ARTICLES OF AMENDMENT 1. The name of the limited liability company is: REED STREET, L.L.C. 2. The Articles of Organization were originally filed with the Arizona Corporation Commission on November 21, 2012. 3. Attached hereto as Exhibit A is the text of the amendment. DATED this 22nd day of October, 2020. EXHIBIT A 1. The name of the limited liability company is 975 GORDON, L.L.C. 2. The address of the registered office in Arizona is 1308 Stockton Hill Rd., Ste. A #383, Kingman, AZ 86401. 3. The statutory agent’s name and mailing and physical address is Thomas E. Price, 501 E. Oak Street, Kingman, Arizona 86401. 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 LLC and each member who owns a 20% or greater interest in the capital or profits of the LLC. David C. Hunter and Danuta M. Hunter Family Trust dated May 26, 2006, 1308 Stockton Hill Rd., Ste. A #383, Kingman, AZ 86401, Member; David C. Hunter, 1308 Stockton Hill Rd., Ste. A #383, Kingman, AZ 86401, Manager
Publish: 11/4, 11/11, 11/18/2020
ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: EKKER ENTERPRISES LLC. ENTITY ID: 23142555. ENTITY TYPE: Domestic LLC. EFFECTIVE DATE: 10/20/2020. CHARACTER OF BUSINESS: Delivery services non commercial vehicle. MANAGEMENT STRUCTURE: Member-Managed. PERIOD OF DURATION: Perpetual. STATUTORY AGENT NAME: Jeannie Ekker PHYSICAL ADDRESS: 2823 E Front St, #1944, Littlefield, AZ 86432. MAILING ADDRESS: PO Box 1944, Littlefield, AZ 86432. KNOWN PLACE OF BUSINESS: PO Box 1944, Littlefield, AZ 86432. PRINCIPALS Member: Jeannie Ekker, PO Box 1944, Littlefield, AZ 86432 ORGANIZERS Jeannie Ekker /s/ Organizer: Jeannie Ekker 10/20/2020
Publish: 11/4, 11/11, 11/18/2020
ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: J & I ENTERPRISES LLC. ENTITY ID: 23149569 ENTITY TYPE: Domestic LLC EFFECTIVE DATE: 11/10/2020 CHARACTER OF BUSINESS: Real Estate and Rental and Leasing MANAGEMENT STRUCTURE: Member-Managed PERIOD OF DURATION: Perpetual STATUTORY AGENT NAME: Isabel Perez PHYSICAL ADDRESS: 1493 E Columbia Way, Ft. Mohave, AZ 86426 MAILING ADDRESS: 1493 E. Columbia Way, Ft. Mohave, AZ 86426 KNOWN PLACE OF BUSINESS: Att: J & I Enterprises, 1493 E Columbia Way, Ft. Mohave, AZ 86426 PRINCIPALS Member: Isabel Perez, 1493 E Columbia Way, Ft. Mohave, AZ 86426; Member: Jose Perez, 1493 E Columbia Way, Ft. Mohave, AZ 86426 ORGANIZERS Isabel Perez, 1493 E Columbia Way, Ft. Mohave, AZ 86426 /s/ Organizer: Isabel Perez 11/10/2020
Publish: 11/18, 11/25, 12/2/2020
FILE NO. 23146919 NOTICE ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR SUMMERAY WINE BAR & LOCAL EATERY, LLC. The address of the registered office is: 2097 McCulloch Blvd., Ste. 100, Lake Havasu City, AZ, 86403. The name and address of the Statutory Agent is Rahnema Law, PLLC, 1600 McCulloch Blvd. N. Ste 4B, Lake Havasu City, AZ, 86403. Management of the Limited Liability Company is vested in a manager or managers. The names and addresses of each person who is a manager and each member who owns a twenty percent or greater interest in the capital or profits of the limited liability company are: Summer Tilgner, 2097 McCulloch Blvd. Ste. 1, Lake Havasu City, AZ 86403, and Theron Tilgner, 2097 McCulloch Blvd. Ste. 1, Lake Havasu City, AZ 86403.
Publish: 11/18, 11/25, 12/2/2020
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 Guardian/Conservator and Successor Trustee IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In the Matter of the Guardianship of and Conservatorship for: KAREN NEILL, An Adult. No. GC 2018-04044 NOTICE OF HEARING ON REPORT OF SALE OF REAL PROPERTY AND PETITION FOR CONFIRMATION OF SALE Assigned to the Honorable: Judge Charles Gurtler, Mohave County Courthouse, Division I NOTICE IS HEREBY GIVEN that RASHIEL SALEM, Principal, MOHAVE ESTATE MANAGEMENT OFFICE, Guardian/Conservator for Karen Neill and Successor Trustee of the Neill Family Trust dated May 21, 2010, has filed a Report of Sale of Real Property and Petition for Confirmation of Sale. The real property is described as follows: Lot 572, Riviera Marina Village Tr 1008 First Amended as recorded in the office of the Mohave County Recorder, Parcel No 219-08-041, commonly known as 580 Malibu Circle North. TO: Samuel R. Smith III, for the gross sales price of twelve thousand dollars ($12,000.00), one thousand dollars ($1,000.00) earnest money, and eleven thousand dollars ($11,000.00) balance evidenced by a cashier’s check 3 days prior to close of escrow. 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 Friday, the 4th day of December 2020, at 9:30 a.m. before the Honorable Judge Gurtler, Division I, Mohave County Superior Court, Bullhead City, 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 10th day of November, 2020. /s/ RASHIEL SALEM #20253 dba MOHAVE ESTATE MANAGEMENT OFFICE, P.O. Box 6699, Kingman, AZ 86402
Publish: 11/18/2020
IN THE SUPERIOR COURT FOR THE STATE OF ARIZONA IN AND FOR MOHAVE COUNTY In the matter of the Estate of RUTH CARLENE PAJONG, Case No. PB 2020-07074 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, 1075 Alta Crest Street, San Bernardino, CA 92407 or filed with the court. DATED on November 12, 2020. \s\ KARL E. PAJONG, as Personal Representative of the estate of RUTH CARLENE PAJONG
Publish: 11/18, 11/25, 12/2/2020
LAW OFFICE OF THOMAS E. PRICE, P.C., 501 E. Oak Street, Kingman, Arizona 86401-5930, Tel. (928) 753-1112, Fax (928) 753-9395 E-mail: tomprice@tompricelawyer.com Thomas E. Price State Bar # 007801 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 JOLENE MARIE SHAHAN, aka JOLENE M. SHAHAN, Deceased. NO. PB2020-00212 NOTICE TO CREDITORS (For Publication) NOTICE IS HEREBY GIVEN that Samuel Wayne Shahan and Cheryl Jean Brown have been appointed Co-Personal Representatives 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. DATED this 27th day of October, 2020. /s/ Samuel Wayne Shahan, 1 Whistling Swan Place, Bellingham, WA 98229 /s/ Cheryl Jean Brown, 3824 Stoddard, Riverside, CA 92501
Publish: 11/4, 11/11, 11/18/2020
LAW OFFICE OF THOMAS E. PRICE, P.C., 501 E. Oak Street, Kingman, Arizona 86401-5930, Tel. (928) 753-1112, Fax (928) 753-9395 E-mail: tomprice@tompricelawyer.com Thomas E. Price State Bar # 007801 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 JEWEL ALINE ROSE, aka JEWEL A. ROSE, aka JEWEL ALENE ROSE, Deceased. NO. PB2020-00216 NOTICE TO CREDITORS (For Publication) NOTICE IS HEREBY GIVEN that Michael Steven Rose 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. DATED this 2ND day of November, 2020. Michael Steven Rose, 2926 Arthur St., Kingman AZ 86401
Publish: 11/4, 11/11, 11/18, 2020
LAW OFFICE OF THOMAS E. PRICE, P.C., 501 E. Oak Street, Kingman, Arizona 86401-5930, Tel. (928) 753-1112, Fax (928) 753-9395 E-mail: tomprice@tompricelawyer.com Thomas E. Price State Bar # 007801 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 ARLO BOHRER MAYER, Deceased. NO. PB2020-00222 NOTICE TO CREDITORS (For Publication) NOTICE IS HEREBY GIVEN that John F. Mayer 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. DATED this 10TH day of November, 2020. John F. Mayer, 2793 Baird Dr., Southaven, MS 38672
Publish: 11/18, 11/25, 12/2/2020
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 AMARIS INVESTMENT MANAGEMENT, LLC, a Wyoming limited liability company, Plaintiffs, vs. GILBERT McCORKLE, a widower; CINDY LANDA COX, 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. CV2020-00892 SUMMONS (Assigned to the Honorable Charles W. Gurtler, Jr.) THE STATE OF ARIZONA TO THE DEFENDANTS: GILBERT McCORKLE, a widower; CINDY LANDA COX, 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: October 19, 2020 VIRLYNN TINNELL, Clerk
Publish: 10/28, 11/4, 11/11, 11/18/2020
Linda Anne Wille Punzel, 355 W. Mesquite Blvd Ste D30 1109, Mesquite, NV 89027, (702)469-7062 (cell) [x] Representing Self E-Mail Address: lawp709@gmail.com SUPERIOR COURT OF ARIZONA, MOHAVE COUNTY Linda Anne Wille Punzel, Petitioner, Matthew A Punzel, Respondent Case No. DO-2020-00435 SUMMONS WARNING: THIS IS AN OFFICIAL DOCUMENT FROM THE COURT THAT AFFECTS YOUR RIGHTS. READ THIS CAREFULLY. IF YOU DO NOT UNDERSTAND THIS DOCUMENT, CONTACT A LAWYER FOR HELP. THE STATE OF ARIZONA TO THE ABOVE NAMED RESPONDENT: 1. A lawsuit have 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 a written “Response” or “Answer” with the Office of the Clerk of the Superior Court and pay the filing fee. If you do not respond, the other party may be given the relief requested in his or her Petition. A copy of the Response must also be mailed to the Petitioner whose name and address appears above. 3. If this Summons and the other court papers were served on you by a registered process server or the Sheriff within the Sate of Arizona, you “Response” or “Answer” must be filed with the Court within TWENTY CALENDAR DAYS from the date you were served, not counting the date you were served. If this Summons and the other court papers were served on you by a registered process server or the Sheriff, outside the State of Arizona, you “Response” or “Answer” must be filed with the Court within THIRTY 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 mail or national courier is complete on the date of receipt by the addressee. Service by publication shall be complete 30 days after the date of the first publication. 4. A copy of the court papers filed in this case may be obtained from the Petitioner at the address above or from the Clerk of the Superior Court. 5. You, your spouse or both spouses may file a petition in the conciliation court invoking the jurisdiction of the court for the purpose of preserving the marriage by effecting conciliation between the parties or for amicable settlement of the controversy between the spouses so as to avoid further litigation over the issue involved. 6. 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. SIGNED AND SEALED this date 8/10/2020 By /s/ Clerk of the Superior Court/Deputy Clerk
Publish: 11/4, 11/11, 11/18, 11/25/2020
Name of Person Filing: Sheri D Bradley Mailing Address: PO Box 894021, Temecula, CA, 92589 Telephone: 949-344-6598, Representing [x] Self SUPERIOR COURT OF ARIZONA MOHAVE COUNTY In the matter of the Estate of: Kevin T Fitzpatrick Case No. PB-2017-00131 LETTERS OF APPOINTMENT AS PERSONAL REPRESENTATIVE AND ACCEPTANCE OF APPOINTMENT LETTERS OF PERSONAL REPRESENTATIVE Sheri D Bradley is appointed as Personal Representative of this Estate without restrictions except as follows: [blank] August 2, 2017 VIRLYNN TINNELL Clerk of the Superior Court By /s/ Deputy Clerk ACCEPTANCE OF APPOINTMENT STATE OF ARIZONA MOHAVE COUNTY ss. I accept the duties of Personal Representative of the Estate of the above-named person who has died and do solemnly swear that I will perform the duties as Personal Representative according to law. DATED 7/27/17 /s/ Signature of Personal Representative Subscribed & sworn to before me this 27th day of July, 2017. By Sheri Diane Bradley /s/ Notary Public/Deputy Clerk
Publish: 11/18, 11/25, 12/2/2020
NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: g2 Project Services, LLC. II. The address of the known place of business is: 7873 E. Larkspur Dr., Kingman, AZ 86401. III. The name and street address of the Statutory Agent is: George Grech, 7873 E. Larkspur Dr., 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: George Grech, 7873 E. Larkspur Dr., Kingman, AZ 86401 [x] member [x] manager
Publish: 11/4, 11/11, 11/18/2020
NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: Route 66 Gas N Grub. II. The address of the known place of business is: 16277 E. Highway 66, Truxton, AZ 86434. III. The name and street address of the Statutory Agent is: Chris Mousley, PO Box 6277, Kingman, AZ 86402. 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: Chris Mousely, PO Box 6277, Kingman, AZ 86402 [x] member; Holley Mousely, PO Box 6277, Kingman, AZ 86402 [x] member
Publish: 11/4, 11/11, 11/18/2020
NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: Kuhl Productions LLC. II. The address of the known place of business is: 3684 E. Bluebird Ln, Kingman, AZ 86409. III. The name and street address of the Statutory Agent is: Ronald Martin, 3684 E. Bluebird Ln, Kingman, AZ 86409. 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: Rick Kuhl, 1430 Ellerman Dr., Kingman, AZ 86401 [x] member; Ronald Martin, 3684 E. Bluebird Ln, Kingman, AZ 86409 [x] member; Rose Kuhl, 1430 Ellerman Dr., Kingman, AZ 86401 [x] member
Publish: 11/18, 11/25, 12/2/2020
NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: Kamael LLC. II. The address of the known place of business is: 5010 Hwy. 95 Unit #33, Ft. Mohave, AZ 86426. III. The name and street address of the Statutory Agent is: Larry Chang, 5010 Hwy. 95 Unit #33, Ft. 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: Larry Chang, 5010 Hwy. 95 Unit #33, Ft. Mohave, AZ 86426 [x] member; Kevin Huang, 5010 Hwy. 95 Unit #33, Ft. Mohave, AZ 86426 [x] member
Publish: 11/18, 11/25, 12/2/2020
NOTICE (for publication) ARTICLES OF ORGANZIATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: Leviathan Properties LLC. II. The known place of business is 2752 East Cimarron Drive, Beaver Dam, Arizona 86432. III. The name and street address of the Statutory Agent is: Richard Wells, 2752 East Cimarron Drive, Beaver Dam, Arizona 86432. 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: Richard Wells [x] manager; James Rainwood [x] manager
Publish: 11/11, 11/18, 11/25/2020
Notice of Lien Sale: Pursuant to the Arizona Revised Statues, Title 33, Section 1701-1706, Notice is hereby given by Advantage Storage that there will be a public auction on Friday, 11/27/2020 to sell to the highest bidder for cash, personal property stored in individual units # 105, 107, 108, 112, 115, 201, 207, 305, 402, 408, 429, 508, 511. Sale will be held at 8am at Advantage Storage 3659 US Hwy 68, Golden Valley, AZ 86413. Contents of units will be sold as whole units and must be moved within 48 hours of sale. The contents of (these) unit(s) may be redeemed prior to the date of sale by the tenant by paying the monies owed to satisfy the lien. For more information Please call: 928-565-3221
Publish: 11/11, 11/18/2020
NOTICE OF TRUSTEE’S SALE The following legally described trust property will be sold pursuant to the power of sale under that certain Deed of Trust and Assignment of Rents (the “Deed of Trust”) recorded January 9, 2018, at Fee No. 2018001324, records of Mohave County, Arizona. NOTICE! IF YOU BELIEVE THERE IS A DEFENSE TO THE TRUSTEE SALE OR IF YOU HAVE AN OBJECTION TO THE TRUSTEE SALE, YOU MUST FILE AN ACTION AND OBTAIN A COURT ORDER PURSUANT TO RULE 65, ARIZONA RULES OF CIVIL PROCEDURE, STOPPING THE SALE NO LATER THAN 5:00 P.M. MOUNTAIN STANDARD TIME OF THE LAST BUSINESS DAY BEFORE THE SCHEDULED DATE OF THE SALE, OR YOU MAY HAVE WAIVED ANY DEFENSES OR OBJECTIONS TO THE SALE. UNLESS YOU OBTAIN AN ORDER, THE SALE WILL BE FINAL AND WILL OCCUR AT PUBLIC AUCTION TO THE HIGHEST BIDDER at the Law Offices of Bruno, Brooks & Goldberg, P.C., 730 East Beale Street, Kingman, Mohave County, Arizona, on Wednesday, the 17th day of February, 2021 at 10:00 o’clock a.m. of said day: See the attached Exhibit “A” incorporated by this reference According to the Deed of Trust or information supplied by the Beneficiary, the street address or identifiable location of the trust property is as follows: Vacant land on N. Avenida Obregon Road, known as Parcel 79 of Roadway and Utility Easement map recorded in Book 406 of Official Records, Page 213, Kingman, Arizona. Tax Parcel Number: 331-13-079. Original Principal Balance: $50,000.00. Name and Address of Current Beneficiary: Travis Holyoak and Jenise Holyoak, P.O. Box 172, Kingman, AZ 86402. Name and Address of Original Trustor: Martha M. Mann, 1595 W. Jordan Ranch Road, Kingman, AZ 86409. Name and Address of Successor Trustee: Jeffrey A. Goldberg, BRUNO, BROOKS & GOLDBERG, P.C., 730 East Beale Street, Kingman, Arizona 86401, Telephone: (928) 753-6115 MANNER OF TRUSTEE QUALIFICATION – A.R.S. § 33-803.A.2. MEMBER OF THE STATE BAR OF ARIZONA NAME OF TRUSTEE REGULATOR – STATE BAR OF ARIZONA The foregoing sale will be made for cash, cashier’s check or certified funds check, or other form of payment satisfactory to the Trustee, but without covenant or warranty, express or implied. DATED this 10th day of November, 2020. /s/ Jeffrey A. Goldberg, Successor Trustee STATE OF ARIZONA ss. COUNTY OF MOHAVE JEFFREY A. GOLDBERG, Successor Trustee, acknowledged this instrument before me, the undersigned Notary Public, this 10th day of November, 2020. /s/ Laura Patriquin Notary Public My Commission expires: April 13, 2021 EXHIBIT “A” Parcel 79 as shown on Roadway and Utility Easement Map recorded July 19, 1977, in Book 406 of Official Records, Page 213, being situate in Section 17, Township 23 North, Range 16 West of the Gila and Salt River Base and Meridian, Mohave County, Arizona. EXCEPT all oil, gas, coal and minerals, as reserved in Deed recorded in Book 91 of Deeds, Page 51.
Publish: 11/18, 11/25, 12/2, 12/9/2020
QUIET TITLE SUMMONS NO. CV-2020-04055 IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE RICHARD D. REINGRUBER, Plaintiff vs. Crystal Housley & John Doe Housley & David Hyman & Jane Doe Hyman; 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 18th day of September, 2020. CLERK OF SUPERIOR COURT By: D. Lopez; Deputy Clerk
Publish: 11/18, 11/25, 12/2, 12/9/2020
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: MICHAEL D. WADLEY, Deceased. Probate No: PB-2020-07076 NOTICE TO CREDITORS (For Publication) NOTICE IS GIVEN that Shannon Gomez 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 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 at RAHNEMA LAW, PLLC, 1600 McCulloch Boulevard N. Ste. 4B, Lake Havasu City, Arizona 86403. DATED 29th day of October, 2020. /s/ Richard C. Rahnema RICHARD C. RAHNEMA Attorney for Personal Representative
Publish: 11/4, 11/11, 11/18/2020