Patent details

EP2720699 Title: ADMINISTRATION OF BENZODIAZEPINE

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:
EP2720699
WO Application Number:
US2012042311
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP12801372.9
WO Publication Number:
WO2012174158
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
13/06/2012
Grant date:
16/05/2018
EP Publication Date:
23/04/2014
WO Publication Date:
20/12/2012
Claims Translations Received Date:
Claims Translation B1 Received Date:
10/08/2018
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:
16/05/2018
EP B1 Publication Date:
16/05/2018
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:
12/06/2032
Lapsed By Expiration Date:
Patent Validated Date:
23/08/2018
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
15/04/2024
 
 

 

Name:
NEURELIS, INC.
Address:
3430 Carmel Mountain Road, Suite 300, 92121, San Diego, CA, United States of America (US)

Historical Applicant/holder

From:
16/05/2018
To:
15/04/2024

 

Name:
Hale BioPharma Ventures, LLC
Address:
1042-B N. El Camino Real Suite 430, Encinitas, CA 92024, United States of America (US)

Agent

Name:
J.M.H. Duyver lic.
From:
22/08/2018
Address:
Gevers Patents De Kleetlaan 7A, B-1831, Diegem, Belgium (BE)
To:

Inventor

1

Name:
CARTT, Steve
Address:
Union City, CA 94587, United States of America (US)

2

Name:
MEDEIROS, David
Address:
South San Francisco, CA 94080, United States of America (US)

3

Name:
GWOZDZ, Garry, Thomas
Address:
Jim Thorpe, PA 18229, United States of America (US)

4

Name:
LOXLEY, Andrew
Address:
Philadelphia, PA 19106, United States of America (US)

5

Name:
MITCHNICK, Mark
Address:
East Hampton, NY 11937, United States of America (US)

6

Name:
HALE, David
Address:
San Diego, CA 92127, United States of America (US)

7

Name:
MAGGIO, Edward, T.
Address:
San Diego, CA 92127, United States of America (US)

Priority

1

Priority Patent Number:
201161570110 P
Priority Date:
13/12/2011
Priority Country:
United States of America (US)

2

Priority Patent Number:
201161497017 P
Priority Date:
14/06/2011
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 9/08; A61K 31/355; A61K 31/5513; A61K 45/06; A61K 47/22; A61K 47/26; A61P 25/08; A61K 47/10;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
17/24
Publication date:
24/04/2024
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
36/18
Publication date:
29/08/2018
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:
21/18
Publication date:
16/05/2018
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
201824
Publication date:
13/06/2018
Description:
Application number/publication number of the divisional application (Art. 76) changed

2

Issue number:
201820
Publication date:
16/05/2018
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC202400741A
Date Registered:
15/04/2024
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
J.M.H. Duyver lic.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
NEURELIS, INC.
Address:
3430 Carmel Mountain Road, Suite 300, 92121, San Diego, CA, 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:
30/06/2026
Annual Fee Number:
15
Annual Fee Amount:
900 Euro
Last Annual Payment Date:
20/05/2025
Last Annual Fee Paid Number:
14
Last Annual Fee Paid Amount:
800 Euro
Payer:
Anaqua Services
Filing date Document type Document Description Number of pages File Type
22/08/2018 Outgoing Correspondence Letter no formal defects 1 PDF /2/5/6/0/7/0800270652/docs/ep12801372.9_1_224181l271.pdf
10/08/2018 Claims First filed claims 2 PDF /2/5/6/0/7/0800270652/docs/ep12801372.9_0_claims20180810154114981.pdf
10/08/2018 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /2/5/6/0/7/0800270652/docs/ep12801372.9_2_incomingcorrespondenceelectronic20180810154117305.pdf