XML 28 R49.htm IDEA: XBRL DOCUMENT v2.4.0.8
CONTRACTURAL OBLIGATIONS AND CONTINGENCIES (Details Narrative) (USD $)
1 Months Ended 9 Months Ended 12 Months Ended
Jan. 31, 2011
Sep. 30, 2013
Sep. 30, 2012
Dec. 31, 1995
Dec. 31, 1994
Loss Contingencies [Line Items]          
Contingent remaining obligations to repay   $ 969 $ 1,306 $ 198,365 $ 165,701
Obligation expenses   87 0    
Percentage of revenues obligation   0.075%      
Lease term 2 years        
Averaged obligations under lease 27,000        
Payment of landlord fees   15,000      
Unpaid of landlord fees   9,000      
Carolina Liquid | Case pending
         
Loss Contingencies [Line Items]          
Lawsuit filing date   29-Aug-05      
Name of defendant   Carolina Liquid Chemistries Corporation (""Carolina Liquid"") and Catch, Inc. (""Catch"") and the Diazyme Laboratories Division of General Atomics (""Diazyme"")      
Domicile of litigation   United States District Court for the District of Colorado      
Description of allegations   Alleging patent infringement of our patent covering homocysteine assays, and seeking monetary damages, punitive damages, attorneys? fees, court costs and other remuneration at the option of the court.      
Description about actions taken by defendant   Diazyme filed for declaratory judgment in the Southern District of California for a change in venue and a declaration of non-infringement and invalidity.      
Description of request for information   Diazyme requested the United States Patent and Trademark Office (the ""USPTO"") to re-evaluate the validity of our Patent and this request was granted by the USPTO on December 14, 2006.      
Employment matters (Whistleblower Complaint) | Case pending
         
Loss Contingencies [Line Items]          
Lawsuit filing date   In September 2003      
Domicile of litigation   U. S. Occupational Safety and Health Administration (?OSHA?)      
Description of allegations   Alleging that the employee had been terminated for engaging in conduct protected under the Sarbanes Oxley Act of 2002 (?SarbOx?).      
John B. Nano vs. Competitive Technologies, Inc
         
Loss Contingencies [Line Items]          
Lawsuit filing date   13-Sep-10      
Domicile of litigation   American Arbitration Association      
Description of allegations   Board of Directors of CTI found cause consisting of violation of fiduciary duties to the Company and violation of the CTI Corporate Code of Conduct and removed John B. Nano as an officer of the Company in all capacities. On September 13, 2010, the Board of Directors also found cause consisting of violation of fiduciary duties to the Company and violation of the CTI Corporate Code of Conduct; and subsequently, removing John B. Nano (?Nano?) as a director of CTI?s board and in all capacities, for cause, consisting of violation of his fiduciary duties.      
Estimate of possible loss   750,000      
Additional damages paid to plaintiff as statutory interest   25,000      
Total damages paid to plaintiff   $ 775,000