DBD 10-Q Quarterly Report June 30, 2023 | Alphaminr

DBD 10-Q Quarter ended June 30, 2023

DIEBOLD NIXDORF, INC
10-Ks and 10-Qs
10-Q
Quarter ended June 30, 2024
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: Loss Per ShareNote 4: Income TaxesNote 5: InventoriesNote 6: InvestmentsNote 7: Goodwill and Other AssetsNote 8: Product WarrantiesNote 9: RestructuringNote 10: DebtNote 11: EquityNote 12: Accumulated Other Comprehensive Income (loss)Note 13: Benefit PlansNote 14: Fair Value Of Assets and LiabilitiesNote 15: Commitments and ContingenciesNote 16: Revenue RecognitionNote 17: Finance Lease ReceivablesNote 18: Segment InformationNote 19: Cloud ImplementationNote 20: War in UkraineItem 2: Management's Discussion and Analysis Of Financial Condition and Results Of OperationsNote 4 Of The Condensed Consolidated Financial Statements For Additional Information Of Tax Expense in The Current QuarterItem 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 and Use Of ProceedsItem 3: Defaults Upon Senior SecuritiesItem 4: Mine Safety DisclosuresItem 5: Other InformationItem 6: Exhibits

Exhibits

3.1(iv) Certificate of Amendment to Amended Articles of Incorporation of Diebold Nixdorf, Incorporated incorporated by reference to Exhibit 3.1(i) to Registrants Current Report on Form 8-K filed on December 12, 2016 (Commission File No. 1-4879) 3.1(v) Certificate of Amendment to Amended Articles of Incorporation of Diebold Nixdorf, Incorporated, effective April 26, 2017 incorporated by reference to Exhibit 3.5 to Registrants Quarterly Report on Form 10-Q for the quarter ended March 31, 2017 (Commission File No. 1-4879) 3.1(vi) Certificate of Amendment to Amended Articles of Incorporation of Diebold Nixdorf, Incorporated, effective March 9, 2022 incorporated by reference to Exhibit 3.1(vi) to Registrants Annual Report on Form 10-K for the year ended December 31, 2021 (Commission File No. 1-4879) 3.2 Amended and Restated Code of Regulations incorporated by reference to Exhibit 3.1(ii) to Registrants Current Report on Form 8-K filed on February 17, 2017 (Commission File No. 1-4879) 3.2(i) Amended and Restated Code of Regulations incorporated by reference to Exhibit 3.1 to Registrants Current Report on Form 8-K filed on February 6, 2023 (Commission File No. 1-4879) 4.1 First Supplemental Indenture, dated as of May 31, 2023, to the Amended and Restated Senior Secured Notes Indenture, dated as of December 29, 2022, among Diebold Nixdorf, Incorporated, the subsidiary guarantors party thereto, U.S. Bank Trust Company, National Association, as trustee, and GLAS Americas LLC, as notes collateral agent incorporated by reference to Exhibit 10.6 of Registrants Current Report on Form 8-K filed on June 1, 2023 (Commission File No. 1-4879). 4.2 First Supplemental Indenture, dated as of May 31, 2023, to the Amended and Restated Senior Secured Notes Indenture, dated as of December 29, 2022, among Diebold Nixdorf Dutch Holding B.V., Diebold Nixdorf, Incorporated, the subsidiary guarantors party thereto, Elavon Financial Services DAC, as paying agent, transfer agent and registrar, U.S. Bank Trust Company, National Association, as trustee, and GLAS Americas LLC, as notes collateral agent incorporated by reference to Exhibit 10.7 of Registrants Current Report on Form 8-K filed on June 1, 2023 (Commission File No. 1-4879). 4.3 First Supplemental Indenture, dated as of May 31, 2023, to the Senior Secured PIK Toggle Notes Indenture, dated as of December 29, 2022, among Diebold Nixdorf, Incorporated, the subsidiary guarantors party thereto, U.S. Bank Trust Company, National Association, as trustee, and GLAS Americas LLC, as notes collateral agent incorporated by reference to Exhibit 10.8to Registrants Current Report on Form 8-K filed on June 1, 2023 (Commission File No. 1-4879). 4.4 Instrument of Resignation, Appointment and Acceptance, dated as of June 28, 2023, by and among Diebold Nixdorf, Incorporated, Computershare Trust Company, National Association, as successor trustee, and U.S. Bank Trust Company, National Association, as resigning trustee. 10.1 First Amendment and Waiver, dated as of May 30, 2023, among Diebold Nixdorf, Incorporated, Diebold Nixdorf Holding Germany GmbH, each other Loan Party party thereto, the Lenders party Thereto, GLAS USA LLC, as administrative agent, and GLAS Americas LLC, as collateral agent incorporated by reference to Exhibit 10.1 to Registrants Current Report on Form 8-K filed on June 1, 2023 (Commission File No. 1-4879). 10.2 Forbearance and Amendment Agreement, dated as of May 30, 2023, among Diebold Nixdorf, Incorporated, each other Loan Party party thereto, the Lenders party thereto, JPMorgan Chase Bank, N.A., as administrative agent, and GLAS Americas, as collateral agent incorporated by reference to Exhibit 10.2 to Registrants Current Report on Form 8-K filed on June 1, 2023 (Commission File No. 1-4879). 10.3 Guarantor Limited Release Agreement, dated as of May 31, 2023, by GLAS USA LLC, as administrative agent, and GLAS Americas LLC, as collateral agent, Diebold Nixdorf, Incorporated and the guarantors party thereto incorporated by reference to Exhibit 10.3 to Registrants Current Report on Form 8-K filed on June 1, 2023 (Commission File No. 1-4879). 10.4 Guarantor Limited Release Agreement, dated as of May 31, 2023, by JPMorgan Chase Bank, N.A., as administrative agent, and GLAS Americas LLC, as collateral agent, Diebold Nixdorf, Incorporated and the guarantors party thereto incorporated by reference to Exhibit 10.4 to Registrants Current Report on Form 8-K filed on June 1, 2023 (Commission File No. 1-4879). 10.5 Security Release and Amendment Agreement, dated May 31, 2023, among GLAS Americas LLC, as European collateral agent, JPMorgan Chase Bank, N.A., as administrative agent, Diebold Nixdorf, Incorporated and the guarantors party thereto incorporated by reference to Exhibit 10.5 of Registrants Current Report on Form 8-K filed on June 1, 2023 (Commission File No. 1-4879). 10.6 Senior Secured Superpriority Debtor-in-Possession Term Loan Credit Agreement, dated as of June 5, 2023, among Diebold Nixdorf, Incorporated as a debtor and debtor-in-possession under chapter 11 of the Bankruptcy Code, GLAS USA LLC, as administrative agent, GLAS Americas LLC, as collateral agent and the lenders party thereto incorporated by reference to Exhibit 10.1 to Registrants Current Report on Form 8-K filed on June 7, 2023 (Commission File No. 1-4879). 10.7 Restructuring Support Agreement, dated as of May 30, 2023, among Diebold Nixdorf, Incorporated and the other parties thereto incorporated by reference to Exhibit 10.1 to the Registrants Current Report on Form 8-K filed on May 30, 2023 (Commission File No. 1-4879). 10.8 First Amendment to Senior Secured Superpriority Debtor-in-Posession Term Loan Credit Agreement, dated as of August 9, 2023, among Diebold Nixdorf, Incorporated as a debtor and debtor-in-possession under chapter 11 of the Bankruptcy Code, GLAS USA LLC, as administrative agent, GLAS Americas LLC, as collateral agent and the lenders party thereto. 21.1 Subsidiaries of the Registrant as of June 30, 2023 22.1 List of Subsidiary Guarantors 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