MCP / - SEC Filings, Annual Report, Proxy Statement

US
THIS SYMBOL IS NO LONGER ACTIVE

Basic Stats
CIK 1489137
SEC Filings
All companies that sell securities in the United States must register with the Securities and Exchange Commission (SEC) and file reports on a regular basis. These reports include company annual reports (10K, 10Q), news updates (8K), investor presentations (found in 8Ks), insider trades (form 4), ownership reports (13D, and 13G), and reports related to the specific securities sold, such as registration statements and prospectus. This page shows recent SEC filings related to
SEC Filings (Chronological Order)
This page provides a complete, chronological list of SEC Filings, excluding ownership filings which we provide elsewhere.
August 31, 2016 15-12B

Molycorp 15-12B

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 15 CERTIFICATION AND NOTICE OF TERMINATION OF REGISTRATION UNDER SECTION 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 OR SUSPENSION OF DUTY TO FILE REPORTS UNDER SECTIONS 13 AND 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission File Number: 001-34827 MOLYCORP, INC. (Exact name of registrant as specified in

August 31, 2016 8-K

Material Modification to Rights of Security Holders, Bankruptcy or Receivership

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): August 31, 2016 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission

August 2, 2016 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

8-K 1 form8-kjune2016mor.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): July 28, 2016 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of inco

August 2, 2016 EX-99.1

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Molycorp, Inc., et al., Debtors1 Case No. 15-11357 (CSS) Reporting Period: June 2016 MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within 20 days after end

Exhibit Exhibit 99.1 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Molycorp, Inc., et al ., Debtors 1 Case No. 15-11357 (CSS) Reporting Period: June 2016 MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within 20 days after end of month. REQUIRED DOCUMENTS Form No. Document Attached Explanation Attached Affidavit/Supplement Attached Schedule of Cash Rec

July 5, 2016 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): July 1, 2016 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission Fi

June 30, 2016 EX-99.1

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Molycorp, Inc., et al., Debtors1 Case No. 15-11357 (CSS) Reporting Period: May 2016 MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within 20 days after end o

EX-99.1 2 ex991may2016mor.htm EXHIBIT 99.1 Exhibit 99.1 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Molycorp, Inc., et al., Debtors1 Case No. 15-11357 (CSS) Reporting Period: May 2016 MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within 20 days after end of month. REQUIRED DOCUMENTS Form No. Document Attached Explanation Attached Affidavit/Suppleme

June 30, 2016 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): June 30, 2016 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission F

June 2, 2016 EX-99.1

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Molycorp, Inc., et al., Debtors1 Case No. 15-11357 (CSS) Reporting Period: April 2016 MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within 20 days after end

EX-99.1 2 ex991april2016mor.htm EXHIBIT 99.1 Exhibit 99.1 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Molycorp, Inc., et al., Debtors1 Case No. 15-11357 (CSS) Reporting Period: April 2016 MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within 20 days after end of month. REQUIRED DOCUMENTS Form No. Document Attached Explanation Attached Affidavit/Supp

June 2, 2016 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): June 1, 2016 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission Fi

May 31, 2016 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): May 26, 2016 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission Fi

May 12, 2016 EX-99.2

AGREEMENT BETWEEN OAKTREE, MOLYCORP INC. AND ITS AFFILIATED DEBTORS IN POSSESSION (THE “DEBTORS”), THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF MOLYCORP INC., ET AL (“COMMITTEE”) AND NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, PA. (THE “

Exhibit 99.2 EXECUTION COPY AGREEMENT BETWEEN OAKTREE, MOLYCORP INC. AND ITS AFFILIATED DEBTORS IN POSSESSION (THE ?DEBTORS?), THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF MOLYCORP INC., ET AL (?COMMITTEE?) AND NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, PA. (THE ?NATIONAL UNION?) (SOLELY WITH RESPECT TO SECTION IV) TO RESOLVE ASSERTED CLAIMS AGAINST OAKTREE AND THE DEBTORS? DIRECTORS

May 12, 2016 EX-99.1

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Exhibit 99.1 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re : Chapter 11 : MOLYCORP, INC. et al.,(1) : Case No. 15-11357 (CSS) : Debtors. : (Jointly Administered) : SECOND AMENDED DISCLOSURE STATEMENT FOR DEBTORS? SECOND AMENDED JOINT PLAN OF REORGANIZATION Paul D. Leake M. Blake Cleary (No. 3614) Lisa Laukitis Edmon L. Morton (No. 3856) George R. Howard Justin H. Rucki (No. 5304) JONES

May 12, 2016 EX-2.2

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Exhibit 2.2 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re : Chapter 11 : MOLYCORP, INC., et al.,(1) : Case No. 15-11357 (CSS) : Debtors. : (Jointly Administered) : PLAN DEBTORS? FOURTH AMENDED JOINT PLAN OF REORGANIZATION Nothing contained in the Plan Debtors? Fourth Amended Joint Plan of Reorganization is an offer, acceptance, or a legally binding obligation of the Plan Debtors or any

May 12, 2016 EX-99.4

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Exhibit 99.4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 MOLYCORP, INC., et al. (1) Case No. 15-11357 (CSS) Debtors. Jointly Administered Ref. Docket Nos. 793 and 1505 ORDER (A) APPROVING ASSET PURCHASE AGREEMENT, (B) APPROVING THE SALE OF CERTAIN MOLYCORP MINERALS ASSETS TO THE PURCHASER FREE AND CLEAR OF ALL LIENS, CLAIMS, ENCUMBRANCES, AND OTHER INTEREST

May 12, 2016 8-K

Material Modification to Rights of Security Holders, Financial Statements and Exhibits, Bankruptcy or Receivership

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): April 8, 2016 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Numbe

May 12, 2016 EX-99.3

10% NOTEHOLDER GROUP SETTLEMENT AMONG THE AD HOC 10% NOTEHOLDERS, THE DEBTORS, OAKTREE AND THE CREDITORS’ COMMITTEE March 25, 2016

Exhibit 99.3 EXECUTION VERSION 10% NOTEHOLDER GROUP SETTLEMENT AMONG THE AD HOC 10% NOTEHOLDERS, THE DEBTORS, OAKTREE AND THE CREDITORS? COMMITTEE March 25, 2016 This 10% Noteholder Group Settlement (the ?10% Noteholder Group Settlement?) by and among Molycorp, Inc. and its affiliated debtors and debtors in possession (the ?Debtors?), each 10% Noteholder that is a signatory hereto (collectively, t

May 12, 2016 EX-2.1

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Exhibit 2.1 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE x : Chapter 11 In re: : : Case No. 15-11357 (CSS) MOLYCORP, INC., et al.,(1) : : (Jointly Administered) Debtors. : : x FINDINGS OF FACT, CONCLUSIONS OF LAW AND ORDER CONFIRMING THE PLAN DEBTORS’ FOURTH AMENDED JOINT PLAN OF REORGANIZATION The Court having considered (i) the Plan Debtors’ Fourth Amended Joint Plan of Reorganization, da

April 29, 2016 EX-99.1

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Molycorp, Inc., et al., Debtors1 Case No. 15-11357 (CSS) Reporting Period: March 2016 MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within 20 days after end

Exhibit Exhibit 99.1 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Molycorp, Inc., et al ., Debtors 1 Case No. 15-11357 (CSS) Reporting Period: March 2016 MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within 20 days after end of month. REQUIRED DOCUMENTS Form No. Document Attached Explanation Attached Affidavit/Supplement Attached Schedule of Cash Re

April 29, 2016 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): April 28, 2016 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File

April 1, 2016 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): March 31, 2016 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File

April 1, 2016 EX-99.1

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Molycorp, Inc., et al., Debtors Case No. 15-11357 (CSS) Reporting Period: February 2016 MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within 20 days after e

Exhibit Exhibit 99.1 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Molycorp, Inc., et al ., Debtors Case No. 15-11357 (CSS) Reporting Period: February 2016 MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within 20 days after end of month. REQUIRED DOCUMENTS Form No. Document Attached Explanation Attached Affidavit/Supplement Attached Schedule of Cash R

March 1, 2016 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): February 29, 2016 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission Fi

March 1, 2016 EX-99.1

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Molycorp, Inc., et al., Debtors Case No. 15-11357 (CSS) Reporting Period: January 2016 MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within 20 days after en

Exhibit Exhibit 99.1 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Molycorp, Inc., et al ., Debtors Case No. 15-11357 (CSS) Reporting Period: January 2016 MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within 20 days after end of month. REQUIRED DOCUMENTS Form No. Document Attached Explanation Attached Affidavit/Supplement Attached Schedule of Cash Re

February 2, 2016 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): February 1, 2016 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission Fil

February 2, 2016 EX-99.1

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Molycorp, Inc., et al., Debtors Case No. 15-11357 (CSS) Reporting Period: December 2015 MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within 20 days after e

Exhibit Exhibit 99.1 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Molycorp, Inc., et al ., Debtors Case No. 15-11357 (CSS) Reporting Period: December 2015 MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within 20 days after end of month. REQUIRED DOCUMENTS Form No. Document Attached Explanation Attached Affidavit/Supplement Attached Schedule of Cash R

January 4, 2016 EX-99.1

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Molycorp, Inc., et al., Debtors Case No. 15-11357 (CSS) Reporting Period: November 2015 MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within 20 days after e

EX-99.1 2 ex991november2015mor.htm EXHIBIT 99.1 Exhibit 99.1 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Molycorp, Inc., et al., Debtors Case No. 15-11357 (CSS) Reporting Period: November 2015 MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within 20 days after end of month. REQUIRED DOCUMENTS Form No. Document Attached Explanation Attached Affidavit

January 4, 2016 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): December 31, 2015 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission Fi

December 1, 2015 EX-99.1

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Molycorp, Inc., et al., Debtors Case No. 15-11357 (CSS) Reporting Period: October 2015 MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within 20 days after en

EX-99.1 2 ex991october2015mor.htm EXHIBIT 99.1 Exhibit 99.1 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Molycorp, Inc., et al., Debtors Case No. 15-11357 (CSS) Reporting Period: October 2015 MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within 20 days after end of month. REQUIRED DOCUMENTS Form No. Document Attached Explanation Attached Affidavit/S

December 1, 2015 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): November 30, 2015 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission Fi

November 24, 2015 SC 13D/A

MCPIQ / Molycorp, Inc. / Molibdenos Y Metales S.A. - SC 13D/A Activist Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 4)* MOLYCORP, INC. (Name of Issuer) COMMON STOCK, PAR VALUE $0.001 PER SHARE (Title of Class of Securities) 608753 109 (CUSIP Number) Fernando Ortega Molibdenos Y Metales S.A. Caminos Nos a Los Morros 66 / San Bernardo Santiago República de Chile (56-2) 2937

November 2, 2015 EX-99.1

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Molycorp, Inc., et al., Debtors Case No. 15-11357 (CSS) Reporting Period: September 2015 MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within 20 days after

EX-99.1 2 ex991september2015mor.htm EXHIBIT 99.1 Exhibit 99.1 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Molycorp, Inc., et al., Debtors Case No. 15-11357 (CSS) Reporting Period: September 2015 MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within 20 days after end of month. REQUIRED DOCUMENTS Form No. Document Attached Explanation Attached Affidav

November 2, 2015 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): October 30, 2015 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission Fil

October 15, 2015 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): October 13, 2015 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Nu

October 1, 2015 EX-99.1

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Molycorp, Inc., et al., Debtors Case No. 15-11357 (CSS) Reporting Period: August 2015 MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within 20 days after end

EX-99.1 2 ex991august2015mor.htm EXHIBIT 99.1 Exhibit 99.1 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Molycorp, Inc., et al., Debtors Case No. 15-11357 (CSS) Reporting Period: August 2015 MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within 20 days after end of month. REQUIRED DOCUMENTS Form No. Document Attached Explanation Attached Affidavit/Sup

October 1, 2015 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

8-K 1 form8-kaugust2015mor.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): September 30, 2015 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction

September 1, 2015 EX-99.1

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Molycorp, Inc., et al., Debtors Case No. 15-11357 (CSS) Reporting Period: June 25-July 31, 2015 MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within 20 days

EX-99.1 2 ex991july2015mor.htm EXHIBIT 99.1MOR JULY 2015 Exhibit 99.1 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Molycorp, Inc., et al., Debtors Case No. 15-11357 (CSS) Reporting Period: June 25-July 31, 2015 MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within 20 days after end of month. REQUIRED DOCUMENTS Form No. Document Attached Explanation A

September 1, 2015 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): August 31, 2015 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File

August 17, 2015 EX-10.2

AGREEMENT OF RESIGNATION, APPOINTMENT AND ACCEPTANCE

AGREEMENT OF RESIGNATION, APPOINTMENT AND ACCEPTANCE This Agreement of Resignation, Appointment and Acceptance (this “Agreement”), dated to be effective as of June 25, 2015 (the “Effective Date”), is among Molycorp, Inc.

August 17, 2015 10-Q

Molycorp 10-Q (Quarterly Report)

10-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2015 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-34827 Molyco

August 17, 2015 EX-95.1

Molycorp, Inc. Mine Safety Disclosure for the Quarter Ended June 30, 2015

Exhibit 95.1 Molycorp, Inc. Mine Safety Disclosure for the Quarter Ended June 30, 2015 Molycorp, Inc. (the “Company”) operates a single rare earth mine and processing facility at Mountain Pass, California (the “Molycorp Mountain Pass facility”). Operations at the Molycorp Mountain Pass facility are subject to regulation by, among other agencies, the federal Mine Safety and Health Administration (“

August 17, 2015 EX-10.3

AGREEMENT OF RESIGNATION, APPOINTMENT AND ACCEPTANCE

EX-10.3 3 ex103wsfsappointmentandre.htm EXHIBIT 10.3 AGREEMENT OF RESIGNATION, APPOINTMENT AND ACCEPTANCE This Agreement of Resignation, Appointment and Acceptance (this “Agreement”), dated to be effective as of June 25, 2015 (the “Effective Date”), is among Molycorp, Inc. (the “Company”), a Delaware corporation, WELLS FARGO BANK, NATIONAL ASSOCIATION (the “Resigning Trustee”), a national banking

August 10, 2015 NT 10-Q

Molycorp NT 10-Q FORM 12B-25

Form 12b-25Q2 2015 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 12b-25 NOTIFICATION OF LATE FILING Commission File Number 1-34827 (Check One): ? Form 10-K o Form 20-F o Form 11-K x Form 10-Q o Form N-SAR o Form N-CSR For Period Ended: June 30, 2015 o Transition Report on Form 10-K o Transition Report on Form 10-Q o Transition Report on Form 20-F o Transition Report on Form N-SAR o Transition Report on Form 11-K For the Transition Period Ended: Read Instruction (on back page) Before Preparing Form.

July 30, 2015 8-K

Molycorp 8-K FINAL DIP AGREEMENT (Current Report/Significant Event)

Form 8-KFinalDIPOrder7.30.15 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): July 24, 2015 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorpor

July 30, 2015 EX-10.1

SECURED SUPERPRIORITY DEBTOR-IN-POSSESSION CREDIT AGREEMENT dated as of July 20, 2015 MOLYCORP, INC., a Debtor and Debtor-in-Possession under Chapter 11 of the Bankruptcy Code, as the Borrower, the GUARANTORS party hereto, VARIOUS LENDERS, WILMINGTON

EX-10.1 2 ex101finaldipcreditagreeme.htm EXHIBIT 10.1 Exhibit 10.1 EXECUTION VERSION SECURED SUPERPRIORITY DEBTOR-IN-POSSESSION CREDIT AGREEMENT dated as of July 20, 2015 among MOLYCORP, INC., a Debtor and Debtor-in-Possession under Chapter 11 of the Bankruptcy Code, as the Borrower, the GUARANTORS party hereto, VARIOUS LENDERS, and WILMINGTON TRUST, NATIONAL ASSOCIATION, as Administrative Agent a

July 22, 2015 EX-99.25

EX-99.25

NOTIFICATION OF THE REMOVAL FROM LISTING AND REGISTRATION OF THE STATED SECURITIES New York Stock Exchange LLC (the 'Exchange' or the 'NYSE') hereby notifies the Securities and Exchange Commission ('SEC') of its intention to remove the entire class of common stock ('Common Stock') of Molycorp, Inc.

June 30, 2015 8-K

Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing, Triggering Events That Accelerate or Increase a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement, Bankruptcy or Receivership

Form 8-KCH11June25, 2015 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

June 25, 2015 8-K

Regulation FD Disclosure

Form 8-K June 25, 2015 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

June 23, 2015 DEFA14A

Molycorp DEFA14A

Schedule14A2015AnnualMeeting UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

June 15, 2015 EX-99.1

Molycorp Elects To Take Advantage of 30-Day Grace Period on $3.36 Million Semi-Annual Interest Payment on its 3.25% Senior Unsecured Convertible Notes Due 2016

Form 8-K June 15, 2015EX99.1 Exhibit 99.1 For Immediate Release: 9 a.m. Eastern, June 15, 2015 Molycorp Elects To Take Advantage of 30-Day Grace Period on $3.36 Million Semi-Annual Interest Payment on its 3.25% Senior Unsecured Convertible Notes Due 2016 GREENWOOD VILLAGE, CO (June 15, 2015) - Molycorp, Inc. (NYSE: MCP) (the ?Company?) announced today that it has elected to take advantage of the 3

June 15, 2015 8-K

Financial Statements and Exhibits, Other Events

Form 8-K June 15, 2015 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

June 1, 2015 EX-99.1

# # #

Exhibit 99.1 For Immediate Release: 9 a.m. Eastern, June 1, 2015 Molycorp Elects To Take Advantage of 30-Day Grace Period on $32.5 Million Semi-Annual Interest Payment on its 10% Senior Notes Due 2020 GREENWOOD VILLAGE, CO (June 1, 2015) ? Molycorp, Inc. (NYSE: MCP) (the ?Company?) announced today that it has elected to take advantage of the 30-day grace period with respect to the $32.5 million se

June 1, 2015 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): June 1, 2015 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Number

May 15, 2015 DEF 14A

Molycorp DEF 14A

Use these links to rapidly review the document TABLE OF CONTENTS Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

May 7, 2015 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

Form 8-K Q1 2015 ER UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

May 7, 2015 EX-99.1

# # #

Q1 2015 EREX 99.1 Exhibit 99.1 For Release: 7:00 a.m. Eastern, May 7, 2015 Molycorp (NYSE: MCP) Reports First Quarter 2015 Financial Results HIGHLIGHTS: ? The Company reported higher production volumes in the first quarter of 2015 at its Mountain Pass, California rare earth facility of 1,479 metric tons ("mt") of rare earth oxide ("REO") equivalent. This was an 11% increase over the fourth quarter

May 7, 2015 EX-95.1

Molycorp, Inc. Mine Safety Disclosure for the Quarter Ended March 31, 2015

EX-95.1 5 mcp10q3312015ex951.htm EXHIBIT 95.1 Exhibit 95.1 Molycorp, Inc. Mine Safety Disclosure for the Quarter Ended March 31, 2015 Molycorp, Inc. (the “Company”) operates a single rare earth mine and processing facility at Mountain Pass, California (the “Molycorp Mountain Pass facility”). Operations at the Molycorp Mountain Pass facility are subject to regulation by, among other agencies, the f

May 7, 2015 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2015 OR ¨ TRANSITION REPOR

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2015 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-34827 Molycorp,

May 4, 2015 PRE 14A

Molycorp PRE 14A

Use these links to rapidly review the document TABLE OF CONTENTS Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

April 30, 2015 10-K/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-K/A (Amendment No. 1)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-K/A (Amendment No. 1) ý ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2014 or o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 001-34827 Molyco

April 14, 2015 SC 13G/A

MCPIQ / Molycorp, Inc. / Oaktree Capital Management LP - SC 13G/A Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1) Molycorp, Inc. (Name of Issuer) Common stock (Title of Class of Securities) 109452 (CUSIP Number) March 27, 2015 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Schedule is fil

March 27, 2015 S-8

Molycorp S-8

Form S-8 March 2015 As filed with the Securities and Exchange Commission on March 27, 2015.

March 27, 2015 EX-24.1

MOLYCORP, INC. REGISTRATION STATEMENT ON FORM S-8 POWER OF ATTORNEY

EXHIBIT 24.1 MOLYCORP, INC. REGISTR ATION STATEMENT ON FORM S-8 POWER OF ATTORNEY Each of the undersigned directors and officers of Molycorp, Inc., a Delaware corporation (the ?Registrant?), hereby constitutes and appoints each of Geoffrey R. Bedford, Michael F. Doolan and Kevin W. Johnson, or any of them, each acting alone, as the true and lawful attorney-in-fact or attorneys-in-fact for each of

March 16, 2015 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-K ý ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2014 or o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 001-34827 Molycorp, Inc. (Exact name

March 16, 2015 EX-21.1

SUBSIDIARIES OF MOLYCORP, INC.

EXHIBIT 21.1 SUBSIDIARIES OF MOLYCORP, INC. 1. RCF IV Speedwagon Inc., a Delaware corporation 2. Molycorp Minerals LLC, a Delaware limited liability company 3. Molycorp Silmet AS, an Estonian corporation 4. Molycorp Luxembourg Holdings S.a.r.l, a Luxembourg limited liability holding company 5. MCP Exchangeco Inc., a British Columbia, Canada corporation 6. MCP Canada Limited Partnership, a British

March 16, 2015 EX-95.1

Molycorp, Inc. Mine Safety Disclosure for the Year Ended December 31, 2014

Exhibit 95.1 Molycorp, Inc. Mine Safety Disclosure for the Year Ended December 31, 2014 Molycorp, Inc. (the “Company”) operates a single rare earth mine and processing facility at Mountain Pass, California (the “Molycorp Mountain Pass facility”). Operations at the Molycorp Mountain Pass facility are subject to regulation by, among other agencies, the federal Mine Safety and Health Administration (

March 16, 2015 EX-24.1

POWER OF ATTORNEY

EXHIBIT 24.1 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned officers and directors of Molycorp, Inc., a Delaware corporation, hereby constitutes and appoints Kevin W. Johnson, Geoffrey R. Bedford and Michael F. Doolan, and each of them, as his true and lawful attorney or attorneys-in-fact, with full power of substitution and revocation, for each of the undersigned a

March 16, 2015 EX-99

# # #

EX 99.1 Q4 2014 For Release: 4:01 p.m. Eastern, March 16, 2015 Molycorp (NYSE: MCP) Reports Fourth Quarter & Full Year 2014 Financial Results HIGHLIGHTS: ? The Company reported higher production volumes in the fourth quarter of 2014 at its Mountain Pass, California rare earth facility, with 1,328 metric tons ("mt") of rare earth oxide ("REO") equivalent production. That compares to 1,034 mt in the

March 16, 2015 EX-10.22

EXECUTIVE EMPLOYMENT AGREEMENT

Exhibit 10.22 EXECUTIVE EMPLOYMENT AGREEMENT This Executive Employment Agreement (this “Agreement”) is made this 2ND day of DECEMBER, 2013 (the “Effective Date”), by and between MOLYCORP MINERALS CANADA ULC, a British Columbia, Canada unlimited liability corporation (the “Employer”) and Geoffrey R. Bedford (the “Executive”). The Employer and the Executive are referred to below individually as a “P

March 16, 2015 EX-2.2

AMENDMENT TO SECURITIES PURCHASE AGREEMENT

Exhibit 2.2 AMENDMENT TO SECURITIES PURCHASE AGREEMENT THIS AMENDMENT TO SECURITIES PURCHASE AGREEMENT (this “Amendment”), dated as of October 7, 2013, is entered into by and between Molycorp, Inc., a Delaware corporation (the “Company”), and Molibdenos y Metales S.A., a company established under the laws of Chile (the “Purchaser”). BACKGROUND The Company and the Purchaser are parties to that cert

March 16, 2015 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

Form 8-K ER Q4 2014 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

January 2, 2015 EX-99.1

# # #

Exhibit 99.1 For Immediate Release: January 2, 2015 Molycorp, Inc. Receives Continued Listing Standards Notice from NYSE GREENWOOD VILLAGE, CO (January 2, 2015) — Molycorp, Inc. (NYSE: MCP) (the “Company”) announced today that on December 30, 2014, the Company was notified by the New York Stock Exchange (“NYSE”) that the Company’s common stock is not in compliance with the NYSE’s continued listing

January 2, 2015 8-K

Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): December 30, 2014 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File N

November 21, 2014 8-K

Unregistered Sales of Equity Securities

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): November 20, 2014 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File N

November 5, 2014 EX-10.6

WARRANT AGREEMENT

EX-10.6 7 mcp10q9302014ex106.htm EXHIBIT Exhibit 10.6 WARRANT AGREEMENT THIS WARRANT AGREEMENT (this “Agreement”), dated as of September 11, 2014, is by and among Molycorp, Inc., a Delaware corporation (the “Company”), Computershare Inc., a Delaware corporation, and its fully owned subsidiary Computershare Trust Company, N.A., a federally chartered trust company (collectively, the “Warrant Agent”)

November 5, 2014 EX-95.1

Molycorp, Inc. Mine Safety Disclosure for the Quarter Ended September 30, 2014

EX-95.1 13 mcp10q9302014ex951.htm EXHIBIT Exhibit 95.1 Molycorp, Inc. Mine Safety Disclosure for the Quarter Ended September 30, 2014 Molycorp, Inc. (the “Company”) operates a single rare earth mine and processing facility at Mountain Pass, California (the “Molycorp Mountain Pass facility”). Operations at the Molycorp Mountain Pass facility are subject to regulation by, among other agencies, the f

November 5, 2014 EX-10.7

FIRST AMENDMENT TO CREDIT AGREEMENT

Exhibit 10.7 EXECUTION VERSION FIRST AMENDMENT TO CREDIT AGREEMENT THIS FIRST AMENDMENT TO CREDIT AGREEMENT (this ?Amendment?) is dated as of October 17, 2014 but effective retroactively as of September 30, 2014, as provided in Section II below, and is entered into by and among Molycorp, Inc., a Delaware corporation (?Borrower??), OCM MLYCo CTB Ltd., as Administrative Agent (?Administrative Agent?

November 5, 2014 EX-10.5

WARRANT AGREEMENT

EX-10.5 6 mcp10q9302014ex105.htm EXHIBIT Exhibit 10.5 WARRANT AGREEMENT THIS WARRANT AGREEMENT (this “Agreement”), dated as of September 11, 2014, is by and among Molycorp, Inc., a Delaware corporation (the “Company”), Computershare Inc., a Delaware corporation, and its fully owned subsidiary Computershare Trust Company, N.A., a federally chartered trust company (collectively, the “Warrant Agent”)

November 5, 2014 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2014 OR ¨ TRANSITION R

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2014 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-34827 Molyco

November 5, 2014 EX-10.1

CREDIT AGREEMENT dated as of September 11, 2014 MOLYCORP, INC., as Borrower VARIOUS LENDERS, OCM MLYCO CTB LTD., as Administrative Agent and First Priority Collateral Agent $185,000,000 Term Loan TABLE OF CONTENTS Page SECTION 1. DEFINITIONS AND INTE

Exhibit 10.1 EXECUTION VERSION CREDIT AGREEMENT dated as of September 11, 2014 among MOLYCORP, INC., as Borrower VARIOUS LENDERS, and OCM MLYCO CTB LTD., as Administrative Agent and First Priority Collateral Agent $185,000,000 Term Loan TABLE OF CONTENTS Page SECTION 1. DEFINITIONS AND INTERPRETATION 1 1.1. Definitions 1 1.2. Accounting Terms 30 1.3. Interpretation, Etc. 31 SECTION 2. LOANS 31 2.1

November 5, 2014 EX-10.4

EQUIPMENT LEASE AGREEMENT

Exhibit 10.4 Execution Copy EQUIPMENT LEASE AGREEMENT This Equipment Lease Agreement, dated as of September 11, 2014 (as amended, amended and restated, supplemented or otherwise modified from time to time, this “Agreement”), is made between OCM MLYCo CTB Ltd., an exempted company formed under the laws of the Cayman Islands (“Lessor”), and Molycorp Minerals, LLC, a Delaware limited liability compan

November 5, 2014 EX-99.1

# # #

Exhibit 99.1 For Release: 4:01 p.m. Eastern, November 5, 2014 Molycorp (NYSE: MCP) Reports Third Quarter 2014 Financial Results Greenwood Village, CO (November 5, 2014) - Molycorp, Inc. (NYSE: MCP) (“Molycorp” or the “Company”) today announced financial and operating results for the third quarter 2014. The Company reported consolidated net revenues in the third quarter of 2014 of $123.9 million, a

November 5, 2014 EX-10.8

FIRST AMENDMENT TO CREDIT AGREEMENT

EX-10.8 9 mcp10q9302014ex108.htm EXHIBIT Exhibit 10.8 EXECUTION VERSION FIRST AMENDMENT TO CREDIT AGREEMENT THIS FIRST AMENDMENT TO CREDIT AGREEMENT (this “Amendment”) is dated as of October 17, 2014 but effective retroactively as of September 30, 2014, as provided in Section II below, and is entered into by and among Magnequench, Inc., a Delaware corporation (“Borrower”), OCM MLYCo CTB Ltd., as A

November 5, 2014 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): November 5, 2014 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Nu

November 5, 2014 EX-10.3

PURCHASE AND SALE AGREEMENT

Exhibit 10.3 Execution Copy PURCHASE AND SALE AGREEMENT This Purchase and Sale Agreement, dated and effective as of September 11, 2014 (as amended, amended and restated, supplemented or otherwise modified from time to time, this “Agreement”), is entered into between Molycorp Minerals, LLC, a Delaware limited liability company, 5619 Denver Tech Center Parkway, Suite 1000, Greenwood Village, Colorad

November 5, 2014 EX-10.2

CREDIT AGREEMENT dated as of September 11, 2014 MAGNEQUENCH, INC., as Borrower VARIOUS LENDERS, OCM MLYCO CTB LTD., as Administrative Agent and First Priority Collateral Agent $75,000,000 Term Loan TABLE OF CONTENTS Page SECTION 1. DEFINITIONS AND IN

Exhibit 10.2 EXECUTION VERSION CREDIT AGREEMENT dated as of September 11, 2014 among MAGNEQUENCH, INC., as Borrower VARIOUS LENDERS, and OCM MLYCO CTB LTD., as Administrative Agent and First Priority Collateral Agent $75,000,000 Term Loan TABLE OF CONTENTS Page SECTION 1. DEFINITIONS AND INTERPRETATION 1 1.1. Definitions 1 1.2. Accounting Terms 30 1.3. Interpretation, Etc. 31 SECTION 2. LOANS 31 2

September 19, 2014 SC 13D/A

MCPIQ / Molycorp, Inc. / PEGASUS PARTNERS IV LP - SC 13D/A Activist Investment

SC 13D/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 7)* Molycorp, Inc. (Name of Issuer) Common Stock, $0.001 par value (Title of Class of Securities) 608753 109 (CUSIP Number) Hannah Kong, Esq. Pegasus Capital Advisors, L.P. 505 Park Avenue, 21st Floor NY, NY 10022 (212) 710-2500 (Name, Address and T

September 19, 2014 EX-99.1

AGREEMENT REGARDING THE JOINT FILING OF SCHEDULE 13D

EX-99.1 Exhibit 99.1 AGREEMENT REGARDING THE JOINT FILING OF SCHEDULE 13D The undersigned hereby agree as follows: (i) Each of them is eligible to use the Schedule 13D to which this Exhibit is attached, and such Schedule 13D is filed on behalf of each of them; and (ii) Each of them is responsible for the timely filing of such Schedule 13D and any amendments thereto, and for the completeness and ac

September 18, 2014 SC 13G

MCPIQ / Molycorp, Inc. / Oaktree Capital Management LP - SC 13G Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* Molycorp, Inc. (Name of Issuer) Common stock (Title of Class of Securities) 109452 (CUSIP Number) September 11, 2014 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Schedule is

September 18, 2014 EX-1

JOINT FILING AGREEMENT

EXHIBIT 1 JOINT FILING AGREEMENT Pursuant to Rule 13(d)-1(k)(1) promulgated under the Securities Exchange Act of 1934, as amended, each of the undersigned acknowledges and agrees that the foregoing statement on this Schedule 13G is filed on behalf of the undersigned and that all subsequent amendments to this statement on Schedule 13G shall be filed on behalf of the undersigned without the necessity of filing additional joint acquisition statements.

September 11, 2014 8-K

Entry into a Material Definitive Agreement, Unregistered Sales of Equity Securities, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): September 11, 2014 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File

September 9, 2014 CORRESP

MCP / CORRESP - -

September 9, 2014 CORRESPONDENCE FILING VIA EDGAR United States Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.

August 19, 2014 424B7

MOLYCORP, INC. COMMON STOCK 23,824,050 Shares of Common Stock

PROSPECTUS SUPPLEMENT To Prospectus dated August 16, 2012 Filed Pursuant to Rule 424(b)(7) Registration No.

August 13, 2014 CORRESP

MCP / CORRESP - -

August 13, 2014 CORRESPONDENCE FILING VIA EDGAR United States Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.

August 6, 2014 EX-95.1

Molycorp, Inc. Mine Safety Disclosure for the Quarter Ended June 30, 2014

Exhibit 95.1 Molycorp, Inc. Mine Safety Disclosure for the Quarter Ended June 30, 2014 Molycorp, Inc. (the “Company”) operates a single rare earth mine and processing facility at Mountain Pass, California (the “Molycorp Mountain Pass facility”). Operations at the Molycorp Mountain Pass facility are subject to regulation by, among other agencies, the federal Mine Safety and Health Administration (“

August 6, 2014 EX-99.1

# # #

Exhibit 99.1 For Release: 4:01 p.m. Eastern, August 6, 2014 Molycorp (NYSE: MCP) Reports Second Quarter 2014 Financial Results Greenwood Village, CO (August 6, 2014) - Molycorp, Inc. (NYSE: MCP) (“Molycorp” or the “Company”) today announced financial and operating results for the second quarter 2014. The Company reported second quarter product sales volume of 2,996 metric tons (mt), a 15% decrease

August 6, 2014 EX-3.1

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF MOLYCORP, INC.

Exhibit 3.1 AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF MOLYCORP, INC. Molycorp, Inc., a corporation organized and existing under the General Corporation Law of the State of Delaware, hereby certifies that: 1. The name of the corporation is Molycorp, Inc. The date of filing of Molycorp, Inc.?s original Certificate of Incorporation with the Secretary of State of the State of Delaware was M

August 6, 2014 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): August 6, 2014 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Numb

August 6, 2014 EX-10.2

AMENDED AND RESTATED EXECUTIVE EMPLOYMENT AGREEMENT

Exhibit 10.2 AMENDED AND RESTATED EXECUTIVE EMPLOYMENT AGREEMENT This Executive Employment Agreement (this “Agreement”) is made this 27th day of June, 2014 (the “Effective Date”), by and between MOLYCORP, INC., a Delaware corporation (the “Employer”) and KEVIN W. JOHNSON (the “Executive”). The Employer and the Executive are referred to below individually as a “Party” and collectively as the “Parti

August 6, 2014 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2014 OR ¨ TRANSITION REPORT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2014 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-34827 Molycorp, I

August 6, 2014 EX-10.1

EXECUTIVE EMPLOYMENT AGREEMENT

Exhibit 10.1 EXECUTIVE EMPLOYMENT AGREEMENT This Executive Employment Agreement (this “Agreement”) is made this 27th day of June, 2014 (the “Effective Date”), by and between MOLYCORP MINERALS CANADA ULC, a British Columbia, Canada unlimited liability corporation (the “Employer”) and MICHAEL F. DOOLAN (the “Executive”). The Employer and the Executive are referred to below individually as a “Party”

July 28, 2014 CORRESP

MCP / CORRESP - -

July 28, 2014 CORRESPONDENCE FILING VIA EDGAR United States Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.

July 14, 2014 CORRESP

MCP / CORRESP - -

July 14, 2014 CORRESPONDENCE FILING VIA EDGAR United States Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.

July 7, 2014 CORRESP

MCP / CORRESP - -

July 7, 2014 CORRESPONDENCE FILING VIA EDGAR United States Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.

June 27, 2014 CORRESP

-

June 27, 2014 CORRESPONDENCE FILING VIA EDGAR United States Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.

June 27, 2014 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): June 27, 2014 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Numbe

June 26, 2014 8-K

Submission of Matters to a Vote of Security Holders - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): June 25, 2014 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Numbe

June 18, 2014 DEFA14A

- DEF 14A

DEFA14A 1 schedule14aadditionalmate.htm DEF 14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ý Filed by a Party other than the Registrant ¨ Check the appropriat

June 17, 2014 SC 13D/A

MCP / / Resource Capital Fund IV LP - SC 13D/A Activist Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 7) Molycorp, Inc. (Name of Issuer) Common Stock, $0.001 Par Value (Title of Class of Securities) 608753 109 (CUSIP Number) Catherine J. Boggs Resource Capital Funds 1400 Sixteenth Street, Suite 200 Denver, CO 80202 United States of America (720) 946-1444 (Na

May 27, 2014 8-K/A

Financial Statements and Exhibits, Changes in Registrant's Certifying Accountant

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K/A (Amendment No. 1) CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): May 14, 2014 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Co

May 27, 2014 CORRESP

-

May 27, 2014 CORRESPONDENCE FILING VIA EDGAR United States Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.

May 21, 2014 CORRESP

-

May 21, 2014 CORRESPONDENCE FILING VIA EDGAR United States Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.

May 20, 2014 EX-16.1

May 20, 2014

Exhibit 16.1 May 20, 2014 Securities and Exchange Commission 100 F Street, N.E. Washington, DC 20549 Commissioners: We have read the statements made by Molycorp, Inc. (copy attached), which we understand will be filed with the Securities and Exchange Commission, pursuant to Item 4.01 of Form 8-K, as part of the Form 8-K of Molycorp, Inc. dated May 20, 2014. We agree with the statements concerning

May 20, 2014 8-K

Financial Statements and Exhibits, Changes in Registrant's Certifying Accountant

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): May 14, 2014 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Number

May 13, 2014 DEF 14A

- DEF 14A

Use these links to rapidly review the document TABLE OF CONTENTS Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

May 13, 2014 DEFA14A

- DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A (Rule 14a-101) SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant x Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (a

May 7, 2014 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): May 7, 2014 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Number)

May 7, 2014 EX-99.1

# # #

Exhibit 99.1 For Release: 4:01 p.m. Eastern, May 7, 2014 Molycorp (NYSE: MCP) Reports First Quarter 2014 Financial Results Greenwood Village, CO (May 7, 2014) - Molycorp, Inc. (NYSE: MCP) (“Molycorp” or the “Company”) today announced financial and operating results for the first quarter 2014. The Company reported first quarter product sales volume of 3,518 metric tons (mt), a 10% increase over the

May 7, 2014 EX-95.1

Molycorp, Inc. Mine Safety Disclosure for the Quarter Ended March 31, 2014

Exhibit 95.1 Molycorp, Inc. Mine Safety Disclosure for the Quarter Ended March 31, 2014 Molycorp, Inc. (the “Company”) operates a single rare earth mine and processing facility at Mountain Pass, California (the “Molycorp Mountain Pass facility”). Operations at the Molycorp Mountain Pass facility are subject to regulation by, among other agencies, the federal Mine Safety and Health Administration (

May 7, 2014 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2014 OR ¨ TRANSITION REPOR

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2014 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-34827 Molycorp,

April 29, 2014 10-K/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-K/A (Amendment No. 1)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-K/A (Amendment No. 1) ý ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2013 or o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 001-34827 Molyco

April 22, 2014 PRE 14A

- PRE 14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A (Rule 14a-101) SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ý Filed by a Party other than the Registrant ¨ Check the appropriate box: ý Preliminary Proxy Statement ¨ Confidential, for Use of the Commission Only (as permitted by Ru

April 11, 2014 EX-99.25

EX-99.25

NOTIFICATION OF THE REMOVAL FROM LISTING AND REGISTRATION OF THE STATED SECURITIES The New York Stock Exchange hereby notifies the SEC of its intention to remove the entire class of the stated securities from listing and registration on the Exchange at the opening of business on April 22, 2014, pursuant to the provisions of Rule 12d2-2 (a).

April 7, 2014 SC 13D

MCP / / Resource Capital Fund IV LP - SC 13D Activist Investment

SC 13D 1 v373878sc13d.htm SC 13D UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 6) Molycorp, Inc. (Name of Issuer) Common Stock, $0.001 Par Value (Title of Class of Securities) 608753 109 (CUSIP Number) Catherine J. Boggs Resource Capital Funds 1400 Sixteenth Street, Suite 200 Denver, CO 80202 United Sta

April 4, 2014 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): April 4, 2014 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Numbe

April 4, 2014 424B7

CALCULATION OF REGISTRATION FEE Title of Each Class of Securities to be Registered Amount to be Registered Proposed Maximum Offering Price Per Share(1) Proposed Maximum Aggregate Offering Price(1) Amount of Registration Fee Common Stock, par value $0

Use these links to rapidly review the document TABLE OF CONTENTS TABLE OF CONTENTS Table of Contents CALCULATION OF REGISTRATION FEE Title of Each Class of Securities to be Registered Amount to be Registered Proposed Maximum Offering Price Per Share(1) Proposed Maximum Aggregate Offering Price(1) Amount of Registration Fee Common Stock, par value $0.

March 21, 2014 EX-16.1

March 21, 2014

EX-16.1 2 ex161pwcletter32114.htm PWC LETTER Exhibit 16.1 March 21, 2014 Securities and Exchange Commission 100 F Street, N.E. Washington, DC 20549 Commissioners: We have read the statements made by Molycorp, Inc. (copy attached), which we understand will be filed with the Securities and Exchange Commission, pursuant to Item 4.01 of Form 8-K, as part of the Form 8-K of Molycorp, Inc. dated March 1

March 21, 2014 8-K

Financial Statements and Exhibits, Changes in Registrant's Certifying Accountant

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): March 19, 2014 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Numb

March 10, 2014 SC 13D/A

MCP / / Molibdenos Y Metales S.A. - SC 13D/A Activist Investment

SC 13D/A 1 a14-77112sc13da.htm SC 13D/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 3)* MOLYCORP, INC. (Name of Issuer) COMMON STOCK, PAR VALUE $0.001 PER SHARE (Title of Class of Securities) 608753 109 (CUSIP Number) Hillel T. Cohn Morrison & Foerster, LLP 707 Wilshire Boulevard Los Angeles, CA 90017

March 10, 2014 EX-99.1

FORM OF LOCK-UP LETTER

Exhibit 99.1 FORM OF LOCK-UP LETTER Morgan Stanley & Co. LLC 1585 Broadway New York, NY 10036 Goldman, Sachs & Co. 200 West Street New York, New York 10282 J.P. Morgan Securities LLC 383 Madison Avenue New York, New York 10179 Ladies and Gentlemen: The undersigned understands that Morgan Stanley & Co. LLC, Goldman, Sachs & Co. and J.P. Morgan Securities LLC (the “Representatives”) propose to enter

March 6, 2014 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): March 5, 2014 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Numbe

March 3, 2014 EX-2.2

AMENDMENT TO SECURITIES PURCHASE AGREEMENT

EX-2.2 2 mcp12312013ex22.htm EXHIBIT Exhibit 2.2 AMENDMENT TO SECURITIES PURCHASE AGREEMENT THIS AMENDMENT TO SECURITIES PURCHASE AGREEMENT (this “Amendment”), dated as of October 7, 2013, is entered into by and between Molycorp, Inc., a Delaware corporation (the “Company”), and Molibdenos y Metales S.A., a company established under the laws of Chile (the “Purchaser”). BACKGROUND The Company and t

March 3, 2014 EX-21.1

SUBSIDIARIES OF MOLYCORP, INC.

EX-21.1 4 mcp12312013ex211.htm EXHIBIT EXHIBIT 21.1 SUBSIDIARIES OF MOLYCORP, INC. 1. RCF IV Speedwagon Inc., a Delaware corporation 2. Molycorp Minerals LLC, a Delaware limited liability company 3. Molycorp Silmet AS, an Estonian corporation 4. Molycorp Luxembourg Holdings S.a.r.l, a Luxembourg limited liability holding company 5. MCP Exchangeco Inc., a British Columbia, Canada corporation 6. MCP

March 3, 2014 EX-24.1

POWER OF ATTORNEY

EXHIBIT 24.1 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned officers and directors of Molycorp, Inc., a Delaware corporation, hereby constitutes and appoints Kevin W. Johnson, Geoffrey R. Bedford and Michael F. Doolan, and each of them, as his true and lawful attorney or attorneys-in-fact, with full power of substitution and revocation, for each of the undersigned a

March 3, 2014 EX-10.22

EXECUTIVE EMPLOYMENT AGREEMENT

Exhibit 10.22 EXECUTIVE EMPLOYMENT AGREEMENT This Executive Employment Agreement (this ?Agreement?) is made this 2ND day of DECEMBER, 2013 (the ?Effective Date?), by and between MOLYCORP MINERALS CANADA ULC, a British Columbia, Canada unlimited liability corporation (the ?Employer?) and Geoffrey R. Bedford (the ?Executive?). The Employer and the Executive are referred to below individually as a ?P

March 3, 2014 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-K ý ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2013 or o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 001-34827 Molycorp, Inc. (Exact name

March 3, 2014 EX-95.1

Molycorp, Inc. Mine Safety Disclosure for the Year Ended December 31, 2013

EX-95.1 11 mcp12312013ex951.htm EXHIBIT Exhibit 95.1 Molycorp, Inc. Mine Safety Disclosure for the Year Ended December 31, 2013 Molycorp, Inc. (the “Company”) operates a single rare earth mine and processing facility at Mountain Pass, California (the “Molycorp Mountain Pass facility”). Operations at the Molycorp Mountain Pass facility are subject to regulation by, among other agencies, the federal

March 3, 2014 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): March 3, 2014 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Numbe

March 3, 2014 EX-99.1

# # #

Exhibit 99.1 For Release: 4:01 p.m. Eastern, March 3, 2014 Molycorp (NYSE: MCP) Reports Fourth Quarter & Full Year 2013 Financial Results HIGHLIGHTS: • The Company announced that the Chlor-Alkali plant at its Mountain Pass, California rare earth facility has successfully completed commissioning and is now operational, which facilitates increased production volumes at lower production costs. • The

December 10, 2013 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): December 5, 2013 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Nu

November 8, 2013 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2013 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-34827 Molyco

November 8, 2013 EX-95.1

Molycorp, Inc. Mine Safety Disclosure for the Quarter Ended September 30, 2013

Exhibit 95.1 Molycorp, Inc. Mine Safety Disclosure for the Quarter Ended September 30, 2013 Molycorp, Inc. (the “Company”) operates a single rare earth mine and processing facility at Mountain Pass, California (the “Molycorp Mountain Pass facility”). Operations at the Molycorp Mountain Pass facility are subject to regulation by, among other agencies, the federal Mine Safety and Health Administrati

November 7, 2013 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): November 7, 2013 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Nu

November 7, 2013 EX-99.1

# # #

Exhibit 99.1 For Release: 4:01 p.m. Eastern, November 7, 2013 MOLYCORP REPORTS THIRD QUARTER 2013 RESULTS HIGHLIGHTS: · Total volume amounted to 3,620 metric tons (mt), a 19% increase over the second quarter, at an average selling price (ASP) of $41.18 per kilogram. Net revenues for the quarter were $149.1 million, up 9% from the second quarter of the year. · The Company reported a net loss of $0.

October 21, 2013 EX-1.1

45,000,000 Shares MOLYCORP, INC. COMMON STOCK PAR VALUE $0.001 PER SHARE UNDERWRITING AGREEMENT

Exhibit 1.1 45,000,000 Shares MOLYCORP, INC. COMMON STOCK PAR VALUE $0.001 PER SHARE UNDERWRITING AGREEMENT October 15, 2013 October 15, 2013 Morgan Stanley & Co. LLC Goldman, Sachs & Co. J.P. Morgan Securities LLC As Representatives of the several Underwriters named in Schedule I hereto c/o Morgan Stanley & Co. LLC 1585 Broadway New York, New York 10036 c/o Goldman, Sachs & Co. 200 West Street Ne

October 21, 2013 8-K

Financial Statements and Exhibits, Other Events - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): October 15, 2013 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Nu

October 16, 2013 424B5

CALCULATION OF REGISTRATION FEE

Use these links to rapidly review the document TABLE OF CONTENTS TABLE OF CONTENTS Table of Contents Filed Pursuant to Rule 424(b)(5) Commission File No.

October 15, 2013 8-K

Regulation FD Disclosure, Results of Operations and Financial Condition - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): October 15, 2013 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Nu

October 15, 2013 10-K/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-K/A (Amendment No. 2)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-K/A (Amendment No. 2) ý ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2012 or o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 001-34827 Molyco

October 15, 2013 424B5

Subject to Completion, dated October 15, 2013

Use these links to rapidly review the document TABLE OF CONTENTS TABLE OF CONTENTS Table of Contents Filed Pursuant to Rule 424(b)(5) Commission File No.

October 11, 2013 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): October 8, 2013 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Num

October 7, 2013 8-K

Entry into a Material Definitive Agreement - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): October 7, 2013 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Num

September 4, 2013 EX-24

EX-24

POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints Michael F.

September 4, 2013 EX-24

EX-24

POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints Michael F.

August 14, 2013 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2013 OR ¨ TRANSITION REPORT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2013 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-34827 Molycorp, I

August 14, 2013 EX-10.1

1

EXHIBIT 10.1 May 29, 2013 Constantine E. Karayannopoulos c/o Molycorp, Inc. Suite 1740, 121 King Street West Toronto, Ontario, Canada M5H 3T9 Dear Constantine: This notification (“Notification”) confirms the compensation that will be provided by Molycorp, Inc. (the “Company”) to you while you are serving at the pleasure of the Company’s Board of Directors (the “Board”) as President and Chief Execu

August 14, 2013 10-Q/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q/A (Amendment No. 1) (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2013 O

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q/A (Amendment No. 1) (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2013 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number

August 14, 2013 EX-95.1

Molycorp, Inc. Mine Safety Disclosure for the Quarter Ended June 30, 2013

Exhibit 95.1 Molycorp, Inc. Mine Safety Disclosure for the Quarter Ended June 30, 2013 Molycorp, Inc. (the “Company”) operates a single rare earth mine and processing facility at Mountain Pass, California (the “Molycorp Mountain Pass facility”). Operations at the Molycorp Mountain Pass facility are subject to regulation by, among other agencies, the federal Mine Safety and Health Administration (“

August 14, 2013 8-K

Other Events - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): August 14, 2013 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Num

August 12, 2013 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): August 7, 2013 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Numb

August 9, 2013 NT 10-Q

- NT 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 12b-25 NOTIFICATION OF LATE FILING Commission File Number 1-34827 (Check One): ¨Form 10-K o Form 20-F o Form 11-K x Form 10-Q o Form N-SAR o Form N-CSR For Period Ended: June 30, 2013 o Transition Report on Form 10-K o Transition Report on Form 10-Q o Transition Report on Form 20-F o Transition Report on Form N-SAR o Transition Report on Form 11-K For the Transition Period Ended: Read Instruction (on back page) Before Preparing Form.

August 8, 2013 8-K

Financial Statements and Exhibits, Non-Reliance on Previously Issued Financial Statements or a Related Audit Report or Completed Interim Review, Results of Operations and Financial Condition - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): August 6, 2013 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Numb

August 8, 2013 EX-99.1

# # #

Exhibit 99.1 For Release: 4:01 p.m. Eastern, August 8, 2013 MOLYCORP REPORTS SECOND QUARTER 2013 RESULTS HIGHLIGHTS: • Total volume amounted to 3,039 metric tons (mt) at an average selling price ASP of $45.04 per kilogram for the second quarter of 2013. Net revenues for the quarter were $136.9 million. • For the quarter, the Company reported a net loss of $0.44 per share. The Company reported a ne

July 16, 2013 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): July 9, 2013 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Number

July 3, 2013 8-K

Submission of Matters to a Vote of Security Holders

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): June 27, 2013 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Numbe

June 27, 2013 8-K

Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): June 27, 2013 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Numbe

June 27, 2013 CORRESP

-

June 27, 2013 CORRESPONDENCE FILING VIA EDGAR United States Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.

June 4, 2013 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): May 29, 2013 Molycorp, Inc.

May 29, 2013 CORRESP

-

May 29, 2013 CORRESPONDENCE FILING VIA EDGAR United States Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.

May 15, 2013 DEF 14A

- DEF 14A

Use these links to rapidly review the document TABLE OF CONTENTS Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

May 15, 2013 DEFA14A

- DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant x Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) o Defin

May 9, 2013 EX-10.5

SEPARATION AGREEMENT AND GENERAL RELEASE

EXECUTION VERSION EXHIBIT 10.5 SEPARATION AGREEMENT AND GENERAL RELEASE MOLYCORP, INC., a Delaware corporation (the ?Company?), and John L. Burba, PhD. (?Burba?) have entered into this Separation Agreement and General Release (this ?Agreement?) as of the date of the last signature hereto. In consideration of the mutual promises contained in this Agreement, the parties agree as follows: 1. Terminat

May 9, 2013 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): May 9, 2013 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Number)

May 9, 2013 EX-10.2

FIRST AMENDMENT TO THE MOLYCORP, INC. SEVERANCE PAY PLAN FOR MANAGEMENT EMPLOYEES (Effective as of March 7, 2013)

EXHIBIT 10.2 FIRST AMENDMENT TO THE MOLYCORP, INC. SEVERANCE PAY PLAN FOR MANAGEMENT EMPLOYEES (Effective as of March 7, 2013) This First Amendment to the Molycorp, Inc. Severance Pay Plan for Management Employees (the “Severance Plan”), adopted by Molycorp, Inc., a Delaware corporation (the “Company”) on this 7th day of March, 2013, is hereby effective as of March 7, 2013 (the “Amendment Effectiv

May 9, 2013 EX-99.1

# # #

Exhibit 99.1 For Release: 4:01 p.m. Eastern, May 9, 2013 MOLYCORP REPORTS FIRST QUARTER 2013 RESULTS HIGHLIGHTS: • The Company sold 3,274 metric tons (mt) of product at an average sales price, or ASP, of $44.71 per kilogram for the first quarter of 2013. Net revenues for the quarter were $146.4 million, up 9% from the fourth quarter of 2012. • For the quarter, the Company reported a net loss of $0

May 9, 2013 EX-10.4

CONSULTING AGREEMENT

EX-10.4 5 mcp3312013ex104jfaconsulti.htm EXHIBIT EXECUTION VERSION EXHIBIT 10.4 CONSULTING AGREEMENT This CONSULTING AGREEMENT (this “Agreement”) is dated as of April 1, 2013 (the “Effective Date”) between John F. Ashburn, Jr. (“Consultant”) and MOLYCORP, INC., a Delaware corporation (the “Company”). 1.The Company agrees to engage Consultant, and Consultant agrees to accept engagement, to provide

May 9, 2013 EX-4.1

MOLYCORP, INC. WELLS FARGO BANK, NATIONAL ASSOCIATION, as Trustee SECOND SUPPLEMENTAL INDENTURE Dated as of January 30, 2013 SENIOR INDENTURE Dated as of August 22, 2012 5.50% Convertible Senior Notes due 2018 TABLE OF CONTENTS PAGE ARTICLE 1 DEFINIT

EX-4.1 2 mcp3312013ex41secondsupple.htm EXHIBIT Exhibit 4.1 MOLYCORP, INC. AND WELLS FARGO BANK, NATIONAL ASSOCIATION, as Trustee SECOND SUPPLEMENTAL INDENTURE Dated as of January 30, 2013 to SENIOR INDENTURE Dated as of August 22, 2012 5.50% Convertible Senior Notes due 2018 TABLE OF CONTENTS PAGE ARTICLE 1 DEFINITIONS AND PROVISIONS OF GENERAL APPLICATION Section 1.01. Scope of Supplemental Inde

May 9, 2013 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2013 OR ¨ TRANSITION REPOR

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2013 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-34827 Molycorp,

May 9, 2013 EX-10.3

SEPARATION AGREEMENT AND GENERAL RELEASE

EXECUTION VERSION EXHIBIT 10.3 SEPARATION AGREEMENT AND GENERAL RELEASE MOLYCORP, INC., a Delaware corporation (the “Company”), and John F. Ashburn, Jr. (“Ashburn”) have entered into this Separation Agreement and General Release (this “Agreement”) as of the date of the last signature hereto. In consideration of the mutual promises contained in this Agreement, the parties agree as follows: 1. Termi

May 9, 2013 EX-10.6

CONSULTING AGREEMENT

EXECUTION VERSION EXHIBIT 10.6 CONSULTING AGREEMENT This CONSULTING AGREEMENT (this ?Agreement?) is dated as of April 1, 2013 (the ?Effective Date?) between John L. Burba, PhD (?Consultant?) and MOLYCORP, INC., a Delaware corporation (the ?Company?). 1.The Company agrees to engage Consultant, and Consultant agrees to accept engagement, to provide services and advice to the Company (the ?Services?)

May 9, 2013 EX-95.1

Molycorp, Inc. Mine Safety Disclosure for the Quarter Ended March 31, 2013

Exhibit 95.1 Molycorp, Inc. Mine Safety Disclosure for the Quarter Ended March 31, 2013 Molycorp, Inc. (the “Company”) operates a single rare earth mine and processing facility at Mountain Pass, California (the “Molycorp Mountain Pass facility”). Operations at the Molycorp Mountain Pass facility are subject to regulation by, among other agencies, the federal Mine Safety and Health Administration (

May 3, 2013 CORRESP

-

CORRESP 1 filename1.htm Michael F. Doolan EXECUTIVE VICE PRESIDENT and CHIEF FINANCIAL OFFICER May 3, 2013 CORRESPONDENCE FILING VIA EDGAR United States Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.E. Washington, DC 20549 Attention: Tia L. Jenkins, Senior Assistant Chief Accountant Craig Arakawa Nasreen Mohammed George K. Schuler Re.: Molycorp, Inc. Form 10-K

April 30, 2013 10-K/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-K/A (Amendment No. 1)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-K/A (Amendment No. 1) ? ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2012 or ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 001-34827 Molyco

March 26, 2013 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): March 22, 2013 Molycorp, Inc.

March 18, 2013 EX-24.1

POWER OF ATTORNEY

EXHIBIT 24.1 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned officers and directors of Molycorp, Inc., a Delaware corporation, hereby constitutes and appoints John F. Ashburn Jr., Constantine E. Karayannopoulos and Michael F. Doolan, and each of them, as his true and lawful attorney or attorneys-in-fact, with full power of substitution and revocation, for each of the

March 18, 2013 EX-10.27

SEPARATION AGREEMENT AND GENERAL RELEASE

EXECUTION COPY SEPARATION AGREEMENT AND GENERAL RELEASE MOLYCORP, INC., a Delaware corporation (the “Company”), and Mark A. Smith (“Smith”) have entered into this Separation Agreement and General Release (this “Agreement”) as of the date of the last signature hereto. In consideration of the mutual promises contained in this Agreement, the parties agree as follows: 1. Termination of Employment. (a)

March 18, 2013 EX-21.1

SUBSIDIARIES OF MOLYCORP, INC.

EXHIBIT 21.1 SUBSIDIARIES OF MOLYCORP, INC. 1. RCF IV Speedwagon Inc., a Delaware corporation 2. Molycorp Minerals LLC, a Delaware limited liability company 3. Molycorp Silmet AS, an Estonian corporation 4. Molycorp Luxembourg Holdings S.a.r.l, a Luxembourg limited liability holding company 5. MCP Exchangeco Inc., a British Columbia, Canada corporation 6. MCP Canada Limited Partnership, a British

March 18, 2013 EX-10.28

CONSULTING AGREEMENT

EX-10.28 3 mcp12312012ex1028.htm EXHIBIT EXECUTION COPY CONSULTING AGREEMENT This CONSULTING AGREEMENT (this “Agreement”) is dated as of December 22, 2012 between Mark A. Smith (“Consultant”) and MOLYCORP, INC., a Delaware corporation (the “Company”). 1.The Company agrees to engage Consultant, and Consultant agrees to accept engagement, to provide services and advice to the Company (the “Services”

March 18, 2013 EX-95.1

Molycorp, Inc. Mine Safety Disclosure for the Year Ended December 31, 2012

Exhibit 95.1 Molycorp, Inc. Mine Safety Disclosure for the Year Ended December 31, 2012 Molycorp, Inc. (the ?Company?) operates a single rare earth mine and processing facility at Mountain Pass, California (the ?Molycorp Mountain Pass facility?). Operations at the Molycorp Mountain Pass facility are subject to regulation by, among other agencies, the federal Mine Safety and Health Administration (

March 18, 2013 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-K

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-K ý ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2012 or o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 001-34827 Molycorp

March 14, 2013 8-K

Financial Statements and Exhibits, Material Impairments, Results of Operations and Financial Condition - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): March 14, 2013 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Numb

March 14, 2013 EX-99.1

# # #

Exhibit 99.1 For Release: 4:01 p.m. Eastern, March 14, 2013 MOLYCORP REPORTS FISCAL YEAR 2012 RESULTS HIGHLIGHTS: • In 2012, the Company transitioned from a development stage company to a vertically integrated global producer of advanced rare earth materials, with full-year revenues of $528.9 million, a 33% increase over the prior year (including approximately six months of revenue from newly acqu

March 8, 2013 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): March 7, 2013 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Numbe

March 1, 2013 NT 10-K

- NT 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 12b-25 NOTIFICATION OF LATE FILING Commission File Number 1-34827 (Check One): ý Form 10-K o Form 20-F o Form 11-K o Form 10-Q o Form N-SAR o Form N-CSR For Period Ended: December 31, 2012 o Transition Report on Form 10-K o Transition Report on Form 10-Q o Transition Report on Form 20-F o Transition Report on Form N-SAR o Transition Report on Form 11-K For the Transition Period Ended: Read Instruction (on back page) Before Preparing Form.

February 28, 2013 8-K

Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): February 28, 2013 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File N

February 8, 2013 424B3

$650,000,000 Molycorp, Inc. Offer to Exchange All outstanding 10% Senior Secured Notes Due 2020 originally issued May 25, 2012 For 10% Senior Secured Notes Due 2020 Molycorp, Inc. This Exchange Offer Will Expire at 5:00 P.M., New York City Time, on M

PROSPECTUS Filed Pursuant to Rule 424(b)(3) Registration No. 333-185126 $650,000,000 Molycorp, Inc. Offer to Exchange All outstanding 10% Senior Secured Notes Due 2020 originally issued May 25, 2012 For 10% Senior Secured Notes Due 2020 of Molycorp, Inc. This Exchange Offer Will Expire at 5:00 P.M., New York City Time, on March 14, 2013 The Exchange Notes • The terms of the notes to be issued, whi

February 7, 2013 SC 13D/A

MCP / / Molibdenos Y Metales S.A. - SC 13D/A Activist Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 2)* MOLYCORP, INC. (Name of Issuer) COMMON STOCK, PAR VALUE $0.001 PER SHARE (Title of Class of Securities) 608753 109 (CUSIP Number) Hillel T. Cohn Morrison & Foerster, LLP 555 West Fifth Street, Suite 3500 Los Angeles, CA 90013 (213) 892-5200 (Name, Addres

February 7, 2013 EX-99.1

FORM OF LOCK-UP LETTER

EXHIBIT 99.1 FORM OF LOCK-UP LETTER Morgan Stanley & Co. LLC 1585 Broadway New York, NY 10036 J.P. Morgan Securities LLC 383 Madison Avenue New York, NY 10179 Goldman, Sachs & Co. 200 West Street New York, NY 10282 Ladies and Gentlemen: The undersigned understands that (i) Morgan Stanley & Co. LLC and J.P. Morgan Securities LLC (the “Convertible Offering Representatives”) propose to enter into an

February 5, 2013 S-4/A

- S-4/A

As Filed with the Securities and Exchange Commission on February 5, 2013 Registration No.

February 5, 2013 8-K

Other Events - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): February 5, 2013 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Nu

January 30, 2013 EX-1.2

45,166,666 Shares MOLYCORP, INC. COMMON STOCK PAR VALUE $0.001 PER SHARE UNDERWRITING AGREEMENT

Exhibit 1.2 EXECUTION VERSION 45,166,666 Shares MOLYCORP, INC. COMMON STOCK PAR VALUE $0.001 PER SHARE UNDERWRITING AGREEMENT January 24, 2013 January 24, 2013 Morgan Stanley & Co. LLC J.P. Morgan Securities LLC Goldman, Sachs & Co. As Representatives of the several Underwriters named in Schedule I hereto c/o Morgan Stanley & Co. LLC 1585 Broadway New York, New York 10036 c/o J.P. Morgan Securitie

January 30, 2013 8-K

Financial Statements and Exhibits, Other Events - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): January 24, 2013 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Nu

January 30, 2013 EX-1.1

$150,000,000 MOLYCORP, INC. 5.50% CONVERTIBLE SENIOR NOTES DUE 2018 UNDERWRITING AGREEMENT

Exhibit 1.1 EXECUTION VERSION $150,000,000 MOLYCORP, INC. 5.50% CONVERTIBLE SENIOR NOTES DUE 2018 UNDERWRITING AGREEMENT January 24, 2013 January 24, 2013 Morgan Stanley & Co. LLC J.P. Morgan Securities LLC As Representatives of the several Underwriters named in Schedule I hereto c/o Morgan Stanley & Co. LLC 1585 Broadway New York, New York 10036 c/o J.P. Morgan Securities LLC 383 Madison Avenue N

January 30, 2013 EX-4.1

MOLYCORP, INC. WELLS FARGO BANK, NATIONAL ASSOCIATION, as Trustee SECOND SUPPLEMENTAL INDENTURE Dated as of January 30, 2013 SENIOR INDENTURE Dated as of August 22, 2012 5.50% Convertible Senior Notes due 2018

Exhibit 4.1 MOLYCORP, INC. AND WELLS FARGO BANK, NATIONAL ASSOCIATION, as Trustee SECOND SUPPLEMENTAL INDENTURE Dated as of January 30, 2013 to SENIOR INDENTURE Dated as of August 22, 2012 5.50% Convertible Senior Notes due 2018 TABLE OF CONTENTS PAGE ARTICLE 1 DEFINITIONS AND PROVISIONS OF GENERAL APPLICATION Section 1.01. Scope of Supplemental Indenture 2 Section 1.02. Definitions 2 Section 1.03

January 30, 2013 EX-10.1

SHARE LENDING AGREEMENT Dated as of January 24, 2013 Molycorp, Inc. (“Lender”) Morgan Stanley Capital Services LLC (“Borrower”)

Exhibit 10.1 SHARE LENDING AGREEMENT Dated as of January 24, 2013 Between Molycorp, Inc. (“Lender”) and Morgan Stanley Capital Services LLC (“Borrower”) This AGREEMENT sets forth the terms and conditions under which Borrower may, from time to time, borrow from Lender shares of Common Stock. The parties hereto agree as follows: Section 1. Certain Definitions. The following capitalized terms shall h

January 28, 2013 424B5

CALCULATION OF REGISTRATION FEE Title of Each Class of Securities to be Registered Amount to be Registered Proposed Maximum Offering Price Per Unit Proposed Maximum Aggregate Offering Price Amount of Registration Fee(2) 5.50% Convertible Senior Notes

Use these links to rapidly review the document TABLE OF CONTENTS TABLE OF CONTENTS Table of Contents Filed Pursuant to Rule 424(b)(5) Commission File No.

January 28, 2013 424B5

CALCULATION OF REGISTRATION FEE Title of Each Class of Securities to be Registered Amount to be Registered Proposed Maximum Offering Price Per Unit Proposed Maximum Aggregate Offering Price Amount of Registration Fee(3) Common Stock, par value $0.001

Use these links to rapidly review the document TABLE OF CONTENTS TABLE OF CONTENTS Filed Pursuant to Rule 424(b)(5) Commission File No.

January 25, 2013 FWP

Molycorp, Inc. 5.50% Convertible Senior Notes due 2018 Common Stock

Pricing Term Sheet Issuer Free Writing Prospectus Dated January 24, 2013 Filed Pursuant to Rule 433 Registration Statement No.

January 23, 2013 424B5

Subject to completion, dated January 23, 2013

Use these links to rapidly review the document TABLE OF CONTENTS TABLE OF CONTENTS Table of Contents Filed Pursuant to Rule 424(b)(5) Commission File No.

January 23, 2013 424B5

Subject to completion, dated January 23, 2013

Use these links to rapidly review the document TABLE OF CONTENTS TABLE OF CONTENTS Table of Contents Filed Pursuant to Rule 424(b)(5) Commission File No.

January 23, 2013 8-K

Regulation FD Disclosure - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): January 23, 2013 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Nu

December 28, 2012 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): December 22, 2012 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File N

December 14, 2012 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers - ITEM 5.02

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): December 10, 2012 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File N

November 28, 2012 S-8

- S-8

As filed with the Securities and Exchange Commission on November 28, 2012. Registration No. 333- UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM S-8 REGISTRATION STATEMENT Under The Securities Act of 1933 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 27-2301797 (State or other jurisdiction of incorporation or organization) (IRS Employer I

November 28, 2012 EX-24.1

MOLYCORP, INC. REGISTRATION STATEMENT ON FORM S-8 POWER OF ATTORNEY

Exhibit 24.1 MOLYCORP, INC. REGISTRATION STATEMENT ON FORM S-8 POWER OF ATTORNEY Each of the undersigned directors and officers of Molycorp, Inc., a Delaware corporation (the “Registrant”), hereby constitutes and appoints each of Mark A. Smith, James S. Allen and John F. Ashburn, Jr., or any of them, each acting alone, as the true and lawful attorney-in-fact or attorneys-in-fact for each of the un

November 23, 2012 EX-99.3

UNAUDITED PRO FORMA CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

Exhibit 99.3 UNAUDITED PRO FORMA CONDENSED CONSOLIDATED FINANCIAL STATEMENTS The unaudited pro forma condensed consolidated information presented has been derived from financial statements prepared using accounting principles generally accepted in the United States of America ("U.S. GAAP") and in accordance with the rules and regulations of the U.S. Securities and Exchange Commission ("SEC"). The

November 23, 2012 EX-99.2

NOTICE OF GUARANTEED DELIVERY 10% SENIOR SECURED NOTES DUE 2020 MOLYCORP, INC.

Exhibit 99.2 NOTICE OF GUARANTEED DELIVERY For 10% SENIOR SECURED NOTES DUE 2020 Of MOLYCORP, INC. As set forth in the Prospectus, dated , 2012 (the “Prospectus”), of Molycorp, Inc., a Delaware corporation (“Molycorp”), and in the letter of transmittal, this form or one substantially similar must be used to accept Molycorp’s offer to exchange all of its outstanding 10% Senior Secured Notes Due 202

November 23, 2012 EX-12.1

June 12, 2008 December 31,

Exhibit 12.1 Ratio of Earnings to Fixed Charges (In thousands, except ratios) June 12, 2008 (Inception) Through December 31, 2008 Year Ended December 31, 2009 Year Ended December 31, 2010 Year Ended December 31, 2011 Nine Months Ended September 30, 2012 Fixed Charges: Interest costs (both expensed and capitalized) $ 1 194 33 8,413 40,863 Amortization of debt expense and discount or premium — — — —

November 23, 2012 EX-99.1

MOLYCORP, INC. Condensed Consolidated Balance Sheets (Unaudited) (In thousands, except share and per share amounts) September 30, 2012 December 31, 2011 ASSETS Current assets: Cash and cash equivalents $ 436,025 $ 418,855 Trade accounts receivable, n

Table of Contents Part I. FINANCIAL INFORMATION Exhibit 99.1 Item 1. Financial Statements MOLYCORP, INC. Condensed Consolidated Balance Sheets (Unaudited) (In thousands, except share and per share amounts) September 30, 2012 December 31, 2011 ASSETS Current assets: Cash and cash equivalents $ 436,025 $ 418,855 Trade accounts receivable, net (Note 4) 88,471 70,679 Inventory (Note 5) 281,133 111,943

November 23, 2012 EX-24.4

PP IV MOUNTAIN PASS INC. REGISTRATION STATEMENT ON FORM S-4 POWER OF ATTORNEY

Exhibit 24.4 PP IV MOUNTAIN PASS INC. REGISTRATION STATEMENT ON FORM S-4 POWER OF ATTORNEY Each of the undersigned directors and officers of PP IV Mountain Pass Inc., a Delaware corporation (the “Company”), hereby constitutes and appoints each of Mark A. Smith, John F. Ashburn, Jr., James S. Allen and John L. Burba, with full power of substitution and resubstitution, as the true and lawful attorne

November 23, 2012 EX-24.5

PP IV MOUNTAIN PASS II, INC. REGISTRATION STATEMENT ON FORM S-4 POWER OF ATTORNEY

Exhibit 24.5 PP IV MOUNTAIN PASS II, INC. REGISTRATION STATEMENT ON FORM S-4 POWER OF ATTORNEY Each of the undersigned directors and officers of PP IV Mountain Pass II, Inc., a Delaware corporation (the “Company”), hereby constitutes and appoints each of Mark A. Smith, John F. Ashburn, Jr., James S. Allen and John L. Burba, with full power of substitution and resubstitution, as the true and lawful

November 23, 2012 EX-24.2

MOLYCORP METALS & ALLOYS, INC. REGISTRATION STATEMENT ON FORM S-4 POWER OF ATTORNEY

Exhibit 24.2 MOLYCORP METALS & ALLOYS, INC. REGISTRATION STATEMENT ON FORM S-4 POWER OF ATTORNEY Each of the undersigned directors and officers of Molycorp Metals & Alloys, Inc., a Delaware corporation (the “Company”), hereby constitutes and appoints each of Mark A. Smith and John F. Ashburn, Jr. with full power of substitution and resubstitution, as the true and lawful attorney-in-fact or attorne

November 23, 2012 EX-24.1

MOLYCORP, INC. REGISTRATION STATEMENT ON FORM S-4 POWER OF ATTORNEY

Exhibit 24.1 MOLYCORP, INC. REGISTRATION STATEMENT ON FORM S-4 POWER OF ATTORNEY Each of the undersigned directors and officers of Molycorp, Inc., a Delaware corporation (the “Registrant”), hereby constitutes and appoints each of Mark A. Smith, Michael F. Doolan, James S. Allen and John F. Ashburn, Jr., with full power of substitution and resubstitution, as the true and lawful attorney-in-fact or

November 23, 2012 S-4

- S-4

As Filed with the Securities and Exchange Commission on November 21, 2012 Registration No.

November 23, 2012 EX-99.2

Prices (USD/Kg)*

Exhibit 99.2 ITEM 7. MANAGEMENT’S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS. The following discussion and analysis should be read in conjunction with our consolidated financial statements and related notes included elsewhere in this Annual Report on Form 10-K. The following discussion and analysis contains forward-looking statements that reflect our plans, estimates

November 23, 2012 8-K

Financial Statements and Exhibits, Other Events - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): November 21, 2012 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File N

November 23, 2012 EX-25.1

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A TRUSTEE PURSUANT TO

Exhibit 25.1 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A TRUSTEE PURSUANT TO SECTION 305(b) (2) WELLS FARGO BANK, NATIONAL ASSOCIATION (Exact name of trustee as specified in its charter) A National Banking Associat

November 23, 2012 EX-24.6

RCF IV SPEEDWAGON INC. REGISTRATION STATEMENT ON FORM S-4 POWER OF ATTORNEY

Exhibit 24.6 RCF IV SPEEDWAGON INC. REGISTRATION STATEMENT ON FORM S-4 POWER OF ATTORNEY Each of the undersigned directors and officers of RCF IV Speedwagon Inc., a Delaware corporation (the “Company”), hereby constitutes and appoints each of Mark A. Smith, John F. Ashburn, Jr., James S. Allen and John L. Burba, with full power of substitution and resubstitution, as the true and lawful attorney-in

November 23, 2012 EX-24.3

MOLYCORP MINERALS, LLC REGISTRATION STATEMENT ON FORM S-4 POWER OF ATTORNEY

Exhibit 24.3 MOLYCORP MINERALS, LLC REGISTRATION STATEMENT ON FORM S-4 POWER OF ATTORNEY Each of the undersigned directors and officers of Molycorp Minerals, LLC, a Delaware limited liability company (the “Company”), hereby constitutes and appoints each of Mark A. Smith, James S. Allen and John F. Ashburn, Jr., with full power of substitution and resubstitution, as the true and lawful attorney-in-

November 23, 2012 EX-99.1

THE EXCHANGE OFFER WILL EXPIRE AT 5:00 P.M., NEW YORK CITY TIME, ON , 2012 UNLESS EXTENDED (THE “EXPIRATION DATE”).

Exhibit 99.1 THE EXCHANGE OFFER WILL EXPIRE AT 5:00 P.M., NEW YORK CITY TIME, ON , 2012 UNLESS EXTENDED (THE “EXPIRATION DATE”). LETTER OF TRANSMITTAL OFFER TO EXCHANGE 10% SENIOR SECURED NOTES DUE 2020 WHICH HAVE BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, FOR ANY AND ALL OUTSTANDING 10% SENIOR SECURED NOTES DUE 2020 OF MOLYCORP, INC. Deliver to: WELLS FARGO BANK, NATIONAL ASSOCIATION, EXCH

November 9, 2012 EX-95.1

Molycorp, Inc. Mine Safety Disclosure for the Quarter Ended September 30, 2012

Exhibit 95.1 Molycorp, Inc. Mine Safety Disclosure for the Quarter Ended September 30, 2012 Molycorp, Inc. (the ?Company?) operates a single rare earth mine and processing facility at Mountain Pass, California (the ?Molycorp Mountain Pass facility?). Operations at the Molycorp Mountain Pass facility are subject to regulation by, among other agencies, the federal Mine Safety and Health Administrati

November 9, 2012 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2012 OR ¨ TRANSITION R

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2012 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Numbe

November 8, 2012 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): November 8, 2012 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission File Nu

November 8, 2012 EX-99.1

# # #

Exhibit 99.1 For Release: 4:01 p.m. Eastern, November 08, 2012 MOLYCORP REPORTS THIRD QUARTER 2012 RESULTS HIGHLIGHTS: • Molycorp continues to ramp up Project Phoenix operations at its Mountain Pass, California, facility, and it remains on schedule to achieve a Phase 1 operational rate of 19,050 metric tons (mt) per year in the fourth quarter of 2012. To date, 80% of Project Phoenix facilities are

September 7, 2012 SC 13D/A

MCP / / Resource Capital Fund IV LP - FORM SC 13D/A Activist Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 5 ) Molycorp, Inc. (Name of Issuer) Common Stock, $0.001 Par Value (Title of Class of Securities) 608753 109 (CUSIP Number) Catherine J. Boggs Resource Capital Funds 1400 Sixteenth Street, Suite 200 Denver, CO 80202 United States of America (720) 946-1444 (N

September 7, 2012 EX-99.1

LOCK-UP LETTER August 16, 2012

LOCK-UP LETTER August 16, 2012 Morgan Stanley & Co. LLC 1585 Broadway New York, NY 10036 Credit Suisse Securities (USA) LLC Eleven Madison Avenue New York, N.Y. 10010-3629 Ladies and Gentlemen: The undersigned understands that (i) Morgan Stanley & Co. LLC ("Morgan Stanley") and Credit Suisse Securities (USA) LLC (the "Convertible Offering Representatives") propose to enter into an Underwriting Agr

August 23, 2012 EX-99.1

FORM OF LOCK-UP LETTER

EX-99.1 2 a12-189401ex99d1.htm EX-99.1 EXHIBIT 99.1 FORM OF LOCK-UP LETTER Morgan Stanley & Co. LLC 1585 Broadway New York, NY 10036 Credit Suisse Securities (USA) LLC Eleven Madison Avenue New York, N.Y. 10010-3629 Ladies and Gentlemen: The undersigned understands that (i) Morgan Stanley & Co. LLC (“Morgan Stanley”) and Credit Suisse Securities (USA) LLC (the “Convertible Offering Representatives

August 23, 2012 SC 13D/A

MCP / / Molibdenos Y Metales S.A. - SC 13D/A Activist Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 1)* MOLYCORP, INC. (Name of Issuer) COMMON STOCK, PAR VALUE $0.001 PER SHARE (Title of Class of Securities) 608753 109 (CUSIP Number) Hillel T. Cohn Morrison & Foerster, LLP 555 West Fifth Street, Suite 3500 Los Angeles, CA 90013 (213) 892-5200 (Name, Addres

August 22, 2012 8-K

Financial Statements and Exhibits, Other Events - FORM 8-K

Form 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): August 17, 2012 Molycorp, Inc. (Exact name of registrant as specified in its charter) Delaware 001-34827 27-2301797 (State or other jurisdiction of incorporation) (Commission

August 22, 2012 EX-1.1

$360,000,000 MOLYCORP, INC. 6.00% CONVERTIBLE SENIOR NOTES DUE 2017 UNDERWRITING AGREEMENT

Underwriting Agreement Exhibit 1.1 EXECUTION VERSION $360,000,000 MOLYCORP, INC. 6.00% CONVERTIBLE SENIOR NOTES DUE 2017 UNDERWRITING AGREEMENT August 17, 2012 August 17, 2012 Morgan Stanley & Co. LLC Credit Suisse Securities (USA) LLC As Representatives of the several Underwriters named in Schedule I hereto c/o Morgan Stanley & Co. LLC 1585 Broadway New York, New York 10036 c/o Credit Suisse Secu

August 22, 2012 EX-1.2

25,800,000 Shares MOLYCORP, INC. COMMON STOCK PAR VALUE $0.001 PER SHARE UNDERWRITING AGREEMENT

Underwriting Agreement EXHIBIT 1.2 EXECUTION VERSION 25,800,000 Shares MOLYCORP, INC. COMMON STOCK PAR VALUE $0.001 PER SHARE UNDERWRITING AGREEMENT August 17, 2012 August 17, 2012 Morgan Stanley & Co. LLC As Representative of the several Underwriters named in Schedule I hereto c/o Morgan Stanley & Co. LLC 1585 Broadway New York, New York 10036 Ladies and Gentlemen: Molycorp, Inc., a Delaware corp

August 22, 2012 EX-4.1

MOLYCORP, INC. WELLS FARGO BANK, NATIONAL ASSOCIATION, as Trustee FORM OF FIRST SUPPLEMENTAL INDENTURE Dated as of SENIOR INDENTURE Dated as of 6.00% Convertible Senior Notes due 2017 TABLE OF CONTENTS PAGE ARTICLE 1 DEFINITIONS AND PROVISIONS OF GEN

Exhibit 4.1 MOLYCORP, INC. AND WELLS FARGO BANK, NATIONAL ASSOCIATION, as Trustee FORM OF FIRST SUPPLEMENTAL INDENTURE Dated as of to SENIOR INDENTURE Dated as of 6.00% Convertible Senior Notes due 2017 TABLE OF CONTENTS PAGE ARTICLE 1 DEFINITIONS AND PROVISIONS OF GENERAL APPLICATION Section 1.01. Scope of Supplemental Indenture 2 Section 1.02. Definitions 2 Section 1.03. References to Interest 1

August 22, 2012 EX-10.1

SHARE LENDING AGREEMENT Dated as of August 17, 2012 Molycorp, Inc. (“Lender”) Morgan Stanley Capital Services LLC (“Borrower”)

Share Lending Agreement Exhibit 10.1 EXECUTION VERSION SHARE LENDING AGREEMENT Dated as of August 17, 2012 Between Molycorp, Inc. (“Lender”) and Morgan Stanley Capital Services LLC (“Borrower”) This AGREEMENT sets forth the terms and conditions under which Borrower may, from time to time, borrow from Lender shares of Common Stock. The parties hereto agree as follows: Section 1. Certain Definitions

August 21, 2012 424B5

CALCULATION OF REGISTRATION FEE Title of Each Class of Securities to be Registered Amount to be Registered Proposed Maximum Offering Price Per Unit Proposed Maximum Aggregate Offering Price Amount of Registration Fee(3) Common Stock, par value $0.001

Rule 424(b)(5) Table of Contents CALCULATION OF REGISTRATION FEE Title of Each Class of Securities to be Registered Amount to be Registered Proposed Maximum Offering Price Per Unit Proposed Maximum Aggregate Offering Price Amount of Registration Fee(3) Common Stock, par value $0.

August 21, 2012 424B5

CALCULATION OF REGISTRATION FEE Title of Each Class of Securities to be Registered Amount to be Registered Proposed Maximum Offering Price Per Unit Proposed Maximum Aggregate Offering Price Amount of Registration Fee(2) 6.00% Convertible Senior Notes

Rule 425(b)(5) Table of Contents CALCULATION OF REGISTRATION FEE Title of Each Class of Securities to be Registered Amount to be Registered Proposed Maximum Offering Price Per Unit Proposed Maximum Aggregate Offering Price Amount of Registration Fee(2) 6.

August 17, 2012 FWP

Molycorp, Inc. 6.00% Convertible Senior Notes due 2017 Common Stock

FWP 1 d399802dfwp.htm FREE WRITING PROSPECTUS Pricing Term Sheet Issuer Free Writing Prospectus Dated August 17, 2012 Filed Pursuant to Rule 433 Registration Statement No. 333-183336 Supplementing the Preliminary Prospectus Supplements dated August 16, 2012 (To Prospectus dated August 16, 2012) Molycorp, Inc. 6.00% Convertible Senior Notes due 2017 and Common Stock The information in this pricing

August 16, 2012 EX-12.1

Ratio of Earnings to Fixed Charges

CALCULATION OF RATIO OF EARNINGS TO FIXED CHARGES Exhibit 12.1 Ratio of Earnings to Fixed Charges (In thousands, except ratios) June 12, 2008 (Inception) Through December 31, 2008 Year Ended December 31, 2009 Year Ended December 31, 2010 Year Ended December 31, 2011 Six Months Ended June 30, 2012 Fixed Charges: Interest costs (both expensed and capitalized) $ 1 194 33 8,413 15,489 Amortization of

August 16, 2012 EX-24.1

MOLYCORP, INC. REGISTRATION STATEMENT ON FORM S-3 POWER OF ATTORNEY

POWER OF ATTORNEY Exhibit 24.1 MOLYCORP, INC. REGISTRATION STATEMENT ON FORM S-3 POWER OF ATTORNEY Each of the undersigned directors and officers of Molycorp, Inc., a Delaware corporation (the “Registrant”), hereby constitutes and appoints each of Mark A. Smith, Michael F. Doolan, James S. Allen and John F. Ashburn, Jr., with full power of substitution and resubstitution, as the true and lawful at

August 16, 2012 EX-25.1

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE

STATEMENT OF ELIGIBILITY Exhibit 25.1 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE ¨ CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A TRUSTEE PURSUANT TO SECTION 305(b) (2) WELLS FARGO BANK, NATIONAL ASSOCIATION (Exact name of trustee as specified in its charter)

August 16, 2012 EX-25.2

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE

STATEMENTOF ELIGIBILITY Exhibit 25.2 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE ¨ CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A TRUSTEE PURSUANT TO SECTION 305(b) (2) WELLS FARGO BANK, NATIONAL ASSOCIATION (Exact name of trustee as specified in its charter) A

August 16, 2012 EX-99.2

From June 12, 2008 (Inception) through December 31,

Update to Selected Items of the Company's Annual Report on Form 10-K Exhibit 99.2 ITEM 6. SELECTED FINANCIAL DATA. Upon the formation of Molycorp, LLC on September 9, 2009, all members of Molycorp Minerals, LLC contributed their member interests to Molycorp, LLC in exchange for member interests in Molycorp, LLC. That exchange was treated as a reorganization of entities under common control and Mol

Fintel data has been cited in the following publications:
Daily Mail Fox Business Business Insider Wall Street Journal The Washington Post Bloomberg Financial Times Globe and Mail
NASDAQ.com Reuters The Guardian Associated Press FactCheck.org Snopes Politifact
Federal Register The Intercept Forbes Fortune Magazine TheStreet Time Magazine Canadian Broadcasting Corporation International Business Times
Cambridge University Press Investopedia MarketWatch NY Daily News Entrepreneur Newsweek Barron's El Economista