Trending Today ...
Game of Throws benefit for vets

A Classic 1956 Ford PIckup was just one

LBRW hosts monthly meeting

LAKE HAVASU CITY – The London Bridge Republican

Nonprofits welcome fall season with craft fairs

Havasu artist Jan Klatt displaying her handcrafted works

Risk Reduction Fair offers hands-on activities

Life Flight Pilot Chase Barber and his partner

Young hunters wanted for Pintail Youth Camp

KINGMAN — Young hunters who want to learn

Response to Pickering letter

Dear Editor, Wow! You are part of the

Thank you for reading The Standard newspaper online!

Legal Notices for the Week of June 5 – June 11, 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 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 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


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: ALLEN FINDLEY, Deceased. No. PB 2023-00512 NOTICE OF HEARING ON REPORT OF SALE OF REAL PROPERTY AND PETITION FOR CONFIRMATION OF SALE 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 Allen Findley, has filed a Report of Sale of Real Property and Petition for Confirmation of Sale. The property is described as follows: – Golden Sage Ranchos, Unit 51, Block D, South Half of Lot 12, containing 1.21 acres more or less, Assessor’s Parcel #306-12-051B and commonly known as 3856 N. Glen canyon Road, Golden Valley, AZ. TO: Bren Gaetano D’Onofrio, for the gross sales price of two hundred seventy thousand dollars ($270,000.00), three thousand dollars ($3,000.00) earnest money, fifty one thousand dollars ($51,000.00) down payment at close of escrow, and two hundred sixteen thousand dollars ($216,000.00) to be financed by a conventional loan buyers choice. For further particulars, those concerned should refer to the Report which is on file with the Court. Court will entertain any other bids and property will be sold to highest bidder if any. 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. Hearing has been set to consider the Petition on Thursday, the 27th day of June, 2024, at 10:30 a.m. before the Honorable Lee Jantzen, Division IV, Mohave County Superior Court, Kingman, Arizona. Anyone interested in this estate may appear at the time of the hearing and show cause why the sale should or should not be confirmed. DATED this 23rd day of May, 2024. /s/ RASHIEL SALEM #20253, dba MOHAVE ESTATE MANAGEMENT OFFICE, P.O. Box 6699, Kingman, AZ 86402 
Publish: 6/5/24


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 MATHEW T. BIERZYCHUDEK, Deceased. NO. PB2024-00364 NOTICE TO CREDITORS (For Publication) NOTICE IS HEREBY GIVEN that Douglas Bierzychudek 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: 5/22, 5/29, 6/5/24


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


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: Stephanie Marie Garney. II. The address of the known place of business is: 2353 E Amber Ave, Fort Mohave, AZ 86426. III. The name and street address of the Statutory Agent is: 2353 E Amber Ave, 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: Stephanie Marie Garney [x] member
Publish: 5/22, 5/29, 6/5/24


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 ARTICLES OF ORGANIZATION HAVE BEEN FILED I THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR: 1. Name: A&A AWIK GROUP LLC. 2. The address of the registered office in Arizona is 2417 North Rio De Flag Dr., Flagstaff, AZ 86004. 3. The statutory agent’s name and mailing and physical address is Ahmad Awik, 2417 North Rio De Flag Dr., Flagstaff, Arizona 86004. 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 are: Ahmad Awik, 2417 N. Rio De Flag Dr., Flagstaff, AZ 86004, Member and Manager; Abdul El-Awik, 3621 Packsaddle Rd., Kingman, AZ 86401, Member and Manager
Publish: 5/22, 5/29, 6/5/24


NOTICE ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION 1. Name: BACK 40 CARPENTRY, L.L.C. 2. The address of the registered office in Arizona is 4035 Roma Rd., Kingman, AZ 86401. 3. The statutory agent’s name and mailing and physical address is James Bay, 4035 Roma Rd., Kingman, Arizona 86401. m4. 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: James Bay, 4035 Roma Rd., Kingman, AZ 86401, Member and Manager; Sharon L. Bay, 2082 Maya Dr., Kingman, AZ 86401, Manager
Publish: 5/22, 5/29, 6/5/24


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


Publication of Call for Election On November 5, 2024, So Hi Domestic Water Improvement District will be holding an election to fill two board of director positions. People seeking to be elected to the board of directors must file the nomination papers and petitions by no later than July 8, 2024, at 5:00 pm at Mohave County Elections 700 W Beale Street Kingman Arizona 86401. The last day to register to vote is October 7, 2024.  
Publish: 5/29, 6/5/24


QUIET TITLE SUMMONS NO. CV-2024-00821 IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE BENJAMIN E GANGLOFF, Plaintiff vs. – Ivy Mae Bobb; 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) 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. Benjamin Gangloff, Plaintiff 1308 Stockton Hill A194, Kingman AZ 86401, Phone (928) 530-1235. GIVEN under my hand and the Seal of the Superior Court of the State of Arizona, in and for the County of MOHAVE, this 6th day of May, 2024. CLERK OF SUPERIOR COURT By: Christina Spurlock, Clerk
Publish: 5/15, 5/22, 5/29, 6/5/24


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 Robert De Costa IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In the Matter of the Estate of: ROBERT W. DE COSTA, Deceased. No. GC 2023-00015 NOTICE TO CREDITORS NOTICE IS HEREBY GIVEN that the undersigned has been appointed Personal Representative of Robert De Costa. 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 3rd day of January, 2024. /s/ RASHIEL J. SALEM, #20253, Personal Representative 
Publish: 5/22, 5/29, 6/5/24


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 Hye Cha Zickafoose IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In the Matter of the Estate of: HYE CHA ZICKAFOOSE aka ANN HYE ZICKAFOOSE, Deceased. No. GC 2023-00124 NOTICE TO CREDITORS NOTICE IS HEREBY GIVEN that the undersigned has been appointed Personal Representative of Hye Cha Zickafoose. 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 20th day of February, 2024. /s/ RASHIEL J. SALEM, #20253, Personal Representative 
Publish: 5/22, 5/29, 6/5/24


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 Harley Pettit IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In the Matter of the Estate of: HARLEY JAMES PETTIT, Deceased. No. PB 2024-00191 NOTICE TO CREDITORS NOTICE IS HEREBY GIVEN that the undersigned has been appointed Personal Representative of Harley Pettit. 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 20th day of March, 2024. /s/ RASHIEL J. SALEM, #20253, Personal Representative 
Publish: 5/22, 5/29, 6/5/24


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: PAMELA MAUREEN FORREST, a/k/a PAMELA M. FORREST, a/k/a PAMELA FORREST, Deceased. Probate No: PB-2024-00371 NOTICE TO CREDITORS (For Publication) NOTICE IS GIVEN that Shane J. Forrest 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 16th day of May, 2024. /s/ Richard C. Rahnema RICHARD C. RAHNEMA Attorney for Personal Representative
Publish: 5/22, 5/29, 6/5/24


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: JERRY LEE LAMAR, a/k/a JERRY LAMAR, Deceased. Probate No: PB-2024-00372 NOTICE TO CREDITORS (For Publication) NOTICE IS GIVEN that Elizabeth Campbell Lamar 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 16th day of May, 2024. /s/ Richard C. Rahnema RICHARD C. RAHNEMA Attorney for Personal Representative
Publish: 5/22, 5/29, 6/5/24


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 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 Roy A. Swatzell Sr. IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In the Matter of the Estate of: ROY A. SWATZELL SR., Deceased. CASE NO. PB -2024-00349 NOTICE TO CREDITORS OF INFORMAL PROBATE AND OF THE APPOINTMENT OF PERSONAL REPRESENTATIVE NOTICE IS HEREBY GIVEN that the Estate of Roy A. Swatzell Sr. has been established and was opened May 9, 2024, for Informal Probate, with the appointment and acceptance of the appointment by Lisa C. Swatzell as Personal Representative. The Personal Representative resides in Los Angeles County, California. The address of the Personal Representative is 374 S. Miraleste Drive #408, San Pedro, CA 90732. 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 8th day of May 2024. /s/ Richard L. Basinger, Esq., Basinger Legal Services, PLC, 441 Astor Avenue, Kingman, Arizona 86409-3514, Attorney for the Estate
Publish: 5/22, 5/29, 6/5/24


Robert Paul McCormick, 197 Route 4, Talofofo, Guam 96915, 671-487-0707, guambob@hotmail.com, Petitioner, 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 In re the Matter of the Estate of: DIXIE LEE McCORMICK-PARKS aka JANICE LEE WILLIAMS aka JANICE NANCY BROOKS, Deceased. Case No.: PB2024-00376 NOTICE TO CREDITORS NOTICE IS HEREBY GIVEN that ROBERT PAUL McCORMICK 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 claim will be forever barred. Claims must be presented by delivering or mailing a written statement of the claim to the Personal Representative at 4168 Highway 95, Suite 103, Fort Mohave, AZ 86426. DATED this 16th day of May, 2024. /s/ Robert Paul McCormick, Personal Representative
Publish: 5/22, 5/29, 6/5/24