XML 141 R65.htm IDEA: XBRL DOCUMENT v2.4.0.8
Commitments and Contingencies (Detail) (USD $)
12 Months Ended 12 Months Ended 34 Months Ended 12 Months Ended
Apr. 28, 2013
Apr. 29, 2012
May 01, 2011
Apr. 28, 2013
Minimum [Member]
Apr. 28, 2013
Maximum [Member]
Apr. 28, 2013
Joint Product Development, Sales and Marketing Agreement on May 21, 2012 [Member]
Culp Lava Applied Sewn Solutions [Member]
Apr. 28, 2013
Mattress Fabrics [Member]
Capital Addition Purchase Commitments [Member]
Apr. 29, 2012
Mattress Fabrics [Member]
Capital Addition Purchase Commitments [Member]
Apr. 28, 2013
Corporate headquarters building located in High Point, North Carolina [Member]
Payment period from April 1, 2012 through March 31, 2016 [Member]
Apr. 28, 2013
Manufacturing facility in Chattanooga, Tennessee [Member]
Jan. 30, 2011
Manufacturing facility in Chattanooga, Tennessee [Member]
Apr. 28, 2013
Plant facility [Member]
Mattress Fabrics [Member]
Apr. 29, 2012
Plant facility [Member]
Mattress Fabrics [Member]
May 01, 2011
Plant facility [Member]
Mattress Fabrics [Member]
Apr. 28, 2013
Pending Litigation [Member]
Environmental Issue [Member]
Apr. 28, 2013
Pending Litigation [Member]
Environmental Issue [Member]
Site of former manufacturing plant in West Hazleton, Pennsylvania [Member]
Commitments and Contingencies Disclosure [Line Items]                                
Lease terms       3 years 5 years         10 years            
Lease terms, renewal options for additional periods         9 years                      
Rental expense for operating leases $ 2,400,000 $ 2,200,000 $ 2,100,000                          
Future minimum rental commitments for noncancellable operating leases in fiscal 2014 2,100,000                              
Future minimum rental commitments for noncancellable operating leases in fiscal 2015 1,800,000                              
Future minimum rental commitments for noncancellable operating leases in fiscal 2016 1,500,000                              
Future minimum rental commitments for noncancellable operating leases in fiscal 2017 577,000                              
Future minimum rental commitments for noncancellable operating leases in fiscal 2018 52,000                              
Monthly payments under operating lease                 29,706     12,704        
Rental payments                       152,000 152,000 152,000    
Lease expiration date                   Apr. 30, 2008            
Time period when manufacturing facility closed                   9 years            
Lawsuit filing date                   April 10, 2008         February 5, 2008  
Amount of the lawsuit filed by the Landlord                     1,400,000          
Date when lawsuit concluded                   Jan. 30, 2011            
Actions taken by court which impacted the lawsuit                               The lawsuit involves court judgments that have been entered against the plaintiffs and against defendant Chromatex, Inc. requiring them to pay costs incurred by the United States Environmental Protection Agency ("USEPA") responding to environmental contamination at the Site, in amounts approximating $8.6 million, plus unspecified future environmental costs
Amount of judgment against plaintiffs for which recovery is being sought from defendants                               8,600,000
Site maximum loss exposure representing contamination clean up costs incurred by the United States Environmental Protection Agency                               13,000,000
Damages sought by plaintiffs                               Costs incurred by the United States Environmental Protection Agency ("USEPA") responding to environmental contamination at the Site, in amounts approximating $8.6 million, plus unspecified future environmental costs
Capital investment to start the new business           751,000                    
Projected capital investment to start the new business for fiscal 2014           300,000                    
Open purchase commitments             $ 170,000 $ 1,200,000