XML 84 R38.htm IDEA: XBRL DOCUMENT v2.4.0.8
Summary of Significant Accounting Policies Textuals (Details) (USD $)
In Thousands, except Share data, unless otherwise specified
3 Months Ended 9 Months Ended 0 Months Ended 3 Months Ended
Sep. 30, 2014
Sep. 30, 2013
Sep. 30, 2014
Sep. 30, 2013
Dec. 31, 2013
Sep. 28, 2012
Jul. 23, 2014
Performance Shares [Member]
Chief Executive Officer [Member]
Sep. 30, 2014
Minimum [Member]
Dec. 31, 2013
Minimum [Member]
Sep. 30, 2014
Maximum [Member]
Dec. 31, 2013
Maximum [Member]
Jun. 30, 2014
New Valley LLC [Member]
Douglas Elliman Realty LLC [Member]
Mar. 31, 2014
New Valley LLC [Member]
Douglas Elliman Realty LLC [Member]
Summary of Investment Holdings [Line Items]                          
Goodwill adjustment                         $ (454)
Current liabilities adjustment                       16,434 (105)
Accounts payable adjustment                       (16,434)  
Intangible assets adjustment                         559
Intangible assets, net 7,649   7,649   11,919                
Stock dividend paid to company stockholders           5.00%              
Fair market value of embedded derivatives at the midpoint of the inputs 183,470   183,470   112,062     181,403 110,758 185,583 113,392    
Real estate revenue 153,748 6,425 415,280 19,298                  
Cost of real estate 96,442 5,844 261,531 16,080                  
Operating, selling, administrative and general expenses $ 69,431 $ 26,478 $ 200,431 $ 77,915                  
Common stock granted             1,050,000            
Period of recognition             7 years