Quarterly report pursuant to Section 13 or 15(d)

Related Party Transactions - (Narrative) (Details)

v2.4.0.8
Related Party Transactions - (Narrative) (Details) (USD $)
0 Months Ended 9 Months Ended 3 Months Ended 9 Months Ended 3 Months Ended 9 Months Ended 3 Months Ended 9 Months Ended
May 28, 2010
Sep. 30, 2013
Dec. 31, 2012
Sep. 30, 2013
Kanders GMP Holdings, LLC [Member]
Sep. 30, 2013
Kanders GMP Holdings, LLC [Member]
May 29, 2012
Kanders GMP Holdings, LLC [Member]
May 28, 2010
Kanders GMP Holdings, LLC [Member]
Sep. 30, 2013
Schiller Gregory Investment Company, LLC [Member]
Sep. 30, 2013
Schiller Gregory Investment Company, LLC [Member]
May 29, 2012
Schiller Gregory Investment Company, LLC [Member]
May 28, 2010
Schiller Gregory Investment Company, LLC [Member]
Sep. 30, 2013
Robert R. Schiller Cornerstone Trust and Deborah Schiller 2005 Revocable Trust [Member]
Sep. 30, 2013
Robert R. Schiller Cornerstone Trust and Deborah Schiller 2005 Revocable Trust [Member]
Related Party Transactions [Line Items]                          
Interest paid on merger consideration subordinated notes       $ 181,000 $ 544,000             $ 95,000 $ 283,000
Interest paid on Gregory subordinated notes       5,000 14,000     2,000 7,000        
5% Unsecured Subordinated Notes   $ 16,847,000 $ 15,992,000     $ 365,000 $ 14,517,000     $ 189,000 $ 7,539,000    
Subordinated debt interest rate 5.00%                        
Default interest rate on subordinated debt   10.00%