Trending Today ...
Team set for county fair

KINGMAN – The Mohave County Fair is in

New after-school program coming to Kingman

KINGMAN – Kingman will soon be getting a

Child smuggling attempt thwarted

SAN LUIS – U.S. Customs and Border Protection

Dove hunting season open

PHOENIX — All signs indicate that there will

11th annual golf tourney to benefit Kiwanis

LAKE HAVASU CITY – Kiwanis of Lake Havasu

Price recognized as Cobalt All-America Scholar

BULLHEAD CITY – Trevor Price, a member of

Saturday September 7, 2024
Thank you for reading The Standard newspaper online!

Legal Notices for the Week of June 12 – June 18, 2024

ACC File Number: 23678279 NOTICE ARTICLES OF INCORPORATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR JACCK Inc. The address of the registered office is 1730 E Persimmon Ave, Lake Havasu City, AZ 86404. The name and address of the Statutory Agent is Cheyenne Moseley, 1820 E. Ray Road #1000, Chandler, AZ 86406. Management of the Corporation is by the officers of the company. The names and addresses of each person who is an office the company owns a twenty percent or greater interest in the shares of the corporation are: Alejandro Canizales, 1730 E. Persimmon Ave, Lake Havasu City, AZ 86404 (President); Julie Ann Anderson Canizales, 1730 E. Persimmon Ave, Lake Havasu City, AZ 86404 (Vice President).
Publish: 6/5, 6/12, 6/19/24


ARTICLES OF AMENDMENT 1. ENTITY NAME: The Works Construction & Renovation LLC. 2. [x] ENTITY NAME CHANGE: AZ Pool Works Service & Repair LLC. By checking the box marked “I accept” below, I acknowledge under penalty of law that this document together with any attachments is submitted in compliance with Arizona law. [x] I ACCEPT /s/ Vincent VerDoorn 4/29/2024 [x] I am an individual authorized to sign this document.
Publish: 6/5, 6/12, 6/19/24


ARTICLES OF AMENDMENT 1. The name of the limited liability company is SOMMERS ACCOMMODATIONS, L.L.C. 2. The address of the registered office in Arizona is 539 Harvard Way Kingman, AZ 86409. 3. The statutory agent’s name and mailing and physical address is Stephanie D. Sommers, 539 Harvard Way, Kingman, AZ 86409. 4. The latest date on which the limited liability company is to dissolve is [NONE]. 5. Management of the limited liability company is vested in a manager or managers. 6. 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: Donald and Stephanie Sommers Family Trust, 539 Harvard Way, Kingman, AZ 86409, Member; Donald R. Sommers III, 539 Harvard Way, Kingman, AZ 86409, Manager; Stephanie D. Sommers, 539 Harvard Way, Kingman, AZ 86409, Manager
Publish: 6/12, 6/19, 6/26/24


ARTICLES OF INCORPORATION NON-PROFIT CORPORATION ENTITY NAME: MUSEUM OF THE GREAT WARS. ENTITY ID: 23670616 ENTITY TYPE: Domestic Nonprofit Corporation. EFFECTIVE DATE: 4/19/2024 CHARACTER OF BUSINESS: Other – Please see attachment CORPORATION WILL NOT HAVE MEMBERS. STATUTORY AGENT NAME: United State Corporation Agents, Inc. PHYSICAL AND MAILING ADDRESS: 1820 E. Ray Road #1000, Chandler, AZ 85225 KNOWN PLACE OF BUSINESS: 4575 N Edward Ln, Kingman, AZ 86409. PRINCIPAL INFORMATION: Director: Thomas A Saluzzo, 4575 N Edward Ln, Kingman, AZ 86409; Incorporator: Thomas A Saluzzo, 4575 N Edward Ln, Kingman, AZ 86409; President: Thomas A Saluzzo, 4575 N Edward Ln, Kingman, AZ 86409; Secretary: Robert Kropp, 4575 N Edward Ln, Kingman, AZ 86409; Treasurer: Ann T Saluzzo, 4575 N Edward Ln, Kingman, AZ 86409 /s/ Incorporator Thomas A Saluzzo 4/19/2024 Attachment to Articles of Incorporation of Museum of the Great Wars Said organization is organized exclusively for charitable, religious, educational, and scientific purposes, including, for such purposes, the making of distributions to organizations that qualify as exempt organizations under the section 501(c)(3) of the Internal Revenue Code, or corresponding section of any future federal tax code. The business activity for said organization is as follows: Will continue to do “pop up” history displays, give presentations and eventually have a brick and mortar location. No part of the net earnings of this organization shall unure to the benefit of, or be distributable to, its members, trustees, officers, or other private persons, except that the corporation shall be authorized and empowered to pay reasonable compensation for services rendered and to make payments and distributions in furtherance of the purposes set forth herein. No substantial part of the activities of this corporation shall be the carrying on of propaganda, or otherwise attempting to influence legislation, and this corporation shall not participate in, or intervene in (including the publishing or distribution of statements), any political campaign on behalf of or in opposition to any candidate for public office. Notwithstanding any other provision of this document, the corporation shall not carry on any other activities not permitted to be carried on (a) by a corporation exempt from federal income tax under section 501(c)(3) of the Internal Revenue Code, or the corresponding section of any future federal tax code, or (b) by a corporation, contributions to which are deductible under section 170(c)(2) of the Internal Revenue Code, or the corresponding section of any future federal tax code. Upon the dissolution of this corporation, assets remaining shall be distributed for one or more exempt purposes within the meaning of Section 501(c)(3) of the Internal Revenue Code, or corresponding section of any future federal tax code, or shall be distributed to the federal government, or to a state or local government, for a public purpose. Any such assets not so disposed of shall be disposed by a Court of Competent Jurisdiction of the county in which the principal office of the organization is then located, exclusively for such purposes or to such organization or organizations, as said Court shall determine, which are organized and operated exclusively for such purposes.
Publish: 5/29, 6/5, 6/12/24


ARTICLES OF INCORPORATION NON-PROFIT CORPORATION ENTITY NAME: N.A.B.R. INC. ENTITY ID: 23674627 ENTITY TYPE: Domestic Nonprofit Corporation EFFECTIVE DATE: 4/29/2024 CHARACTER OF BUSINESS: Other – Please see attachment CORPORATION WILL NOT HAVE MEMBERS. STATUTORY AGENT NAME: William Johnson PHYSICAL AND MAILING ADDRESS: 4220 N Van Nuys Rd, Kingman, AZ 86409 KNOWN PLACE OF BUSINESS: 4220 N Van Nuys Rd, Kingman, AZ 86409 PRINCIPAL INFORMATION Director: William Johnson, 4220 N Van Nuys Rd, Kingman, AZ 86409; Incorporator: William Johnson, 4220 N Van Nuys Rd, Kingman, AZ 86409; President: William Johnson, 4220 N Van Nuys Rd, Kingman, AZ 86409; Secretary: William Johnson, 4220 N Van Nuys Rd, Kingman, AZ 86409; Treasurer: William Johnson, 4220 N Van Nuys Rd, Kingman, AZ 86409 /s/ Incorporator: William Johnson 4/29/2024 Attachment to Articles of Incorporation of N.A.B.R. Inc. Said organization is organized exclusively for charitable, religious, educational, and scientific purposes, including, for such purposes, them making of distributions to organizations that qualify as exempt organizations under the section 501(c)(3) of the Internal Revenue Code, or corresponding section of any future federal tax code. The business activity for said organization is as follows: We are the Northwestern Arizona Backup Response, amateur ham radio volunteers providing emergency communications in a timely need. No part of the net earnings of this organization shall inure to the benefit of, or be distributable to, its members, trustees, officers, or other private persons, except that the corporation shall be authorized and empowered to pay reasonable compensation for services rendered and to make payments and distributions in furtherance of the purposes set forth herein. No substantial part of the activities of this corporation shall be the carrying on of propaganda, or otherwise attempting to influence legislation, and this corporation shall not participate in, or intervene in (including the publishing or distribution of statements), any political campaign on behalf of or in opposition to any candidate for public office. Notwithstanding any other provision of this document, the corporation shall not carry on any other activities not permitted to be carried on (a) by a corporation exempt from federal income tax under section 501(c)(3) of the Internal Revenue Code, or the corresponding section of any future federal tax code, or (b) by a corporation, contributions to which are deductible under section 170(c)(2) of the Internal Revenue Code, or the corresponding section of any future federal tax code. Upon the dissolution of this corporation, assets remaining shall be distributed for one or more exempt purposes within the meaning of Section 501(c)(3) of the Internal Revenue Code, or corresponding section of any future federal tax code, or shall be distributed to the federal government, or to a state or local government, for a public purpose. Any such assets not so disposed of shall be disposed by a Court of Competent Jurisdiction of the county in which the principal office of the organization is then located, exclusively for such purposes or to such organization or organizations, as said Court shall determine, which are organized and operated exclusively for such purposes. 
Publish: 6/5, 6/12, 6/19/24


ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR Name: J One Investments LLC. The address of the known place of business is: 1903 E. Birkdale Ln. Lake Havasu City, AZ 86404. The name and street address of the Statutory Agent is: Staci Irwin 1903 E. Birkdale Ln. Lake Havasu City, AZ 86404. B. Management of the limited liability company is reserved to the members. The names and addresses of each person who is a member are: Dustin Irwin- Member 1903 E. Birkdale Lane Lake Havasu City, AZ 86404 Staci Irwin – Member 1903 E. Birkdale Lane Lake Havasu City, AZ 86404 
Publish: 6/5, 6/12, 6/19/24


ARTICLES OF ORGANIZATION NON-PROFIT CORPORATION ENTITY NAME: BULLHEAD REGIONAL FOOD BANK, INC. ENTITY ID: 23661302 ENTITY TYPE: Domestic Nonprofit Corporation EFFECTIVE DATE: 5/10/2024 CHARACTER OF BUSINESS: Other – Food Bank CORPORATION WILL NOT HAVE MEMBERS STATUTORY AGENT NAME: Daniel J. Oehler PHYSICAL AND MAILING ADDRESS: 2001 Highway 95, Suite 15, Bullhead City, AZ 86442 KNOWN PLACE OF BUSINESS: 590 Hancock Rd., Bullhead City, AZ 86442 PRINCIPAL INFORMATION Director: Allen Cates, 590 Hancock Rd., Bullhead City, AZ 86442, fffbhc2016@gmail.com Date of Taking Office: 3/28/2024; Director: Christopher Alan Morgan, 5515 S. Wishing Well Way, Fort Mohave, A 86426, apoelectrical@gmail.com, Date of Taking Office: 3/28/2024; Director Patrick Phillis, 4127 Vanderslice Road, Fort Mohave, AZ 86426, Date of Taking Office: 3/28/2024; Director: Stephen Brown, 590 Hancock Rd., Bullhead City, AZ 86442, fffbhc2016@gmail.com, Date of Taking Office: 3/28/2024; Director: Teri Tomlinson, 3400 Highway 95, Bullhead City, AZ 86442, TTomlinson@bhhslegacy.org, Date of Taking Office: 3/28/2024; Incorporator: Christopher Alan Morgan, 5515 S. Wishing Well Way, Fort Mohave, A 86426, apoelectrical@gmail.com; Incorporator: Patrick Phillips, 4127 Vanderslice Road, Fort Mohave, AZ 86426; Secretary: Brenda Hansen, 351 Anna Circle, Bullhead City, AZ 86442, brendahansen4774@gmail.com, Date of Taking Office: 3/28/2024 /s/ Incorporator: Christopher Alan Morgan 5/28/204 /s/ Patrick Phillips 5/28/2024
Publish: 6/12, 6/19, 6/26/24


ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: POTENCY NO. 710 LLC. ENTITY ID: 23668002 ENTITY TYPE: Domestic LLC. EFFECTIVE DATE: 4/12/2024 CHARACTER OF BUSINESS: Retail Trade (44) MANAGEMENT STRUCTURE: Member-Managed PERIOD OF DURATION: Perpetual STATUTORY AGENT NAME: Susan Turnbough PHYSICAL AND MAILING ADDRESS: 10724 Peaceful Waters Cove, Mohave Valley, AZ 86440 PRINCIPAL ADDRESS: Att: Mandy Lile, 10724 Peaceful Waters Cove, Mohave Valley, AZ 86440 PRINCIPALS Member: Amanda Lile, 10724 Peaceful Waters Cove, Mohave Valley, AZ 86440, meritbooks42@gmail.com, Date of Taking Office: 4/1/2024 ORGANIZERS Amanda Lile, 10724 Peaceful Waters Cove, Mohave Valley, AZ 86440 /s/ Authorized Agent: Susan Turnbough 4/12/2024
Publish: 5/29, 6/5, 6/12/24


ARTICLES OF ORGANIZATION OF LIMITED LIABILTY COMPANY ENTITY NAME: BORADFLETCHER LLC. ENTITY ID: 23689004 ENTITY TYPE: Domestic LLC. EFFECTIVE DATE: 6/4/2024. CHARACTER OF BUSINESS: Wholesale Trade MANAGEMENT STRUCTURE: Manager-Managed PERIOD OF DURATION: Perpetual STATUTORY AGENT NAME: Joseph F Fletcher PHYSICAL AND MAILING ADDRESS: 4120 E Rimrock Dr, Yucca, AZ 86438 PRINCIPAL ADDRESS 4120 E Rimrock Dr, Yucca, AZ 86438 PRINCIPALS Manage: Joseph Fletcher, 4120 E Rimrock Dr, Yucca, AZ 86438, 1chiefjoseph1@gmail.com, Date of Taking Office: 6/4/2024; Manager: Ramesh Borad, 4120 E Rimrock Dr, Yucca, AZ 86438, Date of Taking Office, 6/4/2024 ORGANIZERS Joseph Fletcher, 4120 E Rimrock Dr, Yucca, AZ 86438, 1chiefjoseph1@gmail.com /s/ Organizer: Joseph Fletcher 6/5/2024
Publish: 6/12, 6/19, 6/26/24


Gary R. Pope, State Bar No. 002671, P.O. Box 6699, Kingman, Arizona 86402, Telephone: (928)718-8080, Fax: (928) 718-6366, garypope@azfiduciary.com Attorney for Personal Representative IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In the Matter of the Estate of: GERALD MCDONALD, Deceased. No. PB 2022-00082 NOTICE OF HEARING ON PETITION FOR DETERMINATION OF HEIRS Assigned to the Honorable: Judge Lee Jantzen, Mohave County Courthouse, Division IV NOTICE IS HEREBY GIVEN that RASHIEL SALEM, Principal, dba MOHAVE ESTATE MANAGEMENT OFFICE, Personal Representative for Gerald McDonald, has filed a Petition for Determination of Heirs. Hearing has been set to consider the Petition on Thursday, the 11th day of July, 2024, at 9:30 a.m. before the Honorable Lee Jantzen, Division IV, Mohave County Superior Court, Kingman, Arizona. This is a legal notice; your rights may be affected. Éste es un aviso legal. Sus derechos podrían ser afectados. If you object to any part of the petition or motion that accompanies this notice, you must file with the court a written objection describing the legal basis for your objection at least three days before the hearing date or you must appear in person or through an attorney at the time and place set forth in the notice of hearing. DATED this 6th day of June, 2024. /s/ RASHIEL SALEM #20253 dba MOHAVE ESTATE MANAGEMENT OFFICE, P.O. Box 6699, Kingman, AZ 86402
Publish: 6/12/24


Gary R. Pope, State Bar No. 002671, P.O. Box 6699, Kingman, Arizona 86402, Telephone: (928)718-8080, Fax: (928) 718-6366, garypope@azfiduciary.com Attorney for Personal Representative IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In the Matter of the Estate of: CHONG CHA MIKA, Deceased. No. GC 2021-00076 NOTICE OF HEARING ON PETITION FOR DETERMINATION OF HEIRS Assigned to the Honorable: Judge Eric Gordon, Mohave County Courthouse, Division VI NOTICE IS HEREBY GIVEN that RASHIEL SALEM, Principal, dba MOHAVE ESTATE MANAGEMENT OFFICE, Personal Representative for Chong Mika, has filed a Petition for Determination of Heirs. Hearing has been set to consider the Petition on Tuesday, the 2nd day of July, 2024, at 3:00 p.m. before the Honorable Eric Gordon, Division VI, Mohave County Superior Court, Kingman, Arizona. This is a legal notice; your rights may be affected. Éste es un aviso legal. Sus derechos podrían ser afectados. If you object to any part of the petition or motion that accompanies this notice, you must file with the court a written objection describing the legal basis for your objection at least three days before the hearing date or you must appear in person or through an attorney at the time and place set forth in the notice of hearing. DATED this 6th day of June, 2024. /s/ RASHIEL SALEM #20253 dba MOHAVE ESTATE MANAGEMENT OFFICE, P.O. Box 6699, Kingman, AZ 86402
Publish: 6/12/24


IN THE SUPERIOR COURT FOR THE STATE OF ARIZONA IN AND FOR MOHAVE COUNTY In the matter of the Estate of TAMMY LOUISE SCONZO, Case No. PB 2024-00396 Deceased. NOTICE TO CREDITORS NOTICE IS HEREBY GIVEN that the undersigned has been appointed personal representative of the above-named estate. All persons having claims against the said deceased are required to present their claims within three (3) months after the date of the first publication of this Notice or said claims will be forever barred. Claims must either be presented to the Personal Representative, 1690 S. Santan Village, Parkway #3139, Gilbert, AZ 85296, or filed with the court. DATED on June 2, 2024. \s\ DANIEL J. SCONZO, as personal Representative of the estate of TAMMY LOUISE SCONZO.
Publish: 6/5, 6/12, 6/19/24


IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In the Matter of the Estate of LIESELOTTE LINK, Deceased. NO. PB2024-00298 NOTICE TO CREDITORS (For Publication) NOTICE IS HEREBY GIVEN that Marianne Kimbal 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: 6/5, 6/12, 6/19/24


IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In the Matter of the Estate of JAMES DAVID LAPINSKI, aka JAMES D. LAPINSKI, Deceased. NO. PB2024-00417 NOTICE TO CREDITORS (For Publication) NOTICE IS HEREBY GIVEN that Donald R. Lapinski has been appointed Personal Representative of this Estate. 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. 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: 6/12, 6/19, 6/26/24


IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In the Matter of the Estate of ELBERTA RUTH HILL, aka ELBERTA R. HILL, Deceased. NO. PB2024-00351 NOTICE TO CREDITORS (For Publication) NOTICE IS HEREBY GIVEN that Lisa Lynn Hatchell 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: 6/12 6/19 6/26/24


IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY, OF MOHAVE, Christopher Fordham Plaintiff, vs. Jerry & Jane Matheny, SUE ANN MELLO, in her capacity as Mohave County Treasurer; 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. CV2024-00536. RE: SUMMONS and COMPLAINT TO FORECLOSE THE RIGHT TO REDEEM A TAX LIEN. A lawsuit has been filed against you. A copy of the lawsuit is available in the Office of the Superior Court of 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. Service by Publication is complete (30) days after the date of the first publication. 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. Document Preparation by Plaintiff.
Publish: 6/12, 6/9, 6/26, 7/3/24


NO. PB2024-00366, NOTICE TO CREDITORS, Woods Law Group, PLLC, 4140 E. Baseline Road, Suite 101, Mesa, AZ 85206, T: 480-360-1776, Email:  jaren@woodslawaz.com, Attorney for the Personal Representative, By Jaren Martineau, SBN: 035952 IN THE SUPERIOR COURT OF ARIZONA, MOHAVE COUNTY In the Matter of the Estate of Beverly Jean Stogdon, Deceased. NOTICE IS HEREBY GIVEN that: Keith Allen Stogdon has been appointed Personal Representative of this Estate on May 14, 2024. 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. Claims must be presented by delivering or mailing a written statement of the claim to Keith A. Stogdon, c/o Jaren Martineau, Woods Law Group, PLLC, 4140 E. Baseline Rd., Suite 101, Mesa, AZ 85206. DATED this 21st day of May 2024. /s/ Jaren Martineau, Woods Law Group, PLLC, 4140 E. Baseline Road, Suite 101, Mesa, AZ 85206, Attorney for Personal Representative
Publish: 5/29, 6/5, 6/12/24


NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: GSS INSURANCE SERVICES LLC. II. The address of the known place of business is: POST OFFICE BOX 20277, BULLHEAD CITY, AZ 86439. III. The name and street address of the Statutory Agent is: GREG SANTOLUCITO, POST OFFICE BOX 20277, BULLHEAD CITY, AZ 86439. 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: GREG SANTOLUCITO [x] manager
Publish: 6/5, 6/12, 6/19/24


NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: JCB Enterprise LLC. II. The address of the known place of business is: 2314 N. Apache Dr., Kingman, AZ 86401. III. The name and street address of the Statutory Agent is: Crystal Lynn Finch Brown, 2314 N. Apache Dr., 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: Crystal Lynn Finch Brown, 2314 N. Apache Dr., Kingman, AZ 86401, member; Justin Carl Brown, 2314 N. Apache Dr., Kingman AZ 86401, member
Publish: 6/5, 6/12, 6/19/24


NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: Auntie Snax, LLC. II. The address of the known place of business is: 10160 S. Hamilton Drive, Mohave Valley, AZ 86440. III. The name and street address of the Statutory Agent is: Tri-State Paralegal Services, LLC, 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: Shannon Graham, 10160 S. Hamilton Drive, Mohave Valley, AZ 86440 [x] member
Publish: 6/5, 6/12, 6/19/24


NOTICE OF PUBLIC MEETING TO ADOPT ANNUAL BUDGET Pursuant to A.R.S. Section 48-910, notice is hereby given to the members of the So-Hi Domestic Water Improvement District (“District”) and to the general public that the Board of Directors of the District will hold a public hearing and special meeting to adopt a budget and set fees and rates on June 17, 2024 at 2:30 p.m. at 4345 So Hi Blvd. Golden Valley, AZ 86413. The financial statement and estimate of expenses is as follows: Projected cash balance in Treasurer’s Office as of June 30, 2024 – $135,000; Less Outstanding Warrants – $0; Fiscal Year End Account Balance $316,932; Approved Budget for Upcoming Fiscal Year – $487,840; Tax Levy Required – $62,000 (or $138.39 per parcel).  
Publish: 6/5, 6/12/24


PAMELA WALSMA – BAR NO. 013112, ARACELI RODRIGUEZ – BAR NO. 033133, WALSMA & RODRIGUEZ, P.C., 682 S. Fourth Avenue, Yuma, Arizona 85364, Telephone: (928-783-7831, Facsimile: (928)817-8584, Email: pwalsma@yumalawfirm.com, Attorneys for Personal Representative DEREK TAYLOR IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In the Matter of the Estate of BETTY LOUISE TAYLOR, Deceased. Case No. PB2024-00346 NOTICE TO CREDITORS NOTICE IS HEREBY GIVEN that DEREK TAYLOR has been appointed Personal Representative of this Estate. 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. Claims must be presented by delivering or mailing a written statement of the claim to the Personal Representative c/o Pamela Walsma, at 682 S. Fourth Avenue, Yuma, Arizona 85364. DATED this 25 day of April, 2024. /s/ Derek Taylor
Publish: 6/5, 6/12, 6/19/24


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 IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE IN THE MATTER OF THE ESTATE OF: JOHN ALBERT ANDRUS, a/k/a JOHN ANDRUS, Deceased. Probate No: PB-2024-00381 NOTICE TO CREDITORS (For Publication) NOTICE IS GIVEN that Colleen Andrus 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 21st day of May, 2024. /s/ Richard C. Rahnema RICHARD C. RAHNEMA Attorney for Personal Representative
Publish: 5/29, 6/5, 6/12/24


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 IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE IN THE MATTER OF THE ESTATE OF: FEMMI YVONNE GREEN, a/k/a FEMMI Y. GREEN, a/k/a FEMMI GREEN, Deceased. Probate No: PB-2024-00383 NOTICE TO CREDITORS (For Publication) NOTICE IS GIVEN that Elizabeth Houser 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 21st day of May, 2024. /s/ Richard C. Rahnema RICHARD C. RAHNEMA Attorney for Personal Representative
Publish: 5/29, 6/5, 6/12/24


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 IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE IN THE MATTER OF THE ESTATE OF: STUART BARON, Deceased. Probate No: PB-2024-00412 NOTICE TO CREDITORS (For Publication) NOTICE IS GIVEN that Jonathan Baron 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 May, 2024. /s/ Richard C. Rahnema RICHARD C. RAHNEMA Attorney for Personal Representative
Publish: 6/5, 6/12, 6/19/24


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 IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE IN THE MATTER OF THE ESTATE OF: JOHN EDWARD JOHNSON, a/k/a JOHN E. JOHNSON, Deceased. Probate No: PB-2024-00397 NOTICE TO CREDITORS (For Publication) NOTICE IS GIVEN that Jeff Alan Bergstrom 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 May, 2024. /s/ Richard C. Rahnema RICHARD C. RAHNEMA Attorney for Personal Representative
Publish: 6/5, 6/12, 6/19/24


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 IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE IN THE MATTER OF THE ESTATE OF: JOYCE BEVERLY PIPPER, a/k/a JOYCE B. PIPPER, Deceased. Probate No: PB-2024-00427 NOTICE TO CREDITORS (For Publication) NOTICE IS GIVEN that Laura Marie Thomas a.k.a. Laura M. Thomas and Steven B. Pipper were appointed as Co-Personal Representatives 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 6th day of June, 2024. /s/ Richard C. Rahnema RICHARD C. RAHNEMA Attorney for Personal Representative
Publish: 6/12, 6/19, 6/26/24


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 IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE IN THE MATTER OF THE ESTATE OF: JOHN MICHAEL SALKIN, a/k/a JOHN M. SALKIN, Deceased. Probate No: PB-2024-00430 NOTICE TO CREDITORS (For Publication) NOTICE IS GIVEN that Max Frederick Salkin 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 6th day of June, 2024. /s/ Richard C. Rahnema RICHARD C. RAHNEMA Attorney for Personal Representative
Publish: 6/12, 6/19, 6/26/24