XML 101 R83.htm IDEA: XBRL DOCUMENT v3.3.1.900
Commitments and Contingencies - Additional Information (Detail)
12 Months Ended
Dec. 31, 2015
USD ($)
Loans
Directors
Dec. 31, 2015
USD ($)
Loans
Installments
Dec. 31, 2014
USD ($)
Commitments And Contingencies [Line Items]      
Commitments expiration period   4 years 4 years
Number of loans receivable | Loans 69 69  
Percentage of compensation paid in cash 40.00%    
Percentage of compensation in the form of deferred stock units 60.00%    
Number of board of directors | Directors 8    
Number of independent directors entitled to annual compensation | Directors 5    
Number of equal quarterly installments | Installments   4  
CT Investment Management Co LLC [Member] | Internal Revenue Service [Member]      
Commitments And Contingencies [Line Items]      
Income tax examinations, reserves $ 0 $ 0  
CT Investment Management Co LLC [Member] | New York State Division of Taxation and Finance [Member]      
Commitments And Contingencies [Line Items]      
Income tax examinations, reserves 0 0  
Loans Receivable [Member]      
Commitments And Contingencies [Line Items]      
Unfunded loan commitments 700,658,000 $ 700,658,000 $ 513,229,000
Five Independent Board of Directors [Member]      
Commitments And Contingencies [Line Items]      
Annual cash compensation 125,000    
Three Board of Directors [Member]      
Commitments And Contingencies [Line Items]      
Annual cash compensation 0    
Chairperson of Audit Committee [Member]      
Commitments And Contingencies [Line Items]      
Annual cash compensation $ 12,000