XML 15 R48.htm IDEA: XBRL DOCUMENT v2.4.0.6
Commitments and Contingencies (Details) (USD $)
3 Months Ended 12 Months Ended
Sep. 30, 2012
Dec. 31, 2012
Director
Dec. 31, 2011
Commitments and Contingencies [Abstract]      
Aggregate settlement fees paid $ 311,000 $ 311,000  
Leases, Future Minimum Payments [Abstract]      
2013   145,700  
2014   144,200  
2015   148,600  
2016   153,000  
2017   78,400  
Total   669,900  
Rent expense   260,700 196,800
Contingencies [Abstract]      
Period of performance guarantee for software products   90 days  
Warranties liability   0  
Restructuring Cost and Reserve [Line Items]      
Period of salary after termination for benefit of accelerated vesting of stock options   12 months  
Minimum number of directors whose request allows executive officer to participate in key employee severance plan   1  
Senior Management [Member]
     
Restructuring Cost and Reserve [Line Items]      
Period of salary after termination for benefit of accelerated vesting of stock options   24 months  
Campbell Facility [Member]
     
Operating Leased Assets [Line Items]      
Area of office space (in square feet)   4,400  
Lease expiration term   64 months  
Lease expiration date   Jun. 30, 2017  
Rent expense per month   12,300  
Concord Facility [Member]
     
Operating Leased Assets [Line Items]      
Area of office space (in square feet)   5,560  
Lease expiration date   Sep. 30, 2012  
Rent expense per month   8,800  
Irvine, California Facility [Member]
     
Operating Leased Assets [Line Items]      
Area of office space (in square feet)   150  
Lease expiration date   Mar. 31, 2013  
Rent expense per month   1,200  
Charlotte, North Carolina Facility [Member]
     
Operating Leased Assets [Line Items]      
Area of office space (in square feet)   150  
Lease expiration date   Mar. 31, 2013  
Rent expense per month   $ 1,000