Patent details

EP1885382 Title: METHODS OF USING ADIPOSE TISSUE-DERIVED CELLS IN THE TREATMENT OF CARDIOVASCULAR CONDITIONS.

The time of generation of the report may vary depending on the number of the selected files and the pages of each file. If the generation of the consolidated PDF file takes long, you may reduce the number of selected files and proceed with the generation of the PDF in batches.
You have not selected any documents

Basic Information

Publication number:
EP1885382
WO Application Number:
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP05754073.4
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
25/05/2005
Grant date:
02/03/2011
EP Publication Date:
02/03/2011
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/06/2020
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
02/03/2011
EP B1 Publication Date:
02/03/2011
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
01/06/2011
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
24/05/2025
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
02/03/2011
 
 

 

Name:
Cytori Therapeutics, Inc.
Address:
3020 Callan Road, SAN DIEGO, CALIFORNIA 92121, United States of America (US)

Domicile Holder

Name:
ir. F.E. Hoeben
From:
02/03/2011
Address:
Allied Patents B.V. Postbus 1551, 1200 BN, Hilversum, Netherlands (NL)
To:

Inventor

1

Name:
FRASER, John, K.
Address:
SAN DIEGO, CA 92131, United States of America (US)

2

Name:
HEDRICK, Marc, H.
Address:
ENCINITAS, CA 92024, United States of America (US)

3

Name:
ZHU, Min
Address:
SAN DIEGO, CA 92127, United States of America (US)

4

Name:
STREM, Brian, M.
Address:
ENCINITAS, CA 92024, United States of America (US)

5

Name:
DANIELS, Eric
Address:
ENCINITAS, CA 92024, United States of America (US)

6

Name:
WULUR, Isabella
Address:
WESTFIELD, IN 46074, United States of America (US)

Classification

Main IPC Class:
C12N 5/0775;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
01/21
Publication date:
06/01/2021
Description:
Lapse or annulment

2

Bulletin Heading:
VB2
Journal edition number:
2014/31
Publication date:
30/07/2014
Description:
Requests for restoration and notices of objection, notices of objection to Court, notices of objection to appelate court ex NL Patent Law 1995 in respect of which a decision has been taken. Opposition(s) decisions ex European Patent Convention

3

Bulletin Heading:
VB1
Journal edition number:
2014/04
Publication date:
22/01/2014
Description:
Requests for restoration and notices of objection, notices of objection to Court, notices of objection to appelate court ex NL Patent Law 1995. Opposition(s) filed ex European Patent Convention

4

Bulletin Heading:
VB1
Journal edition number:
2012/03
Publication date:
18/01/2012
Description:
Requests for restoration and notices of objection, notices of objection to Court, notices of objection to appelate court ex NL Patent Law 1995. Opposition(s) filed ex European Patent Convention

5

Bulletin Heading:
EP3
Journal edition number:
2011/25
Publication date:
22/06/2011
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

6

Bulletin Heading:
EP2
Journal edition number:
2011/10
Publication date:
09/03/2011
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
201430
Publication date:
23/07/2014
Description:
Termination of the opposition

2

Issue number:
201403
Publication date:
15/01/2014
Description:
Opposition procedure started

3

Issue number:
201403
Publication date:
15/01/2014
Description:
Opposition Withdrawn

4

Issue number:
201203
Publication date:
18/01/2012
Description:
Inventor(s) changed

5

Issue number:
201202
Publication date:
11/01/2012
Description:
Opposition procedure started

6

Issue number:
201148
Publication date:
30/11/2011
Description:
Inventor(s) changed

7

Issue number:
201109
Publication date:
02/03/2011
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
15/05/2019
Last Annual Fee Paid Number:
15
Last Annual Fee Paid Amount:
900 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
01/06/2011 Claims Translated claims 3 PDF /3/7/0/4/5/0505754073/docs/ep05754073.4_0_claims20110601.pdf
01/06/2011 Outgoing Correspondence Outgoing Letter 1 PDF /3/7/0/4/5/0505754073/docs/ep05754073.4_1_outgoingcorrespondence20110601.pdf
01/06/2011 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /3/7/0/4/5/0505754073/docs/ep05754073.4_2_incomingcorrespondencepaper20110601.pdf