COOP 10-Q Quarterly Report Sept. 30, 2018 | Alphaminr
Mr. Cooper Group Inc.

COOP 10-Q Quarter ended Sept. 30, 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 I. Financial InformationItem 1. Financial StatementsNote 12, Securitizations and FinancingsNote 10, IndebtednessNote 5, Advances and Other Receivables, NetNote 4, Mortgage Servicing Rights and Related LiabilitiesNote 9, Derivative Financial InstrumentNote 3, AcquisitionsNote 8, Other AssetsNote 7, Mortgage Loans Held For Sale and InvestmentItem 2. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsNote 17, Capital RequirementsNote 16, Fair Value MeasurementsNote 1, Nature Of Business and Basis Of PresentationNote 15, Income TaxesItem 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 Amended and Restated Certificate of Incorporation, as amended. 8-K 001-14667 3.1 10/10/2018 3.2 Amended and Restated Bylaws. 4.1 Form of Stock Certificate. 4.2 Indenture, dated as of July 13, 2018, among Wand Merger Corporation (now known as Nationstar Mortgage Holdings Inc.) as Issuer, WMIH Corp. (now known as Mr. Cooper Group Inc.) as Parent Guarantor and Wells Fargo Bank, National Association as Trustee. 8-K 001-14667 4.1 07/13/2018 4.3 Supplemental Indenture No. 1, dated as of July 31, 2018, among Nationstar Mortgage Holdings Inc., the guarantors thereto and Wells Fargo Bank, National Association as Trustee. 8-K 001-14667 4.3 08/01/2018 4.4 (Third) Supplemental Indenture, dated as of July31, 2018 among WMIH Corp. (now known as Mr. Cooper Group Inc.) as Guaranteeing Parent, Nationstar Mortgage LLC and Nationstar Capital Corporation, as the Issuers and Wells Fargo Bank, National Association, as Trustee. 8-K 001-14667 4.1 08/01/2018 4.5 (Second) Supplemental Indenture, dated as of July31, 2018 among WMIH Corp. (now known as Mr. Cooper Group Inc.) as Guaranteeing Parent, Nationstar Mortgage LLC and Nationstar Capital Corporation, as the Issuers and Wells Fargo Bank, National Association, as Trustee. 8-K 001-14667 4.2 08/01/2018 10.1* Nationstar Mortgage Holdings Inc. Second Amended and Restated 2012 Incentive Compensation Plan. 8-K 001-35449 10.1 05/12/2016 10.2* Amendment to the Nationstar Mortgage Holdings Inc. Second Amended and Restated 2012 Incentive Compensation Plan. 8-K 001-14667 10.2 08/01/2018 10.3* Form of Restricted Stock Unit Agreement for Employees under the Nationstar Mortgage Holdings Inc. Amended and Restated 2012 Incentive Compensation Plan. 10.4* Restricted Stock Agreement between William C. Gallagher and WMIH Corp., dated as of July30, 2018. 8-K 001-14667 10.3 08/01/2018 10.5* Restrictive Covenant Agreement between William C. Gallagher and WMIH Corp., dated as of July31, 2018. 8-K 001-14667 10.4 08/01/2018 10.6* Restricted Stock Agreement between Thomas L. Fairfield and WMIH Corp., dated as of July30, 2018. 8-K 001-14667 10.5 08/01/2018 10.7* Restrictive Covenant Agreement between Thomas L. Fairfield and WMIH Corp., dated as of July31, 2018. 8-K 001-14667 10.6 08/01/2018 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.