Quarterly report pursuant to sections 13 or 15(d)

Commitments and Contingencies - Additional Information (Detail)

v2.4.0.6
Commitments and Contingencies - Additional Information (Detail) (USD $)
1 Months Ended 6 Months Ended 1 Months Ended 6 Months Ended 6 Months Ended
Oct. 31, 2012
Nov. 30, 2012
Patent
Nov. 30, 2012
Initial Payment
Nov. 30, 2012
Milestone Payments
US Phase III trial
Nov. 30, 2012
Milestone Payments
US new drug application approval by the FDA
Nov. 30, 2012
Milestone Payments
Scenario 3
Nov. 30, 2012
Progenics Pharmaceuticals, Inc
Nov. 30, 2012
Sub-licensor to Progenics
Nov. 30, 2012
Sub-licensor to Progenics
Nov. 30, 2012
Director
Nov. 30, 2012
Director
Stock Option Award Agreement dated Dec 6,2010
Nov. 30, 2012
Director
Stock Option Award Agreement dated September 22,2010
Nov. 30, 2012
Director
Stock Option Award Agreement dated April 16,2012
Commitment And Contingencies [Line Items]                          
Salary                   $ 13,890      
Cash Severance Payment                   13,890      
Severance Period                   33 months      
Reimbursement of Health Insurance Period                   9 months      
Stock option award agreement                     500,000   750,000
Stock Option granted                     $ 1.19   $ 2.00
Options granted                       25,000  
Option immediate vesting   755,000                     1,500,000
Options forfeiture                         750,000
Severance liabilities   462,000                      
Stock based compensation expense   1,128,000                      
Asset purchase, cash paid 3,500,000   3,500,000 2,500,000 500,000 5,500,000              
Royalty on every net sales   11.50%         5.00% 3.50% 3.00%        
Asset Purchase Agreement Aggregate Consideration Paying Period   10 years                      
Minimum annual license maintenance fees   $ 150,000                      
Number of Sub-licenses   2