Patent details

EP2569418 Title: BIOACTIVE RENAL CELLS

Basic Information

Publication number:
EP2569418
PCT Application Number:
PCT/US/2011/036347
Type:
European Patent Granted for LU
Legal Status:
Lapsed
Application number:
EP117226639
PCT Publication Number:
WO/2011/143499
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
BIOACTIVE RENAL CELLS
French Title of Invention:
CELLULES RÉNALES BIOACTIVES
German Title of Invention:
BIOAKTIVE NIERENZELLEN
SPC Number:

Dates

Filing date:
12/05/2011
Grant date:
02/11/2016
EP Publication Date:
02/11/2016
PCT Publication Date:
17/11/2011
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
20/03/2013
EP B1 Publication Date:
02/11/2016
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
12/05/2017
Expiration date:
12/05/2031
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
12/05/2011
 
 

Name:
RegenMed (Cayman) Ltd.
Address:
P.O.Box 309 Ugland House South Church Street, George Town Grand Cayman KY1-1104, Cayman Islands (KY)

Inventor

1

Name:
GENHEIMER Christopher, W.
Address:
United States (US)

2

Name:
LUDLOW John, W.
Address:
United States (US)

3

Name:
WALLACE Shay, M.
Address:
United States (US)

4

Name:
RIVERA Elias, A.
Address:
United States (US)

5

Name:
ILAGAN Roger, M.
Address:
United States (US)

6

Name:
PRESNELL Sharon, C.
Address:
United States (US)

7

Name:
KNIGHT Oluwatoyin, A.
Address:
United States (US)

8

Name:
CHOUDHURY Sumana
Address:
United States (US)

9

Name:
KELLER Russell, W.
Address:
United States (US)

10

Name:
BASU Joydeep
Address:
United States (US)

11

Name:
BRUCE Andrew, T.
Address:
United States (US)

12

Name:
SPENCER Thomas
Address:
United States (US)

13

Name:
JAYO Manuel, J.
Address:
United States (US)

14

Name:
MCCOY Darrell
Address:
United States (US)

15

Name:
GUTHRIE Kelly, I.
Address:
United States (US)

16

Name:
WATTS Benjamin
Address:
United States (US)

17

Name:
HALBERSTADT Craig, R.
Address:
United States (US)

18

Name:
ROBINS Neil, F., Jr.
Address:
United States (US)

19

Name:
PAYNE Richard
Address:
United States (US)

20

Name:
COX Bryan, R.
Address:
United States (US)

21

Name:
SANGHA Namrata, D.
Address:
United States (US)

22

Name:
WERDIN Eric, S.
Address:
United States (US)

23

Name:
JAIN Deepak
Address:
United States (US)

Priority

1

Priority Number:
334032 P
Priority Date:
28/11/2001
Priority Country:
United States (US)

2

Priority Number:
353895 P
Priority Date:
11/06/2010
Priority Country:
United States (US)

3

Priority Number:
372077 P
Priority Date:
09/08/2010
Priority Country:
United States (US)

4

Priority Number:
371888 P
Priority Date:
09/08/2010
Priority Country:
United States (US)

5

Priority Number:
376586 P
Priority Date:
24/08/2010
Priority Country:
United States (US)

6

Priority Number:
388765 P
Priority Date:
01/10/2010
Priority Country:
United States (US)

7

Priority Number:
412933 P
Priority Date:
12/11/2010
Priority Country:
United States (US)

8

Priority Number:
413382 P
Priority Date:
12/11/2010
Priority Country:
United States (US)

9

Priority Number:
441423 P
Priority Date:
10/02/2011
Priority Country:
United States (US)

10

Priority Number:
473111 P
Priority Date:
07/04/2011
Priority Country:
United States (US)

Classification

Main IPC Class:
C12N 5/071;

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
Last Annual Fee Paid Number:
Payer:
Filing date Document type Number of pages