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: 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
ARTICLES OF ORGANIZATION OF LIMITED LIABILITY COMPANY ENTITY NAME: TRUEPATH LEARNING, LLC. ENTITY ID: 23865114 ENTITY TYPE: Domestic LLC. EFFECTIVE DATE: 8/11/25 CHARACTER OF BUSINESS: Educational Services MANAGEMENT STRUCTURE: Member-Managed PERIOD OF DURATION: Perpetual STATUTORY AGENT NAME: Sandra M Mahoney PHYSICAL AND MAILING ADDRESS: 2523 Country Club Drive, Bullhead City, AZ 86442 PRINCIPAL ADDRESS: Att: Dr. Mahoney, 2523 Country Club Drive, Bullhead City, AZ 86442 PRINCIPALS Member: Sandra M Mahoney, 2523 Country Club Drive, Bullhead City, AZ 86442, info@trupathlearning.org, Date of Taking Office: 8/11/2025 ORGANIZERS Sandra M Mahoney, 2523 Country Club Drive, Bullhead City, AZ 86442, info@truepathlearning.org /s/ Organizer: Sandra M Mahoney 8/11/2025
Publish: 9/24, 10/1, 10/8/25
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 CERTIFICATION A copy of the foregoing emailed this 8 day of July, 2025 to: Danny Morrissey, 6377 Timothy Ave., 29 Palms CA 92277 Email: danmorrissey6766@gmail.com; Dale Morrissey, 15916 Orweiler Ln, Poulsbo, WA 98370, Email: dalem336@gmail.com BY: /s/ Helen M. Bascom, GERICH LAW OFFICES, PLLC
Publish: 10/8, 10/15, 10/22/25
IN THE SUPERIOR COURT FOR THE STATE OF ARIZONA IN AND FOR MOHAVE COUNTY In the matter of the Estate of ROMAN REUVEN JERZY Case No. PB 2025-00543 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, 4015 Lakeview Rd., Lake Havasu City, AZ 86406 or filed with the court. DATED on September 17, 2025. \s\ SHARONE JERZY, as personal Representative of the estate of ROMAN REUVEN JERZY
Publish: 9/24, 10/1, 10/8/25
IN THE SUPERIOR COURT FOR THE STATE OF ARIZONA IN AND FOR MOHAVE COUNTY In the matter of the Estate of BRANDON CHARLES FERGUSON Case No. PB 2025-00661 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, 3711 Cactus Ridge Drive, Lake Havasu City, AZ 86406 or filed with the court. DATED on September 17, 2025. \s\ GARY C. FERGUSON, as personal Representative of the estate of BRANDON CHARLES FERGUSON
Publish: 9/24, 10/1, 10/8/25
IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In the Matter of the Estate of GERRY COOK, Deceased. NO. PB2025-00698 NOTICE TO CREDITORS (For Publication) NOTICE IS HEREBY GIVEN that Cory Lyn Leibrant 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, Cory Lyn Leibrant, 3709 E. John L Ave., Kingman, Arizona 86409.
Publish: 9/24, 10/1, 10/8/25
IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE In the Matter of the Estate of GERRY COOK, Deceased. NO. PB2025-00698 NOTICE OF INFORMAL PROBATE OF WILL AND APPOINTMENT OF PERSONAL REPRESENTATIVE YOU ARE HEREBY NOTIFIED that: 1. This Notice is being sent to those persons who have, or may have, some interest in the Estate of decedent. 2. Decedent was found deceased on died on July 30, 2025. 3. Cory Lyn Leibrant filed an Application for Informal Probate of Will and Appointment of Personal Representative in the above-named court, requesting that the Will of decedent executed on March 5, 2018, be admitted to informal probate and that Cory Lyn Leibrant be appointed Personal Representative of the Estate of decedent. 4. On September 16, 2025, the Registrar admitted the Will to informal probate and appointed Cory Lyn Leibrant as Personal Representative of the Estate. 5. Bond is not required. 6. An heir of decedent wishing to contest the probate has four months from the receipt of this Notice to commence a formal testacy proceeding. 7. Papers relating to the Estate are on file with the Court and are available for your inspection.
Publish: 9/24, 10/1, 10/8/25
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
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.net Attorneys for Plaintiff IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MOHAVE GRAND CANYON FUNDING, LLC, Plaintiff, vs. GRAND CANYON FUNDING, LLC, Plaintiff, vs. CALVIN LEROY GIDEON, a single man; HOME PRO INVEST, LLC, a limited liability company; SUEANN MELLO, Mohave County Treasurer; JOHN DOE and JANE DOE; ABC CORPORATION; ALL UNKNOWN HEIRS OF ABOVE, Defendants. NO. S8015CV202500923 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 15, 2025 Christina Spurlock, Clerk of Superior Court By KLEONARD, Deputy Court Clerk
Publish: 9/17, 9/24, 10/1, 10/8/25
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 ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: RESOURCE CONCRETE OF HAVASU, LLC II. ACC File Number: 23880964 Address of registered office: 1600 W. Acoma Blvd. #17 Lake Havasu City, Arizona 86403 Name and address of statutory agent: Lisa Turner 1600 W. Acoma Blvd. #17 Lake Havasu City, Arizona 86403 The name and mailing address of each principal is: Lisa Turner-Member 1600 W. Acoma Blvd. #17 Lake Havasu City, Arizona 86403 Brett Hall-Member 1600 W. Acoma Blvd. #17 Lake Havasu City, Arizona 86403
Publish: 9/24, 10/1, 10/8/25
NOTICE ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: RESOURCE MATERIAL OF HAVASU, LLC II. ACC File Number: 23880963 Address of registered office: 1600 W. Acoma Blvd. #17 Lake Havasu City, Arizona 86403 Name and address of statutory agent: Lisa Turner 1600 W. Acoma Blvd. #17 Lake Havasu City, Arizona 86403 The name and mailing address of each principal is: Lisa Turner-Member 1600 W. Acoma Blvd. #17 Lake Havasu City, Arizona 86403 Brett Hall-Member 1600 W. Acoma Blvd. #17 Lake Havasu City, Arizona 86403
Publish: 9/24, 10/1, 10/8/25
NOTICE IS GIVEN In the Matter of the Estate of ALICE MARIE DARLING, Deceased SUPERIOR COURT OF THE STATE OF ARIZONA, COUNTY OF MOHAVE CASE #PB2025-00708 to all creditors of the Estate that: TAYLOR MARIE CAMERON 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 TAYLOR MARIE CAMERON, Pro per, 12802 Dayside Street Coldwell, ID 83607. Prepared by: Mohave Outpost, LLC, AZCLDP # 81765 Debra M. Adams, AZCLDP # 81751.
Publish: 9/24, 10/1, 10/8/25
NOTICE IS GIVEN to all creditors in the Matter of the Estate of WILLIAM VANCE HOGANS aka WILLIAM V. HOGANS aka WILLIAM HOGANS, deceased, COUNTY OF MOHAVE SUPERIOR COURT Case No. PB2025-00697. KELLY ANN PAVALKO and CONNIE MARIE STINE have been appointed as Co-Personal Representatives in pro per, 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 KELLY ANN PAVALKO and CONNIE MARIE STINE, 6801 Lark Mist St, Las Vegas NV 89131. Documents prepared by: MOHAVE OUTPOST, LLC, AZCLDP # 81765, DEBRA M. ADAMS AZCLDP # 81751
Publish: 9/24, 10/1, 10/8/25
Rhonda Jean Beltran, 143 N. Rodecker Drive, Azusa, CA 91702, Phone: 626-252-7301, Personal Representative 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 the Matter of the Estate of STEVEN WAYNE COWLEY, Deceased. No. PB2025-00686 NOTICE TO CREDITORS BY PUBLICATION NOTICE IS GIVEN to all creditors of the Estate that: 1. Rhonda Jean Beltran has been appointed as Personal Representative of the Estate. 2. Claims against the Estate must be presented within four months after the date of the first publication of this notice or be forever barred. 3. Claims against the Estate may be presented by delivering or mailing a written statement of the claim to Rhonda Jean Beltran, C/O Tri-State Paralegal Service, LLC 4168 Highway 95, Suite 103, Fort Mohave, AZ 86426. DATED this 11th day of September, 2025. /s/ Rhonda Jean Beltran, Personal Representative
Publish: 9/24, 10/1, 10/8/25
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: PAUL LUNDIN CANZANO, a.k.a. PAUL L. CANZANO, a.k.a. PAUL CANZANO, Deceased. Probate No: PB-2025-00688 NOTICE TO CREDITORS (For Publication) NOTICE IS GIVEN that Anders Christiannn England 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 September, 2025. /s/Richard Rahnema RICHARD C. RAHNEMA Attorney for Personal Representative
Publish: 9/24, 10/1, 10/8/25
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