|
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 | ||||||||||||