Patent details

EP3247352 Title: CEBRANOPADOL FOR TREATING PAIN IN SUBJECTS WITH IMPAIRED HEPATIC AND/OR IMPAIRED RENAL FUNCTION

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:
EP3247352
WO Application Number:
EP2016000114
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP16701414.1
WO Publication Number:
WO2016116280
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Germany (DE)
Publications:

Dates

Filing date:
22/01/2016
Grant date:
24/06/2020
EP Publication Date:
29/11/2017
WO Publication Date:
28/07/2016
Claims Translations Received Date:
Claims Translation B1 Received Date:
14/07/2020
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:
24/06/2020
EP B1 Publication Date:
24/06/2020
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:
21/01/2036
Lapsed By Expiration Date:
Patent Validated Date:
29/07/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
21/11/2022
 
 

 

Name:
Park Therapeutics, Inc.
Address:
2031 US Highway 130, 08852, Monmouth Junction, NJ, United States of America (US)

Historical Applicant/holder

From:
21/11/2022
To:
21/11/2022

 

Name:
Park Therapeutics, Inc.
Address:
45 S Park Place #105, 07960, Morristown, NJ, United States of America (US)

From:
24/06/2020
To:
21/11/2022

 

Name:
Grünenthal GmbH
Address:
Zieglerstrasse 6, 52078 AACHEN, Germany (DE)

Agent

Name:
ir. W.J.J.M. Kempes
From:
28/07/2020
Address:
Dogio Patents Postbus 2350, 1200 CJ, Hilversum, Netherlands (NL)
To:

Inventor

1

Name:
KLEIDEITER, Elke
Address:
52076 Aachen, Germany (DE)

2

Name:
CHRISTOPH, Annette
Address:
52080 Aachen, Germany (DE)

3

Name:
FUSSEN, René
Address:
52146 Würselen, Germany (DE)

4

Name:
OSSIG, Joachim
Address:
52224 Stolberg, Germany (DE)

5

Name:
BOINPALLY Ramesh
Address:
Princeton NJ 08540, United States of America (US)

Priority

Priority Patent Number:
201562106845 P
Priority Date:
23/01/2015
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/407; A61P 25/04; A61P 25/36; A61P 29/00;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
49/22
Publication date:
07/12/2022
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
31/20
Publication date:
31/07/2020
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

3

Bulletin Heading:
EP2
Journal edition number:
26/20
Publication date:
24/06/2020
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
202029
Publication date:
15/07/2020
Description:
Application number/publication number of the divisional application (Art. 76) changed

2

Issue number:
202026
Publication date:
24/06/2020
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202202876B
Date Registered:
21/11/2022
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. R.C. van Duijvenbode c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC202202876A
Date Registered:
21/11/2022
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. R.C. van Duijvenbode c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Park Therapeutics, Inc.
Address:
45 S Park Place #105, 07960, Morristown, NJ, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
31/01/2026
Annual Fee Number:
11
Annual Fee Amount:
500 Euro
Last Annual Payment Date:
22/01/2025
Last Annual Fee Paid Number:
10
Last Annual Fee Paid Amount:
400 Euro
Payer:
PAVIS GmbH
Filing date Document type Document Description Number of pages File Type
28/07/2020 Outgoing Correspondence Letter no formal defects 1 PDF /4/7/3/9/6/0800569374/docs/ep16701414.1_1_356818l271.pdf
14/07/2020 Claims First filed claims 3 PDF /4/7/3/9/6/0800569374/docs/ep16701414.1_0_claims20200714204518302.pdf