COOP 10-Q Quarterly Report March 31, 2018 | Alphaminr
Mr. Cooper Group Inc.

COOP 10-Q Quarter ended March 31, 2018

MR. COOPER GROUP 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
PROXIES
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 IItem 1. Condensed Consolidated Financial StatementsNote 1: The Company and Its SubsidiariesNote 2: Significant Accounting PoliciesNote 3: Insurance ActivityNote 4: Investment SecuritiesNote 5: Income TaxesNote 6: Service Agreements and Related Party TransactionsNote 7: Notes PayableNote 8: Financing ArrangementsNote 9: Capital Stock and Derivative InstrumentsNote 10: Pending LitigationNote 11: Restriction on Distribution Of Net Assets From SubsidiaryNote 12: Net Income (loss) Per Common ShareNote 13: Fair Value MeasurementNote 14: Subsequent EventsItem 2. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 3. Quantitative and Qualitative Disclosures About Market RiskItem 4. Controls and ProceduresPart II Other InformationItem 1. Legal ProceedingsItem 1A. Risk FactorsItem 6. Exhibits

Exhibits

2.1* Agreement and Plan of Merger among Nationstar Mortgage Holdings Inc., WMIH Corp. and Wand Merger Corporation. 8-K 2.1 2/14/18 3.1 Amended and Restated Certificate of Incorporation of WMIH Corp. 8-K12G3 3.1 5/13/15 3.2 Certificate of Amendment of the Amended and Restated Certificate of Incorporation of WMIH Corp. 8-K 3.1 12/11/17 3.3 Amended and Restated Bylaws of WMIH Corp. 8-K12G3 3.2 5/13/15 10.1 Amendment No. 4 To Transition Services Agreement, dated January 31, 2018, between WMIH Corp. and the WMI Liquidating Trust. 8-K 10.1 2/1/18 10.2 First Amendment, dated January5, 2018, to that certain Registration Rights Agreement, dated January5, 2015, among WMIH Corp., Citigroup Global Markets Inc., and KKR Capital Markets LLC. 8-K 10.1 1/5/18 10.3 Amendment No. 3 to Escrow Agreement, dated January 30, 2018, between WMIH Corp. and Citibank, N.A., as escrow agent. 10-K 10.25 3/2/18 10.4 Amendment to Letter Agreement, dated February 12, 2018, by and among WMIH Corp., KKR Fund Holdings L.P., KKR Wand Investors L.P. 10-K 10.27 3/2/18 10.5 Voting and Support Agreement, dated as of February 12, 2018, between WMIH Corp. and FIF HE Holdings LLC. 8-K 10.1 2/14/18 10.6 Letter Agreement, dated as of February 12, 2018 between WMIH Corp. and FIF HE Holdings LLC. 8-K 10.2 2/14/18 10.7 Registration Rights Agreement, dated as of February 12, 2018 among WMIH Corp. and FIF HE Holdings LLC and the other stockholders party from time to time thereto. 8-K 10.3 2/14/18 10.8 Warrant Exchange Agreement, dated as of February 12, 2018 between WMIH Corp. and KKR Wand Holdings Corporation. 8-K 10.4 2/14/18 10.9 Commitment Letter, dated as of February 12, 2018, among Wand Merger Corporation and Credit Suisse AG, Credit Suisse Securities (USA) LLC, Jefferies Finance LLC, Deutsche Bank AG Cayman Islands Branch, Deutsche Bank Securities Inc., HSBC Bank USA, National Association and HSBC Securities (USA) Inc. 8-K 10.5 2/14/18 10.10 Amendment to Employee Agreement, dated March 9, 2018, by and between WMIH and William Gallagher. 8-K 10.1 3/9/18 10.11 Amendment to Employee Agreement, dated March 9, 2018, by and between WMIH and Thomas L. Fairfield. 8-K 10.2 3/9/18 12.1 Statement Regarding Computation of Ratio of Earnings to Combined Fixed Charges and Preferred Dividends 31.2 Certification of the Chief Financial Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 32.1 Certifications of the Chief Executive Officer and the Chief Financial Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.