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:
EP1984350
WO Application Number:
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP07716906.8
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Switzerland (CH)
Publications:
Dates
Filing date:
22/01/2007
Grant date:
18/08/2010
EP Publication Date:
18/08/2010
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:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
18/08/2010
EP B1 Publication Date:
18/08/2010
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
15/11/2010
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
21/01/2027
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
18/08/2010
Name:
Novartis AG
Address:
Lichtstrasse 35, 4056, BASEL, Switzerland (CH)
Domicile Holder
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
18/08/2010
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
BURGER, Matthew
Address:
EMERYVILLE, CA 94662-8097, United States of America (US)
2
Name:
NI, Zhi-jie
Address:
EMERYVILLE, CA 94662-8097, United States of America (US)
3
Name:
PECCHI, Sabina
Address:
EMERYVILLE, CA 94662-8097, United States of America (US)
4
Name:
ATALLAH, Gordana
Address:
EMERYVILLE, CA 94662-8097, United States of America (US)
5
Name:
BARTULIS, Sarah
Address:
EMERYVILLE, CA 94662-8097, United States of America (US)
6
Name:
FRAZIER, Kelly
Address:
EMERYVILLE, CA 94662-8097, United States of America (US)
7
Name:
SMITH, Aaron
Address:
EMERYVILLE, CA 94662-8097, United States of America (US)
8
Name:
VERHAGEN, Joelle
Address:
EMERYVILLE, CA 94662-8097, United States of America (US)
9
Name:
ZHANG, Yanchen
Address:
EMERYVILLE, CA 94662-8097, United States of America (US)
10
Name:
WAGMAN, Allan
Address:
EMERYVILLE, CA 94662-8097, United States of America (US)
11
Name:
NG, Simon
Address:
EMERYVILLE, CA 94662-8097, United States of America (US)
12
Name:
PFISTER, Keith
Address:
EMERYVILLE, CA 94662-8097, United States of America (US)
13
Name:
POON, Daniel
Address:
EMERYVILLE, CA 94662-8097, United States of America (US)
14
Name:
LOUIE, Alicia
Address:
EMERYVILLE, CA 94662-8097, United States of America (US)
15
Name:
PICK, Teresa
Address:
EMERYVILLE, CA 94662-8097, United States of America (US)
16
Name:
BARSANTI, Paul
Address:
EMERYVILLE, CA 94662-8097, United States of America (US)
17
Name:
IWANOWICZ, Edwin
Address:
EMERYVILLE, CA 94662-8097, United States of America (US)
18
Name:
FANTL, Wendy
Address:
EMERYVILLE, CA 94662-8097, United States of America (US)
19
Name:
HENDRICKSON, Thomas
Address:
EMERYVILLE, CA 94662-8097, United States of America (US)
20
Name:
KNAPP, Mark
Address:
EMERYVILLE, CA 94662-8097, United States of America (US)
21
Name:
MERITT, Hanne
Address:
EMERYVILLE, CA 94662-8097, United States of America (US)
22
Name:
VOLIVA, Charles
Address:
EMERYVILLE, CA 94662-8097, United States of America (US)
23
Name:
WIESMANN, Marion
Address:
EMERYVILLE, CA 94662-8097, United States of America (US)
24
Name:
XIN, Xiahua
Address:
EMERYVILLE, CA 94662-8097, United States of America (US)