XML 39 R67.htm IDEA: XBRL DOCUMENT v2.4.0.6
Commitments and Contingencies (Details) (USD $)
12 Months Ended 1 Months Ended 12 Months Ended 0 Months Ended
Dec. 31, 2012
Dec. 31, 2011
Dec. 31, 2010
Jul. 31, 2009
5% Convertible Senior Notes due 2014
Dec. 31, 2012
5% Convertible Senior Notes due 2014
Jun. 30, 2010
5% Convertible Senior Notes due 2014
Dec. 15, 2009
Sunnyvale Facility, Original agreement
sqft
Nov. 04, 2011
Sunnyvale Facility, First Amended
sqft
Sep. 29, 2012
Sunnyvale Facility, Second Amended
Sep. 29, 2011
Ohio Facility
sqft
Mar. 08, 2010
Fogg-Brecksville Development Co., Original
sqft
Feb. 01, 2012
San Francisco Facility
Nov. 04, 2011
San Francisco Facility
sqft
Lease Commitments                          
Lease term (in months)                       75 months  
Number of options             2            
Period for extension of lease (in months)             60 months     60 months      
Period for termination of lease (in months)             84 months            
Total reimbursement receivable under lease agreement             $ 9,100,000 $ 1,700,000 $ 1,500,000        
Interest expense related to imputed financing obligation 4,100,000 3,300,000 500,000                    
Current and Long Term, Imputed Financing Obligation 45,900,000 43,800,000                      
Capitalized property plant and equipment 48,800,000 49,200,000                      
Total space under lease (in square feet)             125,000 31,000   51,000 25,000   26,000
2014 Notes, outstanding 172,500,000 172,500,000       150,000,000              
Additional borrowings on debt instrument       22,500,000                  
Unamortized discount $ 24,900,000 $ 39,000,000                      
Debt discount remaining amortization period (in months)         18 months