Trending Today ...
Mohave College to host Student Art Show &

KINGMAN — Mohave College Art Club is having

Three decades of music: Mohave County Orchestra celebrates

https://youtu.be/o6vyODwW7W0 KINGMAN — The Mohave County Orchestra closed

UniSource Electric customers to see bill reductions averaging

TUSCON — UniSource Energy Services electric customers will

U.S. and Mexico collaborate on historic transfer of

PHOENIX — The Mexican wolf has returned to

First Friday returns to downtown Kingman on May

KINGMAN — First Friday on Beale Street is

Mary Chan race
Mary Chan legacy fuels record fundraising at hospice

https://youtu.be/KCCy4bigl5g KINGMAN — The 21st annual Mary Chan

Thank you for reading The Standard newspaper online!

Legal Notices for the Week of October 15 – October 21, 2025

Legals


ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: 1394 STONY LLC. ENTITY ID: 23890860 ENTITY TYPE: Domestic LLC. EFFECTIVE DATE: 10/2/2025 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, 4158 Highway 95, Suite 103, Fort Mohave, AZ 86426. PRINCIPAL ADDRESS PO Box 996, Topock, AZ 86436 PRINCIPALS Member: Autumn Boyle-Robinson, PO Box 996, Topock, AZ 86436, Date of Taking Office: 10/2/2025; Member: Michael William Robinson, PO Box 996, Topock, AZ 86436, Date of Taking Office: 10/2/2025 ORGANIZERS Diana L. Young /s/ Organizer: Diana L. Young 10/2/2025
Publish: 10/8, 10/15, 10/22/25


ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: 1611 MANZANITA LLC. ENTITY ID: 23890859 ENTITY TYPE: Domestic LLC. EFFECTIVE DATE: 10/2/2025 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, 4158 Highway 95, Suite 103, Fort Mohave, AZ 86426. PRINCIPAL ADDRESS PO Box 996, Topock, AZ 86436 PRINCIPALS Member: Autumn Boyle-Robinson, PO Box 996, Topock, AZ 86436, Date of Taking Office: 10/2/2025; Member: Michael William Robinson, PO Box 996, Topock, AZ 86436, Date of Taking Office: 10/2/2025 ORGANIZERS Diana L. Young /s/ Organizer: Diana L. Young 10/2/2025
Publish: 10/8, 10/15, 10/22/25


ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: 1617 MANZANITA LLC. ENTITY ID: 23890858 ENTITY TYPE: Domestic LLC. EFFECTIVE DATE: 10/2/2025 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, 4158 Highway 95, Suite 103, Fort Mohave, AZ 86426. PRINCIPAL ADDRESS PO Box 996, Topock, AZ 86436 PRINCIPALS Member: Autumn Boyle-Robinson, PO Box 996, Topock, AZ 86436, Date of Taking Office: 10/2/2025; Member: Michael William Robinson, PO Box 996, Topock, AZ 86436, Date of Taking Office: 10/2/2025 ORGANIZERS Diana L. Young /s/ Organizer: Diana L. Young 10/2/2025
Publish: 10/8, 10/15, 10/22/25


ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: 1675 HWY95 H6 LLC. ENTITY ID: 23887467 ENTITY TYPE: Domestic LLC. EFFECTIVE DATE: 9/24/2025 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 95, SUITE 103, FORT MOHAVE, AZ 86426. PRINCIPAL ADDRESS 1675 HIGHWAY 95, H7, BULLHEAD CITY, AZ 86442. PRINCIPALS Member: DEBORAH J. PRATT, 1675 HIGHWAY 95, H7, BULLHEAD CITY, AZ 86442, Date of Taking Office: 9/24/2025; Member: WESLEY JAY LEFLER, 1675 HIGHWAY 95, H7, BULLHEAD CITY, AZ 86442, Date of Taking Office: 9/24/2025. ORGANIZERS DIANA L. YOUNG /s/ Authorized Agent: DIANA L. YOUNG 9/24/2025
Publish: 10/1, 10/8, 10/15/25


ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: 1675 HWY95 H8 LLC. ENTITY ID: 23887466 ENTITY TYPE: Domestic LLC. EFFECTIVE DATE: 9/24/2025 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 95, SUITE 103, FORT MOHAVE, AZ 86426. PRINCIPAL ADDRESS 1675 HIGHWAY 95, H7, BULLHEAD CITY, AZ 86442. PRINCIPALS Member: DEBORAH J. PRATT, 1675 HIGHWAY 95, H7, BULLHEAD CITY, AZ 86442, Date of Taking Office: 9/24/2025; Member: WESLEY JAY LEFLER, 1675 HIGHWAY 95, H7, BULLHEAD CITY, AZ 86442, Date of Taking Office: 9/24/2025. ORGANIZERS DIANA L. YOUNG /s/ Authorized Agent: DIANA L. YOUNG 9/24/2025
Publish: 10/1, 10/8, 10/15/25


ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: 2301 JAMIE LLC. ENTITY ID: 23887468 ENTITY TYPE: Domestic LLC. EFFECTIVE DATE: 9/24/2025 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 95, SUITE 103, FORT MOHAVE, AZ 86426. PRINCIPAL ADDRESS 1675 HIGHWAY 95, H7, BULLHEAD CITY, AZ 86442. PRINCIPALS Member: DEBORAH J. PRATT, 1675 HIGHWAY 95, H7, BULLHEAD CITY, AZ 86442, Date of Taking Office: 9/24/2025; Member: WESLEY JAY LEFLER, 1675 HIGHWAY 95, H7, BULLHEAD CITY, AZ 86442, Date of Taking Office: 9/24/2025. ORGANIZERS DIANA L. YOUNG /s/ Authorized Agent: DIANA L. YOUNG 9/24/2025
Publish: 10/1, 10/8, 10/15/25


ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: 386 RIO GRANDE LLC. ENTITY ID: 23890861 ENTITY TYPE: Domestic LLC. EFFECTIVE DATE: 10/2/2025 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, 4158 Highway 95, Suite 103, Fort Mohave, AZ 86426. PRINCIPAL ADDRESS PO Box 996, Topock, AZ 86436 PRINCIPALS Member: Autumn Boyle-Robinson, PO Box 996, Topock, AZ 86436, Date of Taking Office: 10/2/2025; Member: Michael William Robinson, PO Box 996, Topock, AZ 86436, Date of Taking Office: 10/2/2025 ORGANIZERS Diana L. Young /s/ Organizer: Diana L. Young 10/2/2025
Publish: 10/8, 10/15, 10/22/25


ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: CHERISH SAMMELI PLLC. ENTITY ID: 23871601 ENTITY TYPE: Domestic Professional LLC. EFFECTIVE DATE: 8/25/2025 CHARACTER OF BUSINESS: Real Estate and Rental and Leasing MANAGEMENT STRUCTURE: Manager-Managed PERIOD OF DURATION: Perpetual PROFESSIONAL SERVICES: Real Estate STATUTORY AGENT NAME: Cherish Sammeli PHYSICAL AND MAILING ADDRESS: 2168 Horsemint Avenue, Kingman, AZ 86401 PRINCIPAL ADDRESS 2168 Horsemint Avenue, Kingman, AZ 86401 PRINCIPALS Member and Manager: Cherish Sammeli, 2168 Horsemint Avenue, Kingman, AZ 86401, csammeli@gmail.com, Date of Taking Office: 10/1/2025 ORGANIZERS Cherish Sammeli, 2168 Horsemint Avenue, Kingman, AZ 86401, csammeli@gmail.com /s/ Organizer: Cherish Sammeli 8/25/2025
Publish: 10/15, 10/22, 10/29/25


ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: JRS WORKS LLC. ENTITY ID: 23879977 ENTITY TYPE: Domestic LLC. EFFECTIVE DATE: 9/9/2025 CHARACTER OF BUSINESS: Any legal purpose MANAGEMENT STRUCTURE: Member-Managed PERIOD OF DURATION: Perpetual STATUTORY AGENT NAME: Joel Ross Slabaugh PHYSICAL AND MAILING ADDRESS: 3640 N Lomita St, Kingman, AZ 86409 PRINCIPAL ADDRESS 3640 N Lomita St, Kingman, AZ 86409 PRINCIPALS Member: Joel Ross Slabaugh, 3640 N Lomita St, Kingman, AZ 86409 ORGANIZERS Joel Ross Slabaugh, 3640 N Lomita St, Kingman, AZ 86409 /s/ Organizer: Joel Ross Slabaugh 9/9/2025
Publish: 10/8, 10/15, 10/22/25


ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: MAGNUS FILMWORKS LLC. ENTITY ID: 23883421 ENTITY TYPE: Domestic LLC. EFFECTIVE DATE: 9/15/2025 CHARACTER OF BUSINESS: Other – The purpose of this organization includes, but is not limited to: Entertainment Construction and Design. MANAGEMENT STRUCTURE: Member-Managed PERIOD OF DURATION: Perpetual STATUTORY AGENT NAME: Northwest Registered Agent LLC. PHYSICAL AND MAILING ADDRESS: Attn: Northwest Registered Agent LLC, 4539 N 22nd St Ste N Phoenix, AZ 85016. PRINCIPAL ADDRESS 2640 North Lomita Street, Kingman, AZ 86409 PRINCIPALS Member: Joel Slabaugh, 4539 N 22nd St Ste N Phoenix, AZ 85016 ORGANIZERS Northwest Registered Agent LLC /s/ Organizer: Nat Smith 9/15/2025
Publish: 10/1, 10/8, 10/15/25


Barry Becker (Attorney No. 4169), barrybeckerlaw@gmail.com, Sarah Becker (Attorney No. 039500), sarahbeckerlaw@gmail.com, BARRY BECKER, P.C., 2516 North Third Street, Phoenix, Arizona 85004, Telephone: (602)252-1822, Attorneys for Plaintiff IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE PRADER, P.L.L.C., Plaintiff, v. RHONDA M. RIEDEL; MOHAVE COUNTY TREASURER; JOHN DOE I-X AND JANE DOE I-X; ABC CORPORATION I-X; The unknown heirs and devisees of any defendant, if deceased, Defendants. No. S8015CV2025-01057 ALIAS SUMMONS IF YOU WANT THE ADVICE OF A LAWYER AND DON’T KNOW ONE, YOU MAY WISH TO CALL THE LAWYER REFERRAL SERVICE AT (602)257-4434. L.R.S. IS SPONSORED BY THE MARICOPA COUNTY BAR ASSOCIATION. THE STATE OF ARIZONA TO THE DEFENDANTS: RHONDA M. RIEDEL; MOHAVE COUNTY TREASURER; JOHN DOE I-X AND JANE DOE I-X; ABC CORPORATION I-X; The unknown heirs and devisees of any defendant, if deceased, 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 20 days after the service of the Summons and Complaint upon you, exclusive of the day of service. If served out of the State of Arizona – whether by direct service, by registered or certified mail, or by publication – you shall appear and defend within 30 days after the service of the Summons and Complaint upon you is complete, exclusive of the day of service. 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 plead until expiration of 40 days after the date of such service upon the Director. Service by registered or certified mail without the State of Arizona is complete 30 days after the date of filing the receipt and affidavit of service with the Court. Service by publication is complete 30 days after the date of first publication. Direct service is complete when made. Service upon the Arizona Motor Vehicle Superintendent is complete 30 days after filing the Affidavit of Compliance and return receipt or Officer’s Return. RCP 4; A.R.S. Subsection 20-222, 28-502, 28-503. ADA Notification: (Notificacion de la Ley sobre Estadounidenses con Discapacidades): Requests for reasonable accommodation for persons with disabilities must be made to the court by parties at least three (3) working days in advance of a scheduled court proceeding. (Las partes deberan presenter a la corte las solicitudes para acomodar de manera razonable a personas con discapacidades por lo menos tres (3) dias habiles ants d un procedimiento judicial regular.) Interpreter Notification: (Notificacion de Interprete): Requests for an interpreter for persons with limited English profiency must be made to the office of the judge or commissioner assigned to the case by parties at least ten (10) days in advance of a scheduled court proceeding. (Las solicitudes de interprete para personas con dominio limitado del idioma ingles deben hacerse a la oficina del juez o comisionado asignado al caso por las partes por lo menos diez (10) dias judiciales antes de un procedimiento judicial regular.) 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 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 response upon the Plaintiff’s attorney. RCP 10(d); A.R.S. Section 12-311; RCP 5. The name and address of Plaintiff’s attorney is: Sarah Becker, Esq., BARRY BECKER, P.C., 2516 N. Third St. Phoenix, AZ 85004, (602)252-1822 SIGNED AND SEALED this date: 9/12/2025 CHRISTINA SPURLOCK, Clerk of the Superior Court By: /s/ Deputy Clerk
Publish: 9/24, 10/1, 10/8, 10/15/25


Gerich Law Offices, PLLC, 2160 Highway 95, Ste 4, Bullhead City, AZ 86442, Phone: 928-435-9418, Fax 928-364-2079, Ashley Gerich, Arizona State Bar No. 039091, BHCAdmin@gerichlawoffices.com, Attorney for Petitioner IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In re the Matter of the Estate of: STEPHEN ROBERT SANDALA, Deceased. CASE NO.: PB2025-00560 NOTICE TO CREDITORS OF INFORMAL APPOINTMENT OF PERSONAL REPRESENTATIVE AND INFORMAL PROBATE OF A WILL NOTICE IS HEREBY GIVEN THAT: 1. PERSONAL REPRESENTATIVE. Kristine Marie Sandala has been appointed Personal Representative of the Estate of Stephen Robert Sandala on July 29, 2025. 2. DEADLINE TO MAKE CLAIMS. 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. 3. DEADLINE TO MAKE CLAIMS. Claims must be presented by delivering or mailing a written statement of the claim to the Personal Representative care of her attorney: Ashey Gerich, Gerich Law Offices, PLLC, 2160 Highway 95, Ste 4, Bullhead City, AZ 86442, Email: BHCAdmin@gerichlawoffices.com. 4. NOTICE OF APPOINTMENT. A copy of the Notice of Appointment is attached to the copies of the document mailed to all known creditors. DATED: 9/4/2025 /s/ Kristine Marie Sandala RESPECTFULLY SUBMITTED this 9th day of September, 2025. GERICH LAW OFFICES, PLLC /s/ Ashley Gerich, Attorney for Petitioner
Publish: 10/8, 10/15, 10/22/25


Gerich Law Offices, PLLC, 2160 Highway 95, Ste 4, Bullhead City, AZ 86442, Phone: 928-435-9418, Fax: 928-364-2079, Ashley Gerich, Arizona State Bar No. 039091 BHCAdmin@gerichlawoffices.com, Attorney for Personal Representative IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In re the Matter of the Estate of: NORMA MORRISSEY, Deceased. CASE No.: PB2025-00624 NOTICE TO CREDITORS APPLICATION FOR ADJUDICATION OF INTESTACY AND APPOINTMENT OF PERSONAL REPRESENTATIVE NOTICE IS HEREBY GIVEN THAT: 1. PERSONAL REPRESENTATIVE. Shannon Lee has been appointed Personal Representative of the Estate of Norma Morrissey on 8/19, 2025. 2. DEADLINE TO MAKE CLAIMS. 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. 3. DEADLINE TO MAKE CLAIMS. Claims must be presented by delivering or mailing a written statement of the claim to the Personal Presentative care of her attorney: Ashley Gerich, Gerich Law Offices, PLLC, 2160 Highway 95, Ste 4, Bullhead City, AZ 86442, Email: BHCAdmin@gerichlawoffices.com. 4. NOTICE OF APPOINTMENT. A copy of the Notice of Appointment is attached to the copies of the document mailed to all known creditors. DATED: 7/29/2025 /s/ Shannon Lee RESPECTFULLY SUBMITTED this 4 day of August, 2025. GERICH LAW OFFICES, PLLC /s/ Ashley Gerich, Attorney for Personal Representative 
Publish: 10/8, 10/15, 10/22/25


Jarrod Lee Reichert, PO Box 1538, Topock, AZ 86436, 928-278-2127, jdbdizzle@gmail.com, SUPERIOR COURT OF ARIZONA MOHAVE COUNTY Jarrod Lee Reichert, Petitioner, AND Bonnie Jean Reichert, Respondent Case Number: DO2025-00694 SUMMONS WARNING: This is an official document from the court. It affects your rights. Read this document carefully. If you do not understand it, contact a lawyer for help. FROM THE STATE OF ARIZONA TO: Bonnie Jean Reichert 1. A lawsuit has been file 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 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. 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, starting the day after you were served. If this Summons and other court 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 (3) CALENDAR DAYS, starting the date after you were served. Service by a registered process server or the Sheriff is complete when made. Service by Publication is complete (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 at the address listed in Paragraph 2 above. 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 (5) five days before your scheduled court date. SIGNED AND SEALED this date: 8/11/2025 CHRISTINA SPURLOCK, Clerk of the Superior Court By: /s/ Deputy Clerk
Publish: 10/8, 10/15, 10/22, 10/29/25


NO. PB2025-00709 NOTICE TO CREDITORS SUPERIOR COURT OF ARIZONA, MOHAVE COUNTY In the Matter of the Estate of Travis Lee Cooke, Deceased. Notice is given that Christian Michael Cooke was appointed Personal Representative for the above-named estate. All persons having claims against the estate must present their claims within 4 months after the date of the first publication of this notice or the claims will be barred. Claims must be presented by delivering or mailing a written statement of the claim to Personal Representative at 216 W. St. George Blvd. Ste. 200, St. George, Utah 84770. DATED October 1, 2025 ProvenLaw, PLLC /s/ Lindsay M. Bayles LINDSAY M. BAYLES Attorney for Christian Michael Cooke 
Publish: 10/8, 10/15, 10/22/25


NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: EB Finish Carpentry, L.L.C. II. The address of the known place of business is: 12699 S Pima Parkway, Topock, AZ 86436. III. The name and street address of the Statutory Agent is: Erik Bray, 12699 S Pima Parkway, Topock, AZ 86436. 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: Erik Bray, 12699 S Pima Parkway, Topock, AZ 86436
Publish: 10/1, 10/8, 10/15/25


NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: Saville Notary Service LLC. II. The address of the known place of business is: 7817 E Larkspur Dr, Kingman, AZ 86401. III. The name and street address of the Statutory Agent is: David Saville, 7817 E Larkspur 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: David Saville, 7817 E. Larkspur Dr, Kingman, AZ 86401 [x] manager
Publish: 10/8, 10/15, 10/22/25


Notice of Publication, Web Technality LLC, Daysha Freeman – Manager/Member, Place of Business | Statutory Agent, 1901 Johnson Ave, 3814 Kingman, AZ- same address for both sections, 928-727-6239, Option A
Publish: 10/15, 10/22, 10/29/25


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: CHERYL DIAN HEERS NOLTE BARNES, a.k.a. CHERYL DIAN NOLTE, Deceased. Probate No: PB-2025-00700 NOTICE TO CREDITORS (For Publication) NOTICE IS GIVEN that Troy Carol Nolte, a.k.a. Troy C. Nolte 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 22nd day of September, 2025. RICHARD C. RAHNEMA Attorney for Personal Representative
Publish: 10/1, 10/8, 10/15/25


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: LEWIS BOYD THOMAS, a.k.a. LEWIS B. THOMAS, a.k.a LEWIS THOMAS, Deceased. Probate No: PB-2025-00715 NOTICE TO CREDITORS (For Publication) NOTICE IS GIVEN that Antoinette Faith Thomas 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 25th day of September, 2025. /s/Richard Rahnema RICHARD C. RAHNEMA Attorney for Personal Representative
Publish: 10/1, 10/8, 10/15/25


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: WINIFRED LEON KRITSBERG, a.k.a. WINIFRED L. KRITSBERG, a.k.a. WINNIE KRITSBERG, Deceased. Probate No: PB-2025-00714 NOTICE TO CREDITORS (For Publication) NOTICE IS GIVEN that Andrew William Berreth 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 25th day of September, 2025. RICHARD C. RAHNEMA Attorney for Personal Representative
Publish: 10/1, 10/8, 10/15/25


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 James R. Westfall, Sr. IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In the Matter of the Estate of: JAMES R. WESTFALL, SR., Deceased. CASE NO. PB -2025-000728 NOTICE TO CREDITORS OF INFORMAL PROBATE AND OF THE APPOINTMENT OF PERSONAL REPRESENTATIVE NOTICE IS HEREBY GIVEN that the Estate of James R. Westfall Sr. has been established and was opened September 26, 2025, for Informal Probate, with the appointment and acceptance of the appointment by James R. Westfall Jr. as Personal Representative. The Personal Representative resides in Northumberland County, Virginia. The address of the Personal Representative is 268 Sheps Point Drive, Reedville, VA 22539. 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 26th day of September 2025. /s/ Richard L. Basinger, Esq., Basinger Legal Services, PLC, 441 Astor Avenue, Kingman, Arizona 86409-3514, Attorney for the Estate
Publish: 10/1, 10/8, 10/15/25