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:
EP2303227
WO Application Number:
US2009003066
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:
EP09747010.8
WO Publication Number:
WO2009139924
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
14/05/2009
Grant date:
06/10/2021
EP Publication Date:
06/04/2011
WO Publication Date:
19/11/2009
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:
06/10/2021
EP B1 Publication Date:
06/10/2021
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:
13/05/2029
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
06/10/2021
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
06/10/2021
Name:
Otonomy, Inc.
Address:
4796 Executive Drive, San Diego, California 92121, United States of America (US)
From:
06/10/2021
Name:
The Regents of the University of California
Address:
1111 Franklin Street, 12th Floor, OAKLAND, CA 94607, United States of America (US)
Inventor
1
Name:
LICHTER, Jay
Address:
Rancho Santa Fe
California 92067, United States of America (US)
2
Name:
VOLLRATH, Benedikt
Address:
San Diego
California 92107, United States of America (US)
3
Name:
TRAMMEL, Andrew M.
Address:
Olathe
Kansas 66062, United States of America (US)
4
Name:
DURÓN, Sergio G.
Address:
San Diego
California 92103, United States of America (US)
5
Name:
PIU, Fabrice
Address:
San Diego
California 92131, United States of America (US)
6
Name:
DELLAMARY, Luis A.
Address:
San Marcos
California 92069, United States of America (US)
7
Name:
YE, Qiang
Address:
San Diego
California 92129, United States of America (US)
8
Name:
LEBEL, Carl
Address:
Malibu
California 90265, United States of America (US)
9
Name:
SCAIFE, Michael Christopher
Address:
Los Altos
California 94022, United States of America (US)
10
Name:
HARRIS, Jeffrey P.
Address:
La Jolla
California 92037, United States of America (US)