corporation Jacqueline A. Gregorski BellSouth Intellectual Property Corporation
824 Market Street Suite 510
Qwest Communications International Inc. Gregory M. Ansems Qwest Communications International, Inc.
1801 California Street Suite 3800
Qwest Communications International Inc. Gregory M. Ansems Qwest Communications International, Inc.
1801 California Street Suite 3800
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
75614142
N/A
BellSouth Intellectual Property Corporation Jacqueline A. Gregorski BellSouth Intellectual Property Corporation
824 Market Street Suite 510
Qwest Communications International Inc. David Halvorson
Qwest Communications International Inc. 1801 California Street
The Cincinnati Bell Nicole D. Vickroy Frost Brown Todd LLC
2200 PNC Center 201 East Fifth Street
The Cincinnati Bell Nicole D. Vickroy Frost Brown Todd LLC
2200 PNC Center 201 East Fifth Street
Verizon Communications Inc Janis Manning Verizon Services Group
c/o Christian R. Andersen 600 Hidden Ridge Group
Verizon Communications Inc Janis Manning Verizon Services Group
c/o Christian R. Andersen 600 Hidden Ridge Group
Verizon Communications Inc Janis Manning Verizon Services Group
c/o Christian R. Andersen 600 Hidden Ridge Group
Verizon Communications Inc Janis Manning Verizon Services Group
c/o Christian R. Andersen 600 Hidden Ridge Group
75730092
N/A
BellSouth Intellectual Property Corporation Jacqueline A. Gregorski Patent and Trademark Procurement
BellSouth Intellectual Property Corp. 824 Market Street
75644135
N/A
BellSouth Intellectual Property Corporation Jacqueline A. Gregorski BellSouth Intellectual Property Corporation
824 Market Street Suite 510
SBC Communications, Inc David J. Cho SBC Technology Resources, Inc
175 E. Houston Street Fourth Floor

Results as of 04/23/2024 06:49 PMSearch again
| .HOME | INDEX| SEARCH | eBUSINESS | CONTACT US | PRIVACY POLICY