XML 79 R58.htm IDEA: XBRL DOCUMENT v2.4.0.8
RELATED PARTIES (Details Narrative) (USD $)
12 Months Ended 0 Months Ended 12 Months Ended 1 Months Ended 0 Months Ended 1 Months Ended 0 Months Ended
Dec. 31, 2013
Dec. 31, 2012
Dec. 31, 2011
Oct. 04, 2011
Agreement and Plan of Merger with VitaMed
Dec. 31, 2013
Brian Bernick
Dec. 31, 2012
Brian Bernick
Dec. 31, 2011
Brian Bernick
Dec. 31, 2013
Stock Purchase Agreement With Pernix Therapeutics LLC
Dec. 31, 2012
Stock Purchase Agreement With Pernix Therapeutics LLC
Dec. 31, 2011
Stock Purchase Agreement With Pernix Therapeutics LLC
Jun. 30, 2012
Non-affiliated third party
Nov. 13, 2012
Mr. Finizio
Nov. 13, 2012
Mr. Milligan
Nov. 13, 2012
Reich Family Limited LP
Jun. 30, 2012
VitaMed Promissory Notes
Oct. 30, 2011
VitaMed Promissory Notes
Jun. 30, 2011
VitaMed Promissory Notes
Nov. 13, 2012
VitaMed Promissory Notes
Mar. 31, 2011
VitaMed Promissory Notes
Oct. 04, 2012
VitaMed Promissory Notes
Brian Bernick
Jun. 30, 2012
VitaMed Promissory Notes
Brian Bernick
Mar. 31, 2011
VitaMed Promissory Notes
Mr. Finizio
Mar. 31, 2011
VitaMed Promissory Notes
Mr. Milligan
Mar. 31, 2011
VitaMed Promissory Notes
Reich Family Limited LP
Dec. 31, 2011
Notes Issued to Mr. Finizio And Mr. Milligan
Jun. 30, 2012
Notes Issued to Mr. Finizio
Oct. 04, 2012
Notes Issued to Mr. Milligan
Related Party Transaction [Line Items]                                                      
Line of credit                       $ 179,000 $ 179,000 $ 179,000       $ 299,220 $ 300,000     $ 100,000 $ 100,000 $ 100,000      
Aggregate principal amount                                 500,000               100,000    
Aggregate remaining principal amount                                         100,000            
Repayments of notes payable 4,691,847 1,850,000 200,000                         50,000 200,000     100,000              
Acrued interest paid 212,853 17,253 696                       2,160         5,341           888 1,519
Shares reserved for future isssuance       70,000,000                                              
Description of lock in period       Each stockholder agreed that during a lock-up period from the date of the lock-up agreements until 18 months thereafter they would not make or cause any sale of our common stock. After the completion, each stockholder agreed not to sell or dispose of more than 2.5% of the stockholder's aggregate Common Stock or shares reserved for issuance under stock options and warrants per quarter over the following 12-month period, or the Dribble Out Period. Upon the completion of the Dribble Out Period, the Agreements will terminate.                                              
Transaction amounts         0 2,632 20,669 0 404,000 19,000                                  
Receivables outstanding         0 1,272 0 46,000 308,000 19,000                                  
Legal fee reimbursement               $ 249,981 $ 0                                    
Number of shares purchased                     100,000           613,718