Patent details

EP2755648 Title: FORMULATIONS OF HISTONE DEACETYLASE INHIBITOR IN COMBINATION WITH BENDAMUSTINE AND USES THEREOF

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:
EP2755648
WO Application Number:
US2011051470
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP11872389.9
WO Publication Number:
WO2013039488
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
13/09/2011
Grant date:
08/03/2017
EP Publication Date:
23/07/2014
WO Publication Date:
21/03/2013
Claims Translations Received Date:
Claims Translation B1 Received Date:
01/06/2017
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:
08/03/2017
EP B1 Publication Date:
08/03/2017
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:
12/09/2031
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
21/09/2023
 
 

 

Name:
Pharmacyclics LLC
Address:
1 North Waukegan Road, 60064, North Chicago, IL, United States of America (US)

Historical Applicant/holder

From:
24/05/2022
To:
21/09/2023

 

Name:
Pharmacyclics LLC
Address:
1 North Waukegan Road, 60010, North Chicago, IL, United States of America (US)

From:
08/03/2017
To:
24/05/2022

 

Name:
Pharmacyclics LLC
Address:
995 East Arques Avenue, Sunnyvale, CA 94085, United States of America (US)

Domicile Holder

Name:
ir. C.W.A.M. Klavers
From:
01/06/2017
Address:
Octrooibureau Klavers B.V. Postbus 1642, 1300 BP, Almere, Netherlands (NL)
To:

Inventor

1

Name:
LOURY, David, J.
Address:
San Jose, CA 95129, United States of America (US)

2

Name:
BUGGY, Joseph, J.
Address:
Mountain View, CA 94040, United States of America (US)

3

Name:
MODY, Tarak, D.
Address:
Sunnyvale, CA 94086, United States of America (US)

4

Name:
VERNER, Erik, J.
Address:
Belmont, CA 94002, United States of America (US)

5

Name:
PURRO, Norbert
Address:
Los Gatos, CA 95032, United States of America (US)

6

Name:
BALASUBRAMANIAN, Sriram
Address:
San Carlos, CA 94070, United States of America (US)

7

Name:
KLOOS, Ioana
Address:
92500 Rueil Malmaison, France (FR)

8

Name:
DEPIL, Stéphane
Address:
92130 Issy Les Moulineaux, France (FR)

Classification

IPC or IDT classification:
A61K 31/16; A61K 31/166; A61K 31/343; A61P 35/00;

Publication

Bulletin

1

Bulletin Heading:
EP3
Journal edition number:
24/17
Publication date:
14/06/2017
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

2

Bulletin Heading:
EP2
Journal edition number:
10/17
Publication date:
08/03/2017
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
201718
Publication date:
03/05/2017
Description:
Application number/publication number of the divisional application (Art. 76) changed

2

Issue number:
201710
Publication date:
08/03/2017
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202301894A
Date Registered:
21/09/2023
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. F.A. Geurts 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 Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202201307A
Date Registered:
24/05/2022
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. F.A. Geurts 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:

Annual Fee

Annual Fee(s) Due Date:
30/09/2025
Grace Period End Date:
31/03/2026
Annual Fee Number:
15
Annual Fee Amount:
900 Euro
Penalty Fee Amount:
450 Euro
Last Annual Payment Date:
27/01/2025
Last Annual Fee Paid Number:
14
Last Annual Fee Paid Amount:
800 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
08/06/2017 Outgoing Correspondence Letter no formal defects 1 PDF /1/6/7/6/3/0800136761/docs/ep11872389.9_1_142046l271.pdf
01/06/2017 Claims First filed claims 3 PDF /1/6/7/6/3/0800136761/docs/ep11872389.9_0_claims20170601133815610.pdf
01/06/2017 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /1/6/7/6/3/0800136761/docs/ep11872389.9_2_incomingcorrespondenceelectronic20170601133816653.pdf