• Reference Citation Analysis
  • v
  • v
  • Find an Article
Find an Article PDF (4623464)   Today's Articles (129)   Subscriber (49410)
For: Somade OT, Ajayi BO, Olushola MO, Omoseebi EO. Methyl cellosolve-induced renal oxidative stress and time-dependent up-regulation of pro-inflammatory cytokines, apoptotic, and oncogenic markers in rats. Toxicol Rep 2020;7:779-787. [PMID: 32642444 PMCID: PMC7332505 DOI: 10.1016/j.toxrep.2020.06.007] [Citation(s) in RCA: 5] [Impact Index Per Article: 1.3] [Reference Citation Analysis] [What about the content of this article? (0)] [Track Full Text] [Download PDF] [Figures] [Journal Information] [Subscribe] [Scholar Register] [Received: 02/06/2020] [Revised: 06/16/2020] [Accepted: 06/19/2020] [Indexed: 01/10/2023]  Open
Number Cited by Other Article(s)
1
Somade OT, Oyinloye BE, Ajiboye BO, Osukoya OA. Syringic acid demonstrates an anti-inflammatory effect via modulation of the NF-κB-iNOS-COX-2 and JAK-STAT signaling pathways in methyl cellosolve-induced hepato-testicular inflammation in rats. Biochem Biophys Rep 2023;34:101484. [PMID: 37197735 PMCID: PMC10184048 DOI: 10.1016/j.bbrep.2023.101484] [Citation(s) in RCA: 0] [Impact Index Per Article: 0] [Reference Citation Analysis] [Abstract] [Key Words] [Track Full Text] [Download PDF] [Figures] [Journal Information] [Subscribe] [Scholar Register] [Received: 03/14/2023] [Revised: 04/27/2023] [Accepted: 05/02/2023] [Indexed: 05/19/2023]  Open
2
Somade OT, Oyinloye BE, Ajiboye BO, Osukoya OA, Adeyi OE. Effect of syringic acid on steroid and gonadotropic hormones, hematological indices, sperm characteristics and morphologies, and markers of tissue damage in methyl cellosolve-administered rats. Biochem Biophys Rep 2022;32:101360. [PMID: 36237443 PMCID: PMC9550613 DOI: 10.1016/j.bbrep.2022.101360] [Citation(s) in RCA: 0] [Impact Index Per Article: 0] [Reference Citation Analysis] [Abstract] [Key Words] [Track Full Text] [Download PDF] [Figures] [Journal Information] [Subscribe] [Scholar Register] [Received: 08/30/2022] [Revised: 09/23/2022] [Accepted: 09/26/2022] [Indexed: 11/06/2022]  Open
3
Somade OT, Ajayi BO, Adeyi OE, Adeshina AA, Adekoya MO, Abdulhameed RO. Oxidative stress-mediated induction of pulmonary oncogenes, inflammatory, and apoptotic markers following time-course exposure to ethylene glycol monomethyl ether in rats. Metabol Open 2021;9:100075. [PMID: 33409483 PMCID: PMC7773962 DOI: 10.1016/j.metop.2020.100075] [Citation(s) in RCA: 7] [Impact Index Per Article: 2.3] [Reference Citation Analysis] [Abstract] [Key Words] [Track Full Text] [Download PDF] [Figures] [Journal Information] [Subscribe] [Scholar Register] [Received: 10/22/2020] [Revised: 11/16/2020] [Accepted: 12/12/2020] [Indexed: 12/16/2022]  Open
4
Somade OT, Ajayi BO, Olunaike OE, Jimoh LA. Hepatic oxidative stress, up-regulation of pro-inflammatory cytokines, apoptotic and oncogenic markers following 2-methoxyethanol administrations in rats. Biochem Biophys Rep 2020;24:100806. [PMID: 32913901 PMCID: PMC7472863 DOI: 10.1016/j.bbrep.2020.100806] [Citation(s) in RCA: 4] [Impact Index Per Article: 1.0] [Reference Citation Analysis] [Abstract] [Key Words] [Track Full Text] [Download PDF] [Figures] [Journal Information] [Subscribe] [Scholar Register] [Received: 02/27/2020] [Revised: 08/18/2020] [Accepted: 08/18/2020] [Indexed: 01/29/2023]  Open
5
Somade OT, Ajayi BO, Adeyi OE, Adeshina AA, James AS, Ayodele PF. Ethylene glycol monomethyl ether-induced testicular oxidative stress and time-dependent up-regulation of apoptotic, pro-inflammatory, and oncogenic markers in rats. Metabol Open 2020;7:100051. [PMID: 32924002 PMCID: PMC7451700 DOI: 10.1016/j.metop.2020.100051] [Citation(s) in RCA: 4] [Impact Index Per Article: 1.0] [Reference Citation Analysis] [Abstract] [Key Words] [Track Full Text] [Download PDF] [Figures] [Journal Information] [Subscribe] [Scholar Register] [Received: 04/27/2020] [Revised: 08/08/2020] [Accepted: 08/08/2020] [Indexed: 12/19/2022]  Open
PrevPage 1 of 1 1Next
© 2004-2024 Baishideng Publishing Group Inc. All rights reserved. 7041 Koll Center Parkway, Suite 160, Pleasanton, CA 94566, USA