28Publications
Cancers (Basel) 2020 Sep 8;12(9). Epub 2020 Sep 8.
Yale Cancer Center, Yale School of Medicine, New Haven, CT 06511, USA.
Clin Cancer Res 2020 04 9;26(8):1977-1984. Epub 2020 Jan 9.
Breast Medical Oncology, Yale Cancer Center, Yale School of Medicine, New Haven, Connecticut.
Sci Rep 2019 10 17;9(1):14934. Epub 2019 Oct 17.
Department of Internal Medicine, Section of Medical Oncology, Yale Cancer Center, Yale University School of Medicine, New Haven, CT, USA.
JCO Precis Oncol 2019 10;3. Epub 2019 May 10.
Yale School of Medicine, New Haven, CT.
Cell Rep 2018 11;25(6):1446-1457
Department of Medicine, Yale School of Medicine, Yale University, New Haven, CT, USA; Yale Cancer Center, New Haven, CT, USA. Electronic address:
Clin Epigenetics 2018 08 29;10(1):112. Epub 2018 Aug 29.
Department of Internal Medicine, Section of Medical Oncology, Yale School of Medicine, 300 George Street, Suite 120, New Haven, CT, 06511, USA.
Oncotarget 2017 Mar;8(13):21733-21740
Translational Research Unit, Albacete University Hospital and Centro Regional de Investigaciones Biomedicas (CRIB), Castilla La Mancha University, Albacete, Spain.
PLoS Med 2016 Dec 13;13(12):e1002193. Epub 2016 Dec 13.
Department of Medicine, Yale School of Medicine, Yale University, New Haven, Connecticut, United States of America.
Cancer Res 2017 01 21;77(2):566-578. Epub 2016 Nov 21.
Department of Internal Medicine, Section of Medical Oncology, Yale School of Medicine, Yale University, New Haven, Connecticut.
Clin Cancer Res 2017 Mar 6;23(5):1193-1199. Epub 2016 Sep 6.
Yale University School of Medicine and Yale Cancer Center, New Haven, Connecticut.
Cancer Res 2016 Feb 16;76(4):927-39. Epub 2015 Dec 16.
Institute for RNA Medicine, Beth Israel Deaconess Medical Center, Harvard Medical School, Boston, Massachusetts.
Sci Rep 2015 Sep 30;5:14736. Epub 2015 Sep 30.
Department of Breast Medical Oncology of Yale University, New Haven, CT, USA.
Breast Cancer Res 2014 Dec 17;16(6):501. Epub 2014 Dec 17.
Department of Pathology, Yale School of Medicine, P.O.Box 208023, New Haven, CT, 06520, USA.
BMC Genomics 2014 Oct 8;15:876. Epub 2014 Oct 8.
Department of Internal Medicine, Yale School of Medicine, Yale Cancer Center, New Haven, Connecticut, USA.
Mol Cancer Res 2014 Aug 14;12(8):1140-55. Epub 2014 May 14.
Department of Pathology, Yale School of Medicine, New Haven, Connecticut.
Mol Oncol 2014 May 17;8(3):717-27. Epub 2014 Feb 17.
Section of Medical Oncology, Yale Cancer Center, Yale School of Medicine, 333 Cedar Street, New Haven, CT 06520, USA. Electronic address:
Front Biosci (Landmark Ed) 2011 Jun 1;16:3183-95. Epub 2011 Jun 1.
College of Pharmacy, 700 University Avenue, University of Louisiana at Monroe, Monroe, LA 71209-0470, USA.
Nat Prod Commun 2010 Oct;5(10):1623-6
Department of Basic Pharmaceutical Sciences, College of Pharmacy, 1800 Bienville Drive, University of Louisiana at Monroe, Monroe, Louisiana 71201, USA.
Bioorg Med Chem 2010 Nov 19;18(22):8066-75. Epub 2010 Sep 19.
Department of Basic Pharmaceutical Sciences, College of Pharmacy, University of Louisiana at Monroe, Monroe, LA 71201, United States.
Anticancer Res 2010 Feb;30(2):429-37
College of Pharmacy, University of Louisiana at Monroe, Monroe, LA 71209, USA.