Legal Notices for the Week of May 17 – May 23, 2023

AD-2023-00046 Notice is given to JAMES DEFORT and JOHN DOE that you have been identified by ALEXA ALLEN, the natural mother, as a potential father of a child born on November 16, 2022, in Kingman, AZ. You are informed of the following: 1. ALEXA ALLEN, the natural mother, plans to place the child for adoption. 2. Under sections 8-106 and 8-107, Arizona Revised Statutes, you have the right to consent or withhold consent to the adoption. 3. Your written consent to the adoption is irrevocable once you give it. 4. If you withhold consent to the adoption, you must initiate paternity proceedings under title 25, chapter 6, article 1, Arizona Revised Statutes, and serve the mother within thirty days after completion of service of this notice. 5. You have the obligation to proceed to judgment in the paternity action. 6. You have the right to seek custody. 7. If you are established as the child’s father, you must begin to provide financial support for the child. 8. If you do not file a paternity action under title 25, chapter 6, article 1, Arizona Revised Statutes, and do not serve the mother within thirty days after completion of the service of this notice and pursue the action to judgment, you cannot bring or maintain any action to assert any interest in the child. 9. The Indian child welfare act may supersede the Arizona Revised Statutes regarding adoption and paternity. 10. For the purposes of service of a paternity action under title 25, chapter 6, article 1, Arizona Revised Statutes, service may be made on the legal guardians who plan to adopt the child through their legal representative Rideout Law at 2800 Sweetwater Ave, Suite A104 Lake Havasu City, AZ 86406. 11. You may wish to consult with an attorney to assist you in responding to this notice. 12. An Adoption hearing has been scheduled on June 23, 2023 at 2:00 p.m. at the Mohave County Superior Courthouse, 415 E Spring St., Kingman AZ 86401, before the Honorable Eric Gordon, courtroom 301.
Publish: 5/17, 5/24, 5/31, 6/7/23
ARTICLES OF AMENDMENT 1. The name of the corporation is: MARTIN SWANTY AUTO CENTER, INC. 2. The Articles of Incorporation were originally filed with the Arizona Corporation Commission on January 18, 2000. 3. Attached hereto as Exhibit A is the text of the amendment. DATED this 9th day of March, 2023. /s/ Donald Archer Ward Jr., President EXHIBIT A ARTICLE I. NAME The name of the corporation shall be: HIGH DESERT AUTOMOTIVE GROUP, INC. ARTICLE II. AUTHORIZED SHARES The corporation is authorized to issue one million (1,000,000) share of voting common stock. ARTICLE III. CHARACTER OF BUSINESS The corporation intends to sell and repair automobiles. ARTICLE IV. BOARD OF DIRECTORS The person who is currently serving as the director until his successor(s) are elected and qualified is: Donald Archer Ward, Jr., 4180 Stockton Hill Rd., Kingman, AZ 86401. ARTICLE V. STATUTORY AGENT The corporation does hereby appoint Law Office of Thomas E. Price, P.C., 501 E. Oak Street, Kingman, Arizona 86401, as the Statutory Agent of the corporation. ARTICLE VI. PLACE OF BUSINESS The street address of the known place of business for the corporation is 4180 Stockton Hill Road, Kingman, Arizona. ARTICLE VII. INCORPORATION The name of the original incorporator of the corporation was Martin Swanty. ARTICLE VIII. LIABILITY OF DIRECTORS The personal liability of a director to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director is eliminated to the fullest extent permitted under the laws of Arizona.
Publish: 5/10, 5/17, 5/24/23
Articles of Organization have been filed for: RC FABRICATION LLC. The known place of business is: 5682 Bolsa, Golden Valley, AZ. The statutory agent is RALLY CHAMP HAYES, 5682 BOLSA, GOLDEN VALLEY, AZ 86413 Management is reserved to the members. Member: RALLY CHAMP HAYES – 5682 BOLSA, GOLDEN VALLEY, AZ, 86413
Publish: 5/10, 5/17, 5/24/23
ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR: JEREMY’S DESERT PROPERTIES, LLC. Known place of Business 1308 Stockton Hill Road STE A 118, Kingman, AZ, 86401 Statutory Agent: Debra May Adams, 2902 Stockton Hill Road, Kingman, AZ 86401 Management of the LLC is reserved to the members. Members: Jeremy L. Selders 1308 Stockton Hill Road STE A 118, Kingman, AZ, 86401.
Publish: 5/3, 5/10, 5/17/23
ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR: YUCCA TINY HOMES, LLC. Known place of Business 1308 Stockton Hill Road STE A 118, Kingman, AZ, 86401 Statutory Agent: Debra May Adams, 2902 Stockton Hill Road, Kingman, AZ 86401 Management of the LLC is reserved to the members. Members: Jeremy L. Selders 1308 Stockton Hill Road STE A 118, Kingman, AZ, 86401
Publish: 5/3, 5/10, 5/17/23
ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: DAVID SWETALLA IRA, LLC. ENTITY ID: 23516250 ENTITY TYPE: Domestic LLC. EFFECTIVE DATE: 4/17/2023 CHARACTER OF BUSINESS: Any legal purpose MANAGEMENT STRUCTURE: Manager-Managed PERIOD OF DURATION: Perpetual STATUTORY AGENT NAME: David Swetalla PHYSICAL AND MAILING ADDRESS: 1611 Highway 95 Unit A202, Bullhead City, AZ 86442 PRINCIPAL ADDRESS: 1611 Highway 95 Unit A202, Bullhead City, AZ 86442 PRINCIPALS Member: David Swetalla IRA, 1611 Highway 95 Unit A202, Bullhead City, AZ 86442, David.swetalla@gmail.com ORGANIZERS Legalzoom.com, Inc.: 101 N. Brand Blvd., 11th Floor, Glendale, CA 91203 /s/ Organizer: By: Cheyenne Moseley, Asst. Secretary of Legalzoom.com, Inc., A Delaware Corporation 4/17/2023
Publish: 5/17, 5/24, 5/31/23
ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: DNR ACQUISITION LLC. ENTITY ID: 23515312 ENTITY TYPE: Domestic LLC. EFFECTIVE DATE: 4/13/2023 CHARACTER OF BUSINESS: Any legal purpose. MANAGEMENT STRUCTURE: Member-Managed PERIOD OF DURATION: Perpetual STATUTORY AGENT NAME: Registered Agents Inc. PHYSICAL AND MAILING ADDRESS: 1846 E. Innovation Park Drive, Suite 100, Oro Valley, AZ 85755 PRINCIPAL ADDRESS 2093 Omaha Drive, Kingman, AZ 86401 PRINCIPALS Member: David Wynne, 2093 Omaha Drive, Kingman, AZ 86401, Date of Taking Office: 4/26/2023; Member: Rashiel Salem, 2093 Omaha Drive, Kingman, AZ 86401, Date of Taking Office: 4/26/2023 ORGANIZERS Rashiel Salem /s/ Organizer: Rashiel Salem 4/13/2023
Publish: 5/3, 5/10, 5/17/23
ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: MONARCH SPECIALTIES LLC ENTITY ID: 23470984 ENTITY TYPE: Domestic LLC EFFECTIVE DATE: 1/12/2023 CHARACTER OF BUSINESS: Real Estate and Rental and Leasing MANAGEMENT STRUCTURE: Member-Managed PERIOD OF DURATION: Perpetual STATUTORY AGENT NAME: Gerald Monroe PHYSICAL AND MAILING ADDRESS: 3252 S. Stallion Drive, Kingman, AZ 86401 PRINCIPAL ADDRESS: 3252 S. Stallion Drive, Kingman, AZ 86401 PRINCIPALS Member: Gerald Monroe, 3252 S. Stallion Drive, Kingman, AZ 86401, hunterjerry55@gmail.com Date of Taking Office: 1/12/2023 ORGANIZERS Gerald Monroe /s/ Organizer: Gerald Monroe 1/12/2023
Publish: 5/10, 5/17, 5/24/23
David J. Gerszewski (SBN 033080), Citadel Law Firm PLLC, 1767 E. Queen Creek Rd. #1, Chandler, Arizona 85286, Phone: (480)565-8020, Fax: (480)526-8183, Email: david@clfusa.com, Counsel for Personal Representative ARIZONA SUPERIOR COURT MOHAVE COUNTY In the Matter of the Estate of ROGER EARL BOYD, Deceased. No. PB2023-00346 NOTICE TO CREDITORS BY PUBLICATION NOTICE IS GIVEN to all creditors of the Estate that: 1. Mikel W. Parton has been appointed as Personal Representative of the Estate. 2. Claims against the Estate must be presented within four months after the date of the first publication of this notice or be forever barred. 3. Claims against the Estate may be presented by delivering or mailing a written statement of the claim to Mikel W. Parton, care of David J. Gerszewski of Citadel Law Firm PLLC, 1767 E. Queen Creek Rd. #1, Chandler, Arizona 85286. DATED this 2 day of May, 2023. CITADEL LAW FIRM PLLC By: /s/ David J. Gerszewski, 1767 E. Queen Creek Rd #1, Chandler, Arizona 85286, Counsel for Personal Representative
Publish: 5/10, 5/17, 5/24/23
Heather C. Wellborn, S.B.N.: 024587, Russell Woemmel, S.B.N.: 037697, Anita Dale, S.B.N.: 032610, LAW OFFICES OF HEATHER C. WELLBORN, P.C., 500 N. Lake Havasu Avenue, Suite B-100, Lake Havasu City, AZ 86403, (928)854-5700 (Office), (928)854-6006 (Fax), admin@wellbornlawoffice.com, Attorney for Petitioner/Applicant, Nicole Cade. IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In re the Matter of the Estate of PHILIP LEE MCLAIN, and adult, deceased. Case No.: PB2023-00213 NOTICE TO CREDITORS OF INFORMAL APPOINTMENT OF PERSONAL REPRESENTATIVE AND/OR INFORMAL PROBATE OF A WILL Assigned to the Honorable NOTICE IS GIVEN THAT: 1. PERSONAL REPRESENTATIVE: Nicole Cade has been appointed Personal Representative of this Estate on March 15, 2023, c/o Law Offices of Heather C. Wellborn, P.C., 500 N. Lake Havasu Avenue, Suite B-100, Lake Havasu City, AZ 86403. 2. DEADLINE TO MAKE CLAIMS. All persons having claims against the Estate are required to present their claims within four (4) months after the date of the first publication of this Notice of the claims will be forever barred. 3. NOTICE OF CLAIMS. Claims must be presented by delivering or mailing a written statement of the claim to the Personal Representative at c/o Law Offices of Heather C. Wellborn, P.C., 500 N. Lake Havasu Ave., Suite B-100, Lake Havasu City, AZ 86403. 4. NOTICE OF APPOINTMENT. A copy of the Notice of Appointment is attached hereto and to all copies of this document which is being mailed to all known creditors. RESPECTFULLY SUBMITTED this 18th day of April 2023. /s/ Heather C. Wellborn, Esq., Attorney for Petitioner, Nicole Cade. The original of the foregoing was filed this 18th day of April 2023 to: Mohave County Superior Court, 2001 College Drive, Lake Havasu City, AZ 86403. A copy of the foregoing was mailed this 18th day of April 2023 to: Tara Terry, 2340 NW Cabrillo Court, Roseburg, OR 97470; Tim McLain, 32792 Boston Mill Drive, Shedd, OR 97377; Clyde McLain, 31261 N. Mesquite Way, San Tan Valley, AZ 85143; Lynetta Corley, 1408 45th Avenue, Sweet Home, OR 97386; Paula Reynolds, P.O. Box 526, Sweet Home, OR 97386; Susan McLain, 1061 Morse Lane, Albany, OR 97321. By: /s/ Jennifer Ward
Publish: 5/10, 5/17, 5/24/23
IN THE SUPERIOR COURT MOHAVE COUNTY, STATE OF ARIZONA HONORABLE AARON DEMKE CHRISTINA SPURLOCK, CLERK OF SUPERIOR COURT COURT COMMISSIONER COURTROOM: 229 M. BROOKS, DEPUTY CLERK DIGITALLY RECORDED HEARING DATE: 4/12/2023 In re the Matter of the Severance of: MELODY FAITH BARNETT, MAKAYLA ANN BARNETT, CASE NO: SV-2023-00006 INITIAL SEVERANCE Minor Children. STATE: 2:00 P.M. APPEARANCES: Nicole Anderson, Petitioner, in Pro Per; Christopher Mathers, Attorney for the Children, present via Zoom. This is the time set for an Initial Severance in this matter. The court notes the Respondent is not present. The Court has received the Affidavit of Nonservice; and inquires if service has been completed. The Petitioner informs the Court service has not been completed; states she has attempted to contact the Respondent; and notes she has filed a Motion to Approve Alternative Methods of Service. Counsel Mathers takes no position regarding the motion. IT IS ORDERED granting the Petitioner’s Motion to Approve Alternative Methods of Service through Publication. The Court directs the Petitioner to the Law Library for any further assistance needed. IT IS ORDERED setting a continued Initial Severance of Wednesday, June 14, 2023 at 2:00 p.m. The Court recessed at 2:04 p.m.
Publish: 5/17, 5/24, 5/31, 6/7/23
IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE Travis Holyoak, Plaintiff vs Molina Marissa Anano, a single woman; Mohave County Treasurer; XYZ PARTNERSHIP, a partnership; ABC CORPORATION, a corporation; JOHN DOE I-X; the unknown heirs of any of the above if they be deceased, Defendants. No. CV2023-00245 SUMMONS State of Arizona to: Molina Marissa Anano A lawsuit has been filed against you. A copy of the lawsuit and other court papers are served on you with this summons. If you do not want a judgment against you without your input, you must file an answer in writing with the Court. Send answer to Clerk of the Superior Court, PO Box 7000, Kingman, AZ 86402. Mail a copy of your answer to the other party at PO Box 172, Kingman, AZ 86402. If you were served within the State of Arizona, your response must be filed within Twenty (20) days, starting the day after you were served. If you were served outside the State of Arizona, your response must be filed within Thirty (30) days, starting the day after you were served. Signed and Sealed this date: 3/1/2023 CHRISTINA SPURLOCK, CLERK OF SUPERIOR COURT By: T. Wilson, Deputy Clerk
Publish: 5/3, 5/10, 5/17, 5/24/23
IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE Travis Holyoak, Plaintiff vs Anna M. Anttila, a single woman; Mohave County Treasurer; XYZ PARTNERSHIP, a partnership; ABC CORPORATION, a corporation; JOHN DOE I-X; the unknown heirs of any of the above if they be deceased, Defendants. No. CV2023-00244 SUMMONS State of Arizona to: Anna M. Anttila A lawsuit has been filed against you. A copy of the lawsuit and other court papers are served on you with this summons. If you do not want a judgment against you without your input, you must file an answer in writing with the Court. Send answer to Clerk of the Superior Court, PO Box 7000, Kingman, AZ 86402. Mail a copy of your answer to the other party at PO Box 172, Kingman, AZ 86402. If you were served within the State of Arizona, your response must be filed within Twenty (20) days, starting the day after you were served. If you were served outside the State of Arizona, your response must be filed within Thirty (30) days, starting the day after you were served. Signed and Sealed this date: 3/1/2023 CHRISTINA SPURLOCK, CLERK OF SUPERIOR COURT By: T. Wilson, Deputy Clerk
Publish: 5/3, 5/10, 5/17, 5/24/23
IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE Travis Holyoak, Plaintiff vs Ronald L. Beckmon, a single man; Mohave County Treasurer; XYZ PARTNERSHIP, a partnership; ABC CORPORATION, a corporation; JOHN DOE I-X; the unknown heirs of any of the above if they be deceased, Defendants. No. CV2023-00243 SUMMONS State of Arizona to: Ronald L. Beckmon A lawsuit has been filed against you. A copy of the lawsuit and other court papers are served on you with this summons. If you do not want a judgment against you without your input, you must file an answer in writing with the Court. Send answer to Clerk of the Superior Court, PO Box 7000, Kingman, AZ 86402. Mail a copy of your answer to the other party at PO Box 172, Kingman, AZ 86402. If you were served within the State of Arizona, your response must be filed within Twenty (20) days, starting the day after you were served. If you were served outside the State of Arizona, your response must be filed within Thirty (30) days, starting the day after you were served. Signed and Sealed this date: 3/1/2023 CHRISTINA SPURLOCK, CLERK OF SUPERIOR COURT By: T. Wilson, Deputy Clerk
Publish: 5/3, 5/10, 5/17, 5/24/23
IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE Travis Holyoak, Plaintiff vs George Michael Hiza, Jr. And Louise Virginia Hiza, husband and wife; Mohave County Treasurer; XYZ PARTNERSHIP, a partnership; ABC CORPORATION, a corporation; JOHN DOE I-X; the unknown heirs of any of the above if they be deceased, Defendants. No. CV2023-00242 SUMMONS State of Arizona to: George Michael Hiza Jr. A lawsuit has been filed against you. A copy of the lawsuit and other court papers are served on you with this summons. If you do not want a judgment against you without your input, you must file an answer in writing with the Court. Send answer to Clerk of the Superior Court, PO Box 7000, Kingman, AZ 86402. Mail a copy of your answer to the other party at PO Box 172, Kingman, AZ 86402. If you were served within the State of Arizona, your response must be filed within Twenty (20) days, starting the day after you were served. If you were served outside the State of Arizona, your response must be filed within Thirty (30) days, starting the day after you were served. Signed and Sealed this date: 3/1/2023 CHRISTINA SPURLOCK, CLERK OF SUPERIOR COURT By: T. Wilson, Deputy Clerk
Publish: 5/3, 5/10, 5/17, 5/24/23
IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE Travis Holyoak, Plaintiff vs Sacramento Valley Limited Partnership, an Arizona limited Partnership; Mohave County Treasurer; XYZ PARTNERSHIP, a partnership; ABC CORPORATION, a corporation; JOHN DOE I-X; the unknown heirs of any of the above if they be deceased, Defendants. No. CV2023-00239 SUMMONS State of Arizona to: Sacramento Valley Limited Partnership A lawsuit has been filed against you. A copy of the lawsuit and other court papers are served on you with this summons. If you do not want a judgment against you without your input, you must file an answer in writing with the Court. Send answer to Clerk of the Superior Court, PO Box 7000, Kingman, AZ 86402. Mail a copy of your answer to the other party at PO Box 172, Kingman, AZ 86402. If you were served within the State of Arizona, your response must be filed within Twenty (20) days, starting the day after you were served. If you were served outside the State of Arizona, your response must be filed within Thirty (30) days, starting the day after you were served. Signed and Sealed this date: 3/1/2023 CHRISTINA SPURLOCK, CLERK OF SUPERIOR COURT By: T. Wilson, Deputy Clerk
Publish: 5/3, 5/10, 5/17, 5/24/23
IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE Travis Holyoak, Plaintiff vs Edmund Schaefer and Jane Doe Schaefer, his wife; Casper Schaefer and Jane Doe Schaefer, his wife; Mohave County Treasurer; XYZ PARTNERSHIP, a partnership; ABC CORPORATION, a corporation; JOHN DOE I-X; the unknown heirs of any of the above if they be deceased, Defendants. No. CV2023-00238 SUMMONS State of Arizona to: Edmund Schaefer A lawsuit has been filed against you. A copy of the lawsuit and other court papers are served on you with this summons. If you do not want a judgment against you without your input, you must file an answer in writing with the Court. Send answer to Clerk of the Superior Court, PO Box 7000, Kingman, AZ 86402. Mail a copy of your answer to the other party at PO Box 172, Kingman, AZ 86402. If you were served within the State of Arizona, your response must be filed within Twenty (20) days, starting the day after you were served. If you were served outside the State of Arizona, your response must be filed within Thirty (30) days, starting the day after you were served. Signed and Sealed this date: 3/1/2023 CHRISTINA SPURLOCK, CLERK OF SUPERIOR COURT By: T. Wilson, Deputy Clerk
Publish: 5/3, 5/10, 5/17, 5/24/23
IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE Travis Holyoak, Plaintiff vs Duane E. Wells and Kristina Andersen, husband and wife; Windmill Ranch Hualapai Association, Inc; Mohave County Treasurer; XYZ PARTNERSHIP, a partnership; ABC CORPORATION, a corporation; JOHN DOE I-X; the unknown heirs of any of the above if they be deceased, Defendants. No. CV2023-00237 SUMMONS State of Arizona to: Duane E. Wells A lawsuit has been filed against you. A copy of the lawsuit and other court papers are served on you with this summons. If you do not want a judgment against you without your input, you must file an answer in writing with the Court. Send answer to Clerk of the Superior Court, PO Box 7000, Kingman, AZ 86402. Mail a copy of your answer to the other party at PO Box 172, Kingman, AZ 86402. If you were served within the State of Arizona, your response must be filed within Twenty (20) days, starting the day after you were served. If you were served outside the State of Arizona, your response must be filed within Thirty (30) days, starting the day after you were served. Signed and Sealed this date: 3/1/2023 CHRISTINA SPURLOCK, CLERK OF SUPERIOR COURT By: T. Wilson, Deputy Clerk
Publish: 5/3, 5/10, 5/17, 5/24/23
IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE Travis Holyoak, Plaintiff vs James Robert Wells and Vera Jane Wells, husband and wife; Mohave County Treasurer; XYZ PARTNERSHIP, a partnership; ABC CORPORATION, a corporation; JOHN DOE I-X; the unknown heirs of any of the above if they be deceased, Defendants. No. CV2023-00236 SUMMONS State of Arizona to: James Robert Wells A lawsuit has been filed against you. A copy of the lawsuit and other court papers are served on you with this summons. If you do not want a judgment against you without your input, you must file an answer in writing with the Court. Send answer to Clerk of the Superior Court, PO Box 7000, Kingman, AZ 86402. Mail a copy of your answer to the other party at PO Box 172, Kingman, AZ 86402. If you were served within the State of Arizona, your response must be filed within Twenty (20) days, starting the day after you were served. If you were served outside the State of Arizona, your response must be filed within Thirty (30) days, starting the day after you were served. Signed and Sealed this date: 3/1/2023 CHRISTINA SPURLOCK, CLERK OF SUPERIOR COURT By: T. Wilson, Deputy Clerk
Publish: 5/3, 5/10, 5/17, 5/24/23
LAW OFFICE OF THOMAS E. PRICE, P.C., 501 E. Oak Street, Kingman, Arizona 86401-5930, Tel. (928) 753-1112, Fax (928) 753-9395, E-mail: tomprice@tompricelawyer.com Thomas E. Price, State Bar # 007801 Attorney for Plaintiff IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE SUSAN ALICE CORENMAN DRESHER, a married woman dealing with her sole and separate property, Plaintiff, vs. HOWARD RIPSCH and HANNAH RIPSCH, husband and wife; ESTATE OF HOWARD RIPSCH; ESTATE OF HANNAH RIPSCH; ZOE KLEINBERG, a single woman; ZOE KLEINBERG, a married woman dealing with her sole and separate property; ZOE KLEINBERG AND JOHN DOE KLEINBERG, wife and husband; ESTATE OF ZOE KLEINBERG; DAVID KLEINBERG; JOEL KLEINBERG; SYLVIA LEWIS, a single woman; SYLVIA LEWIS, a married woman dealing with her sole and separate property; SYLVIA LEWIS and JOHN DOE LEWIS, wife and husband; ESTATE OF SYLVIA LEWIS; JUDITH LEWIS VEITZER; NANCY LEWIS LAZER,; GORDON BERNSTEIN, a single man; GORDON BERNSTEIN, a married man dealing with his sole and separate property; GORDON BERNSTEIN and ZELDA BERNSTEIN, husband and wife; ESTATE OF GORDON BERNSTEIN; JANE GARRISON, a single woman; JANE GARRISON, a married woman dealing with her sole and separate property; JANE GARRISON and JOHN DOE GARRISON, wife and husband; ESTATE OF JANE GARRISON; CRAIG GARRISON; ABC CORPORATION, a corporation; XYZ PARTNERSHIP, a partnership; JOHN DOE 1-10; JANE DOE 1-10; if any of the above-named defendants hold the property in trust, then they are named in their capacity as trustee; the unknown heirs and devisees of any of the above-named defendants if any of them be deceased; and all other persons unknown claiming any right, title, estate, lien or interest in the real property described in the Complaint adverse to Plaintiff’s title thereto, Defendants. NO. CV2023-00398 SUMMONS THE STATE OF ARIZONA TO THE DEFENDANTS: HOWARD RIPSCH and HANNAH RIPSCH, husband and wife; ESTATE OF HOWARD RIPSCH; ESTATE OF HANNAH RIPSCH; ZOE KLEINBERG, a single woman; ZOE KLEINBERG, a married woman dealing with her sole and separate property; ZOE KLEINBERG AND JOHN DOE KLEINBERG, wife and husband; ESTATE OF ZOE KLEINBERG; DAVID KLEINBERG; JOEL KLEINBERG; SYLVIA LEWIS, a single woman; SYLVIA LEWIS, a married woman dealing with her sole and separate property; SYLVIA LEWIS and JOHN DOE LEWIS, wife and husband; ESTATE OF SYLVIA LEWIS; JUDITH LEWIS VEITZER; NANCY LEWIS LAZER,; GORDON BERNSTEIN, a single man; GORDON BERNSTEIN, a married man dealing with his sole and separate property; GORDON BERNSTEIN and ZELDA BERNSTEIN, husband and wife; ESTATE OF GORDON BERNSTEIN; JANE GARRISON, a single woman; JANE GARRISON, a married woman dealing with her sole and separate property; JANE GARRISON and JOHN DOE GARRISON, wife and husband; ESTATE OF JANE GARRISON; CRAIG GARRISON; ABC CORPORATION, a corporation; XYZ PARTNERSHIP, a partnership; JOHN DOE 1-10; JANE DOE 1-10; if any of the above-named defendants hold the property in trust, then they are named in their capacity as trustee; the unknown heirs and devisees of any of the above-named defendants if any of them be deceased; and all other persons unknown claiming any right, title, estate, lien or interest in the real property described in the Complaint adverse to Plaintiff’s title thereto YOU ARE HEREBY SUMMONED and required to appear and defend, within the time applicable, in this action in this Court. If served within Arizona, you shall appear and defend within twenty (20) days after the service of the Summons and Complaint upon you, exclusive of the day of service. If served outside of the State of Arizona—whether by direct service, or by publication—you shall appear and defend within thirty (30) days after the service of the Summons and Complaint upon you is complete, exclusive of the day of service. Service by publication is complete thirty (30) days after the date of first publication. Direct service is complete when made. Service upon the Arizona Motor Vehicle Superintendent is complete thirty (30) days after filing the Affidavit of Compliance and return receipt or Officer’s Return. Where process is served upon the Arizona Director of Insurance as an insurer’s attorney to receive service of legal process against it in this State, the insurer shall not be required to appear, answer or otherwise plead until the expiration of forty (40) days after the date of service upon the Director. A.R.S. Subsection 20-222, 28-1027. YOU ARE HEREBY NOTIFIED that in case of your failure to appear and defend within the time applicable, judgment by default may be rendered against you for the relief demanded in the Complaint. YOU ARE CAUTIONED that in order to appear and defend, you must file an Answer or other proper response in writing with the Clerk of this Court, accompanied by the necessary filing fee, within the time required, and you are required to serve a copy of any Answer or other response upon the Plaintiff’s attorney. A copy of the Complaint may be obtained by contact plaintiff’s attorney at the below address. The name and address of plaintiff’s attorney is: Thomas E. Price, Law Office of Thomas E. Price, P.C., 501 E. Oak Street, Kingman, AZ 86401 REQUESTS FOR REASONABLE ACCOMMODATION FOR PERSONS WITH DISABILITIES MUST BE MADE TO THE DIVISION ASSIGNED TO THE CASE BY PARTIES AT LEAST THREE (3) JUDICIAL DAYS IN ADVANCE OF A SCHEDULED COURT PROCEEDING. SIGNED AND SEALED: April 17, 2023 CHRISTINA SPURLOCK, Clerk By: /s/ T. Wilson, Deputy Clerk
Publish: 5/3, 5/10, 5/17, 5/24/23
LAW OFFICE OF THOMAS E. PRICE, P.C., THOMAS E. PRICE, 501 E. OAK ST., KINGMAN, ARIZONA 86401-5930, (928) 753-1112, Fax: (928) 753-9395, tomprice@tompricelawyer.com, State Bar #007801 ATTORNEY FOR PLAINTIFFS IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE TOM D. SOUMAS, JR. and BARBARA L. SOUMAS, husband and wife, Plaintiffs, vs. NORTE EQUITY, INC., a Utah corporation; D WATSON dba WATSON FOUNDATION; GENALIN K. NORTHRUP, aka GEN NORTHRUP, a single woman; GENALIN K. NORTHRUP, a married woman dealing with her sole and separate property; GENALIN K. NORTHRUP and JOHN DOE NORTHRUP, wife and husband; DONALD W. MILLGATE and KAREN M. MILLGATE, husband and wife; DONALD W. MILLGATE, a single man; DONALD W. MILLGATE, a married man dealing with his sole and separate property; DONALD W. MILLGATE and JANE DOE MILLGATE, husband and wife; ROBERT A. MACKENZIE, in his capacity as Chapter 7 Bankruptcy Trustee; SUE ANN MELLO, in her capacity as Mohave County Treasurer; XYZ PARTNERSHIP, a partnership; ABC CORPORATION, a corporation; JOHN DOE 2-10; JANE DOE 2-10; if any of the above named Defendants hold the property in trust then they are named in their capacity as Trustee; the unknown heirs and devisees of any of the above named Defendants if any of them be deceased; and all other persons unknown claiming any right, title, estate, lien or interest in the real property described in the Complaint adverse to Plaintiffs’ title thereto; Defendants. NO. CV2023-00170 SUMMONS THE STATE OF ARIZONA TO THE DEFENDANTS: NORTE EQUITY, INC., a Utah corporation; D WATSON dba WATSON FOUNDATION; GENALIN K. NORTHRUP, aka GEN NORTHRUP, a single woman; GENALIN K. NORTHRUP, a married woman dealing with her sole and separate property; GENALIN K. NORTHRUP and JOHN DOE NORTHRUP, wife and husband; DONALD W. MILLGATE and KAREN M. MILLGATE, husband and wife; DONALD W. MILLGATE, a single man; DONALD W. MILLGATE, a married man dealing with his sole and separate property; DONALD W. MILLGATE and JANE DOE MILLGATE, husband and wife; ROBERT A. MACKENZIE, in his capacity as Chapter 7 Bankruptcy Trustee; SUE ANN MELLO, in her capacity as Mohave County Treasurer; XYZ PARTNERSHIP, a partnership; ABC CORPORATION, a corporation; JOHN DOE 2-10; JANE DOE 2-10; if any of the above named Defendants hold the property in trust then they are named in their capacity as Trustee; the unknown heirs and devisees of any of the above named Defendants if any of them be deceased; and all other persons unknown claiming any right, title, estate, lien or interest in the real property described in the Complaint adverse to Plaintiffs’ title thereto YOU ARE HEREBY SUMMONED and required to appear and defend, within the time applicable, in this action in this Court. If served within Arizona, you shall appear and defend within twenty (20) days after the service of the Summons and Complaint upon you, exclusive of the day of service. If served outside of the State of Arizona—whether by direct service, or by publication—you shall appear and defend within thirty (30) days after the service of the Summons and Complaint upon you is complete, exclusive of the day of service. Service by publication is complete thirty (30) days after the date of first publication. Direct service is complete when made. Service upon the Arizona Motor Vehicle Superintendent is complete thirty (30) days after filing the Affidavit of Compliance and return receipt or Officer’s Return. Where process is served upon the Arizona Director of Insurance as an insurer’s attorney to receive service of legal process against it in this State, the insurer shall not be required to appear, answer or otherwise plead until the expiration of forty (40) days after the date of service upon the Director. A.R.S. Subsection 20-222, 28-1027. YOU ARE HEREBY NOTIFIED that in case of your failure to appear and defend within the time applicable, judgment by default may be rendered against you for the relief demanded in the Complaint. YOU ARE CAUTIONED that in order to appear and defend, you must file an Answer or other proper response in writing with the Clerk of this Court, accompanied by the necessary filing fee, within the time required, and you are required to serve a copy of any Answer or other response upon the Plaintiff’s attorney. A copy of the Complaint may be obtained by contact plaintiff’s attorney at the below address. The name and address of plaintiff’s attorney is: Thomas E. Price, Law Office of Thomas E. Price, P.C., 501 E. Oak Street, Kingman, AZ 86401 REQUESTS FOR REASONABLE ACCOMMODATION FOR PERSONS WITH DISABILITIES MUST BE MADE TO THE DIVISION ASSIGNED TO THE CASE BY PARTIES AT LEAST THREE (3) JUDICIAL DAYS IN ADVANCE OF A SCHEDULED COURT PROCEEDING. SIGNED AND SEALED: April 3, 2023 CHRISTINA SPURLOCK, Clerk By: /s/ T. Wilson, Deputy Clerk
Publish: 5/3, 5/10, 5/17, 5/24/23
LAW OFFICES DANIEL J. OEHLER, 2001 Highway 95, Suite 15, Bullhead City, Arizona 86442, (928)758-3988, (928)763-3227 (fax), djolaw10@gmail.com, Daniel J. Oehler, Arizona Bar No.: 002739, Attorney for Personal Representative IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In re the Matter of the Estate of: SHARON ANN MYERS, Deceased. NO. PB2023-00384 NOTICE TO CREDITORS NOTICE IS HEREBY GIVEN that Stacey Sanderson has been appointed Personal Representative of this Estate. All persons having claims against the Estate are required to present their claims within four (4) months after the date of the first publication of this Notice or the claims will be forever barred. Claims must be presented to the Personal Representative in care of the Law Offices of Daniel J. Oehler, 2001 Highway 95, Suite 15, Bullhead City, Arizona 86442. RESPECTFULLY SUBMITTED this 9th day of May, 2023. LAW OFFICES OF DANIEL J. OEHLER By /s/ Daniel J. Oehler, Esq., Attorney for Personal Representative
Publish: 5/17, 5/24, 5/31/23
Nicholas Darus, 1967 Highway 95, Bullhead City, AZ 86442, 928-444-1000, docket@lawyersinarizona.com, Lawyer for: Chairat Vutivanit, Lawyer’s Bar Number: 029796 AZ SUPERIOR COURT OF ARIZONA IN MOHAVE COUNTY Chairat Vutivanit, Petitioner v Kantamon Inmesri, Respondent. Case Number: S8015DO202300132 Summons WARNING: This is an official document from the court that affects your rights. Read this carefully. If you do not understand it, contact a lawyer for help. FROM THE STATE OF ARIZONA TO: Kantamon Inmesri. 1. A lawsuit has been filed against you. A copy of the lawsuit and other court papers are served on you with this “Summons.” 2. If you do not want a judgment or order entered against you without your input, you must file a written “Answer” or a “Response” with the court, and pay the filing fee. Also, the other party may be granted their request by the Court if you do not file an “Answer” or “Response”, or show up in court. To file your “Answer” or “Response” take, or send, it to Clerk of the Superior Court, 415 E. Spring St. Kingman AZ 86401 or electronically file your “Answer” or “Response” through one of Arizona’s approved electronic filing systems at http://www.azcourts.gov/efilinginformation. After filing, mail a copy of your “Response” or “Answer” to the other party at their current address. NOTE: If you do not file electronically you will not have electronic access to the documents in this case. 3. If this “Summons” and the other court papers were served on you by a registered process server or the Sheriff, within the State of Arizona, your “Response” or “Answer” must be filed within TWENTY (20) CALENDAR DAYS from the date you were served, not counting the day you were served. If you were served by “Acceptance of Service” within the State of Arizona, your “Response” or “Answer” must be filed within TWENTY (20) CALENDAR DAYS from the date that the “Acceptance of Service” was filed with the Clerk of Superior Court. If this “Summons” and the other court papers were served on you by a registered process server or the Sheriff outside the State of Arizona, your Response must be filed within THIRTY (30) CALENDAR DAYS from the date you were served, not counting the day you were served. If you were served by “Acceptance of Service” outside the State of Arizona, your “Response” or “Answer” must be filed within THIRTY (30) CALENDAR DAYS from the date that the “Acceptance of Service” was filed with the Clerk of Superior Court. Service by a registered process server or the Sheriff is complete when made. Service by Publication is complete thirty (30) days after the date of the first publication. 4. You can get a copy of the court papers filed in this case from the Petitioner at the address listed at the top of the preceding page, or from the Clerk of Superior Court’s Customer Service Center. 5. If this is an action for dissolution (divorce), legal separation, or annulment, either or both spouses may file a Petition for Conciliation for the purpose of determining whether there is any mutual interest in preserving the marriage or for Mediation to attempt to settle disputes concerning legal decision making (legal custody) and parenting time issues regarding minor children. 6. Requests for reasonable accommodation for persons with disabilities must be made to the division assigned to the case by the party needing accommodation or his/her counsel at least three (3) judicial days in advance of a scheduled proceeding. 7. Requests for an interpreter for persons with limited English proficiency must be made to the division assigned to the case by the party needing the interpreter and/or translator or his/her counsel at least ten (10) judicial days in advance of a scheduled court proceeding. SIGNED AND SEALED this date: February 9, 2023 Christina Spurlock, Clerk of Superior Court By: KPARCK, Deputy Clerk
Publish: 5/10, 5/17, 5/24, 5/31/23
NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: S 7 P NOVELTY WATERCRAFT LLC. II. The address of the known place of business is: 152 EAST JILL WAY, FORT MOHAVE, AZ 86426. III. The name and street address of the Statutory Agent is: TRI-STATE PARALEGAL SERVICES, ATTN: DIANA L. YOUNG, 4168 HIGHWAY 95, SUITE 103, FORT MOHAVE, AZ 86426. B. [x] Management of the limited liability company is reserved to the members. The names and addresses of each person who is a member are: FELIX PRUITT, 5516 W. BOLSA DRIVE, GOLDEN VALLEY, AZ 86413 [x] member; DIANA PRUITT, 5516 W. BOLSA DRIVE, GOLDEN VALLEY, AZ 86413 [x] member; SCOTT MORE, 1762 FRANKLIN CHASE TERRACE, HENDERSON, NV 89012 [x] member; THERESA DIVITO, 1762 FRANKLIN CHASE TERRACE, HENDERSON, NV 89012 [x] member
Publish: 5/3, 5/10, 5/17/23
NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: Lake Life Ventures LLC. II. The address of the known place of business is: 501 E. Oak St., Kingman, AZ 86401. III. The name and street address of the Statutory Agent is: 501 E. Oak St., Kingman, AZ 86401. B. [x] Management of the limited liability company is reserved to the members. The names and addresses of each person who is a member are: Kari Boerger, 501 E. Oak St., Kingman, AZ 86401 [x] member; Thomas Boerger, 501 E. Oak St., Kingman, AZ 86401 [x] member
Publish: 5/10, 5/17, 5/24/23
NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: 5708DESERTLAKES, LLC. II. The address of the known place of business is: 1072 ROSEBUD DRIVE, BULLHEAD CITY, AZ 86442. III. The name and street address of the Statutory Agent is: TRI-STATE PARALEGAL SERVICES, LLC, ATTN: DIANA L. YOUNG, 4168 HIGHWAY 95, SUITE 103, FORT MOHAVE, AZ 86426. A. [x] Management of the limited liability company is vested in a manager or managers. The names and addresses of each person who is a manager AND each member who owns a twenty percent or greater interest in the capital or profits of the limited liability company are: THE CATAUDELLA LIVING TRUST dated 5/10/22, 981 KOLEETA DRIVE, HARBOR CITY, CA 90710 [x] member; MARIA CATAUDELLA, 981 KOLEETA DRIVE, HARBOR CITY, CA 90710 [x] member; SANTO CATAUDELLA, 981 KOLEETA DRIVE, HARBOR CITY, CA 90710 [x] manager
Publish: 5/10, 5/17, 5/24/23
NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: 1490CHURCHDR, LLC. II. The address of the known place of business is: 1072 ROSEBUD DRIVE, BULLHEAD CITY, AZ 86442. III. The name and street address of the Statutory Agent is: TRI-STATE PARALEGAL SERVICES, LLC, ATTN: DIANA L. YOUNG, 4168 HIGHWAY 95, SUITE 103, FORT MOHAVE, AZ 86426. A. [x] Management of the limited liability company is vested in a manager or managers. The names and addresses of each person who is a manager AND each member who owns a twenty percent or greater interest in the capital or profits of the limited liability company are: THE CATAUDELLA LIVING TRUST dated 5/10/22, 981 KOLEETA DRIVE, HARBOR CITY, CA 90710 [x] member; MARIA CATAUDELLA, 981 KOLEETA DRIVE, HARBOR CITY, CA 90710 [x] member; SANTO CATAUDELLA, 981 KOLEETA DRIVE, HARBOR CITY, CA 90710 [x] manager
Publish: 5/10, 5/17, 5/24/23
NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: BGD HOLDINGS, LLC. II. The address of the known place of business is: 1072 ROSEBUD DRIVE, BULLHEAD CITY, AZ 86442. III. The name and street address of the Statutory Agent is: TRI-STATE PARALEGAL SERVICES, LLC, ATTN: DIANA L. YOUNG, 4168 HIGHWAY 95, SUITE 103, FORT MOHAVE, AZ 86426. A. [x] Management of the limited liability company is vested in a manager or managers. The names and addresses of each person who is a manager AND each member who owns a twenty percent or greater interest in the capital or profits of the limited liability company are: THE CATAUDELLA LIVING TRUST dated 5/10/22, 981 KOLEETA DRIVE, HARBOR CITY, CA 90710 [x] member; MARIA CATAUDELLA, 981 KOLEETA DRIVE, HARBOR CITY, CA 90710 [x] member; SANTO CATAUDELLA, 981 KOLEETA DRIVE, HARBOR CITY, CA 90710 [x] manager
Publish: 5/10, 5/17, 5/24/23
NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: 946CHURCHST, LLC. II. The address of the known place of business is: 1072 ROSEBUD DRIVE, BULLHEAD CITY, AZ 86442. III. The name and street address of the Statutory Agent is: TRI-STATE PARALEGAL SERVICES, LLC, ATTN: DIANA L. YOUNG, 4168 HIGHWAY 95, SUITE 103, FORT MOHAVE, AZ 86426. A. [x] Management of the limited liability company is vested in a manager or managers. The names and addresses of each person who is a manager AND each member who owns a twenty percent or greater interest in the capital or profits of the limited liability company are: THE CATAUDELLA LIVING TRUST dated 5/10/22, 981 KOLEETA DRIVE, HARBOR CITY, CA 90710 [x] member; MARIA CATAUDELLA, 981 KOLEETA DRIVE, HARBOR CITY, CA 90710 [x] member; SANTO CATAUDELLA, 981 KOLEETA DRIVE, HARBOR CITY, CA 90710 [x] manager
Publish: 5/10, 5/17, 5/24/23
NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: Southwest General Contractors LLC. II. The address of the known place of business is: 2843 Calle Castano, Kingman, AZ 86409. III. The name and street address of the Statutory Agent is: 2843 Calle Castano, Kingman, AZ 86409. B. [x] Management of the limited liability company is reserved to the members. The names and addresses of each person who is a member are: Nina Scheerer, 2843 Calle Castano, Kingman, AZ 86409
Publish: 5/17, 5/24, 5/31/23
NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: Country Bear, LLC. II. The address of the known place of business is: 2622 Phoenix Avenue, Kingman, AZ 86401. III. The name and street address of the Statutory Agent is: Jack Smith, 2622 Phoenix Avenue, Kingman, AZ 86401. B. [x] Management of the limited liability company is reserved to the members. The names and addresses of each person who is a member are: Jack Smith, 2622 Phoenix Avenue, Kingman, AZ 86401 [x] member
Publish: 5/17, 5/24, 5/31/23
NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: Sharetoys, LLC. II. The address of the known place of business is: P.O. Box 1881, Lake Havasu City, AZ 86405. III. The name and street address of the Statutory Agent is: Jay Bidwell, 1915 McCulloch Blvd. N, #104, Lake Havasu City, AZ 86403. B. [x] Management of the limited liability company is reserved to the members. The names and addresses of each person who is a member are: Donald Reinhard, P.O. Box 1881, Lake Havasu City, AZ 86405 [x] member
Publish: 5/17, 5/24, 5/31/23
NOTICE ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR 1. Name: MARLENE PROPERTY, L.L.C. 2. The address of the registered office in Arizona is 501 E. Oak St., Kingman, AZ 86401. 3. The statutory agent’s name and mailing and physical address is Dannette J. Myers, 501 E. Oak Street, Kingman, Arizona 86401. 4. Management of the limited liability company is vested in a manager or managers. The name and mailing address of each person who is a manager of the company and each member who owns a 20% or greater interest in the capital or profits of the company: Park Family Trust, 27692 Ridgetop Rd., Silverado, CA 92676, Member; Leslie JC Holland, 2725 Vermont St NE, Albuquerque, NM 87110, Member and Manager; Mary Ellen Park, 27692 Ridgetop Rd., Silverado, CA 92676, Manager
Publish: 5/3, 5/10, 5/17/23
NOTICE ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR MOWATER LLC. The address of the registered office is: 2610 Hacienda Drive, Lake Havasu City, AZ 86403. The name and address of the Statutory Agent is RAHNEMA LAW, PLLC, 1600 McCulloch Blvd. N. Suite 4B, Lake Havasu City, AZ 86403. Management of the Limited Liability Company is vested in a manager or managers. The name and addresses of each person who is a manager and each member who owns a twenty percent or greater interest in the capital or profits of the limited liability company is: Steve Morrison – 2987 NW Piper Court, SILVERDALE, WA, 98383.
Publish: 5/17, 5/24, 5/31/23
NOTICE ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR FULL SERVICE YACHTS LLC. The address of the registered office is: 934 Bela Vista Drive, LAKE HAVASU CITY, AZ 86403. The name and address of the Statutory Agent is RAHNEMA LAW, PLLC, 1600 McCulloch Blvd. N. Suite 4B, Lake Havasu City, AZ 86403. Management of the Limited Liability Company is vested in a manager or managers. The name and addresses of each person who is a manager and each member who owns a twenty percent or greater interest in the capital or profits of the limited liability company is: Donald Beddia, 147 Sky Lane, KAMAS, UT, 84036 and Kimberly Beddia, 147 Sky Lane, KAMAS, UT, 84036.
Publish: 5/17, 5/24, 5/31/23
Notice of Lien Sale: Pursuant to the Arizona Revised Statues, Title 33, Section 1701-1706, Notice is hereby given by Advantage Storage that there will be a public auction on Monday, 5/22/2023 to sell to the highest bidder for cash, personal property stored in individual units # 208, 308, 415, 421, 422, 423. Sale will be held at 8am at Advantage Storage 3659 US Hwy 68, Golden Valley, AZ 86413. Contents of units will be sold as whole units and must be moved within 48 hours of sale. The contents of (these) unit(s) may be redeemed prior to the date of sale by the tenant by paying the monies owed to satisfy the lien. For more information Please call: 928-565-3221
Publish: 5/17/23
Person/Attorney Filing: Eric W Kessler, Mailing Address: 6720 N. Scottsdale Rd., Ste. 210, City, State, Zip Code: Scottsdale, AZ 85253, Phone Number: (480)644-0093, E-Mail Address: eric.kesslerlaw@gmail.com State Bar Number: 009158, Issuing State: AZ Attorneys for Plaintiff IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE OHAD BUKAI, an individual, Plaintiff, vs. CRUZ S. GUTIERREZ and MARIA S. SANCHEZ husband and wife; ELENA SANCHEZ, an individual; MARIA SANCHEZ, an individual; ANTONIA SANCHEZ, an individual; RUTH VARGAS ALARCON, an individual; ALEXANDER SANCHEZ JR., an individual; SEUANN MELLO, Mohave County Treasurer; JOHN DOE and JANE DOE; ABC CORPORATION; ALL UNKNOWN HEIRS OF ABOVE, Defendants NO. S8015CV202201180 SUMMONS IN THE NAME OF THE STATE OF ARIZONA: TO: All Defendants named above. WARNING: THIS IS AN OFFICIAL DOCUMENT FROM THE COURT THAT AFFECTS YOUR RIGHTS. READ THIS SUMMONS CAREFULLY. IF YOU DO NOT UNDERSTAND IT, CONTACT AN ATTORNEY FOR LEGAL ADVICE. 1. A lawsuit has been filed against you. A copy of the lawsuit and other court papers were served on you with this Summons. 2. If you do not want a judgment taken against you without your input, you must file an Answer in writing with the Court, and you must pay the required filing fee. To file your Answer, take or send the papers to Clerk of the Superior Court, 401 E. Spring Street, Kingman, AZ 86401 or electronically file your Answer through one of Arizona’s approved electronic filing systems at http://www.azcourts.gov/efilinginformation. Mail a copy of the Answer to the other party, the Plaintiff, at the address listed on the top of this Summons. Note: If you do not file electronically you will not have electronic access to the documents in this case. 3. If this Summons and the other court papers were served on you within the State of Arizona, your Answer must be filed within TWENTY (20) CALENDAR DAYS from the date of service, not counting the day of service. If this Summons and the other court papers were served on you outside the State of Arizona, your Answer must be filed within THIRTY (30) CALENDAR DAYS from the date of service, not counting the day of service. Requests for reasonable accommodation for persons with disabilities must be made to the court by parties at least 3 working days in advance of a scheduled court proceeding. GIVEN under my hand and the Seal of the Superior Court of the State of Arizona in and for the County of MOHAVE SIGNED AND SEALED this date: April 28, 2023 Christina Spurlock Clerk of Superior Court By: MBARKER, Deputy Clerk
Publish: 5/10, 5/17, 5/24, 5/31/23
Sippel Law Firm PLLC, 707 E. Beale St., Kingman, AZ 86401, Telephone: 928-753-2889, Fax: 928-718-5877, Email: notice@sippellaw.com Mark Sippel Bar ID 005506, Attorneys for Petitioner for Personal Representative SUPERIOR COURT OF ARIZONA MOHAVE COUNTY In the Matter of The Estate of JOHN A. JACOBSEN Deceased January 2, 2023 No. PB2023-00230 NOTICE TO CREDITORS (Hon. Lee F. Jantzen) NOTICE IS HEREBY GIVEN that the undersigned has been appointed Personal Representative of this estate. In accordance with A.R.S. Subsection14-3803 and 14-3801, all persons or known creditors having claims against the estate are required to present their claims within four months after the date of the first publication of this notice, or within sixty days after the mailing or other delivery of the notice, whichever is later or the claims will be forever barred. Claims must be presented by delivering or mailing a written statement of the claim to the undersigned Personal Representative at their stated address or to the Personal Representative c/o Mark A. Sippel, Attorney at Law, 707 E BEALE ST, KINGMAN, AZ 86401.
Publish: 5/17, 5/24, 5/31/23
SUMMONS IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF Mohave Case No. CV-2022-01244 Gary L Burnham, Plaintiff(s), v. Defendant: Douglas J & Anna V MacCabe et ux.,; JOHN DOE I-X; JANE DOE I-X; if any of the above defendants Hold the property in trust then they are named in their capacity as Trustee; the unknown heirs and Devisees of all of the above named defendants if any of them be deceased; all other persons unknown claiming any right, title, estate, lien or interest in the real property described in the complaint adverse to plaintiff’s title thereto. FROM THE STATE OF ARIZONA TO: Douglas J & Anna V MacCabe YOU ARE HEARBY SUMMONED and required to appear and defend within the time applicable in this action in the court. You shall appear and defend within TWENTY (20) DAYS from the date of service of this summons upon you, excluding the day of service. YOU ARE NOTIFIED that if you fail to appear and defend within the time applicable, judgement by default may be rendered against you for the relief demanded in the Complaint. A Copy of the complaint may be obtained from the Clerk of Superior Court, Mohave County Courthouse, 415 E Spring St, Kingman, AZ 86402. REQUESTS FOR REASONABLE ACCOMMODATION FOR PERSONS WITH DISABILITIES MUST BE MADE TO THE DIVISION ASSIGNED TO THE CASE BY PARTIES AT LEAST FIVE (5) JUDICIAL DAYS IN ADVANCE OF A SCHEDULED COURT PROCEEDING. SIGNED AND SEALED: 10/7/22 /S/ Christina Spurlock, CLERK OF SUPERIOR COURT
Publish: 4/26, 5/3, 5/10, 5/17/23
SUMMONS IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF Mohave Case No. CV-2022-01247 Gary L Burnham, Plaintiff(s), v. Defendant: Steven W West et ux.,; JOHN DOE I-X; JANE DOE I-X; if any of the above defendants Hold the property in trust then they are named in their capacity as Trustee; the unknown heirs and Devisees of all of the above named defendants if any of them be deceased; all other persons unknown claiming any right, title, estate, lien or interest in the real property described in the complaint adverse to plaintiff’s title thereto. FROM THE STATE OF ARIZONA TO: Steven W West YOU ARE HEARBY SUMMONED and required to appear and defend within the time applicable in this action in the court. You shall appear and defend within TWENTY (20) DAYS from the date of service of this summons upon you, excluding the day of service. YOU ARE NOTIFIED that if you fail to appear and defend within the time applicable, judgement by default may be rendered against you for the relief demanded in the Complaint. A Copy of the complaint may be obtained from the Clerk of Superior Court, Mohave County Courthouse, 415 E Spring St, Kingman, AZ 86402. REQUESTS FOR REASONABLE ACCOMMODATION FOR PERSONS WITH DISABILITIES MUST BE MADE TO THE DIVISION ASSIGNED TO THE CASE BY PARTIES AT LEAST FIVE (5) JUDICIAL DAYS IN ADVANCE OF A SCHEDULED COURT PROCEEDING. SIGNED AND SEALED: 10/7/22 /S/ Christina Spurlock, CLERK OF SUPERIOR COURT
Publish: 4/26, 5/3, 5/10, 5/17/23