Patent details

EP2910013 Title: APPARATUS, SYSTEM, AND METHOD TO ADAPTIVELY OPTIMIZE POWER DISSIPATION AND BROADCAST POWER IN A POWER SOURCE FOR A COMMUNICATION DEVICE

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:
EP2910013
WO Application Number:
US2013065041
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP13847994.4
WO Publication Number:
WO2014062674
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
15/10/2013
Grant date:
16/05/2018
EP Publication Date:
26/08/2015
WO Publication Date:
24/04/2014
Claims Translations Received Date:
Claims Translation B1 Received Date:
12/07/2018
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:
14/10/2033
Lapsed By Expiration Date:
Patent Validated Date:
03/08/2018
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
07/04/2021
 
 

 

Name:
Otsuka Pharmaceutical Co., Ltd.
Address:
2-9, Kanda Tsukasa-machi, Chiyoda-ku, TOKYO 101-8535, Japan (JP)

Historical Applicant/holder

From:
07/04/2021
To:
07/04/2021

 

Name:
Otsuka America Pharmaceutical, Inc.
Address:
2440 Research Blvd., 20850, Rockville, MD, United States of America (US)

From:
16/05/2018
To:
07/04/2021

 

Name:
Proteus Digital Health, Inc.
Address:
2600 Bridge Parkway, Suite 101, Redwood City, CA 94065, United States of America (US)

Agent

Name:
ir. J.D. de Zeeuw
From:
02/08/2018
Address:
Murgitroyd & Company Scotland House 165 - 169 Scotland Street, G5 8PL, Glasgow, United Kingdom (GB)
To:

Inventor

1

Name:
JANI, Nilay
Address:
San Jose, California 95134, United States of America (US)

2

Name:
WEBB, Douglas
Address:
Los Altos, California 94024, United States of America (US)

3

Name:
WITHRINGTON, Jonathan
Address:
San Francisco, California 94109, United States of America (US)

4

Name:
BERKMAN, Jeffrey
Address:
Saratoga, California 95070, United States of America (US)

5

Name:
LI, Haifeng
Address:
Sunnyvale, California 94088, United States of America (US)

Priority

Priority Patent Number:
201261715610 P
Priority Date:
18/10/2012
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
H04N 21/443; A61B 5/00; A61B 5/053; A61B 5/07; H04B 1/16; H04L 25/49; H04B 17/21; G16H 40/40;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
21/21
Publication date:
26/05/2021
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
CO
Journal edition number:
21/21
Publication date:
26/05/2021
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
EP3
Journal edition number:
33/18
Publication date:
08/08/2018
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

4

Bulletin Heading:
EP2
Journal edition number:
21/18
Publication date:
16/05/2018
Description:
European patents granted for the Netherlands

European Patent Bulletin

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

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC202100706A
Date Registered:
07/04/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. J.D. de Zeeuw
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Otsuka America Pharmaceutical, Inc.
Address:
2440 Research Blvd., 20850, Rockville, MD, United States of America (US)

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:
RC202100706B
Date Registered:
07/04/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. J.D. de Zeeuw
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Otsuka Pharmaceutical Co., Ltd.
Address:
2-9, Kanda Tsukasa-machi, Chiyoda-ku, TOKYO 101-8535, Japan (JP)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
31/10/2025
Annual Fee Number:
13
Annual Fee Amount:
700 Euro
Last Annual Payment Date:
19/09/2024
Last Annual Fee Paid Number:
12
Last Annual Fee Paid Amount:
600 Euro
Payer:
Anaqua Services
Filing date Document type Document Description Number of pages File Type
02/08/2018 Outgoing Correspondence Letter no formal defects 1 PDF /7/8/9/0/7/0800270987/docs/ep13847994.4_2_220828l271.pdf
12/07/2018 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /7/8/9/0/7/0800270987/docs/ep13847994.4_0_incomingcorrespondenceelectronic20180712163925532.pdf
12/07/2018 Claims First filed claims 5 PDF /7/8/9/0/7/0800270987/docs/ep13847994.4_1_claims20180712163925055.pdf