ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: DIABLA MOTORSPORTS LLC. ENTITY ID: 23830871 ENTITY TYPE: Domestic LLC. EFFECTIVE DATE: 5/23/2025 CHARACTER OF BUSINESS: Other – SELL ALL-TERRAIN VEHICLE ACCESSORIES. MANAGEMENT STRUCTURE: Member-Managed PERIOD OF DURATION: Perpetual STATUTORY AGENT NAME: TERRY DIXON PHYSICAL AND MAILING ADDRESS: 1541 E COTTONWOOD LN, MOHAVE VALLEY, AZ 86440. PRINCIPAL ADDRESS: 1541 E COTTONWOOD LN, MOHAVE VALLEY, AZ 86440. PRINCIPALS Member: Terry Dixon, 1541 E Cottonwood Ln, Mohave Valley, AZ 86440, efile1234@incfile.com ORGANIZERS LOVETTE DOBSON: 17350 STATE HWY 249, #220, HOUSTON, TX 77064, EFILE1234@INCFILE.COM /s/ Organizer: Lovette Dobson 5/23/2025
Publish: 6/4, 6/11, 6/18/25
ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: DUMEDIA GLOBAL ADVERTS SERVICES, LLC. ENTITY ID: 23821661 ENTITY TYPE: Domestic LLC. EFFECTIVE DATE: 5/1/2025 CHARACTER OF BUSINESS: Any legal purpose MANAGEMENT STRUCTURE: Member-Managed PERIOD OF DURATION: Perpetual STATUTORY AGENT NAME: WILLIAM FAULKNER. PHYSICAL AND MAILING ADDRESS: 2810 SIDEWHEEL DRIVE, BULLHEAD CITY, AZ 86429. PRINCIPAL ADDRESS 2810 SIDEWHEEL DRIVE, BULLHEAD CITY, AZ 86429. PRINCIPALS Member: William Faulker, 2810 Sidewheel Drive, Bullhead City, AZ 86429, Date of Taking Office: 5/1/12025 ORGANIZERS DIANA L. YOUNG /s/ Organizer: Diana L. Young 5/1/2025
Publish: 5/21, 5/28, 6/4/25
ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: GENESIS CARD SHOW LLC. ENTITY ID: 23832074 ENTITY TYPE: Domestic LLC. EFFECTIVE DATE: 5/27/2025 CHARACTER OF BUSINESS: Arts, Entertainment, and Recreation MANAGEMENT STRUCTURE: Member-Managed PERIOD OF DURATION: Perpetual STATUTORY AGENT NAME: Demecia Panaloza-Sanchez PHYSICAL AND MAILING ADDRESS: 6126 W. Brook Dr., Golden Valley, AZ 86413 PRINCIPAL ADDRESS 401 Jackson St., Kingman, AZ 86401 PRINCIPALS Member: Mshujaa Love, 401 Jackson St., Kingman, AZ 86401 ORGANIZERS Naydid Gutierrez: 6126 W. Brook Dr., Golden Valley, AZ 86413 /s/ Organizer: Naydid Guteirrez 5/27/2025
Publish: 6/4, 6/11, 6/18/25
ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: THE RIVER CITIES GROUP LLC. ENTITY ID: 23830844 ENTITY TYPE: Domestic LLC. EFFECTIVE DATE: 5/23/2025 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 68, SUITE 103, FORT MOHAVE, AZ 86426. PRINCIPAL ADDRESS 4413 S LOS LOBOS LN, FORT MOHAVE, AZ 86426. PRINCIPALS Member: Tara McMullen, 4413 S Los Lobos Ln, Fort Mohave, AZ 86426, Date of Taking Office: 5/15/2025 ORGANIZERS DIANA L. YOUNG /s/ Organizer: Diana L. Young 5/23/2025
Publish: 6/4, 6/11, 6/18/25
Complaint to Foreclose the Right to Redeem a Tax Lien. JAY SHAFFER Plaintiff Pro Per Prepared By: Debra M Adams, AZCLDP #81751, Mohave Outpost, LLC, AZCLDP #81765 IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE. WILLIAMS PONDEROS A HOLDING, LLC, ROBERT LEE KUPFER STATUTORY AGENT & SOLE MEMBER, WILLIAM L. HITCHING, Deceased, LETTY SHAFFER, JOHN DOES I-V; JANE DOES I-V and BLACK CORPORATIONS I-V, MOHAVE COUNTY TREASURER, Defendants, CASE # CV 2025-00476 Summons to: WILLIAMS PONDEROSA HOLDING, LLC, ROBERT LEE KUPFER STATUTORY AGENT & SOLE MEMBER, 1. A lawsuit has been filed against you. A copy of the lawsuit and other court papers are served on you with this summons and are available in the office of the Superior Court in Mohave County Arizona. 2. If you do not want a judgment or order taken against you without your input, you must file an ” A answer” or a “Response” in writing with the Court, and pay the filing fee. If you do not file an 11 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 .0. 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. 3. 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) CLENDAR DAYS, starting the day after you were served. Service by Publication is complete (30) days after the date of the first publication. 4. 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. 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 (3) three days before your scheduled court date.
Publish: 5/14, 5/21, 5/28, 6/4/25
IN THE SUPERIOR COURT FOR THE STATE OF ARIZONA IN AND FOR MOHAVE COUNTY In the matter of the Estate of FRANCES B. SUTTON Case No. PB 2025-00285 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, 14674 Channel Drive, La Conner, WA 98257 or filed with the court. DATED on May 15, 2025. \s\ STEVEN J SUTTON., as personal Representative of the estate of FRANCES B. SUTTON
Publish: 5/21, 5/28, 6/4/25
Joni Lynn Barg 1650 Sailing Hawks Drive, Lot #102 Lake Havasu City, AZ 86404 Telephone: 612-840-3017 E-mail: Joni.Barg@gmail.com In Pro Per IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE IN THE MATTER OF THE ESTATE OF: MICHAEL LEE LUNDSTROM a.k.a. MICHAEL L. LUNDSTROM, Deceased. Probate No: PB-2025-00327 NOTICE TO CREDITORS (For Publication) NOTICE IS GIVEN that Joni Lynn Barg 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 Joni Lynn Barg, 2182 McCulloch Blvd. N. Ste. 3-4, Lake Havasu City, Arizona 86403. DATED 20th day of May, 2025. /s/ Joni Lynn Barg Joni Lynn Barg, In Pro Per 1650 Sailing Hawks Drive, Lot # 102 Lake Havasu City, AZ 86404 612-840-3017
Publish: 5/28, 6/4, 6/11/25
Kenneth K Meyers Jr., In Pro Per 5450 Wiseburn Street Hawthorne, CA 90250 310-529-5313 Kabc2010@aol.com IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE IN THE MATTER OF THE ESTATE OF: KENNETH K. MEYERS, Deceased. Probate No: PB-2025-00187 NOTICE TO CREDITORS (For Publication) NOTICE IS GIVEN that Kenneth K. Meyers Jr. 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 Kenneth K Meyers Jr, 2182 McCulloch Boulevard N. Ste. 3-4, Lake Havasu City, Arizona 86403. DATED 20th day of May, 2025. /s/ Kenneth K. Meyers Jr. Kenneth K. Meyers Jr. 5450 Wiseburn Street Hawthorne, CA 90250
Publish: 5/28, 6/4, 6/11/25
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.net, ryan@kesslerlawgroup.netAttorneys for Plaintiff IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE JOHN GALL, Plaintiff, vs. HARRIET SCOTT GUSE, an unmarried woman; SUEANN MELLO, Mohave County Treasurer; JOHN DOE and JANE DOE; ABC CORPORATION; ALL UNKNOWN HEIRS OF ABOVE, Defendants. NO. S8015CV202501001 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: April 24, 2025 Christina Spurlock, Clerk of Superior Court By LBENSHOOF, Deputy Court Clerk
Publish: 5/14, 5/21, 5/28, 64/25
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.net, ryan@kesslerlawgroup.netAttorneys for Plaintiff IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE WALAPAI DEVELOPMENT, LLC, Plaintiff, vs. JOHN C. CACCIATO and BERNADETTE A. CACCIATO, his wife; SUEANN MELLO, Mohave County Treasurer; JOHN DOE and JANE DOE; ABC CORPORATION; ALL UNKNOWN HEIRS OF ABOVE, Defendants. NO. S8015CV202500975 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: April 23, 2025 Christina Spurlock, Clerk of Superior Court By KLEONARD, Deputy Court Clerk
Publish: 5/14, 5/21, 5/28, 6/4/25
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.net, ryan@kesslerlawgroup.netAttorneys for Plaintiff IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE JERICHO HOLDINGS, LLC, Plaintiff, vs. EDWARD F. LIU and MARGARET LIU, husband and wife; SUEANN MELLO, Mohave County Treasurer; JOHN DOE and JANE DOE; ABC CORPORATION; ALL UNKNOWN HEIRS OF ABOVE, Defendants. NO. S8015CV202501078 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 6, 2025 Christina Spurlock, Clerk of Superior Court By LBENSHOOF, Deputy Court Clerk
Publish: 5/21, 5/28, 6/4, 6/11/25
LAW OFFICE OF THOMAS E. PRICE, P.C., THOMAS E. PRICE, 501 E. OAK ST., KINGMAN, ARIZONA 86401-5930, (928) 753-1112, Fax: (928) 753-9395, tomprice@tompricelawyer.com, State Bar #007801 ATTORNEY FOR PLAINTIFF IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE ROBERT SHERMAN HOLTKAMP, a married man as his sole and separate property, Plaintiff, vs. EDWARD E. SMITH and BERNIECE E. SMITH, husband and wife; SUE ANN MELLO, in her capacity as Mohave County Treasurer; XYZ PARTNERSHIP, a partnership; ABC CORPORATION, a corporation; JOHN DOE 1-10; JANE DOE 1-10; if any of the above named Defendants hold the property in trust then they are named in their capacity as Trustee; the unknown heirs and devisees of any of the above named Defendants if any of them be deceased; and all other persons unknown claiming any right, title, estate, lien or interest in the real property described in the Complaint adverse to Plaintiffs’ title thereto; Defendants. NO. CV2025-00961 SUMMONS THE STATE OF ARIZONA TO THE DEFENDANTS: EDWARD E. SMITH and BERNIECE E. SMITH, husband and wife; SUE ANN MELLO, in her capacity as Mohave County Treasurer; XYZ PARTNERSHIP, a partnership; ABC CORPORATION, a corporation; JOHN DOE 1-10; JANE DOE 1-10; if any of the above named Defendants hold the property in trust then they are named in their capacity as Trustee; the unknown heirs and devisees of any of the above named Defendants if any of them be deceased; and all other persons unknown claiming any right, title, estate, lien or interest in the real property described in the Complaint adverse to Plaintiffs’ title thereto YOU ARE HEREBY SUMMONED and required to appear and defend, within the time applicable, in this action in this Court. If served within Arizona, you shall appear and defend within twenty (20) days after the service of the Summons and Complaint upon you, exclusive of the day of service. If served outside of the State of Arizona — whether by direct service, or by publication — you shall appear and defend within thirty (30) days after the service of the Summons and Complaint upon you is complete, exclusive of the day of service. Service by publication is complete thirty (30) days after the date of first publication. Direct service is complete when made. Service upon the Arizona Motor Vehicle Superintendent is complete thirty (30) days after filing the Affidavit of Compliance and return receipt or Officer’s Return. Where process is served upon the Arizona Director of Insurance as an insurer’s attorney to receive service of legal process against it in this State, the insurer shall not be required to appear, answer or otherwise plead until the expiration of forty (40) days after the date of service upon the Director. A.R.S. Subsection 20-222, 28-1027. YOU ARE HEREBY NOTIFIED that in case of your failure to appear and defend within the time applicable, judgment by default may be rendered against you for the relief demanded in the Complaint. YOU ARE CAUTIONED that in order to appear and defend, you must file an Answer or other proper response in writing with the Clerk of this Court, accompanied by the necessary filing fee, within the time required, and you are required to serve a copy of any Answer or other response upon the Plaintiff’s attorney. A copy of the Complaint may be obtained by contact plaintiff’s attorney at the below address. The name and address of plaintiff’s attorney is: Thomas E. Price, Law Office of Thomas E. Price, P.C., 501 E. Oak Street, Kingman, AZ 86401 REQUESTS FOR REASONABLE ACCOMMODATION FOR PERSONS WITH DISABILITIES MUST BE MADE TO THE DIVISION ASSIGNED TO THE CASE BY PARTIES AT LEAST THREE (3) JUDICIAL DAYS IN ADVANCE OF A SCHEDULED COURT PROCEEDING SIGNED AND SEALED: May 14, 2025 CHRISTINA SPURLOCK Clerk By: K. Seckler, Deputy Clerk
Publish: 5/21, 5/28, 6/4, 6/11/25
NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: Route 66 Forklift Service LLC. II. The address of the known place of business is: 3880 N Stockton Hill Rd Ste 103209 Kingman AZ 86409. III. The name and street address of the Statutory Agent is: 3880 N Stockton Hill Rd Ste 103209 Kingman AZ 86409. B. [x] Management of the limited liability company is reserve to the members. The names and addresses of each person who is a member are: Kyle David Pingree [x] member
Publish: 5/21, 5/28, 6/4/25
NOTICE ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR 1. Name: KRAYZE 3D, L.L.C. 2. The address of the registered office in Arizona is 2074 Pawnee Dr., Kingman, AZ 86401. 3. The statutory agent’s name and mailing and physical address is Dannette J. Myers, 501 E. Oak St., Kingman, Arizona 86401. 4. Management of the limited liability company is vested in a manager or managers. The name and mailing address of each person who is a manager of the company and each member who owns a 20% or greater interest in the capital or profits of the company: Michael Myers, 2074 Pawnee Dr., Kingman, AZ 86401, Member and Manager; Dannette J. Myers, 2074 Pawnee Dr., Kingman, AZ 86401, Manager
Publish: 5/21, 5/28, 6/4/25
NOTICE ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR 583, LLC. The address of the registered office is: 583 Aloha Way, Lake Havasu City, AZ 86406. 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 address 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: Stephanie Hatch, 881 Fremont Lane, Lake Havasu City, AZ 86406.
Publish: 5/21, 5/28, 6/4/25
NOTICE ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR S2640, LLC. The address of the registered office is: 2640 S. Palo Verde Blvd., 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 name and address 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: Gary Hatch, 181 Swanson Avenue, Lake Havasu City, AZ 86403.
Publish: 5/21, 5/28, 6/4/25
NOTICE ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR MVRK HOLDINGS, LLC. The address of the registered office is: 160 Seneca Lane, 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 name and address 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: Erik Siebert Scott and Lisa Morrison Scott, Trustees, or their successors in interest, of the Scott Family Trust dated September 26, 2023, and any amendments thereto, 160 Seneca Lane, Lake Havasu City, AZ 86403.
Publish: 5/21, 5/28, 6/4/25
NOTICE ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR HUMAN RESOURCE SOLUTIONS, LLC. The address of the registered office is: 937 Isola Cirella Loop, Lake Havasu City, AZ 86403. The name and address of the Statutory Agent is: Kimberley Mudford, 937 Isola Cirella Loop, Lake Havasu City, AZ 86403. Management of the Limited Liability Company is vested in a manager or managers. The name and address 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: Kimberley Mudford, 937 Isola Cirella Loop, Lake Havasu City, AZ 86403.
Publish: 5/21, 5/28, 6/4/25
NOTICE ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR RANCH STYLE HOLDINGS & RESEARCH, LLC. The address of the registered office is: 2110 Commander Drive, 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 name and address 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: Michael Mork, 2110 Commander Drive, Lake Havasu City, AZ 86403.
Publish: 5/21, 5/28, 6/4/25
NOTICE IS GIVEN to all creditors of the Estate of JO DEE BENDER – SUPERIOR COURT OF THE STATE OF ARIZONA, COUNTY OF MOHAVE PB 2025-00346 that: RONALD LEE BENDER 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 RONALD LEE BENDER, 1308 N. Stockton Hill Road PMB A-646, Kingman, AZ 86401. Prepared by: Mohave Outpost, LLC, AZCLDP # 81765 Debra M. Adams, AZCLDP # 81751
Publish: 5/28, 6/4, 6/11/25
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 adopt a budget on June 16, 2025 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, 2025 – $110,500; Less Outstanding Warrants – $0; Fiscal Year End Account Balance – $115,000; Approved Budget for Upcoming Fiscal Year – $448,176; Tax Levy Required – $62,000 (or $138.39 per parcel).
Publish: 6/4, 6/11/25
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: RONALD STROCKEY WORTHEN, a.k.a RONALD S. WORTHEN, a.k.a RONALD WORTHEN, Deceased. Probate No: PB-2025-00380 NOTICE TO CREDITORS (For Publication) NOTICE IS GIVEN that Ronald T. Worthen 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 20th day of May, 2025. /s/Richhard Rahnema RICHARD C. RAHNEMA Attorney for Personal Representative
Publish: 5/28, 6/4, 6/11/25
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: MICHAEL COLLINS COOPER, a.k.a MICHAEL C. COOPER, a.k.a MICHAEL COOPER, Deceased. Probate No: PB-2025-00368 NOTICE TO CREDITORS (For Publication) NOTICE IS GIVEN that Michael Sean Cooper 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 23ndday of May, 2025. /s/Richard Rahnema RICHARD C. RAHNEMA Attorney for Personal Representative
Publish: 5/28, 6/4, 6/11/25