Trending Today ...
Kingman Young Marines volunteer as Bunny Guards

When Kingman’s Market in the Park reached out

Friends of the Library hosting book sale

KINGMAN – Friends of the Kingman Library will

Chillin’ on Beale kicks off season

KINGMAN – Chillin’ on Beale will host their

Tristin gets time served for role in meth

KINGMAN – One of three women charged in

Turn Your Radio On  

Dear Editor, We are bombarded daily with news,

Carmona found guilty in Havasu cocaine trial

KINGMAN – A mandatory prison term awaits a

Thank you for reading The Standard newspaper online!

Legal Notices for the Week of July 2 – July 8, 2025


ARTICLES OF AMENDMENT TO ARTICLES OF ORGANIZATION LIMITED LIABILITY COMPANY ENTITY NAME: CLASSIC ROUTE BEER FLOATS LLC. ENTITY ID: 23828026 ENTITY TYPE: Domestic LLC. PERIOD OF DURATION: Perpetual CHARACTER OF BUSINESS: Accommodation and Food Services MANAGEMENT STRUCTURE: Member-Managed FORMER ENTITY NAME: No name change STATUTORY AGENT NAME: Arthur Feltus PHYSICAL & MAILING ADDRESS: 4245 N. Laguna Rd., Golden Valley, AZ 86413 KNOWN PLACE OF BUSINESS: Att: AJ Feltus, 4245 N. Laguna Rd., Golden Valley, AZ 86413 PRINCIPALS Member: Arthur Feltus, 4245 N. Laguna Rd., Golden Valley, AZ 86413, a.feltus_218@outlook.com, Date of Taking Office: 5/16/2025; Member: Carissa Feltus, 4245 N. Laguna Rd., Golden Valley, AZ 86413, Date of Taking Office: 5/16/2025 /s/ Member: Arthur Feltus 6/2/2025
Publish: 6/25, 7/2, 7/9/25


ARTICLES OF AMENDMENT TO ARTICLES OF ORGANIZATION LIMITED LIABILITY COMPANY ENTITY NAME: SWAN PARKWAY INVESTMENTS, LLC. ENTITY ID: L15685321 ENTITY TYPE: Domestic LLC. PERIOD OF DURATION: Perpetual CHARACTER OF BUSINESS: Any legal purpose MANAGEMENT STRUCTURE: Manager-Managed FORMER ENTITY NAME: No name change STATUTORY AGENT: DANIEL J OEHLER. PHYSICAL AND MAILING ADDRESS: 2001 HWY 95 #15, BULLHEAD CITY, AZ 86442. KNOWN PLACE OF BUSINESS: 2001 HWY 95 #15, BULLHEAD CITY, AZ 86442. PRINCIPALS Manager: Daniel J Oehler, 2001 HWY 95 #15, BULLHEAD CITY, AZ 86442, Date of Taking Office: 12/4/2009; Manager: Frederick B Lamb, 1120 Copper Lane, Bullhead City, AZ 86442; Manager: Steve Dickson, 30931 Greens East, Laguna Niguel, CA 92677, Date of Taking Office: 12/4/2009; Manager: Thomas G Dallman, 3776 Mountain View Road, Bullhead City, AZ 86442, Date of Taking Office: 12/4/2009 /s/ Manager: Daniel J Oehler 6/4/2025
Publish: 7/2, 7/9, 7/16/25


ARTICLES OF INCORPORATION NON-PROFIT CORPORATION ENTITY NAME: BLACK ROCK HOME OWNERS ASSOCIATION. ENTITY ID: 23830147 ENTITY TYPE: Domestic Nonprofit Corporation EFFECTIVE DATE: 5/21/2025 CHARACTER OF BUSINESS: Other Services (except Public Administration) CORPORATION WILL NOT HAVE MEMBERS. STATUTORY AGENT NAME: Travin Pennington PHYSICAL ADDRESS: 2800 Hualapai Mountain Rd, Ste A, Kingman, AZ 86401. KNOWN PLACE OF BUSINESS Att: Travin Pennington, 2800 Hualapai Mountain Rd, Ste A, Kingman, AZ 86401. PRINCIPAL INFORMATION Director: Branson Pease, 2800 Hualapai Mountain Rd, Ste A, Kingman, AZ 86401, Date of Taking Office: 5/21/2025; Director: Tyler Angle, 2800 Hualapai Mountain Rd, Ste A, Kingman, AZ 86401, Date of Taking Office: 5/21/2025; Incorporator: Tyler Angle, 2800 Hualapai Mountain Rd, Ste A, Kingman, AZ 86401, tyler@anglehomes.com; Officer: Travin Pennington, 2800 Hualapai Mountain Rd, Ste A, Kingman, AZ 86401, Date of Taking Office: 5/21/2025 /s/ Incorporator: Tyler Angle 5/21/2025
Publish: 6/18, 6/25, 7/2/25


ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR: K9 TO 5 PET SERVICES LLC, The address of the known place of business is 3228 S SADDLETREE DRIVE, KINGMAN, AZ. The name and street address of the Statutory Agent is: SUSAN MICHELLE TERLESKY 3228 S SADDLETREE DRIVE, KINGMAN, AZ Management of the limited liability company is reserved to the members. The name and address of the sole member is: SUSAN MICHELLE TERLESKY 3228 S SADDLETREE DRIVE, KINGMAN, AZ
Publish: 6/25, 7/2, 7/9/25


ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: BETH MACDONALD AGENCY LLC. ENTITY ID: 23838760. ENTITY TYPE: Domestic LLC. EFFECTIVE DATE: 6/11/2025. CHARACTER OF BUSINESS: Any legal purpose MANAGEMENT STRUCTURE: Member-Managed PERIOD OF DURATION: Perpetual STATUTORY AGENT NAME: TRI-STATE PARALEGAL SERVICES, LLC. PHYSICAL AND MAILING ADDRESS: Attn: DIANA L. YOUNG, 4168 HIGHWAY 95, SUITE 103, FORT MOHAVE, AZ 86426. PRINCIPAL ADDRESS 4168 HIGHWAY 95, SUITE 100, FORT MOHAVE, AZ 86426. PRINCIPALS Member: Beth MacDonald, 4168 Highway 95, Suite 100, Fort Mohave, AZ 86426, Date of Taking Office: 6/11/2025 ORGANIZERS Diana Young /s/ Organizer: Diana Young 6/11/2025
Publish: 6/18, 6/25, 7/2/25


ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: KINGDOM CARDS AZ LLC. ENTITY ID: 23834175 ENTITY TYPE: Domestic LLC. EFFECTIVE DATE: 6/1/2025 CHARACTER OF BUSINESS: Retail Trade (44) MANAGEMENT STRUCTURE: Manager-Managed PERIOD OF DURATION: Perpetual STATUTORY AGENT NAME: JUSTIN CARDS PRICE. PHYSICAL ADDRESS: 2570 E HEARNE AVE, KINGMAN, AZ 86409. MAILING ADDRESS: 501 E OAK ST, KINGMAN, AZ 86401. PRINCIPAL ADDRESS Att: Justin Price, 2570 E Hearne Ave, Kingman, AZ 86409. PRINCIPALS Manager: Chelsea Andene Hardin, 2570 E Hearne Ave, Kingman, AZ 86409, Chelsea.andene@gmail.com, Date of Taking Office: 6/1/2025; Manager: Justin Q Price, 2570 E Hearne Ave, Kingman, AZ 86409, kingdomcardsaz@gmail.com, Date of Taking Office: 6/1/2025 ORGANIZERS Chelsea Andene Hardin, 2570 E Hearne Ave, Kingman, AZ 86409, kingdomcardsaz@gmail.com; Justin Q Price, 2570 E Hearne Ave, Kingman, AZ 86409 /s/ Organizer: Chelsea Andene Hardin 6/1/2025 /s/ Organizer: Justin Q Price 6/1/2025
Publish: 7/2, 7/9, 7/16/25


ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: MCLANE DOCUMENTATION SERVICES LLC. ENTITY ID: 23845378. ENTITY TYPE: Domestic LLC. EFFECTIVE DATE: 6/26/2025 CHARACTER OF BUSINESS: Any legal purpose MANAGEMENT STRUCTURE: Member-Managed PERIOD OF DURATION: Perpetual STATUTORY AGENT NAME: TRI-STATE PARALEGALS SERVICES, LLC. PHYSICAL AND MAILING ADDRESS: Attn: DIANA L. YOUNG, 4168 HIGHWAY 95, SUITE 103, FORT MOHAVE, AZ 86426. PRINCIPAL ADDRESS 2380 CHOCTAW ROAD, FORT MOHAVE, AZ 86426. PRINCIPALS Member: Patricia McLane, 2380 Choctaw Road, Fort Mohave, AZ 86426, Date of Taking Office: 6/26/2025 ORGANIZERS Diana L. Young /s/ Organizer: Diana L. Young 6/26/2025
Publish: 7/2, 7/9, 7/16/25


ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: THON ESTATE, LLC. ENTITY ID: 23839066 ENTITY TYPE: Domestic LLC. EFFECTIVE DATE: 6/11/2025 CHARACTER OF BUSINESS: Real Estate and Rental and Leasing MANAGEMENT STRUCTURE: Member-Managed PERIOD OF DURATION: Perpetual STATUTORY AGENT NAME: Chhay Thon PHYSICAL AND MAILING ADDRESS: 3 Lomas Flojas St., Kingman, AZ 86409. PRINCIPAL ADDRESS 3 Lomas Flojas St., Kingman, AZ 86409 PRINCIPALS Member: Chhay Thon, 3 Lomas Flojas St., Kingman, AZ 86409, chhaython@hotmail.com, ORGANIZERS Chhay Thon, 3 Lomas Flojas St., Kingman, AZ 86409, chhaython@hotmail.com /s/ Organizer: Chhay Thon 6/11/2025
Publish: 6/18, 6/25, 7/2/25


Complaint to Foreclose the Right to Redeem a tax lien. DAVID R. ESPY, Plaintiff Pro Per. CONRAD S. PAULON (deceased), HELEN L. PAULON (deceased) John Does I-V: Jane Does I-V, Black Corporation I-V and Mohave County Treasurer, Defendants. Mohave County Superior Court Case CV 2025-01219. Prepared by Debra M. Adams, AZCLDP # 81751, Mohave Outpost, LLC, AZCLDP # 81765 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 or order taken against you without your input, you must file an “Answer” or a “Response” in writing with the Court, and pay the filing fee. If you do not file an “Answer” or “Response” the other party may be given the relief requested in his or her Petition or Complaint. To file your “Answer” or Response” take, or send, the “Answer” or “Response” to the Office of the Clerk of the Superior Court, 415 East Spring Street, Kingman, AZ 86401 (P.O. Box 7000, Kingman, AZ 86402-7000) or the Office of the Clerk of the Superior Court, 2225 Trane Road, Bullhead City, AZ 86442, or Office of the Clerk of the Superior Court, 2001 College Drive, Lake Havasu City, AZ 86404. Mail a copy of your “Answer” or “Response” to the other party at the address listed on the top of this Summons. If you were served within the State of Arizona, your “Response” or “Answer” must be filed within TWENTY (20) CALENDAR 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) CALENDAR DAYS, starting the day after you were served. Service by Publication is complete (30) days after the date of the first publication. Notice: If you believe that your property has value beyond the tax burden on the property and you do not want to lose any interest or equity in the property, you must request an excess proceeds sale pursuant to section 42-18204, Arizona Revised Statutes. Requests for reasonable accommodation for persons with disabilities must be made to the office of the judge or commissioner assigned to the case, at least (3) three days before your scheduled court date
Publish: 6/11, 6/18, 6/25, 7/2/25


Erik Gardella, PO Box 9983, Fort Mohave, AZ 86427, Telephone: (928)299-9252, Email: dillondaltoncheyenne@gmail.com, Plaintiff in Pro Per, Prepared By: Amy Sanchez, AZCLP #82195, Tri-State Paralegal Services, AZCLDP #81742 IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE ERIK GARDELLA, an unmarried man, Plaintiff, vs. KLINE J. GATES, an unmarried man; SUEANN MELLO, MOHAVE COUNTY TREASURER; JOHN DOES I-III; JANE DOES I-III; ABC CORPORATION, a corporation; XYZ PARTNERSHIOP, a partnership; The unknown heirs of any of the above if deceased, Defendants. No. CV2025-01322 SUMMONS To: HEIRS AND DEVISEES OF THE ESTATE OF KLINE J. GATES 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, 415 E. Spring St., Kingman, AZ 86401 or electronically file your Answer through one of Arizona’s approved electronic filing system 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: 6/16/2025 CHRISTINA SPURLOCK, Clerk of Superior Court By: K.SECKLER, Deputy Clerk
Publish: 7/2, 7/9, 7/16, 7/23/25


In the Matter of the Estate of Mohave County Superior Court No. PB2025-00436 LAURELYN LORRAINNE COY, Also known as: LAURELYN L. COY, LAURELYN COY, NOTICE IS GIVEN to all creditors of the Estate that: LEE DOUGLAS COY has been appointed as Personal Representative of the Estate in pro per. Claims against the Estate must be presented within four months after the date of the first publication of this notice or be forever barred. Claims against the Estate may be presented by delivering or mailing a written statement of the claim to LEE DOUGLAS COY, 3064 Brenda Cir., Kingman, Arizona 86401. Document Preparation by: MOHAVE OUTPOST, LLC, AZCLDP, No. 81765 Debra M. Adams, AZCLDP No. 81751,
Publish: 6/18, 6/25, 7/2/25


IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In the Matter of the Estate of LEO JAMES HUGHES JR. Deceased. NO. PB2025-00145 NOTICE TO CREDITORS (For Mailing to Known Creditors) NOTICE IS HEREBY GIVEN that Erin A. H. Barnett has been appointed Personal Representative of this Estate. All persons having claims against the Estate are required to present their claims within the time prescribed in A.R.S. Section 14-3803, or the claims will be forever barred. Claims must be presented by delivering or mailing a written statement of the claim to the Personal Representative, C/O Law Office of Thomas E. Price, 501 E. Oak Street, Kingman, Arizona 86401-5930.
Publish: 6/25, 7/2, 7/9/25


IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In the Matter of the Estate of LOUIS JOHN LUCERO, JR. aka LOUIS JOHN LUCERO, Deceased. NO. PB2025-00465 NOTICE OF INFORMAL PROBATE OF WILL AND APPOINTMENT OF PERSONAL REPRESENTATIVE YOU ARE HEREBY NOTIFIED that: 1. This Notice is being sent to those persons who have, or may have, some interest in the Estate of decedent. 2. Decedent died on October 9, 2024. 3. Jimmy C. Cavaness Sr. filed an Application for Informal Probate of Will and Appointment of Personal Representative in the above-named court, requesting that the Will of decedent executed on August 30, 2024, be admitted to informal probate and that Jimmy C. Cavaness Sr. be appointed Personal Representative of the Estate of decedent. 4. On June 23, 2025, the Registrar admitted the Will to informal probate and appointed Jimmy C. Cavaness Sr. as Personal Representative of the Estate. 5. Bond is not required. 6. An heir of decedent wishing to contest the probate has four months from the receipt of this Notice to commence a formal testacy proceeding. 7. Papers relating to the Estate are on file with the Court and are available for your inspection.
Publish: 7/2, 7/9, 7/16/25


KESSLER LAW GROUP, PLLC, Eric W. Kessler, SBN 009158, Ryan E. Kessler, SBN 029408, 9237 E. Via De Ventura, Ste. 230, Scottsdale, AZ 85258, (480)644-0093, (480)644-0095 FAX, eric@kesslerlawgroup.netryan@kesslerlawgroup.net Attorneys for Plaintiff IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE GRAND CANYON FUNDING, LLC, Plaintiff, vs. JAMES PATRICK GILLIGAN and JANE DOE GILLIGAN, his wife; JANE DOE GILLIGAN, wife of Dennis Edward Gilligan; JOHN DOE SUNDSTED, husband of Cathy Sundsted; CITY OF BULLHEAD CITY, a body politic; SUEANN MELLO, Mohave County Treasurer; JOHN DOE and JANE DOE; ABC CORPORATION; ALL UNKNOWN HEIRS OF ABOVE, Defendants. NO. S8015CV2025001158 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. IN THE NAME OF THE STATE OF ARIZONA: TO: All Defendants named above. 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 taken against you without your input, you must file an “Answer” or a “Response” in writing with the court and pay the filing fee. If you do not file and “Answer” or “Response” the other party may be given the relief requested in his/her Petition or Complaint. To file your “Answer” or “Response” take, or send, the “Answer” or “Response” to Clerk of the Superior Court, or electronically file your Answer through one of Arizona’s approved electronic filing systems at http://www.azcourts.gov/efilinginformation. Mail a copy of your “Response” or “Answer” to the other party 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 document 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 this “Summons” and the other 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. 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 at the top of this paper, or from the Clerk of the Superior Court. 5. Requests for reasonable accommodation for persons with disabilities must be made to the office of the judge or commissioner assigned to the case, at least ten (10) judicial days before your scheduled court date. 6. Requests for an interpreter for persons with limited English proficiency must be made to the office of the judge or commissioner assigned to the case at least ten (10) judicial days in advance of your scheduled court date. SIGNED AND SEALED this date: May 19, 2025 Christina Spurlock, Clerk of Superior Court By LBENSHOOF, Deputy Court Clerk
Publish: 6/11, 6/18, 6/25, 7/2/25


KESSLER LAW GROUP, PLLC, Eric W. Kessler, SBN 009158, Ryan E. Kessler, SBN 029408, 9237 E. Via De Ventura, Ste. 230, Scottsdale, AZ 85258, (480)644-0093, (480)644-0095 FAX, eric@kesslerlawgroup.netryan@kesslerlawgroup.net Attorneys for Plaintiff IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE JEREMY SELDERS, Plaintiff, vs. GEORGE FIELDS and JANE DOE FIELDS, his wife; SUEANN MELLO, Mohave County Treasurer; JOHN DOE and JANE DOE; ABC CORPORATION; ALL UNKNOWN HEIRS OF ABOVE, Defendants. NO. S8015CV202501274 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. IN THE NAME OF THE STATE OF ARIZONA: TO: All Defendants named above. 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 taken against you without your input, you must file an “Answer” or a “Response” in writing with the court and pay the filing fee. If you do not file and “Answer” or “Response” the other party may be given the relief requested in his/her Petition or Complaint. To file your “Answer” or “Response” take, or send, the “Answer” or “Response” to Clerk of the Superior Court, or electronically file your Answer through one of Arizona’s approved electronic filing systems at http://www.azcourts.gov/efilinginformation. Mail a copy of your “Response” or “Answer” to the other party 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 document 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 this “Summons” and the other 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. 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 at the top of this paper, or from the Clerk of the Superior Court. 5. Requests for reasonable accommodation for persons with disabilities must be made to the office of the judge or commissioner assigned to the case, at least ten (10) judicial days before your scheduled court date. 6. Requests for an interpreter for persons with limited English proficiency must be made to the office of the judge or commissioner assigned to the case at least ten (10) judicial days in advance of your scheduled court date. SIGNED AND SEALED this date: June 3, 2025 Christina Spurlock, Clerk of Superior Court By LBENSHOOF, Deputy Court Clerk
Publish: 6/11, 6/18, 6/25, 7/2/25


Laura Jean Thompson, In Pro Per 3375 Palo Verde Blvd. S. Lake Havasu City, AZ 86404 Telephone: 701-400-0667 Email: LegalWizardLHC@gmail.com IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE IN THE MATTER OF THE ESTATE OF: ROGER JAMES THOMPSON, a.k.a. ROGER J. THOMPSON, a.k.a. ROGER THOMPSON, Deceased. Probate No: PB-2025-00364 NOTICE TO CREDITORS (For Publication) NOTICE IS GIVEN that Laura Jean Thompson was 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 the notice, as prescribed in A. R. S. Section 14-3801 et. seq., or claims will be forever barred. Claims must be presented by delivering or mailing a written statement of the claim to the Personal Representative at Legal Wizard LHC, LLC, c/o Laura Jean Thompson, 2182 McCulloch Boulevard N. Ste. 4, Lake Havasu City, Arizona 86403. DATED 27th day of June, 2025. /s/ Laura Jean Thompson Laura Jean Thompson, In Pro Per 3375 Palo Verde Blvd. S. Lake Havasu City, AZ 86404 Telephone: 701-400-0667 Email: LegalWizardLHC@gmail.com
Publish: 7/2, 7/9, 7/16/25


NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: Canyon State Enterprises, LLC dba Canyon State Stucco, LLC. II. The address of the known place of business is: 2959 Rhoades Ave., Kingman, AZ 86409. III. The name and street address of the Statutory Agent is: Joseph W. Juelfs, 2959 Rhoades Ave., Kingman, AZ 86409. 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: Joseph W Juelfs [x] manager; Canyon State Enterprises, LLC [x] member; Gonzalez Wall System, Inc. [x] member
Publish: 6/18, 6/25, 7/2/25


NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: Palmer Vantage Media LLC. II. The address of the known place of business is: 1477 Arcadia Blvd, Bullhead City, AZ 86442. III. The name and street address of the Statutory Agent is: John Krueger-Palmer, 1477 Arcadia Blvd, Bullhead City, AZ 86442. 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: John Krueger-Palmer, 1477 Arcadia Blvd, Bullhead City, AZ 86442 
Publish: 6/25, 7/2, 7/9/25


NOTICE ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR ELITE COMMERCIAL BUILDERS, LLC. The address of the registered office is: 2487 S. Gilbert Rd. #106-160, Gilbert, AZ 85295. The name and address of the Statutory Agent is: Legal Wizard LHC, LLC, 2182 McCulloch Blvd. N. Ste. 3-4, Lake Havasu City, AZ, 86403. Management of the Limited Liability Company is vested in a manager or managers. The name and addresse 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: Jessie Scarbrough, 2253 E. Kempton Rd., Chandler, AZ 85225; and Robert F. Sanchez, 1019 W. Sunward Dr. Gilbert, AZ, 85233.
Publish: 7/2, 7/9, 7/16/25


NOTICE ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR BRISTOMARK, LLC. The address of the registered office is: 2881 Palo Verde Blvd. S., Lake Havasu City, AZ 86404. The name and address of the Statutory Agent is: Legal Wizard LHC, LLC, 2182 McCulloch Blvd. N. Ste. 3-4, Lake Havasu City, AZ 86403. Management of the Limited Liability Company is vested in a manager or managers. The name and addresse 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: Marylou Tassinari, as Trustee of the Tassinari Living Trust Dated June 19, 2025, 4790 Irvine Blvd. #105-402, Irvine, CA, 92620.
Publish: 7/2, 7/9, 7/16/25


NOTICE ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR DILLON SAPP PLLC. The address of the registered office is: 60 Acoma Blvd. Ste. 1, Lake Havasu City, AZ, 86403. The name and address of the Statutory Agent is Legal Wizard LHC, LLC, 2182 McCulloch Blvd. N. Ste. 3-4, Lake Havasu City, AZ 86403. 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 is: Dillon Sapp, 3297 Crestview Dr., Lake Havasu City, AZ 86404.
Publish: 7/2, 7/9, 7/16/25


NOTICE ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR FORGE PERFORMANCE PLLC. The address of the registered office is: 9426 E. Javelina Ave., Mesa, AZ, 85209. The name and address of the Statutory Agent is Legal Wizard LHC, LLC, 2182 McCulloch Blvd. N. Ste. 3-4, Lake Havasu City, AZ 86403. 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 is: Mark Wyma, 9426 E. Javelina Ave., Mesa, AZ 85209.
Publish: 7/2, 7/9, 7/16/25


NOTICE ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR RS AND LG, LLC. The address of the registered office is: 580 Platte Drive, Lake Havasu City, AZ 86404. The name and address of the Statutory Agent is: Legal Wizard LHC, LLC, 2182 McCulloch Blvd. N. Suite 4, Lake Havasu City, AZ 86403. Management of the Limited Liability Company is vested in a manager or managers. The name and addresse 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: Leslie Gabehart – 15453 West Cypress Point Drive, Surprise, AZ, 85374; and Rod W. Stolz – 3841 Yucca Drive, Lake Havasu City, AZ 86404.
Publish: 7/2, 7/9, 7/16/25


NOTICE ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR DELK FAMILY STORAGE LLC. The address of the registered office is: 580 Platte Drive, Lake Havasu City, AZ 86404. The name and address of the Statutory Agent is: Legal Wizard LHC, LLC, 2182 McCulloch Blvd. N. Suite 4, Lake Havasu City, AZ 86403. Management of the Limited Liability Company is vested in a manager or managers. The name and addresse 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: Diana Delk -1990 McCuloch Blvd. N. D-396, Lake Havasu City, AZ 86403; and Rodger Delk -1990 McCuloch Blvd. N. D-396, Lake Havasu City, AZ 86403
Publish: 7/2, 7/9, 7/16/25


NOTICE ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR DELK HAVASU PROPERTY LLC. The address of the registered office is: 3373 N. Latrobe Drive, LAKE HAVASU CITY, AZ 86404. The name and address of the Statutory Agent is: Legal Wizard LHC, LLC, 2182 McCulloch Blvd. N. Suite 4, Lake Havasu City, AZ 86403. Management of the Limited Liability Company is vested in a manager or managers. The name and addresse 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: Diana Delk -1990 McCuloch Blvd. N. D-396, Lake Havasu City, AZ 86403; and Rodger Delk -1990 McCuloch Blvd. N. D-396, Lake Havasu City, AZ 86403
Publish: 7/2, 7/9, 7/16/25


NOTICE IS GIVEN to all creditors of the Estate of PATRICIA EILEEN FAULK, aka PATRICIA E. FAULK, aka PATRICIA FAULK, deceased, Mohave County Superior Court PB 2025-00483 that: MICHAEL WAYNE O’NEAL, JR. has been appointed as Personal Representative of the Estate. Claims against the Estate must be presented within four months after the date of the first publication of this notice or be forever barred. Claims against the Estate may be presented by delivering or mailing a written statement of the claim to MICHAEL WAYNE O’NEAL, JR. care of Debra M. Adams AZCLDP # 81751, of Mohave Outpost, LLC, AZCLDP # 81765, 2902 Stockton Hill Road, Kingman, Arizona 86401.
Publish: 7/2, 7/9, 7/16/25


NOTICE OF FORMATION: Desert Dirtbags LLC, formed in AZ on 06/15/2025. Statutory Agent: Norman Norred, 7770 N Seely Dr, Lake Havasu City, AZ 86404. Member-managed, principal address same as above.
Publish: 7/2, 7/9, 7/16/25


Notice of Formation: KBDS, LLC. Statutory Agent: Tyler Wigren, 2712 Bar Boot St. Kingman, AZ 86401. Management of the LLC is reserved to the manager: Tyler Wigren, 2712 Bar Boot St. Kingman, AZ 86401.
Publish: 7/2, 7/9, 7/16/25


QUIET TITLE SUMMONS NO. CV-2025-00904 IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE Kim McMilon, Plaintiff vs. – Daniel Voisinet, Lisa Shealy Voisinet and Mohave County Treasurer; et. al., the unknown heirs of all the above named defendants if any of them be deceased; and all other persons claiming any right, title, estate, lien or interest in the real property described in the Complaint adverse to Plaintiff; title thereto Defendants To The Above Named Defendants and each of them. YOU ARE HEREBY SUMMONED AND REQUIRED to appear and defend in the above entitled action in the above entitled court, within THIRTY DAYS, exclusive of the day of service, if served without the State of Arizona, and you are hereby notified that in case you fail so to do, Judgment by Default WILL BE rendered against you for the relief demanded in the Complaint. The Complaint is to foreclose a lien and to Quiet Title to real property in Mohave County, Arizona. If you do not want a judgment or order taken against you without your input, you must file an “Answer” or a “Response” in writing with the Court, and pay the filing fee. If you do not file an “Answer” or “Response” the other party may be given the relief requested in his or her Petition or Complaint. To file your “Answer” or Response” take, or send, the “Answer” or “Response” to the Office of the Clerk of the Superior Court, 415 East Spring Street, Kingman, AZ 86401 (P.O. Box 7000, Kingman, AZ 86402-7000 Mail a copy of your “Answer” or “Response” to the other party at the address listed on the top of this Summons. Kim McMilon, Plaintiff 3663 E Devlin Ave, Kingman AZ 86409, Phone (928) 897-2117. GIVEN under my hand and the Seal of the Superior Court of the State of Arizona, in and for the County of MOHAVE, this 14th day of April, 2025. CLERK OF SUPERIOR COURT By: Christina Spurlock, Clerk
Publish: 6/18, 6/25, 7/2, 7/9/25


Rashiel J. Salem, Licensed Fiduciary Number: 20253 dba Mohave Estate Management Office, Licensed Fiduciary Number: 20185, P.O. Box 6699, Kingman, AZ 86402, Telephone: (928) 718-8080, Fax: (928) 718-6366, rashielsalem@azfiduciary.com, Personal Representative for Lawrence A. Mitchell IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In the Matter of the Estate of: LAWRENCE A. MITCHELL, Deceased. No. PB 2024-00846 NOTICE TO CREDITORS NOTICE IS HEREBY GIVEN that the undersigned has been appointed Personal Representative of Lawrence A. Mitchell. All persons 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 (60) days after the mailing or other delivery of this Notice, whichever is later, or the claims will be forever barred. Claims must be presented by delivering or mailing written statement of the claim to Rashiel Salem, P.O. Box 6699, Kingman, Arizona 86402, Personal Representative. DATED this 12th day of November, 2024. /s/ RASHIEL J. SALEM, #20253, Personal Representative 
Publish: 6/18, 6/25, 7/2/25


Rashiel J. Salem, Licensed Fiduciary Number: 20253 dba Mohave Estate Management Office, Licensed Fiduciary Number: 20185, P.O. Box 6699, Kingman, AZ 86402, Telephone: (928) 718-8080, Fax: (928) 718-6366, rashielsalem@azfiduciary.com, Personal Representative for William Platt IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In the Matter of the Estate of: WILLIAM JOSEPH PLATT, a.k.a. WILLIAM JOSEPH PLATT III, a.k.a. WILLIAM PLATT, Deceased. No. PB 2024-00896 NOTICE TO CREDITORS NOTICE IS HEREBY GIVEN that the undersigned has been appointed Personal Representative of William Platt. All persons 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 (60) days after the mailing or other delivery of this Notice, whichever is later, or the claims will be forever barred. Claims must be presented by delivering or mailing written statement of the claim to Rashiel Salem, P.O. Box 6699, Kingman, Arizona 86402, Personal Representative. DATED this 5th day of December, 2024. /s/ RASHIEL J. SALEM, #20253, Personal Representative 
Publish: 6/18, 6/25, 7/2/25


Rashiel J. Salem, Licensed Fiduciary Number: 20253 dba Mohave Estate Management Office, Licensed Fiduciary Number: 20185, P.O. Box 6699, Kingman, AZ 86402, Telephone: (928) 718-8080, Fax: (928) 718-6366, rashielsalem@azfiduciary.com, Personal Representative for James Concklin, Jr. IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In the Matter of the Estate of: JAMES WALLACE CONCKLIN, aka JAMES WALLACE CONCKLIN, JR., Deceased. No. PB 2025-00032 NOTICE TO CREDITORS NOTICE IS HEREBY GIVEN that the undersigned has been appointed Personal Representative of James Concklin, Jr. All persons 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 (60) days after the mailing or other delivery of this Notice, whichever is later, or the claims will be forever barred. Claims must be presented by delivering or mailing written statement of the claim to Rashiel Salem, P.O. Box 6699, Kingman, Arizona 86402, Personal Representative. DATED this 15th day of January, 2025. /s/ RASHIEL J. SALEM, #20253, Personal Representative 
Publish: 6/18, 6/25, 7/2/25


Rashiel J. Salem, Licensed Fiduciary Number: 20253 dba Mohave Estate Management Office, Licensed Fiduciary Number: 20185, P.O. Box 6699, Kingman, AZ 86402, Telephone: (928) 718-8080, Fax: (928) 718-6366, rashielsalem@azfiduciary.com, Personal Representative for Thomas Mear IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In the Matter of the Estate of: THOMAS MELBOURNE MEAR, Deceased. No. PB 2025-00088 NOTICE TO CREDITORS NOTICE IS HEREBY GIVEN that the undersigned has been appointed Personal Representative of THOMAS M. MEAR. All persons 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 (60) days after the mailing or other delivery of this Notice, whichever is later, or the claims will be forever barred. Claims must be presented by delivering or mailing written statement of the claim to Rashiel Salem, P.O. Box 6699, Kingman, Arizona 86402, Personal Representative. DATED this 5th day of February, 2025. /s/ RASHIEL J. SALEM, #20253, Personal Representative 
Publish: 6/18, 6/25, 7/2/25


RICHARD C. RAHNEMA RAHNEMA LAW, PLLC State Bar Id. 030132 1600 McCulloch Blvd. N. Ste. 4B Lake Havasu City, AZ 86403 Telephone: 928-733-6317 E-mail: rr@rahnemalaw.com Attorney for Personal Representative SUPERIOR COURT OF ARIZONA MOHAVE COUNTY IN THE MATTER OF THE ESTATE OF: ROBERT JOSEPH SOWINSKI SR., a.k.a ROBERT J. SOWINSKI SR., a.k.a ROBERT JOSEPH SOWINSKI, Deceased. Probate No: PB-2025-00470 NOTICE TO CREDITORS (For Publication) NOTICE IS GIVEN that Jacob Robert Parker was 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 the notice, as prescribed in A. R. S. Section 14-3801 et. seq., or claims will be forever barred. Claims must be presented by delivering or mailing a written statement of the claim to the Personal Representative at RAHNEMA LAW, PLLC, 1600 McCulloch Boulevard N. Ste. 4B, Lake Havasu City, Arizona 86403. DATED 26th day of June, 2025. /s/Richard Rahnema RICHARD C. RAHNEMA Attorney for Personal Representative
Publish: 7/2, 7/9, 7/16/25


RICHARD C. RAHNEMA RAHNEMA LAW, PLLC State Bar Id. 030132 1600 McCulloch Blvd. N. Ste. 4B Lake Havasu City, AZ 86403 Telephone: 928-733-6317 E-mail: rr@rahnemalaw.com Attorney for Personal Representative SUPERIOR COURT OF ARIZONA MOHAVE COUNTY IN THE MATTER OF THE ESTATE OF: FREDERICK WILLIAM HAILAR, a.k.a FREDERICK W. HAILAR, a.k.a FREDERICK HAILAR, Deceased. Probate No: PB-PB-2025-00474 NOTICE TO CREDITORS (For Publication) NOTICE IS GIVEN that Christine Sawyer was 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 the notice, as prescribed in A. R. S. Section 14-3801 et. seq., or claims will be forever barred. Claims must be presented by delivering or mailing a written statement of the claim to the Personal Representative at RAHNEMA LAW, PLLC, 1600 McCulloch Boulevard N. Ste. 4B, Lake Havasu City, Arizona 86403. DATED 26th day of June, 2025. /s/ Richard Rahnema RICHARD C. RAHNEMA Attorney for Personal Representative
Publish: 7/2, 7/9, 7/16/25


RICHARD C. RAHNEMA RAHNEMA LAW, PLLC State Bar Id. 030132 1600 McCulloch Blvd. N. Ste. 4B Lake Havasu City, AZ 86403 Telephone: 928-733-6317 E-mail: rr@rahnemalaw.com Attorney for Personal Representative SUPERIOR COURT OF ARIZONA MOHAVE COUNTY IN THE MATTER OF THE ESTATE OF: KIE MICHAEL WILLIAMS, a.k.a KIE M. WILLIAMS, Deceased. Probate No: PB-2025-00478 NOTICE TO CREDITORS (For Publication) NOTICE IS GIVEN that Brian Apodaca was 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 the notice, as prescribed in A. R. S. Section 14-3801 et. seq., or claims will be forever barred. Claims must be presented by delivering or mailing a written statement of the claim to the Personal Representative at RAHNEMA LAW, PLLC, 1600 McCulloch Boulevard N. Ste. 4B, Lake Havasu City, Arizona 86403. DATED 30th day of June, 2025. /s/Richard Rahnema RICHARD C. RAHNEMA Attorney for Personal Representative
Publish: 7/2, 7/9, 7/16/25


Richard L. Basinger, SBN 003375, Basinger Legal Services, PLC, 441 Astor Avenue, Kingman, AZ 86409-3514, Phone: (928) 692-4771, Fax: (928) 692-7663, E-Mail:  basingerrlb@gmail.com, Attorney for the Estate of John M. Beth IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In the Matter of the Estate of: JOHN M. BETH Deceased. CASE NO. PB2025-00458 NOTICE TO CREDITORS OF INFORMAL PROBATE AND OF THE APPOINTMENT OF PERSONAL REPRESENTATIVE NOTICE IS HEREBY GIVEN that the Estate of John M. Beth has been established and was opened June 20, 2025, for Informal Probate, with the appointment and acceptance of the appointment by John J. Ryan as Personal Representative. The Personal Representative resides in Bristol County, Massachusetts. The address of the Personal Representative is 238 Mount Fair Circle, Swansea, MA 02777. All persons or entities having claims against the Estate, which are not receiving a mailed or delivered copy of this notice, are required to present such claim(s) within four (4) months after the date of the first publication of this Notice, or the claim(s) will be forever barred. Any person or entity being mailed or otherwise delivered this notice, must respond within sixty (60) days after the mailing or other delivery, or be forever barred. Any claim(s) must be presented to the Personal Representative by delivery or mailing to the above stated address and a copy should be provided to the undersigned attorney for the Estate. DATED this 19th day of June 2025. /s/ Richard L. Basinger, Esq., Basinger Legal Services, PLC, 441 Astor Avenue, Kingman, Arizona 86409-3514, Attorney for the Estate
Publish: 6/25, 7/2, 7/9/25


Tasia Leila Cox, 2552 Kelvin Ave #311, Irvine, CA 92614, (951)809-0676, tcox001@gmail.com, Personal Representative, in Pro Per Prepared By: Diana L. Young / Tri-State Paralegal Services, AZCLDP #81741 and #81742 IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In the Matter of the Estate of RICHARD MICHAEL COX, Deceased. No. PB2025-00434 NOTICE TO CREDITORS BY PUBLICATION NOTICE IS GIVEN to all creditors of the Estate that: 1. Tasia Leila Cox 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 Tasia Leila Cox, c/o Tri-State Paralegal Services, LLC, 4168 Highway 95, Suite 103, Fort Mohave, AZ 86426. DATED this 13th day of June, 2025. /s/ Tasia Leila Cox, Personal Representative
Publish: 6/18, 6/25, 7/2/25


WELLBORN LAW OFFICES, 2116 Stockton Hill Rd, Ste G, Kingman, AZ 86401, 928-718-2211, FAX: 928-718-2212 AZ Bar No 018060, carlene@wellbornlawoffice.com, Carlene H. Lacy, Attorney for Petitioner ARIZONA SUPERIOR COURT MOHAVE COUNTY In the Matter of the Estate of: ROBERT DEAN FLOWERS, an adult. No. PB2023-00283 NOTICE TO CREDITORS OF INFORMAL APPOINTMENT OF PERSONAL REPRESENTATIVE AND/OR INFORMAL PROBATE OF A WILL NOTICE IS GIVEN THAT: 1. PERSONAL REPRESENTATIVE: NEDYNE LOUISE FLOWERS has been appointed Personal Representative of this Estate on [blank] Address: c/o Wellborn Law Office, 2116 Stockton Hill Rd., Ste G, Kingman, AZ 86401. 2. DEADLINE TO MAKE CLAIMS: All persons 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 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 2116 Stockton Hill Rd., Ste G, Kingman, AZ 86401. 4. NOTICE OF APPOINTMENT: A copy of the Notice of Appointment is attached to the copies of this document mailed to all known creditors. Dated: 4-4-23 /s/ Carlene H. Lacy, Atty. For NEDYNE L. FLOWERS
Publish: 6/18, 6/25, 7/2/25