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:
EP2308832
WO Application Number:
Type:
European Patent Granted for NL
Status:
Deemed not to be granted according to art. 52.4a or 52.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP10182900.0
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
29/06/2001
Grant date:
12/09/2018
EP Publication Date:
13/04/2011
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:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
12/09/2018
EP B1 Publication Date:
12/09/2018
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
28/06/2021
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
12/09/2018
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
12/09/2018
Name:
Trustees of Tufts College
Address:
Ballou Hall, MEDFORD, MA 02155, United States of America (US)
From:
12/09/2018
Name:
Paratek Pharmaceuticals, Inc.
Address:
75 Park Plaza, Boston, MA 02116, United States of America (US)
Inventor
1
Name:
Nelson, Mark L.
Address:
Wellesley,
Massachusetts 02481, United States of America (US)
2
Name:
Frechette, Roger
Address:
Reading,
Massachusetts 01867, United States of America (US)
3
Name:
Viski, Peter
Address:
Parkway,
Brooklyn,
Massachusetts 02467, United States of America (US)
4
Name:
Ismail, Mohamed Y
Address:
Eden Prairie,
Minnesota 55346, United States of America (US)
5
Name:
Bowser, Todd
Address:
Charlton,
Massachusetts 01507, United States of America (US)
6
Name:
Dumornay, Jimmy
Address:
Walpole,
Massachusetts 02081, United States of America (US)
7
Name:
Rennie, Glen
Address:
South Weymouth
Massachusetts 02190, United States of America (US)
8
Name:
Liu, Gui
Address:
Medford
Massachusetts 02155, United States of America (US)
9
Name:
Koza, Darrell
Address:
Westerly, RI 02891, United States of America (US)
10
Name:
Sheahan, Paul
Address:
Hopkinton,
Massachusetts 01749, United States of America (US)
11
Name:
Stapleton, Karen
Address:
Weymouth,
Massachusetts 02191, United States of America (US)
12
Name:
Hawkins, Paul
Address:
Cambridge,
Massachusetts 02140, United States of America (US)
13
Name:
Bhatia, Beena
Address:
Mansfield,
Massachusetts 02048, United States of America (US)
14
Name:
Verma, Atul
Address:
Mansfield,
Massachusetts 02048, United States of America (US)
15
Name:
Honeyman, Laura
Address:
Etobicoke
M8V 2N8 Ontario, Canada (CA)
16
Name:
Warchol, Ted
Address:
Northborough,
Massachusetts 01532, United States of America (US)