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 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: 111 SMOKETREE LLC. ENTITY ID: 23693652 ENTITY TYPE: Domestic LLC EFFECTIVE DATE: 6/14/2024 CHARACTER OF BUSINESS: Any legal purpose MANAGEMENT STRUCTURE: Manager-Managed PERIOD OF DURATION: Perpetual STATUTORY AGENT NAME: Jay Bidwell PHYSICAL AND MAILING ADDRESS: 1915 McCulloch Blvd. N, Ste. 104, Lake Havasu City, AZ 86403 PRINCIPAL ADDRESS Att: Kelly Haering, 825 W. Route 66, Glendora, CA 91740 PRINCIPALS Manager: Kelly Haering, 825 W. Route 66, Glendora, CA 91740, Date of Taking Office: 6/14/2024; Manager: Larry Haering, 825 W. Route 66, Glendora, CA 91740, Date of Taking Office: 6/14/2024; Member: The Larry J. Haering and Kelly A. Haering Revocable Trust, Kelly Haering, 825 W. Route 66, Glendora, CA 91740, californiafleet@gmail.com, Date of Taking Office: 6/14/2024 ORGANIZERS Jay Bidwell, 1915 McCulloch Blvd., N., Ste. 104, Lake Havasu City, AZ 86403, jay@bidwelllawfirm.com /s/ Authorized Agent: Jay Bidwell 6/14/2024
Publish: 6/26, 7/3, 7/10/24
ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: 146 SMOKETREE LLC. ENTITY ID: 23693643 ENTITY TYPE: Domestic LLC EFFECTIVE DATE: 6/14/2024 CHARACTER OF BUSINESS: Any legal purpose MANAGEMENT STRUCTURE: Manager-Managed PERIOD OF DURATION: Perpetual STATUTORY AGENT NAME: Jay Bidwell PHYSICAL AND MAILING ADDRESS: 1915 McCulloch Blvd. N, Ste. 104, Lake Havasu City, AZ 86403 PRINCIPAL ADDRESS Att: Kelly Haering, 825 W. Route 66, Glendora, CA 91740 PRINCIPALS Manager: Kelly Haering, 825 W. Route 66, Glendora, CA 91740, Date of Taking Office: 6/14/2024; Manager: Larry Haering, 825 W. Route 66, Glendora, CA 91740, Date of Taking Office: 6/14/2024; Member: The Larry J. Haering and Kelly A. Haering Revocable Trust, Kelly Haering, 825 W. Route 66, Glendora, CA 91740, californiafleet@gmail.com, Date of Taking Office: 6/14/2024 ORGANIZERS Jay Bidwell, 1915 McCulloch Blvd., N., Ste. 104, Lake Havasu City, AZ 86403, jay@bidwelllawfirm.com /s/ Authorized Agent: Jay Bidwell 6/14/2024
Publish: 6/26, 7/3, 7/10/24
ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: 147 SMOKETREE LLC. ENTITY ID: 23693564 ENTITY TYPE: Domestic LLC EFFECTIVE DATE: 6/14/2024 CHARACTER OF BUSINESS: Any legal purpose MANAGEMENT STRUCTURE: Manager-Managed PERIOD OF DURATION: Perpetual STATUTORY AGENT NAME: Jay Bidwell PHYSICAL AND MAILING ADDRESS: 1915 McCulloch Blvd. N, Ste. 104, Lake Havasu City, AZ 86403 PRINCIPAL ADDRESS Att: Kelly Haering, 825 W. Route 66, Glendora, CA 91740 PRINCIPALS Manager: Kelly Haering, 825 W. Route 66, Glendora, CA 91740, Date of Taking Office: 6/14/2024; Manager: Larry Haering, 825 W. Route 66, Glendora, CA 91740, Date of Taking Office: 6/14/2024; Member: The Larry J. Haering and Kelly A. Haering Revocable Trust, Kelly Haering, 825 W. Route 66, Glendora, CA 91740, californiafleet@gmail.com, Date of Taking Office: 6/14/2024 ORGANIZERS Jay Bidwell, 1915 McCulloch Blvd., N., Ste. 104, Lake Havasu City, AZ 86403, jay@bidwelllawfirm.com /s/ Authorized Agent: Jay Bidwell 6/14/2024
Publish: 6/26, 7/3, 7/10/24
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
Heather C. Wellborn, S.B.N.: 024587 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, Joyce Marie Anderson. IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In re the Matter of the Estate of: GAYELLE KATHRYN SULLIVAN an adult, deceased. Case No.: PB-2024-00404 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: Joyce Marie Anderson has been appointed Personal Representative of this Estate on May 24, 2024, 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 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 c/o Law Offices of Heather C. Wellborn, P.C., 500 N. Lake Havasu Avenue, 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 13th day of June 2024. Heather C. Wellborn, Esq. Attorney for Petitioner, Joyce Marie Anderson. The original of the foregoing was filed this 13th day of June 2024 to: Mohave County Superior Court 2001 College Drive Lake Havasu City, AZ 86403 A copy of the foregoing was mailed this 13th day of June 2024 to: Joyce Marie Anderson 4640 Spurgin Rd Missoula, MT 59804 Michael William Britzius 2452 Snaffle Bit Way Missoula, MT 59808 Ralph Stanley Britzius 223 S. Sante Fe Billings, MT 59102 Robert Craig Britzius 475 New Year;s Gulch Lewistown, MT 59457 Adam G. Britzius 3939 E Encanto Mesa, AZ 85205 Taylor Britzius 711 W Broadway Tempe, AZ 85282 Addisyn Britzius c/o Adam Britzius 3939 E Encanto Mesa, AZ 85205 Aries Britzius c/o Colton Britzius 16710 80 Ave Surrey, BC Canada V4N OG8 Colton Britzius 16710 80 Ave Surrey, BC Canada V4N OG8 Max Britzius c/o Adam Britzius 3939 E Encanto Mesa, AZ 85205 Aliya Britzius c/o Colton Britzius 16710 80 Ave Surrey, BC Canada V4N OG8 By: /s/ Jennifer Ward
Publish: 6/19, 6/26, 7/3/24
Heather C. Wellborn, S.B.N.: 024587 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, Michael Steven O’Neill. IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In re the Matter of the Estate of: KATHLEEN PATRICIA DAPRON, an adult, deceased. Case No.: PB-2024-00388 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: Michael Steven O’Neill has been appointed Personal Representative of this Estate on May 21, 2024, 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 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 c/o Law Offices of Heather C. Wellborn, P.C., 500 N. Lake Havasu Avenue, 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 20th day of June 2024. Heather C. Wellborn, Esq. Attorney for Petitioner, Michael Steven O’Neill. The original of the foregoing was filed this 20th day of June 2024 to: Mohave County Superior Court 2001 College Drive Lake Havasu City, AZ 86403 By: /s/ Jennnifer Ward
Publish: 6/26, 7/3, 7/10/24
In the Matter of the Estate of PATRICIA ANN BREUNIG, also known as: PATRICIA A. BREUNIG, Deceased. No. PB2024-00453, NOTICE TO CREDITORS BY PUBLICATION NOTICE IS GIVEN to all creditors of the Estate that: JACK L. TRUE 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 JACK L. TRUE, care of Debra M. Adams of Mohave Outpost, LLC, AZCLDP # 81765, 2902 Stockton Hill Road, Kingman, AZ 86401.
Publish: 6/19, 6/26, 7/3/24
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 In the Matter of the Estate of KAREN DOAN, Deceased. NO. PB2022-00813 NOTICE TO CREDITORS (For Publication) NOTICE IS HEREBY GIVEN that Jimmy C. Cavaness, Sr. 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: 6/19, 6/26, 7/3/24
IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In the Matter of the Estate of THOMAS EDWARD CONNOLLY, aka THOMAS CONNOLLY, Deceased. NO. PB2024-00280 NOTICE TO CREDITORS (For Publication) NOTICE IS HEREBY GIVEN that Lois Pickens 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: 6/19, 6/26, 7/3/24
IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In the Matter of the Estate of JOHN ALVIN MARTELL, Deceased. NO. PB2024-00205 NOTICE TO CREDITORS (For Publication) NOTICE IS HEREBY GIVEN that Beverly R. Russell 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:6/19, 6/26, 7/3/24
IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In the Matter of the Estate of DANIEL WALTER BRIGHT, aka DANIEL W. BRIGHT, Deceased. NO. PB2024-00362 NOTICE TO CREDITORS (For Publication) NOTICE IS HEREBY GIVEN that Loreta Flemingaite 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: 6/26, 7/3, 7/10/24
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, 6/19, 6/26, 7/3/24
Justin Chambers, 485 S Gloria, Cornville, AZ 86325, (928)716-0973, ucjustinchambers@gmail.com, Plaintiff in Pro Per Prepared By: Diana L. Young, AZCLDP #81741, Tri-State Paralegal Services, AZCLDP #81742 IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE JUSTIN CHAMBERS, a married man as his sole and separate property, Plaintiff, vs. LEWIS CSETE, a divorced man; SUEANN MELLO, MOHAVE COUNTY TREASURER; JOHN DOES I-X; JANE DOES I-X; ABC CORPORATION I-X; The unknown heirs and devisees of any defendant, if deceased, Defendants. Case No.: CV2024-01002 SUMMONS To: HEIRS TO THE ESTATE OF LEWIS CSETE 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 Street, Kingman, Arizona 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 at 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 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 COURT this 7th day of June 2024. CLERK OF SUPERIOR COURT, CHRISTINA SPURLOCK By: /s/ Deputy Clerk
Publish: 6/26, 7/3, 7/10, 7/17/24
NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: All American K9 Spa LLC. II. The address of the known place of business is: 2949 Airway Ave. (729 Spring St.), Kingman, AZ. III. The name and street address of the Statutory Agent is: Hayley Ashley, 729 Spring St., Kingman, AZ 86401. 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: Hayley Ashley, 729 Spring St., Kingman, AZ 86401 [x] manager
Publish: 6/19, 6/26, 7/3/24
NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: Julie Arlene Anderson PLLC. II. The address of the known place of business is: 2601 Stockton Hill Rd. Ste. H3, Kingman, AZ 86401. III. The name and street address of the Statutory Agent is: Julie Arlene Anderson, 9621 N. Pebble Dr. S, Kingman, AZ 86401. 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 capital or profits of the limited liability company are: Julie Arlene Anderson [x] member The sole purpose of the professional limited liability company is to render professional real estate services.
Publish: 6/19, 6/26, 7/3/24
NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: Earth Mother Photo Co, LLC. II. The address of the known place of business is: PO Box 9293, Fort Mohave, AZ 86427. 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: Tara Tomasovich, PO Box 9293, Fort Mohave, AZ 86427 [x] member
Publish: 6/26, 7/3, 7/10/24
NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: Brain to Belly Speech Therapy LLC. II. The address of the known place of business is: 3800 Katie Ln Loop, Kingman, AZ 86401. III. The name and street address of the Statutory Agent is: 3800 Katie Ln Loop, 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: Elizabeth Humphrey, 3800 Katie Ln Loop, Kingman, AZ 86401 [x] member
Publish: 6/26, 7/3, 7/10/24
NOTICE OF SPECIAL MEETING AND HEARING ON THE ANNUAL BUDGET FOR THE MOHAVE COUNTY ROAD IMROVEMENT AND MAINTENANCE DISTRICT NO. 1 Public notice is hereby given that the Governing Board of Mohave County Road Improvement and Maintenance District No. 1 of Mohave County, Arizona, will hold a special meeting on Thursday June 27, 2024 at 5:00 PM at 404 Hafley Drive Kingman, AZ 86409. The purpose of the meeting is to hear taxpayer comments on the District’s 2024-25 budget and adopt, amend or reject such Budget. EXHIBIT A SPECIAL DISTRICT BUDGET Tentative Mohave County Road Maintenance Improvement District No. 1 FISCAL YEAR 2024-25 Expenditures: 1. Maintenance of Hafley Drive: $25,000.00. 2. County Fes: $100.00. 3. Publication: $112.50. 4. Attorney’s Fees: $0.00 5. Subtotal District Maintenance and Operations: $25,212.50. 6. Carryover from previous year: $14,991.77. 7. Subtotal Property tax levy required $10,220.73. 9. Assessment Bond Principal: $19,000. 10. Assessment Bond Interest: $4,636.30. 11. Subtotal Assessment Princial and Interest: $23,636.30. 12. Total Expenditures less carryover from last year: $33,857.03. 13. Total Expenditures with carryover from last year: $48,848.80. Revenue: 14. Estimated Carryover from last year: $14,991.77. 15. Property Tax Levy: $10,220.73. 16. Special Assessments – Principal and Interest payments: $23,636.30. Total Revenues: $48,848.80
Publish: 6/26/24
QUIET TITLE SUMMONS NO. CV-2024-00700 IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE RICHARD D. REINGRUBER, Plaintiff vs. ROSE MARIE KUREK KRETON AND JOHN DOE KRETON; and Mohave County Treasurer; et. al.. XYZ the unknown heirs of all of 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 TWENTY DAYS, exclusive of the day of service, after service of the Summons upon you, if served within the State of Arizona; or 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. Richard D Reingruber, 8413 Chapman Ravine Las Vegas, NV 89131. Phone 702-234-8015 GIVEN under my hand and the Seal of the Superior Court of the State of Arizona, in and for the County of MOHAVE, this 24th day of April 2074. CLERK OF SUPERIOR COURT By: K. Seckler; Deputy Clerk
Publish: 6/19, 6/26, 7/3, 7/10/24
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