Ajo High School Homecoming October 5, 2012

Transcription

Ajo High School Homecoming October 5, 2012
1916
Your
Hometown
Newspaper
2012
Ajo, Pima County, Arizona
Wednesday, October 10, 2012
Runners-up Andrea Cañez
and Abiam Campa
Crown Bearer Crimzyn Leonard
King Rafael Rendon and
Queen Lindsey Leon
Volume 89, Number 5, ©2012
Third: Jake Lopez
and Jennifer Guthrie
Tiara Bearer Deanna Orosco
Fourth: Emilio Flores and
Cinnamon Robles
Codi Ross
Freshmen Float
First Place
Junior Float
Third Place
Photographs by Robert Sorrels (Homecoming Royalty) and Kattie Allen (Parade)
Senior Float
Second Place
Ajo High School
Homecoming
October 5, 2012
Sophomore Float
Fourth Place
Red Raider Sports on page 12
Ajo Copper News, October 10, 2012, Page 2
September 28, 2012
14-year-old juvenile was paper referred and charged with
theft. Theft of a cell phone. Rebecca L. Brodner, 25, cited and
released south of Why on possession of marijuana; 3.61 grams
of marijuana confiscated. Report
of a incorrigible juvenile; peace
restored. Assisted ICE agents in
confiscating 431.7 lbs. of marijuana.
September 29, 2012
Report of an assault at a business. 1 undocumented alien
turned over to Border Patrol.
John Andrew Bass, 26, cited and
released on driving on suspended
driver’s license. Guillermo Leyva, 59, cited and released on DUI
charge.
September 30, 2012
Subject causing a disturbance;
unable to locate. Verbal argument; peace restored. Report of
loud music; peace restored.
Forced entry residential burglary
on Thompson. Civil matter regarding a payment for a past purchase. Forced entry burglary at a
business.
October 1, 2012
Vehicle accident on private
property; no injuries. Found
opened door during security
check; door was secured. No force
entry burglary at a residence. Assisted stranded motorist.
October 2, 2012
Krisi Anne Bauer, 28, cited
and released near Why on foreign
plate requirement violation. Attempted burglary at a business.
Subjects seen loitering and being
suspicious in a residential area;
subjects were warned to stay
away. Jesus Jaime Scott, 24,
cited and released on driving on
suspended driver’s license.
October 3, 2012
Theft of a gate. Harassment
via text messaging. Jaime Tolano, 30, cited and released on
driving on suspended driver’s license. Assisted Child Protective
Sheriff’s Log,
how it works
The Sheriff’s Log is a regular
feature in the Ajo Copper News.
prepared from data, all public
records, provided to the newspaper by the Pima County Sheriff’s
Department. It lists local calls
ranging from welfare checks to
felony arrests.
The newspaper does very little
editing of the log and, does not
withhold names on request.
Names of minors under the
age of 18 are normally left out unless their charge is an exceptionally serious one.
Readers are reminded that arrests are not convictions and that
those arrested are still considered innocent until convicted in
a court of law. People found innocent, who bring copies of their
court paperwork to the newspaper
office, may ask to have that information printed.
Services on checking on welfare
of juvenile; juvenile was fine.
Vehicle causing a disturbance;
peace restored. Valerie A. Stewart, 32, arrested in Lukeville on
marijuana-possession for sale,
marijuana-transport and/or sell,
and possession of drug paraphernalia; and Kenneth L. McDaniel, 49, arrested in Lukeville on
marijuana-possession for sale,
marijuana-transport and/or sell,
possession of drug paraphernalia, felony warrant out of Globe,
and a felony warrant out of Pinal
County: 34.2 lbs. of marijuana
confiscated.
October 4, 2012
Corina A. Mendez, 51, arrested on disorderly conduct. Minor
vehicle accident on private property; no injuries. Assisted stranded motorist. Donovan G. Culver,
43, arrested on interfering with
judicial proceedings. Report of
shots heard; unable to locate.
PCSD front door
The Ajo District Office of the
Pima County Sheriff’s Department normal hours of operation
are 8 a.m. to 5 p.m. Monday
through Friday. The office is
closed Monday through from 5
p.m. to 8 a.m., and all day on Saturday, Sunday, and holidays.
People who need to speak to a
deputy after hours are asked contact the Ajo District office.
Emergency: Call 911
Non-emergency: 387-8539
Inmate visitation hours are 1
p.m. to 4 p.m. daily.
Obits still free in
Ajo Copper News
As more and more community
newspapers begin charging for
obituaries that do more than list
the name of the deceased, date of
death, and service information,
the Ajo Copper News continues
to print them at no charge.
“We do have a style and format
we follow,” said editor Gabrielle
David, “and occasionally we have
to edit what families have written, but we regard obituaries as
important community news. We
have no plans to start charging for
them.”
The newspaper has forms
people may fill out to make sure
nothing important is forgotten.
Request a form by stopping by
the office at 10 Pajaro, mailing a
letter to Ajo Copper News, P.O.
Box 39, Ajo, AZ 85321; calling 520-387-7688; or sending an
e-mail to [email protected]
with Obituary in the subject line.
It was a week of
big drug seizures
Local US Customs & Border
Protection personnel were involved in several large marijuana
seizures recently. In addition,
CBP deputy commissioner David
V. Aguilar offered a statement regarding the loss of Border Patrol
agent Nicholas Ivie.
On Friday, September 28, CBP
officers working at the Lukeville Port of Entry referred Mesa
couple Mario Madrid Hernandez,
48, and Dana Kimberly Oviatt,
44, for a secondary inspection of
their recreational vehicle when
they entered the port from Mexico. A search revealed 431 pounds
of marijuana hidden behind compartments in the RV’s bathroom
and rear wall. The drugs and vehicle were seized and the couple
turned over to Immigration &
Customs Enforcement for investigation.
On Sunday, September 30,
USBP agents assigned to the Ajo
Station seized 1,481 pounds of
marijuana abandoned in the desert near the village of Santa Cruz
on the Tohono O’odham Nation.
Local agents also assisted agents
from the Casa Grande Station and
deputies from the Pinal County
Sheriff’s Department in seizing
1,663 pounds of abandoned marijuana found in a Suburban concealed by brush. The vehicle was
also seized.
On Monday, October 1, Phoenix-area couple Sandra Dee Peart,
45, and Jason Burnett, 41, were
referred to a secondary inspection of a trailer behind their Ford
truck as they entered the port of
entry. Officers discovered 573
pounds of marijuana. The drugs,
truck, and trailer were seized and
the couple turned over to ICE for
investigation.
On Wednesday, October 3,
Kinda Kim Dahl, 51, of Phoenix was referred to a secondary
inspection of her Honda SUV. A
drug detection dog helped officers locate 94 pounds of marijuana hidden throughout the vehicle.
Dahl was turned over to ICE for
investigation.
Also on Wednesday, Miami
residents Valerie Anne Stewart,
32, and Kenneth Leroy McDaniel, 49, were referred for secondary inspection of their Ford. Officers found 34 pounds of marijuana inside an ice chest and a spare
tire. The drugs and vehicle were
seized and the couple turned over
to Pima County Sheriff’s Department for prosecution.
Following the line of duty
death of USBP agent Nicholas
Ivie, CBP deputy commissioner
David Aguilar said in part, “Agent
Ivie died in the line of duty, protecting our nation against those
who threaten our way of life…
Our thoughts and prayers are with
Agent Ivie’s family and friends in
this difficult time.”
Ajo Church
of Christ
Meets at 1351 N. Sartillion
8:30 a.m. Sundays
Contact 387-6450
Ajo Calvary Baptist Church
St. Titus Church
& Institute
740 Rocalla, Phone 387-6242
1211 N. 2nd Ave., Ajo, AZ 85321
Sunday Services
602-390-3028
Bible Study Hour ........9:30 a.m.
Dr. Gary Stacy
Morning Worship ......10:45 a.m. Worship .........................Sun., 10 a.m.
Evening Worship ............6 p.m. Faithful Men .....1st & 3rd Sun., 4 p.m.
Wednesday Service. .......6 p.m. Community Bible Study ..Mon., 6 p.m.
Ladies Bible Study .......Tues., 10 a.m.
Kingdom Hall of
Ajo Church of God
Jehovahʼs Witnesses 1900 N. 2nd Ave 387-3537
Sunday School ...............9:30 a.m.
Sun. Morning Worship ..10:30 a.m.
Sun. ............................10 a.m. Sun. Evening Worship.....6:00 p.m.
Thurs. ......................7:30 p.m. Wednesday Service ......6:30 p.m.
No Collection - Everyone Welcome
387-6814
1540 Wolsey St.
Immaculate Conception
Catholic Church
Father Peter Nwachukwu
101 Rocalla
Office 387-7049 Rectory 387-6561
Sat. Mass ...........................6 p.m.
Sun. Mass .....................8:00 a.m.
Sun. Mass ...................10:00 a.m.
Confessions.......Sat., 5-5:30 p.m.
The River
530 Palo Verde
The Church of Jesus
Christ of Latter-Day Saints
801 N. Cedar Street
520-387-6751
Sacrament Meeting..........10 a.m.
Sun. School/Primary ...11:20 a.m.
Priesthood/Relief
Society/Primary...........12:10 p.m.
Grant K. Peterson, Bishop
First Assembly of God
“The Rock Church”
950 N. Cameron
George F. Kraft, Pastor
An outreach of Calvary Chapel Casa Grande
Church 387-7163
Caleb Kesler
Sun. .....9:45 & 10:45 a.m., 6 p.m.
Home 387-4927, Cell 623-696-8662 Wednesday. .......................7 p.m.
Sunday ...................................10 a.m. Thurs. Youth Meeting ......6-8 p.m.
Non denominational bible teaching,
childrenʼs classes and a time of worship.
Ajo Federated Church
101 Lomita Avenue
387-6033
Pastor Jeannie Morago
Good Shepherd
Presbyterian Church
USA 400 Palo Verde
Church 387-7374 Manse 387-7088
Stated Supply - The Rev.Robert Johnston
Adult Bible Study Sun. .9:45 a.m.
Sunday Worship ....10:45 a.m. Sunday Service................11 a.m.
Serving Western Pima County Since 1916
10 Pajaro • P.O. Box 39 • Ajo, AZ 85321
Phone: 520-387-7688 • Fax: 520-387-7505
E-Mail: [email protected]
Web site: www.cunews.info
H. J. “Hop” David, publisher
Gabrielle David, editor
Michelle Pacheco
John Peck, Mike Mekelburg, Kate Garmise
Dick Ducic, Joe David, Kattie Allen
Teresa Mason
Member:
Arizona Newspapers Association
National Newspapers Association
The Ajo Copper News is published every Wednesday, except
holidays, at 10 Pajaro, Ajo, Arizona 85321. Periodicals postage
is paid at Ajo, Arizona 85321; USPO #010660.
Submissions: The Ajo Copper News reserves the right to edit
all copy and photographs submitted. The newspaper cannot be
responsible for the safe return of materials. Letters to the editor
are welcome but must be brief and signed for publication (no
names will be withheld by request); all are subject to verification
and to editing for brevity and clarity. Opinions expressed in columns,
letters, and advertisements are those of the writers and advertisers
and not necessarily those of the newspaper nor its staff.
Subscriptions: $43 per year in the USA.
We are your local funeral home.
520-387-7863
11 Pajaro
Deadlines: The deadline for all news copy is Monday at 12 noon.
The deadline for display and classified display advertising is Friday
at 4 p.m. The deadline for regular classified ads is Monday at 12
noon. All ads should be submitted in legible writing; the newspaper
accepts no responsibility for the accuracy of telephoned or other
oral advertising orders.
Postmaster: Please send address changes to:
Ajo Copper News, P.O. Box 39, Ajo, AZ 85321-0039
Ajo Copper News, October 10, 2012, Page 3
Ajo school board
to meet this week
The Ajo Unified School
District board has its study session
meeting Tuesday, October 9,
and will meet in regular session
Wednesday, October 10. Both
meetings begin at 5:30 p.m.
Meetings are held in the board
meeting room on the AUSD
campus. All meetings are open to
the public.
OCTOBER IS NATIONAL
BREAST CANCER
AWARENESS MONTH
Assured Imaging
Mammography &
Desert Senita
Date: 9/27/2012
Community
W e at
h e r News
R e p o rt
Attn:
Copper
TEMPERATURESMax
Min Fine Arts-Sally Morrow
Health Center
From:
Ajo Council for the
Gery Krehbiel doesn’t really have a demonic skull as a
second head. It’s one of the art piñatas he and Deanna Neff
create. They will be showing a selection of their papier maché
art as part of a Second Saturday event at the Copper News
Book Store from 10 a.m. to 2 p.m. Hop David will also be there
to sign copies of his new coloring book, “Surreal Visions”.
Students, parents urged to utilize
intersession help at AUSD
Superintendent Dr. Robert
Dooley has announced the Ajo
Unified School District’s second
fall academic intersession will
begin Monday, October 15. The
program, he said, is designed
to help students who are struggling in a minimum of one class
academically, have yet to pass the
AIMS, have not completed all
of the class requirements during
the first quarter of the 2012-13
academic year, or who are in any
fashion in jeopardy of not graduating with their class. Classes
will be held from 8 a.m. to noon
through Thursday, October 18. Participation is free of charge to
all Ajo High School students.
Students will be able to address academic needs in math, all
language arts, and science. “We want to guarantee that we
have given our students the time
and support to be academically
successful,” Dooley said. “There
are not many remaining free educational opportunities in our culture, but this is one of them.”
Parents of high school students
who are being recommended for
this program received notification
last Thursday. “If parents have
questions, or are unsure of whether their child would benefit from
participation, they are encouraged to call the school office at
387-7601, and speak to Principal
Brian MacKenzie, or Dr. Lauren
Carriere,” Dooley added.
“We plan to deliver this program again in the spring,” he said,
“but that program will be too late
for students that see themselves
academically challenged by the
first-quarter work, and who need
to pass the AIMS.” Last school year, there were
three intercessions, one each during the fall, winter, and spring
breaks. “We do not have the budget capacity to do all three again,
but will focus on spring and fall,”
Dooley said. Last year’s intercession support was one factor that
contributed to the significant in-
Sunday,Copy/Display
Sept. 30 104˚ Ads
62˚
Monday,
Oct.
1
104˚
74˚
Release Date: 10/9/2012
Tuesday, Oct. 2
104˚
74˚
Wednesday, Oct. 3 105˚
78˚
Thursday, Oct. 4
95˚
53˚
Weekday weather information is provided by FreeportMcMoRan.
For the week, expect sunny
skies, highs in the 90s and lows in
the 70s according to weather.com
online.
is now taking appointments
FOR MAMMOGRAMS
FRIDAY, October 26, 2012
8:30 AM to 5:00 PM
PLEASE CALL 387-4539
TO MAKE AN APPOINTMENT
CONCERT
crease in the high school graduation rate, he believes.
Any supporter, parent, or student with questions about this opportunity is encouraged to call the
school.
“Together, we can make this
work for our students,” Dooley
added.
Dicus Auditorium
October 13, 2012
Forms available
Doors Open at 6:30 p.m.
The Ajo Copper News has developed forms for items such as
births, obituaries, engagements,
weddings, and graduations. The
staff then writes the article using the information listed on the
form. They encourage the use of
these forms because important information is less likely to be left
out.
Other people prefer to try their
hand at writing. These pieces are
edited to fit standard newspaper
format and style.
Forms may be picked up at the
newspaper office at 10 Pajaro;
requested by writing to the Ajo
Copper News, PO Box 39, Ajo,
AZ 85321; or requested by e-mail
to [email protected] online.
12-30-2012
7:30 p.m.
Tickets at the Door
$18.00
Open Seating
Sponsored by The Ajo Council for the Fine Arts
FREE for our Community!
SECOND SATURDAY
Events — Oct. 13
9:00 AM-11:00 AM - Farmers Market in the Plaza
9:00 AM-12:00 NOON - Artists in the Plaza
10:00 AM - Guided tour of Plaza & Curley School — meet at the Plaza flagpole
10:00 AM-2:00 PM - Visit the Cabeza Prieta National Wildlife Refuge Visitor
Center, Celebrating National Wildlife Refuge Week with special activities and
displays
10:00AM – 2:00 PM Ajo Copper News - Hop David wlll sign his new coloring
book "Surreal Visions" & Gery Krehbiel & Deanna Neff will show their art piñatas
10:00 AM-2:00 PM - Drop by Clay Studio in historic Manual Arts Building, Curley
School Campus
2:00 PM-4:00 PM - Art Workshop: Discover your Inner Strength and
Create Your Own Personal Power Card at 401 West Esperanza with
artist/designer/teacher Mari Kaestle
5:30 PM - Sunset tour to Childs Mountain, caravan drive to top. Cook out
dinner, take camera! For information or reservations call by Thursday,
Oct 11 by 4:30 PM, 387-6483
FOR MORE DETAILS CALL ISDA 387-3570
Ajo Copper News, October 10, 2012, Page 4
T hank you to our friends for
supporting our culinary efforts.
Mike & Karen
Put your good wishes in print with a
Happy Ad
(Up to 4 lines, $5 cash, $6 if billed)
Ajo Copper News
A Big Thank You
to
Chuck’s Wagon
Melissa Leventhal and Chief Ranger Matt Vandzura of Organ Pipe Cactus National
Monument reviewed safety messages developed through the Public Risk Management Program
Internship.
Organ Pipe photo
for making our first fund raiser
such a success. All of your hard
work was greatly appreciated
by everyone.
The committee for Keeping Kids on Track
Organ Pipe safety was intern’s topic
Organ Pipe Cactus National
Monument had the benefit of a
risk-management intern this summer to study actual and potential
hazards for the public and employees. Melissa Leventhal conducted interviews with employees about their experiences and
perceptions of safety, researched
and complied statistics and reviewed hundreds of visitor comments. The results of the research
will help the monument communicate border safety to visitors
and employees with realistic data.
Leventhal found the internship
through the Student Conservation
Association (SCA.) The National
Park Service’s Public Risk
Management Program provided
her with additional support and
training. She was interested in
the Public Risk Management
Internship at Organ Pipe because
she wanted to see how an issue
as multifaceted as border safety
could be dealt with from a public health perspective. During
the course of her internship she
learned how to evaluate the risks
associated with illegal border
traffic.
“This internship was an interesting professional and personal
experience. I gained invaluable
experience working with people
and dealing with politics (NPS,
national and international.) I
learned to listen to the wide array of views and opinions inherent to a challenging and complex
issue such as border safety,” said
Leventhal. “I am leaving Organ
Pipe with a greater sense of direction and focus professionally.”
Leventhal is a student at the
University of Colorado/Denver
where she is earning a master’s
degree in epidemiology, which
is the study of the distribution of
health problems and their causes
or influences throughout a given
population. She has worked as a
student assistant at the Pediatric
Injury Prevention, Education
and Research Program at UC/D.
She is originally from Cleveland,
Ohio, and now lives in Denver,
Colorado. She earned a bachelor’s degree in psychology from
Bard College at Simon’s Rock in
Great Barrington, Massachusetts.
There’s lots to
learn at the library
The library has many ongoing
programs, which include Stay and
Play on Wednesdays at 9 a.m.,
bilingual family story-time on
Thursdays at 10:30 a.m., and after
school homework help Monday
through Thursday’s after school.
On Wednesday, October 10,
at 3:30 p.m. learn Spanish at the
library by using an easy conversation-based system. Participants
may learn at their own pace.
There will be another class on
Monday, October 15, at 5 p.m.
On Tuesday, October 16, at
3:30 p.m. there will be a computer class about using the Windows
operating system. In this course
participants will learn basic computer skills. This is a first session
of a two-session class. Space is
limited. Register at the library or
call 387-6075.
More information about library activities can be found in an
ad elsewhere in this issue.
St. Vincent’s Thrift
is back from break
The St. Vincent de Paul Thrift
Store has reopened its Washington Avenue facility after being
closed for most of the summer.
Hours of operation are 10 a.m. to
3 p.m., Tuesdays and Thursdays.
Chiropractor
Dr. Eric Olsen is now offering chiropractic care at
Desert Senita Community
Health Center
Tuesday & Thursday
(520)-578-8000 to set appointment. Most Insurances Accepted
FALL OPENING
Choices – they are nice to have
but hard to make.
I can spend hours picking a
shampoo, conditioner, or toothpaste.
Eating out is a challenge, even
though being a vegetarian does
winnow down the menu, since I
can’t make up my mind what I
want.
So, when my faithful old Blazer
gave every indication it was ready
to retire to a junkyard, the thought
of chosing a new car threw me.
After I picked a dealership
(Glenn Jones since they come
to Ajo and — more importantly
— advertise in this newspaper) I
started going through their website.
They have a lot of cars!
I narrowed it down a little bit and
got in touch with Jesse and Arturo,
the guys who came down last week,
and they recommended some other
cars. Jesse was even texting pictures
of cars. That was helpful, but it also
made my list bigger.
Then I texted my daughter
& son-in-law, Paula and Joey.
They looked at the pictures and
descriptions and narrowed it down
to their prime choices.
Next, I talked to some coworkers and my brother Hop.
Then I called my son Gery and,
with Dee in the background saying
“You don’t want a manual if you’ve
got back pain!” we reviewed even
more cars.
Oddly enough, there was one car
that made everyone’s approval list.
So, having successfully avoided
making the choice myself, I drove
over to Casa Grande last Saturday
and bought it.
If you see a little dark silver 2010
Ford Focus with a happy driver,
wave, it will probably be me. If I’m
slow to wave back, it’s just because
I have to choose which hand to use.
Saturday, October 6th
Ajo Community Golf Course
Restaurant & Bar
will be open for Breakfast and Lunch
from 8:00AM until 2:00PM
Local cook Pam Tallant will be dishing out her
favorites, so be sure to come out and join us!
Ajo Elks Lodge
SATURDAY, OCTOBER 13TH 8AM - 10AM
FREE TO ALL VETERANS & VETS WIDOWS
ALL OTHERS - $6.00 DONATION
EGG AND BACON OR SAUSAGE SCRAMBLE
BISCUITS AND GRAVY - JUICE AND COFFEE
VETS AND WIDOWS RIDE FREE ON A-T (387-6559 )
COME HELP US HONOR OUR VETERANS
Be a Raider, not a pirate!
These images were drawn by Hop David and are copyrighted
by the Ajo Copper News. Use of any or all of them without
permission is a violation of federal law. For permission to
use them, contact Hop David or Gabrielle David by mail at
the Ajo Copper News, PO Box 39, Ajo, AZ 85321; by e-mail
at [email protected]; by phone at 520-387-7688; or in
person at the newspaper office at 10 Pajaro in Ajo.
DESERT SENITA
PHARMACY
Convenient
Professional
Service
Where all
your
pharmacy
needs
can be met.
410 Malacate Street, Ajo • 520-387-5500
Ajo Copper News, October 10, 2012, Page 5
Ajo Museum
holding cleanup
this Saturday
The Ajo Museum is getting
ready for a new season. Though
a board meeting has A volunteer cleanup will be held on
Saturday, October 13, starting at 9
a.m. Helping hands and cleaning
supplies are needed, says curator Louie Walters, who says they
hope to have everything in order
to be open by the Red & White
Weekend.
Beginning October 19, the
museum will be open daily from
noon to 4 p.m. except for some
holidays. There is no entrance fee
but donations are needed to offset
operating and maintenance costs.
Volunteers are welcome and
should contact Walters.
It’s been said...
If a woman has to choose between catching a fly ball and
saving an infant’s life, she will
choose to save the infant’s life
without even considering if there
is a man on base. — Dave Barry
2nd Saturday Art Workshop
Please Join Mari Kaestle
artist/designer/teacher
At 401 West Esperanza
10/13/2012 2-4 pm
Discover Your Inner Strength
Create Your Own
Personal Power Card
Marty Haggard will be performing at Dicus Auditorium
Saturday, October 13, 2012. The live acoustic performance will
be a mix of songs by his father Merle Haggard and his own.
The concert is being produced by David Laskiewicz and is
sponsored by the Ajo Council for the Fine Arts. For ticket price
information, see the ad on page 3.
Call Liz at 387-3570 or email
[email protected]
Meet the artist!
Hop David
will sign copies
of his new
coloring book.
The coloring
books cost a
mere $399!
RAFFLE DRAWING
FOR BRASS STATUETTES
At
Sunday,
Nov. 11,
5 p.m.
Paratrooper WWII Airborne
Soldier 12.75” incl. base
1 ticket $5
Rider Teddy Roosevelt’s
3 tickets $10 RoughCalvary
13” incl. base
7 tickets $20
All proceeds for the cost of
American Legion’s Boy’s State
Gery Krehbiel
& Deanna Neff
will show
(and sell)
their
art piñatas.
Ajo Copper News, October 10, 2012, Page 6
Professional
Carpet Cleaner
Carol Yokum opened last Thursday’s WPCCC meeting as the chairman, replacing former
councilor Debbie Morrow who resigned late last month from the board and the position.
Community center upgrades, school,
law enforcement, & ISDA were WPCCC topics
The Western Pima County
Community Council gathered for
their October meeting last Thursday at the Walker Park community center.
Topics of discussion included
a brief update on Ajo school, new
GED directors, ISDA projects,
county funding for Ajo and zoning news, Pima County Sheriff’s
Department and US Border Patrol reports, CofC efforts, and
outreach programs at the health
center.
Ajo school principal Brian
MacKenzie talked about Homecoming activities, such as a larger-than-normal parade, parents’
night, royalty crowning, and the
traditional football and volleyball
games for the week.
During the upcoming fall
break, some students will be
scheduled for extra academic
help and some will retake national tests. MacKenzie mentioned
the school board meetings set for
Tuesday and Wednesday, October
9 and 10. As a member of the Las
Artes GED board he introduced
new director Tomás Kalmar.
Kalmar said he and his wife
Bridget were honored to be asked
to take over from Morgana Wallace-Cooper. He said his wife was
not in attendance because she
was busy preparing lesson plans
for the next day’s class. He said
it has been a long adventure that
brought them here from Vermont
and he is looking forward to having coffee with any and all to
“catch up on the latest gossip.”
Tracy Taft, director of the
International Sonoran Desert
Alliance, talked about the National Endowment for the Arts’
Our Town planning grant, pointing out that grants often become
available at unexpected times.
She said seizing the opportunity
can be advantageous while at the
same time perhaps seeming out
of chronological order from the
public’s perspective. She reiterated that the current grant only
covered planning proposals and
there were no funds available at
present for physical changes. (Indepth reports about Our Town
planning and other ISDA efforts
are scheduled for upcoming issues of the Ajo Copper News.)
Deb Miller of Pima County
Supervisor Sharon Bronson’s office wowed the audience with
news that the county board of supervisors had approved $365,000
in county funds for upgrades to
the community center at Walker
Park. Improvements will include
conversion from evaporative
cooling to air conditioning, restroom renovations, ceiling and
floor repairs, installation of electric window shades, roof ductwork, interior and exterior repainting, and parking lot repairs.
Miller said there is no emergency
generator planned for the community center. She announced a tollfree number to the county switchboard: 1-800-775-7462, noting
that callers can use the number to
be transferred to any department
within the county system.
Lt. BJ Clements, commander
of the Ajo District of the Pima
County Sheriff’s Department,
reported that deputies are being
equipped with upgraded lessthan-lethal third-generation Tasers®, which, he said, will keep
deputies and arrestees safer. The
new Tasers are being purchased
with drug-seizure money, and the
old Tasers will be refurbished for
other law-enforcement agencies.
Three new deputies report for
duty in Ajo in mid-November, according to Clements. He said that
will bring the district up to full
staffing. He mentioned that all
deputies in training get sprayed
with pepper spray and “tased”
so they know what it feels like.
Responding to a question about
abandoned vehicles, Clements
said they should be reported by
the public so deputies can run the
plates or the VIN. The district will
contact the owner, and the vehicle
can be towed after 48 hours.
Kelly Graham, Border Patrol
agent and community relations
officer for the Ajo Station, said
the moment of silence for Nicholas Ivie at the start of the meeting
meant much to the Border Patrol
family. Graham talked about two
recent drug seizures by Ajo Station agents that netted more than
3,000 pounds. He said it is anticipated the new Ajo station will be
operational by the end of October.
Bety Allen, director of the Ajo
District Chamber of Commerce,
gave a report on activities. She
talked about a business Facebook
training session and said the CoC
is working with other local organizations on creating an ongoing
community calendar, noting that
anyone can share information
with the CofC for posting on the
website. A t-shirt design contest is
in the works, according to Allen.
She said the design should reflect
Ajo in some way, such as with
Spanish colonial styling, culturally, environmentally, or socially.
For more details, call the CofC at
387-7742.
Goli Mostoufi, outreach supervisor at Desert Senita Community Health Center, talked about a
Family Fall Fun Festival coming
soon to the Plaza. She said last
year’s festival drew more than
200 people. So far this year’s Olsens IGA has donated 120 pumpkins, and organizers are seeking
at least 80 more from local businesses.
Oct. Special
20% Off
Total Bill
Call for Free Estimates
602-463-4823
Meeting notices
& press releases
are welcome
Local organizations are welcome to submit meeting notices
and press releases for other events
for publication in the Ajo Copper
News.
“Some people think we require
groups to always buy an ad. Basically, we don’t require an ad unless something is being sold or an
admission fee is being charged. A
short paragraph saying when you
are meeting is considered news
and there is no charge for that,”
said editor Gabrielle David.
Turn in press releases and
meeting notices at the newspaper office at 10 Pajaro or
e-mail the information to
[email protected], being sure
to include the organization name,
when and where the meeting
or event is, what is happening,
whether it is open to the public or
for members only, and give a contact name & number in case the
newspaper staff needs to get more
information.
For events where there is an
admission fee or items are being
sold, organizations may be asked
to buy an ad, but the press release
is still often used for an article
that supplements the information
given in the ad.
It’s been said...
A verbal contract isn’t worth the
paper it’s written on.
—Samuel Goldwyn
Mary Kay Cosmetics & Skin Care
www.marykay.com/lindadevore1210
Avon Cosmetics & Skin Care
www.youravon.com/ldevore
or call Linda Devore
520-419-9343
FREE
www.innsuites.com
Hot Breakfast Buffet
Evening Social Hour
Hi-Speed Internet
Long Distance Calls to
Canada, Mexico & USA
Tucson Foothills, Phoenix/Scottsdale, Albuquerque, Tempe/Phx Airport, Tucson City Center, DFW
Add $20 Yuma Mall,
Studio Innsuites King
$79 •Ontario/LA/Disneyland
Subject to projected space availability
thru 12/30/12
Executive 2-Room King Suite $89 Good
Mention Fall 2012 Special
Black
out
dates: Phx/Tempe Nov. 8-11,
Presidential Jacuzzi
$99 2012, Albequerque
Oct. 4-14 2012
1-888-842-4242
Ajo Copper News, October 10, 2012, Page 7
GET YOUR COSTUMES READY!!
THE HUT PRESENTS THE 8TH ANNUAL
BRÖKEN TÖYZ
BASH &
HALLOWEEN
COSTUME CONTEST
JOB # / NAME: 5130 SWG 2011 PEP Ad Design
DESCRIPTION: SWG 24/7 Ad 2011 ENGLISH
VERSION:
Concept 2 Revision 3 FINAL
The Jamaica at Immaculate Conception Catholic Church
last Saturday 3/2/11
provided food, fun, and
DATE:
entertainment for a crowd of people. These folklorico dancers were a colorful hit. Lito Castillo photo
AD SIZE:
4.9” x 10”
PUBLICATION: Insert Publication Name
DUE DATE:
The ??/??/11
sea otter does not have a
or to
It’s time again for Second For more information,RUN
DATE:
??/??/11
Second Saturday will feature art
layer of blubber to keep it warm
place an event on the next Secas many other marine mammals
ond Saturday calendar, call
the
24/7 ENGLISH
SWG AD FOR
do. Its fur coat is all it has to keep
International Sonoran Desert
TUCSON
/ SOUTHERN ARIZONA
it warm.
Alliance at 387-3570.
24/7
Saturday with several free activities for the community. Two
special attractions this month: a
book-signing and art piñata show,
and a personal power card class.
Events begin with a farmers’
market in the Plaza from 9 to 11
a.m.
Local artists will be painting
starting at 9 a.m. and will show
their works about noon in the
Plaza.
Hop David will be signing his
newest coloring book, “Surreal
Visions”, while paper artists
Gery Krehbiel & Deanna Neff
will show their art piñatas at the
Copper News Book Store, 10
Pajaro, from 10 a.m. to 2 p.m.
David’s coloring book features
two scenes from Ajo. Krehbiel &
Neff’s papier maché art often has
a Day of the Dead theme, though
they also create custom pieces
such as over-sized pacifiers for
baby showers.
At 10 a.m. a guided tour of the
Plaza and the Curley School will
start at the Plaza flagpole.
Visitors are invited to the
Cabeza Prieta National Wildlife
Refuge visitor center, 1611 N.
Second Avenue, from 10 a.m.
to 2 p.m. to celebrate National
Wildlife Refuge Week with activities and displays.
The clay studio in the historic Manual Arts Building on the
Curley School campus will be
open to visitors from 10 a.m. to 2
p.m.
Mari Kaestle, an artist, designer, and teacher, will hold a
class on personal power cards at
401 W. Esperanza from 2-4 p.m.
Kaestle says, “A personal power
card is a positive visual affirmation/inspiration/reminder of the
good and powerful feelings we
have about ourselves ‘inside.’
The visual elements of a personal power card may include colors, symbols, numbers, animals,
plants, flowers, elements of nature, and human representations
that we connect to - sometimes on
an unconscious level. In the class,
there will be an ample selection
of materials and media to inspire
and use for creating the personal
visualization.”
At 5:30 p.m. a sunset tour of
Childs Mountain will caravan
to the top. Reservations must be
made by calling 387-6483 before
4:30 p.m. on Thursday.
Sea otters
The
Copper News
is on
www.facebook.com/AjoCopperNews
Your Safety
Our Priority
For your safety,
it’s important that everyone
in your household know how to
recognize and respond to a natural
gas pipeline leak.
Smell
If you smell an odor similar to rotten eggs. A leak may be
present even if the odor is momentary or slight.
Hear
If you hear a hissing or roaring sound coming from the
ground or above-ground pipeline.
See
If you see water or dirt blowing into the air, or discolored
vegetation surrounding a pipeline.
Leave the vicinity immediately and don’t use an automated door.
From a safe place, call Southwest Gas at 1-800-722-4277
and 911 immediately, day or night.
Don’t turn off or on any electric switches, thermostats,
or appliance controls, or start or stop an engine—
or do anything that might cause a spark.
Don’t light matches or lighters.
www.swgasliving.com/safety
Ajo Copper News, October 10, 2012, Page 8
A j oWiFi . com
No Contract
No Phone Line Needed
Wireless, Highspeed Internet
$99.00 Installation & Activation
$49.00 a month
We’ve moved. Contact us at 866-477-4968
Ajo
Elks
Lodge
NO
Cover
Road resurfacing has begun in some parts of town served by Ajo Improvement Company.
Contractor-operated heavy equipment grinds off a top layer of asphalt and sends it via conveyor
belt to a leading dump truck while street-sweepers and other equipment bring up the rear in a
well-orchestrated demonstration of teamwork.
Letter to the editor
Plan comments show diversity,
has other needs
community commitment to design Ajo
Editor:
With well over 400 comments
on preliminary suggestions for the
future design of the 13-plus Ajo
Historic Townsite acres owned
by the International Sonoran Desert Alliance, one thing is clear:
residents are not afraid to speak
their piece – although they’re not
nearly so anxious to claim credit
for what they say. The majority of
the written comments made were
unsigned, although the 84 website
submissions were attributed.
That’s okay, however, because
the intent of the process was to
get general community input and
specific reactions to the plan developed through an “Our Town”
grant from the National Endowment for the Arts.
ISDA was successful at that
goal, and opinions ranged in
flavor from “Leave our Plaza
alone!” to “I love the (suggested)
new improvements.”
A substantial portion of comments had to do with the renderings of entryway and site lettering, and most of it was negative,
a fact not lost on either ISDA or
the architectural team consulting
on the project. By the end of last
week, draft drawings with significantly altered versions were offered for review.
A lot of comments had to do
with two options presented for
Plaza bandshell areas. While
many people questioned the need
for, and placement and design of
either option, other commentators
welcomed the idea of a specific
venue for performances.
Others questioned the expense
involved in watering new trees
and other plantings and ISDA’s
capacity to care for and maintain
them, while the counterpoints
were made of welcomed shade
and a more parklike environment.
A two-way traffic pattern proposal for the streets around the
Plaza was both condemned and
praised, while the concept of using pavers and adding new walkways brought support as well as
concerns about how it might affect parking availability. There
was consistent support for the re-
vitalization of the theater and the
recreation hall on the north side.
Last spring, more than 100
people took part in a series of public meetings as part of the design
process seeking to creatively look
at the use of public space, and the
revitalization of the area from the
Plaza depot to the back edge of
the Curley School campus. The
$100,000 grant, together with a
similar match from ISDA and its
partners, the county and the University of Arizona in money and
in-kind services, provided the initial funding for this intensive community process. ISDA was one of
five organizations in the country
awarded the grant.
Prior to the first community
meeting, following the announcement of the grant, ISDA staff noted
that “The plans which are developed by the community won’t sit
on the shelf … we are dedicated to
implementing them.”
That implementation will require money that ISDA does not at
present have, Tracy Taft, executive
director of the organization, said
at a meeting of the Western Pima
County Community Council earlier this month. See related story.
Nor are the preliminary designs
offered for comment the final designs. The hundreds of comments
will be reviewed and utilized as the
proposal is refined, and community
input will continue to be solicited.
Taft noted that the NEA planning
grant was a rare opportunity to do
just that: plan for the future.
“We were privileged to be one
of the five sites chosen for this program – the grants could have been
awarded in a lot of communities,
but Ajo was given the opportunity,” said Taft. “This has been a
very complex process and Maria
[Gmuca] has done an incredibly
fine job of coordinating it. It’s required composure, equanimity, organization, and good spirits to deal
with so many differing opinions
and feelings. We hope that what
comes out of it will be helpful as
suggestions – next year, five years
from now, a decade or more into
the future.”
I agree with the sentiments expressed in Rose Cameron’s letter
to the editor in one of the recent
Ajo Copper News editions.
I also don’t think that we need
to be spending $100,000 of grant
money to renovate the Ajo Plaza. I believe that there are other
things that are much more in the
need of our attention in Ajo such
as the following:
1. The Ajo Curley school
grounds are pitiful looking. There
are weeds all around the complex.
With a bit of money those weeds
could be removed and the flowerbeds filled in the crushed rock
with a color that goes well with
the rest of the exterior. This would
not cost very much and would go
a long way in beautifying an Ajo
monument.
2. There are numerous properties in Ajo, especially up and
down Solana that need to be demolished. Most of these properties are not inhabited and create
a terrible eyesore for both people
that are just passing through Ajo
as well as residents of Ajo. Most
of these properties have been in
this deplorable state for years.
Why has the town or county not
done something about removing
these eyesores and returning Ajo
to the beautiful little town it once
was?
Dave Henry
Gone to the dogs
It costs more than $6,000 to
raise a medium-sized dog to the
age of eleven.
Drywall • Tile • Roofing
Paint • Patios • Additions •
Grading, etc.
“Se Habla Español”
Complete Remodeling
Home Improvement
LA’s Contracting
& Remodel, LLC.
Residential & Commercial
Manufactured Housing
Licensed • Bonded & Insured
ROC Lic # 195989/Res.
#195990/Com
Luis 602-647-1521
Call for free estimate
RED & WHITE
SAT. OCT. 20TH
9 PM - 1 AM
OPEN TO THE PUBLIC
Montecito Manor
APARTMENTS
553 W. Esperanza Ave. Ajo, Arizona 85321
leasing info: 520-387-5631 (Copper Crown Realty)
www.ajo-apartments.com
AJO
Red & White
WEEKEND
Oct. 19, 20, 21, 2012, in Ajo
Friday, Oct. 19
6-11 p.m. No host mixer, Curley School Auditorium $5 admission, casual dress,
cash bar, burros and late night meal for sale, also non-alcoholic beverages.
Noon to 4 Mine Lookout Open
DON'T DRINK AND DRIVE! Shuttle available free of charge
6 p.m-2 a.m. call 602-291-2782 for pick up. Please tip the driver.
Saturday, Oct. 20
8 a.m. Round of golf. Ajo Country Club. Call Lonnie Alvarez 602-510-1783, Country
Club-520-387-5011 or email Lonnie at [email protected].
9 a.m. Car Show at Ajo Plaza. If you’d like to show your vehicle, call Benny
Nixon at 602-740-5242 or email [email protected]. $15 per car entry fee.
10 a.m. Plaza Flag Raising by Pima County Sheriffs Dept.
10 a.m. Entertainment begins at Ajo Plaza. Many vendors offering food, nonalcoholic beverages, games and arts and crafts....beer garden also available....
10 to 4 Mine Look Out Open, donations accepted
Noon to 4 Ajo Historical Society Museum Open
Dial a Ride available all day until 5 p.m. 75 cents a ride.
Call 520-387-6559.
7 p.m-1 a.m.- Dance at the Mocambo....$10 admission, variety of music provided
by DJ George Alegria, Jr. There will also be live music at The Hut and the Elks
Lodge that evening.
Red and White Shuttle FREE 6 p.m.-2 a.m. Call 602-291-2782 for
pick up. Please tip the driver. DON'T DRINK AND DRIVE!!!!
Sunday, Oct. 21
9 a.m. Breakfast Chu Chu Club Menudo $5/plate, regular American breakfast
$6. For info call Carol Yokum at 520-387-1101.
FOR QUESTIONS OF ANY KIND, contact John Peters at 928-442-3888
Ajo Copper News, October 10, 2012, Page 9
HELP WANTED
McDonald’s of Gila Bend
We presently have employees on staff that live in Ajo. They
use the Valley Metro Route 685 from Ajo/Gila Bend to
Phoenix. Their one-way trip is reasonable at $3.00. We tailor
their schedules to coincide with the shuttle service. Valley
Metro’s phone number is 602-261-8218.
Consider McDonald’s for full or part-time employment. Meal
Allowance / 401K Program / Paid Vacation Policy. Please
apply in person or at www.mcarizona.com/11680
McDonald’s
800 W. Pima St.
Gila Bend, AZ
(928) 683-2366
Smart Start® AZ
Separating Drinking from Driving®
Ace Hardware district manager Kevin Hilde, left, took a moment to admire the new banner at
the front of Olsens IGA along with store managers Maria Martinez and Maribel Reyes and store
owner Don Olsen.
A soft opening of the hardware section is planned for October 22, according to Olsen, while a
grand opening is set for mid-November.
“Not only do we now have a complete supermarket but a complete hardware store as well,”
said Olsen. “We’ll be adding additional departments in the future, such as builders’ supplies.”
Olsens launches
online classes
for employees
Olsens IGA has launched an
online learning program available to all its employees, an opportunity made possible through
the IGA Coca-Cola Institute.
More than 90 industry-specific online courses are available through the institute. The
first five courses to be offered
by Olsens to its employees are
Introduction to the Independent
Grocers Association, two courses
in customer service and professionalism, Food Safety and Sanitation Basics, and Sexual Harassment awareness.
“I am pleased to offer this
program to our employees,” said
Don Olsen. “We are committed
to the finest customer service and
we achieve that through product
knowledge and staff training.”
Upon completion of the
coursework, employees will have
the opportunity to take advance
courses focused on aspects of
specific grocery departments
such as meat, deli, produce, and
bakery. Employees will be rewarded with gift certificates as
they complete courses with passing grades.
“We’re happy to have the opportunity to participate in this
program, which helps us better
ourselves in our respective positions,” added Maribel Reyes,
store manager.
It all adds up.
See us for
office supplies!
Ajo Copper News
10 Pajaro
387-7688
The Smart Choice
ANNOUNCING OUR NEW LOCATION IN AJO
A. T. Tire & Maintenance
1516 N. 2nd Avenue
Ajo, Arizona 85321
24 - HOUR TOLL FREE SERVICE
• English / Spanish
• Personal & Video Instruction on
the use of the device
• Month - to - Month payments
• Smart Start won’t nickel and
dime you with hidden costs
“Why drive to
Phoenix or Tucson
for an interlock?”
It’s right here in town!
“LET US MAKE YOUR INTERLOCK EXPERIENCE A PLEASANT ONE”
1-800-880-3394
520-387-4444
OPEN For
HOUSE
Elaine Richardson
George Britton CPA
E-File and Paper Returns. Estate, Trust and Gift
Tax, Locally Owned & Operated. Ajo, AZ
387-7556 435-425-3773
Candidate for Pima County Treasurer
10am - Noon., Oct. 10
521 Rocalla
at the home of Elizabeth Reyna.
Everyone Welcome
Paid for by Elizabeth Reyna
Ajo Copper News, October 10, 2012, Page 10
Albie is a 6-month old male Siamese mix. He’s very affectionate, according to staff, and he’s
ready for adoption into a loving home. For more information, contact the Pima Animal Care
Center at 387-7502.
Please vote
F. ANN RODRIGUEZ
for
Pima County Recorder
Serving
Pima County with pride
Competent • Professional • Integrity
Rodriguez
for Recorder
Cast your vote
by mail ballot
or at the polls
Election day
Nov. 6th
Ajo students were eager to learn about university, college, and trade school opportunities.
Students get info about schools
Dr. Lauren Carriere wears a
number of hats in her work at the
Ajo Unified School District. The
one she wore Monday was that
of student success coach. Much
of the work she does on behalf of
the high school students focuses
upon their successful graduation
from high school and giving individualized assistance to them in
the planning for post-high school
educational opportunities.
On Monday, 185 high school
students and middle school students in the AVID (Advancement
Via Individual Determination)
program were able to visit with
representatives of four community colleges, three state universities, and two technical schools in
the school gym. “When students
have the opportunity to visit personally with college representatives, we believe it removes some
of their fears about registering for
classes in a large institution far
from home,” said Carriere.
On Sunday, October 14, students and families will have an-
other opportunity to meet with
college and university recruiters. Carriere is facilitating a trip to
Phoenix for families and students
to visit with higher education institution representatives between
11 a.m. and 3 p.m. at the Phoenix
Convention Center. More than
200 colleges will be represented
at this free event. For information, visit www.gotomyncf.com.
Carriere is also working with
community college financial aid
staff to provide information about
financial aid to high school students and their parents. “We plan
to have this event one evening in
November,” she said. For further
information, contact Carriere at
387-4703.
Red & White fete
is nearly upon us
The Red and White Weekend
reunion is just around the corner,
and the Friends of Ajo are expecting the October 19-20 event to be
the success it has been the past
two years.
The first event will be a mixer
Friday, October 19, at the Curley
School auditorium, starting at 6
p.m. and continuing to 11 p.m.
Doors will open at 5:30 p.m. with
a modest admission charge to
help offset expenses. A More than
300 people have attended each of
the last two mixers.
The Saturday activities on
October 20 will have two venues
during the day: an informal round
of golf at the Ajo Country Club
starting at 8 a.m., and activities in
the Plaza beginning at 10 a.m.
Saturday night will be highlighted with a dance sponsored by
the Friends of Ajo at the Mocambo, featuring former Ajo resident
George Alegria Jr. as the guest
DJ. There will also be live music
elsewhere in town.
For more information, contact
John Peters by phone at 928-4423888 or by email at his [email protected] address.
Paid for by Rodriguez for Recorder
www.rodriguezforrecorder.com
520-887-6911 • [email protected]
CORPORATION COMMISSION
MARCIA
BUSCHING
KENNEDY
NEWMAN
SANDRA
PAUL
• More Solar Jobs Now
• Arizona Energy Independence
• Strong Oversight;
Utility Watchdog, Not Lapdog
Please remember to vote in the November 6th election
PaulNewmanAZ.com MarciaForArizona.com KennedyACC2012.com
Paid for by Kennedy 2012, Marcia for Arizona, Paul Newman 2012
Ajo Copper News, October 10, 2012, Page 11
Trudi Scott, RN, BSN; Annie Laymon, RN, WCC; and Dr.
Carol Johnson, DO, attended a wound care conference called
Wild on Wounds at Cesar’s Palace in Las Vegas last month.
Not pictured is Dr. Robert Richardson, who also attended.
About 650 care providers from community health centers,
hospitals, doctors’ offices, and wound centers all over the
country participated.
The conference included four days of intensive classes
on caring for complicated wounds, such as diabetic ulcers,
arterial/venous insufficiency ulcers, and chronic non-healing
wounds.
Organ Pipe reopened scenic drive
Ajo Mountain Drive at Organ
Pipe Cactus National Monument
is reopened after being closed
since September 10.
The monsoon storms arrived
in mid-July bringing much- needed rain, said Organ Pipe staff. As
the monsoon season progressed
the Ajo Mountains experienced
a number of typical storms, and a
few were on the rare side dumping significant amounts of water
which moved rocks and debris
through the washes in Organ Pipe
Cactus National Monument.
The maintenance crew had just
finished repairing Ajo Mountain
Drive from the prior storm when
the big storm hit in the evening
on September 10. The rising water level in washes was enough to
close Highway 85.
Rain gauges recorded torrential rains. At 8 p.m. that night the
gauge at Alamo Canyon recorded
2.71 inches and Bull Pasture was
2.1 inches. By 10 p.m. over 3.5
inches had fallen at Alamo Canyon and almost 2.5 inches at Bull
Pasture. The water had no time
to seep into the ground and produced flooding.
Organ Pipe staff said an enormous amount of debris came
down Alamo Wash during the
night with a significant amount
of water and debris coming from
the North Fork and from Tillotson Wash, which drains Arch
and Boulder Canyons and the
east-facing slopes of the Diablo
Mountains.
That night, a portion of the
flood flow turned south through
the Diablo Mountains and crossed
the highway at milepost 66.5.
Rubble can plug up the old channel and can force water to flow
in new directions at a number of
points along the channel in Alamo Wash. The flooding created
some new channels and deepened
older ones.
Kuakatch Wash also changed
its channel with 520 feet of the
barbed wire fence on the east
boundary and all riparian trees removed by the flood. The channel
is changing where it crosses the
highway, but it is changing more
elsewhere upstream and downstream.
Staff at Organ Pipe say the average rainfall in September is less
than one inch and the yearly rainfall average is 8.8 inches. Since
January 1, Alamo Canyon has
received over 18 inches of rain
and Bull Pasture over 17 inches
of rain.
I served you well as your State Senator and I will serve
you well as your Pima County Treasurer.
Self-made individuals made America what it is today!
I am a self-made professional who will help you, the taxpayer.
Please honor me with your vote.
Vote Elaine Richardson for Pima County Treasurer
www.RichardsonforTreasurer.com
Paid for by Richardson for Treasurer
Read this issue online!
www.cunews.info/pdf/CuNews121010.pdf
It’s a pdf file - it can be downloaded & read with Acrobat Reader
or opened in many web browsers.
Yes, we will soon be offering online subsciptions.
Ajo Copper News
Ajo Copper News, October 10, 2012, Page 12
Lady Raiders’
winning streak
has ended
Under intense pressure, Martin Alvarez (24) made the catch
for a long gain against Salt River.
Robert Sorrels photo
Homecoming game - so close!
By Robert Sorrels
Salt River 50, Ajo 44
Ajo’s great offense delighted
a big homecoming crowd. Unfortunately, the defense couldn’t
stop Salt River’s unusual dual setback attack and the Raiders came
up short. Ajo, led by Billy Glass’
rushing and Manny George’s
passing, amassed 400 yards’ offense but also had 4 fumbles and
2 interceptions. It was exciting to
the last second.
Salt River scored first using
the play that worked repeatedly:
a running back outside as the
line contained Ajo’s defense. The
Raiders struck back as Glass got
his first TD. The 2-point conversion failed starting a gamelong
pattern. The Warriors came right
back to lead 16-6.
Following the kickoff a Warrior interception killed the Raider
drive at the 20. Salt River continuing their roll out, give or go
offense, mixed with the quarterback keeper soon led 24-12. Ajo
crept back as Abiam Campa (65
yards rushing) scored, but Salt
River scoring on a return and a
long drive led 30-18 at half.
Halftime festivities were entertaining as the freshman class
- in a first - won the best float
award. Lindsey Leon and Ralphie
Rendon were named Queen and
King.
Ajo came back hot whittling
at the gap. Martin Alvarez scored
and Devon Rendon caught his
3rd conversion of the season. Salt
River scored again, but Glass returned the kickoff 65 yards for 6.
The Raider defense held on the
next possession and Felix Corona
(44 yards rushing) took one in for
a touchdown. Glass got his 4th
TD on a George pass. With 4:00
to play, the score was 44-all.
The Warriors devoured time
marching down field to score
with 1:30 left. Ajo pinned deep on
the kickoff, moved to mid-field.
Three Hail Mary passes fell in-
complete as time ran out.
Glass led the Raider offense
with 126 yards rushing, 3 catches
for 72 yards, and a return for 4
TDs. George went 10 of 14 in the
air for 113 yards and 2 scores. All
total, Ajo had 261 yards rushing
and 130 in the air.
The key statistic, however,
was Salt River scored on 7 of 10
possessions. Also key: Ajo made
1 of 7 conversions. Coach Brian
English noted later, “We’re just
not tackling. We as coaches have
to take responsibility. We’re not
teaching our guys how to take the
man down. Still, it was an incredible game and they played their
hearts out. This is a young team
and we’re only going to get better.”
All meals provided with milk
and fruit.
Wednesday, October 10
Fish Fillet, Wheat Roll and Cole
Slaw
Thursday, October 11
Corn Dogs, Tater Tots and Corn
Friday, October 12
Bean Tostada and Mexican Rice
Monday, October 15
No School, Fall Break
By Robert Sorrels
Eloy 3, Ajo 0
In a disappointing performance, Eloy swept the Raiders Tuesday night. The loss was
painful, as Ajo had beaten Eloy
on its home court. The Ladies’
hallmark focus and communication faltered. Particularly troublesome were the Raiders’ 11 service errors and erratic defense.
The 1st set started close as
neither team could establish an
offense. Ajo’s only lead came at
12-11. Eloy then went on 8- and
4-point runs as the Raider defense sputtered. Eloy led 22-15.
Audrey Gilmartin’s service started a strong rally as Ajo closed to
20-22. Intense exchanges left the
teams tied at 23 when Ajo lost
service and a return, falling 2325.
The 2nd set was even for 10
points as the teams traded service and return. Eloy rolled off 4
straight then another 6 as the Ladies didn’t position and communicate on defense. Down 15-23,
Marissa Harris tried to rally as
Ajo won 4, but an Eloy kill made
it set point. Eloy then finished it
off 25-19.
The 3rd set was bitterly contested with the score seesawing
based mostly on each team’s service. Ajo hung on but a total of
6 service faults doomed them and
they lost set and match, 24-26.
Antelope 3, Ajo 0
The Raiders traveled to Antelope Thursday facing its second
consecutive Division IV team.
Antelope hammered Ajo 25-14
in the 1st set. The Raiders had 4
service errors and poor defense.
Waking up in the 2nd, the teams
traded points with Ajo getting its
only lead at 12-8. Antelope then
scored 6 in a row. Ajo hung on
till 16-17, but the Rams punched
over 5 to take command. Down
19-24, Cinnamon Robles had 2
strong serves including her second ace, but Ajo lost match point
on the rally falling 21-25.
The 3rd set showed the old
Raider intensity. Erika Salcido,
who played big all night, had two
service runs, but Ajo again let
Antelope get momentum giving
up 8 and 6 to consecutive servers.
Down 9-16, the Raiders fought
back aided by Salcido’s 4-point
run to reach 20-24. Robles again
brought the Raiders to 23-24, but
an official’s call at the net was set
and match as Ajo fell 23-25.
Coach Ticha Mancilla noted,
“It was a tough week, but the
girls started to show their strength
against Antelope. We’ll be back.”
SCHOOL
CALENDAR
Wednesday, October 10
Early Release 1:15 p.m.
Thursday, October 11
Football-Mesa Prep @ Gilbert
Christian-Away 7:00 p.m.
Friday, October 12
End of First Quarter
Monday, October 15
No School, Fall Break
Marissa Harris had an acrobatic save against Eloy in last
week’s volleyball game.
Robert Sorrels photo
Events calendar
For safety reasons, maximum participation for library
programs is 40.
October Art Exhibit
Nature photographer Katie Kerr comes from a family of artists. She has
found her niche in the photographic arts with nature as the theme. Her
works will be on display at the library throughout October.
Random Readers
The Random Readers book club is reading “A Tree Grows in Brooklyn” by
Betty Smith during October. Check out a copy of the book then join the
discussion at 1:30 p.m. Wednesday, Nov. 7. All readers welcome.
Oct. 10
Learn Spanish
3:30 pm
WEDNESDAY
Learn the basics of Spanish. You can progress at your own pace using an
easy conversation-based system.
Oct. 11
10:30 am
THURSDAY
Bilingual Family Storytime / Hora de Cuentos
This is an opportunity for parents to introduce their children to reading and
language in a fun way. Se presenta en español y en inglés. Es una
experiencia excelente en los dos idiomas para niños bilingües y
monolingües Presented every Thursday morning.
Oct. 12
Friday Film
9:30 am
Oct. 15
Learn Spanish
5 pm
FRIDAY
Two young men, one rich, one middle class, are in love with the same
woman, but must leave her behind when they become fighter pilots in World
War I. Originally released as a motion picture in 1927. Filmed at locations
across Texas and in Tucson. Not rated. 144 minutes.
MONDAY
Learn the basics of Spanish. You can progress at your own pace using an
easy conversation-based system.
Oct. 16
10:30 am
Children's Storytime
TUESDAY
Oct. 16
3:30 pm
Looking At Windows
TUESDAY
Oct. 17
Minute To Win It
WEDNESDAY
Parents/caregivers and children interact through stories, songs and rhymes.
Stories fit the child's attention span. Refresh the skills you need to work with the Windows operating system. In
this course, you will learn skills that are useful for beginning computer users
including resizing and manipulating windows, using toolbars and using the
task bar. This is the first session of a two-session class. Space is limited.
Register at the library or call 387-6075.
3:30 pm
Contestants take part in 60-second challenges that use objects commonly
available around the house. Games this week include Don't Blow the Kings
and Baby Blockin'. Enjoy the fun; win prizes. ONGOING PROGRAMS
SPORTS
Homework Help
Ajo Garden Club
Learn Spanish
Ajo Community Garden
Children’s Storytime
Stay and Play
Learn Spanish
Random Readers
Bilingual Storytime
Friends of the Library
Chat and Stitch
Drop-In Computer Help
After School
10 am
5-6 pm
5:15 pm
10:30 am
9-10:30 am
3:30-5 pm
1:30 pm
10:30 am
1 pm
5-7 pm
3-4 pm
Mon.-Thurs.
Mon., Nov. 5
Mondays
Tues., Nov. 6
Tuesdays
Wednesdays
Wednesdays
Wed., Nov. 7
Thursdays
Thurs., Nov. 1
Thursdays
Fridays
Call 387-6075 for more information
Ajo Copper News, October 10, 2012, Page 13
Alice Dryer Insurance
423 Monroe, Buckeye, AZ
Located across the street from Chase
Bank in Buckeye
Senior lineman Jake
Lopez was honored for his
outstanding defensive play
against Patagonia. In addition
to multiple tackles, he had
5 sacks. Jake plays football
and basketball. Asked why he
plays, he lit up. “I love sports!
There’s so much energy on
the field.” His favorite play last
week? “Had to have been the
sacks. They were great.”
Being a senior helped Jake
realize he needed to focus
on academics. “I’m about
average. I really wanted to
play this year, so I’ve gotten
better at communicating and
getting help. I want to go to a
university and you need good
grades for that.”
Like many seniors Jake is
still deciding what to do after
graduation. “I’d really like to
work with kids, maybe coach.
PAPER
I might
becomeCLIPS
a teacher. For
sure
I
want
to
go
college.”
Ajo CoppertoNews
A fan of the “golden oldies”
like the Temptations and
James Brown, Jake claims,
“That was really great music.”
Asked if he does anything
special before a game, he
shrugged. “I just get ready to
play. Get my head on and get
out there.”
Jake’s mother is Mary Jane
Lopez.
MANILLA
ENVELOPES
Ajo Copper News
Need a quote?
Call or email
Mondays-Fridays 9am to 5 pm
Se Habla Español
Phone: 520-387-5556
or 623-386-6102
Email: [email protected]
Coming Soon!
Digital Subscriptions
Ajo Copper News
Filler Ads
PAPER CLIPS
Ajo Copper News
All Desert Diamond Club card
members 50 Plus can earn
MANILLA
ENVELOPES
Ajo Copper News
DOUBLE POINTS
BULLDOG CLIPS
Ajo Copper News
BULLDOG CLIPS
Ajo Copper News
Every Wednesday
PENCILS
ERASERS
RULERS
Ajo Copper News
FILE FOLDERS
Ajo Copper News
See casino personnel for more information.ERASERS
Management reserves the right to change or cancel promotion without notice.
FILE FOLDERS Must be 21. Play responsibly.
RULERS
An Enterprise of the Tohono O’odham Nation.
Ajo Copper News
Ajo Copper News
12-4358
WHY | (520) PENCILS
547-4306 | DDCAZ.COM
Ajo Copper News, October 10, 2012, Page 14
Classified Ads
Straight classified ads cost $5 for
the first twenty words plus 25¢ for each
word over twenty. Straight classified ad
deadline is noon on Monday. All out-oftown ads must be pre-paid. Classified
display (boxed) ads cost $6.25 per
column inch; classified display deadline
is 4 p.m. Friday.
The newspaper is not responsible
for the accuracy of phoned-in copy or
for copy which is not clearly printed or
typed.
Ajo Copper News
P.O. Box 39, Ajo, AZ
85321
Phone 520-387-7688
FAX 520-387-7505
YARD SALE
Estate/Yard Sale- 330 W. Rocalla Ave.,
Fri., Sat. & Sun., Oct. 12, 13 & 14, 8
a.m. to 2 p.m. Varied items from large
furniture, appliances, clothing, pottery
molds, household goods, tools, jewelry,
gems, etc.
Yard Sale- 418 N. Kilbright Ave., Fri. &
Sat., Oct. 12 & 13, 8 a.m. – 1 p.m. TV &
Stand, Giant Foam Bag Chair, Women’s
clothing, Clothing Rack, Men’s Size 5
Tactical Desert Boots, Outdoor Rugs,
Humidifiers, Pallets, Old Doors, Desktop
w/Flat Screen, Old Laptop Win 95, New
cricut machine, Original Art for Sale in
House, Drafting Table, etc.
FOR SALE
Office
supplies,
school
supplies,
stationery, legal forms, business cards,
rubber stamps, and more. Save the drive to
the city and stop by the Ajo Copper News.
Sale! New Arrivals! Designer and namebrand clothing, new & lightly used.
Women’s size 4-2X and Men’s M-XXL.
Sat., Oct. 13, 9 a.m. – 4 p.m. Curley
School, Unit 1201. 387-7357.
2004 Polaris, low mileage, good condition,
new battery, $1,600. Call for appointment
520-387-6250, 9 a.m. to 12 p.m. – 1 p.m.
– 3 p.m.
Dodge Engine- 2.0 L, Neon ’00-’06 or
possibly others. On pallet in shrink wrap
from shipper. Refurbished $650. 520-4197268.
750 Watt Microwave; Emerson 20” TV
with CD Player; 20 Gal. 3 hp Shop Vac;
Hand Truck; Molded Hard Rubber Dog
House; Six Cushioned Table Chairs; 1500
Watt Radiating Heater; 6-1/2 foot Martha
Stewart Christmas Tree with 600 attached
lights and stand; Mini Fridge; Bicycle;
Small Evaporative Cooler. Call 520-3875022, if no answer, leave message & I will
return your call.
REAL ESTATE FOR SALE
Equal Housing Opportunity--All real estate
advertising in this newspaper is subject to the
Federal Fair Housing Act of 1968 which makes
it illegal to advertise any preference, limitation
or discrimination based on race, color, religion,
sex, handicap, familial status or national origin,
or an intention to make any such preference,
limitation or discrimination. This newspaper
will not knowingly accept any advertising for
real estate that is in violation of the law. Our
readers are hereby informed that all dwellings
advertised in this newspaper are available on an
equal opportunity basis.
The early snowbird gets the worm. 3
beautiful acres, borders BLM, splitable
into 3 lots, nice neighbors, views forever,
power next door, 10 minute walk to IGA
grociers and emergency care. $25,000.
858-569-8458
Must Sell Vacant Land- Water, power,
up to site. Needs fill and a septic. I have
inexpensive options for both. Perfect for
RV or small house. Will carry with down.
Will consider any trade. Greenest spot in
Ajo. 520-419-7268.
REAL ESTATE FOR SALE
Ajo,
945 N. Jefferson Ave.
Casa de una familia
3 Dormitorios/un Baño
Vall De Seguridad,
Fijador Superior
Propietario Financiacion
O Desceunto por pago
en efectivo
$750 DN, $519 Mensual
Por Favor Hamen al
803-978-1539
or 803-765-5689
Ajo,
945 N. Jefferson
3 BR 1 Ba, single
family, security
fence, fixer-upper,
Owner will finance
or Cash Discount.
$750 down,
$519/mo.
Ph: 803-978-1539
or 803-354-5704
FOR RENT
2 BR Apt & 3 BR House. Call 602-6190438.
SERVICES
25+ yrs experience as a Housekeeper
and Care Giver. $13.00 per hr. for either
position, or for both combined. References
upon request. Call Juanita at 387-5092.
Grooming for your dog or cat. In Why –
Will pick up & deliver. 1-800-355-6497.
Yard Work done affordably or Laborer for
small projects. Haul-Off’s available. 3875407 or cell 573-268-2152.
Send &
FAX Receive
COPY
UPS SHIPPING
Rug Doctor Rentals
FREE DELIVERY
ON APPLIANCES
Local Sales Tax 7.1%
K-5
625 N. Second Ave.
WANTED
Kaity’s Way is accepting donations for
Fall 2012 Yard Sale. Call 520-560-4224
or 602-740-2734 or email kw08@kaitys
way.org to arrange drop-off or pick-up.
I Buy & Sell Books. Used-AntiquarianCollectibles. Dick Ducic 387-8380.
NOTICES
The Ajo Elks Ladies Steak Fry scheduled
for Tues., Oct. 16 has been CANCELLED.
JESUS IS COMING, ARE YOU
READY?
Alcoholics
Anonymous
Meetings-
Mondays & Thursdays (Open Discussion
Meeting) at 7 p.m. at Federated Church, 101
Lomita Ave.
IN THE SUPERIOR COURT OF THE STATE OF
ARIZONA IN AND FOR THE COUNTY OF PIMA
CRYSTAL BENITEZ, in her No. C20125479
sole and separate right; PHILLIP
SARTINO, in his sole and SUMMONS
separate right,
(Tort-Motor
Plaintiff,
Vehicle)
vs.
SHEREA SCARLET
Assigned to:
HARDING, a single person, Gus Aragon
ABC PARTNERSHIPS I-X;
XYZ CORPORATIONS I-X;
JOHN DOES I-X and JANE
DOES I-X,
Defendants.
STATE OF ARIZONA TO THE DEFENDANTS:
Sherea Scarlet Harding
Tucson, AZ
1. A lawsuit has been filed against you.
2. If you do not want a Judgment taken against you for the
relief demanded in the accompanying Complaint, you must
file a Response in writing in the Office of the Clerk of the
Superior Court, 110 West Congress, Tucson, Arizona,
accompanied by the necessary filing fee. A copy of the
Response must also be mailed to the plaintiff/attorney
whose name appears above.
1. The Response must be filed within TWENTY DAYS,
exclusive of the date of service, if served within the State of
Arizona, or within THIRTY DAYS exclusive of the date of
service, if served outside the State of Arizona.
2. This is a legal document. If you do not understand its
consequences, you should seek the advice of an attorney.
WITNESS My Hand and Seal of the Superior Court.
DATED: 8/31/12
PATRICIA A. NOLAND
CLERK OF THE SUPERIOR COURT
SUPERIOR COURT SEAL
By: /s/Matthew McClendon
Deputy Clerk
MATTHEW McCLENDON
Request for reasonable accommodations 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.
DOUG ZANES & ASSOCIATES, PLLC
4580 East Grant Road, Ste 160
Tucson, Arizona 85712
520-881-9311
mailto:[email protected]
Douglas R. Zanes, Esq. (ASDB #018195 / PCCC #65253)
Shawn A. Jensvold, Esq. (ASB# 021842 / PCC #65603)
William B. Blaser, Esq. (ASB #004684 / PCC#66395)
J.C. Patrascioiu, Esq. (ASB #024836 / PCC #65961)
Attorney for Plaintiff
(Publ. September 19, 26, October 3, 10, 2012)
Zanes-Summons Benitez vs. Harding
MP
IN THE SUPERIOR COURT OF THE STATE OF
ARIZONA IN AND FOR THE COUNTY OF PIMA
MARY GODOY, in her sole and No. C20125477
separate right
Plaintiff,
SUMMONS
vs.
(Tort-Motor
AMALIA SILVA, a single Vehicle)
person, ABC PARTNERSHIPS
I-X; XYZ CORPORATIONS I- Assigned to: Gus
X; JOHN DOES I-X and JANE Aragon
DOES I-X,
Defendants.
STATE OF ARIZONA TO THE DEFENDANTS:
Amalia Silva
Tucson, AZ
1. A lawsuit has been filed against you.
2. If you do not want a Judgment taken against you for the
relief demanded in the accompanying Complaint, you must
file a Response in writing in the Office of the Clerk of the
Superior Court, 110 West Congress, Tucson, Arizona,
accompanied by the necessary filing fee. A copy of the
Response must also be mailed to the plaintiff/attorney
whose name appears above.
1. The Response must be filed within TWENTY DAYS,
exclusive of the date of service, if served within the State of
Arizona, or within THIRTY DAYS exclusive of the date of
service, if served outside the State of Arizona.
2. This is a legal document. If you do not understand its
consequences, you should seek the advice of an attorney.
WITNESS My Hand and Seal of the Superior Court.
DATED: 8/31/12
CLERK OF THE SUPERIOR COURT
PATRICIA A. NOLAND
By: /s/Matthew McClendon
Deputy Clerk
MATTHEW MCCLENDON
Request for reasonable accommodations 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.
DOUG ZANES & ASSOCIATES, PLLC
4580 East Grant Road, Ste 160
Tucson, Arizona 85712
520-881-9311
mailto:[email protected]
Douglas R. Zanes, Esq. (ASDB #018195 / PCCC #65253)
Shawn A. Jensvold, Esq. (ASB# 021842 / PCC #65603)
William B. Blaser, Esq. (ASB #004684 / PCC#66395)
J.C. Pastrascioiu, Esq. (ASB #024836 / PCC #65961)
Attorney for Plaintiff
(Publ. September 19, 26, October 3, 10, 2012)
Zanes-Summons Godoy vs. Silva
MP
IN THE SUPERIOR COURT, STATE OF ARIZONA,
COUNTY OF PIMA
In Re: The Custody of:
Case No.
IRA HAIDEN RUSSELL,
DC20120025
A minor.
MARY SUSAN ECHEVERRIA,
SUMMONS
Petitioner
vs.
Assigned:
ANGELINA CROWELL, a married
FREDERIC
woman,
J. DARDIS
Mother/Respondent,
and
JEFFREY LYNN ULLMAN,
Father/Respondent.
WARNING! This is an official document from the Court
which may affect your rights. Read it carefully. If you do
not understand this document, contact the lawyer for help.
FROM THE STATE OF ARIZONA TO: JEFFREY
LYNN ULLMAN
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 entered against
you, you must file a Response in writing with the Court and
pay the filing fee, or request the filing fee be waived or
deferred. If you do not file a Response, the other party may
be granted the relief requested in the Petition. File the
Response with the Clerk of the Superior Court, 110 W.
Congress, Tucson, AZ 85701-1331.
You must also mail or provide a copy of the Response
to:
Ronald N. Allen, Esq.
ALLEN LAW OFFICE
1331 North Wilmot Road, Suite 250
Tucson, AZ 85711
3. If you were served in the State of Arizona, your Response
must be filed with the Clerk of the Court within 20 calendar
days from the date you were served.
If you were served outside the State of Arizona, your
Response must be filed with the Clerk of the Court within
30 calendar days from the date you were served, not
counting the day you were served.
4. Either or both spouses may file in the Conciliation Court
a petition invoking the jurisdiction of the Conciliation 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.
5. Requests for reasonable accommodation for persons with
disabilities must be made to the office of the Judicial Officer
assigned to the case, at least 3 days before your scheduled
Court date.
SIGNED AND SEALED this AUG 30 2012 day of
____________, 2012.
PATRICIA A. NOLAND
CLERK OF THE SUPERIOR COURT
SUPERIOR COURT SEAL
By: IRENE MASTERS
Deputy Clerk
RONALD N. ALLEN, L.L.C.
Ron Allen, ESq.
1331 N. Wilmot Rd., Ste. 250
Tucson, AZ 85712
(520) 204-1902 Office
(520) 204-1536 Fax
[email protected]
State Bar No. 009904
Pima County Bar No. 1056
Attorney for Petitioner
(Publ. September 19, 26, October 3, 10, 2012)
Allen-Summons Russell vs. Crowell/Ullman
MP
IN THE SUPERIOR COURT OF THE STATE OF
ARIZONA IN AND FOR THE COUNTY OF PIMA
LUIS ENRIQUE RAMIREZ,
Case No.
Petitioner,
D20122649
And
SUMMONS
ARIANA MARIA ARREOLA,
(Family Law)
Respondent.
Patricia Ann
Green
WARNING. THIS IS AN OFFICIAL DOCUMENT
FROM THE COURT THAT AFFECTS YOUR RIGHTS.
READ THIS SUMMONS CAREFULLY. IF YOU DO
NOT UNDERSTAND, IT CONTACT AN ATTORNEY
FOR LEGAL ADVICE.
FROM THE STATE OF ARIZONA TO ARIANA
MARIA ARREOLA
1. A lawsuit has been filed against you. A copy of the
lawsuit and other related court paperwork is served on you
with this Summons.
2. If you do not want a judgment taken against you without
your input, you must file a Response in writing with the
Court, and you must pay the required filing fee. To file your
Response, take or send the papers to: Office of the Clerk of
the Superior Court, 110 West Congress, Tucson, Arizona
85701. Mail a copy of the Response to your spouse, the
Petitioner, at the address listed on the bottom of this
Summons.
3. If this Summons and the other court papers were served
on you within the State of Arizona, your Response must be
filed within TWENTY (20) CALENDAR DAYS from the
date of the service, not counting the day of service. If the
papers were served on you outside the State of Arizona,
your Response must be filed within THIRTY (30)
CALENDAR DAYS, not counting the day of service.
4. Requests for reasonable accommodations for persons
with disabilities must be made to the court by parties at least
3 working days in advance of a scheduled court proceeding.
5. Either spouse, or both spouses, may file in the
conciliation court a petition invoking the jurisdiction of the
court for the purpose of preserving the marriage by effecting
conciliation between the parties.
GIVEN under my hand and the Seal of the Superior
Court of the State of Arizona in and for the County of Pima
this __ day of JUL 12, 2012, 20___.
PATRICIA A NOLAND
CLERK OF THE SUPERIOR COURT
SUPERIOR COURT SEAL
By: Alan A. Walker
Deputy Clerk
Name: LUIS ENRIQUE RAMIREZ
Address: 3614 E. HELENA
City, State, Zip Code: TUCSON, ARIZONA 85706
Phone Number: (520) 440-5634
Representing Self, Without Attorney
(Publ. September 19, 26, October 3, 10, 2012)
Affordable-Summons Ramirez vs. Arreola
KT
IN THE SUPERIOR COURT OF THE STATE OF
ARIZONA IN AND FOR THE COUNTY OF PIMA
LYNDEL RENEE ALVAREZ,
Case No.
Petitioner,
D20123216
And
SUMMONS
GERONIMO ALVAREZ,
(Family Law)
Respondent.
MARGARET
MAXWELL
WARNING. THIS IS AN OFFICIAL DOCUMENT
FROM THE COURT THAT AFFECTS YOUR RIGHTS.
READ THIS SUMMONS CAREFULLY. IF YOU DO
NOT UNDERSTAND, IT CONTACT AN ATTORNEY
FOR LEGAL ADVICE.
FROM THE STATE OF ARIZONA TO GERONIMO
ALVAREZ
1. A lawsuit has been filed against you. A copy of the
lawsuit and other related court paperwork is served on you
with this Summons.
2. If you do not want a judgment taken against you without
your input, you must file a Response in writing with the
Court, and you must pay the required filing fee. To file your
Response, take or send the papers to: Office of the Clerk of
the Superior Court, 110 West Congress, Tucson, Arizona
85701. Mail a copy of the Response to your spouse, the
Petitioner, at the address listed on the bottom of this
Summons.
3. If this Summons and the other court papers were served
on you within the State of Arizona, your Response must be
filed within TWENTY (20) CALENDAR DAYS from the
date of the service, not counting the day of service. If the
papers were served on you outside the State of Arizona,
your Response must be filed within THIRTY (30)
CALENDAR DAYS, not counting the day of service.
4. Requests for reasonable accommodations for persons
with disabilities must be made to the court by parties at least
3 working days in advance of a scheduled court proceeding.
5. Either spouse, or both spouses, may file in the
conciliation court a petition invoking the jurisdiction of the
court for the purpose of preserving the marriage by effecting
conciliation between the parties.
GIVEN under my hand and the Seal of the Superior
Court of the State of Arizona in and for the County of Pima
this __ day of AUG 28, 2012, 20___.
PATRICIA A NOLAND
CLERK OF THE SUPERIOR COURT
SUPERIOR COURT SEAL
By: ROSALBA CARDONA
Deputy Clerk
Name: LYNDELL RENEE ALVAREZ
Address: 300 W. VIA ALAMOS #316
City, State, Zip Code: GREEN VALLEY, ARIZONA
85614
Phone Number: (520) 360-5433
Representing Self, Without Attorney
(Publ. September 19, 26, October 3, 10, 2012)
Affordable-Summons Alvarez vs. Alvarez
KT
IN THE SUPERIOR COURT OF THE STATE OF
ARIZONA COUNTY OF PIMA
ROBERT D. GOODMAN
No. C20122115
and JOYCELYN
GOODMAN, husband and
SUMMONS
wife,
Plaintiffs,
Judge: JAN E.
v.
KEARNEY
JODY J STEIN and JANE
DOE STEIN, husband and
wife; SARAH M. STEIN and
JOHN DOE STEIN, wife and
husband,
Defendants.
THE STATE OF ARIZONA to Defendant JODY J.
STEIN:
1. A lawsuit has been filed against you.
2. If you do not want a Judgment taken against you for the
relief demand in the accompanying Complaint, you must
file a Response in writing in the Office of the Clerk of the
Superior Court, 110 West Congress, Tucson, Arizona,
accompanied by the necessary filing fee. A copy of the
Response must also be mailed to the attorney whose name
appears above.
3. The Response must be filed within TWENTY DAYS,
exclusive of the date of service, if served within the State of
Arizona, or within THIRTY DAYS, exclusive of the date of
service, if served outside the State of Arizona.
4. Requests for reasonable accommodation for persons with
disabilities must be made to the court by parties at least
three working days in advance of a scheduled court
proceeding.
5. This is a legal document. If you do not understand its
consequences, you should seek the advice of an attorney.
WITNESS My Hand and the Seal of the Superior Court.
DATED: APR 22 2011
PATRICIA A. NOLAND
CLERK OF THE SUPERIOR COURT
SUPERIOR COURT SEAL
By: IRENE MASTERS
Deputy Clerk
LAW OFFICE OF LYNN ERIC GOAR, P.C.
1955 WEST GRANT ROAD #125
TUCSON, ARIZONA 85745
(520) 740-1447/FAX 624-4028
[email protected]
LYNN ERIC GOAR, ESQ. (P.C.C. #20908/S.B.A.
#12484)
Attorney for Plaintiff (6510)
A COPY OF THE COMPLAINT MAY BE OBTAINED
FROM LYNN GOAR, WHOSE ADDRESS APPEARS
HEREIN
(Publ. September 19, 26, October 3, 10, 2012)
Goar-Summons Goodman vs. Stein, Jody J
KT
IN THE SUPERIOR COURT OF THE STATE OF
ARIZONA COUNTY OF PIMA
ROBERT D. GOODMAN
No. C20122115
and JOYCELYN
GOODMAN, husband and
SUMMONS
wife,
Plaintiffs,
Judge: JAN E.
v.
KEARNEY
JODY J STEIN and JANE
DOE STEIN, husband and
wife; SARAH M. STEIN and
JOHN DOE STEIN, wife and
husband,
Defendants.
THE STATE OF ARIZONA to Defendant SARAH M.
STEIN:
1. A lawsuit has been filed against you.
2. If you do not want a Judgment taken against you for the
relief demand in the accompanying Complaint, you must
file a Response in writing in the Office of the Clerk of the
Superior Court, 110 West Congress, Tucson, Arizona,
accompanied by the necessary filing fee. A copy of the
Response must also be mailed to the attorney whose name
appears above.
3. The Response must be filed within TWENTY DAYS,
exclusive of the date of service, if served within the State of
Arizona, or within THIRTY DAYS, exclusive of the date of
service, if served outside the State of Arizona.
4. Requests for reasonable accommodation for persons with
disabilities must be made to the court by parties at least
three working days in advance of a scheduled court
proceeding.
5. This is a legal document. If you do not understand its
consequences, you should seek the advice of an attorney.
WITNESS My Hand and the Seal of the Superior Court.
DATED: APR 22 2011
PATRICIA A. NOLAND
CLERK OF THE SUPERIOR COURT
SUPERIOR COURT SEAL
By: IRENE MASTERS
Deputy Clerk
LAW OFFICE OF LYNN ERIC GOAR, P.C.
1955 WEST GRANT ROAD #125
TUCSON, ARIZONA 85745
(520) 740-1447/FAX 624-4028
[email protected]
LYNN ERIC GOAR, ESQ. (P.C.C. #20908/S.B.A.
#12484)
Attorney for Plaintiff (6510)
A COPY OF THE COMPLAINT MAY BE OBTAINED
FROM LYNN GOAR, WHOSE ADDRESS APPEARS
HEREIN
(Publ. September 19, 26, October 3, 10, 2012)
Goar-Summons Goodman vs. Stein, Sarah M.
KT
ARTICLES OF ORGANIZATION
OF
COLONIA SNS, L.L.C.
Pursuant to A.R.S. Section 29-632, the undersigned
states as follows:
1. The name of this limited liability company (the
“Company”) is:
COLONIA SNS, L.L.C.
2. The Company is organized to transact any and all
lawful business for which a limited liability company
may be organized under Arizona law.
3. The address of the registered office of the Company
in Arizona is:
7710 E. Fayette Street
Tucson, AZ 85730
4. The statutory agent’s name and street address is:
Shirlee D. Greason
7710 E. Fayette Street
Tucson, AZ 85730
ACCEPTANCE OF APPOINTMENT
Shirlee D. Greason, having been designated to act as
statutory agent, hereby consents to act in that
capacity until removed or until a resignation is
submitted in accordance with the Arizona Revised
Statutes.
_________________________________
Shirlee D. Greason
5. There are or will be one or more members.
6. The latest date the Company is to dissolve is
December 31, 2062.
7. Management of the Company is reserved to a
manager. The name and address of the person who is a
manager of the Company and each member of the
Company are:
Manager:
Shirlee D. Greason
7710 E. Fayette Street
Tucson, AZ 85730
Initial Member:
Shirlee D. Greason
7710 E. Fayette Street
Tucson, AZ 85730
8. The Company shall indemnify any person who
incurs expenses by reason of the fact she or he is or was
a member, officer, employee or agent of the Company.
This indemnification shall be mandatory in all
circumstances in which indemnification is permitted by
law.
9. To the fullest extent allowed by law, a member,
officer, employee, agent of or advisor to the Company
shall be exempt from any liabilities of the Company or
any liabilities arising from services performed on behalf
of the Company. This exemption shall include any
liability for monetary damages as a member of the
Company for breach of his or her fiduciary duty.
Dated: September 23 2012.
Shirlee D. Greason, Manager
Publ. Oct. 10, 17, 24, 2012
O’Connell – Colonia SNS 121010
GD
OPPORTUNITIES
Need $$$ for College? No one can
guarantee you a scholarship for college.
A public service message from the Ajo
Copper News and the Federal Trade
Commission.
Ajo Copper News, October 10, 2012, Page 15
ARTICLES OF AMENDMENT TO ARTICLES OF
ORGANIZATION OF INDUS REAL ESTATE
OPPORTUNITY FUND III LLC
1. The name of the limited liability company (“the
company) is:
Indus Real Estate Opportunity Fund III LLC
2. The Articles of Organization of the Company were
originally filed with the Arizona Corporation Commission
on May 31, 2011.
3. The Articles of Organization of the Company are hereby
amended and restated in the entirety to read as set forth on
Exhibit A attached hereto.
DATED: September 12, 2012.
Indus Capital LLC,
an Arizona limited liability company, its Manager
By: /s/G.S. Jaggi
Name: G.S. Jaggi
Title: Manager
Exhibit A
AMENDED AND RESTATED
ARTICLES OF ORGANIZATION OF
IREOF-III LLC
The undersigned hereby forms a limited liability
company(the company”) pursuant of Chapter 4 of Article
29 of the Arizona Revised Statutes, as amended (§29-601et
seq) (The “Act”).
1. The name of the Company is:
IREOF-III LLC
2. The address of the registered office of the Company is:
1785 East Skyline Drive, Suite 131
Tucson, AZ 85718
3. The name and address of the statutory agent for service of
process on the company are:
Farhang and Medcoff, PLLC
4801 E. Broadway, Suite 311
Tucson, AZ 85711
Attention: Matthew A. Thrasher
4. The company is perpetual
5. Management of the company is reserved to the Manager.
The name and address of the Manager of the Company are:
Iridius Investment Advisors LLC
1785 East Skyline Drive, Suite 131
Tucson, Arizona 85718
6. The name and address of the Member of the Company
who own twenty percent (20%) or greater interest in the
capital or profits of the Company are:
Iridius Capital LLC
1785 East Skyline Drive, Suite 131
Tucson, Arizona 85718
DATED: September 12, 2012.
Iridius Investment Advisors LLC,
an Arizona limited liability company
By: /s/G.S. Jaggi
Name: G.S. Jaggi
Title: Manager
I, Matthew A. Thrasher, on behalf of Farhang &
Medcoff, PLLC, hereby consent to act as statutory agent for
the service of process on the Company until removed or
resignation is submitted in accordance with the act.
/s/Matthew Thrasher
Matthew Thrasher, on behalf of
Farhang & Medcoff, PLLC
(A.C.C. Filed September 14, 2012)
(Publ. September 26, October 3, 10, 2012)
Thrasher-Amend LLC Indus Real Estate O F III
MP
ARTICLES OF AMENDMENT TO ARTICLES OF
ORGANIZATION OF INDUS REAL ESTATE
DEVELOPMENT FUND I LLC
1. The name of the limited liability company (“the
company) is:
Indus Real Estate Development Fund I LLC
2. The Articles of Organization of the Company were
originally filed with the Arizona Corporation Commission
on March 10, 2011.
3. The Articles of Organization of the Company are hereby
amended and restated in the entirety to read as set forth on
Exhibit A attached hereto.
DATED: September 12, 2012.
Indus Capital LLC,
an Arizona limited liability company, its Manager
By: /s/G.S. Jaggi
Name: G.S. Jaggi
Title: Manager
Exhibit A
AMENDED AND RESTATED
ARTICLES OF ORGANIZATION OF
IREDF-I LLC
The undersigned hereby forms a limited liability
company(the company”) pursuant of Chapter 4 of Article
29 of the Arizona Revised Statutes, as amended (§29-601et
seq) (The “Act”).
1. The name of the Company is:
IREDF-I LLC
2. The address of the registered office of the Company is:
1785 East Skyline Drive, Suite 131
Tucson, AZ 85718
3. The name and address of the statutory agent for service of
process on the company are:
Farhang and Medcoff, PLLC
4801 E. Broadway, Suite 311
Tucson, AZ 85711
Attention: Matthew A. Thrasher
4. The company is perpetual
5. Management of the company is reserved to the Manager.
The name and address of the Manager of the Company are:
Iridius Investment Advisors LLC
1785 East Skyline Drive, Suite 131
Tucson, Arizona 85718
6. The name and address of the Members of the Company
who own twenty percent (20%) or greater interest in the
capital or profits of the Company are:
Arjun Dev Exempt Trust,
Anisha Exempt Trust,
under agreement February
under agreement dated
19, 2008
February 19, 2008
6476
North
Ventana
6476
North
Ventana
Canyon Drive
Canyon Drive
Tucson, Arizona 85750
Tucson, Arizona 85750
DATED: September 12, 2012.
Iridius Investment Advisors LLC,
an Arizona limited liability company
By: /s/G.S. Jaggi
Name: G.S. Jaggi
Title: Manager
I, Matthew A. Thrasher, on behalf of Farhang &
Medcoff, PLLC, hereby consent to act as statutory agent for
the service of process on the Company until removed or
resignation is submitted in accordance with the act.
/s/Matthew Thrasher
Matthew Thrasher, on behalf of
Farhang & Medcoff, PLLC
(A.C.C. Filed September 14, 2012)
(Publ. September 26, October 3, 10, 2012)
Thrasher-Amend LLC Indus Real Estate Dev F I
MP
ARTICLES OF INCORPORATION OF
COMMUNITY HEALTHCARE BENEFIT
FOUNDATION OF PIMA COUNTY
The undersigned incorporators, desiring to form a nonprofit corporation under Title 10, Chapter 25, Arizona
Revised Statutes (A.R.S. Section 10-3201, et seq.) as
amended, hereby adopt the following Articles of
Incorporation.
1. Name. The name of this non-profit corporation is
Community Healthcare Benefit Foundation of Pima County
(the “Corporation”).
2. Character of Affairs. The Corporation is organized to
operate exclusively for charitable, educational and scientific
purposes within the meaning of Section 501 (c)(3) of the
Internal Revenue Code of 1986, as amended (or
corresponding provisions of any subsequent federal tax
laws) (the “Code”), and within such limits:
(a) to promote the health and well-being of the
residents of Pima County Arizona and lesson the burden of
government by:
(i) providing financial and programmatic support
for community facilities that offer recreational and athletic
opportunities fir children and adults designed to control
obesity and improve health and fitness:
(ii) sponsoring, conducting and supporting
preventative health-care, substance abuse, obesity and
fitness programs, and educational materials that improve
overall public healthcare;
(iii) conducting educational and research
programs to improve overall public health and,
(b) to take all other appropriate action in furtherance of
such purposes, and to conduct any and all lawful activities
for which corporations may be incorporated under Title 10,
Chapter 26, Arizona Revised Statutes.
3. Statutory Agent. The Arizona known place of
business address is the same as the statutory agent’s address.
The name and address of the statutory agent of the
Corporation are Tracy P. Nuckolls, 5301 E. Grant Rd.,
Tucson, Arizona 85712.
4. Known Place of Business. The street address of the
initial place of business of the Corporation is 5301 E. Grant
Rd., Tucson, Arizona 85712.
5. Membership Corporation. The Corporation shall have
members. The initial member is TMC Healthcare, an
Arizona non-profit corporation. The authorized number and
qualifications of the members of the corporation; the
manner of their admission; the different classes of
membership, if any; the property, voting, and other rights
and privileges of members shall be set forth in the bylaws.
The corporation shall be nonstick and no dividends or
pecuniary profits shall be declared or inure to the members.
6. Board of Directors. The affairs of the Corporation
shall be managed by, or under the direction of its Board of
Directors. The initial Board shall consist of the following
persons:
NAME
ADDRESS
5301 E. Grant Rd.
1. Judith Rich
Tucson, Arizona 85712
United States
5301 E. Grant Rd.
2. Tracy Nuckolls,
Tucson, Arizona 85712
Esq.
United States
The number and the manger of choosing Directors shall
be established in the manner provided in the Bylaws.
7. Restrictions. The following shall at all times operate
as conditions restricting the operations and activities of the
Corporation:
(a) The Corporation shall not have or exercise any
power or authority either expressly, by interpretation, or by
operation of law, nor shall it directly or indirectly engage in
any activity that would prevent it from qualifying (and
continuing to qualify) as a corporation described in Section
501(c)(3) of the Code.
(b) No part of the assets or net earnings of the
Corporation shall inure to the benefit of or be distributable
to its incorporator, directors, officers or other private
persons, except that the Corporation shall be authorized and
empowered to pay reasonable compensation for services
actually rendered and to make reimbursement in reasonable
amounts for expenses actually incurred in carrying out the
purposes of the Corporation as set forth in Section 2 hereof.
(c) No substantial part of the activities of the
Corporation shall consist of the carrying on of propaganda,
or of otherwise attempting to influence legislation, unless
Section 501(h) of the Code shall apply to the Corporation in
which case the Corporation shall not normally make
lobbying or grass roots expenditures in excess of the
amounts specified therein. The Corporation shall not in any
manner or to any extent participate, or intervene in
(including the publishing or distributing of statements), any
political campaign on behalf of (or in opposition to) any
candidate for public office.
(d) Neither the whole, nor any part or portion of the
assets or net earnings of the Corporation shall be used, nor
shall the Corporation ever be operated, for purposes other
than those set forth in Section 2 hereof.
(e) If at any time the Corporation is a private
foundation within the meaning of Section 509(a) of the
Code:
(1) The Corporation shall distribute its income for
each taxable year at such time and in such manner as not to
subject it to the tax on undistributed income imposed by
Section 4942 of the Code.
(2) The Corporation shall not engage in any act of
self-dealing as defined in Section 4941(d) of the Code
(3) The Corporation shall not retain any excess
business holdings as defined in Section 4943(c) of the Code.
(4) The Corporation shall not make any
investments in such manner as to subject it to tax under
Section 4944 of the Code.
(5) The Corporation shall not make any taxable
expenditure that would subject it to tax under Section
4945(d) of the Code.
8. Dissolution. Upon dissolution of the Corporation, all
of its assets and property of every nature and description
remaining after the payment of all of its liabilities and
obligations (but not including assets held by the Corporation
upon a condition requiring return, transfer or conveyance,
which condition occurs by reason of the dissolution) shall
be paid over and transferred to one or more organizations
which are principally located in Pima County, Arizona,
which engage in activities substantially similar to those of
the Corporation and which are then qualified for exemption
from federal income taxes as organizations described in
Section 501(c)(3) of the Code.
9. Liability and Indemnification.
(a) No director of the Corporation shall be personally
liable to the Corporation for monetary damages for any act
or omission as a director; provided, however, that this
Section shall not eliminate or limit the liability of a director
for: (i) breach of the director’s duty of loyalty to the
Corporation; (ii) acts or omissions which are not in good
faith or which involve intentional misconduct or a knowing
violation of law; (iii) any violation of Arizona Revised
Statutes Section 10-3833 (prohibition against issuance of
stock and payment of dividends); (iv) any transaction from
which the director derived an improper personal benefit; or
(v) any proceeding by or in the right of the Corporation in
which the director was adjudged liable to the Corporation.
For purposes of this Section 8, the term “director” includes
a person who serves on the Board of Directors, or any
committee or any Advisory Board of the Corporation.
(b) To the fullest extent permitted by law and
provided in the Corporation’s Bylaws or any written
agreement duly entered into by the Corporation, the
Corporation shall indemnify every director, officer, or
employee of the Corporation (or such person’s executor,
personal representative or administrator) against all
expenses (including reasonable attorneys fees) and liabilities
(including judgments, fines and amounts paid or to be paid
in settlement) incurred by or imposed upon such person in
connection with any threatened, pending or completed
action, suit or proceeding, whether civil, criminal,
administrative or investigative, to which he/she is or was a
party or is threatened to be made a party by reason of the
fact that he/she is or was a director, officer or employee of
the Corporation, or is or was serving at the request of the
Corporation as a director officer, employee, or member of
another corporation or entity. The foregoing rights of
indemnification are limited as required by Arizona law, but
shall be in addition to and not exclusive of all of the rights to
which such persons may be entitled at law or otherwise.
9. Name and Address of Incorporators. The name and
address of the incorporator are Tracy P. Nuckolls, 5301 E.
Grant Rd., Tucson, Arizona 85712.
EXECUTED this 30th day of August, 2012 by the
Incorporator.
/s/Tracy P. Nuckolls
Tracy P. Nuckolls
STATUTORY AGENT ACCEPTANCE
1. ENTITY NAME- give the exact name in Arizona of the
corporation or LLC that has appointed the Statutory Agent:
Community Healthcare Benefit Foundation of Pima
County.
2. A.C.C. FILE NUMBER (if entity is already incorporated
or registered in AZ:_____________
3. STATUTORY AGENT NAME-give the exact name of
the Statutory Agent appointed by the entity listed in number
1 above: Tracy P. Nuckolls.
The statutory agent is an individual (natural person).
STATUTORY AGENT SIGNATURE:
By the signature appearing below, the individual or
entity named in number 3 above accepts the appointment as
statutory agent for the entity named in number 1 above, and
acknowledges that the appointment is effective until the
entity replaces the statutory agent or the statutory agent
resigns, whichever occurs first.
 I ACCEPT
Tracy P. Nuckolls Tracy P. Nuckolls
8/30/12
Individual as statutory agent:
I am signing on behalf of myself as the individual Entity as
statutory agent.
(A.C.C. Filed September 11, 2012)
(Publ. September 26, October 3, 10, 2012)
Hecker-Community Healthcare Benefit Found…
KT
Summons/Renee Teal/John Reisch Jr./Beth Ford/John
Does 1 through 5/Jane Does 1 through 5/ABC
Corporations/XYZ Partnerships/Government Entities 1
through 5/Unknown Heirs, Devisees, Assigns and
Personal Representatives of any defendants, if deceased
Law Offices Of Malcolm K. Ryder, LC, Malcolm K.
Ryder, Esq., 180 E. 5th Street Tucson AZ 85705, Voice:
(520) 326-0415 / Fax: (520) 617-0853, E-mail:
[email protected], State Bar #010439 // Pima
Co. #50312, Attorney for Plaintiff In The Superior
Court Of Arizona In and For the County of Pima Joel B.
Landon, Plaintiff, vs. Renee Teal; John Reisch Jr.; Beth
Ford, Pima County Treasurer and ex-officio Tax
Collector; John Does 1 through 5; Jane Does 1 through
5; ABC Corporations; XYZ Partnerships; Government
Entities 1 through 5; Unknown Heirs, Devisees, Assigns
and Personal Representatives of any defendants, if
deceased; Defendants. Case No.: C20124647 Summons
Assigned to: Jan E. Kearney The State Of Arizona to
Defendants: Renee Teal; John Reisch Jr.; Beth Ford,
Pima County Treasurer and ex-officio Tax Collector;
John Does 1 through 5; Jane Does 1 through 5; ABC
Corporations; XYZ Partnerships; Government Entities 1
through 5; Unknown Heirs, Devisees, Assigns and
Personal Representatives of any defendants, if deceased;
I. A lawsuit has been filed against you. II. If you do not
want a Judgment taken against you for the relief
demanded in the accompanying Complaint, you must
file a Response in writing in the Office of the Clerk,
Pima County Superior Court, 110 W Congress, Tucson
Arizona, 85701, accompanied by the necessary filing
fee. A copy of the Response must also be mailed to
Plaintiff's attorney, Law Offices of Malcolm K. Ryder,
LC at the address appearing above. III. Your Response
must be filed within Twenty Days, exclusive of the date
of service, if served within the State of Arizona, or
within Thirty Days, exclusive of the date of service, if
served outside the State of Arizona. IV. This is a legal
document. If you do not understand its consequences,
you should seek the advice of an attorney. Dated: Jul 27
2012 /s/ Patricia Noland Clerk Of The Superior Court
By: /s/ Jud F. Whitnell Deputy Clerk Requests For
Reasonable Accommodation For Persons With
Disabilities Must Be Made To The Court By Parties At
Least 3 Judicial Days In Advance Of A Scheduled Court
Proceeding. A copy of this Summons and its
accompanying Complaint may be obtained by
contacting counsel for the Plaintiff at the address shown
on the Summons.
Publ. Sep. 19, 26, Oct. 3, 10, 2012
MKConsult – Teal, Reisch summons 120919
GD
Summons/Azalea M. Gordon
Name: Gabriel Dante Gordon, Address: 4044 E 26th,
City, State, Zip: Tucson, AZ 85711, Daytime Telephone
No: (520) 954-3193, Representing Self, Without a
Lawyer, Shannon Trezza, #80880, AZ Statewide
Paralegal #80890 Arizona Superior Court, Pima County
In Re the Marriage of: Gabriel Dante Gordon, Petitioner
and Azalea M. Gordon, Respondent Case No.
D20123358 Summons (Family Law) Danelle Liwski
Warning. This Is An Official Document From The Court
That Affects Your Rights. Read This Summons
Carefully. If You Do Not Understand, It Contact An
Attorney For Legal Advice. From The State Of Arizona
To Azalea M. Gordon. 1. A lawsuit has been filed
against you. A copy of the lawsuit and other related
court paperwork is served on you with this Summons. 2.
If you do not want a judgment taken against you without
your input, you must file a Response in writing with the
Court, and you must pay the required filing fee. To file
your Response, take or send the papers to: Office of the
Clerk of the Superior Court, 110 West Congress,
Tucson, Arizona 85701. Mail a copy of the Response to
your spouse, the Petitioner, at the address listed on the
top of this Summons. 3. If this Summons and the other
court papers were served on you within the State of
Arizona, your Response must be filed within Twenty
(20) Calendar Days from the date of the service, not
counting the day of service. If the papers were served on
you outside the State of Arizona, your Response must be
filed within Thirty (30) Calendar Days, not counting the
day of service. 4. Requests for reasonable
accommodations for persons with disabilities must be
made to the court by parties at least 3 working days in
advance of a scheduled court proceeding. 5. Either
spouse, or both spouses, may file in the conciliation
court a petition invoking the jurisdiction of the court for
the purpose of preserving the marriage by effecting
conciliation between the parties. Given under my hand
and the Seal of the Superior Court of the State of
Arizona in and for the County of Pima this _ day of Sep
-5 2012. /s/ Patricia A. Noland Clerk Of The Superior
Court By /s/ Alan A. Walker Deputy Clerk A copy of
this Summons and its accompanying Complaint may be
obtained by contacting the Plaintiff at the address shown
on the Summons.
Publ. Sep. 19, 26, Oct. 3, 10, 2012
MKConsult – Gordon summons 120919
GD
Summons/Community Alliance For Youth Family
Services, LLC/ Shermaine Noel Fort/Noco Enterprises,
Inc./Mykal Moss and the spouse of Mykal Moss/John
Does I-V/Jane Does I-V/Black Corporations I-V/White
Partnerships I-V/Unknown Heirs and Devisees of each
of the above-named Defendants, if deceased
Carpenter, Hazlewood, Delgado & Bolen, PLC,
Attorneys at Law, 1400 E. Southern Avenue, Suite 400,
Tempe, Arizona 85282, t 480.991.6949 | f
480.991.7040, [email protected],
Jason N. Miller 023964, Jason E. Smith 023007,
OASISMAGIC.0127, Attorneys for Plaintiff In The
Superior Court Of The State Of Arizona In And For The
County Of Pinal The Oasis at Magic Ranch
Homeowners Association, an Arizona non-profit
corporation, Plaintiff, v. Community Alliance For Youth
Family Services, LLC, reputed owners; Shermaine Noel
Fort, a single woman; Noco Enterprises, Inc.; Mykal
Moss; the spouse of Mykal Moss; John Does I-V,
inclusive; Jane Does I-V, inclusive; Black Corporations
I-V, inclusive; White Partnerships I-V, inclusive;
Unknown Heirs and Devisees of each of the abovenamed Defendants, if deceased, Defendants. Civil
Action No: CV201200506 Summons The State Of
Arizona To The Defendants: Community Alliance For
Youth Family Services, LLC, Shermaine Noel Fort, a
single woman, Noco Enterprises, Inc., Mykal Moss and
the spouse of Mykal Moss, if any; John Does I-V,
inclusive; Jane Does I-V, inclusive; Black Corporations
I-V, inclusive; White Partnerships I-V, inclusive;
Unknown Heirs and Devisees of each of the abovenamed Defendants, 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 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.
Service by publication is complete 30 days after the date
of first publication. Direct service is complete when
made. ARS §22-213, §20-222; Ariz.R.Civ.P. 4, 4.1, 4.2,
12. 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 and signed
by all responding parties, 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 Plaintiffs' attorneys.
Ariz.R.Civ.P. 5, 10, 11, 12; ARS §12-311; ARS §§22215, 22-216, 22-281. Requests for reasonable
accommodation for persons with disabilities must be
made to the court (or the division/judge assigned to the
case where applicable) by parties at least three (3)
working days in advance of a scheduled court
proceeding. A copy of the Complaint, Certificate of
Compulsory Arbitration and Notice of Lis Pendens can
be obtained by contacting the attorney below. The Name
And Address of Plaintiff’s attorney is: Jason N. Miller,
Jason E. Smith, Carpenter, Hazlewood, Delgado &
Bolen, PLC, 1400 E. Southern Avenue, Suite 400,
Tempe, Arizona 85282 Signed And Sealed this date:
Feb 27 2012 /s/ Chad A. Roche Clerk By: /s/ Dawn
Beaubien Deputy Clerk
Publ. Sep. 19, 26, Oct. 3, 10, 2012
GD
MKConsult – Community Alliance 506 120919
Summons/Community Alliance For Youth Family
Services, LLC/Shermaine Noel Fort/Mykal Moss and
the spouse of Mykal Moss, if any/Noco Enterprises,
Inc./John Does I-V/Jane Does I-V/Black Corporations IV/White Partnerships I-V/Unknown Heirs and Devisees
of each of the above-named Defendants, if deceased
Carpenter, Hazlewood, Delgado & Bolen, PLC,
Attorneys at Law, 1400 E. Southern Avenue, Suite 400,
Tempe, Arizona 85282, t 480.991.6949 | f
480.991.7040, [email protected],
Jason N. Miller 023964, Jason E. Smith 023007,
OASISMAGIC.0125, Attorneys for Plaintiff In The
Superior Court Of The State Of Arizona In And For The
County Of Pinal The Oasis at Magic Ranch
Homeowners Association, an Arizona non-profit
corporation, Plaintiff, v. Community Alliance For Youth
Family Services, LLC, reputed owner; Shermaine Noel
Fort, a single woman; Mykal Moss and the spouse of
Mykal Moss, if any and Noco Enterprises, Inc.; John
Does I-V, inclusive; Jane Does I-V, inclusive; Black
Corporations I-V, inclusive; White Partnerships I-V,
inclusive; Unknown Heirs and Devisees of each of the
above-named Defendants, if deceased, Defendants. Civil
Action No: CV201200508 Summons The State Of
Arizona To The Defendants: Community Alliance For
Youth Family Services, LLC, Shermaine Noel Fort, a
single woman, Mykal Moss and the spouse of Mykal
Moss, if any and Noco Enterprises, Inc.; John Does I-V,
inclusive; Jane Does I-V, inclusive; Black Corporations
I-V, inclusive; White Partnerships I-V, inclusive;
Unknown Heirs and Devisees of each of the abovenamed Defendants, 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 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.
Service by publication is complete 30 days after the date
of first publication. Direct service is complete when
made. ARS §22-213, §20-222; Ariz.R.Civ.P. 4, 4.1, 4.2,
12. 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 and signed
by all responding parties, 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 Plaintiffs' attorneys.
Ariz.R.Civ.P. 5, 10, 11, 12; ARS §12-311; ARS §§22215, 22-216, 22-281. Requests for reasonable
accommodation for persons with disabilities must be
made to the court (or the division/judge assigned to the
case where applicable) by parties at least three (3)
working days in advance of a scheduled court
proceeding. A copy of the Complaint, Certificate of
Compulsory Arbitration and Notice of Lis Pendens can
be obtained by contacting the attorney below. The Name
And Address of Plaintiff’s attorney is: Jason N. Miller,
Jason E. Smith, Carpenter, Hazlewood, Delgado &
Bolen, PLC, 1400 E. Southern Avenue, Suite 400,
Tempe, Arizona 85282 Signed And Sealed this date:
Feb 27 2012 /s/ Chad A. Roche Clerk By: /s/ Dawn
Beaubien Deputy Clerk
Publ. Sep. 19, 26, Oct. 3, 10, 2012
MKConsult – Community Alliance 508 120919
GD
Trustee’s Sale No.: 320257.00108
Notice Of Trustee's Sale And Notification Of
Disposition Of Personal Property
The following legally described trust property will be
sold, pursuant to the power of sale under the Deed of
Trust, Assignment of Lease and Rents, Security
Agreement and Fixture Filing (as amended or modified,
the "Deed of Trust") recorded on April 28, 2006, at
Docket No. 12793, Page 6779 in the Official Records of
the County Recorder of Pima County, Arizona (the
"Official Records"), at public auction to the highest
bidder, at the law offices of Quarles & Brady LLP, One
South Church Avenue, Suite 1700, Tucson, Pima
County, Arizona, on December 13, 2012, at 10:00
o'clock A.M. of said day: See Exhibit "A" Attached The
beneficial interest under the Deed of Trust was assigned
to the current Beneficiary pursuant to that certain
Corporation Assignment of Deed of Trust and Related
Documents executed as of June 20, 2012, and recorded
on July 9, 2012, at Sequence No. 20121910146 in the
Official Records. At that same time and location,
Trustee will sell all collateral identified in that UCC
Financing Statement filed with the Arizona Secretary of
State on May 16, 2006, at File No. 200614229553 and
continued on November 19, 2010. The sale will be made
for cash or other form satisfactory to the Trustee
(payable pursuant to A.R.S. §§ 33-810 and 811), but
without covenant or warranty, express or implied,
regarding title, possession, quiet enjoyment, condition of
the trust property, condition or location of personal
property, encumbrances, or any other matter, to pay, in
full or in part, the remaining principal sum of the notes
and other obligations secured by the Deed of Trust. The
Deed of Trust and/or the Beneficiary provide the
following information concerning the trust property, the
Deed of Trust, and the Trustee's Sale: Street address or
identifiable location of the trust property: 3127, 3129,
3131, 3133, 3135, 3137, 3139, 3141, 3143 and 3145
North Fontana Avenue, Tucson, Arizona Tax parcel
number(s): 107-11-07009 Original principal balance of
Adjustable Rate Mortgage Note (Project/Commercial)
shown on the Deed of Trust: $310,000.00 Name and
address of current Beneficiary: Fannie Mae 14221
Dallas Parkway, Suite 1000 Dallas, Texas 75254 Name
and address of current Trustee: Elizabeth S. Fella, Esq.
Quarles & Brady LLP One South Avenue, Suite 1700
Tucson, Arizona 85701-1621 Telephone No. 620-7708700
For
information
contact:
[email protected] Manner of Trustee
Qualification: Member of the State Bar of Arizona;
A.R.S. §33-803(A)(2) Name of Trustee's Regulator:
State Bar of Arizona Name and address of original
Trustor(s) as shown on the Deed of Trust: The BolzCallaway Family Revocable Lifetime A-B Trust Dated
December 7, 2001 9856 N. Canyon Brook Place
Tucson, Arizona 85742 Name of current record owner
and/or successor of record to the original Trustor, if
different than above: Same This sale will not exhaust the
power of sale contained in the Deed of Trust as to any
remaining property encumbered by the Deed of Trust
described above, which may, at the Beneficiary's option,
be sold in one or more subsequent sale proceedings. The
recordation of this Notice does not constitute any
election to proceed against any given collateral, or to
pursue any given remedy, to the exclusion of any other
collateral or remedy. The Trustee and the Beneficiary
hereby expressly reserve the right, without impairing the
effectiveness of this sale, to conduct one or more further
judicial or non-judicial sales of any of the Beneficiary's
collateral if considered necessary or advisable to
foreclose out the interests of other parties who may
claim to have an interest in any portion of the
Beneficiary's collateral or to otherwise clear or perfect
title to any portion of or interest in the collateral. Dated
this 12th day of September, 2012. /s/ Elizabeth S. Fella,
a member of the State Bar of Arizona, Trustee State Of
Arizona ) ) ss. County of Pima ) The Notice of Trustee's
Sale and Notification of Disposition of Personal
Property, dated September 12th, 2012, consisting of six
(6) pages (inclusive of exhibits), was acknowledged
before me this 12th day of September, 2012, by
Elizabeth S. Fella, who is a member of the State Bar of
Arizona, as Trustee. Additional signers of this document
are: None. /s/ Kelly Webster Notary Public My Comm.
Exp. April 29, 2014 Exhibit "A"¹ ¹Capitalized terms
used herein shall have the same meanings as defined in
the Deed of Trust. All of Trustor's estate, right, title and
interest in, to and under that certain real property located
in the County of Pima, State of Arizona, more
particularly described in Schedule 1 attached hereto and
incorporated herein by this reference. Together with all
right, title, interest and estate of Trustor now owned or
hereafter acquired, in and to the following property,
rights, interests and estates all structures and
improvements now existing or hereafter erected on the
aforesaid property, all easements, rights and
appurtenances thereto or used in connection therewith,
all rents, royalties, issues, profits, revenues, income and
other benefits thereof or arising from the use or
enjoyment of all or any portion thereof (subject however
to the rights and authorities given herein to Trustor to
collect and apply such rents, royalties, issues, profits,
revenues, income and other benefits), all interests in and
rights, royalties and profits in connection with all
minerals, oil and gas and other hydrocarbon substances
thereon or therein, development rights or credits, air
rights, water, water rights (whether riparian,
appropriative or otherwise, and whether or not
appurtenant) and water stock, all intangible property and
rights relating to the aforesaid property or the operation
thereof, or used in connection therewith, including
without limitation tradenames and trademarks, all
fixtures, machinery, equipment, building materials,
appliances and goods of every nature whatsoever (herein
collectively called "equipment" and other "personal
property") now or hereafter located in, or on, attached or
affixed to, or now or hereafter located in, or on, or used
or intended to be used in connection with the aforesaid
property, including, but without limitation, all heating,
lighting, laundry, incinerating, gas, electric and power
equipment, engines, pipes, pumps, tanks, motors,
conduits, switchboards, plumbing, lifting, cleaning, fire
prevention, fire extinguishing, refrigerating, ventilating
and communications apparatus, air cooling and air
conditioning apparatus, elevators and escalators and
related machinery and equipment, pool and pool
operation and maintenance equipment and apparatus,
shades, awnings, blinds, carpeting, television, radio and
music cable antennae and systems, screens, storm doors
and windows, stoves, refrigerators, dishwashers and
other installed appliances, attached cabinets, partitions,
ducts and compressors, and trees, plants and other items
of landscaping except that the foregoing equipment and
other personal property covered hereby shall not include
machinery, apparatus, equipment fittings and articles of
personal property used in the business of Trustor
(commonly referred to as "trade fixtures") whether the
same are annexed to said real property or not, unless the
same are also used in the operation of any building or
other improvement located thereon or unless the same
cannot be removed without materially damaging said
real property or any such building or other
improvement, all of which, including replacements and
additions thereto, shall, to the fullest extent permitted by
law and for the purposes of the Deed of Trust be deemed
to be part and parcel of, and appropriated to the use of,
said real property and, whether affixed or annexed
thereto or not, be deemed conclusively to be real
property and conveyed by the Deed of Trust, and all
proceeds and products of any and all thereof, and
Trustor agrees to execute and deliver, from time to time,
such further instruments and documents as may be
required by Beneficiary to confirm the lien of the Deed
of Trust on any of the foregoing, all of the foregoing
property referred to in this paragraph together with the
real property described on Schedule 1, are herein
referred to as the "Mortgaged Property". Together With
all of Trustor's interest in any leases or other occupancy
agreements pertaining to the Mortgaged Property now
existing or hereafter entered into, and all of the rents,
royalties, issues, profits, revenue, income and other
benefits of the Mortgaged Property arising from the use
or enjoyment of all or any portion thereof or from any
lease or agreement pertaining to occupancy or use of
any portion of the Mortgaged Property now existing or
hereafter entered into, whether now due, past due, or to
become due, and including all prepaid rents and security
deposits (the "Rents and Profits"), are hereby absolutely,
presently and unconditionally assigned, transferred,
conveyed and set over to Beneficiary to be applied by
Beneficiary in payment of the principal and interest and
all other sums payable on the Note, and of all other
sums payable under the Deed of Trust. Schedule 1
(Legal Description) Lot 6 in Block 4, of Coronado
Heights, a subdivision of Pima County, Arizona
according to the map or plat thereof of record in the
office of the County Recorder of Pima County, Arizona,
in Book 3 of Maps and Plats at page 115 thereof. Except
all minerals, ores and metals of every kind and character
and all coal, asphaltum, oil, gases, fertilizers, fossils and
other like substances in or under said land, as reserved
in the Patent from the State of Arizona.
Publ. Sep. 19, 26, Oct. 3, 10, 2012
MKConsult – Trustee Sale 3205700108 120912
GD
Articles of Organization
Of
Camino Luz Investments, LLC
Name: The name of the limited liability company is Camino
Luz Investments, LLC
Known place of business in Arizona:
3447 E. Hawthorne St.
Tucson, AZ 85716
Pima County
Statutory agent’s name and address:
Edwin G. Hubert, Esq.
425 S. Country Club
Tucson, Arizona 85716
Acceptance of Appointment of the statutory agent in
Arizona:
I Edwin G. Hubert, having been designated to act as
Statutory Agent, hereby consent to act in that capacity until
removed or resignation is submitted in accordance with the
Arizona Revised Statutes.
Agent Signature: /s/Edwin G Hubert
The LLC will dissolve December 31, 2099.
There is one member at the time the limited liability
company is formed. Management of this limited liability
company is reserved to the members. The names and
addresses of each person who is a member are:
Christopher O’Brien
Katherine O’Brien
3447 E. Hawthorne St.
3447 E. Hawthorne St.
Tucson, AZ 85716
Tucson, AZ 85716
Signed on this date: Aug 30, 2012
/s/Edwin G. Hubert
Edwin G. Hubert
(A.C.C. Filed August 30, 2012)
(Publ. September 26, October 3, 10, 2012)
Hubert-LLC Camino Luz Investments
KT
Ajo
Copper
News
Public
Notices
Ajo Copper News, October 10, 2012, Page 16
ARTICLES OF ORGANIZATION
1. ENTITY TYPE:
LIMITED LIABILTY COMPANY
2. ENTITY NAME:
JAMES AIKEN, LLC
3. PROFESSIONAL LIMTIED LIABLITY COMPANY
SERVICES – If professional LLC is checked in number 1
above, describe the professional services that the
professional LLC will provide: CORPORATE
COMMUNICATIONS CONSULTANT
4. STATUTORY AGENT:
4.1 REQUIRED – name and
4.2 OPTIONAL –
physical or street address:
mailing address in
Arizona of Statutory
Agent:
JOHNNY N. HELENBOLT
DUFFIELD ADAMSON &
HELENBOLT, P.C.
3430 E. SUNRISE DRIVE,
SUITE 200
TUCSON AZ 85718
5. ARIZONA KNOWN PLACE OF BUSINESS
ADDRESS:
5.1 Is the Arizona known place of business address the
same as the street address of the statutory agent?
 No
5.2 I you answered “No” to number 5.1, give the
physical or street address of the know place of business of
the LLC in Arizona:
JAMES AIKEN
516 S RUSSELL AVENUE
TUCSON AZ 85701
UNITED STATES
6. DURATION – the duration of the life period of the LLC
is presumed to be perpetual unless on of the boxes is
checked below and the corresponding blank is filled in:
(No boxes checked or blank filled in)
7. MANAGER-MANAGED LLC – if management of the
LLC will be vested in a manager or managers, and complete
and attach the Member Structure Attachment form L040.
9. ORGANIZERS
JAMES AIKEN
516 S RUSSELL AVENUE
TUCSON AZ 85701
UNITED STATES
SIGNATURE
By checking the box marked “I accept” below,
acknowledge under penalty of perjury that this document
together with any attachments is submitted in compliance
with Arizona law.
 I ACCEPT
/s/James Aiken
JAMES AIKEN
04 SEP 12
 LLC as Organizer – I am signing as a member,
manager, or authorized agent of a limited liability company,
and its name is:
JAMES AIKEN, LLC
MEMBER STRUCTURE ATTACHMENT
1. ENTITY NAME:
JAMES AIKEN, LLC
3. Check one box only to indicate what document the
Attachment goes with:
 Articles of Organization
4. MEMBERS
JAMES AIKEN
516 S RUSSELL AVENUE
TUCSON AZ 85701
UNITED STATES
STATUTORY AGENT ACCEPTANCE
1. ENTITY NAME –
JAMES AIKEN, LLC
2. A.C.C. FILE NUMBER: ____________________
3. STATUTORY AGENT NAME –
________(Blank)_________________
3.1 Check one box:  The statutory agent is an
Individual (natural person).
STATUTORY AGENT SIGNATURE:
By the signature appearing below, the individual or
entity named in number 3 above accepts the appointment as
statutory agent for the entity named in number 1 above, and
acknowledges that the entity replaces the statutory agent or
the statutory agent resigns, whichever occurs first.
By checking the box marked “I accept” below, I
acknowledge under penalty of perjury that this document
together with any attachments is submitted in compliance
with Arizona law.
 I ACCEPT
/s/Johnny N. Helenbolt
JOHNNY N. HELENBOLT 9/06/12
REQUIRED – check only one:
 Individual as statutory agent: I am signing on behalf or
myself as the individual
(A.C.C. Filed September 10, 2012)
(Publ. September 26, October 3, 10, 2012)
Duffield-LLC James Aiken
MP
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: AG SCIENCE CONSULTING LLC
L-1779644-7
II. The address of the known place of business is: 2102 E.
BLACKLIDGE DR. TUCSON, AZ 85719
III. The name and street address of the Statutory Agent is:
FABIANA AHUMADA 2102 E. BLACKLIDGE DR.
TUCSON, AZ 85719
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
FABIANA AHUMADA
2102 E. BLACKLIDGE DR. TUCSON, AZ 85719
member
(Publ. September 26, October 3, 10, 2012)
LLC Ag Science Consulting
KT
NOTICE
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: RIGHT-ON UTILITY, LLC
L-1788166-0
II. The address of the known place of business is: 1061
McElroy Place, Tucson, Arizona 85745
III. The name and street address of the Statutory Agent is:
John Minor, 1061 McElroy Place, Tucson, Arizona 85745
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
John Minor, 1061 McElroy Place, Tucson, Arizona 85745
member
Terri Minor, 1061 McElroy Place, Tucson, Arizona 85745
member
Richard Minor, 1332 Orchard View Crt., Dayton, Ohio
45458
member
(Publ. September 26, October 3, 10, 2012)
Blankenship-LLC Right-On Utility
KT
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: 20/20 GLASS & TINT LLC
L-1788167-0
II. The address of the known place of business is: 10390 E.
Boulderfield Dr. Tucson, AZ 85730
III. The name and street address of the Statutory Agent is:
Reba Kalil 245 S. Plumer Ave #16 Tucson, AZ 85719
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
Dustin J. Eiserman
10390 E. Boulderfield Dr., Tucson, AZ 85730
member
(Publ. September 26, October 3, 10, 2012)
Kalil-LLC 20/20 Glass & Tint
KT
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: AUGGIE LLC
L-1684486-7
II. The address of the known place of business is: 8397 N.
Sunset Ranch Loop, Tucson, AZ 85743
III. The name and street address of the Statutory Agent is:
Jonathan W Augat, 8397 N. Sunset Ranch Loop, Tucson,
AZ 85743
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:
Jonathan W Augat, 8397 N. Sunset Ranch Loop, Tucson,
AZ 85743
manager
(Publ. September 26, October 3, 10, 2012)
LLC Auggie
MP
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: ARIZONA LANDSCAPE AND POOL LLC
L-1780479-3
II. The address of the known place of business is: 1516 S.
Turquoise Vista Tucson, AZ 85710
III. The name and street address of the Statutory Agent is:
Sam Pollard 4360 N. Summerset Drive Tucson, AZ 85750
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
Frank Maurici 1516 S. Turquoise Vista Tucson, AZ 85710
member
(Publ. September 26, October 3, 10, 2012)
LLC Arizona Landscape and Pool
KT
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: Compass Line LLC
L-1778448-1
II. The address of the known place of business is: 7601
North Calle Sin Envidia #61 Tucson, AZ 85718
III. The name and street address of the Statutory Agent is:
Kristin N. Jaffe 7601 North Calle Sin Envidia #61 Tucson,
AZ 85718
B. Management of the limited liability company is
reserved to the members. The names and addresses of each
person who is a member are:
Kristin N. Jaffe
7601 North Calle Sin Envidia #61 Tucson, AZ 85718
member
(Publ. September 26, October 3, 10, 2012)
Kalil-LLC Compass Line
KT
CERTIFICATE CONCERNING
AMENDED AND RESTATED
ARTICLES OF INCORPORATION OF
TUCSON TAMALE COMPANY
Article 1. NAME. The name of the Corporation is Tucson
Tamale Company.
Article 2. A.C.C. FILE NUMBER. The original Articles of
Incorporation were file on June 27, 2008, File no.
14604539.
Article 3. DATE OF ADOPTION. The date on which the
restated Articles were adopted: August 29th, 2012.
Article 4. APPROVAL OF RESTATED ARTICLES. The
restated Articles contain one or more amendments that
required shareholder approval.
Article 5. APPROVAL OF AMENDMENTS BY
SHAREHOLDERS
Approved by shareholders but not voting groups –
complete numbers 5.1 and 5.2.
5.1 Shares. Listed below is each class and/or series and
the total number of outstanding shares for each class or
series.
Common 1,500 outstanding shares
5.2 Shareholder Approval. 1500 total votes entitled to
be cast, 1500 votes in favor for approval of amendments
and 0 votes against amendments.
Article 6. The Restated Articles or Amended and Restated
Articles are attached to this Certificate as Exhibit A.
Signature: By checking the box marked “I Accept” below, I
acknowledge under penalty of perjury that this document
together with any attachments is submitted in compliance
with Arizona law.
 I ACCEPT
/s/Todd R. Martin
Todd R. Martin
8-29-12
check only one:
 I am the Chairman of the Board of Directors of the
corporation filing this document.
EXHIBIT A
AMENDED AND RESTATED
ARTICLES OF INCORPORATION OF
TUCSON TAMALE COMPANY
An Arizona non-profit corporation
ARTICLE I. NAME
The name of the Corporation is Tucson Tamale
Company.
ARTICLE II. PURPOSE
The purpose for which the Corporation is organized is
the transaction of any lawful business for which
corporations may be incorporated under the laws of the
State of Arizona, as they may be amended from time to
time.
ARTICLE III. INITIAL BUSINESS
The Corporation initially intends to conduct the
business of Gourmet tamales and other food items.
ARTICLE IV. CAPITAL STRUCTURE
The corporation shall have the authority to issue
1,000,000 shares of Class A voting Common Stock and
1,000,000 shares of Class B nonvoting Common Stock. The
Class A Common Stock and Class B Common Stock shall
be identical in all respects except that the holders of Class B
Common stock shall have no voting power for any purpose
and shall not be entitled to notice of any meeting of
shareholders. The holders of Class A Common Stock shall
have one vote per share on any matter submitted to a vote of
or for consent of shareholders.
V. STATUTORY AGENT
The name and address of the initial statutory agent of
the Corporation is Todd Martin 913 West Calle Carasol,
Tucson, Arizona 85713.
VI. KNOWN PLACE OF BUSINESS
The known place of business of the Corporation shall
be: 913 West Calle Carasol Tucson, Arizona 85713.
VII. BOARD OF DIRECTORS
The initial Board of Directors shall consist of two (2)
persons. The names and addresses of the persons who are to
serve as directors until the first meeting of shareholders, or
until their successors are elected and qualified are:
Todd Martin
Sherry Martin
913 West Calle Carasol
913 West Calle Carasol
Tucson, Arizona 85713
Tucson, Arizona 85713
The number of persons to serve on the board of
directors shall thereafter be fixed in the manner provided in
the Bylaws.
VIII. INCORPORATOR
The incorporator of the Corporation and his address are:
Todd Martin
913 West Calle Carasol
Tucson, Arizona 85713
All powers, duties and responsibilities of the
incorporator shall cease as the time of delivery of these
Articles of Incorporation to the Arizona Corporation
Commission.
IX. INDEMNIFICATION OF OFFICERS, DIRECTORS,
EMPLOYEES AND AGENTS
The Corporation shall indemnify any person who incurs
expenses or liabilities by reason of the fact that he or she is
or was an officer, director, employee or agent of the
Corporation or is or was serving at the request of the
Corporation as a director, officer, employee or agent of
another corporation, partnership, joint venture, trust or other
enterprise. This indemnification shall be mandatory in all
circumstances in which indemnification is permitted by law.
X. LIMITATION OF LIABILITY
To the fullest extent permitted by the Arizona Revised
Statues at the same exists or may hereafter be amended, a
director of the Corporation shall not be liable to the
Corporation or its stockholders for monetary damages for
any action taken or any failure to take any action as a
director. No repeal, amendment or modification of this
article, whether direct or indirect, shall eliminate or reduce
its effect with respect to any act or omission of a director of
the Corporation occurring prior to such repeal, amendment
or modification.
IN WITNESS WHEREOF, for the purpose of forming
this Corporation under the laws of the State of Arizona, the
undersigned incorporators of this Corporation have
executed these Amended and Restated Articles of
Incorporation this 29th day of August, 2012.
/s/Todd Martin
Todd Martin
ACCEPTANCE OF APPOINTMENT BY
STATUTORY AGENT
The statutory agent is an Individual (natural person).
STATUTORY AGENT SIGNATURE:
By the signature appearing below, the individual or entity
named in number 5 above accepts the appointment as
statutory agent for the entity named in number 1 above, and
acknowledges that the appointment is effective until the
entity replaces the statutory agent or the statutory agent
resigns, whichever occurs first.
 I ACCEPT
/s/Todd R. Martin
Todd R. Martin
8-29-2012
(A.C.C. Filed August 31, 2012)
(Publ. September 26, October 3, 10, 2012)
Hecker-Amend/Restate Tucson Tamale Company
MP
ARTICLES OF AMENDMENT
1. ENTITY NAME – give the exact name of the LLC as
currently shown in A.C.C. records:
Arizona Home Trends, LLC
2. A.C.C. FILE NUMBER: L-1711579-8
3. ENTITY NAME CHANGE:
South Arizona Home Trends, LLC
5. A copy of the corporation’s amendment must be attached
to these Articles.
SIGNATURE: By checking the box marked “I accept”
below, acknowledge under penalty of perjury that this
document together with any attachments is submitted in
compliance with Arizona law.
 I ACCEPT
REQUIRED – check only one:
 This is a manager-managed LLC and I am signing
individually as a manager or I am signing for an entity
manager named:
/s/Robert R Ferguson
(A.C.C. Filed August 6, 2012)
(Publ. September 26, October 3, 10, 2012)
Sonoran-Amend Arizona Home Trends
MP
ARTICLES OF AMENDMENT
OF
DAYBREAK FOOTHILLS, LLC
- an Arizona limited liability company 1. The name of the Arizona limited liability company is
DAYBREAK FOOTHILLS, LLC.
2. The Management of the Company shall be vested in a
designated Managers to be duly appointed by the Members
of the Company. The management shall consist of two (2)
Managers, whose names and addresses are:
BRUCE N. DAY
ELIZABETH
CREAGH
621 E. Mountain Sunrise
WALKER DAY
Place
621 E. Mountain Sunrise
Tucson, AZ 85704
Place
Tucson, AZ 85704
The Manager(s) shall serve as Manager(s) until the first
Annual Meeting of the Members or until their successor(s)
are duly elected and qualified. The Manager(s) shall have
the power to act for and on behalf of the Company. There
are or will be one or more Member(s) of the Company,
namely:
BRUCE N. DAY and ELIZABETH CREAGH WALKER
DAY, TRUSTEES OF THE DAY FAMILY
REVOCABLE LIFETIME A-B TRUST
621 E. Mountain Sunrise Place
Tucson, AZ 85704
3. The remaining provisions of the Articles of Organization
are hereby affirmed and ratified.
DATED: July 23, 2012.
DAYBREAK FOOTHILLS LLC
By: /s/Bruce N. Day
By: /s/Elizabeth Creagh
BRUCE N. DAY
Walker Day
Member
ELIZABETH CREAGH
WALKER DAY
Member
(A.C.C. Filed August 9, 2012)
(Publ. September 26, October 3, 10, 2012)
Reidhead-Amend LLC Daybreak Foothills
KT
ARTICLES OF AMENDMENT
OF
DAYBREAK SENECA, LLC
- an Arizona limited liability company 1. The name of the Arizona limited liability company is
DAYBREAK SENECA, LLC.
2. The Management of the Company shall be vested in a
designated Managers to be duly appointed by the Members
of the Company. The management shall consist of two (2)
Managers, whose names and addresses are:
BRUCE N. DAY
ELIZABETH
CREAGH
621 E. Mountain Sunrise
WALKER DAY
Place
621 E. Mountain Sunrise
Tucson, AZ 85704
Place
Tucson, AZ 85704
The Manager(s) shall serve as Manager(s) until the first
Annual Meeting of the Members or until their successor(s)
are duly elected and qualified. The Manager(s) shall have
the power to act for and on behalf of the Company. There
are or will be one or more Member(s) of the Company,
namely:
BRUCE N. DAY and ELIZABETH CREAGH WALKER
DAY, TRUSTEES OF THE DAY FAMILY
REVOCABLE LIFETIME A-B TRUST
621 E. Mountain Sunrise Place
Tucson, AZ 85704
3. The remaining provisions of the Articles of Organization
are hereby affirmed and ratified.
DATED: July 23, 2012.
DAYBREAK SENECA LLC
By: /s/Bruce N. Day
By: /s/Elizabeth Creagh
BRUCE N. DAY
Walker Day
Member
ELIZABETH CREAGH
WALKER DAY
Member
(A.C.C. Filed August 9, 2012)
(Publ. September 26, October 3, 10, 2012)
Reidhead-Amend LLC Daybreak Seneca
KT
AMENDMENT OF ARTICLES OF ORGANIZATION
OF
SANTA CRUZ LANES, L.L.C.
(ACC File No. L-1093015-5)
Pursuant to A.R.S. 29-633, the undersigned states as
follows:
1. The name of the limited liability company is: SANTA
CRUZ LANES, L.L.C.
2. The date the initial Articles of Organization were filed is:
August 8, 2003.
3. The first amendment to the Articles of Organization is as
follows:
All Members of the limited liability company are:
(a) Wesley R. Becker, Jr. and Candace D. Becker, as
Co-Trustees of the Wesley R. Becker, Jr. and Candace D.
Becker Revocable Living Trust, dated November 13, 2002
3665 S. 16th Avenue, Tucson, AZ 85713
and
(b) Gilda “Jill” Theis, as Trustee of the Gilda “Jill”
Theis Living Trust U/A October 13, 2011
421 S. Via de los Rosales, Tucson, AZ 85711
4. The second amendment to the Articles of Organization is
as follows:
“The limited liability company is perpetual”
Dated this 16 day of July, 2012
MEMBER:
MEMBER:
THE
WESLEY
R.
THE GILDA “JILL”
BECKER,
JR
AND
THEIS LIVING TRUST
CANDACE D. BECKER
U/A OCTOBER 13, 2011
REVOCABLE
LIVING
TRUST,
DATED
NOVEMBER 13, 2002
By: /s/Gilda “Jill Theis
By: /s/Wesley R. Becker, Jr.
Wesley R. Becker, Jr. CoGilda “Jill” Theis, Trustee
Trustee
By: /s/Candace D. Becker
Candace D. Becker, CoTrustee
(A.C.C. Filed August 24, 2012)
(Publ. Sept. 26, October 3, 10, 2012)
Farrell-Amend LLC Santa Cruz Lanes
KT
AMENDMENT OF ARTICLES OF ORGANIZATION
OF
LUCKY STRIKE, L.L.C.
(ACC File No. L-0799857-0)
Pursuant to A.R.S. 29-633, the undersigned states as
follows:
1. The name of the limited liability company is: LUCKY
STRIKE, L.L.C.
2. The date the initial Articles of Organization were filed is:
January 29, 1997.
3. The first amendment to the Articles of Organization is as
follows:
All Members of the limited liability company are:
(a) Wesley R. Becker, Jr. and Candace D. Becker, as
Co-Trustees of the Wesley R. Becker, Jr. and Candace D.
Becker Revocable Living Trust, dated November 13, 2002
3665 S. 16th Avenue, Tucson, AZ 85713
and
(b) Gilda “Jill” Theis, as Trustee of the Gilda “Jill”
Theis Living Trust U/A October 13, 2011
421 S. Via de los Rosales, Tucson, AZ 85711
4. The second amendment to the Articles of Organization is
as follows:
“The limited liability company is perpetual”
Dated this 16 day of July, 2012
MEMBER:
MEMBER:
THE
WESLEY
R.
THE GILDA “JILL”
BECKER,
JR
AND
THEIS LIVING TRUST
CANDACE D. BECKER
U/A OCTOBER 13, 2011
REVOCABLE
LIVING
TRUST,
DATED
NOVEMBER 13, 2002
By: /s/Gilda “Jill Theis
By: /s/Wesley R. Becker, Jr.
Wesley R. Becker, Jr. CoGilda “Jill” Theis, Trustee
Trustee
By: /s/Candace D. Becker
Candace D. Becker, CoTrustee
(A.C.C. Filed August 24, 2012)
(Publ. September 26, October 3, 10, 2012)
Farrell-Amend LLC Lucky Strike
KT
ARTICLES OF ORGANIZATION
Pursuant to A.R.S. Section 29-632, the undersigned states as
follows:
1. The name of this limited liability company (the
“Company”) is:
Prophet Enterprises, L.L.C.
2. The Company is organized to transact any and all
lawful business for which a limited liability company may
be organized under Arizona law.
3. The address of the registered office of the Company
in Arizona is:
3573 E. Sunrise Drive, Suite 133
Tucson, Arizona 85718
4. The statutory agent’s name and street address is:
O’Connell & Associates, P.C.
3573 E. Sunrise Drive, Suite 133
Tucson, Arizona 85718
ACCEPTANCE OF APPOINTMENT
O’Connell & Associates, P.C., having been designated to
act as a statutory agent, hereby consent to act in that
capacity until removed or until a resignation is submitted in
accordance with the Arizona Revised Statutes.
O’Connell & Associates, P.C.
By: /s/ Daniel H. O’Connell
Daniel H. O’Connell, President
5. There is one member at the time the Company is
formed.
6. The latest date the Company is to dissolve is
December 31, 2062.
7. Management of the Company is reserved to the
Managers. The names and addresses of the persons who are
the Managers of the Company, and the sole Member which
owns a one hundred percent (100%) interest in the capital
and profits of the Company are:
Managers:
Moises Ambriz and Karina J. Ambriz
3573 E. Sunrise Drive, Suite 133
Tucson, Arizona 85718
Member:
Vantage Self-Directed Retirement Plans (Rollover
IRA fbo Moises Ambriz)
20860 N. Tatum Blvd., Suite 240
Phoenix, Arizona 85050
Either Manager alone can sign documents on behalf of
the Company, including these Articles of Organization.
8. The Company shall indemnify any person who
incurs expenses by reason of the fact he is or was a member,
officer, employee or agent of the Company. This
indemnification shall be mandatory in all circumstances in
which indemnification is permitted by law.
9. To the fullest extent allowed by law, a member,
officer, employee, agent of or advisor to the Company shall
be exempt from any liabilities of the Company or any
liabilities arising from services performed on behalf of the
Company. This exemption shall include any liability for
monetary damages as a member of the Company for breach
of his fiduciary duty.
Dated: 9/11, 2012
MANAGERS:
/s/Moises Ambriz
Moises Ambriz
(A.C.C. Filed September 11, 2012)
(Publ. September 26, October 3, 10, 2012)
O’Connell-LLC Prophet Enterprises
KT
AMENDMENT OF ARTICLES OF
ORGANIZATION OF
TUCSON BOWL, L.L.C.
(ACC File No. L-0946851-1)
Pursuant to A.R.S. 29-633, the undersigned states as
follows:
1. The name of the limited liability company is: TUCSON
BOWL, L.L.C.
2. The date the initial Articles of Organization were filed is:
April 14, 2000.
3. The first amendment to the Articles of Organization is as
follows:
All Members of the limited liability company are:
(a) Wesley R. Becker, Jr. and Candace D. Becker, as
Co-Trustees of the Wesley R. Becker, Jr. and Candace D.
Becker Revocable Living Trust, dated November 13, 2002
3665 S. 16th Avenue, Tucson, AZ 85713
and
(b) Gilda “Jill” Theis, as Trustee of the Gilda “Jill”
Theis Living Trust U/A October 13, 2011
421 S. Via de los Rosales, Tucson, AZ 85711
4. The second amendment to the Articles of Organization is
as follows:
“The limited liability company is perpetual”
Dated this 16 day of July, 2012
MEMBER:
MEMBER:
THE
WESLEY
R.
THE GILDA “JILL”
BECKER,
JR
AND
THEIS LIVING TRUST
CANDACE D. BECKER
U/A OCTOBER 13, 2011
REVOCABLE
LIVING
TRUST,
DATED
NOVEMBER 13, 2002
By: /s/Gilda “Jill Theis
By: /s/Wesley R. Becker, Jr.
Wesley R. Becker, Jr. CoGilda “Jill” Theis, Trustee
Trustee
By: /s/Candace D. Becker
Candace D. Becker, CoTrustee
(A.C.C. Filed August 24, 2012)
(Publ. September 26, October 3, 10, 2012)
Farrell-Amend LLC Tucson Bowl
KT
ARTICLES OF ORGANIZATION OF
KIDZCO TWO, L.L.C.
ARTICLE 1. The name of the limited liability company is
KidzCo Two, L.L.C. (the “Company”).
ARTICLE 2. The address of the Company’s known place
of business is:
3312 West Tres Nogales Road
Tucson, Arizona 85705
Located in the County of Pima
ARTICLE 3. The company is organized to transact any and
all lawful business for which a limited liability company
may be organized under Arizona law.
ARTICLE 4. The name and address of the statutory agent
of the Company is:
Daniel J. Daignault
3700 West Camino Cristy
Tucson, Arizona 85742
ARTICLE 5. Management of the Company is reserved to
the members.
ARTICLE 6. The names and addresses of each member at
the time of formation of the Company are:
Daniel J. Daignault
Jack Floriant
3700 W. Camino Christy
1609 N. Stone Avenue
Tucson, Arizona 85742
Tucson, Arizona 85705
IN WITNESS WHEREOF, the undersigned has
executed these Articles of Organization as of the 17th day of
September, 2012.
/s/Daniel J. Daignault
Daniel J. Daignault, Member
CONSENT OF STATUTORY AGENT
I, Daniel J. Daignault, having been designated to act as
Statutory Agent hereby consent to act in that capacity until
removed or my resignation is submitted in accordance with
the Arizona Revised Statutes.
/s/Daniel J. Daignault
Daniel J. Daignault
(A.C.C. Filed September 17, 2012)
(Publ. September 26, October 3, 10, 2012)
Butler-LLC KidzCo Two
MP
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: GOLDLIGHT ENTERPRISES LLC
L-1778954-3
II. The address of the known place of business is: 6522 E.
Cooperstown Dr. Tucson, AZ 85756
III. The name and street address of the Statutory Agent is:
Christopher James 6522 E. Cooperstown Dr. Tucson, AZ
85756
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
Melanie James
6522 E. Cooperstown Dr.
Tucson, AZ 85756
member
Christopher James
6522 E. Cooperstown Dr.
Tucson, AZ 85756
member
(Publ. September 26, October 3, 10, 2012)
LLC Goldlight Enterprises
KT
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: RABAZ GROUP, LLC
L-1785064-4
II. The address of the known place of business is: 3950 N.
Placita de la Escarpa Tucson, AZ 85750
III. The name and street address of the Statutory Agent is:
Moniqua Lane 485 S. Main, Bldg. 3 Tucson, AZ 85701
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:
Manager
Roman Barayer-3950 N. Placita de la Escarpa Tucson, AZ
85750
member
Avner Barayer-3950 N. Placita de la Escarpa Tucson, AZ
85750
member
Mariyam Barayera-3950 N. Placita de la Escarpa Tucson,
AZ 85750
(Publ. September 26, October 3, 10, 2012)
Rolfe-LLC Rabaz Group
KT
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: MAIN AND MESA, LLC
L-1785143-2
II. The address of the known place of business is: 3950 N.
Placita de la Escarpa Tucson, AZ 85750
III. The name and street address of the Statutory Agent is:
Moniqua K. Lane 485 S. Main, Bldg. 3 Tucson, AZ 85701
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
member
Roman Barayer, Trustee
Roman Barayer Revocable Trust, 3950 N. Placita de la
Escarpa Tucson, AZ 85750
(Publ. September 26, October 3, 10, 2012)
Rolfe-LLC Main and Mesa
KT
ARTICLES OF INCORPORATION OF
EPOCH 8 ENTERPRISES, INC.
ARTICLE I
The name of the corporation shall be EPOCH 8
ENTERPRISES, INC.
ARTICLE II
The address of the corporation shall be 2477 W. Golden
Hills Rd., Tucson, Arizona 85745.
ARTICLE III
The purpose for which this corporation is organized is
the transaction of any or all lawful business for which
corporations may be incorporated under that laws of the
State of Arizona, as they may be amended from time to
time, under title 10, Chapter 1, Arizona Revised Statutes.
ARTICLE IV
The corporation intends initially to operate a consulting
business in this State.
ARTICLE V
The corporation shall have the authority to issue One
Million (1,000,000) Shares, all of which will be in a single
class of common voting stock with no par value.
ARTICLE VI
The names and addresses of the initial Board of
Directors, all to serve as such until the first annual meeting
of stockholders or until their successors are elected and
qualified, is:
Tommy Yamasaki
2477 W. Golden Hills Rd.
Tucson, Arizona 85745
ARTICLE VII
The name and address of the corporate Statutory Agent
is:
Michael A. Edson
6805 N. Mamaronick Dr.
Tucson, Arizona 85718
ARTICLE VIII
The incorporators of the corporation are:
Tommy Yamasaki
2477 W. Golden Hills Rd.
Tucson, Arizona 85745
ARTICLE IX
The corporation shall indemnify any person who incurs
expenses by reason of the fact that he or she is an officer or
director of the corporation. This indemnification shall be
mandatory in all circumstances in which indemnification is
permitted by law.
DATED: September 5, 2012
INCORPORATOR:
/s/Tommy Yamasaki
Tommy Yamasaki
CONSENT
I, MICHAEL A. EDSON, having been designated to
act as Statutory Agent, hereby consent to act in that capacity
until removal or resignation is submitted in accordance with
the Arizona Revised Statutes.
/s/Michael A. Edson
MICHAEL A. EDSON
Statutory Agent
(A.C.C. Filed September 5, 2012)
(Publ. September 26, October 3, 10, 2012)
Edson-Epoch 8 Enterprises
KT
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: SECOND NATURE WEAPONS TRAINING
AND TACTICS LLC
L-1764656-8
II. The address of the known place of business is: 2127 E.
PINON DR TUCSON, AZ 85706
III. The name and street address of the Statutory Agent is:
2127 E PINON DR TUCSON, AZ 85706
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:
DAVID W GLENN
2127 E PINON DR TUCSON, AZ 85706
manager
DAVID R GLENN
2127 E PINON DR TUCSON, AZ 85706
manager
(Publ. September 26, October 3, 10, 2012)
LLC-Second Nature Weapons Training and Tactics
KT
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: OMG EMPORIUM, LLC
L-1775728-5
II. The address of the known place of business is: 321 S.
Kino Pkwy Tucson, AZ 85719
III. The name and street address of the Statutory Agent is:
Rita Smith HC70 Box 3356B Sahuarita, AZ 85629
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
Rita Smith 321 S Kino Pkwy Tucson, AZ 85719
member
Monnie Smith 321 S Kino Pkwy Tucson, AZ 85719
member
(Publ. September 26, October 3, 10, 2012)
LLC OMG Emporium
KT
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: BOREALE LAW, PLC
P-1787063-0
II. The address of the known place of business is: 2 E.
Congress Street, Suite 900 Tucson, AZ 85701
III. The name and street address of the Statutory Agent is:
Michael L. Boreale, Jr., Esq. 2 E. Congress Street, Suite 900
Tucson, AZ 85701
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
Michael L. Boreale, Jr., Esq. 2 E. Congress Street, Suite 900
Tucson, AZ 85701
member
(Publ. September 26, October 3, 10, 2012)
Boreale-PLC Boreale Law
KT
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: BOREALE ACQUISITIONS, LLC
L-1787360-6
II. The address of the known place of business is: 2700 N.
Shannon Rd. Tucson, AZ 85745
III. The name and street address of the Statutory Agent is:
Michael L. Boreale, Jr., Esq. 2 E. Congress Street, Suite 900
Tucson, AZ 85701
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
Stephanie L. Boreale
2700 N. Shannon Rd. Tucson, AZ 85745
member
Michael L. Boreale, Jr.
2700 N. Shannon Rd. Tucson, AZ 85745
member
(Publ. September 26, October 3, 10, 2012)
Boreale-LLC Boreale Acquisitions
KT
ARTICLES OF INCORPORATION
MEDICARE SOLUTIONS, Inc.
ARTICLE I
Name: The name of the corporation shall be:
MEDICARE SOLUTIONS, Inc.
ARTICLE II
Purpose: The purpose for which this corporation is
organized is the transaction of any and all lawful business
for which corporations may be incorporated under the laws
of the State of Arizona and as they may be amended from
time-to-time.
ARTICLE III
Initial Business: The corporation initially intends to engage
and conduct the business of performing as an independent
broker for multiple medical insurance companies.
ARTICLE IV
Authorized Capital: The corporation shall have the authority
to issue One Million (1,000,000) shares of common stock at
a par value of One Dollar ($1.00) per share.
ARTICLE V
Known Place of Business: The street address of the known
place of business for the above-named corporation is: 7830
W. Edgeridge Ct. Tucson AZ 85743
ARTICLE VI
Statutory Agent: The name and address of the Statutory
Agent of the Corporation is: DEBORAH CALVERT 7830
W. Edgeridge Ct. Tucson AZ 85743
ARTICLE VII
Board of Directors: The business and affairs of this
corporation shall be conducted by a Board of Directors
consisting of one (1) or more members, all of which are to
be elected by the shareholders at the Annual Meeting of
Shareholders. The number of persons to serve on the Board
of Directors thereafter shall be fixed by the Bylaws of the
Corporation. Directors need not be shareholders. The names
and addresses of the first Board of Directors who are also
the incorporators and who shall serve until the first Annual
Meeting of Shareholders or until their successors are elected
and qualified are:
DEBORAH CALVERT 7830 W. Edgeridge Ct. Tucson
AZ 85743
LARAINE OLIPHANT 7830 W. Edgeridge Ct. Tucson AZ
85743
The Board of Directors shall each year, upon their election,
organize into a Board of Directors and elect the following
officers; a President, any number of Vice Presidents as may
be prescribed by the Bylaws of the Corporation, a Secretary,
and a Treasurer, any two (2) of which offices, excepting the
offices of President and Secretary, may be held by the same
person. The Board of Directors of this Corporation shall
have power, without any action on the part of the
shareholders, to make, alter, amend, or repeal the By-Laws
of the Corporation.
ARTICLE VIII
Incorporators: The names and addresses of the incorporators
are:
DEBORAH CALVERT 7830 W. Edgeridge Ct. Tucson
AZ 85743
LARAINE OLIPHANT 7830 W. Edgeridge Ct. Tucson AZ
85743
All powers, duties, and responsibilities of the incorporators
shall cease at the time of delivery of these Articles of
Incorporation to the Arizona Corporation Commission.
ARTICLE IX
Indemnification of Officers, Directors, Employees and
Agents: The Corporation shall indemnify any person who
incurs expenses or liabilities by reason of the fact that he or
she was an officer, director, employee or agent of the
Corporation or is or was serving at the request of the
Corporation as a director, officer, employee or agent of
another Corporation, partnership, joint venture, trust or
other enterprise. This indemnification shall be mandatory in
all circumstances in which indemnification is permitted by
law.
ARTICLE X
Limitation of Liability: To the fullest extent as permitted by
the Arizona Revised Statutes, as the same exists or may
hereafter be amended, a director of the corporation shall not
be liable to the Corporation or its stockholders for monetary
damages for any action taken or any failure to take any
action as a director. No repeal, amendment or modification
of this article, whether direct or indirect, shall eliminate or
reduce its effect with respect to any act or omission of a
director of the Corporation occurring prior to such appeal,
amendment, or modification.
The Annual Meeting of Shareholders shall be held on the
first day of May, of each year, unless said day shall be a
legal holiday in which event the Annual Meeting of
Shareholders shall be held on the next succeeding business
day.
DATED: on this the 25th day in the month of May 2012.
/s/Deborah Calvert
/s/Laraine Oliphant
DEBORAH CALVERT LARAINE OLIPHANT
Incorporator : Director Incorporator : Director
(A.C.C. Filed May 31, 2012)
(Publ. September 26, October 3, 10, 2012)
Arizona Resource-Medicare Solutions
MP
ARTICLES OF INCORPORATION
MEDICARE SOLUTIONS OF ARIZONA, Inc.
ARTICLE I
Name: The name of the corporation shall be:
MEDICARE SOLUTIONS OF ARIZONA, Inc.
ARTICLE II
Purpose: The purpose for which this corporation is
organized is the transaction of any and all lawful business
for which corporations may be incorporated under the laws
of the State of Arizona and as they may be amended from
time-to-time.
ARTICLE III
Initial Business: The corporation initially intends to engage
and conduct the business of furnishing medicare
information and alternative medical insurance solutions for
the general public
ARTICLE IV
Authorized Capital: The corporation shall have the authority
to issue One Million (1,000,000) shares of common stock at
a par value of One Dollar ($1.00) per share.
ARTICLE V
Known Place of Business: The street address of the known
place of business for the above-named corporation is: 7320
N. La Cholla Blvd. Ste. 154-405 Tucson AZ 85741
ARTICLE VI
Statutory Agent: The name and address of the Statutory
Agent of the Corporation is: LARAINE OLIPHANT 7320
N. La Cholla Blvd. Ste. 154-405 Tucson AZ 85741
ARTICLE VII
Board of Directors: The business and affairs of this
corporation shall be conducted by a Board of Directors
consisting of one (1) or more members, all of which are to
be elected by the shareholders at the Annual Meeting of
Shareholders. The number of persons to serve on the Board
of Directors thereafter shall be fixed by the Bylaws of the
Corporation. Directors need not be shareholders. The names
and addresses of the first Board of Directors who are also
the incorporators and who shall serve until the first Annual
Meeting of Shareholders or until their successors are elected
and qualified are:
LARAINE OLIPHANT 7320 N. La Cholla Blvd. Ste. 154405 Tucson AZ 85741
DEBORAH CALVERT 7320 N. La Cholla Blvd. Ste. 154405 Tucson AZ 85741
The Board of Directors shall each year, upon their election,
organize into a Board of Directors and elect the following
officers; a President, any number of Vice Presidents as may
be prescribed by the Bylaws of the Corporation, a Secretary,
and a Treasurer, any two (2) of which offices, excepting the
offices of President and Secretary, may be held by the same
person. The Board of Directors of this Corporation shall
have power, without any action on the part of the
shareholders, to make, alter, amend, or repeal the By-Laws
of the Corporation.
ARTICLE VIII
Incorporators: The names and addresses of the incorporators
are:
LARAINE OLIPHANT 7320 N. La Cholla Blvd. Ste. 154405 Tucson AZ 85741
DEBORAH CALVERT 7320 N. La Cholla Blvd. Ste. 154405 Tucson AZ 85741
All powers, duties, and responsibilities of the incorporators
shall cease at the time of delivery of these Articles of
Incorporation to the Arizona Corporation Commission.
ARTICLE IX
Indemnification of Officers, Directors, Employees and
Agents: The Corporation shall indemnify any person who
incurs expenses or liabilities by reason of the fact that he or
she was an officer, director, employee or agent of the
Corporation or is or was serving at the request of the
Corporation as a director, officer, employee or agent of
another Corporation, partnership, joint venture, trust or
other enterprise. This indemnification shall be mandatory in
all circumstances in which indemnification is permitted by
law.
ARTICLE X
Limitation of Liability: To the fullest extent as permitted by
the Arizona Revised Statutes, as the same exists or may
hereafter be amended, a director of the corporation shall not
be liable to the Corporation or its stockholders for monetary
damages for any action taken or any failure to take any
action as a director. No repeal, amendment or modification
of this article, whether direct or indirect, shall eliminate or
reduce its effect with respect to any act or omission of a
director of the Corporation occurring prior to such appeal,
amendment, or modification.
The Annual Meeting of Shareholders shall be held on the
first day of May, of each year, unless said day shall be a
legal holiday in which event the Annual Meeting of
Shareholders shall be held on the next succeeding business
day.
DATED: on this the 26th day in the month of May 2012.
/s/Deborah Calvert
/s/Laraine Oliphant
DEBORAH CALVERT LARAINE OLIPHANT
Incorporator : Director Incorporator : Director
(A.C.C. Filed May 31, 2012)
(Publ. September 26, October 3, 10, 2012)
Arizona Resource-Medicare Solutions of Arizona
MP
ARTICLES OF ORGANIZATION
1. ENTITY TYPE –
LIMITED LIABILITY COMPANY
2. ENTITY NAME –
RICARDO SAMANIEGO, LLC
4. STATUTORY AGENT –
4.1
RICARDO SAMANIEGO
6502 E. GOLF LINKS RD #221
TUCSON AZ 85730
5. ARIZONA KNOWN PLACE OF BUSINESS
ADDRESS:
5.1 Is the Arizona known place address the same as the
street address of the statutory agent?
Yes – go to number 6 and continue
7. MANAGER-MANAGED LLC if managed of the LLC
will be vested in a manager or managers, and complete and
attach the Manager Structure Attachment form L040.
9. ORGANIZERS – list the name and address, and provide
the signature, of each and every organizer – minimum of
one is required.
RICARDO SAMANIEGO
6502 E. GOLF LINKS RD #221
TUCSON AZ 85730
UNITED STATES
By checking the box marked “I accept” below,
acknowledge under penalty of perjury that this document
together with any attachments is submitted in compliance
with Arizona law.
 I ACCEPT
/s/Ricardo Samaniego
RICARDO SAMANIEGO
STATUTORY AGENT ACCEPTANCE
1. ENTITY NAME –
RICARDO SAMANIEGO, LLC
2. A.C.C. FILE NUMBER: ____________________
3. STATUTORY AGENT NAME –
RICARDO SAMANIEGO
3.1 Check one box:  The statutory agent is an
Individual (natural person).
STATUTORY AGENT SIGNATURE:
By the signature appearing below, the individual or
entity named in number 3 above accepts the appointment as
statutory agent for the entity named in number 1 above, and
acknowledges that the entity replaces the statutory agent or
the statutory agent resigns, whichever occurs first.
By checking the box marked “I accept” below, I
acknowledge under penalty of perjury that this document
together with any attachments is submitted in compliance
with Arizona law.
 I ACCEPT
/s/Ricardo Samaniego
RICARDO SAMANIEGO
07/12/2012
REQUIRED – check only one:
 Individual as statutory agent: I am signing on behalf or
myself as the individual
MANAGER STRUCTURE ATTACHMENT
1. ENTITY NAME – give the exact name of the LLC:
RICARDO SAMANIEGO, LLC
2. A.C.C. FILE NUMBER (if known): L-1782000-9
3. Check one box only to indicate what document the
Attachment goes with:
Articles of Organization
4. MANAGERS / MEMBERS – give the name and address
of each and every manager and list all members who own
20% or more of the profits or capital of the LLC. Members
who own less than 20% may also be listed, but it is not
required.
RICARDO SAMANIEGO
6502 E. GOLF LINKS RD #221
TUCSON AZ 85730
UNITED STATES
Manager
(A.C.C. Filed August 14, 2012)
(Publ. September 26, October 3, 10, 2012)
QuikHelp-LLC Ricardo Samaniego
MP
ARTICLES OF AMENDMENT TO ARTICLES OF
ORGANIZATION OF INDUS REAL ESTATE
DEVELOPMENT FUND II LLC
1. The name of the limited liability company (“the
company) is:
Indus Real Estate Development Fund II LLC
2. The Articles of Organization of the Company were
originally filed with the Arizona Corporation Commission
on May 31, 2011.
3. The Articles of Organization of the Company are hereby
amended and restated in the entirety to read as set forth on
Exhibit A attached hereto.
DATED: September 12, 2012.
Indus Investment Advisors, LLC,
an Arizona limited liability company, its Manager
By: /s/G.S. Jaggi
Name: G.S. Jaggi
Title: Manager
Exhibit A
AMENDED AND RESTATED
ARTICLES OF ORGANIZATION OF
IREDF-II LLC
The undersigned hereby forms a limited liability
company(the company”) pursuant of Chapter 4 of Article
29 of the Arizona Revised Statutes, as amended (§29-601et
seq) (The “Act”).
1. The name of the Company is:
IREDF-II LLC
2. The address of the registered office of the Company is:
1785 East Skyline Drive, Suite 131
Tucson, AZ 85718
3. The name and address of the statutory agent for service of
process on the company are:
Farhang and Medcoff, PLLC
4801 E. Broadway, Suite 311
Tucson, AZ 85711
Attention: Matthew A. Thrasher
4. The company is perpetual
5. Management of the company is reserved to the Manager.
The name and address of the Manager of the Company are:
Iridius Investment Advisors LLC
1785 East Skyline Drive, Suite 131
Tucson, Arizona 85718
6. The name and address of the Member of the Company
who own twenty percent (20%) or greater interest in the
capital or profits of the Company are:
CPRE I, LLC
4360 North Campbell Avenue #278
Tucson, Arizona 85718
DATED: September 12, 2012.
Iridius Investment Advisors LLC,
an Arizona limited liability company
By: /s/G.S. Jaggi
Name: G.S. Jaggi
Title: Manager
I, Matthew A. Thrasher, on behalf of Farhang &
Medcoff, PLLC, hereby consent to act as statutory agent for
the service of process on the Company until removed or
resignation is submitted in accordance with the Act.
/s/Matthew Thrasher
Matthew Thrasher, on behalf of
Farhang & Medcoff, PLLC
(A.C.C. Filed September 14, 2012)
(Publ. September 26, October 3, 10, 2012)
Thrasher-Amend LLC Indus RE Dev Fund II
MP
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: HONEST TO GOD REMODELLING LLC
L-1787389-8
II. The address of the known place of business is: P.O. Box
70105 Oro Valley, AZ 85737
III. The name and street address of the Statutory Agent is:
Fleishman Law, PLC 6818 N. Oracle Rd, Suite 426 Tucson,
AZ 85704
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
member
Deborah Waegl
c/o Fleishman Law, PLC
6818 N. Oracle Rd, Ste. 426
Tucson, AZ 85704
(Publ. September 26, October 3, 10, 2012)
Fleishman-LLC Honest to God Remodelling
KT
ARTICLES OF AMENDMENT TO ARTICLES OF
ORGANIZATION OF INDUS REAL ESTATE
OPPORTUNITY FUND II LLC
1. The name of the limited liability company (“the
company) is:
Indus Real Estate Opportunity Fund II LLC
2. The Articles of Organization of the Company were
originally filed with the Arizona Corporation Commission
on May 31, 2011.
3. The Articles of Organization of the Company are hereby
amended and restated in the entirety to read as set forth on
Exhibit A attached hereto.
DATED: September 12, 2012.
Indus Capital LLC,
an Arizona limited liability company, its Manager
By: /s/G.S. Jaggi
Name: G.S. Jaggi
Title: Manager
Exhibit A
AMENDED AND RESTATED
ARTICLES OF ORGANIZATION OF
IREOF-II LLC
The undersigned hereby forms a limited liability
company(the company”) pursuant of Chapter 4 of Article
29 of the Arizona Revised Statutes, as amended (§29-601et
seq) (The “Act”).
1. The name of the Company is:
IREOF-II LLC
2. The address of the registered office of the Company is:
1785 East Skyline Drive, Suite 131
Tucson, AZ 85718
3. The name and address of the statutory agent for service of
process on the company are:
Farhang and Medcoff, PLLC
4801 E. Broadway, Suite 311
Tucson, AZ 85711
Attention: Matthew A. Thrasher
4. The company is perpetual
5. Management of the company is reserved to the Manager.
The name and address of the Manager of the Company are:
Iridius Investment Advisors LLC
1785 East Skyline Drive, Suite 131
Tucson, Arizona 85718
Copper
News,
October
DATED:
September
8, 2012. 10, 2012, Page 17
6. The name and address of the Member of theAjo
Company
By: Indus Income Fund, LLC,
who own twenty percent (20%) or greater interest in the
a Delaware limited liability company
capital or profits of the Company are:
By: /s/G.S. Jaggi
Iridius Capital LLC
Name: G.S. Jaggi
1785 East Skyline Drive, Suite 131
Title: Manager
Tucson, Arizona 85718
Exhibit A
DATED: September 12, 2012.
AMENDED AND RESTATED
Iridius Investment Advisors LLC,
ARTICLES OF ORGANIZATION OF
an Arizona limited liability company
IRIDIUS INCOME FUND HOLDINGS LLC
By: /s/G.S. Jaggi
The undersigned hereby forms a limited liability
Name: G.S. Jaggi
company (the company”) pursuant of Chapter 4 of Article
Title: Manager
29 of the Arizona Revised Statutes, as amended (§29-601et
I, Matthew A. Thrasher, on behalf of Farhang &
seq) (The “Act”).
Medcoff, PLLC, hereby consent to act as statutory agent for
1. The name of the Company is:
the service of process on the Company until removed or
Iridius Income Fund Holdings LLC
resignation is submitted in accordance with the Act.
2. The address of the registered office of the Company is:
/s/Matthew Thrasher
1785 East Skyline Drive, Suite 131
Matthew Thrasher, on behalf of
Tucson, AZ 85718
Farhang & Medcoff, PLLC
3. The name and address of the statutory agent for service of
(A.C.C. Filed September 14, 2012)
process on the company are:
(Publ. September 26, October 3, 10, 2012)
Farhang and Medcoff, PLLC
Thrasher-Amend LLC Indus RE Opp Fund II
MP
4801 E. Broadway, Suite 311
Tucson, AZ 85711
ARTICLES OF AMENDMENT TO ARTICLES OF
Attention: Matthew A. Thrasher
ORGANIZATION OF INDUS REAL ESTATE
4. The company is perpetual
OPPORTUNITY FUND I LLC
5. Management of the company is reserved to the Manager.
1. The name of the limited liability company (“the
The name and address of the Manager of the Company are:
company) is:
Iridius Income Fund, LLC,
Indus Real Estate Opportunity Fund I LLC
a Delaware limited liability company
2. The Articles of Organization of the Company were
1201 Orange Street, #600
originally filed with the Arizona Corporation Commission
Wilmington, Delaware 19801
on February 17, 2011.
6. The name and address of the Member of the Company
3. The Articles of Organization of the Company are hereby
who own twenty percent (20%) or greater interest in the
amended and restated in the entirety to read as set forth on
capital or profits of the Company are:
Exhibit A attached hereto.
Iridius Income Fund, LLC,
DATED: September 12, 2012.
a Delaware limited liability company
Indus Capital LLC,
1201 Orange Street, #600
an Arizona limited liability company, its Manager
Wilmington, Delaware 19801
By: /s/G.S. Jaggi
DATED: September 8, 2012.
Name: G.S. Jaggi
By: Iridius Income Fund LLC,
Title: Manager
a Delaware limited liability company, the Manager
Exhibit A
By: /s/G.S. Jaggi
AMENDED AND RESTATED
Name: G.S. Jaggi
ARTICLES OF ORGANIZATION OF
Title: Manager
IREOF-I LLC
I, Matthew A. Thrasher, on behalf of Farhang &
The undersigned hereby forms a limited liability
Medcoff, PLLC, hereby consent to act as statutory agent for
company(the company”) pursuant of Chapter 4 of Article
the service of process on the Company until removed or
29 of the Arizona Revised Statutes, as amended (§29-601et
resignation is submitted in accordance with the act.
seq) (The “Act”).
/s/Matthew Thrasher
1. The name of the Company is:
Matthew Thrasher, on behalf of
IREOF-I LLC
Farhang & Medcoff, PLLC
2. The address of the registered office of the Company is:
(A.C.C. Filed September 12, 2012)
1785 East Skyline Drive, Suite 131
(Publ. September 26, October 3, 10, 2012)
Tucson, AZ 85718
Thrasher-Amend LLC Indus Income Fund REH
MP
3. The name and address of the statutory agent for service of
process on the company are:
NOTICE
Farhang and Medcoff, PLLC
(for publication)
4801 E. Broadway, Suite 311
ARTICLES OF ORGANIZATION HAVE BEEN FILED
Tucson, AZ 85711
IN THE OFFICE OF THE ARIZONA CORPORATION
Attention: Matthew A. Thrasher
COMISSION FOR
4. The company is perpetual
I. Name: RBPO Capital, LLC
5. Management of the company is reserved to the Manager.
II. The address of the known place of business is: 12470 N.
The name and address of the Manager of the Company are:
Rancho Vistoso Blvd. #150, Oro valley AZ 85755-1880.
Iridius Investment Advisors LLC
III. The name and street address of the Statutory Agent is:
1785 East Skyline Drive, Suite 131
Regency Royal Capital, LLC, 12470 N. Rancho Vistoso
Tucson, Arizona 85718
Blvd. #150, Oro valley AZ 85755-1880.
6. The name and address of the Member of the Company
Management of the limited liability company is vested in a
who own twenty percent (20%) or greater interest in the
manager or managers. The names and addresses of each
capital or profits of the Company are:
person who is a manager AND each member who owns a
Iridius Capital LLC
twenty percent or greater interest in the capital or profits of
1785 East Skyline Drive, Suite 131
the limited liability company are:
Tucson, Arizona 85718
Regency Royal Capital,
The O’Neill Family
DATED: September 12, 2012.
LLC
Limited Partnership
Iridius Investment Advisors LLC,
12470 N. Rancho Vistoso
7020 N. Via Venezia
an Arizona limited liability company
Blvd. #150
Tucson, AZ 85704
By: /s/G.S. Jaggi
Oro Valley, AZ 85755Member
Name: G.S. Jaggi
1880
Title: Manager
Manager and member
I, Matthew A. Thrasher, on behalf of Farhang &
(Publ. September 26, October 3, 10, 2012)
Medcoff, PLLC, hereby consent to act as statutory agent for
Hecker-LLC RBPO Capital
KT
the service of process on the Company until removed or
ARTICLES OF AMENDMENT TO ARTICLES OF
resignation is submitted in accordance with the Act.
ORGANIZATION OF
/s/Matthew Thrasher
INDUS INVESTMENT ADVISOR, LLC
Matthew Thrasher, on behalf of
1. The name of the limited liability company (“the
Farhang & Medcoff, PLLC
company) is:
(A.C.C. Filed September 14, 2012)
Indus Investment Advisor, LLC
(Publ. September 26, October 3, 10, 2012)
2. The Articles of Organization of the Company were
Thrasher-Amend LLC Indus RE Opp Fund I
MP
originally filed with the Arizona Corporation Commission
ARTICLES OF AMENDMENT TO ARTICLES OF
on February 17, 2011.
ORGANIZATION OF INDUS REAL ESTATE
3. The Articles of Organization of the Company are hereby
DEVELOPMENT FUND III LLC
amended and restated in the entirety to read as set forth on
1. The name of the limited liability company (“the
Exhibit A attached hereto.
company) is:
DATED: August 31, 2012.
Indus Real Estate Development Fund III LLC
By: /s/G.S. Jaggi
2. The Articles of Organization of the Company were
Name: G.S. Jaggi
originally filed with the Arizona Corporation Commission
Title: Manager
on May 31, 2011.
Exhibit A
3. The Articles of Organization of the Company are hereby
AMENDED AND RESTATED
amended and restated in the entirety to read as set forth on
ARTICLES OF ORGANIZATION OF
Exhibit A attached hereto.
IRIDIUS INVESTMENT ADVISORS LLC
DATED: September 12, 2012.
The undersigned hereby forms a limited liability
Indus Investment Advisors, LLC,
company(the company”) pursuant of Chapter 4 of Article
an Arizona limited liability company, its Manager
29 of the Arizona Revised Statutes, as amended (§29-601et
By: /s/G.S. Jaggi
seq) (The “Act”).
Name: G.S. Jaggi
1. The name of the Company is:
Title: Manager
Iridius Investment Advisors LLC
Exhibit A
2. The address of the registered office of the Company is:
AMENDED AND RESTATED
1785 East Skyline Drive, Suite 131
ARTICLES OF ORGANIZATION OF
Tucson, AZ 85718
IREDF-III LLC
3. The name and address of the statutory agent for service of
The undersigned hereby forms a limited liability
process on the company are:
company(the company”) pursuant of Chapter 4 of Article
Farhang and Medcoff, PLLC
29 of the Arizona Revised Statutes, as amended (§29-601et
4801 E. Broadway, Suite 311
seq) (The “Act”).
Tucson, AZ 85711
1. The name of the Company is:
Attention: Matthew A. Thrasher
IREDF-III LLC
4. The company is perpetual
2. The address of the registered office of the Company is:
5. Management of the company is reserved to the Manager.
1785 East Skyline Drive, Suite 131
The name and address of the Manager of the Company are:
Tucson, AZ 85718
G.S. Jaggi
3. The name and address of the statutory agent for service of
6476 North Ventana Canyon Drive
process on the company are:
Tucson, Arizona 85750
Farhang and Medcoff, PLLC
6. The name and address of the Member of the Company
4801 E. Broadway, Suite 311
who own twenty percent (20%) or greater interest in the
Tucson, AZ 85711
capital or profits of the Company are:
Attention: Matthew A. Thrasher
Indus Holdings LLC
4. The company is perpetual
1785 East Skyline Drive, Suite 131
5. Management of the company is reserved to the Manager.
Tucson, Arizona 85718
The name and address of the Manager of the Company are:
DATED: August 31, 2012.
Iridius Investment Advisors LLC
By: /s/G.S. Jaggi
1785 East Skyline Drive, Suite 131
Name: G.S. Jaggi
Tucson, Arizona 85718
Title: Manager
6. The name and address of the Member of the Company
I, Matthew A. Thrasher, on behalf of Farhang &
who own twenty percent (20%) or greater interest in the
Medcoff, PLLC, hereby consent to act as statutory agent for
capital or profits of the Company are:
the service of process on the Company until removed or
CPRE II, LLC
resignation is submitted in accordance with the act.
4360 North Campbell Avenue #278
/s/Matthew Thrasher
Tucson, Arizona 85718
Matthew Thrasher
DATED: September 12, 2012.
(A.C.C. Filed September 11, 2012)
Iridius Investment Advisors LLC,
(Publ. September 26, October 3, 10, 2012)
an Arizona limited liability company
Thrasher-Amend LLC Indus Investments Advisor
MP
By: /s/G.S. Jaggi
NOTICE
Name: G.S. Jaggi
(for publication)
Title: Manager
ARTICLES OF ORGANIZATION HAVE BEEN FILED
I, Matthew A. Thrasher, on behalf of Farhang &
IN THE OFFICE OF THE ARIZONA CORPORATION
Medcoff, PLLC, hereby consent to act as statutory agent for
COMISSION FOR
the service of process on the Company until removed or
I. Name: RBPO Capital, LLC
resignation is submitted in accordance with the Act.
II. The address of the known place of business is: 12470 N.
/s/Matthew Thrasher
Rancho Vistoso Blvd. #150, Oro valley AZ 85755-1880.
Matthew Thrasher, on behalf of
III. The name and street address of the Statutory Agent is:
Farhang & Medcoff, PLLC
Regency Royal Capital, LLC, 12470 N. Rancho Vistoso
(A.C.C. Filed September 14, 2012)
Blvd. #150, Oro valley AZ 85755-1880.
(Publ. September 26, October 3, 10, 2012)
Management of the limited liability company is vested in a
Thrasher-Amend LLC Indus RE Dev Fund III
MP
manager or managers. The names and addresses of each
ARTICLES OF AMENDMENT TO ARTICLES OF
person who is a manager AND each member who owns a
ORGANIZATION OF INDUS INCOME FUND REAL
twenty percent or greater interest in the capital or profits of
ESTATE HOLDINGS LLC
the limited liability company are:
Regency Royal Capital,
The O’Neill Family
1. The name of the limited liability company (“the
company) is:
LLC
Limited Partnership
Indus Income Fund Real Estate Holdings LLC
12470 N. Rancho Vistoso
7020 N. Via Venezia
Blvd. #150
Tucson, AZ 85704
2. The Articles of Organization of the Company were
originally filed with the Arizona Corporation Commission
Oro Valley, AZ 85755Member
1880
on May 31, 2012.
Manager and member
3. The Articles of Organization of the Company are hereby
amended and restated in the entirety to read as set forth on
(Publ. September 26, October 3, 10, 2012)
Exhibit A attached hereto.
Hecker-LLC RBPO Capital
KT
Ajo Copper News, October 10, 2012, Page 18
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: REAL ESTATE GO TO GUYS LLC
L-1785266-1
II. The address of the known place of business is: P O Box
91199 Tucson, AZ 85752
III. The name and street address of the Statutory Agent is:
BRIAN HARLOW HARLOW SPANIER PLLC 4007 E
PARADISE FALLS DR STE 212 TUCSON, AZ 85712
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
TRANSFORMATIONAL – SYSTEMS LLC
P O BOX 91199 TUCSON, AZ 85752
member
TUCSON REAL ESTATE INVESTING LLC
9325 E RAVINE TRAIL TUCSON, AZ 85749
member
(Publ. October 3, 10, 17, 2012)
LLC Real Estate Go To Guys
KT
ARTICLES OF INCORPORATION OF
AZTEC VILLAGE CORPORATION
ARTICLE I
The name of the corporation is Aztec Village
Corporation (the “Corporation”).
ARTICLE II
The Corporation initially intends to conduct in the State
of Arizona is to act as General Partner of Aztec
Village/Oakhill Community L.P. and all manner of activity
related thereto.
ARTICLE III
The Corporation shall have authority to issue one
hundred (100) shares of commons tock with no par value.
ARTICLE IV
The name and address of the statutory agent of the
Corporation shall be Thomas M. Pace, Esq., 1670 East
River Road, Suite 124, Tucson, Arizona 85718-8900.
ARTICLE V
The known place of business of the Corporation shall be
3945 East Paradise Falls Drive, Suite 291, Tucson, Arizona
85712.
ARTICLE VI
The initial Board of Directors shall consist of two (2)
members. The names and addresses of the persons who are
to serve as the members of the initial Board of Directors
until the first annual meeting of shareholders or until their
successors are elected and qualified are:
Kirk L. Saunders
3945 East Paradise Falls Drive, Suite 291
P.O. Box 41074
Tucson, Arizona 85717-1074
Phillip R. Amos
3945 East Paradise Falls Drive, Suite 291
P.O. Box 41074
Tucson, Arizona 85717-1074
The number of directors shall be determined from time as
set forth in the By-laws of the Corporation.
ARTICLE VII
The personal liability of any director of the Corporation
to the Corporation or its shareholders for monetary damages
for breach of fiduciary duties as a director, is hereby
eliminated to the fullest extent allowed by the General
Corporation Law. No repeal, reduce its effect with respect
to any act or omission of a director of the Corporation
occurring prior to such repeal, amendment or modification.
ARTICLE VIII
Subject to the provisions of Article X below, the
Corporation shall indemnify any person who incurs liability
or expense by reason of such person acting as an officer,
director, employee or agent of the Corporation or is or was
serving at the request of the Corporation as a director,
officer, employee or agent of another corporation,
partnership, joint venture, trust or other enterprise. This
indemnification shall be mandatory in all circumstances in
which indemnification is permitted by the General
Corporation Law.
ARTICLE IX
The names and positions of the persons who are to serve
as the initial officers of the Corporation, until their
successors are duly elected and shall have qualified are:
Kirk L. Saunders
- President
Philip R. Amos
- Secretary/Treasurer
ARTICLE X
Notwithstanding anything in these Articles of
Incorporation to the contrary, unless and until that certain
loan (the “Loan”) from Ladder Capital Finance LLC, or an
affiliate thereof (together with its successors and assigns, the
“Lender”) to Aztec Village/Oakhill Community Limited
Partnership, an Arizona limited partnership (the
“Borrower”), evidenced and secured by certain loan
documents (the “Loan Documents”) including, without
limitation, (i) a Loan Agreement (the “Loan Agreement”)
and (ii) a mortgage, deed of trust or deed to secure debt (the
“Security Instrument”) encumbering the real property
commonly known as Aztec Village and Oakhill
Community Mobile Home Communities, together with
related personal property (collectively, the “Property”), has
been paid in full in accordance with the terms and
provisions of such Loan Agreement, Security Instrument
and other Loan Documents, the following shall apply:
1. Special Purpose Entity Representations, Warranties
and Covenants.
(a) The Corporation does not own and will not own
any asset or property other than its partnership interest in the
Borrower (the “Partnership Interests”) and incidental
personal property necessary for the ownership of the
Partnership Interests.
(b) The Corporation has not engaged and will not
engage in any business other than the ownership and
management of the Partnership Interests and the
Corporation will conduct and operate its business as
presently conducted and operated.
(c) The Corporation has not and will not enter into
any contract or agreement with any Affiliate of the
Corporation, any constituent party of the Corporation or any
Affiliate of any constituent party, except upon terms and
conditions that are intrinsically fair and substantially similar
to those that would be available on an arms-length basis and
third parties other than any such party.
(d) The Corporation has not incurred and will not
incure any debt, secured or unsecured, direct or contingent
(including guaranteeing any obligation) other than
unsecured trade payables incurred in the ordinary course of
business related to the ownership of the Partnership Interest
that do not exceed at any one time $10,000.00 and are paid
within thirty (30) days after the date incurred.
(e) The Corporation has not made and will not make
any loans or advances to any third party (including any
Affiliate or constituent party), and has not and shall not
acquire obligations or securities of its Affiliates.
(f) The Corporation has at all times and shall remain
solvent and the Corporation will pay its debts and liabilities
(including, as applicable, shared personnel and overhead
expenses) from its assets as the same shall become due.
(g) The Corporation has done or caused to be done
and will do all things necessary to observe organizational
formalities and preserve its existence, and the Corporation
will not:
(i) Terminate or fail to comply with the provisions
of its organizational documents; or
(ii) Unless:
(1) Lender has consented; and
(2) Following a Securitization of the Loan, the
applicable Rating Agencies have issued a Rating Agency
Confirmation, amend, modify or otherwise change its
operating agreement, or other organizational documents,
including any amendment or modification of this Article X.
(h) The Corporation has maintained and will maintain
all of its books, records, financial statement and bank
accounts separate from those of its Affiliates and any other
Person. The Corporation’s assets will not be listed as assets
on the financial statement of any other Person, provided,
however, that the Corporation’s assets may be included in a
consolidated financial statement of its Affiliates provided
that:
(i) Appropriate notation shall be made on such
consolidated financial statements to indicate the
separateness of the Corporation and such Affiliates and to
indicate that the Corporation’s assets and credit are not
available to satisfy the debts and other obligations of such
Affiliates or any other Person; and
(ii) Such assets shall be listed on the
Corporation’s own separate balance sheet.
The Corporation will file its own tax returns (to the extent
the Corporation is required to file any tax returns) and will
not file a consolidated federal income tax return with any
other Person. The Corporation has maintained and shall
maintain its books, records, resolutions and agreements as
official records.
(i) The Corporation has and will be, and at all time has
held and will hold itself out to the public as, a legal entity
separate and distinct from any other entity (including any
Affiliate of the Corporation or any constituent party of the
Corporation), has corrected and shall correct any known
misunderstanding regarding its status as a separate entity,
has conduct and shall conduct business in its own name, has
not identified and shall not identify itself or any of its
Affiliates as a division or part of the other and has
maintained and shall maintain and utilize separate
stationery, invoices and checks bearing its own name.
(j) The Corporation has maintained and will maintain
adequate capital for the normal obligations reasonably
foreseeable in a business of its size and character and in
light of its contemplated business operations.
(k) Neither the Corporation nor any constituent party
has sought, will seek or effect, or effected, the liquidation,
dissolution, winding up, consolidation, asset sale, or merger,
in whole or in part, of the Corporation.
(l) The Corporation has not and will not commingle
the funds and other assets of the Corporation wit those of
any Affiliate or constituent party or any other Person, and
has held and will hold all of its assets in its own name.
(m) The Corporation has and will maintain its assets
in such a manner that it will not be costly or difficult to
segregate, ascertain or identify its individual assets from
those of any Affiliate or constituent party or any other
Person.
(n) The Corporation has not and will not assume or
guarantee or become obligated for the debts of any other
Person and does not and will not hold itself out to be
responsible for or have its credit available to satisfy the
debts or obligations of any other Person.
(o) The Corporation has not and will not permit any
Affiliate or constituent party independent access to its bank
accounts.
(p) The Corporation has paid and shall pay the salaries
of its own employees (if any) from its own funds and
maintain a sufficient number of employees (if any) in light
of its contemplated business operations.
(q) The Corporation has compensated and shall
compensate each of its consultants and agents from its funds
for services provided to it and pay from its own assets all
obligations of any kind incurred.
(r) The Corporation has not, and without the
unanimous consent of all to its directors, managers or
members, as applicable, will not:
(i) File a bankruptcy, insolvency or reorganization
petition or otherwise institute insolvency proceedings or
otherwise seek any relief under any laws related to the relief
from debts or the protection of debtors generally;
(ii) Seek or consent to the appointment of a
receiver, liquidator, assignee, trustee, sequestrator, custodian
or any similar official for such entity or for all or any
portion of the Corporation’s properties;
(iii) May any assignments for the benefit of the
Corporation’s creditors; or
(iv) Take any action that might cause the
Corporation to become insolvent.
(s) The Corporation has maintained and will maintain
an arm’s-length relationship with its Affiliates.
(t) The Corporation has allocated and will allocate
fairly and reasonably shares expenses, including shared
office space.
(u) Except in connection with the Loan, the
Corporation has not pledged and will not pledge its assets
for the benefit of any other Person.
(v) The Corporation has and will have no obligation
to indemnify its officers, directors or members, as the case
may be, or has such an obligation that is fully subordinated
to the debt and will not constitute a claim against it if cash
flow in excess of the amount required to pay the debt is
insufficient to pay such obligation.
(w) The Corporation will consider the interests of the
Corporation’s creditors in connection with all corporate
actions.
2. Standards Governing Actions. To the fullest extent
permitted by applicable law, the directors of the Corporation
shall at all time take into account the interests of the
Corporation’s creditors as well as the interest of its
shareholders in connection with all matters subject to the
consideration or vote of the directors.
3. Indemnification. Notwithstanding any provision
hereof to the contrary, any indemnification claim against the
Corporation arising under these Articles of Incorporation,
the By-Laws of the Corporation or the laws of the state of
organization of the Corporation to indemnify its directors or
officers are hereby fully subordinated to its obligations
arising under the Loan Agreement, security Instrument or
any other Loan Document and shall only constitute a claim
against the Corporation to the extent of, and shall be paid by
the Corporation in monthly installments only from, the
excess of net operating income for any month over all
amounts then due under the Security Instrument an the other
Loan Documents.
4. Priority of Distributions. The Corporation’s assets
shall be utilized at all times to satisfy any and all of the
Corporation’s obligations and liabilities to Lender in
accordance with the Loan Agreement, Security Instrument
and other loan Documents prior to paying or distributing
any of such proceeds to satisfy other obligations or
liabilities of the Corporation.
5. Conflicting Provisions. To the extent this Article X
conflicts with any other provisions of these Articles of
Incorporation or any other organizational or formation
document of the Corporation, this Article X shall control.
5. Definitions. Capitalized terms used but not defined in
this Article X conflicts with any other provisions of these
Articles of Incorporation or any other organizational or
formation document of the Corporation, this Article X shall
control.
6. Definitions. Capitalized terms used but not defined in
the in this Article X have the meanings ascribed to them in
the Loan Agreement.
ARTICLE XI
The name and address of the Incorporator of the
Corporation are:
Kirk L. Saunders
3945 East Paradise Falls Drive, Suite 291
P.O. Box 41074
Tucson, Arizona 85719-1074
Date: September 13, 2012.
/s/Kirk L. Saunders
Kirk L. Saunders
Incorporators
ACCEPTANCE OF STATUTORY AGENT
I, Thomas M. Pace, having been appointed to act as
Statutory Agent for Aztec Village Corporation, hereby
consent to act in that capacity until removal or resignation is
submitted in accordance with Arizona Revised Statutes.
/s/Thomas M. Pace
Thomas M. Pace
September 13, 2012
(A.C.C. Filed September 13, 2012)
(Publ. October 3, 10, 17, 2012)
Pace-Aztec Village Corporation
MP
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name:
345 EAST VIRGINIA AVENUE, LLC
L-1791078-0
II. The address of the known place of business is: 1700
EAST FORT LOWELL ROAD #109 TUCSON, AZ
85719-2395
III. The name and street address of the Statutory Agent is:
RONALD H. SCHNEIDER 1700 EAST FORT LOWELL
ROAD #109 TUCSON, AZ 85719-2395
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
RONALD H. SCHNEIDER
6720 N. PLACITA CIELITO LINDO, TUCSON, AZ
85718-1214
member
WILLIAM A. DZURICK
917 W. EL CAMINO DRIVE, PHOENIX, AZ 85021-5543
member
(Publ. October 3, 10, 17, 2012)
LLC 345 East Virginia Avenue
MP
ARTICLES OF INCORPORATION
OF
L SQUARED MANAGEMENT SERVICES, INC.
1. Name.
The name of the Corporation is L SQUARED
MANAGEMENT SERVICES, INC.
2. Purpose.
The purpose for which this Corporation is organized is the
transaction of any or all lawful business for which
corporation may be incorporated under the laws of Arizona,
as they may be amended from time to time.
3. Initial Business.
The Corporation initially intends to conduct the business of
acting as the general partner of one or more limited
partnerships and managing acquiring, owning, operating,
selling, managing and otherwise dealing in property, real,
personal and mixed, tangible and intangible, wherever
situated.
4. Authorized Shares.
The Corporation shall have authority to issue 10,000 shares
of Common Stock.
5. Statutory Agent.
The name and address of the Statutory Agent of the
Corporation is:
William M. Conway
405 W. Franklin St.
Tucson, AZ 85701
6. Known Place of Business.
The known place of business of the Corporation is:
6422 E. Speedway Blvd., #100, Tucson, AZ 85710
7. Board of Directors: The initial board of directors shall
consist of two (2) directors. The names and addresses of the
persons who are to serve as the directors until the first
annual meeting of shareholders or until successors are
elected and qualified are:
JASON M. LAVINE
LISA C. LANE
6422 E. Speedway Blvd.,
6422 E. Speedway Blvd.,
#100
#100
Tucson, AZ 85710
Tucson, AZ 85710
The number of persons to serve on the board of
directors thereafter shall be fixed by the Bylaws.
The initial officers of the Corporation, who shall serve
at the pleasure of the board of directors, are:
President: JASON M. LEVINE
Vice-President:
LISA C. LANE
Secretary: JASON M. LAVINE
Treasurer:
LISA C. LANE
8. Incorporators.
The incorporator of the Corporation is:
William M. Conway
The address of each of the incorporators is:
405 W. Franklin St.
Tucson, AZ 85701
All powers, duties, and responsibilities of the
incorporator shall cease at the time of delivery of these
Articles of Incorporation to the Arizona Corporation
Commission.
9. Indemnification of Officers, Directors, Employees and
Agents.
The Corporation shall indemnify any person who incurs
expenses or liabilities by reason of the fact he or she is or
was an officer, director, employee or agent of the
Corporation or is or was serving at the request of the
Corporation as a director, officer, employee or agent of
another corporation, partnership, joint venture, trust or
another enterprise. This indemnification shall be mandatory
in all circumstances in which indemnification is permitted
by law.
10. Limitation of Liability.
To the fullest extent permitted by Arizona Revised Statutes
as the same exists or may hereafter be amended, a director
of the Corporation shall not be liable to the Corporation or
it’s stockholders or monetary damages for any action taken
or failure to take any action as a director. No repeal,
amendment or modification of this article, whether direct or
indirect, shall eliminate or reduce it’s effect with respect to
any act or omission of a director of the Corporation
occurring prior to such repeal, amendment or modification.
EXECUTED this 14th day of September, 2012, by the
incorporator
/s/William M. Conway
William M. Conway
(A.C.C. Filed September 14, 2012)
(Publ. October 3, 10, 17, 2012)
Phillips-L Squared Management Services
KT
ARTICLES OF ORGANIZATION
1. ENTITY TYPE:
LIMITED LIABILTY COMPANY
2. ENTITY NAME:
SG Constructors, LLC.
4. STATUTORY AGENT:
4.1 REQUIRED – name
4.2 OPTIONAL – mailing
and physical or street
address in Arizona of
address:
Statutory Agent:
Mark T. Brownell
P.O. Box 41553
2713 W. Violet Ave.
Tucson AZ 85717
Tucson AZ 85705
5. ARIZONA KNOWN PLACE OF BUSINESS
ADDRESS:
5.1 Is the Arizona known place of business address the
same as the street address of the statutory agent?  Yes
6. DURATION – the duration of the life period of the LLC
is presumed to be perpetual unless on of the boxes is
checked below and the corresponding blank is filled in:
(No Boxes checked or blank filled in)
8. MEMBER-MANAGED LLC – if management of the
LLC will be reserved to the members, and complete and
attach the Member Structure Attachment form L041.
9. ORGANIZERS
Mark T. Brownell
Patricia Mazon-Brownell
2713 W. Violet Ave.
2713 W. Violet Ave.
Tucson AZ 85705
Tucson AZ 85705
UNITED STATES
UNITED STATES
SIGNATURE
SIGNATURE
By checking the box
By checking the box
marked “I accept” below,
marked “I accept” below,
acknowledge under penalty
acknowledge under penalty
of perjury that this
of perjury that this
document together with
document together with
any attachments is
any attachments is
submitted in compliance
submitted in compliance
with Arizona law.
with Arizona law.
 I ACCEPT
 I ACCEPT
/s/Mark T. Brownell
/s/Patricia Mazon-Brownell
Mark T. Brownell
Patricia Mazon-Brownell
07/31/2012
07/31/2012
LLC as Organizer – I am
LLC as Organizer – I am
signing as a member,
signing as a member,
manager, or authorized
manager, or authorized
agent of a limited liability
agent of a limited liability
company, and its name
company, and its name
is:__________________
is:__________________
STATUTORY AGENT ACCEPTANCE
1. ENTITY NAME – give the exact name in Arizona of the
corporation or LLC that has appointed the Statutory Agent:
SG Constructors, LLC.
2. AC.C. FILE NUMBER: N-1776293-1
3. STATUTORY AGENT NAME – give the exact name of
the Statutory Agent appointed by the entity listed in number
1 above (this will be either an individual or an entity): Mark
T. Brownell
STATUTORY AGENT SIGNATURE:
By the signature appearing below, the individual or
entity named in number 3 above accepts the appointment as
statutory agent for the entity named in number 1 above, and
acknowledges that the entity replaces the statutory agent or
the statutory agent resigns, whichever occurs first.
By checking the box marked “I accept” below, I
acknowledge under penalty of perjury that this document
together with any attachments is submitted in compliance
with Arizona law.
 I ACCEPT
/s/Mark T. Brownell
Mark
T.
Brownell
07/31/2012
REQUIRED – check only one:
 Individual as statutory agent: I am signing on behalf or
myself as the individual
MEMBER STRUCTURE ATTACHMENT
1. ENTITY NAME:
SG Constructors, LLC.
2. A.C.C. FILE NUMBER: N-1776293-3
3. Check one box only to indicate what document the
Attachment goes with:
 Articles of Organization
4. MEMBERS
Mark T. Brownell
Patricia Mazon-Brownell
2713 W. Violet Ave.
2713 W. Violet Ave.
Tucson AZ 85705
Tucson AZ 85705
(A.C.C. Filed August 14, 2012)
(Publ. October 3, 10, 17, 2012)
LLC SG Constuctors
MP
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: MUCHIES PUNCHIES LLC
L-1780906-1
II. The address of the known place of business is: 2572 N.
Ironwood Ridge Dr. Tucson, AZ 85745
III. The name and street address of the Statutory Agent is:
Erick G. Lopez 12591 N. Cottonseed Ln, Marana, AZ
85653
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
Erick G. Lopez
12591 N. Cottonseed Ln, Marana, AZ 85653
member
Gaston Aguirre
2572 N. Ironwood Ridge Dr. Tucson, AZ 85745
member
Miguel A. Romero
2475 N. Ironwood Dr., Tucson, AZ 85745
(Publ. October 3, 10, 17, 2012)
LLC Muchies Punchies
KA
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN
FILED IN THE OFFICE OF THE ARIZONA
CORPORATION COMMISSION FOR
I. Name: SOLIDE CAPITAL, LLC, File Number:
L-1789436-6
II. The address of the known place of business is:
6622 North Longfellow Drive, Tucson, Arizona 85718
III. The name and street address of the Statutory Agent
is: Esperanza Strategies, Inc., 6622 North Longfellow
Drive, Tucson, Arizona 85718
Management of the limited liability company is vested
in 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:
Manager:
David P. Erickson
2286 Reno Hwy, Fallon, NV 89406
Manager:
Michael G. Glynn
1131 W. Saragosa, Chandler, AZ 85224
Manager:
Charles L. Luebbering
6622 North Longfellow Drive, Tucson, AZ 85718
Member:
Adventuresome, LLC
2286 Reno Hwy, Fallon, NV 89406
Member:
Michelange, LLC
1131 W. Saragosa, Chandler, AZ 85224
Member:
Eukaipia Ventures, LLC
6622 North Longfellow Drive, Tucson, AZ 85718
Publ. October 3, 10, 17, 2012
Leubering – Solide Capital 121003
GD
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: JYW DEVELOPMENT, LLC
L-1779961-6
II. The address of the known place of business is: 3075 W.
MOCKINGBIRD LANE TUCSON, AZ 85713
III. The name and street address of the Statutory Agent is:
JEFFREY A. HAMSTRA 3075 W. MOCKINGBIRD
LANE, TUCSON, AZ 85713
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
JEFFREY ALLEN HAMSTRA & YVONNE MARIE
HAMSTRA REVOCABLE LIVING TRUST DATED
6/7/2000, JEFFREY ALLEN HAMSTRA, TRUSTEE
3075 W. MOCKINGBIRD LANE, TUCSON, AZ 85713
member
JEFFREY ALLEN HAMSTRA & YVONNE MARIE
HAMSTRA REVOCABLE LIVING TRUST DATED
6/7/2000, YVONNE MARIE HAMSTRA, TRUSTEE
3075 W. MOCKINGBIRD LANE, TUCSON, AZ 85713
member
WADE ALLEN HAMSTRA
5522 N. PALO VERDE VISTA PLACE, TUCSON, AZ
85745
member
(Publ. October 3, 10, 17, 2012)
Jansen-LLC JYW Development
KA
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: PARIS MAINTENANCE, LLC
L-1789341-0
II. The address of the known place of business is: 1308
Avenida Sirio, Tucson, AZ 85710
III. The name and street address of the Statutory Agent is:
Sean Ryan Paris 1308 Avenida Sirio, Tucson, AZ 85710
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
Sean Ryan Paris
1308 Avenida Sirio, Tucson, AZ 85710
member
Tiffany Paris
1308 Avenida Sirio, Tucson, AZ 85710
member
(Publ. October 3, 10, 17, 2012)
Heurlin-LLC Paris Maintenance
KT
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: SLEEP DIAGNOSTIC & RESEARCH OF
ARIZONA L.L.C.
L-1779238-8
II. The address of the known place of business is: 1625 E.
Tenth St. Tucson, AZ 85719
III. The name and street address of the Statutory Agent is:
George D. Sirakis 1625 E. Tenth St. Tucson, AZ 85719
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:
manager
George Sirakis
1625 E. Tenth St. Tucson, AZ 85719
(Publ. October 3, 10, 17, 2012)
LLC Sleep Diagnostic & Research of Arizona
KA
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: WESTAR REAL ESTATE SERVICES LLC
L-1790158-5
II. The address of the known place of business is: 6783 E.
Camino Principal Tucson, AZ 85715
III. The name and street address of the Statutory Agent is:
Donna Stallings 6783 E. Camino Principal, Tucson, AZ
85715
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
Native America Land Development Corp
P.O. Box 1610, Sahuarita, AZ 85629
member, manager
(Publ. October 3, 10, 17, 2012)
LLC Westar Real Estate Services
KT
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: DIVINITEA LLC
L-1788569-3
II. The address of the known place of business is: 3564 W.
Camino de Caliope Tucson, AZ 85741
III. The name and street address of the Statutory Agent is:
Heather N. Grant 3564 W. Camino de Caliope Tucson, AZ
85741
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
Heather N. Grant
3564 W. Camino de Caliope Tucson, AZ 85741
member
(Publ. October 3, 10, 17, 2012)
LLC Divinitea
KT
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
(I)
Name: S&N APPLIED FAITH, L.L.C.
L-17896850
(II)
BUSINESS ADDRESS:
1933 Vera Cruz; Tucson, Az. 85713
(III)
MANAGEMENT IS VESTED IN THE FOLLOWING
MANAGER(S):
Nathan & Michelle McKelvey
1933 Vera Cruz; Tucson, Az. 85713
(IV)
STATUTORY AGENT:
Nathan McKelvey
1933 Vera Cruz; Tucson, Az. 85713
(Publ. October 3, 10, 17, 2012)
Blackwell’s-LLC S&N Applied Faith
KT
ARTICLES OF ORGANIZATION
ARIZONA LIMITED LIABILITY COMPANY (A.R.S.
§29-632)
1. The name of the organization:
K&Co LLC
2. Known place of business in Arizona
Address Same as Statutory Agent
City State Zip
3. The name and street address of the statutory agent in
Arizona:
Name KRYSTAL E. VELASCO
Address 3449 E. SPEEDWAY BLVD
City TUCSON State AZ Zip 85716
Acceptance of Appointment by Statutory Agent:
I Krystal E. Velasco, having been designated to act as
Statutory Agent, hereby consent to act in that capacity until
removed or resignation is submitted in accordance with the
Arizona Revised Statute.
Agent Signature: /s/Krystal E. Velasco
5. Life Period of the Limited Liability Company:
The Limited Liability Company is Perpetual
6. Management Structure:
RESERVED TO THE MEMBER(S)
Name JUSTIN C.
Name KRYSTAL E.
VELASCO
VELASCO
Member
Member
Address 3449 E.
Address 3449 E.
SPEEDWAY BLVD
SPEEDWAY BLVD
City, TUCSON State, AZ
City, TUCSON State, AZ
Zip: 85716
Zip: 85716
7. SIGNATURE
Signed on this date: 06-25-2012
Signature: Krystal E. Velasco
Print Name: Krystal E. Velasco
Phone Number: 520-272-8274
(A.C.C. Filed June 25, 2012)
(Publ. October 3, 10, 17, 2012)
LLC K&Co
KT
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: SENKET INVENTIONS LLC
L-1699031-0
II. The address of the known place of business is: 8726 N.
Auriga Way Tucson, AZ 85742
III. The name and street address of the Statutory Agent is:
Sharon Kether 8726 N. Auriga Way Tucson, AZ 85742
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
Sharon Kether
8726 N. Auriga Way Tucson, AZ 85742
member
John Seneca
8726 N. Auriga Way Tucson, AZ 85742
member
(Publ. October 3, 10, 17, 2012)
LLC Senket Inventions
KT
ARTICLES OF ORGANIZATION OF
Grail Construction, LLC
ARTICLE I
The name of the Limited Liability Company is Grail
Construction, LLC
ARTICLE II
The Street Address of the known place of business in
Arizona of this Limited Liability Company is:
2231 West Ina Road
Tucson, AZ 85741
ARTICLE III
Amanda Damianakos, Esq., shall be the Agent for
service of process, and her mailing address is:
Amanda Damianakos
Chase Bank Building, 9th Floor
2 East Congress Street
Tucson, Arizona 85701
ARTICLE IV
This Limited Liability Company shall have perpetual
Existence.
ARTICLE V
Management of this Limited Liability Company is
reserved to the members.
ARTICLE VI
The names and addresses of each member of this
Limited Liability Company are:
Tim Smith
Donna Smith
HC 70 Box 3373
HC 70 Box 3373
Sahuarita, AZ 85629
Sahuarita, AZ 85629
Clark P. Vaught
Channa Crews-Vaught
6341 W. Trails End Road
6341 W. Trails End Road
Tucson, AZ 85745
Tucson, AZ 85745
DATED this 20 day of June, 2012.
/s/Tim Smith
Tim Smith, Member
/s/Donna Smith
Donna Smith, Member
/s/Clark Vaught
Clark Vaught, Member
/s/Channa Crews-Vaught
Channa Crews-Vaught, Member
CONSENT OF AGENT FOR SERVICE OF PROCESS
I, Amanda Damianakos, having been designated to act as
Agent for service of process, hereby consent to act in that
capacity until removal or resignation is submitted in
accordance with the Arizona Revised Statutes.
/s/Amanda Damianakos
Amanda Damianakos
(A.C.C. Filed August 6, 2012)
(Publ. October 3, 10, 17, 2012)
Damianakos-LLC Grail Construction
KT
Ajo Copper News
Public Notices
ARTICLES OF ORGANIZATION
OF FCIG, LLC
ARTICLE 1. The name of the limited liability company is
FCIG, LLC.
ARTICLE 2. The existence of the Company is perpetual.
ARTICLE 3. Management of the Company is vested in one
or more managers.
ARTICLE 4. The names and addresses of the managers of
the Company are:
Lee J. Babis, 6131 North Canon Del Pajaro, Tucson,
Arizona 85750
Michael Seligman, 1219 Canyon Way, Wellington, Florida
33414.
ARTICLE 5. The names and addresses of the members who
own a 20% or greater interest in the capital or profits of the
Company are:
Lee J. Babis, 6131 North Canon Del Pajaro, Tucson,
Arizona 85750
Michael Seligman, 1219 Canyon Way, Wellington, Florida
33414.
ARTICLE 6. The address of the Company's registered
office in Arizona is: 6131 North Canon Del Pajaro, Tucson,
Arizona 85750.
ARTICLE 7. The name and business address of the
Company's agent for service of process is: GRB Service,
L.L.C., c/o: Gabroy, Rollman & Bossé, P.C., 3507 North
Campbell Avenue, Suite 111, Tucson, AZ 85719.
IN WITNESS WHEREOF, the undersigned has executed
these Articles of Organization as of the 13th day of
September, 2012.
ORGANIZER:
/s/LEE J. BABIS
(Publ. October 3, 10, 17, 2012)
Gabroy-LLC FCIG
MP
ARTICLES OF ORGANIZATION
OF FCIG ONE, LLC
ARTICLE 1. The name of the limited liability company is
FCIG ONE, LLC.
ARTICLE 2. The existence of the Company is perpetual.
ARTICLE 3. Management of the Company is vested in one
or more managers.
ARTICLE 4. The names and addresses of the managers of
the Company are:
Lee J. Babis, 6131 North Canon Del Pajaro, Tucson,
Arizona 85750
Michael Seligman, 1219 Canyon Way, Wellington, Florida
33414.
ARTICLE 5. The names and addresses of the members who
own a 20% or greater interest in the capital or profits of the
Company are:
FCIG, LLC, 6131 North Canon Del Pajaro, Tucson,
Arizona 85750.
ARTICLE 6. The address of the Company's registered
office in Arizona is: 6131 North Canon Del Pajaro, Tucson,
Arizona 85750.
ARTICLE 7. The name and business address of the
Company's agent for service of process is: GRB Service,
L.L.C., c/o: Gabroy, Rollman & Bossé, P.C., 3507 North
Campbell Avenue, Suite 111, Tucson, AZ 85719.
IN WITNESS WHEREOF, the undersigned has executed
these Articles of Organization as of the 13TH day of
September, 2012.
ORGANIZER:
/s/LEE J. BABIS
(Publ. October 3, 10, 17, 2012)
Gabroy-LLC FCIG One
MP
Summons/Hector Peralta Montino
Name: Gabriela Serrano, Address: 4331 E. Fairmount
St. #1, City, State, Zip: Tucson, AZ 85712, Daytime
Telephone No: 520-272-7153, Representing Self,
Without a Lawyer, Gloria Villa #81345, AZ Statewide
Paralegal #80890 Arizona Superior Court, Pima County
In Re the Marriage of: Gabriela Serrano, Petitioner and
Hector Peralta Montino, Respondent Case No.
D20123421 Summons (Family Law) Warning. This Is
An Official Document From The Court That Affects
Your Rights. Read This Summons Carefully. If You Do
Not Understand, It Contact An Attorney For Legal
Advice. From The State Of Arizona To Hector Peralta.
1. A lawsuit has been filed against you. A copy of the
lawsuit and other related court paperwork is served on
you with this Summons. 2. If you do not want a
judgment taken against you without your input, you
must file a Response in writing with the Court, and you
must pay the required filing fee. To file your Response,
take or send the papers to: Office of the Clerk of the
Superior Court, 110 West Congress, Tucson, Arizona
85701. Mail a copy of the Response to your spouse, the
Petitioner, at the address listed on the top of this
Summons. 3. If this Summons and the other court papers
were served on you within the State of Arizona, your
Response must be filed within Twenty (20) Calendar
Days from the date of the service, not counting the day
of service. If the papers were served on you outside the
State of Arizona, your Response must be filed within
Thirty (30) Calendar Days, not counting the day of
service. 4. Requests for reasonable accommodations for
persons with disabilities must be made to the court by
parties at least 3 working days in advance of a scheduled
court proceeding. 5. Either spouse, or both spouses, may
file in the conciliation court a petition invoking the
jurisdiction of the court for the purpose of preserving the
marriage by effecting conciliation between the parties.
Given under my hand and the Seal of the Superior Court
of the State of Arizona in and for the County of Pima
this _ day of Sep 11 2012. /s/ Patricia A. Noland Clerk
Of The Superior Court By /s/ Rosalba Cardona Deputy
Clerk A copy of this Summons and its accompanying
Complaint may be obtained by contacting the Plaintiff at
the address shown on the Summons.
Publ. Sep. 26, Oct. 3, 10, 17, 2012
MKConsult – Montino summons 120926
GD
Summons/Melvin Evans/Jane Doe Evans
62-2155, Marc S. Gladner, State Bar No. 004751,
Crosby & Gladner, P.C., 1700 East Thomas Road, Suite
101, Phoenix, Arizona 85016-7605, (602) 274-9100,
[email protected], Attorneys for Plaintiff In
The Pima County Consolidated Justice Court State Of
Arizona AAA Missouri Insurance Company, a foreign
corporation, Plaintiff, vs. Melvin Evans and Jane Doe
Evans, husband and wife, Defendants. No. CV12018531
Summons The State Of Arizona To The Defendants:
Melvin Evans, Jane Doe Evans, 3980 West Linda Vista
Boulevard, Tucson, AZ You Are Hereby Summoned
and required to appear and defend, within the time
applicable, in the 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
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 date of
such service upon the Director. Service by registered or
certified mail within 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; 20-22, 28-502, 28503. You Are Hereby Notified 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 to serve a copy of any answer or response upon
the Plaintiff's attorney. The name and address of
Plaintiff's attorney is: Marc S. Gladner, Crosby &
Gladner, P.C., 1700 East Thomas Road, Suite 101,
Phoenix, Arizona 85016-7605 (602) 274-9100 Signed
And Sealed this date: Jul 27 2012 /s/ Castillo Clerk By
Deputy Clerk "Requests for reasonable accommodation
for persons with disabilities must be made to the
division assigned to the case by parties at least 3 judicial
days in advance of a scheduled court proceeding." A
copy of the Summons may be obtained by writing to:
The Law Offices of Crosby & Gladner, Attention Marc
S. Gladner, 1700 East Thomas Road, Suite 101,
Phoenix, Arizona 85016 or by contacting (602) 2749100.
Publ. Sep. 26, Oct. 3, 10, 17, 2012
MKConsult – Evans summons 120926
GD
Notice To Creditors By Publication/Ruth Protas
James A. Whitehill (SBN 011138, PCC 62084),
WHITEHILL LAW OFFICES, P.C., 2730 E. Broadway
Blvd., Suite 160, Tucson, Arizona 85716, Phone: (520)
326-4600, Email: [email protected], Counsel
for Personal Representative In The Superior Court Of
The State Of Arizona In And For The County Of Pima
In the Matter of the Estate of Ruth Protas, Deceased.
No. PB20120955 Notice To Creditors By Publication
Notice Is Given to all creditors of the Estate that: 1.
Arthur Howard Protas 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
Arthur Howard Protas, care of James A. Whitehill,
Whitehill Law Offices, P.C., 2730 E. Broadway Blvd.,
Suite 160, Tucson, Arizona 85716. Dated this 15 day of
Sept., 2012. /s/ Arthur Howard Protas, Personal
Representative, Street and Mailing Address: 2400 Arline
Street, West Covina, CA 91792-2114. WHITEHILL
LAW OFFICES, P.C. By: /s/ James A. Whitehill,
Counsel for Personal Representative.
Publ. Sep. 26, Oct. 3, 10, 2012
MKConsult – Protas 120926
GD
Notice To Creditors/Vera Phyllis MacDonald
James K. Marvel, Slosser Struse Fickbohm Marvel &
Fletcher, PLC, 6750 North Oracle Road, Tucson,
Arizona
85704,
(520)
575-5555,
Email:
[email protected], State Bar No. 014542 /
PCC No. 64756, Attorney for The Northern Trust
Company In The Superior Court For The State Of
Arizona In And For The County Of Pima In the Matter
of the Estate of Vera Phyllis MacDonald Date of Birth:
October 5, 1921 Deceased. Case No. PB 20120918
Notice To Creditors Notice Is Hereby Given that The
Northern Trust Company has been 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 or its attorney at the address listed
below. Dated: September 17, 2012. /s/ James K. Marvel,
Attorney for Personal Representative, 6750 North
Oracle Road, Tucson, AZ 85704, (520) 575-5555.
Publ. Sep. 26, Oct. 3, 10, 2012
MKConsult – MacDonald 120926
GD
Notice To Creditors/The Johns Revocable Living
Trust/Max E. Johns
Pursuant to A.R.S. §14-6103 In the Matter of: The Johns
Revocable Living Trust Dated May 12, 1998 and Max
E. Johns, Deceased Notice Is Hereby Given that Max E.
Johns, Settlor of The Johns Revocable Living Trust
dated May 12, 1998, died on July 26, 2012. Joan T.
Johns is the acting Trustee. No Personal Representative
for the Estate of Max E. Johns will be appointed as a
probate is not necessary. All persons having claims
against the Trust Estate that arose prior to the Settlor’s
death, 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. §§14-3801-3804, or
claims will be forever barred. Claims must be presented
by delivering or mailing a written statement of the claim
to the Trustee, c/o James K. Marvel, Attorney, 6750
North Oracle Road, Tucson, Arizona 85704. Dated:
September 17, 2012. /s/ James K. Marvel, Attorney for
Trustee, 6750 North Oracle Road, Tucson, Arizona
85704, (520) 575-5555.
Publ. Sep. 26, Oct. 3, 10, 2012
MKConsult – Johns 120926
GD
Notice To Creditors/Robert Paul Griset
Law Offices Duffield Adamson & Helenbolt, P.C., 3430
E. Sunrise Drive, Suite 200, Tucson, Arizona 857183236, Tele: (520) 792-1181, Elizabeth C. Smith,
[email protected],
State
Bar
#16759/
PCC#65000, Attorney for Personal Representative In
the Superior Court of the State of Arizona In and For the
County of Pima In the Matter of the Estate of: Robert
Paul Griset, DOB: 05/30/1951 DOD: 08/25/2012
Deceased. No. PB-2012 0979 Notice To Creditors
Notice Is Hereby Given that Michelle Marie Tripp 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 or attorney at the address
listed below. Dated: 9/18/12 /s/ Elizabeth C. Smith,
Esq., 3430 E. Sunrise Drive, Ste. 200, Tucson, AZ
85718-3236.
Publ. Sep. 26, Oct. 3, 10, 2012
MKConsult – Griset 120926
GD
Notice To Creditors/Douglas F. Klement
Thompson•Krone•Gibson, P.L.C., 6303 East Tanque
Verde Road, Suite 210, Tucson, AZ 85715, (520) 8849694, Fax: (520) 323-4613, Evan L. Thompson, PCC:
65072, State Bar No. 017064, [email protected],
Russell E. Krone, PCC 64882, State Bar No. 015859,
Attorneys for Estate In The Superior Court Of Arizona
In And For The County Of Pima In the Matter of the
Estate of: Douglas F. Klement Deceased. D.O.B. 12-242 Case No. PB2012 0833 Notice To Creditors Notice
Is Given that Daniel F. Klement 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 or attorney at the address listed below.
Dated: September 17, 2012. /s/ Evan L. Thompson,
Thompson Krone Gibson, P.L.C., 6303 East Tanque
Verde Road, Suite 210, Tucson, AZ 85715, Attorneys
for the Estate.
Publ. Sep. 26, Oct. 3, 10, 2012
MKConsult – Klement 120926
GD
Notice To Creditors/Werner Cletus Wilkinson
Name: Wayne J. Wilkinson II, Address: P.O. Box 9484,
City, State, Zip: Fort Mohave, AZ 86427, Daytime
Telephone No: 928-758-4897, Representing Self,
Without a Lawyer, Gloria Villa #81345, AZ Statewide
Paralegal #80890 Arizona Superior Court, Pima County
In the Matter of the Estate of: Werner Cletus Wilkinson,
Date of Birth: July 7, 1923 Deceased. Case No.
PB20120965 Notice To Creditors Notice Is Hereby
Given that Wayne J. Wilkinson II 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 at P.O. Box 9484, Fort Mohave, AZ
86427. Dated this 5th day of Sept., 2012. /s/ Wayne J.
Wilkinson II, P.O. Box 9484, Fort Mohave, AZ 86427.
Publ. Sep. 26, Oct. 3, 10, 2012
MKConsult – Wilkinson 120926
GD
PUBLICATION NOTICE
ARTICLES OF ORGANIZATION HAVE BEEN
FILED IN THE OFFICE OF THE ARIZONA
CORPORATION COMMISSION FOR THE
FOLLOWING PROFESSIONAL LIMITED
LIABILITY COMPANY
I
Name
The name of this professional limited liability
company is Saguaro Independent Medical Examiners,
PLLC, File Number P-1788544-5.
II
Known Place of Business and Agent
The address of the known place of business is: 2200
E. River Road, Suite 123, Tucson, Arizona 85718 and
the name and business address of the agent for service
of process is: Gregory V. Gadarian, Esq., 2200 East
River Road, Suite 123, Tucson, Arizona 85718.
III
Management/Members
Management of this limited liability company at the
time of its formation is vested in its Members. The
names and addresses of each person who is a Member
are: Bradley J. Brainard, M.D., 2200 E. River Road,
Suite 123, Tucson, AZ 85718, and Derrik F. Woodbury,
M.D., 2200 E. River Road, Suite 123, Tucson, AZ
85718.
Publ. Sep. 26, Oct. 3, 10. 2012
Gadarian – Saguaro Independent Medical 120926 GD
Law Offices of Gabroy, Rollman & Bossé, P.C.
3507 North Campbell Avenue, Suite 111
Tucson, Arizona 85719
(520) 320-1300
Fred A. Farsjo SB#6007/PCC#17440
[email protected]
Attorneys for Trustee
Notice to Creditors
THE MOORE REVOCABLE TRUST, DATED
AUGUST 1, 1991, AS AMENDED AND RESTATED IN
ITS ENTIRETY ON SEPTEMBER 20, 2004, AS
AMENDED AND RESTATED IN ITS ENTIRETY ON
DECEMBER 17, 2010
NOTICE IS GIVEN that the undersigned acts as sole
Trustee of The Moore Revocable Trust, dated August 1,
1991, as amended and restated in its entirety on September
20, 2004, and as amended and restated in its entirety a
second time on December 17, 2010. Betty J. Moore, the
sole surviving trustor, died on August 30, 2012, in Pima
County, Arizona. All persons having claims against the
Trust 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 undersigned trustee or attorney at the address
listed below.
DATED this 18th day of September, 2012.
The Moore Revocable Trust
By: /s/
Sandra Jean Moore
c/o Fred A. Farsjo
Gabroy, Rollman & Bossé, P.C.
3507 North Campbell Avenue Ste 111
Tucson, Arizona 85719
or /s/
Fred A. Farsjo
Gabroy, Rollman & Bossé, P.C.
3507 North Campbell Avenue Ste 111
Tucson, Arizona 85719
Publ. Sep. 26, Oct. 3, 10. 2012
Gabroy – Moore Revocable Trust 120926
GD
Name: TOMBO51, LLC
File: L-1770412-1
Address of known place of business: 4122 E Grant Rd Tucson, AZ 85712
Name and street address of Statutory Agent: Thomas
Lechner - 5301 E Starhaven Lane - Tucson, AZ 85739
Management of the limited liability company is vested
in a manager or managers. The names and addresses of
each person who is manager AND each member who
owns a twenty percent or greater interest in the capital
or profits of the limited liability company are:
Thomas Lechner - Manager - 5301 E Starhaven Lane Tucson, AZ 85739
Publ. Sep. 26, Oct. 3, 10. 2012
Lechner – Tombo51120926
GD
NOTICE IS GIVEN that Jennifer Cook is the daughter
of Jamie L. McMillan. Ms. Cook will be informally
administering Ms. McMillan’s Estate. All persons
receiving this Notice who have claims against the Estate
are required to present their claims within four (4)
months after the first published Notice or within 60 days
after the mailing or other delivery of this Notice,
whichever is later, or be forever barred. Claims must be
presented by mailing a written statement of the claim to
Ms. Cook at 284 E. Weymouth St, Tucson, AZ 85716.
Publ. Sep. 26, Oct. 3, 10. 2012
Reidhead – McMillan 120926
GD
Notice For Publication
ACC File Number: L-1789840-3
1. Articles of Organization have been filed in the office
of the Arizona Corporation Commission for
IMMACULATE ADULT CARE HOME, LLC
2. The address of the known place of business of the
company is: 3238 S LAKESIDE RIDGE LOOP
TUCSON, AZ 85730
3. The name and street address of the company’s agent
for service of process are: LOWELA BARONIA 3238
S LAKESIDE RIDGE LOOP TUCSON, AZ 85730
4. Management of the limited liability company is
reserved to the members.
5. The name(s) and address(es) of each Member of this
limited liability company are: LOWELA BARONIA
3238
S
LAKESIDE
RIDGE
LOOP
TUCSON, AZ 85730
Publ. Sep. 26, Oct. 3, 10. 2012
Kioski – Immaculate Adult Care 120926
GD
ARIZONA SUPERIOR COURT, PIMA COUNTY
In the Matter of the Estate
NO. PB2012 0958
of:
NOTICE TO
Dorothea Morgan
CREDITORS
Date of Birth: 01/26/1920
(For publication)
Deceased
NOTICE IS GIVEN that Paul C. Moors 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 or attorney at the address listed below.
Dated: September 19, 2012.
/s/Paul C. Moors
Law Office of Paul C. Moors, P.L.C.
4147 E. Megan Drive
Tucson, Arizona 85712
520-321-0100
PCC # 64784
(Publ. September 26, October 3, 10, 2012)
Moors-Estate Morgan
KT
SUPERIOR COURT OF ARIZONA
PIMA COUNTY
In the Matter of the Estate of:
Case No.:
BESSIE ANABEL
PB-20120518
STEGNER
NOTICE TO
Date of Birth: 03/13/1913,
CREDITORS
Deceased
NOTICE IS HEREBY GIVEN that VIRGINIA
ROBBINS, 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 at 1331 N. Wilmot, Suite 250, Tucson, AZ
85712.
DATED this 14 day of May, 2012.
/s/Ron Allen
Ron Allen, Attorney for Personal Representative
RONALD N. ALLEN, L.L.C.
1331 N. Wilmot Rd., Ste. 250
Tucson, AZ 85711
(520) 204-1902 Office
(520) 204-4536 Fax
[email protected]
RON ALLEN ESQ.
Ajo Copper News, October 10, 2012, Page 19
PCC NO. 1056
STATE BAR NO. 009904
Attorney for Personal Representative
(Publ. September 26, October 3, 10, 2012)
Allen-Estate Stegner
KT
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: AMON-RA, LLC
L-1786631-6
II. The address of the known place of business is: 428 S. 3rd
Ave Tucson, Arizona 85701
III. The name and street address of the Statutory Agent is:
Michael N. Figueroa 428 S. 3rd Ave Tucson, Arizona 85701
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
Divinvs Benedico, LLC
428 S. 3rd Ave Tucson, Arizona 85701
member
Carita Pax, LLC
428 S. 3rd Ave Tucson, Arizona 85701
member
(Publ. September 26, October 3, 10, 2012)
Resolution-LLC Amon-Ra
MP
IN THE SUPERIOR COURT OF THE STATE OF
ARIZONA IN AND FOR THE COUNTY OF PIMA
In the Matter of the Estate of
No. PB20120940
Shari Hooker
NOTICE TO
Deceased.
CREDITORS
(For Publication)
NOTICE IS HEREBY GIVEN that Susan Miller has
been appointed Personal Representative of this Estate. All
creditors 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 pursuant to ARS §14-3801A. Claims must be
presented by delivering or mailing a written statement of
claim to the Personal Representative in care of the
undersigned attorney at the address below.
DATED this 18th day of September, 2012.
/s/Andrew Heideman
Andrew Heideman
3430 E. Sunrise Drive, #200
Tucson, AZ 85718-3210
LAW OFFICES
DUFFIELD ADAMSON & HELENBOLT, P.C.
3430 EAST SUNRISE DRIVE, SUITE 200
TUCSON, AZ 85718-3236
(520) 792-1181
Andrew Heideman
[email protected]
State Bar 021127/PCC #65521
Attorneys for Personal Representative
(Publ. September 26, October 3, 10, 2012)
Duffield-Estate Hooker
KT
NOTICE OF TRUSTEE’S SALE
The following legally described trust property will be
sold under the power of sale under the Deed of Trust and
Assignment of Rents recorded June 10, 2009, at Docket
13576, Page 4822, in the Official Records of Pima County,
Arizona, at public auction to the highest bidder at the
following time, date and location: 10:00 a.m. on the 7th day
of November, 2012, at the Law Offices of Haralson, Miller,
Pitt, Feldman & McAnally, P.L.C., One South Church
Avenue, Suite 900, Tucson, Arizona 85701-1620.
Purported Street Address
956 E. Vuelta Suave
or Identifiable Location of
Tucson, Arizona 85706
Trust Property:
See Exhibit A, attached
Legal Description of
Property:
hereto and incorporated by
reference, together with all
buildings,
improvements
and fixtures thereon.
Tax parcel number:
140-19-2270.
Eighty-Four
Thousand
Original principal balance:
Three Hundred Ninety-One
and
13/100
Dollars
($84,391.13)
Habitat for Humanity
Name and address of
beneficiary:
Tucson, Inc.
621 West Lester Street
Tucson, Arizona 85705
Christina Ann Lopez, an
Name and address of
original trustor:
unmarried woman, and
Shawn Michael Vincent
Tobias, an unmarried man,
956 E. Vuelta Suave
Tucson, Arizona 85706
Kathryn B. Nelson, Esq.
Name,
address
and
telephone number of
Haralson, Miller, Pitt,
trustee:
Feldman & McAnally,
P.L.C.
One South Church Avenue,
Suite 900
Tucson, Arizona 85701
520-792-3836
Trustee is a member of the
Manner
of
trustee
qualification
State Bar of Arizona
pursuant
to
Arizona
Revised
Statues
§33803(A)(2).
Name
of
trustee’s
regulator
State Bar of Arizona
Dated this 7th day of August, 2012.
/s/Kathryn B. Nelson
Kathryn B. Nelson, Esq.
Trustee
STATE OF ARIZONA
)
) ss.
County of Pima)
The foregoing instrument was acknowledged before
me this 7th day of August, 2012, by Kathryn B. Nelson,
Esq., as Trustee.
/s/Janet L. Jirak
Notary Public
My commission expires: 11-3-15
EXHIBIT A
Lot 27, of BANTAM ESTATES, a subdivision of Pima
County, Arizona, according to the plat of record in the
office of the County Recorder in Book 58 of Maps and
Plats, page 42.
(Publ. September 26, October 3, 10, 17, 2012)
Haralson-Ntc Trustee’s Sale 956 E.Vuelta Suave
MP
ARIZONA SUPERIOR COURT, PIMA COUNTY
MARCO PALACIOS, an
No. C20124931
unmarried man
Plaintiff,
CIVIL SUMMONS
v.
NELYA SEGEYEVNA
(Assigned to: TED B.
BINDAS
BOREK)
Defendant
THE STATE OF ARIZONA to Defendant:
Nelya Segeyevna Bindas
11020 SE Kent Kangley Rd, Apt x206
Kent, WA 98030
I
A lawsuit has been filed against you.
II If you do not want a judgment taken against you for the
relief demanded in the accompanying Complaint, you must
file a Response in writing in the Office of the Clerk of the
Superior Court, 110 W. Congress, Tucson, Arizona, 85701,
accompanied by the necessary filing fee. A copy of the
Response must also be mailed to the Plaintiff/attorney
whose name appears below.
III The Response must be filed within the within
TWENTY DAYS, exclusive of the date of the service, if
served within he State of Arizona, or within THIRTY
DAYS, exclusive of the date of service, if served outside the
State of Arizona.
IV This is a legal document. If you do not understand its
consequences, you should seek the advice of an attorney.
WINTESS My Hand and Seal of the Superior Court.
DATED: AUG 10 2012
PATRICIA A. NOLAND
SUPERIOR COURT SEAL
By: /s/Crystal Diaz
Deputy Clerk
Crystal Diaz
REQUESTS FOR REASONABLE ACCOMMODATION
FOR PERSONS WITH DISABILITIES MUST BE
MADE TO THE COURT BY PARTIES AT LEAST
THREE WORKING DAYS IN ADVANCE OF A
SCHEDULED COURT PROCEEDING.
Attorney’s Name, Address, Phone:
Louis Hollingsworth (PCC #26935/SB #011534)
Michael F. Kelly (PCC #65747/SB #022911)
John F. Kelly (PCC #30884/ SB #004109)
HOLLINGSWORTH KELLY
3501 N. Campbell Avenue, Suite 104
Tucson, AZ 85719-2032
(520) 882-8080
(Publ. September 26, October 3, 10, 17, 2012)
Hollingsworth-Summons Palacios vs. Bindas
KT
Amended and Restated
Articles of Amendment Of
PRINCEPS ROMANORVM, LLC
An Arizona Limited Liability Company
1) The name of the limited liability company is Princeps
Romanorvm, LLC.
2) The Articles of Organization were originally filed with
the Arizona Corporation Commission on the 9th day of June,
2011.
3) The Articles of Organization shall be Amended and
Restated as follows and shall be effective upon the approval
of the Arizona Corporation Commission:
a) The management of the Company shall be reserved to its
Members; and
b) Remove Spirits Sancto, LLC; as Manager, and
c) Remove Terrion Capital Advisors, LLC, and Arizona
Limited Liability Company as member; and
3) Add Marsonz, LLC, and Arizona Limited Liability
Company as member; and
e) Add Teleskier, LLC, an Arizona Limited Liability
Company as member; and
f) Add Elevation Vacations, LLC, a Colorado Limited
Liability Company as member, and
g) Insert the names and addresses of each person who is a
member who owns an interest in the capital and profits of
the limited liability company:
Marsonz, LLC
Member
An Arizona Limited Liability
Company
428 S 3rd Ave
Tucson, Arizona 85701
Teleskier, LLC
Member
An Arizona Limited Liability
Company
428 S 3rd Ave
Tucson, Arizona 85701
Elevation Vacations, LLC
Member
A Colorado Limited Liability
Company
646 Mountain Village Blvd. #102
Telluride, CO 81435
Dated this ___ day of _______, 2012.
Manager:
Member:
Spiritu Sancto, LLC
Terrion Capital Advisors,
An Arizona Limited
LLC
Liability Company
An Arizona Limited
/s/Michael N. Figueroa
Liability Company
By: Michael N. Figueroa
s/Michael N. Figueroa
Its: Authorized Agent
By: Michael N. Figueroa
Its: Authorized Agent
(A.C.C. Filed September 12, 2012)
(Publ. September 26, October 3, 10, 2012)
Resolution CS-Amend/Rest Princeps Romanorvm
MP
ARTICLES OF ORGANIZATION
ARIZONA LIMITED LIABILITY COMPANY (A.R.S.
§29-632)
1. The name of the organization:
Fed By Threads LLC
2. Known place of business in Arizona
Address 435 E. 9th Street
City Tucson State AZ Zip 85705
3. The name and street address of the statutory agent in
Arizona:
Name Corporate Agents of Arizona, LLC
Address 1830 E. Broadway Blvd., Suite 124
City Tucson State AZ Zip 85719
Acceptance of Appointment by Statutory Agent:
I Corporate Agents of Arizona, LLC, having been
designated to act as Statutory Agent, hereby consent to act
in that capacity until removed or resignation is submitted in
accordance with the Arizona Revised Statute.
Agent Signature: /s/Kermit Burton
Corporate Agents of Arizona
By: Kermit Burton, Manager
5. Life Period of the Limited Liability Company:
The Limited Liability Company is Perpetual
6. Management Structure:
VESTED IN ONE OR MORE MANAGER(S)
Name Alok Appadurai
Name Jade Beall
Member Manager
Member Manager
th
Address 435 E. 9 Street
Address 435 E. 9th Street
City, State, Zip: Tucson,
City, State, Zip: Tucson,
AZ 85705
AZ 85705
7. SIGNATURE
Signed on this date: 5/21/2012
Signature: Imelda Vasquez
LegalZoom.com, Inc., a California corporation, Organizer
By: Imelda Vasquez, Assistant Secretary
Phone Number: (323) 962-8600 x 7625
Fax Number: (323) 962-8300
(A.C.C. Filed May 23, 2012)
(Publ. September 26, October 3, 10, 2012)
LLC Fed By Threads
KT
AMENDMENT OF ARTICLES OF ORGANIZATION
OF
FIESTA LANES, L.L.C.
(ACC File No. L-1159286-3)
Pursuant to A.R.S. 29-633, the undersigned states as
follows:
1. The name of the limited liability company is: FIESTA
LANES, L.L.C.
2. The date the initial Articles of Organization were filed is:
November 19, 2004.
3. The amendment to the Articles of Organization is as
follows:
Members having a 20% or greater interest in the
capital or profits of the limited liability company are:
(a) Wesley R. Becker, Jr. and Candace D. Becker, as
Co-Trustees of the Wesley R. Becker, Jr. and Candace D.
Becker Revocable Living Trust, dated November 13, 2002
3665 S. 16th Avenue, Tucson, AZ 85713
and
(b) Gilda “Jill” Theis, as Trustee of the Gilda “Jill”
Theis Living Trust U/A October 3, 2011
421 S. Via de los Rosales, Tucson, AZ 85711
Dated this 16 day of July, 2012
MANAGER:
By: /s/Wesley R. Becker, Jr.
Wesley R. Becker, Jr.
(A.C.C. Filed August 27, 2012)
(Publ. September 26, October 3, 10, 2012)
Farrell-Amend LLC Fiesta Lanes
KT
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: SIGNATURE
TITLE
AGENCY
OF
ARIZONA LLC
L-1782454-2
II. The address of the known place of business is: 6390 East
Tanque Verde Road, Tucson, Arizona 85715
III. The name and street address of the Statutory Agent is:
Wright & Yonan PLLC, Attention: Nathan C. Wright, Esq.
1050 East River Road, Suite 202, Tucson, Arizona 85718
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:
TSA Venture Management LLC, 6390 East Tanque Verde
Road, Tucson, Arizona 85715
Manager
TSA Ventures LLC, 6390 East Tanque Verde Road,
Tucson, Arizona 85715
member
(Publ. September 26, October 3, 10, 2012)
Wright-LLC Signature Title Agency of Arizona
KT
Ajo Copper News Public Notices
Ajo Copper News, October 10, 2012, Page 20
ARTICLES OF AMENDMENT
Pursuant to A.R.S. § 10-1006
HEURLIN SHERLOCK LAIRD, P.C.
1. The name of the professional corporation is:
HEURLIN SHERLOCK LAIRD, P.C.
2. The A.C.C. File Number is 14401677.
3. The amendment was adopted on the 26th day of
September, 2012.
4. The amendment does not provide for an exchange,
reclassification or cancellation of issued shares.
5. This amendment was adopted by the shareholders:
There is one voting group eligible to vote on the
amendment. The designation of voting group entitled to
vote separately on the amendment, the number of votes in
each, the number of votes represented at the meeting at
which the amendment was adopted and the votes cast for
and against the amendment were as follows:
The voting group consisting of 10,000 outstanding shares of
common stock is entitled to 10,000 votes. There were 7,500
votes present at the meeting. The voting group cast 7,500
votes for and zero votes against approval of the amendment.
The number of votes cast for approval of the amendment
was sufficient for approval by the voting group.
6. The text of the amendment adopted is:
ARTICLE ONE. The name of the Professional
Corporation is:
HEURLIN SHERLOCK, P.C.
SIGNAURE: By checking the box marked “I accept”
below, I acknowledge under penalty of perjury that this
document together with any attachments is submitted in
compliance with Arizona law.
X I ACCEPT
/s/Bruce R. Heurlin
BRUCE R. HEURLIN,
President
EXECUTED this 26th day of September, 2012.
X I am a duly authorized OFFICER of the corporation filing
this document.
(A.C.C. Filed September 27, 2012)
(Publ. October 10, 17, 24, 2012)
Heurlin-Amend Heurlin Sherlock Laird PC
MP
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: D.R.P. PROPERTY MANAGEMENT, L.L.C.
L-1786945-0
II. The address of the known place of business is: 124 West
Cushing Street, Tucson, Arizona 85701
III. The name and street address of the Statutory Agent is:
Danette R. Pahl, 124 West Cushing Street, Tucson, Arizona
85701
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
Danette R. Pahl
124 Cushing Street, Tucson, AZ 85701
member
(Publ. October 10, 17, 24, 2012)
Pahl-LLC D.R.P. Property Management
KT
ARTICLES OF ORGANIZATION
Pursuant to A.R.S. Section 29-632, the undersigned states as
follows:
1. The name of this limited liability company (the
“Company”) is:
Nobert IRA Investments, L.L.C.
2. The Company is organized to transact any and all
lawful business for which a limited liability company may
be organized under Arizona law.
3. The address of the registered office of the Company
in Arizona is:
13111 Desert Mosaic Place
Marana, Arizona 85653
4. The statutory agent’s name and street address is:
Lorraine J. Nobert
13111 Desert Mosaic Place
Marana, Arizona 85653
ACCEPTANCE OF APPOINTMENT
Lorraine J. Nobert, having been designated to act as a
statutory agent, hereby consent to act in that capacity until
removed or until a resignation is submitted in accordance
with the Arizona Revised Statutes.
By: /s/Lorraine J. Nobert
Lorraine J. Nobert
5. There is one initial member at the time the Company
is formed.
6. The latest date the Company is to dissolve is
December 31, 2060.
7. Management of the Company is reserved to a
manager. The name and address of the person who is the
manager of the Company and the sole member which owns
a one hundred percent (100%) interest in the capital and
profits of the Company are:
Manager:
Lorraine J. Nobert
13111 Desert Mosaic Place
Marana, Arizona 85653
Member:
Provident Trust Group, L.L.C.
(Rollover IRA fbo Lorraine J. Nobert)
880 W. Sunset Road, Suite 250
Las Vegas, Nevada 89148
8. The Company shall indemnify any person who incurs
expenses by reason of the fact he is or was a member,
officer, employee or agent of the Company. This
indemnification shall be mandatory in all circumstances in
which indemnification is permitted by law.
9. To the fullest extent allowed by law, a member,
officer, employee, agent of or advisor to the Company shall
be exempt from any liabilities of the Company or any
liabilities arising from services performed on behalf of the
Company. This exemption shall include any liability for
monetary damages as a member of the Company for breach
of his fiduciary duty.
Dated: 9-20, 2012
/s/Lorraine J. Nobert
Lorraine J. Nobert, Manager
(A.C.C. Filed September 21, 2012)
(Publ. October 10, 17, 24, 2012)
O’Connell-LLC Nobert IRA Investments
KT
THIRD AMENDMENT TO
ARTICLES OF ORGANIZATION OF
SPEEDWAY/GREENHILLS, LLC
Pursuant to Arizona Revised Statutes §29-632, the
undersigned Manager of SPEEDWAY/GREENHILLS,
LLC, an Arizona limited liability company, states as
follows:
I. The name of the limited liability company is
SPEEDWAY/GREENHILLS, LLC. The initial Articles of
Organization were filed on December 30, 1997 in file
number L-08276719.
II. The address of the registered office in Arizona of the
limited liability company continues to be: 2325 East Grant
Road, Tucson, Arizona, 85719
III. The statutory agent’s name and address is: William
J. Young, 2325 East Grant Road, Tucson, Arizona, 85719.
IV. There are two or more members of the limited
liability company.
V. The limited liability company shall exist perpetually.
VI. Management of the limited liability company is
vested in two (2) managers: The managers are William J.
Young, 2325 East Grant Road, Tucson, Arizona 85719 and
Samuel H. Young, Jr., 3922 E. Cooper, Tucson, Arizona,
85711
VII. Article 7 of the Articles of Organization as
previously amended erroneously left off a Member owning
20% or greater interest in the liability company, and is
therefore deleted in its entirety and replaced with the
following:
“The names and address of the Member who owns a
twenty percent or greater interest in the limited liability
company is:
Name:
Address:
Golseth Family, LLC, an
5371 Salida Del Sol
Arizona limited liability
Drive
company
Tucson, Arizona 85718
Southwest
Property
2325 East Grant Road
Company,
a
general
Tucson, Arizona 85719
partnership
JJY Family, LLC, an
2325 East Grant Road
Arizona Limited liability
Tucson, Arizona 85719
company
IN WITNESS WHEREOF, Manager has hereunto signed
his name as of the date hereof.
Dated this 30th day of March, 2012
SPEEDWAY/GREENHILLS, LLC,
an Arizona limited liability company
By: /s/William J. Young
William J. Young, Manager
By: /s/Samuel H. Young
Samuel H. Young, Manager
(A.C.C. Filed Aug. 6, 2012)
(Publ. October 10, 17, 24, 2012)
Horseshoe-Amend LLC Speedway/Greenhills
KT
II. The address of the known place of business is: 1955 W
Grant Rd Ste 125y Tucson, AZ 85745
III. The name and street address of the Statutory Agent is:
Bruce Stubbs 1955 W Grant Rd Ste 125 Tucson, AZ 85745
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
Bruce Stubbs
9775 N Sumter Ct Tucson, AZ 85742
member
(Publ. October 10, 17, 24, 2012)
Padgett-LLC Champions Choice Insurance…
KT
AMENDMENT TO
ARTICLES OF ORGANIZATION OF
NORTHPOINT SHERIDAN, LLC
Pursuant to Arizona Revised Statutes §29-632, the
undersigned Manager of NORTHPOINT SHERIDAN,
LLC, an Arizona limited liability company, states as
follows:
I. The name of the limited liability company is
NORTHPOINT SHERIDAN, LLC. The initial Articles of
Organization were filed on November 13, 2003 in file
number L-1103447-8.
II. The address of the registered office in Arizona of the
limited liability company continues to be: 2325 East Grant
Road, Tucson, Arizona, 85719
III. The statutory agent’s name and address is: William
J. Young, 2325 East Grant Road, Tucson, Arizona, 85719.
IV. The name and address of the only Member of the
limited liability company is William J. Young, 2325 East
Grant Road, Tucson, Arizona, 85719.
V. The latest date on which the limited liability
company is to dissolve is December 31, 2021.
VI. Article Six of the Articles of Organization is deleted
in its entirety and replaced with the following:
“6. Management of the limited liability company is
vested in the Manager(s). The Managers are: William J.
Young, 2325 East Grant Road, Tucson, Arizona 85719 and
Samuel H. Young Jr., 2325 East Grant Road, Tucson,
Arizona 85719.”
IN WITNESS WHEREOF, Manager has hereunto signed
his name as of the date hereof.
Dated this 22 day of June, 2012.
Manager:
NORTHPOINT SHERIDAN, LLC
an Arizona limited liability company,
By: /s/William J. Young
William J. Young, Manager
By: /s/Samuel H. Young, Jr.
Samuel H. Young, Jr., Manager
(A.C.C. Filed Aug. 6, 2012)
(Publ. October 10, 17, 24, 2012)
Horseshoe-Amend LLC Northpoint Sheridan
KT
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: HORGANVILLE, L.L.C.
L-1789532-5
II. The address of the known place of business is: 940 N.
BENTLEY TUCSON AZ 85716
III. The name and street address of the Statutory Agent is:
DIANNE D. HORGAN 940 N. BENTLEY TUCSON AZ
85716
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
DIANNE D. HORGAN
940 N. BENTLEY, TUCSON, AZ 85716
member
TERENCE E. HORGAN
940 N. BENTLEY, TUCSON, AZ 85716
member
(Publ. October 10, 17, 24, 2012)
Bartlett-LLC Horganville
KT
APPLICATION FOR AUTHORITY
TO TRANSACT BUSINESS OR CONDUCT AFFAIRS
IN ARIZONA
1. ENTITY TYPE – check only one to indicate the type of
entity applying for authority:
 PROFESSIONAL CORPORATION
2. NAME IN STATE OR COUNTRY OF
INCORPORATION (FOREIGN NAME) –
FULMER AND JOHNSON FOOT & ANKLE, P.A.
3. NAME TO BE USED IN ARIZONA (ENTITY NAME)
–
3.1  Name in state or country of incorporation, with no
changes – Go to number 4.
4. FOREIGN DOMICILE – list the state or country in
which the foreign corporation is incorporated: ARKANSAS
5. DATE OF INCORPORATION IN FOREIGN
DOMICILE: 12/16/2005
8. CHARACTER OF BUSINESS –
ENGAGE IN THE PRACTICE OF PODIATRIC
MEDICINE
9. PRINCIPAL OFFICE
10. ARIZONA KNONW
ADDRESS – FOREIGN
PLACE OF BUSINESS
DOMICILE
STREET
ADDRESS:
ADDRESS –
 No – provide the
Arizona physical or street
address (not a P.O. Box)
below:
2828 E MILLENNIUM PL
15270 N. ORACLE RD.,
STE 2
STE 124
FAYETTEVILLE AR 72703
CATALINA AZ 85739
11. STATUTORY AGENT IN ARIZONA –
WILLIAM M. CONWAY
405 W. FRANKLIN ST.
TUCSON AZ 85701
12. DIRECTORS –
DAN FULMER
GAIL JOHNSON
15270 N. ORACLE RD.,
15270 N. ORACLE RD.,
STE 124
STE 124
CATALINA AZ 85739
CATALINA AZ 85739
UNITED STATES
UNITED STATES
13. OFFICERS –
DAN FULMER
GAIL JOHNSON
15270 N. ORACLE RD.,
15270 N. ORACLE RD.,
STE 124
STE 124
CATALINA AZ 85739
CATALINA AZ 85739
UNITED STATES
UNITED STATES
Date of taking office
Date of taking office
(optional): 12/16/05
(optional): 12/16/05
Officer Title: President
Officer Title: Secretary
14. FOR-PROFITS ONLY – SHARES AUTHORIZED –
Class: COMMON
Total: 1000
Par Value: 1.00
15. FOR-PROFITS ONLY – SHARES ISSUED –
Class: COMMON
Total: 1000
Par Value: 1.00
17. PROFESSIONAL CORPORATIONS ONLY –
PROFESSIONAL SERVICES –
ENGAGE IN THE PRACTICE OF PODIATRIC
MEDICINE
18. PROFESSIONAL CORPORATIONS ONLY –
PROFEESIONAL LICENSE:
By the signature appearing on this document, the foreign
professional corporation certifies under penalty of perjury
that at least one-half of its shareholders who are entitled to
vote for the election of directors, and at least one-half of its
directors, and its president, are licensed in one or more
states to render a professional service described in the
foreign professional corporation’s articles of incorporation.
SIGNATURE: By checking the box marked “I accept”
below, I acknowledge under penalty of perjury that this
document together with any attachments is submitted in
compliance with Arizona law.
 I ACCEPT
/s/Gail Johnson GAIL JOHNSON
08/29/2012
REQUIRED –
 I am a duly authorized Office of the corporation filing
this document.
STATUTORY AGENT ACCEPTANCE
1. ENTITY NAME –
FULMER AND JOHNSON FOOT & ANKLE, P.A.
2. A.C.C. FILE NUMBER: F-1786012-7
3. STATUTORY AGENT NAME –
WILLIAM M. CONWAY
3.1 Check one box:  The statutory agent is an
Individual (natural person).
STATUTORY AGENT SIGNATURE:
By the signature appearing below, the individual or
entity named in number 3 above accepts the appointment as
statutory agent for the entity named in number 1 above, and
acknowledges that the entity replaces the statutory agent or
the statutory agent resigns, whichever occurs first.
By checking the box marked “I accept” below, I
acknowledge under penalty of perjury that this document
together with any attachments is submitted in compliance
with Arizona law.
 I ACCEPT
/s/William M. Conway
WILLIAM M. CONWAY
09/11/12
REQUIRED – check only one:
 Individual as statutory agent: I am signing on behalf or
myself as the individual
(A.C.C. Filed September 18, 2012)
(Publ. October 10, 17, 24, 2012)
Phillips-Appl Fulmer and Johnson Foot & Ankle
MP
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: CHAMPIONS CHOICE INSURANCE AND
FINANCIAL SERVICES, LLC
L-1791099-4
ARTICLES OF INCORPORATION
NONPROFIT CORPORATION
1. ENTITY NAME –
Flowing Wells Athletic Booster Club
2. CHARACTER OF AFFAIRSTo raise funds for the distribution to Flowing Wells Athletic
Program and deserving praticipants
3. MEMBERS – check one:  The corporation WILL
NOT have members
4. ARIZONA KNOWN PLACE OF BUSINESS
ADDRESS:
4.1 Is the Arizona known place of business address the
same as the street address of the statutory agent?
 Yes – go to number 5 and continue
5. DIRECTORS –
Kent Vanderkolk
Timothy Derrig
3231 W New Day Terrace
3355 W Millwheel Lane
Tucson AZ 85741
Tucson AZ 85741
UNITED STATES
UNITED STATES
Rich Griesser
2213 W Morning Jewel Pl.
Tucson AZ 85742
UNITED STATES
8. STATUTORY AGENT:
8.1 REQUIRED – name
8.2 OPTIONAL –
and physical or street
mailing address in
address:
Arizona of Statutory
Agent:
Kent Vanderkolk
3231 W New Day Terrace
Tucson AZ 85741
7. INCORPORATORS –
Kent Vanderkolk
3231 W New Day Terrace
Tucson AZ 85741
UNITED STATES
SIGNATURE
By checking the box marked “I accept” below,
acknowledge under penalty of perjury that this document
together with any attachments is submitted in compliance
with Arizona law.
 I ACCEPT
/s/Kent Vanderkolk
Kent Vanderkolk
8/23/12
 Corporation as Incorporator – I am signing as an
officer or authorized agent of a corporation and its name is:
Flowing Wells Athletic Booster Club
(A.C.C. Filed August 23, 2012)
(Publ. October 10, 17, 24, 2012)
Nonprof Flowing Wells Athletic Booster Club
MP
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: ELEPHANT HEAD VINEYARD, LLC
L-1774091-9
II. The address of the known place of business is: 1705 W.
Hawk Way Amado, AZ 85645
III. The name and street address of the Statutory Agent is:
Steven Jackson 1705 W. Hawk Way, Amado, AZ 85645
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:
Steven Jackson
1705 W. Hawk Way, Amado, AZ 85645
manager
(Publ. October 10, 17, 24, 2012)
LLC Elephant Head Vineyard
KT
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: K J CHOPRA RETIREMENT FUNDS LLC
L-1789733-1
II. The address of the known place of business is: 6280 N
PLACITA DE TIA RO TUCSON AZ 85750
III. The name and street address of the Statutory Agent is:
JASJIT S. CHOPRA 6280 N PLACITA DE TIA RO
TUCSON AZ 85750
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:
JASJIT S. CHOPRA
6280 N PLACITA DE TIA RO TUCSON AZ 85750
manager
KOMAL H. CHOPRA
6280 N PLACITA DE TIA RO TUCSON AZ 85750
manager
VANTAGE RETIREMENT, F/B/O
JASJIT S. CHOPRA TRADITIONAL IRA (#xxx02)
6280 N PLACITA DE TIA RO TUCSON AZ 85750
member
VANTAGE RETIREMENT, F/B/O
KOMAL H. CHOPRA TRADITIONAL IRA (#xxx03)
6280 N PLACITA DE TIA RO TUCSON AZ 85750
member
(Publ. October 10, 17, 24, 2012)
LLC K J Chopra Retirement Funds
MP
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: SKYLINE CULINARY LLC
L-1790165-4
II. The address of the known place of business is: 3001 E.
Skyline #133 Tucson, AZ 85718
III. The name and street address of the Statutory Agent is:
Renee Richard CPA 9611 E. 33rd St Tucson, AZ 85748
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
Albert Hay
3030 W Calle Lucinda Tucson, AZ 85741
member
(Publ. October 10, 17, 24, 2012)
LLC Skyline Culinary
KT
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: MOBIDROM LLC
L-1790148-3
II. The address of the known place of business is: 6549 W
IVY MOUNTAIN WAY TUCSON AZ 85757
III. The name and street address of the Statutory Agent is:
CHRIS GNIADY 6549 W IVY MOUNTAIN WAY
TUCSON AZ 85757
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
CHRIS GNIADY
6549 W IVY MOUNTAIN WAY, TUCSON, AZ 85757
member
BEICHUAN ZAANG
7401 E SANTIDAD PL. TUCSON, AZ 85750
member
MATHIAS GIBBENS
3814 E 4th ST APT 107, TUCSON AZ 85716
member
(Publ. October 10, 17, 24, 2012)
LLC Mobidrom
KT
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: SM3 LLC
L-1788292-4
II. The address of the known place of business is: 7101 N.
Montebella Rd Tucson, Arizona 85704
III. The name and street address of the Statutory Agent is:
Steven Morganstern 7101 N. Montebella Rd Tucson,
Arizona 85704
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
Steven Morganstern
7101 N. Montebella Rd Tucson, Arizona 85704
member
Shar Hidy
7101 N. Montebella Rd Tucson, Arizona 85704
member
Stanley Morganstern
2842 N. 77th St Scottsdale AZ 85266
member
(Publ. October 10, 17, 24, 2012)
LLC SM3
KT
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name:
A & D INVESTMENT LLC
L-1787065-2
II. The address of the known place of business is: 4040 E.
CAMINO DE LA BAJADA TUCSON, AZ 85718
III. The name and street address of the Statutory Agent is:
IBRAHIM AZZAM 4040 E CAMINO DE LA BAJADA
TUCSON, AZ 85718
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
IBRAHIM AZZAM
4040 E CAMINO DE LA BAJADA TUCSON, AZ 85718
member
(Publ. October 10, 17, 24, 2012)
LLC A & D Investment
KT
Notice To Creditors/Leonard H. Forchheimer
Ralles Law Firm, P.C., 6818 N. Oracle Rd., Suite 414,
Tucson, AZ 85704, [email protected], Telephone:
(520) 544-0404, Mark T. Ralles, Esq., SB No. 10096,
Pima County Computer No. 46350, Attorney for
Personal Representative Arizona Superior Court, Pima
County In the Matter of the Estate of Leonard H.
Forchheimer DOB: 07/29/1944 DOD: 04/12/2012
Deceased, No. PB20120919 Notice To Creditors Notice
Is Hereby Given that Carol Forchheimer 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 or attorney at the address listed
below. Dated: Sept. 28, 2012 /s/ Mark T. Ralles, Esq.,
6818 N. Oracle Rd., Ste. 414, Tucson, AZ 85704.
Publ. Oct. 3, 10, 17, 2012
MKConsult – Forchheimer 121003
GD
Notice To Creditors/Evelyn May Duke
Gust Rosenfeld P.L.C., One S. Church Ave., Suite 1900,
Tucson, Arizona 85701-1627, (520) 628-7070, Gerard
R. O’Meara – No. 002434, [email protected],
Attorneys for Personal Representative In The Superior
Court Of The State Of Arizona In And For The County
Of Pima In the matter of Evelyn May Duke, Deceased.
D.O.B. 12/25/1927 D.O.D. 09/11/2012 No. PB
20121010 Notice To Creditors Notice Is Hereby Given
that Jack A. Duke 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 attorney for the
Personal Representative, Gerard R. O’Meara, Esq., 1
South Church Avenue, Suite 1900, Tucson, Arizona
85701. Dated this 24th day of September, 2012. Gust
Rosenfeld P.L.C. By: /s/ Gerard R. O’Meara, Attorney
for Personal Representative.
Publ. Oct. 3, 10, 17, 2012
MKConsult – Duke 121003
GD
Notice To Creditors/Richard L. Abel
Jill D. Wiley, Esq., PCC #65023 SB #16824,
[email protected],
Law
Offices
Waterfall,
Economidis, Caldwell, Hanshaw & Villamana, P.C.,
Williams Center, Eighth Floor, 5210 E. Williams Circle,
Tucson, AZ 85711, (520)790-5828, Attorneys for
Personal Representative Superior Court Of Arizona,
Pima County In the Matter of the Estate of: Richard L.
Abel, (DOB: January 3, 1928) Deceased. No.
PB20120969 Notice To Creditors Notice Is Hereby
Given that Ted Abel has been 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 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: Waterfall, Economidis, Caldwell,
Hanshaw & Villamana, P.C., Attn: Jill D. Wiley, Esq.,
5210 E. Williams Circle, Suite 800, Tucson, Arizona
85711. Dated this 26th day of September, 2012. /s/ Jill
D. Wiley, Attorney for Personal Representative.
Publ. Oct. 3, 10, 17, 2012
MKConsult – Abel 121003
GD
Notice To Creditors/Ronald Jason Moritz
UDALL LAW FIRM, LLP, Attorneys At Law, 4801 E.
Broadway Blvd., Suite 400, Tucson, Arizona 857113638, (520) 623-4353, [email protected], Melissa
N. Petro PCC# 65676, SBN# 022644, Attorneys for
Applicant In The Superior Court Of The State Of
Arizona In And For The County Of Pima In the Matter
of the Estate of Ronald Jason Moritz DOB: 9/29/1957
No. PB20120962 Notice To Creditors Assigned to: The
Hon. Kyle Bryson Notice Is Hereby Given that Robin
Lynn Borok has been appointed Personal Representative
of the Estate of Ronald Jason Moritz. 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 Melissa N. Petro, UDALL LAW
FIRM, LLP, 4801 E. Broadway Blvd., Suite 400,
Tucson, Arizona 85701-1415. Respectfully Submitted
this 21st day of September, 2012. UDALL LAW FIRM,
LLP By /s/ Melissa N. Petro, Attorneys for Applicant.
Publ. Oct. 3, 10, 17, 2012
MKConsult – Mortiz 121003
GD
Notice To Creditors/The Brandenburg Family Trust
Agreement/Fred E. Brandenburg
Pursuant to A.R.S. §14-6103 In the Matter of: The
Brandenburg Family Trust Agreement Dated February
28, 1994 and Fred E. Brandenburg, Deceased Notice Is
Hereby Given that Fred E. Brandenburg, Settlor of The
Brandenburg Family Trust Agreement dated February
28, 1994, died on August 29, 2012. Marilyn A.
Brandenburg is the acting Trustee. No Personal
Representative for the Estate of Fred E. Brandenburg
will be appointed as a probate is not necessary. All
persons having claims against the Trust Estate that arose
prior to the Settlor’s death, 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. §§143801-3804, or claims will be forever barred. Claims
must be presented by delivering or mailing a written
statement of the claim to the Trustee, c/o James K.
Marvel, Attorney, 6750 North Oracle Road, Tucson,
Arizona 85704. Dated: September 25, 2012. /s/ James
K. Marvel, Attorney for Trustee, 6750 North Oracle
Road, Tucson, Arizona 85704, (520) 575-5555.
Publ. Oct. 3, 10, 17, 2012
MKConsult – Brandenburg 121003
GD
IN THE CONSOLIDATED JUSTICE COURT COUNTY
OF PIMA, STATE OF ARIZONA
CATALINA
VISTAS Case No.
COMMUNITY
CV12021740
ASSOCIATION, INC., an
Arizona
non-profit
corporation,
SUMMONS
Plaintiff,
vs.
MARTIN GAMBOA AND
EVA
ANGELINA
HERNANDEZ, husband and
wife; JOHN and JANE
DOES
1-10;
ABC
BONDING COMPANIES;
XYZ CORPORATIONS, and
GREEN
and
BLACK
PARTNERSHIPS
OR
LIMITED
LIABILITY
COMPANIES,
Defendants.
THE STATE OF ARIZONA to the Defendant:
MARTIN GAMBOA AND EVA ANGELINA
HERNANDEZ
2746 N. Saramano
Tucson, AZ 85712
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 service of
the Summons and Petition/Complaint upon you is complete,
exclusive of the day of service. Service with registered or
certified mail out of 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. A.R.C.P. Rule 4; A.R.S. §§25-311 to
25-381.24.
YOU ARE HEREBY NOTIFIED that in case of your
failure to appear and defend within the time applicable,
judgment by default will be taken 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. A.R.C.P. 10(D); A.R.S. §12-311;
A.R.C.P. Rule 5
REQUESTS FOR REASONABLE ACCOMMODATION
FOR PERSONS WITH DISABILITIES MUST BE
MADE TO THE DIVISION ASSIGNED TO THE CASE
BY PARTIES AT LEAST 3 JUDICIAL DAYS IN
ADVANCE
OF
A
SCHEDULED
COURT
PROCEEDING.
THE NAME AND ADDRESS OF THE PLAINTIFF’S
ATTORNEYS IS:
Philip Brown
190 W. Magee, #182
Tucson, AZ 85704
520-229-3377 ext. 35
SIGNED AND SEALED THIS DATE: AUG 29 2012
Seal of the Justice of the Peace
PIMA COUNTY #111
By FELIX
Justice of the Peace
Brown | Olcott, PLLC
Philip Brown, (#019410)
Craig Armstrong, (#024866)
190 W. Magee, #182
Tucson, AZ 85704
520-229-3377 ext. 35
Computer ID #65924
Attorneys for Plaintiff
(Publ. October 3, 10, 17, 24, 2012)
Brown-Summons Catalina Vistas vs. Gamboa
KA
ARIZONA SUPERIOR COURT, PIMA COUNTY
PAOLA PARRA,
NO. C20121850
v.
EUN-JEONG LEE and SUMMONS
JOHN DOE LEE; DOES 110.
JAN E. KEARNEY
FROM THE STATE OF ARIZONA to the above-named
Defendant:
EUN-JEONG LEE
I. A lawsuit has been filed against you.
II. If you do not want a Judgment taken against you for the
relief demanded in the accompanying Complaint, you must
file a Response in writing in the Office of the Clerk of the
Superior Court, 110 West Congress, Tucson, Arizona,
accompanied by the necessary filing fee. A copy of the
Response must also be mailed to the plaintiff/attorney
whose name appears below.
Kevin M. Arnold, Esq.
405 West Franklin Street
Tucson, Arizona 85701
III. The Response must be filed within TWENTY DAYS,
exclusive of the date of the service, if served within the
State of Arizona, or within THIRTY DAYS, exclusive of
the date of service, if served outside the State of Arizona.
WITNESS MY Hand and the Seal of the Superior Court.
DATED: MAR 22 2012
PATRICIA A. NOLAND
CLERK OF THE SUPERIOR COURT SUPERIOR
COURT SEAL
By SCOTT V. PETERSEN
Deputy Clerk
ATTORNEY’S NAME, ADDRESS, PHONE:
Kevin M. Arnold, Esq.
405 West Franklin Street
Tucson, Arizona 85701
(520) 629-2626
Computer No.: 1876
REQUESTS
FOR
REASONABLE
ACCOMMODATIONS
FOR
PERSONS
WITH
DISABILITIES MUST BE MADE TO THE COURT BY
PARTIES AT LEAST 3 WORKING DAYS IN
ADVANCE
OF
A
SCHEDULED
COURT
PROCEEDING.
A copy of the Complaint is available at the office of Kevin
Arnold at the address listed above.
(Publ. October 3, 10, 17, 24, 2012)
Arnold-Summons Parra vs. Lee
MP
Ajo Copper News
Public Notices
IN THE PASCUA YAQUI JUVENILE COURT IN AND
FOR THE PASCUA YAQUI TRIBE OF ARIZONA
IN THE MATTER OF:
CASE: CW-12-014
Llamas, Reina
Summons & Notice
DOB: 08/27/03
of Four Month
Flores, Exavier
Review Hearing
DOB: 07/26/05
Flores, Anahe
DOB: 05/23/08
TO: Francisco Amada and Porfifio Blanco whereabouts
currently unknown
The Pascua Yaqui Tribe, through the Prosecutor’s
Office, filed a Child In Need of Protection on June 18, 2012,
in the above entitled cause.
You are hereby noticed by publication that the Pascua
Yaqui Tribal Court has set a four month review hearing
January 10, 2013 at 10:30 a.m., and to be heard in the
Pascua Yaqui Juvenile Court, located at 7777 S. Camino
Huivisim Bldg. B Tucson, AZ 85757 on the Pascua Yaqui
Reservation.
NOTICE: You may appear at the hearing and be
represented by legal counsel at your own expense, and
should you fail to appear the court may grant a 30, 90, 120
Day or 6 Month Review Hearing by default and make
appropriate orders concerning the custody of said child (ren)
pursuant to the PYT Juvenile Code. All responses are to be
filed in writing with the clerk of the court.
NOTICE: VIOLATION OF THIS ORDER IS SUBJECT
TO PROCEEDINGS FOR CONTEMPT OF COURT
PURSUANT TO TRIBAL CODE TITLE 4, CHAPTER 4,
SECTIONS 160 THROUGH 180, THE COURT MAY
FIND THE PARENT, GUARDIAN, OR CUSTODIAN IN
CONTEMPT FOR FAILURE TO APPEAR AT A
COURT HEARING OR FOR FAILURE TO FOLLOW
COURT ORDER.
GIVEN UNDER MY HAND AND SEAL THIS 20TH
DAY OF SEPTEMBER 2012
/s/Rafaela A. Flores
Rafaela A. Flores
Pascua Yaqui Tribal Court
7777 S. Camino Huivisim Bldg. B
Tucson, AZ 85757
(520) 879-6211
OFFICIAL SEAL PASCUA YAQUI TRIBAL COURT
(Publ. October 3, 10, 17, 2012)
Pascua Yaqui-Sum/Hrng Llamas/Flores
MP
IN THE SUPERIOR COURT OF THE STATE OF
ARIZONA IN AND FOR THE COUNTY OF PIMA
In the Matter of the Estate of
NO. PB 20111052
HARVEY EVENCHIK
NOTICE TO
DOB: 06/14/1929
CREDITORS
Deceased.
NOTICE IS HEREBY GIVEN that Gregory V.
Gadarian 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 present by delivering or
mailing a written statement of the claim to the Personal
Representative or attorney at the address listed below.
DATED: 9/20/11
/s/Gregory V. Gadarian
Gregory V. Gadarian
2200 E. River Rd. Suite 123
Tucson, Arizona 85718
Personal Representative
c/o Colleen A. Cacy
2200 E. River Rd. Suite 123
Tucson, AZ 85718
/s/Colleen A. Cacy
Colleen A. Cacy
Colleen A. Cacy
GADARIAN & CACY PLLC
2200 E. River Rd. Suite 123
Tucson, AZ 85718
(520) 529-2242
Fax (520) 577-6020
Pima County Computer #7596
Attorney for Personal Representative
(Publ. October 3, 10, 17, 2012)
Gadarian-Estate Evenchik
KT
ARTICLES OF ORGANIZATION OF
ALTA VISTA COMMUNITIES SABINO-RIVER WEST
LLC
The undersigned hereby forms a limited liability
company (the “Company”) pursuant to Chapter 4 of Article
29 of the Arizona Revised Statutes, as amended (§§29-601
et seq.)(the “Act”).
1. The name of the Company is:
Alta Vista Communities Sabino-River West LLC
2. The address of the registered office of the Company is:
700 East Broadway Boulevard, Suite 200
Tucson, Arizona 85719
3. The name and address of the statutory agent for service of
process on the Company are:
Farhang & Medcoff, PLLC
4801 East Broadway, Suite 311
Tucson, Arizona 85711
Attention: Matthew Thrasher
4. The Company is perpetual.
5. Management of the Company is reserved to the Manager.
The name and address of the initial Manager of the
Company is:
Casitas Investor Sabino-River West LLC
700 East Broadway Boulevard, Suite 200
Tucson, Arizona 85719
6. The name and address of the Members of the Company
who own a twenty percent (20%) or greater interest in the
capital or profits of the Company are:
Casitas Investor Sabino-River West LLC
700 East Broadway Boulevard, Suite 200
Tucson, Arizona 85719
DATED: September 20, 2012
By: /s/Matthew A. Thrasher
Matthew A. Thrasher, Organizer
I, Matthew A. Thrasher, on behalf of Farhang & Medcoff,
PLLC, hereby consent to act as statutory agent for the
service of process of the Company until removed or
resignation is submitted in accordance with the Act.
/s/Matthew A. Thrasher
Matthew A. Thrasher, on behalf of
Farhang & Medcoff, PLLC
(A.C.C. Filed September 19, 2012)
(Publ. October 3, 10, 17, 2012)
Thrasher-LLC Alta Vista Comm Sabino-River W
KA
ARTICLES OF ORGANIZATION OF
CASITAS INVESTOR SABINO-RIVER WEST LLC
The undersigned hereby forms a limited liability
company (the “Company”) pursuant to Chapter 4 of Article
29 of the Arizona Revised Statutes, as amended (§§29-601
et seq.)(the “Act”).
1. The name of the Company is:
Casitas Investor Sabino-River West LLC
2. The address of the registered office of the Company is:
700 East Broadway Boulevard, Suite 200
Tucson, Arizona 85719
3. The name and address of the statutory agent for service of
process on the Company are:
Farhang & Medcoff, PLLC
4801 East Broadway, Suite 311
Tucson, Arizona 85711
Attention: Matthew Thrasher
4. The Company is perpetual.
5. Management of the Company is reserved to the
Managers. The name and address of the initial Managers of
the Company are:
Brav Holding Company
Karber Holding, LLC
LLC
700 East Broadway
700 East Broadway
Boulevard, Suite 200
Boulevard, Suite 200
Tucson, Arizona 85719
Tucson, Arizona 85719
6. The name and address of the Members of the Company
who own a twenty percent (20%) or greater interest in the
capital or profits of the Company are:
Brav Holding Company
Karber Holding, LLC
LLC
700 East Broadway
700
East
Broadway
Boulevard, Suite 200
Boulevard, Suite 200
Tucson, Arizona 85719
Tucson, Arizona 85719
Indus Holding LLC
1785 East Skyline Drive,
Suite 131
Tucson, Arizona 85718
DATED: September 13, 2012
By: /s/Matthew A. Thrasher
Matthew A. Thrasher, Organizer
I, Matthew A. Thrasher, on behalf of Farhang & Medcoff,
PLLC, hereby consent to act as statutory agent for the
service of process of the Company until removed or
resignation is submitted in accordance with the Act.
/s/Matthew A. Thrasher
Matthew A. Thrasher, on behalf of
Farhang & Medcoff, PLLC
(A.C.C. Filed September 14, 2012)
(Publ. October 3, 10, 17, 2012)
Thrasher-LLC Casitas Investor Sabino-River West
KA
ARTICLES OF INCORPORATION
NONPROFIT CORPORATION
1. ENTITY NAME –
DAVE NUTTING EDUCATIONAL FOUNDATION,
INC.
2. CHARACTER OF AFFAIRSFOSTER PUBLIC AWARENESS AND EDUCATION
ABOUT SCIENCE
3. MEMBERS – check one:  The corporation WILL
NOT have members
4. ARIZONA KNOWN PLACE OF BUSINESS
ADDRESS:
4.1 Is the Arizona known place of business address the
same as the street address of the statutory agent?
 Yes – go to number 5 and continue
5. DIRECTORS –
DAVE J. NUTTING
1173 W. CAMINO DE LA OCA
GREEN VALLEY AZ 85622
UNITED STATES
8. STATUTORY AGENT:
8.1 REQUIRED – name and
8.2 OPTIONAL –
physical or street address:
mailing address in
Arizona of Statutory
Agent:
DAVE J. NUTTING
1173 W. CAMINO DE LA
OCA
GREEN VALLEY AZ
85622
7. INCORPORATORS –
DAVE J. NUTTING
1173 W. CAMINO DE LA OCA
GREEN VALLEY AZ 85622
UNITED STATES
SIGNATURE
By checking the box marked “I accept” below,
acknowledge under penalty of perjury that this document
together with any attachments is submitted in compliance
with Arizona law.
 I ACCEPT
/s/David J. Nutting
DAVID J. NUTTING
09/11/12
 Corporation as Incorporator – I am signing as an
officer or authorized agent of a corporation and its name is:
_________________________
STATUTORY AGENT ACCEPTANCE
1. ENTITY NAME –
DAVE NUTTING EDUCATIONAL FOUNDATION,
INC.
2. A.C.C. FILE NUMBER: ____________________
3. STATUTORY AGENT NAME –
David J. Nutting
3.1 Check one box:  The statutory agent is an
Individual (natural person).
STATUTORY AGENT SIGNATURE:
By the signature appearing below, the individual or
entity named in number 3 above accepts the appointment as
statutory agent for the entity named in number 1 above, and
acknowledges that the entity replaces the statutory agent or
the statutory agent resigns, whichever occurs first.
By checking the box marked “I accept” below, I
acknowledge under penalty of perjury that this document
together with any attachments is submitted in compliance
with Arizona law.
 I ACCEPT
/s/David J. Nutting
DAVID J. NUTTING 09/11/12
REQUIRED – check only one:
 Individual as statutory agent: I am signing on behalf or
myself as the individual
(A.C.C. Filed September 18, 2012)
(Publ. October 3, 10, 17, 2012)
Duffield-Nonprof Dave Nutting Educational Found
MP
ARTICLES OF INCORPORATION
FOR-PROFIT or PROFESSIONAL CORPORATION
1. ENTITY TYPE –
 FOR-PROFIT (BUSINESS) CORPORATION
2. ENTITY NAME –
Alpha Solutions Incorporated
4. CHARACTER OF BUSINESS – Firearms consultantcy
5. SHARES –
Class: Common
Total: 100
Par Value: NO PAR
6. ARIZONA KNOWN PLACE OF BUSINESS
ADDRESS:
6.1 Is the Arizona known place of business address the
same as the street address of the statutory agent?
 No – go to number 6.2 and continue
6.2 If you answered “No” to number 6.1, give the
physical or street address (not a P.O. Box) of the known
place of business of the corporation in Arizona:
Simon Reynolds
1735 E Fort Lowell Rd
Ste 5
Tucson AZ 85719
UNITED STATES
7. DIRECTORS –
Simon Reynolds
1735 E Fort Lowell Rd
Ste 5
Tucson AZ 85719
UNITED STATES
8. STATUTORY AGENT:
8.1 REQUIRED – name
8.2 OPTIONAL –
and physical or street
mailing address in
address:
Arizona of Statutory
Agent:
Simon Reynolds
8939 N Fitzgerald Ln
Tucson AZ 85742
9. INCORPORATORS –
Simon Reynolds
8939 N Fitzgerald Ln
Tucson AZ 85742
UNITED STATES
SIGNATURE
By checking the box marked “I accept” below,
acknowledge under penalty of perjury that this document
together with any attachments is submitted in compliance
with Arizona law.
 I ACCEPT
/s/SJH Reynolds
SJH Reynolds 09/06/12
STATUTORY AGENT ACCEPTANCE
1. ENTITY NAME –
Alpha Solutions Incorporated
2. A.C.C. FILE NUMBER: ____________________
3. STATUTORY AGENT NAME –
Simon Reynolds
3.1 Check one box:  The statutory agent is an
Individual (natural person).
STATUTORY AGENT SIGNATURE:
By the signature appearing below, the individual or
entity named in number 3 above accepts the appointment as
statutory agent for the entity named in number 1 above, and
acknowledges that the entity replaces the statutory agent or
the statutory agent resigns, whichever occurs first.
By checking the box marked “I accept” below, I
acknowledge under penalty of perjury that this document
together with any attachments is submitted in compliance
with Arizona law.
 I ACCEPT
/s/SJH Reynolds
SJH Reynolds
09/06/12
REQUIRED – check only one:
 Individual as statutory agent: I am signing on behalf or
myself as the individual
(A.C.C. Filed September 11, 2012)
(Publ. October 3, 10, 17, 2012)
Art of Inc-Alpha Solutions
MP
Ajo Copper News, October 10, 2012, Page 21
FIRST AMENDMENT TO
ARTICLES OF ORGANIZATION
OF
KIDSCO ONE, L.L.C.
1. The name of the limited liability company is KidsCo
One, L.L.C. (the “Company”).
2. The Articles of Organization for the Company were
filed with the Arizona Corporation Commission on October
5, 1009, File No. L-1556634-5.
3. Article 1 of the Articles of Organization of the
Company is hereby amended to read:
The name of the limited liability company is KidzCo
One, L.L.C. (the “Company”).
4. Article 4 of the Articles of Organization is hereby
amended to read:
IN WITNESS WHEREOF, the undersigned, as a
manager of the Company, has executed this instrument for
and on behalf of the Company this 21 day of September,
2011
/s/Daniel J. Daignault
/s/Jack Floriant
Daniel J. Daignault, Member Jack Floriant, Member
(A.C.C. Filed September 21, 2012)
(Publ. October 3, 10, 17, 2012)
Butler-Amend LLC KidsCo One
MP
ARTICLES OF AMENDMENT
NONPROFIT CORPORATION
1. ENTITY NAME – give the exact name of the
corporation as currently shown in A.C.C. records:
The Aurora Foundation, Inc.
2. A.C.C. FILE NUMBER: 0988115-4
3. Date the attached amendment was adopted: 7/14/2012
4. Check 4.1 or 4.2, or both – also check 4.3 if applicable:
4.1 The Amendment was duly adopted by act of the
Board of Directors.
4.3 The Amendment was approved by the person or
persons required by the Articles of Incorporation.
5. A copy of the corporation’s amendment must be attached
to these Articles.
SIGNATURE: By checking the box marked “I accept”
below, acknowledge under penalty of perjury that this
document together with any attachments is submitted in
compliance with Arizona law.
 I ACCEPT
/s/Stephanie A. Parker
Stephanie A. Parker
07/14/2012
REQUIRED – check only one:
 I am the Chairman of the Board of Directors of the
corporation filing this document.
The Aurora Foundation, Inc.
An Not-For-Profit Corporation
(A.C.C. File Number 0988115-4)
ARTICLES OF AMENDMENT
ARTICLE II – PURPOSE
Section 1 – Purpose. At its regular Board of Directors
Meeting, July 14, 2012, a proposed amendment to The
Aurora Foundation, Inc. Articles of Incorporation was
presented by the Chairman, Board of Directors, to the entire
Board of Directors. After presentation and discussion of the
proposed amendment, the Board of Directors voted
unanimously to approve and duly adopt the following
amendment to the Articles of Incorporation: “The Aurora
Foundation, Inc. shall amend the specific purpose of the
organization as stated in the Articles of Incorporation to the
following: The specific purpose of the corporation is to
engage in local, statewide, and national-focused initiatives
and events that promote, pursue, and achieve justice for all
people with disabilities. The change of specific purpose
shall occur upon the Arizona Corporation Commission’s
approval of this amendment to the Articles of Incorporation.
ARTICLE X – AMENDMENTS
Section 1 Articles of Incorporation: At its regular Board of
Directors Meeting, July 14, 2012, a proposed amendment to
The Aurora Foundation, Inc. Articles of Incorporation was
presented by the Chairman, Board of Directors, to the entire
Board of Directors. After presentation and discussion of the
proposed amendment, the Board of Directors voted
unanimously to approve and duly adopt the following
amendment to the Articles of Incorporation: “The name,
The Aurora Foundation, Inc., shall be changed to The
Aurora Foundation of Southern Arizona, Inc. The change
shall occur upon the Arizona Corporation Commission’s
approval of this amendment to the Articles of
Incorporation.”
(A.C.C. Filed July 17, 2012)
(Publ. October 3, 10, 17, 2012)
Amend The Aurora Foundation
MP
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: SUN SPROUT LLC
L-1778789-8
II. The address of the known place of business is: 2621 East
23rd Street, Tucson, Arizona, 85713
III. The name and street address of the Statutory Agent is:
Charles Swanson 2621 East 23rd Street, Tucson, Arizona,
85713
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
member
Charles Swanson
2621 East 23rd Street, Tucson, Arizona, 85713
member
Ileana V. Swanson
2621 East 23rd Street, Tucson, Arizona, 85713
(Publ. October 3, 10, 17, 2012)
LLC Sun Sprout
MP
ARTICLES OF INCORPORATION
OF SKY ISLANDS VBC, INC.
1. Name: The name of the Corporation shall be Sky
Islands VBC, Inc. (the “Corporation”).
2. Purpose. The Corporation is organized and shall be
operated as a nonprofit corporation under the laws of the
State of Arizona, exclusively for charitable and educational
purposes, including for such purposes, the making of
distributions to organizations that qualify as exempt
organizations within the meaning of section 501(c)(3) of the
Internal Revenue Code of 1986 or the corresponding
provision of any future United States Internal Revenue law
(the “Code”). The Corporation may conduct any or all
lawful affairs for which an Arizona nonprofit corporation
may be incorporated except for activities not permitted to be
carried on (a) by a corporation described in section
501(c)(3) of the Code or (b) by a corporation to which
contributions are deductible under section 170 (c)(2) of the
Code. The Corporation shall accomplish its charitable and
educational purposes by engaging in any and all lawful
activities incidental to such purposes, including but not
limited to the following: by teaching, governing, and
promoting the game of volleyball for children and young
adults in school, recreational and competitive league play. It
is the intent of Corporation to (i) teach teamwork,
commitment, goal-setting and good sportsmanship, (ii)
promote and encourage a physical, active lifestyle and wellbeing through volleyball, (iii) educate all participants and
adult sponsors in the fundamentals of the game, (iv)
enhance the volleyball skills of the participants, (v) promote
the game through sponsorship of regularly scheduled local,
regional, and national competition, and (vi) conduct other
educational activities as appropriate for volleyball. The
Corporation is further organized under section 501(c) (3) of
the Code as qualified amateur sports organization to permit
the Corporation to expand funds on facilities, equipment
and related educational programs, including training and
supervision.
3. Initial Business. The Corporation initially intends to
conduct the business of operating a youth volleyball
program to foster local, regional, national and international
amateur athletic competition and education related
activities.
4. Known Place of Business. The street address of the
known place of business of the Corporation is: 5495 W.
Durham Hills St., Marana, Arizona 85658.
5. Statutory Agent. The name and address of the initial
statutory agent is: Jeff Mizner, 5495 W. Durham Hills St.,
Marana, Arizona 85658
6. Board of Directors. The initial Board of Directors
shall be comprised of two (2) directors, identified below
who will serve as directors until the first annual meeting of
the directors or until their successors are elected and
qualified:
NAME
ADDRESS
Jeff Mizner
5495 W. Durham Hills St.
Marana, Arizona 85658
John Ponce
7397 N. Heathcliff Ave.
Tucson, Arizona 85741
The number of directors may be increased or decreased
from time to time in the manner provided in the Bylaws of
the Corporation.
7. Incorporator. The name and address of the
incorporator is: Jeff Mizner, 5495 W. Durham Hills St.,
Marana, Arizona 85658.
8. Limitations. No part of the net earnings of the
Corporation shall inure to the benefit of any private
shareholder or individual within the meaning of section
501(c)(3) of the Code. No substantial part of the activities of
the Corporation shall be the carrying on of propaganda or
otherwise attempting to influence legislation, except as is
otherwise provided in section 501(h) of the Code, and the
Corporation shall not participate or intervene in (including
publishing or distributing statements) any political
campaign on behalf of any candidate for public office, all
within the meaning of section 501(c)(3) of the Code.
9. Dissolution. Upon dissolution of the Corporation, the
Board of Directors shall, after paying or making provision
for the payment of all the liabilities of the Corporation,
either dispose of all its assets exclusively for one or more
exempt purposes, within the meaning of section 501(c)(3)
of the Code, or distribute the assets to such organizations as
shall then qualify as exempt organizations under section
501(c)(3) of the Code. Any such assets not disposed of by
the directors shall be disposed of by a court of competent
jurisdiction of the county in which the principal place of the
Corporation is then located exclusively for charitable,
scientific, or educational purposes within the meaning of
section 501(c)(3) of the Code or to organizations, as said
court shall determine, that are organized and operated
exclusively for such purposes.
10. Liability of Directors and Officers. To the full extent
now or in the future permitted by law, any and all personal
liability of a current or former director to the Corporation
for damages, monetary or otherwise, for breach of any duty
as a director, including without limitation, fiduciary duty is
eliminated. The private property of the Corporation’s
directors and officers shall be exempt from all corporate
debts.
11. Private Foundation. In the event and for so long as
the Corporation is a private foundation as defined in section
509(a) of the Code.
(a) The Corporation shall distribute its income for
each taxable year at such time and is such manner as not to
become subject to tax under section 4942 of the Code;
(b) The Corporation shall not engage in any action
of self-dealing, as defined in section 4941(d) of the Code;
(c) The Corporation shall not retain any excess
business holdings, as defined in section 4943(c) of the
Code;
(d) The Corporation shall not make any investments
in such manner as to subject it to tax under section 4944 of
the Code; and
(e) The Corporation shall not make any taxable
expenditures, as defined in section 4945(d) of the Code.
Notwithstanding the restrictions imposed in Article 11
hereof, if section 508(e) of the Code is amended to remove
the requirement that any or all of such restrictions be
included in the governing instrument of the Corporation,
then those foregoing restrictions that are no longer required
will be deemed deleted and will have no further force or
effect.
12. Members. The Corporation will not have members.
13. Stock. The Corporation will have no stock of any
kind.
14. Discrimination. The Corporation will not practice or
permit discrimination on the basis of sex, race, national
origin, religion, physical handicap or disability.
IN WITNESS WHEREOF, for the purpose of forming
the Corporation under the laws of the State of Arizona, the
undersigned incorporator has executed these Articles of
Incorporation this 11th day of September, 2012.
/s/Jeff Mizner
Jeff Mizner, Incorporator
Acceptance of Appointment by Statutory Agent
The undersigned, having been designated to act as statutory
agent of the above-named corporation, hereby
acknowledges and accepts the appointment as statutory
agent of Sky Islands VBC, Inc. effective this 11th day of
September, 2012 until removal or resignation in accordance
with the Arizona Revised Statutes.
/s/Jeff Mizner
Statutory Agent
Address:
5495 W. Durham Hills St.
Marana, Arizona 85658
(A.C.C. Filed September 11, 2012)
(Publ. October 3, 10, 17, 2012)
Farhang-Sky Islands VBC
KA
CERTIFICATE OF LIMITED PARTNERSHIP
AND
STATEMENT OF QUALIFICATION FOR LIMITED
LIABILITY PARTNERSHIP
Pursuant to §29-308(C) of the Arizona Revised Statutes,
the undersigned make this combined Certificate of Limited
Partnership and Statement of Qualification for Limited
Liability Partnership for the PatRoc Investments, L.L.P., an
Arizona limited partnership and limited liability partnership:
1. Name of Partnership. The name of the partnership is
“PatRoc Investments, L.L.P.”
2. Address of Chief Executive Office. The address of
the chief executive office of this limited partnership and
limited liability partnership is 3042 N. Avenida De La
Colina, Tucson, Arizona 85749.
3. Name and Address of Statutory Agent for Service of
Process. The name of the statutory agent for service of
process for this limited partnership and limited liability
partnership is Rebekah L. Patsch, 3042 N. Avenida De La
Colina, Tucson, Arizona 85749.
4. Names and Business Address of The General
Partners. The names and business addresses of the general
partners are as follows:
Rebekah L. Patsch
Christopher D. Rockmore
3042 N. Avenida De La Colina
Tucson, Arizona 85749
5. Latest Date of Dissolution of the Partnership. The
latest date on which this limited partnership is to dissolve is
December 31, 2061.
6. Statement of Application for Limited Liability
Partnership Status. This limited partnership is hereby
applying for status as a limited liability partnership pursuant
to Arizona Revised Statues §29-1101, et seq.
7. Approval by Partners. This limited partnership is
authorized to become a limited liability partnership pursuant
to Arizona Revised Statutes §29-1101, et seq., and the terms
and conditions stated therein, by a unanimous vote of all
general and limited partners at a partnership meeting held
for that purpose.
Dated: September 7, 2012.
General Partners:
/s/Rebekah L. Patsch
Rebekah L. Patsch
/s/Christopher D. Rockmore
Christopher D. Rockmore
Statutory Agent:
/s/Rebekah L. Patsch
Rebekah L. Patsch
STATE OF ARIZONA )
)ss:
County of Pima
)
Before me this 7th day of September, 2012, appeared
Rebekah L. Patsch and Christopher D. Rockmore, as
General Partners of the PatRoc Investments, L.L.P., and
subscribed to this instrument and acknowledged that they
executed this instrument for the purpose therein contained.
/s/Daniel H. O’Connell
Notary Public
My Commission Expires April 28, 2015
STATE OF ARIZONA )
)ss:
County of Pima
)
Before me this 7th day of September, 2012, appeared
James F. Ganem, as statutory agent, and subscribed to this
instrument and acknowledged that he executed this
instrument for the purpose therein contained.
/s/Daniel H. O’Connell
Notary Public
My Commission Expires April 28, 2015
(AZ Secretary of State Filed September 11, 2012)
(Publ. October 3, 10, 17, 2012)
O’Connell-Cert LP/Stmt PatRoc Investments
KA
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: BLUE RIBBON ASPHALT LLC
L-1785769-8
II. The address of the known place of business is: 6271 E.
Sylvane Tucson, AZ 85711
III. The name and street address of the Statutory Agent is:
Jose Javier Ahumada
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
Jose Javier Ahumada
6271 E. Sylvane, Tucson, AZ 85711
member
John Travis Ahumada
7117 S. Pebble Shore Dr. Tucson, AZ 85757
member
(Publ. October 3, 10, 17, 2012)
LLC Blue Ribbon Asphalt
KT
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMISSION FOR
I. Name: 3268 E. 26th Street, LLC
II. The address of the known place of business is: 12470 N.
Rancho Vistoso Blvd. #150, Oro Valley AZ 85755.
III. The name and street address of the Statutory Agent is:
Regency Royal Capital, LLC, 12470 N. Rancho Vistoso
Blvd. #150, Oro valley AZ 85755.
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:
Clarke, LLC
12470 N. Rancho Vistoso Blvd. #150
Oro Valley, AZ 85755
Manager
(Publ. October 3, 10, 17, 2012)
Hecker-LLC 3268 E. 26th Street
KT
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMISSION FOR
I. Name: Clarke, LLC
II. The address of the known place of business is: 12470 N.
Rancho Vistoso Blvd. #150, Oro Valley AZ 85755.
III. The name and street address of the Statutory Agent is:
Regency Royal Capital, LLC, 12470 N. Rancho Vistoso
Blvd. #150, Oro valley AZ 85755.
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:
Regency Royal Capital, LLC
Mark Clarke
12470 N. Rancho Vistoso
8200 Dam Road
Blvd. #150
Minocqua, WI 54548
Oro Valley, AZ 85755
Member
Manager
(Publ. October 3, 10, 17, 2012)
Hecker-LLC Clarke
KT
APPLICATION FOR WITHDRAWAL
1. ENTITY NAME –
Aurora Optical, Inc.
2. A.C.C. FILE NUMBER: F12080572
3. FOREIGN DOMICILE – list the state or country in
which the foreign corporation is incorporated: Delaware
4. TAX CLEARANCE CERTIFICATE (Certificate of
Compliance):
4.1  This withdrawal WILL require a Certificate of
Compliance from the Arizona Department of Revenue
because either the for-profit foreign corporation has
transacted business or issued shares in Arizona, or the
nonprofit foreign corporation has conducted affairs in
Arizona.
5. The FOR-PROFIT foreign corporation certifies under
penalty of perjury by the signature appearing below that
either it did not commence or it is not transacting business
in Arizona, an certifies under penalty of perjury that it
surrenders its authority to transact business in Arizona.
7. By the signature appearing below, the foreign corporation
(for-profit or nonprofit) hereby revokes the authority of its
statutory agent to accept service on its behalf and appoints
the Arizona Corporation Commission as its agent for
service of process in any proceeding based on a cause of
action arising during the time it was authorized to transact
business or conduct affairs in this state.
8. REQUIRED – list the mailing address to which the
Arizona Corporation Commission may mail a copy of any
documents or process served on the Commission pursuant
to its appointment as the foreign corporation’s agent for
service of process:
Christine Besnard
3659 Research Drive
Irvine CA 92618
UNITED STATES
9. By the signature appearing below, the foreign corporation
(for-profit or nonprofit) hereby agrees to notify the Arizona
Corporation Commission in the future of any change in the
foreign corporation’s mailing address.
SIGNATURE: By checking the box marked “I accept”
below, acknowledge under penalty of perjury that this
document together with any attachments is submitted in
compliance with Arizona law.
 I ACCEPT
/s/Christine Besnard Christine Besnard
09/11/2012
REQUIRED I am a duly-authorized Officer of the corporation filing
this document.
(A.C.C. Filed September 18, 2012)
(Publ. October 3, 10, 17, 2012)
Appl Withdrawal Aurora Optical
MP
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: JEFFREY SIEGEL LLC
L-1778684-0
II. The address of the known place of business is: 11775 N.
Mineral Parkway Tucson, AZ 85737
III. The name and street address of the Statutory Agent is:
Jeffrey Siegel 11775 N. Mineral Parkway Tucson, AZ
85737
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
Jeffrey Siegel
11775 N. Mineral Parkway Tucson, AZ 85737
member
(Publ. October 3, 10, 17, 2012)
LLC Jeffrey Siegel
KT
NOTICE
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
PULL 9 Gs LLC L- 1780659-5 at 7229 N Thornydale
Tucson, 85741. Statutory agent is Sara Foulk 7229 N
Thornydale Tucson, 85741.
Management of the limited liability company is reserved to
the members. The members are: Sara Fouk, Bryan Foulk
and The Foulk Family Trust, all are located at 7229 N
Thornydale Tucson, 85741
(Publ. October 3, 10, 17, 2012)
LLC Pull 9 Gs
KT
Ajo Copper News Public
Notices
Ajo Copper News, October 10, 2012, Page 22
CRAYCROFT AUTO SALES
NOTICE OF SALE
Notice is hereby given that Craycroft Auto Sales will sell at
Public Auction to the highest bidder for cash the following:
Vehicle: 2002 Dodge Caravan
Vin: 1B4GP25342B628897
AT
1802 S Craycroft
Tucson AZ 85712
ON: October 16, 2012
TIME: 2:00 PM
Above mentioned vehicle was repossessed pursuant to
Motor Vehicle Retail Installment Sales Contract and
Purchase Money Security Agreement dated 03/22/2012 by
and between Craycroft Auto Sales and Johnny Salas and
Xenia Caudillo
There are no warranties, expressed or implied, of
merchantability or otherwise which extend beyond the
above description. Any statement as to either year or model
is for identification only and is not a warranty or
representation.
Craycroft Auto Sales
1802 S Craycroft
Tucson, AZ 85711
By: /s/Michael Evans
Date: 9/28/12
(Publ. October 10, 2012)
Craycroft-Notice of Sale 2002 Dodge Caravan
KT
CRAYCROFT AUTO SALES
NOTICE OF SALE
Notice is hereby given that Craycroft Auto Sales will sell at
Public Auction to the highest bidder for cash the following:
Vehicle: 2001 Lincoln Continental
Vin: ILNHM97V01Y6022151
AT
1802 S Craycroft
Tucson AZ 85712
ON: October 16, 2012
TIME: 2:00 PM
Above mentioned vehicle was repossessed pursuant to
Motor Vehicle Retail Installment Sales Contract and
Purchase Money Security Agreement dated 12/19/2011 by
and between Craycroft Auto Sales and Christina Moreno
There are no warranties, expressed or implied, of
merchantability or otherwise which extend beyond the
above description. Any statement as to either year or model
is for identification only and is not a warranty or
representation.
Craycroft Auto Sales
1802 S Craycroft
Tucson, AZ 85711
By: /s/Michael Evans
Date: 10/3/12
(Publ. October 10, 2012)
Craycroft-Notice of Sale 2001 Lincoln Continental
KT
CRAYCROFT AUTO SALES
NOTICE OF SALE
Notice is hereby given that Craycroft Auto Sales will sell at
Public Auction to the highest bidder for cash the following:
Vehicle: 2001 Nissan Sentra
Vin: 3N1CB51D71L448944
AT
1802 S Craycroft
Tucson AZ 85712
ON: October 16, 2012
TIME: 2:00 PM
Above mentioned vehicle was repossessed pursuant to
Motor Vehicle Retail Installment Sales Contract and
Purchase Money Security Agreement dated 06/21/12 by
and between Craycroft Auto Sales and Anglica Alvarez
Pacheco
There are no warranties, expressed or implied, of
merchantability or otherwise which extend beyond the
above description. Any statement as to either year or model
is for identification only and is not a warranty or
representation.
Craycroft Auto Sales
1802 S Craycroft
Tucson, AZ 85711
By: /s/Michael Evans
Date: 10/3/12
(Publ. October 10, 2012)
Craycroft-Notice of Sale 2001 Nissan Sentra
KT
CRAYCROFT AUTO SALES
NOTICE OF SALE
Notice is hereby given that Craycroft Auto Sales will sell at
Public Auction to the highest bidder for cash the following:
Vehicle: 2004 Dodge Durango
Vin: 1D8HB48N64F220087
AT
1802 S Craycroft
Tucson AZ 85712
ON: October 16, 2012
TIME: 2:00 PM
Above mentioned vehicle was repossessed pursuant to
Motor Vehicle Retail Installment Sales Contract and
Purchase Money Security Agreement dated 07/31/2012 by
and between Craycroft Auto Sales and Tremaine L Dean Sr.
There are no warranties, expressed or implied, of
merchantability or otherwise which extend beyond the
above description. Any statement as to either year or model
is for identification only and is not a warranty or
representation.
Craycroft Auto Sales
1802 S Craycroft
Tucson, AZ 85711
By: /s/Michael Evans
Date: 10/4/12
(Publ. October 10, 2012)
Craycroft-Notice of Sale 2004 Dodge Durango
KT
CRAYCROFT AUTO SALES
NOTICE OF SALE
Notice is hereby given that Craycroft Auto Sales will sell at
Public Auction to the highest bidder for cash the following:
Vehicle: 1997 Buick LeSabre
Vin: 1G4HR52K3VH400157
AT
1802 S Craycroft
Tucson AZ 85712
ON: October 16, 2012
TIME: 2:00 PM
Above mentioned vehicle was repossessed pursuant to
Motor Vehicle Retail Installment Sales Contract and
Purchase Money Security Agreement dated 10/12/2011 by
and between Craycroft Auto Sales and Chirita Joe and
Marvin Taylor.
There are no warranties, expressed or implied, of
merchantability or otherwise which extend beyond the
above description. Any statement as to either year or model
is for identification only and is not a warranty or
representation.
Craycroft Auto Sales
1802 S Craycroft
Tucson, AZ 85711
By: /s/Michael Evans
Date: 9/28/12
(Publ. October 10, 2012)
Craycroft-Notice of Sale 1997 Buick LeSabre
KT
Notice Of Informal Probate Of Will And Appointment
Of Personal Representative/Catherine Lee Welsh
Law Offices Duffield Adamson & Helenbolt, P.C., 3430
E. Sunrise Drive, Suite 200, Tucson, Arizona 857183236, Tele: (520) 792-1181, Elizabeth C. Smith,
[email protected],
State
Bar
#16759/PCC#65000,
Attorney
for
Personal
Representative In the Superior Court of the State of
Arizona In and For the County of Pima In the Matter of
the Estate of: Catherine Lee Welsh, DOB: 01/25/1949
DOD: 09/11/2012 Deceased. No. PB-2012 1018 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 died on September 11, 2012. 3) Janet E.
Schmohl 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 December 15, 2009, be admitted to
informal probate and that Janet E. Schmohl be appointed
Personal Representative of the Estate of decedent. 4) On
September 28, 2012, the Registrar admitted the Will to
informal probate and appointed Janet E. Schmohl 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. Dated: 10/1/12 /s/
Elizabeth C. Smith, Esq.
Publ. Oct. 10, 2012
MKConsult – Welsh 121010
GD
Notice To Creditors/Doris Ingrid Buehler
Longenbaugh Law Firm, 3920 East Fifth Street, Tucson,
Arizona
85711,
(520)
219-2316,
[email protected], Brian S. Longenbaugh,
Esq., PCC #65994, SBN #019181, Attorney for
Personal Representative In The Superior Court Of The
State Of Arizona In And For The County Of Pima In the
Matter of the Estate of: Doris Ingrid Buehler DOB:
12/17/27 Decedent. Case No.: PB2012 1015 Notice To
Creditors Notice Is Given that Howar Paul Buehler has
been appointed as 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 or attorney at the address
listed below. Dated: 10/5/12 By: /s/ Brian S.
Longenbaugh, Esq., 3920 E. Fifth St., Tucson, AZ
85711.
Publ. Oct. 10, 17, 24, 2012
MKConsult – Buehler 121010
GD
Notice To Creditors/Catherine Lee Welsh
Law Offices Duffield Adamson & Helenbolt, P.C., 3430
E. Sunrise Drive, Suite 200, Tucson, Arizona 857183236, Tele: (520) 792-1181, Elizabeth C. Smith,
[email protected],
State
Bar
#16759/PCC#65000,
Attorney
for
Personal
Representative In the Superior Court of the State of
Arizona In and For the County of Pima In the Matter of
the Estate of: Catherine Lee Welsh, DOB: 01/25/1949
DOD: 09/11/2012 Deceased. No. PB-2012 1018 Notice
To Creditors Notice Is Hereby Given that Janet E.
Schmohl 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 or attorney at the address
listed below. Dated: 10/1/12 /s/ Elizabeth C. Smith,
Esq., 3430 E. Sunrise Drive, Ste. 200, Tucson, AZ
85718-3236.
Publ. Oct. 10, 17, 24, 2012
MKConsult – Welsh Estate 121010
GD
Notice To Creditors/Roland M. Beneteau And Betty J.
Beneteau Trust
Law Offices Of James P. F. Egbert, P.C., Attorneys at
Law, 485 South Main Avenue, Building 2, Tucson,
Arizona 85701-2227, (520)629-0770, Roland M.
Beneteau And Betty J. Beneteau Trust u/a/d August 29,
2008. Notice To Creditors Notice Is Hereby Given that
Betty J. Beneteau, Trustor of the Roland M. Beneteau
And Betty J. Beneteau Trust u/a/d August 29, 2008, as
amended, died on September 27, 2012. Andrea Nicole
Williams is the acting Successor Trustee. All persons
having claims against the Trust Estate are required to
present their claims within the time prescribed in A.R.S.
§14-6103 (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: Andrea
Nicole Williams, Successor Trustee, Beneteau Trust
u/a/d 8/29/08, 130 Mattaponi Trail, Williamsburg, VA
23188. Dated: October 1, 2012. /s/ Andrea Nicole
Williams Law Offices Of James P. F. Egbert, P.C. /s/
James P. F. Egbert, Attorneys for Successor Trustee.
Publ. Oct. 10, 17, 24, 2012
MKConsult – Beneteau 121010
GD
Notice To Creditors/Timothy Gross
UDALL LAW FIRM, LLP, Attorneys At Law, 4801 E.
Broadway Blvd., Suite 400, Tucson, Arizona 857113638, (520) 623-4353, [email protected], Melissa
N. Petro PCC# 65676, SBN# 022644, Attorneys for
Applicant In The Superior Court Of The State Of
Arizona In And For The County Of Pima In the Matter
of the Estate of Timothy Gross DOB: 8/16/56 No.
PB20121021 Notice To Creditors (Intestate Estate)
Notice Is Hereby Given that Brianne Gross has been
appointed Personal Representative of the Estate of
Timothy Gross. 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
Melissa N. Petro, UDALL LAW FIRM, LLP, 4801 E.
Broadway Blvd., Suite 400, Tucson, Arizona 857011415. Respectfully Submitted this 30 day of September,
2012. UDALL LAW FIRM, LLP By /s/ Melissa N.
Petro, Attorneys for Applicant. Copy of the foregoing
mailed this 1st day of October, 2012 to: Brianne Gross,
1114 S. Duquesne, Tucson, AZ 85710; Heather Auman,
260 Highland Street, Wrightstown, Wisconsin 54180;
Jennifer Bauman, 4500 Prince Street, Downer’s Grove,
Illinois 60515. By: /s/ Paige Lopez
Publ. Oct. 10, 17, 24, 2012
MKConsult – Gross 121010
GD
Trustee’s Sale No.: 210819.00004
Notice Of Trustee's Sale And Notification Of
Disposition Of Personal Property
Recorded: 10/1/2012 The following legally described
trust property will be sold, pursuant to the power of sale
under the Deed of Trust, Security Agreement and
Fixture Filing (as amended and modified, "Deed of
Trust") recorded on March 29, 2007, as Docket No.
13022, Page 4831, in the office of the County Recorder
of Pima County, Arizona, at public auction to the
highest bidder, at the law offices of Quarles & Brady,
LLP, One South Church Avenue, Ste. 1700, in Tucson,
Pima County, Arizona 85004, on December 31, 2012, at
10:00 o'clock a.m. of said day: See Exhibits "A" And
"B" Attached At that same time and location, Trustee
will sell all collateral identified in that UCC Financing
Statement filed with the Arizona Secretary of State on
April 2, 2007 at File No. 200714727956 and continued
on December 13, 2011. The sale will be made for cash
or other form satisfactory to the Trustee (payable
pursuant to A.R.S. §§ 33-810 and -811), but without
covenant or warranty, express or implied, regarding
title, possession, quiet enjoyment, condition of the trust
property, condition or location of personal property,
encumbrances, or any other matter, to pay, in full or in
part, the remaining principal sum of the notes and other
obligations secured by the Deed of Trust. The Deed of
Trust and/or the Mortgagee provide the following
information concerning the trust property, the Deed of
Trust, and the Trustee's Sale: Street address or
identifiable location of the trust property: The corner of
Cortaro Farms Road and Shannon Road Tucson,
Arizona Tax parcel numbers: 225-54-0010 thru 225-545020 Original principal balance shown on Deed of
Trust: $55,000,000.00 Principal balance as modified:
$10,000,000.00 Name and address of current
Beneficiary: Cole Taylor Bank 5501 West 79th Street
Burbank, Illinois 60459 Name and address of current
Trustee: John S. Craiger, Esq. Quarles & Brady LLP
Renaissance One Two North Central Avenue Phoenix,
Arizona 85004-2391 Telephone No. 602-229-5200 For
information
contact:
Elizabeth
A.
Hibbs,
[email protected] Manner of Trustee
Qualification: Member of the State Bar of Arizona;
A.R.S. § 33-803(A)(2) Name of Trustee's Regulator:
State Bar of Arizona Name and address of original
Mortgagor as shown on Deed of Trust: Shannon
Partners, LLC c/o Related Midwest LLC 350 West
Hubbard Street, Ste. 300 Chicago, Illinois 60610 Name
of current record owner and/or successor of record to the
original Mortgagor, if different than above: Landmark
Title Assurance Agency of Arizona, LLC, as Trustee
under Trust No. 18151-T, which acquired title as
Lawyers Title Agency of Arizona, LLC, as Trustee
under Trust No. 18151-T Attn: Shannon Partners, LLC
350 West Hubbard St., Ste. 300 Chicago, IL 606545798 This sale will not exhaust the power of sale
contained in the Deed of Trust as to any remaining
property encumbered by the Deed of Trust described
above, which may, at the Mortgagee's option, be sold in
one or more subsequent sale proceedings. The
recordation of this Notice does not constitute an election
to proceed against any collateral, or to pursue any given
remedy, to the exclusion of any other collateral or
remedy. The Trustee and the Mortgagee hereby
expressly reserve the right, without impairing the
effectiveness of this sale, to conduct one or more further
judicial or nonjudicial sales of any of the Mortgagee's
collateral if considered necessary or advisable to
foreclose out the interests of other parties who may
claim to have an interest in any portion of the
Mortgagee's collateral or to otherwise clear or perfect
title to any portion of or interest in the collateral. Dated
this 1 day of October, 2012. /s/ John S. Craiger, a
member of the State Bar of Arizona, Trustee State Of
Arizona ) ) ss. County of Maricopa ) This Notice of
Trustee's Sale and Notification of Disposition of
Personal Property, dated October 1st, 2012, consisting
of 9 pages (inclusive of exhibits), was acknowledged
before me this 1st day of October, 2012, by John S.
Craiger, who is a member of the State Bar of Arizona, as
Trustee. Additional signers of this document are: None.
/s/ Annette E. Galan Notary Public My Commission
Expires: Sept. 15, 2015 Exhibit "A"¹ ¹Capitalized terms
not otherwise defined shall have the same meanings as
used in the Deed of Trust. Trustor irrevocably grants,
conveys, transfers and assigns to Trustee in trust, with
power of sale, all of Trustor's rights, title and interest in
and to the improved real property located in Pima
County, Arizona further described in Schedule 1
attached hereto and incorporated herein by reference,
together with all of Trustor's rights, title and interest in
and to all and singular the tenements, hereditaments and
appurtenances now or hereafter belonging or in any way
appertaining thereto; any easements, benefiting such
property; all right, title and interest of Trustor now
owned or hereafter acquired in and to any land lying
within the right-of-way of any street, open or proposed,
adjoining such real property, and any and all sidewalks,
alleys and strips and gores of land adjacent to or used in
connection with such property; the reversion and
reversions, remainder and remainders, rents, issues and
profits of such property, and all buildings, fixtures and
other improvement now or hereafter located on or
attached to or used in connection therewith and any
estate, rights, title or interest Trustor may hereafter
acquire therein (said real property, together with said
tenements, hereditaments, appurtenances, easements,
interests, reversions, remainders, rents, issues, profits,
buildings, fixtures, improvements and future interests
are hereinafter referred to as the "Premises"). Without
limiting the generality of the foregoing, there shall be
included in the Premises all of Trustor's rights, title and
interest in and to any adjacent lands included in any
enclosures or occupied by buildings partly located on
the above-described property. Together with, all goods,
equipment, building materials, books, records and other
personal property of Trustor, now or which may
hereafter be located on or used in connection with the
Premises, including but not limited to, all of Trustor's
rights, title and interest in and to that personal property
listed in Exhibit "B" attached hereto and incorporated
herein by reference, together with all of Trustor's rights,
title and interest in and to all contract rights, plans,
specifications and other similar documents, rights as
declarant or developer under any condominium
declaration, plan or other covenants, conditions and
restrictions, deposits, rights to trademarks and names of
Trustor and goodwill associated therewith, general
intangibles, accounts, chattel paper, documents and
instruments with respect to said Premises and policies of
insurance arising out of or in connection with the
Premises or the herein described property, all of
Trustor's rights, title and interest in and to all proceeds
of any fire and/or builders risk insurance policy or any
other policy insuring the Premises or the herein
described property against any other perils, and all
awards made in eminent domain proceedings, or
purchase in lieu thereof, with respect to the Premises or
the herein described property, together with all additions
to, substitutions for, process of, change in or
replacement of the whole or any part of said personal
property and the Deed of Trust shall constitute a security
agreement with respect thereto. (All of the foregoing are
herein referred to as the "Personal Property." The
Personal Property and the Premises are collectively
referred to as the "Property".) Schedule 1 (Legal
Description) Parcel I Lots 1501 And 1502 Of Casas
Adobes Country Club Estates, A Subdivision Of Pima
County, Arizona, According To The Map Or Plat
Thereof Of Record In The Office Of The County
Recorder Of Pima County, Arizona, In Book 17 Of
Maps And Plats At Page 61 Thereof. Except The
Following Described Portion Of Said Lot 1501:
Beginning At The Northwesterly Most Corner Of Said
Lot 1501; Thence South 89 Degrees 51 Minutes 28
Seconds East, Along The North Line Of Said Lot 1501,
A Distance Of 196.06 Feet; Thence South 33 Degrees
58 Minutes 48 Seconds West, A Distance Of 154.21
Feet To A Point On The Northerly Right-Of-Way Of
Cortaro Farms Road; Thence Westerly Along A Curve
To The Left Having A Length Of 135 Feet, Radius Of
2939.79 Feet And Interior Angle Of 2 Degrees 37
Minutes 52 Seconds To The Beginning Of The Curve
Return For Club Drive; Thence Along A Curve To The
Right Having A Length Of 38.68 Feet, Radius Of 25
Feet, Interior Angle Of 88 Degrees 38 Minutes 49
Seconds, And Tangent Of 24.42 Feet To A Point;
Thence North 30 Degrees 00 Minutes 00 Seconds East,
A Distance Of 24.96 Feet To The Point Of Beginning.
Further Except From Said Lot 1501: Commencing At
The Northwest Corner Of Lot 1503 Of Said Casas
Adobes Country Club Estates; Thence South 00 Degrees
01 Minutes 56 Seconds East, A Distance Of 212.68 Feet
To A Point On A Non-Tangent Curve, Which Is
Concave To The Southwest And Having A Radius Of
2,864.79 Feet, A Radial Line Of Said Curve Bears
South 21 Degrees 45 Minutes 32 Seconds West From
Said Point; Thence Along The Arc Of Said Curve
1,134.12 Feet To A Point; Thence North 45 Degrees 02
Minutes 30 Seconds East, A Distance Of 75.00 Feet To
A Point; Thence South 44 Degrees 57 Minutes 30
Seconds East, A Distance Of 567.91 Feet To A Point On
The Southerly Line Of Said Lot 1501 And Being The
True Point Of Beginning, Said Point Being On A NonTangent Curve, Which Is Concave To The Northwest
And Having A Radius Of 1,502.39 Feet A Radial Line
Of Said Curve Bears North 36 Degrees 12 Minutes 07
Seconds West From Said Point; Thence Along The Arc
Of Said Curve 1,082.56 Feet To A Point On The
Northerly Line Of Said Lot 1501; Thence Along Said
Northerly Line South 89 Degrees 51 Minutes 28
Seconds East A Distance Of 571.20 Feet To The
Northeast Corner Thereof Being A Point On A NonTangent Curve Which Is Concave To The Northwest
And Having A Radius Of 2,073.59 Feet A Radial Line
Of Said Curve Bears North 81 Degrees 35 Minutes 59
Seconds West From Said Point; Thence Along The Arc
Of Said Curve, Being Also The Easterly Line Of Said
Lot 1501, A Distance Of 1,326.09 Feet To A Point;
Thence South 45 Degrees 02 Minutes 30 Seconds West,
A Distance Of 177.24 Feet; Thence Along A Tangent
Curve, Which Is Concave To The Northwest And
Having A Radius Of 25.00 Feet For A Distance Of
39.27 Feet To A Point On The Southerly Line Of Said
Lot 1501; Thence North 44 Degrees 57 Minutes 30
Seconds West, A Distance Of 571.20 Feet To The True
Point Of Beginning. Together With: That Portion Of Lot
1501, Of Casas Adobes Country Club Estates, A
Subdivision Of Pima County, Arizona According To
The Map Or Plat Thereof Of Record In The Office Of
The County Recorder Of Pima County, Arizona, In
Book 17 Of Maps And Plats At Page 61 Thereof,
Described As Follows: Beginning At The Northeast
Corner Of Lot 1501, Casas Adobes Country Club
Estates, As Recorded In Book 17 Of Maps And Plats, At
Page 61, In The Office Of The County Recorder Of
Pima County, Arizona, Said Corner Being A Point On
The Arc Of A Non-Tangent Curve Concave To The
West, A Radial Line Of Said Curve Through Said Point
Having A Bearing Of South 81 Degrees 35 Minutes 59
Seconds East, Said Curve Being The Westerly Right Of
Way Line Of Shannon Road; Thence Southerly Along
The Arc Of Said Curve, To The Right, Having A Radius
Of 2,073.59 Feet And A Central Angle Of 20 Degrees
21 Minutes 11 Seconds For An Arc Distance Of 736.60
Feet To A Non-Tangent Line; Thence North 61 Degrees
14 Minutes 48 Seconds West Along A Radial Line Of
The Last Described Curve A Distance Of 571.25 Feet
To A Point On The Arc Of A Non-Tangent Curve
Concave To The West, A Radial Line Of Said Curve
Through Said Point Having A Bearing Of South 60
Degrees 11 Minutes 33 Seconds East; Thence Northerly
Along The Arc Of Said Curve, To The Left, Having A
Radius Of 1,502.39 Feet And A Central Angle Of 17
Degrees 17 Minutes 21 Seconds For An Arc Distance
Of 453.35 Feet To A Non-Tangent Line, Being The
North Line Of Said Lot 1501; Thence South 89 Degrees
51 Minutes 28 Seconds East, Along Said North Line, A
Distance Of 571.20 Feet To The Point Of Beginning.
Together With: All Of That 20.00 Foot Wide Alley
According To Casa Adobes Country Club Estates, A
Subdivision Of Pima County, Arizona According To
The Map Or Plat Thereof Of Record In The Office Of
The County Recorder Of Pima County, Arizona, In
Book 17 Of Maps And Plats At Page 61 Thereof
(Vacated By Resolution And Order No. 2005-289 Of
The Pima County Board Of Supervisors Recorded In
Docket 12682 At Page 1498), Bounded As Follows: On
The North By The South Line Of Lot 1502 Of Said Casa
Adobes Country Club Estates; On The East By The
Westerly Right-Of-Way Line Of Shannon Drive; On
The South By The North Line Of Lot 1501 Of Said Casa
Adobes Country Club Estates; On The West By The
Easterly Right-Of-Way Line Of Club Drive As
Established By Said Casa Adobes Country Club Estates.
Except For The Following Described Parcel: Beginning
At The Northwesterly Corner Of Said Lot 1501; Thence
South 89 Degrees 51 Minutes 28 Seconds East, Along
The North Line Of Said Lot 1501, A Distance Of 196.06
Feet To The Northeasterly Corner Of The Parcel
Described In Docket 8583 At Page 133, Pima County
Recorder's Office, Pima County, Arizona; Thence North
00 Degrees 08 Minutes 32 Seconds East, A Distance Of
10.00 Feet To The Centerline Of Said 20.00 Foot Wide
Alley; Thence North 89 Degrees 51 Minutes 28 Seconds
West, Along Said Centerline, A Distance Of 190.32 Feet
To A Line 45.00 Feet Southeasterly Of And Parallel
With The Centerline Of Said Club Drive; Thence South
30 Degrees 00 Minutes 00 Seconds West, Along Said
Parallel Line, A Distance Of 11.53 Feet To The Point Of
Beginning Of Said Exception. Parcel II Lot 1503 Of
Casas Adobes Country Club Estates, A Subdivision Of
Pima County, Arizona, According To The Map Or Plat
Thereof Of Record In The Office Of The County
Recorder Of Pima County, Arizona, In Book 17 Of
Maps And Plats At Page 61 Thereof. Above Described
Property Now Known As: Units 1 Through 500,
Inclusive, And Common Elements A And B Of Villas
On Shannon Ridge, A Condominium As Created By
That Certain Declaration Recorded April 07, 2008 As
Docket 13279, Page 809 And As Shown On The Plat Of
Said Condominium Recorded April 07, 2008 As Book
63 Of Maps, Page 57 In The Office Of The County
Recorder Of Pima County, Arizona. Exhibit "B" 1. All
buildings and improvements now or hereafter
constructed upon or erected upon or located on the real
estate legally described on Schedule 1 attached hereto,
all tenements, easements, rights-of-way and rights used
as a means of access thereto, all fixtures and
appurtenances thereto now or hereafter belonging or
pertaining to the real estate legally described in
Schedule 1 attached hereto, and all rents, issues,
royalties, income, proceeds, profits letter-of-credit rights
(as defined in the Uniform Commercial Code, the
"Code") and other benefits thereof, and any afteracquired title, franchise, or license and the reversions or
remainders thereof, other than personal property owned
by lessees of the Real Property, for so long and during
all such times as Trustor may be entitled thereto (which
are pledged primarily and on a parity with said real
estate and not secondarily), and, to the extent of
Trustor's interest therein, all shades, awnings, venetian
blinds, screens, screen doors, storm doors and windows,
stoves and ranges, refrigerators, curtain and drapery
fixtures, partitions, attached floor covering, now or
hereafter therein or thereon, and, all fixtures, apparatus,
equipment or articles now or hereafter therein or thereon
used to supply heat, gas, air conditioning, water, light,
power, sprinkler protection, waste removal, refrigeration
(whether single units or centrally controlled), and
ventilation, including (without restricting the foregoing);
all fixtures, apparatus, equipment and articles, it being
understood that the enumeration of any specific articles
of property shall in no way exclude or be held to
exclude any items of property not specifically
mentioned. 2. All of Trustor's interests in "general
intangibles" including "payment intangibles" and
"software" (each as defined in the Code) now owned or
hereafter acquired and related to the Real Property,
including, without limitation, all of Trustor's right, title
and interest in and to: (i) all agreements, licenses,
permits and contracts to which Trustor is or may
become a party and which relate to the Real Property;
(ii) all obligations and indebtedness owed to Trustor
thereunder, (iii) all intellectual property related to the
Real Property; and (iv) all choses in action and causes of
action relating to the Real Property. 3. All of Trustor's
accounts now owned or hereafter created or acquired
with respect to the Real Property, including, without
limitation, all of the following now owned or hereafter
created or acquired by Trustor: (i) accounts, contract
rights, health-care-insurance receivables, book debts,
notes, drafts, and other obligations or indebtedness
owing to the Trustor arising from the sale, lease or
exchange of goods or other property and/or the
performance of services; (ii) the Trustor's rights in, to
and under all purchase orders for goods, services or
other property; (iii) the Trustor's rights to any goods,
services or other property represented by any of the
foregoing; (iv) monies due or to become due to the
Trustor under all contracts for the sale, lease, or
exchange of goods or other property and/or the
performance of services including the right to payment
of any interest or finance charges in respect thereto
(whether or not yet earned by performance on the part of
the Trustor); (v) "securities", "investment property,"
"financial assets," and "securities entitlements" (each as
defined in the Code), and (vi) proceeds of any of the
foregoing and all collateral security and guaranties of
any kind given by any person or entity with respect to
any of the foregoing; and all warranties, guarantees,
permits and licenses in favor of Trustor with respect to
the Real Property.
Publ. Oct. 10, 17, 24, 31, 2012
MKConsult – Trustee sale 210819.00004 121010
GD
COURT HEARING OR FOR FAILURE TO FOLLOW
COURT ORDER.
GIVEN UNDER MY HAND AND SEAL THIS 14th
DAY OF SEPTEMBER 2012.
/s/Rafaela A. Flores
Rafaela A. Flores
7777 S. Camino Huivisim Bldg. B
Tucson, AZ 85757
(520) 879-6211
OFFICIAL SEAL PASCUA YAQUI TRIBAL COURT
(Publ. October 10, 17, 24, 2012)
Pascua Yaqui-Summons/Hearing Butler
MP
IN THE PASCUA YAQUI JUVENILE COURT
IN AND FOR THE PASCUA YAQUI INDIAN
RESERVATION
IN THE MATTER OF:
CASE NO: CW-07-012
Butler, Leiland
Summons & Notice of
DOB: 10/03/1999
a 6 Month Review
Minor(s)
Hearing
TO: Manuel Cordova whereabouts currently unknown
The Pascua Yaqui Tribe, through the PY Prosecutor’s
Office and PY Children’s Social Service Department filed a
Child In Need of Protection on May 25, 2007, in the above
entitled cause.
You are hereby noticed by publication that the Pascua
Yaqui Tribal Court sets a six month review hearing on
March 15, 2013 at 10:30 A.M., and to be heard in the
Pascua Yaqui Juvenile Court located at 7777 S. Camino
Huivisim Building B Tucson, Arizona 85757 on the Pascua
Yaqui Reservation.
You may appear at the hearing and be represented by
counsel at your own expense. Should you fail to appear, the
court may grant a 30, 90, 120, day of 6 month review
hearing by default and make appropriate orders concerning
the custody of said child(ren) pursuant to the Pascua Yaqui
Juvenile Code. All responses must be filed in writing with
the clerk of the court.
NOTICE: VIOLATION OF THIS ORDER IS SUBJECT
TO PROCCEEDINGS FOR CONTEMPT OF COURT
PURSUANT TO TRIBAL CODE TITLE 4, CHAPTER 4,
SECTIONS 160 THROUGH 180, THE COURT MAY
FIND THE PARENT, GUARDIAN, OR CUSTODIAN IN
CONTEMPT FOR FAILURE TO APPEAR AT A
ARIZONA SUPERIOR COURT, PIMA COUNTY
In the Matter of:
NO. C20126106
NOTICE
OF
HEARING
FOR
LUVONTE SCOTT
NAME CHANGE
FREGOSO-CREER
OF MINOR
(For publication)
A Minor
NOTICE IS GIVEN that a petition has been filed
requesting a Name Change for a minor child.
Papers relating to the name change are on file with the
Clerk of the Superior Court and are available for inspection.
A hearing has been set to consider the Petition on
November 7, 2012 at 9:00 a.m. o’clock, at the Pima County
Court Building, 110 West Congress, Tucson, Arizona.
DATED: October 4, 2012
/s/Jessica Fregoso
JESSICA FREGOSO
7887 E Uhl Street, #1209
Tucson, AZ 85710
Pro per
JESSICA FREGOSO
7887 E Uhl Street, #1209
Tucson, AZ 85710
Pro per
(Publ. October 10, 17, 24, 2012)
Schoenfeld-Hearing Creer
KT
IN THE PASCUA YAQUI JUVENILE COURT
IN AND FOR THE PASCUA YAQUI INDIAN
RESERVATION , ARIZONA
IN THE MATTER OF:
Default Judgment &
MOLINA CHILDREN,
Notice of Six Month
Molina, Inez
Review Hearing
D.O.B. 11/27/95
Molina, Ezekiel
CW-00-008
D.O.B. 05/08/97
Minor(s)
To: Alex Salvador whose whereabouts are currently
unknown.
The Pascua Yaqui Tribe, through the Prosecutor’s
Office filed a Child In Need of Protection Petition on April
11, 2000 in the above entitled cause.
YOU ARE HEREBY NOTIFIED that the Tribal
Court entered a default judgment hearing at the Six (6)
Month Review Hearing held on September 26, 2012 @
9:00 a.m. That the Tribal Court has scheduled another Six
(6) Month Review Hearing for March 22, 2013 at 9:00 a.m.
in the Pascua Yaqui Juvenile Court located at 7777 S.
Camino Huivisim, Tucson, Arizona 85757
If this notice is by Publication, the Six (6) Month
Review Hearing has been scheduled for March 22, 2013 in
the Courtroom of the Pascua Yaqui Juvenile Court located
at 7777 S. Camino Huivism, Tucson, Arizona 85757. The
Court has mad such other temporary orders that are in the
best interest of the child(ren).
You ma appear at the hearing and be represented by
counsel at your own expense.
NOTICE: YOU ARE NOTIFIED THAT SHOULD YOU
FAIL TO APPEAR OR OTHERWISE FAIL TO
CONTEST THE ALELGATION OF THE PETITION ON
OR BEFORE THE HEARING DATE ABOVE SET
FORTH, THE COURT MAY GRANT THE MOTION BY
DEFAULT AND AKE APPROPRIATE ORDERS
CONCERNING CUSTODY OF SAID CHILD(REN)
PURSUANT TO THE PASCUA YAQUI JUVENILE
CODE.
ALL HEARINGS ARE CONDUCTED IN ENGLISH. IF
YOU REQUIRE AN INTERPRETER YOU WILL NEED
TO MAKE ARRANGEMENTS AT YOUR OWN
EXPENSE TO HAVE ONE PRESENT AT TIME OF
HEARINGS. PLEASE ARRIVE BY SCHEDULED TIME
AS HEARINGS START PROMPTLY.
VIOLATION OF THIS ORDER IS SUBJECT TO
PROCEEDINGS FOR CONTEMPT OF COURT
PURSUANT TO TRIBAL CODE TITLE 4, CHAPTER 4,
SECTION 160 THROUGH 180, THE COURT MAY
FIND THE PARENT, GUARDIAN, OR CUSTODIAN IN
CONTEMPT FOR FAILURE TO APPEAR AT A
COURT HEARING OR FOR FAILURE TO FOLLOW
COURT ORDER.
GIVEN UNDER MY HAND AND SEAL THIS 26TH
DAY OF SEPTEMBER, 2012
/s/Ofelia M. Ochoa
Ofelia M. Ochoa
Clerk, Pascua Yaqui Tribal Court
4781 W. Calle Torim
Tucson, Arizona 85757
(520) 879-6276
OFFICIAL SEAL PASCUA YAQUI TRIBAL COURT
(Publ. October 10, 17, 24, 2012)
Pascua Yaqui-Review Hearing Molina Children
MP
ARIZONA SUPERIOR COURT, PIMA COUNTY
In the Matter of the Estate of:
NO. PB 20120994
LAWRENCE RALPH
NOTICE TO
TOLEDO
CREDITORS
Date of Birth: April 25, 1941
(For publication)
Deceased
NOTICE IS GIVEN that Susanna L. Minegishi 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 at the address listed below.
DATED: October 4, 2012
/s/Susanna Minegishi
Personal Representative
Address
P.O. Box 2396
Cortaro, AZ 85652
Name of Person Filing Document: Susanna Minegishi
Address: P.O. Box 434
City, State, Zip Code: Cortaro, AZ 85652
Telephone Number: (520) 444-9223
Representing Self
(Publ. October 10, 17, 24, 2012)
Estate Toledo
KT
ARIZONA SUPERIOR COURT, PIMA COUNTY
In the Matter of the Estate of:
NO. PB20120751
Camille E. Rubio
NOTICE TO
Date of Birth: 12-12-1943
CREDITORS
Deceased
(For publication)
NOTICE IS GIVEN that Jerry Z. Alvarez 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 at the address listed below.
DATED: 10-4-2012
/s/Jerry Z. Alvarez
Personal Representative
Address: 1971 W. Mistletoe Cir.
Tucson, AZ 85713
Name of Person Filing Document: Jerry Z. Alvarez
Address: 1971 W. Mistletoe Circle
City, State, Zip Code: Tucson, AZ 85713
Telephone Number: 520-204-7420
Representing Self
(Publ. October 10, 17, 24, 2012)
Estate Rubio
MP
Ajo Copper News
Public Notices
IN THE SUPERIOR COURT OF THE STATE OF
ARIZONA IN AND FOR THE COUNTY OF PIMA
In the Matter of the Estate
NO. PB20121037
of:
NOTICE TO
JOHN R. MCDONALD,
CREDITORS
Deceased.
(FOR
DOB: 08/08/1933
PUBLICATION)
DOD: 09/20/2012
NOTICE IS HEREBY GIVEN that J. William
Brammer Jr. 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 or attorney at the address listed below.
DATED this 4th day of October, 2012.
DECONCINI MCDONALD YETWIN & LACY, P.C.
By: /s/Nathan B. Hannah
Nathan B. Hannah
2525 E. Broadway Blvd., Suite 200
Tucson, AZ 85716-5300
Attorneys for Personal Representatives
DECONCINI MCDONALD YETWIN & LACY, P.C.
2525 EAST BROADWAY BLVD., SUITE 200
TUCSON, AZ 85716-5300
(520) 322-5000
Nathan B. Hannah (AZ # 10908)
[email protected]
Attorneys for Applicant
(Publ. October 10, 17, 24, 2012)
DeConcini-Estate McDonald
KT
IN THE SUPERIOR COURT OF THE STATE OF
ARIZONA IN AND FOR THE COUNTY OF PIMA
In the Matter of the
Case No. PB20121043
Estate of
NOTICE TO
CREDITORS
Joy Kelton MacIntyre
Testate Estate
Deceased.
NOTICE IS HEREBY GIVEN that Duncan T.
MacIntyre has been appointed as Personal Representative of
this Estate. Creditors are notified that, unless they present
their claims within the time prescribed in Arizona Revised
Statutes, Section 14-3803, subsection A, the claims are
forever barred.
Claims must be presented to the above named
Personal Representative, c/o Robert F. Cleere, Attorney at
Law, 10445 N. Oracle Rd., Suite 141, Oro Valley, AZ
85737.
DATED: October 5, 2012
/s/Robert Cleere
Robert Cleere
Attorney for Personal Representative
Robert F. Cleere, Attorney at Law
10445 North Oracle Road, Suite 141
Oro Valley, AZ 85737
Tel: (520) 219-9733, Fax: (520) 219-1418
E-Mail: Robert. [email protected]
Arizona State Bar No. 002282
Pima County Superior Court Attorney Number 65499
Attorney for Personal Representative
(Publ. October 10, 17, 24, 2012)
Cleere-Estate MacIntyre
KT
IN THE SUPERIOR COURT OF THE STATE OF
ARIZONA IN AND FOR THE COUNTY OF PIMA
IRMA GONZALES, in her No. C20125874
sole and separate right;
GILDARDO GONZALES SUMMONS
by and through his next best (Tort-Motor Vehicle)
friend, IRMA GONZALES,
Assigned to:
Plaintiff,
JAMES MARNER
vs.
SHAYLA SANDOVAL, a
single
person,
ABC
PARTNERSHIPS I-X; XYZ
CORPORATIONS
I-X;
JOHN DOES I-X and JANE
DOES I-X,
Defendants.
STATE OF ARIZONA TO THE DEFENDANTS:
Shayla Sandoval
Tucson, AZ
1. A lawsuit has been filed against you.
2. If you do not want a Judgment taken against you for the
relief demanded in the accompanying Complaint, you must
file a Response in writing in the Office of the Clerk of the
Superior Court, 110 West Congress, Tucson, Arizona,
accompanied by the necessary filing fee. A copy of the
Response must also be mailed to the plaintiff/attorney
whose name appears above.
1. The Response must be filed within TWENTY DAYS,
exclusive of the date of service, if served within the State of
Arizona, or within THIRTY DAYS exclusive of the date of
service, if served outside the State of Arizona.
2. This is a legal document. If you do not understand its
consequences, you should seek the advice of an attorney.
WITNESS My Hand and Seal of the Superior Court.
DATED: SEP 19 2012
CLERK OF THE SUPERIOR COURT
PATRICIA A. NOLAND
By: ___________________
Deputy Clerk
Request for reasonable accommodations 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.
DOUG ZANES & ASSOCIATES, PLLC
4580 East Grant Road, Ste 160
Tucson, Arizona 85712
520-881-9311
mailto:[email protected]
Douglas R. Zanes, Esq. (ASDB #018195 / PCCC #65253)
Shawn A. Jensvold, Esq. (ASB# 021842 / PCC #65603)
William B. Blaser, Esq. (ASB #004684 / PCC#66395)
J.C. Patrascioiu, Esq. (ASB #024836 / PCC #65961)
Attorney for Plaintiff
(Publ. October 10, 17, 24, 31, 2012)
Zanes-Summons Gonzales vs. Sandoval
KT
IN THE SUPERIOR COURT OF THE STATE OF
ARIZONA, IN AND FOR THE COUNTY OF PIMA
CHARLES PITTS, a married NO. C20123423
man;
SUMMONS
Plaintiffs,
vs.
ROBYN HILL, a married JAN E. KEARNEY
woman; JOHN DOE HILL; a
married man; JOHN DOES 1V; JANE DOES I-V; ABC
CORPORATIONS I-V; XYZ
PARTNERSHIPS
I-V;
Inclusive;
Defendants.
THE STATE OF ARIZONA to the above-named
Defendants:
ROBYN HILL, 5769 E. Bellow Lane, Tucson, Arizona,
85712.
A lawsuit has been filed against you.
1. If you do not want judgment taken against you for the
relief demanded in the accompanying Complaint, you must
file a Response in writing in the Office of the Clerk of the
Superior Court, 110 West Congress, Tucson, Arizona,
accompanied by the necessary filing fee. A copy of the
Response must also be mailed to the plaintiff/attorney
whose name appears below.
2 The Response must be filed within TWENTY DAYS,
exclusive of the date of service, if served within the State of
Arizona, or within THIRTY DAYS exclusive of the date of
service, if served outside the State of Arizona.
3. This is a legal document. If you do not understand its
consequences, you should seek the advice of an attorney.
4. 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.
WITNESS My Hand and the Seal of the Superior
court.
DATED: MAY 29 2012
PATRICIA A. NOLAND
CLERK OF THE SUPERIOR COURT
SUPERIOR COURT SEAL
By: /s/JAMES VOGLER
BELLOVIN & KARNAS, P.C.
131 East Broadway Blvd.
Tucson, Arizona 85701
Phone: (520) 571-9700
M. David Karnas, Esq. (SBN 013728)
[email protected]
Attorneys for Plaintiff
(Publ. October 10, 17, 24, 31, 2012)
Bellovin-Summons Pitts vs. Hill
KT
IN THE SUPERIOR COURT OF THE STATE OF
ARIZONA IN AND FOR THE COUNTY OF PIMA
EARL A. TRAPP, in his sole No. C20125860
and separate right;
Plaintiff,
SUMMONS
vs.
(Tort-Motor Vehicle)
RAMON QUINTERO and
YVONNE QUINTERO, as Assigned to:
husband and wife, ABC JAMES MARNER
PARTNERSHIPS I-X; XYZ
CORPORATIONS
I-X;
JOHN DOES I-X and JANE
DOES I-X,
Defendants.
STATE OF ARIZONA TO THE DEFENDANTS:
Ramon Quintero
Tucson, AZ
1. A lawsuit has been filed against you.
2. If you do not want a Judgment taken against you for the
relief demanded in the accompanying Complaint, you must
file a Response in writing in the Office of the Clerk of the
Superior Court, 110 West Congress, Tucson, Arizona,
accompanied by the necessary filing fee. A copy of the
Response must also be mailed to the plaintiff/attorney
whose name appears above.
1. The Response must be filed within TWENTY DAYS,
exclusive of the date of service, if served within the State of
Arizona, or within THIRTY DAYS exclusive of the date of
service, if served outside the State of Arizona.
2. This is a legal document. If you do not understand its
consequences, you should seek the advice of an attorney.
WITNESS My Hand and Seal of the Superior Court.
DATED: SEP 19 2012
PATRICIA A. NOLAND
CLERK OF THE SUPERIOR COURT
SUPERIOR COURT SEAL
By: SCOTT V. PETERSEN
Deputy Clerk
Request for reasonable accommodations 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.
DOUG ZANES & ASSOCIATES, PLLC
4580 East Grant Road, Ste 160
Tucson, Arizona 85712
520-881-9311
mailto:[email protected]
Douglas R. Zanes, Esq. (ASDB #018195 / PCCC #65253)
Shawn A. Jensvold, Esq. (ASB# 021842 / PCC #65603)
William B. Blaser, Esq. (ASB #004684 / PCC#66395)
J.C. Patrascioiu, Esq. (ASB #024836 / PCC #65961)
Attorney for Plaintiff
(Publ. October 10, 17, 24, 31, 2012)
Zanes-Summons Trapp vs. Quintero
KT
IN THE SUPERIOR COURT OF THE STATE OF
ARIZONA IN AND FOR THE COUNTY OF PIMA
DAVID STYRCULA, in his No. C20125861
sole and separate right;
SUMMONS
Plaintiff,
(Tort-Motor Vehicle)
vs.
MONICA GARCIA, a single
person,
ABC Assigned to:
PARTNERSHIPS I-X; XYZ Gus Aragon
CORPORATIONS
I-X;
JOHN DOES I-X and JANE
DOES I-X,
Defendants.
STATE OF ARIZONA TO THE DEFENDANTS:
Monica Garcia
Tucson, AZ
1. A lawsuit has been filed against you.
2. If you do not want a Judgment taken against you for the
relief demanded in the accompanying Complaint, you must
file a Response in writing in the Office of the Clerk of the
Superior Court, 110 West Congress, Tucson, Arizona,
accompanied by the necessary filing fee. A copy of the
Response must also be mailed to the plaintiff/attorney
whose name appears above.
1. The Response must be filed within TWENTY DAYS,
exclusive of the date of service, if served within the State of
Arizona, or within THIRTY DAYS exclusive of the date of
service, if served outside the State of Arizona.
2. This is a legal document. If you do not understand its
consequences, you should seek the advice of an attorney.
WITNESS My Hand and Seal of the Superior Court.
DATED: SEP 19 2012
PATRICIA A. NOLAND
CLERK OF THE SUPERIOR COURT
SUPERIOR COURT SEAL
By: /s/(Signature Illegible)
Deputy Clerk
Request for reasonable accommodations 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.
DOUG ZANES & ASSOCIATES, PLLC
4580 East Grant Road, Ste 160
Tucson, Arizona 85712
520-881-9311
mailto:[email protected]
Douglas R. Zanes, Esq. (ASDB #018195 / PCCC #65253)
Shawn A. Jensvold, Esq. (ASB# 021842 / PCC #65603)
William B. Blaser, Esq. (ASB #004684 / PCC#66395)
J.C. Patrascioiu, Esq. (ASB #024836 / PCC #65961)
Attorney for Plaintiff
(Publ. October 10, 17, 24, 31, 2012)
Zanes-Summons Styrcula vs. Garcia
KT
IN THE SUPERIOR COURT OF THE STATE OF
ARIZONA, IN AND FOR THE COUTNY OF PIMA
RELIABLE NURSES, LLC, No. C20124642
an Arizona Limited Liability
CIVIL SUMMONS
Company,
Plaintiff,
Ted B. Borek
v.
LUIS F. AVILA and JANE
DOE AVILA, husband and
wife,
and
PRILEO HEALTHCARE,
LLC, an Arizona Limited
Liability Company
And
ABC CORPORATIONS 1-5,
XYZ PARTNERSHIPS 1-5
and JOHN DOES 1-5
Defendants.
THE STATE OF ARIZONA TO:
Jane Doe Avila
3391 W. Avenida del Pueblo
Tucson, Arizona 85746
YOU ARE HEREBY SUMMONED and requiring to
appear and defend, within the times applicable in this action
in this court. If served withing Arizona, you shall appear
and defend within 20 days after 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 mail or certified mail, or by
publication – you shall appear and defend within 30 days
after the service, by registered mail 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. Service by
registered or certified mail within 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 publication is complete 30 days after the
date of first publication. Direct service is complete when
made. ARCP 4.
YOU ARE HEREBY NOTIFIED that in case of your
failure to appear and defend within the time applicable,
judgement by default may be rendered against you for the
relief demanded in complaint.
YOU ARE HEREBY NOTIFIED that requests for
reasonable accommodation for persons with disabilities
must be made to the division assigned to the case by parties
at least 3 judicial days in advanced of a scheduled court
proceeding.
YOU ARE CAUTIONED that in order to appear and
defend, you must file an Answer or other proper 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. ARCP 4(d); A.R.S. §12-131; ARCP 5.
SIGNED AND SEALED this ___ day of JULY 27 2012,
2012.
PATRICIA A. NOLAND
Clerk of Superior Court
SUPERIOR COURT SEAL
SCOTT V. PETERSEN
CLERK OF THE COURT
Copies of the pleading in this matter can be obtained at the
Pima County Superior Court located at 110 W. Congress
St., Tucson, Arizona.
(Publ. October 10, 17, 24, 31, 2012)
Laber-Reliable Nurses LLC vs. Avila, Jane Doe
MP
IN THE SUPERIOR COURT OF THE STATE OF
ARIZONA, IN AND FOR THE COUTNY OF PIMA
RELIABLE NURSES, LLC, No. C20124642
an Arizona Limited Liability
Company,
CIVIL SUMMONS
Plaintiff,
Ted B. Borek
v.
LUIS F. AVILA and JANE
DOE AVILA, husband and
wife,
and
PRILEO HEALTHCARE,
LLC, an Arizona Limited
Liability Company
And
ABC CORPORATIONS 1-5,
XYZ PARTNERSHIPS 1-5
and JOHN DOES 1-5
Defendants.
THE STATE OF ARIZONA TO:
Mr. Luis Avila
3391 W. Avenida del Pueblo
Tucson, Arizona 85746
YOU ARE HEREBY SUMMONED and requiring to
appear and defend, within the times applicable in this action
in this court. If served withing Arizona, you shall appear
and defend within 20 days after 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 mail or certified mail, or by
publication – you shall appear and defend within 30 days
after the service, by registered mail 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. Service by
registered or certified mail within 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 publication is complete 30 days after the
date of first publication. Direct service is complete when
made. ARCP 4.
YOU ARE HEREBY NOTIFIED that in case of your
failure to appear and defend within the time applicable,
judgement by default may be rendered against you for the
relief demanded in complaint.
YOU ARE HEREBY NOTIFIED that requests for
reasonable accommodation for persons with disabilities
must be made to the division assigned to the case by parties
at least 3 judicial days in advanced of a scheduled court
proceeding.
YOU ARE CAUTIONED that in order to appear and
defend, you must file an Answer or other proper 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. ARCP 4(d); A.R.S. §12-131; ARCP 5.
SIGNED AND SEALED this ___ day of JULY 27 2012,
2012.
PATRICIA A. NOLAND
Clerk of Superior Court
SUPERIOR COURT SEAL
SCOTT V. PETERSEN
CLERK OF THE COURT
Copies of the pleading in this matter can be obtained at the
Pima County Superior Court located at 110 W. Congress
St., Tucson, Arizona.
(Publ. October 10, 17, 24, 31, 2012)
Laber-Reliable Nurses LLC vs. Avila, Luis F.
MP
ARIZONA SUPERIOR COURT, PIMA COUNTY
DANIEL
SORIA
and Case No. C20121687
ADRIAN SORIA, husband
CIVIL SUMMONS
and wife,
Plaintiffs,
vs.
JAN E. KEARNEY
LANNY R. CORFIELD and
JANE DOE CORFIELD,
husband and wife,
Defendants.
THE STATE OF ARIZONA to the above named
Defendants:
Lanny R. Corfield and Jane Doe Corfield
Husband and Wife
3935 N. Country Club, #35B
Tucson, Arizona 85746
Ph#: (520) 850-7533
I. A lawsuit has been filed against you.
II. If you do not want a Judgment by default taken against
you for the relief demanded in the accompanying
Complaint, you must appear and defend by filing an
Answer in writing in the Office of the Clerk of the Superior
Court, 110 West Congress, Tucson, Arizona, accompanied
by the necessary filing fee. A copy of the Answer must also
be mailed to the plaintiff/attorney whose name appears
below.
III. The Answer must be filed within TWENTY DAYS
after service upon you, exclusive of the date of service, if
served within the State of Arizona, or within THIRTY
DAYS after service, exclusive of the date of service, if
served outside the State of Arizona.
IV. This is a legal document. If you do not understand its
consequences, you should seek the advice of any attorney.
WITNESS My Hand and Seal of the Superior Court.
DATE: MAR 15 2012
PATRICIA A. NOLAND
CLERK OF THE SUPERIOR COURT
SUPERIOR COURT SEAL
By JUD F. WHITNELL
Deputy Clerk
ATTORNEY’S NAME, ADDRESS, PHONE
Thomas M. Bayham
BAYHAM LAW OFFICE, P.L.L.C.
310 S. Williams Boulevard, Suite 185
Tucson, Arizona 85711
[email protected]
Tel. (520) 790-9663
COMPUTER NO. 3172
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
To receive a copy of the Complaint, you may contact the
Clerk of the Superior Court, 110 West Congress, Tucson,
Arizona 85701, Telephone (520) 740-3200; or Thomas M.
Bayham, Attorney for Plaintiff, 310 S. Williams Blvd.,
Suite 185, Tucson, Arizona, 85711, Telephone (520) 7909663.
(Publ. October 10, 17, 24, 31, 2012)
Bayham-Summons Soria vs. Corfield
KT
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN
FILED IN THE OFFICE OF THE ARIZONA
CORPORATION COMMISSION FOR
Name:
LIFE IN PROGRESS, P.L.L.C.
Address of business:
6280 E. PIMA STREET SUITE # 110 TUCSON AZ
85712
Ajo Copper News, October 10, 2012, Page 23
Management of the limited liability company is reserved
to the members.
1. Tena Moyer, MD (Manager/Member)
6280 E. Pima Street, Suite #110 Tucson, AZ 85712
2. James Morris, Ph.D. (Manager/Member)
6280 E. Pima Street, Suite #110 Tucson, AZ 85712
Publ. Oct. 10, 17, 24, 2012
Gavel – Life in Progress 121010
GD
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN
FILED IN THE OFFICE OF THE ARIZONA
CORPORATION COMMISSION FOR
Name:
TENA MEYER, MD, P.L.L.C.
Address of business:
6280 E. PIMA STREET SUITE # 110 TUCSON AZ
85712
Management of the limited liability company is reserved
to the members.
1. Tena Moyer, MD (Manager/Member)
6280 E. Pima Street, Suite #110, Tucson, AZ 85712
Publ. Oct. 10, 17, 24, 2012
Gavel – Tena Meyer MD 121010
GD
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I
Name: Zimmermans Personal Agents, L.L.C.
L-17923850
II
The address of the known place of business is:
1741 W. Sunridge Dr.
Tucson, Arizona 85704
The name and address of the Statutory Agent is: Charles R.
Smith 600 East Speedway, Tucson, Arizona 85705.
III
Management of the limited liability company is vested in
the members. The name and addresses of each person who
is a member who owns a twenty percent or greater interest
in the capital or profits of the limited liability company are:
Dolores A. Zimmerman, member
P.O. Box 36494
Tucson, Arizona 85740
(Publ. October 10, 17, 24, 2012)
Smith-LLC Zimmermans Personal Agents
MP
ARTICLES OF AMENDMENT TO THE
ARTICLES OF ORGANIZATION OF
MONACO E 162, LLC
1. The name of the limited liability company is MONACO
E 162, LLC (the “Company”).
2. Article 1 of the Articles of Organization is hereby
amended to read:
1. Name: The name of the limited liability Company is
PARIS PROPERTIES, LLC.
3. There are no other changes to the Company.
IN WITNESS WHEREOF, the undersigned, as a members
of the Company, have executed this instrument for and on
behalf of the Company this 14th day of September, 2012.
/s/Tiffany Paris
Tiffany Paris, Member
/s/Sean Ryan Paris
Sean Ryan Paris, Member
(A.C.C. Filed September 14, 2012)
(Publ. October 10, 17, 24, 2012)
Heurlin-LLC Monaco E 162
KT
ARTICLES OF ORGANIZATION
1. ENTITY TYPE:
LIMITED LIABILTY COMPANY
2. ENTITY NAME:
GREEN VALLEY RENTAL CENTER, LLC
3. PROFESSIONAL LIMTIED LIABLITY COMPANY
SERVICES – If professional LLC is checked in number 1
above, describe the professional services that the
professional LLC will provide: CORPORATE
COMMUNICATIONS CONSULTANT
4. STATUTORY AGENT:
4.1 REQUIRED – name and
4.2 OPTIONAL –
mailing address in
physical or street address:
Arizona of Statutory
Agent:
JOHNNY N. HELENBOLT
DUFFIELD ADAMSON &
HELENBOLT, P.C.
3430 E. SUNRISE DRIVE,
SUITE 200
TUCSON AZ 85718
5. ARIZONA KNOWN PLACE OF BUSINESS
ADDRESS:
5.1 Is the Arizona known place of business address the
same as the street address of the statutory agent?  No
5.2 I you answered “No” to number 5.1, give the
physical or street address of the know place of business of
the LLC in Arizona:
BEN ANDERSON
17940 PLACITA OCTUBRE
GREEN VALLEY AZ 85614
UNITED STATES
6. DURATION – the duration of the life period of the LLC
is presumed to be perpetual unless on of the boxes is
checked below and the corresponding blank is filled in:
(No boxes checked or blank filled in)
7. MANAGER-MANAGED LLC – if management of the
LLC will be vested in a manager or managers, and complete
and attach the Member Structure Attachment form L040.
9. ORGANIZERS
BEN ANDERSON
17940 PLACITA OCTUBRE
GREEN VALLEY AZ 85614
UNITED STATES
SIGNATURE
By checking the box marked “I accept” below,
acknowledge under penalty of perjury that this document
together with any attachments is submitted in compliance
with Arizona law.
 I ACCEPT
/s/Ben Anderson
Ben Anderson 9-17-12
 LLC as Organizer – I am signing as a member,
manager, or authorized agent of a limited liability company,
and its name is:
MEMBER STRUCTURE ATTACHMENT
1. ENTITY NAME:
GREEN VALLEY RENTAL CENTER, LLC
3. Check one box only to indicate what document the
Attachment goes with:
 Articles of Organization
4. MEMBERS
BEN ANDERSON
17940 PLACITA OCTUBRE
GREEN VALLEY AZ 85614
UNITED STATES
20% or more member
G.G. TILE & STONE, INC.
17940 PLACITA OCTUBRE
GREEN VALLEY AZ 85614
UNITED STATES
20% or more member
STATUTORY AGENT ACCEPTANCE
1. ENTITY NAME –
GREEN VALLEY RENTAL CENTER, LLC
2. A.C.C. FILE NUMBER: ____________________
3. STATUTORY AGENT NAME –
JOHNNY N. HELENBOLT
3.1 Check one box:  The statutory agent is an
Individual (natural person).
STATUTORY AGENT SIGNATURE:
By the signature appearing below, the individual or
entity named in number 3 above accepts the appointment as
statutory agent for the entity named in number 1 above, and
acknowledges that the entity replaces the statutory agent or
the statutory agent resigns, whichever occurs first.
By checking the box marked “I accept” below, I
acknowledge under penalty of perjury that this document
together with any attachments is submitted in compliance
with Arizona law.
 I ACCEPT
/s/Johnny N. Helenbolt
JOHNNY N. HELENBOLT 9-20-12
REQUIRED – check only one:
 Individual as statutory agent: I am signing on behalf or
myself as the individual
(A.C.C. Filed September 21, 2012)
(Publ. October 10, 17, 24, 2012)
Duffield-LLC Green Valley Rental Center
MP
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: BITE SIZE LUXURIES LLC
L-1784585-9
II. The address of the known place of business is: 7932 E.
Shimmering Way, Tucson, AZ 85730
III. The name and street address of the Statutory Agent is:
Natalia Kalina, 7932 E. Shimmering Way, Tucson, AZ
85730
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
Natalia Kalina
7932 E. Shimmering Way
Tucson, AZ 85730
member
(Publ. October 10, 17, 24, 2012)
LLC Bite Size Luxuries
KT
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: SOUTHERN
ARIZONA
MEDICAL
IMAGING, L.L.C.
P-1791641-4
II. The address of the known place of business is: 395 N.
Silverbell Road, #115 Tucson, AZ 85745
III. The name and street address of the Statutory Agent is:
Tracey Gonzales 395 N. Silverbell Road, #115 Tucson, AZ
85745
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
Arizona State Radiology, P.C.
395 N. Silverbell Road, #115, Tucson, AZ 85745
member
(Publ. October 10, 17, 24, 2012)
Chase-LLC Southern Arizona Medical Imaging
KT
ARTICLES OF AMENDMENT TO
ARTICLES OF INCORPORATION
1. The name of the corporation is PNJ Transportation, Inc.
2. Article I of the Articles of Incorporation is deleted in its
entirety and replaced with the following language:
The name of the corporation is Absolute Removal Inc.
3. The amendment was unanimously approved by the sole
shareholder on July 30, 2012.
4. 100 shares of common stock are authorized and issued
and all of these shares were cast for the amendment, which
is a sufficient number of shares to approve the amendment.
Dated this 30th day of July, 2012.
/s/Paul N. Juhan
Paul N. Juhan, President
(A.C.C. Filed September 12, 2012)
(Publ. October 10, 17, 24, 2012)
DeConcini-Amend PNJ Transportation
KT
APPLICATION FOR AUTHORITY
TO CONDUCT AFFAIRS IN ARIZONA
Pursuant A.R.S. §10-11503
The name of the corporation is: BROTHERS OF THE
THIRD WHEEL
A(n) Missouri Corporation
We are a foreign corporation applying for authority to
transact business in the state of Arizona.
1. The exact name of the foreign corporation is: Brothers of
the Third Wheel.
2. The name of the state or country in which the foreign
corporation is incorporated is: Missouri.
3. The foreign corporation was incorporated on the 24 day
of April, 2003 and the period of its duration is: Perpetual.
4. The street address of the principal office of the foreign
corporation in the state or country of its incorporation is:
HC-71 Box 183-5
Ava, Missouri 65608-8938
5. The name and street address of the statutory agent for the
foreign corporation in Arizona is:
Corporation Service Company
Alex Ross
5660 N Abington Rd
Tucson, AZ 85743
5.a. The street address of the known place of business of the
foreign corporation in Arizona IF DIFFERENT from the
street address of the statutory agent is:
PO Box 2550
Cortaro, AZ
85652-2550
5.b. General correspondence should be mailed to the
address specified above in section 5a.
6. The purpose of the corporation is to engage in any and all
lawful business in which corporations may engage in the
state or county under whose law the foreign corporation is
incorporated, with the following limitations if any:
____________________________.
7. The names and business addresses of the current directors
and officers of the foreign corporation are: (Attach
additional sheets if necessary.)
Name: Alex Ross, CEO
Address: 5660 N Abington Rd
City, State, Zip Tucson, AZ 85743
Name: Jim Annon, Exc. Dir.
Address: 5011 Lewis Rd
City, State, Zip Gastonia, NC 28052-8189
Name: Sharon Sisemore, Exec Dir.
Address: 231 E Rienstra St
City, State, Zip Cula Vista CA 91911
8. The corporation does have members.
9. The character of business the foreign corporation initially
intends to conduct in Arizona is: Social/Educational.
Dated this 23 day of June, 2012.
Signature: /s/Alex Ross
ALEX ROSS CEO
PHONE 520-248-1818
FAX 520-789-7261
ACCEPTANCE OF APPOINTMENT BY STATUTORY
AGENT
The undersigned hereby acknowledges and accepts the
appointment as statutory agent of this corporation effective
this 23 day of JUNE, 2012.
/s/Alex Ross
ALEX ROSS
BROTHERS OF THE THIRD WHEEL
(A.C.C. Filed September 28, 2012)
(Publ. October 10, 17, 24, 2012)
TaxPals-Appl Brothers of the Third Wheel
MP
NOTICE
(for publication)
ARTICLES OF ORGANIZATION HAVE BEEN FILED
IN THE OFFICE OF THE ARIZONA CORPORATION
COMMISSION FOR
I. Name: KLUB KARMA SPORTS MANAGEMENT,
L.L.C.
L-1786959-5
II. The address of the known place of business is: 124 West
Cushing Street, Tucson, Arizona 85701
III. The name and street address of the Statutory Agent is:
Danette R. Pahl, 124 West Cushing Street, Tucson, Arizona
85701
Management of the limited liability company is reserved to
the members. The names and addresses of each person who
is a member are:
Danette R. Pahl
124 Cushing Street, Tucson, AZ 85701
member
Kyle J. Stark
26788 N. 98th Drive, Peoria, AZ 85701
member
(Publ. October 10, 17, 24, 2012)
Pahl-LLC Klub Karma Sports Management
KT
Ajo Copper News
Public Notices
Ajo Copper News, October 10, 2012, Page 24
Olsens
Marketplace
1961 Ajo Gilabend Hwy,
Ajo, Arizona 85321
28865 Commerce Way,
Wellton, AZ 85356
is coming to
Olsens
Pardon our dust for a few
weeks while we remodel.
Shop with us every WEDNESDAY and you’ll
receive the GREAT prices of
last week’s ad PLUS this week’s ad!
Thank you for your understanding.
DOUBLE
YOUR SAVINGS!
Fresh
Pork Loin
Chops
1
$ 39
Bone-In, Assorted
ONE
DAY
Lb.
Meat Sale
69
1
$ 99
Lb.
Large
Tomatoes
Doritos
or Sabritas
Wed., Oct. 10 - Tues., Oct. 16
Wednesday
Boneless
Beef Chuck
Steak
2
$ 99
Family Pak
Lb.
Produce
Sale
One Day Only!
Thursday
October 11th, 2012
Sunday, October 14, 2012
¢
SPECIALS
ONE
DAY
See Back
Page!
DAILY DELI
2
$ 79
Florida's Natural
Orange Juice
59 Oz.
Assorted
First 2
79
¢
99
3
Polar Treats
Fudge or Orange
Cream Bars
Polar Treats
Ice Cream Pail
4.5 Quart
First 2
6 Count
1
3
69
¢
DiGorno
Pizza
Assorted
Ajo Store Hours:
Wellton Store Hours:
Mon - Sat. 7am - 9pm Mon - Sat. 7am - 8pm
Sunday - 8am - 8pm
Sunday - 8am - 7pm
Visit Us On Our
New Website!
www.olsensiga.com
69¢
¢
69
69¢
99¢
Lb.
Broccoli
Ea.
Spinach
Gala
Apples
Lb.
Hot House
Cucumbers
First 4
SCAN THIS CODE WITH YOUR SMARTPHONE
& GO DIRECT TO OUR WEBSITE
Ea.
October 10 - October 17,
16, 2012
SUN
MON TUE
WED
10
14
15
16 17
Items & prices may vary by location. No Sale to Dealers, restaurants or institutions. Sales in retail quantities only. Quantities of some items may be limited and subject to availability.
Not responsible for typographical or pictorial errors. We reserve the right to correct all printed errors. Minimum purchase may be required.
OL Phx Arizona 10.10.12 Page 1B K
Ea.
Head
Lettuce
12 Inch
$ 99
Post
Honey Bunches
of Oats
and
POZOLE
Sun.
Monday
Club Sandwich
& Fries
$ 99
THU
FRI
SAT
11 12 13
$
Fish & Fries
Fish, Shrimp & Fries
Sat.
209
599
Each
$
Friday
Tuesday
Potatoes
$
Carne Asada Tacos
Carne Asada Burritos
with Rice and Beans
Ea.
599
$
Thursday
Red Chili Burrito
Enchilada Style
5 Lb. Bag
¢ $ 99
Chicken Fried Steak, Mashed
Potatoes & Gravy, Veg & Roll
$
16 oz
32 oz
$
$
Each
699
899
259
399
599
$
699
$
599
$
Breakfast Fresh Every Morning
Burritos, Biscuit Sandwich
Biscuits & Gravy
GRILL OPEN 7 am - 7 pm
520-387-4540
Deli Sandwiches Made Fresh Daily or Made to Order