COOP 10-Q Quarterly Report March 31, 2025 | Alphaminr
Mr. Cooper Group Inc.

COOP 10-Q Quarter ended March 31, 2025

MR. COOPER GROUP INC.
10-Qs and 10-Ks
10-Q
Quarter ended March 31, 2025
10-K
Fiscal year ended Dec. 31, 2024
10-Q
Quarter ended Sept. 30, 2024
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
PROXIES
DEF 14A
Filed on April 10, 2025
DEF 14A
Filed on April 11, 2024
DEF 14A
Filed on March 30, 2023
DEF 14A
Filed on April 8, 2022
DEF 14A
Filed on March 30, 2021
DEF 14A
Filed on March 31, 2020
DEF 14A
Filed on April 11, 2019
DEF 14A
Filed on Sept. 14, 2018
DEF 14A
Filed on April 19, 2017
DEF 14A
Filed on April 19, 2016
DEF 14A
Filed on March 9, 2015
DEF 14A
Filed on April 24, 2014
DEF 14A
Filed on April 23, 2013
TABLE OF CONTENTS
Part I. Financial InformationprintItem 1. Financial StatementsprintNote 13, Fair Value MeasurementsprintNote 9, IndebtednessprintNote 8, Derivative Financial InstrumentsprintItem 2. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsprintNote 16, Segment InformationprintNote 3, Mortgage Servicing Rights and Related LiabilitiesprintNote 14, Capital Requirements,printItem 3. Quantitative and Qualitative Disclosures About Market RiskprintItem 4. Controls and ProceduresprintPart II Other InformationprintItem 1. Legal ProceedingsprintNote 15, Commitments and ContingenciesprintItem 1A. Risk FactorsprintItem 2. Unregistered Sales Of Equity Securities and Use Of ProceedsprintItem 3. Defaults Upon Senior SecuritiesprintItem 4. Mine Safety DisclosuresprintItem 5. Other InformationprintItem 6. Exhibitsprint

Exhibits

2.1 Agreement and Plan of Merger, dated as of March 31, 2025, by and among Rocket Companies, Inc., Maverick Merger Sub, Inc., Maverick Merger Sub 2, LLC and Mr. Cooper Group Inc. 8-K 001-14667 2.1 04/01/2025 10.1 Amendment Number 8, dated March 13, 2025, to Third Amended and Restated Master Repurchase Agreement, entered into as of August 31, 2020 by and between Bank of America, N.A., as buyer and Nationstar Participation Sub 1BM LLC, as seller, and acknowledged, guaranteed and agreed to by Nationstar Mortgage LLC, as guarantor or pledgor 10.2 Master Repurchase Agreement, dated as of March 27, 2025, between Barclays Bank PLC, as Buyer and Nationstar Mortgage LLC, as Seller 10.3 Amended and Restated Master Repurchase Agreement, dated as of March 27, 2025, among Nationstar Sub 1J LLC, as Seller, Nationstar 1J Trust, as Asset Subsidiary, Nationstar REO Sub 1J LLC, as REO Subsidiary, and Nationstar Mortgage LLC, as Guarantor and Nationstar Servicer, and JPMorgan Chase Bank, National Association, as Buyer 10.4** Mr. Cooper Group Inc. Change in Control Executive Severance Plan 8-K 001-14667 10.1 04/01/2025 31.1 Certification by Chief Executive Officer Pursuant to Rules 13a-14(a) and 15d-14(a) as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 31.2 Certification by Chief Financial Officer Pursuant to Rules 13a-14(a) and 15d-14(a) as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 32.1 Certification by Chief Executive Officer Pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 32.2 Certification by Chief Financial Officer Pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002