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:
EP2946816
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:
EP15166776.3
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
13/07/2011
Grant date:
07/11/2018
EP Publication Date:
25/11/2015
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
22/01/2019
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:
07/11/2018
EP B1 Publication Date:
07/11/2018
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:
12/07/2031
Lapsed By Expiration Date:
Patent Validated Date:
26/02/2019
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
07/11/2018
Name:
Balanced Body Inc.
Address:
5909 88th Street, Sacramento, CA 95828-1111, United States of America (US)
Agent
Name:
J.M.H. Duyver lic.
From:
25/02/2019
Address:
Gevers Patents
De Kleetlaan 7A, B-1831, Diegem, Belgium (BE)
To:
Inventor
1
Name:
Endelman, Ken
Address:
Sacramento, California 95828-1111, United States of America (US)
2
Name:
Savarino, Christopher J.
Address:
Sacramento, CA California 95841, United States of America (US)
3
Name:
Masterson, Brian
Address:
Placerville, CA California 95667, United States of America (US)
4
Name:
Oberwelz, Elger
Address:
San Francisco, CA California 94107, United States of America (US)
5
Name:
Yurchenko, James R.
Address:
Palo Alto, CA California 94303, United States of America (US)
6
Name:
Patron, Anthony
Address:
Mountain View, CA California 94941, United States of America (US)
7
Name:
Overthun, Thomas Dieter Christian
Address:
San Francisco, CA California 94117, United States of America (US)
8
Name:
Student, Joerg
Address:
San Francisco, CA California 94110, United States of America (US)
9
Name:
Webster, David
Address:
San Mateo, CA California 94402, United States of America (US)
10
Name:
Davis-Wilson, Jennifer Ellen
Address:
Moutain View, CA California 94040, United States of America (US)