XML 54 R41.htm IDEA: XBRL DOCUMENT v2.4.0.8
Related party transactions (Details) (USD $)
3 Months Ended 0 Months Ended 3 Months Ended 9 Months Ended 3 Months Ended 0 Months Ended 3 Months Ended 9 Months Ended 0 Months Ended
Sep. 30, 2014
item
Dec. 31, 2013
Jun. 18, 2013
Mar. 14, 2013
Promissory Note
TLC
Oct. 22, 2013
Promissory Note
AEI
Jul. 09, 2014
Common Stock
Jul. 09, 2014
Common Stock
Sep. 30, 2014
Richmont Holdings
Dec. 31, 2013
Richmont Holdings
Sep. 30, 2013
Richmont Holdings
Sep. 30, 2014
Richmont Holdings
Sep. 30, 2013
Richmont Holdings
Dec. 31, 2013
Richmont Holdings
Minimum
Sep. 16, 2014
Director
Common Stock
Sep. 30, 2014
Actitech, L.P.
Sep. 30, 2014
Actitech, L.P.
Jun. 27, 2014
Tamala L. Longaberger
TLC
Jul. 11, 2014
Tamala L. Longaberger
AEI
Jul. 01, 2014
Tamala L. Longaberger
AEI
Jun. 27, 2014
Tamala L. Longaberger
Promissory Note
TLC
Jul. 01, 2014
Tamala L. Longaberger
Promissory Note Two
AEI
Jul. 11, 2014
Tamala L. Longaberger
Promissory Note Three
AEI
Related party transactions                                            
Term of agreement                         1 year                  
Reimbursement fee payable per month                 $ 160,000                          
Expense Reimbursement Fees               480,000   480,000 1,390,000 1,300,000                    
Amount paid to the related party                             85,030 205,309            
Amount lent by the related party                                 42,000 800,000 158,000      
Principal amount       $ 4,000,000 $ 1,700,000                                  
Notice period of nonpayment default of debt                                       12 months 12 months 12 months
Common stock, shares issued 24,396,195 24,356,989 24,385,617       5,316                              
Restricted common stock issued (in shares)           5,264               2,604                
Number of newly appointed directors 2