DBD 10-Q Quarterly Report Sept. 30, 2023 | Alphaminr

DBD 10-Q Quarter ended Sept. 30, 2023

DIEBOLD NIXDORF, INC
10-Ks and 10-Qs
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on March 12, 2024
DEF 14A
Filed on March 16, 2023
DEF 14A
Filed on March 24, 2022
DEF 14A
Filed on March 19, 2021
DEF 14A
Filed on March 15, 2019
DEF 14A
Filed on March 14, 2018
DEF 14A
Filed on March 13, 2017
DEF 14A
Filed on March 10, 2016
DEF 14A
Filed on March 11, 2015
DEF 14A
Filed on March 28, 2014
DEF 14A
Filed on March 13, 2014
DEF 14A
Filed on March 13, 2013
DEF 14A
Filed on March 14, 2012
DEF 14A
Filed on March 11, 2011
DEF 14A
Filed on March 16, 2010
TABLE OF CONTENTS
Part I Financial InformationItem 1: Financial StatementsNote 1: Basis Of PresentationNote 2: Chapter 11 Cases and Dutch Scheme Proceedings, Ability To Continue As Going Concern and Other Related MattersNote 3: Fresh Start AccountingNote 4: Earnings (loss) Per ShareNote 5: Income TaxesNote 6: InventoriesNote 7: Property, Plant, and EquipmentNote 8: InvestmentsNote 9: Goodwill and Other Intangible AssetsNote 10: Product WarrantiesNote 11: RestructuringNote 12: DebtNote 13: EquityNote 14: Accumulated Other Comprehensive Income (loss)Note 15: DivestituresNote 16: Benefit PlansNote 17: LeasesNote 18: Fair Value Of Assets and LiabilitiesNote 19: Commitments and ContingenciesNote 20: Revenue RecognitionNote 21: Finance Lease ReceivablesNote 22: Segment InformationNote 23: Cloud ImplementationItem 2: Management's Discussion and Analysis Of Financial Condition and Results Of OperationsNote 5 To Our Condensed Consolidated Financial Statements For Additional Information Regarding Tax ExpenseItem 3: Quantitative and Qualitative Disclosures About Market RiskItem 4: Controls and ProceduresPart II Other InformationItem 1: Legal ProceedingsItem 1A: Risk FactorsItem 2: Unregistered Sales Of Equity Securities, Use Of Proceeds, and Issuer Purchases Of Equity SecuritiesItem 3: Defaults Upon Senior SecuritiesItem 4: Mine Safety DisclosuresItem 5: Other InformationItem 6: Exhibits

Exhibits

2.1 Order Confirming Debtors Second Amended Joint Prepackaged Chapter 11 Plan of Reorganization of Diebold Holding Company, LLC and its Debtor Affiliates as revised July 7, 2023 (incorporated by reference to Exhibit 2.1 to the Registrants Current Report on Form 8-K filed with the SEC on July 14, 2023) 2.2 Debtors Second Amended Joint Prepackaged Chapter 11 Plan of Reorganization of Diebold Holding Company, LLC and its Debtor Affiliates as revised July 7, 2023 (incorporated by reference to Exhibit 2.2 to the Registrants Current Report on Form 8-K filed with the SEC on July 14, 2023) 3.1 Certificate of Incorporation of Diebold Nixdorf, Incorporated (incorporated by reference to Exhibit 3.1 to the Registrants registration statement on Form 8-A filed with the SEC on August 11, 2023) 3.2 Amended and Restated Bylaws of Diebold Nixdorf, Incorporated (incorporated by reference to Exhibit 3.2 to the Registrants registration statement on Form 8-A filed with the SEC on August 11, 2023) 10.1 Form of Employee Agreement (incorporated by reference to Exhibit 10.1 to the Registrants Quarterly Report on Form 10-Q for the quarter ended June 30, 2015) 10.2 401(k) Restoration Supplemental Executive Retirement Plan (incorporated by reference to Exhibit 10.5(v) to the Registrants Annual Report on Form 10-K for the year ended December 31, 2008) 10.3 401(k) Supplemental Executive Retirement Plan (incorporated by reference to Exhibit 10.5(vi) to the Registrants Annual Report on Form 10-K for the year ended December 31, 2008) 10.4 Amendment to 401(k) Restoration Supplemental Executive Retirement Plan (incorporated by reference to Exhibit 10.2(vii) to the Registrants Annual Report on Form 10-K for the year ended December 31, 2018) 10.5 Deferred Compensation Plan No. 2 for Directors of Diebold, Incorporated (incorporated by reference to Exhibit 10.7(iv) to the Registrants Annual Report on Form 10-K for the year ended December 31, 2008) 10.6 First Amendment to Deferred Compensation Plan No. 2 for Directors of Diebold, Incorporated (incorporated by referenced to Exhibit 10.4 to the Registrants Quarterly Report on Form 10-Q for the quartered ended June 20, 2015) 10.8 Deferred Incentive Compensation Plan No. 2 (incorporated by reference to Exhibit 10.10 to the Registrants Annual Report on Form 10-K for the year ended December 31, 2008) 10.10 Senior Leadership Severance Plan, Amended and Restated Effective November 7, 2018 (incorporated by reference to Exhibit 10.4 to the Registrants Quarterly Report on Form 10-Q for the quarter ended September 30, 2018) 10.11 Domination and Profit and Loss Transfer Agreement, dated September 26, 2016, by and among Diebold Holding Germany Inc. & Co. KGaA and Wincor Nixdorf AG (English translation) (incorporated by reference to Exhibit 10.1 to the Registrants Current Report on Form 8-K filed on September 29, 2016) 10.12 Offer Letter - Olaf Heyden (incorporated by reference to Exhibit 10.2 to the Registrants Quarterly Report on Form 10-Q for the quarter ended March 31, 2017) 10.13 Service Agreement, dated February 24, 2021, by and between Diebold Nixdorf Holding Germany GmbH and Olaf Heyden (incorporated by reference to Exhibit 10.26 to the Registrants Annual Report on Form 10-K for the year ended December 31, 2020) 10.14 Offer Letter - Ulrich Nher (incorporated by reference to Exhibit 10.3 to the Registrants Quarterly Report on Form 10-Q for the quarter ended March 31, 2017) 10.15 Service Agreement, dated February 24, 2021, by and between Diebold Nixdorf Holding Germany GmbH and Dr. Ulrich Nher (incorporated by reference to Exhibit 10.28 to the Registrants Annual Report on Form 10-K for the year ended December 31, 2020) 10.16 Diebold Nixdorf, Incorporated 2017 Equity and Performance Incentive Plan, as amended May 6, 2022 (incorporated by reference to Exhibit 10.1 to the Registrants Current Report on Form 8-K filed on May 11, 2022) 10.17 Offer Letter, dated February 21, 2018, by and between Diebold Nixdorf, Incorporated and Gerrard Schmid (incorporated by reference to Exhibit 10.1 to the Registrants Current Report on Form 8-K filed on February 21, 2018) 10.18 Change in Control Agreement, dated February 21, 2018, by and between Diebold Nixdorf, Incorporated and Gerrard Schmid (incorporated by reference to Exhibit 10.3 to the Registrants Current Report on Form 8-K filed on February 21, 2018) 10.19 Separation and Transition Agreement, dated February 9, 2022, by and between Diebold Nixdorf, Incorporated and Gerrard B. Schmid (incorporated by reference to Exhibit 10.2 to the Registrants Current Report on Form 8-K filed on February 10, 2022) 10.20 Offer Letter, dated February 9, 2022, by and between Diebold Nixdorf, Incorporated and Octavio Marquez (incorporated by reference to Exhibit 10.1 to the Registrants Current Report on Form 8-K filed on February 10, 2022) 10.21 Termination Agreement dated June 30, 2022, by and between Diebold Nixdorf, Incorporated and Dr. Ulrich Nher (incorporated by reference to Exhibit 10.4 to the Registrants Quarterly Report on Form 10-Q for the quarter ended September 30, 2022) 10.22 Offer Letter, dated July 17, 2022, between Diebold Nixdorf, Incorporate and Joe Myers (incorporated by reference to Exhibit 10.5 to the Registrants Quarterly Report on Form 10-Q for the quarter ended September 30, 2022) 10.23 Offer Letter, dated February 7, 2023, by and between Diebold Nixdorf, Incorporated and James Barna (incorporated by reference to Exhibit 10.1 to the Registrants Current Report on Form 8-K filed on February 9, 2023) 10.24 Separation Agreement and Release, dated December 1, 2022, by and between Diebold Nixdorf, Incorporated and Elizabeth Patrick (incorporated by reference to Exhibit 10.49 to the Registrants Annual Report on Form 10-K for the year ended December 31, 2022) 10.25 Form of Deferred Cash Award Agreement (incorporated by reference to Exhibit 10.1 to the Registrants Current Report on Form 8-K filed on April 3, 2023) 10.26 Form of Performance Cash Award Agreement by and between Diebold Nixdorf, Incorporated and Participants (incorporated by reference to Exhibit 10.4 to the Registrants Quarterly Report on Form 10-Q for the quarter ended March 31, 2023) 10.27 Form of Retention Agreement Letter by and between Diebold Nixdorf, Incorporated and Octavio Marquez, Olaf Heyden and Jonathan Leiken (incorporated by reference to Exhibit 10.5 to the Registrants Quarterly Report on Form 10-Q for the quarter ended March 31, 2023) 10.28 Retention Agreement Letter by and between Diebold Nixdorf, Incorporate and James Barna (incorporated by reference to Exhibit 10.6 to the Registrants Quarterly Report on Form 10-Q for the quarter ended March 31, 2023) 10.29 Credit Agreement, dated as of August 11, 2023, by and among Diebold Nixdorf, Incorporated, the financial institutions party thereto, as lenders, GLAS USA LLC, as administrative agent, and GLAS Americas LLC, as collateral agent (incorporated by reference to Exhibit 10.1 to the Registrants Current Report on Form 8-K filed with the SEC on August 11, 2023) 10.30 Registration Rights Agreement, dated as of August 11, 2023, among Diebold Nixdorf, Incorporated and the stockholders party thereto (incorporated by reference to Exhibit 10.2 to the Registrants Current Report on Form 8-K filed with the SEC on August 11, 2023) 10.31 Diebold Nixdorf, Incorporated 2023 Equity and Incentive Plan (incorporated by reference to Exhibit 10.3 to the Registrants Current Report on Form 8-K filed with the SEC on August 11, 2023) 10.32 Separation Agreement, dated as of September 8, 2023, between Diebold Nixdorf, Incorporated and Olaf Heyden 10.33 First Amended and Restated Separation Agreement and Release, dated August 31, 2023, between Diebold Nixdorf, Incorporated and Jeffrey Rutherford 21.1 Subsidiaries of the Registrant as ofSeptember30, 2023 31.1 Certification of Chief Executive Officer Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 31.2 Certification of Chief Financial Officer Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 32.1 Certification of Chief Executive Officer Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, 18 U.S.C. Section 1350 32.2 Certification of Chief Financial Officer Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, 18 U.S.C. Section 1350