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:
EP3190177
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:
EP16196757.5
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Cayman Islands (KY)
Publications:
Dates
Filing date:
12/05/2011
Grant date:
12/01/2022
EP Publication Date:
12/07/2017
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
08/03/2022
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:
12/01/2022
EP B1 Publication Date:
12/01/2022
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:
11/05/2031
Lapsed By Expiration Date:
Patent Validated Date:
19/03/2022
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
12/01/2022
Name:
ProKidney
Address:
P.O. Box 309
Ugland House
South Church Street
George Town, Grand Kayman KY1-1104, Cayman Islands (KY)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
18/03/2022
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
Ilagan, Roger, M.
Address:
Burlington, NC 27215, United States of America (US)
2
Name:
Keller, Russell, W.
Address:
Winston-Salem, NC 27104, United States of America (US)
3
Name:
Presnell, Sharon, C.
Address:
Lewisville, NC 27023, United States of America (US)
4
Name:
Choudhury, Sumana
Address:
George Town, KY1-1104, Cayman Islands (KY)
5
Name:
Bruce, Andrew, T.
Address:
Lexington, NC 27295, United States of America (US)
6
Name:
Genheimer, Christopher, W.
Address:
Colfax, NC 27235, United States of America (US)
7
Name:
Cox, Bryan, R.
Address:
Winston-Salem, NC 27104, United States of America (US)
8
Name:
Guthrie, Kelly, I.
Address:
Winston-Salem, NC 27104, United States of America (US)
9
Name:
Basu, Joydeep
Address:
George Town, KY1-1104, United States of America (US)
10
Name:
Wallace, Shay, M.
Address:
Winston-Salem, NC 27127, United States of America (US)
11
Name:
Werdin, Eric, S.
Address:
Lewisville, NC 27023, United States of America (US)
12
Name:
Knight, Oluwatoyin, A.
Address:
Winston-Salem, NC 27127, United States of America (US)
13
Name:
Sangha, Namrata, D.
Address:
Winston-Salem, NC 27104, United States of America (US)
14
Name:
Ludlow, John, W.
Address:
Carrboro, NC 27510, United States of America (US)
15
Name:
Halberstadt, Craig, R.
Address:
George Town, KY1-1104, United States of America (US)
16
Name:
Payne, Richard
Address:
Winston-Salem, NC 27101, United States of America (US)
17
Name:
Robins, Neil, F., Jr.
Address:
Winston-Salem, NC 27107, United States of America (US)
18
Name:
McCoy, Darrell
Address:
Clemmons, NC 27012, United States of America (US)
19
Name:
Jain, Deepak
Address:
Winston-Salem, NC 27104, United States of America (US)
20
Name:
Jayo, Manuel, J.
Address:
Winston-Salem, NC 27104, United States of America (US)
21
Name:
Rivera, Elias, A.
Address:
Oak Ridge, NC 27310, United States of America (US)
22
Name:
Spencer, Thomas
Address:
Winston-Salem, NC 27103, United States of America (US)