XML 45 R31.htm IDEA: XBRL DOCUMENT v3.20.2
Subordinated Convertible Debt with Related Parties (Details) - USD ($)
$ / shares in Units, shares in Thousands, $ in Thousands
1 Months Ended 3 Months Ended 9 Months Ended
Apr. 08, 2020
Apr. 07, 2020
Apr. 24, 2020
Oct. 09, 2018
Apr. 17, 2018
Mar. 28, 2016
Sep. 30, 2020
Sep. 30, 2020
Subordinated Convertible Debt with Related Parties (Textual)                
Term loan, description   The Company entered into a certain Consent and Amendment to Loan Agreement and Loan Documents with Midcap (the "MidCap First Amendment"), which amended the MidCap Facility to, among other things, remove the existing $400 availability block, subject to the same being re-imposed at the rate of approximately $7 per month.            
Term loan facility $ 600              
Loans and subordinated loan agreement     $ 200          
Subordinated loan facility accrued interest             $ 28 $ 51
Subordinated Loan Agreement [Member]                
Subordinated Convertible Debt with Related Parties (Textual)                
Conversion price     $ 0.55          
Tranche A [Member]                
Subordinated Convertible Debt with Related Parties (Textual)                
Term loan facility               800
Tranche B [Member]                
Subordinated Convertible Debt with Related Parties (Textual)                
Term loan facility               $ 200
Subordinated Loan Facility [Member]                
Subordinated Convertible Debt with Related Parties (Textual)                
Subordinated lenders advanced amount           $ 50    
Subordinated loan facility, interest accrues 12.00%         12.00%    
Conversion price           $ 0.54    
Conversion of loan amount       $ 67 $ 455      
Principal amount       50 350      
Accrued interest       $ 17 $ 105      
Conversion rights and converted common stock       125 842      
Conversion and termination agreement, description               The Borrower was indebted to Steven L. Shea ("Shea") for the principal and accrued interest relating to a $100 loan advanced by Shea under the 2016 Subordinated Loan Agreement (the "Shea Indebtedness"). In addition, as of the date of the Conversion and Termination Agreement the Initial Lenders remained subject to a commitment to lend Borrowers up to an additional $250 (the "Additional Commitment").
Subordinated loan agreement maturity term               3 years
Common stock shares facility issued               260
Term loan, description Initial Lenders agreed to provide the Company with a Tranche A term loan facility of $800 of which $600 was advanced to the Company on April 8, 2020, $100 was advanced to the Company on April 17, 2020 and $100 of which remains committed and undrawn. The Initial Lenders participating in the Tranche A term loan facility have the option of converting the principal balance of the loan held by each of them, in whole (unless otherwise agreed by the Company), into shares of the Company's common stock at a conversion price equal to the volume weighted average price of the Common Stock as reported by the NYSE American, during the five trading days preceding April 8, 2020 (the "Tranche A Conversion Price") which was calculated at $0.593.              
Term loan facility $ 1,500         $ 750    
Loans and subordinated loan agreement               $ 1,500
Subordinated convertible loans               $ 500