WY 10-Q Quarterly Report March 31, 2020 | Alphaminr

WY 10-Q Quarter ended March 31, 2020

WEYERHAEUSER CO
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 27, 2024
DEF 14A
Filed on March 29, 2023
DEF 14A
Filed on March 30, 2022
DEF 14A
Filed on March 31, 2021
DEF 14A
Filed on April 3, 2020
DEF 14A
Filed on April 4, 2019
DEF 14A
Filed on April 5, 2018
DEF 14A
Filed on April 6, 2017
DEF 14A
Filed on April 6, 2016
DEF 14A
Filed on April 1, 2015
DEF 14A
Filed on Feb. 25, 2014
DEF 14A
Filed on Feb. 26, 2013
DEF 14A
Filed on Feb. 23, 2012
DEF 14A
Filed on March 1, 2011
DEF 14A
Filed on Feb. 25, 2010
TABLE OF CONTENTS
Part I FinancialItem 1. Financial StatementsNote 1: Basis Of PresentationNote 2: Business SegmentsNote 3: Revenue RecognitionNote 4: Net Earnings (loss) Per Share and Share RepurchasesNote 5: InventoriesNote 6: Variable Interest EntitiesNote 7: Pension and Other Postretirement Benefit PlansNote 8: Accrued LiabilitiesNote 9: Long-term Debt and Line Of CreditNote 10: Fair Value Of Financial InstrumentsNote 11: Legal Proceedings, Commitments and ContingenciesNote 12: Accumulated Other Comprehensive LossNote 13: Share-based CompensationNote 14: DivestitureNote 15: Other Operating Costs, NetNote 16: Income TaxesItem 2. Management S Discussion and Analysis Of Financial Condition and Results Of Operations (md&a)Item 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

4.1 Fifth Supplemental Indenture dated as of March 30, 2020 between Weyerhaeuser Company and The Bank of New York Mellon Trust Company, N.A. (as successor to JPMorgan Chase Bank, formerly known as The Chase Manhattan Bank and Chemical Bank), a national banking association, as Trustee (incorporated by reference toExhibit 4.1to the Current Report on Form 8-K filed on March 30, 2020 - Commission File Number 1-4825) 4.2 Officers Certificate (including Form of 4.0% Global Note due 2030) dated March 30, 2020, executed by Weyerhaeuser Company, as Issuer (incorporated by reference toExhibit 4.2to the Current Report on Form 8-K filed on March 30, 2020 - Commission File Number 1-4825), pursuant to the Indenture dated April 1, 1986 (incorporated by reference from the Registration Statement on Form S-3, Registration No. 333-36753) 10.1 Form of Weyerhaeuser Executive Change in Control Agreement, as in effect as of February 14, 2020 (incorporated by reference toExhibit 10(a)to the Annual Report on Form 10-K for the annual period ended December 31, 2019 Commission File Number 1-4825)* 10.2 Weyerhaeuser CEO Change in Control Agreement, as in effect as of February 14, 2020 (incorporated by reference toExhibit 10(b)to the Annual Report on Form 10-K for the annual period ended December 31, 2019 Commission File Number 1-4825)* 10.3 Form of Weyerhaeuser Executive Severance Agreement, as in effect as of February 14, 2020 (incorporated by reference toExhibit 10(c)to the Annual Report on Form 10-K for the annual period ended December 31, 2019 Commission File Number 1-4825)* 10.4 Weyerhaeuser CEO Severance Agreement, as in effect as of February 14, 2020 (incorporated by reference toExhibit 10(d)to the Annual Report on Form 10-K for the annual period ended December 31, 2019 Commission File Number 1-4825)* 10.5 Weyerhaeuser Company Amended and Restated Annual Incentive Plan for Salaried Employees (as amended effective February 14, 2020) incorporated by reference toExhibit 10(u)to the Annual Report on Form 10-K for the annual period ended December 31, 2019 Commission File Number 1-4825)* 10.6 Revolving Credit Facility Agreement dated as of January 29, 2020, among Weyerhaeuser Company, as Borrower, the lenders party thereto, and Wells Fargo Bank, National Association, as Administrative Agent (incorporated by reference toExhibit 10.1to the Current Report on Form 8-K filed on January 29, 2020 - Commission File Number 1-4825) 10.7 Form of Weyerhaeuser Company 2013 Long-Term Incentive Plan Restricted Stock Unit Award Terms and Conditions for Plan Years 2016, 2017, 2018, 2019 and 2020 (incorporated by reference toExhibit 10(i)to the Annual Report on Form 10-K for the annual period ended December 31, 2017 Commission File Number 1-4825)* 10.8 Form of Weyerhaeuser Company 2013 Long Term Incentive Plan Performance Share Unit Award Terms and Conditions for Plan Year 2020 (incorporated by reference toExhibit 10.1to the Current Report on Form 8-K filed on January 24, 2020 - Commission File Number 1-4825)* 31.1 Certification of Chief Executive Officer pursuant to Rule 13a-14(a) under the Securities Exchange Act of 1934, as amended. 31.2 Certification of Chief Financial Officer pursuant to Rule 13a-14(a) under the Securities Exchange Act of 1934, as amended. 32 Certification pursuant to Rule 13a-14(b) under the Securities Exchange Act of 1934, as amended, and Section 1350 of Chapter 63 of Title 18 of the United States Code (18 U.S.C. 1350).