Payson Roundup 123014

Page 11

PAYSON ROUNDUP HOMES FOR RENT Best Rim view in town from 2 cov’d decks - 2500 SF on quite street across from Nat’l Forest. Luxury home w/ 3BR/3 BA, Fireplace, W/D & double garage on fenced 1/4 acre. Dogs Allowed Non-smoking $1350.00, 602-763-4397. CARETAKER RENT FREE: Bring your Own Trailer, Live on Property,Take care of Horse. Have References, Zero Drug/Drinking Tolerance. 602-290-7282,In Town. For Sale or Lease: Completely Remodeled:3Br/2Ba/2-Car Garage, RV Gate, Central AC/Heat, Wood/Tile Floors, Gas Fire-Place/Stove, All Appliances, $1,150.mo Jim 602-367-8897 or Chris 928-978-1600 Immaculate Home in Nice Area 2Br/2Ba Carport, New Heating and Air Conditioning, 107 S. Lakeshore, $925.mo Avail in January, 928-468-0306. LG/CLEAN 2BDRM/1BATH Central Heating & Cooling, Large Workshop, Fenced Back Yard, Laundry Room, Garage, In Payson $950/month. Call 928-978-1385 Prudential Rentals 1x3 Tuesday

Prudential

ARIZONA REALTY

Property Management

609 S. Beeline Hwy. Payson, AZ 85541 474-5276 www.paysonrentals.com

RESIDENTIAL RENTALS 204 N. Stagecoach Pass, 4BD, 3BA $1700 2808 E. Pinegate Ct., 3BD, 2.5BA. $1350 1113 W. Driftwood, 2BD, 2BA . . . . . $875 918 W. Madera Ln., 2BD, 2.5BA . . . $850 1302 N. William Tell Cir., 2BD, 2BA. $725 207 W. Cherry St., 2BD, 1BA . . . . . $675

FURNISHED HOMES 908 W. Madera Ln., 3BD, 3BA . . . . . $1100

BISON COVE CONDOS 200 E. Malibu Dr. No vacancies at this time. Pine Model, 2BD, 2BA Unfurnished $800 Furnished $950

Independently Owned & Operated

MOBILES FOR RENT 1Br/1Ba Fully Furnished Mobile, Water Garbage and Trash Included; $400.mo + $400.dep. 928-472-8564 or 928-978-1444 2 BR, 1.5 BA, Mobile Home, 206 W Main Street Unit #3, Payson, AZ, 85541, flexible lease, $550, avail approx 1/15/15, phone 928-472-6020 after 1/5/15 for app. 2Br/1.5Ba, Utilities, Water & Trash Paid, $500.mo Call 928-472-9065 New Schult MF Home, Quiet Park, Payson, 2Br/1Ba $600.mo + Utilities, 1 year minimum, Smoking/Pets-No, Call for Details 480-390-8901

PAYSON TRAILER RANCH Spaces starting @ $310. 1 & 2 Bdrms Starting @ $425.00 1st Mo + Deposit! All Include Cable/Water/Sewer/Trash Discount for 6-12/mo.lease. 928-517-1368

MOBILE/RV SPACES Mountain Shadows R.V. & Mobile Home Park Nice and Clean, Newly Remodeled Mobile Homes for rent. Two 24’x40’ Doublewides each are 2Br/w2Ba A 14’x64’ Single wide, 3Br/2Ba, On a Corner Secluded lot. Lot Space, sewer, and trash are included RV Spaces also available for $256.55.mo Walking distance to downtown Payson with onsite Manager, Laundry facilities, Game room and wifi. Call Shawn at 928-474-2406

WANTED TO RENT 3+ BR, House, Payson, AZ, unfurnished, 2000 sq. ft., Wanted to rent Horse property in Payson or surrounding area. Semi retired Physician working part time in Phoenix area Urgent Cares and significant other. Has service dog., Email: rjwaldropdo@aol.com. Phone: 480-203-6511.

LEGAL NOTICES 15604: 12/9, 12/16, 12/23, 12/30/2014; Notice of Trustee’s Sale Recorded on: 11/3/2014 TS No. : AZ-14-642439-BF Order No.: 140255556-AZ-VOO The following legally described trust property will be sold, pursuant to the power of Sale under that certain Deed of Trust dated 11/22/2005 and recorded 11/23/2005 as Instrument 2005-021645, in the office of the County Recorder of GILA County, Arizona at public auction to the highest bidder: Sale Date and Time: 2/11/2015 at 11:00:00 AM Sale Location: At the main entrance to the Gila County Courthouse, 1400 E. Ash Street, Globe, AZ 85501 Legal Description: LOTS 51 AND 52, OF PINE COVE HOMES, ACCORDING TO THE PLAT OF RECORD IN THE OFFICE OF THE COUNTY RECORDER OF GILA COUNTY, ARIZONA, RECORDED IN MAPS NO. 212. Purported Street Address: 6444 WEST BARTON DRIVE, PINE, AZ 85544 Tax Parcel Number: 301-25-052 Original Principal Balance: $132,000.00 Name and Address of Current Beneficiary: Deutsche Bank National Trust Company, as Trustee for Soundview Home Loan Trust 2006-2, Asset-Backed Certificates, Series 2006-2 C/O WELLS FARGO BANK N.A. 1 Home Campus X2504-017 Customer Service Des Moines, IA 50328 Name(s) and Address(s) of Original Trustor(s): SUSAN M JOHNSON 6444 WEST BARTON DRIVE, PINE, AZ 85544 Name and Address of Trustee/Agent: Quality Loan Service Corporation 411 Ivy Street, San Diego, CA 92101 Phone: ( 866 ) -645-7711 Sales Line: 714-573-1965 Login to: w w w. p r i o r i t y p o s t i n g . c o m AZ-14-642439-BF The successor trustee qualifies to act as a trustee under A.R.S. §33-803(A)(1) in its capacity as a licensed Arizona escrow agent regulated by the Department of Financial Institutions. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive

LEGAL NOTICES remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE TS No.: AZ-14-642439-BF Dated: 10/31/2014 QUALITY LOAN SERVICE CORPORATION By: Reina Isip, Assistant Secretary State of: California County of: San Diego On 10/31/2014 before me, Ashley Maxwell , a notary public, personally appeared Reina Isip who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature Ashley Maxwell Commission No. 2065217 NOTARY PUBLIC - California San Diego County My Comm. Expires 5/18/2018 IDSPub #0074302 12/9/2014 12/16/2014 12/23/2014 12/30/2014 15605: 12/9, 12/16, 12/23, 12/30/2014; DCS’S NOTICE OF HEARING ON MOTION FOR TERMINATION OF PARENT-CHILD RELATIONSHIP No. JD 201300052 (Honorable Gary V. Scales) IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF GILA In the Matter of: JASELYNN JONES d.o.b. 01-02-2010 Person(s) under 18 years of age. TO: CODI JONES, TIMOTHY ARTHUR, and JOHN DOE (a fictitious name), parents and/or guardians of the above-named child. 1. The Department of Child Safety, (DCS or the Department), by and through undersigned counsel, has filed a Motion for Termination of Parent-Child Relationship pursuant to Title 8, of the Arizona Revised Statutes, Rules 4.1, 4.2, and 5 of the Arizona Rules of Civil Procedure; and Rule 64, of the Rules of Procedure for the Juvenile Court. 2. The Court has set a publication hearing on the 6th day of January, 2015 at 1:15 p.m., at the Gila County Superior Court, 1400 E. Ash St., Globe, AZ 85501, before the Honorable Gary V. Scales for the purpose of determining whether any parent or guardian named herein is contesting the allegations in the Motion. 3. You and your child are entitled to have an attorney present at the hearing. You may hire your own attorney or, if you cannot afford an attorney and want to be represented by an attorney, one may be appointed by the Court. 4. You have a right to appear as a party in this proceeding. You are advised that your failure to personally appear in court at the initial hearing, pretrial conference, status conference or dependency adjudication, without good cause shown, may result in a finding that you have waived your legal rights and have admitted the allegations in the Motion. In addition, if you fail to appear, without good cause, the hearing may go forward in your absence and may result in an adjudication of dependency, termination of your parental rights or the establishment of a permanent guardianship based upon the record and the evidence presented to the court. 5. If you are receiving this Notice by publication, you may obtain a copy of the Motion for Termination of Parent-Child Relationship and Notice of Hearing by submitting a written request to: SCOTT SPADAFORE, Office of the Attorney General, 120 W. 1st Ave., 2nd Floor, Mesa, AZ 85210. The assigned case manager is Jason Stein and may be reached by telephone at 928-425-3101. 6. 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 and can be made by calling 928-425-3231. 7. You have the right to make a request or motion prior to any hearing that the hearing be closed to the public. DATED this___day of December, 2014. THOMAS C. HORNE Attorney General SCOTT SPADAFORE Assistant Attorney General 12/9, 12/16, 12/23, 12/30/14 CNS-2694617# 15613: 12/23, 12/26, 12/30/2014 ARTICLES OF INCORPORATION OF CHURCH ON RANDALL PLACE (an Arizona nonprofit corporation) The undersigned hereby forms a nonprofit corporation under the laws of the State of Arizona, and adopts these Articles of Incorporation: ARTICLE 1. Name: Church on Randall Place (the “Corporation�). ARTICLE 2. Incorporator’s Name and Address: John Lake, 802 N Bavarian Way, Payson AZ 85541. ARTICLE 3. Purpose and Character of Initial Affairs. This Corporation is organized exclusively for charitable, religious, educational, scientific, and literary purposes. This corporation’s primary purpose is to reach people with the Christian Gospel message and to disciple Christian believers by and through as many methods and means as possible (including by conduct of public worship, conduct of missions activities; educational activities; creation, sale and distribution of Christian media; conduct of Christian events; and other related activities) so as to maximize the number of people who may be reached and disciple for the glory of Almighty God. In addition to its primary purpose, the church has the following additional purposes: “ Fostering an appreciation for an participation in the performing arts, recognizing that the arts are a gift from Almighty God; “ Serving the needs of the poor, the needy, the outcast, the sick, the widowed, and the elderly; “ Fostering adequate education among both the young and the old; and “ Conducting other activities in keeping with the Great Commission. ARTICLE 4. Board of Directors. The initial Board of Directors shall consist of that number of directors as specified in the Bylaws of the Corporation, but in no event less than three directors. The names and addresses of those persons who shall serve as directors until the first annual election of directors or for such other period as may be specified in the Bylaws are: John Lake, 802 N Bavarian Way, Payson AZ 85541; Jaime

LEGAL NOTICES Silva, 2605 W. Nicklaus Dr. , Payson AZ 85541; Nelson Beck, 4933 German Ranch, Strawberry AZ 85544. President, John Lake, 802 N Bavarian Way, Payson AZ 85541; Secretary, Ernestine Willis, 5788 W Crooked Pine, Payson AZ 85544; Treasurer, Elaine Rackley, 3700 Cochise Lane, Pine AZ 85544. ARTICLE 5. Members. The Corporation will not have statutory members. The Corporation will not have “Membersâ€? as that term is defined in A.R.S. §§10-3140(37) and (38). However, “Scriptural Membersâ€? of the Church may be defined and allowed by the Bylaws of the Corporation or as provided by action of the Board of Directors. ARTICLE 6. Limitation on Director Liability. To the fullest extent that the law of the State of Arizona, as it now exists or as it may hereafter be amended, permits the elimination of or limitation on the liability of directors, no director of the Corporation shall be liable for monetary damages for an action taken or for failure to act. Repeal or modification of this Article shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of the Corporation existing at the time of repeal or modification. For purposes of this Article VI, “directorâ€? includes a person who serves on a board or council of the Corporation in an advisory capacity. ARTICLE 7. Exempt Organization. This Corporation is organized not for pecuniary profit and it shall not have the power or authority to issue shares of stock or declare or pay dividends. No part of the net earnings or assets of the Corporation shall inure to the benefit of, or be distributable to, its directors, officers or other private persons, except that the Corporation shall be authorized and empowered to pay reasonable compensation for services rendered and to make payments and distributions in furtherance of the purposes set forth in these Articles of Incorporation. No substantial part of the activities of the Corporation shall be the carrying on of propaganda, or otherwise attempting to influence legislation, and the Corporation shall not participate in, 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. Notwithstanding any other provision of these Articles, the Corporation shall not conduct or carry on any activities not permitted to be conducted or carried on (a) by an organization exempt under Section 501(c) (3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future United States Internal Revenue law) and its regulations (as they now exist or may hereafter be amended) or (b) an organization, contributions to which are deductible under Section 170(c)(2) of the Internal Revenue Code of 1986 (or the corresponding provision of any future United States Internal Revenue law) and its regulations (as they now exist or may hereafter be amended). ARTICLE 8. Private Foundation. Notwithstanding any other provision of these articles, if the Corporation becomes a private foundation, as defined in Section 509 of the Internal Revenue Code of 1986, as amended, while it is a private foundation, the Corporation: (a) shall not engage in any act of self-dealing as defined in Section 4941(d); (b) shall distribute its income for each taxable year at such time and in such manner as not to become subject to the tax on undistributed income imposed by Section 4942; (c) shall not retain any excess business holdings as defined in Section 4943(c); (d) shall not make any investments in such manner as to subject it to tax under Section 4944; and (e) shall not make any taxable expenditures as defined in Section 4945(d). ARTICLE 9. Distribution of Assets. In the event of dissolution or final liquidation of the Corporation, none of the property of the Corporation nor any proceeds thereof shall be distributed or divided among any of the directors, officers or members of the Corporation or inure to the benefit of any individual. Upon the dissolution of the organization, assets shall be distributed for one or more exempt purposes within the meaning of Section 501(c)(3) of the Internal Revenue Code, or corresponding section of any future federal tax code, as directed by the Bylaws. If that is not possible then they shall be distributed to the federal government, or to a state or local government, for a public purpose. Any such assets not disposed of shall be disposed of by the court having proper jurisdiction in the county where the principal office of the corporation is then located, exclusively for such purposes or to such organization or organizations, as said court shall determine, which are organized and operated exclusively for such purposes. ARTICLE 10. Statutory Agent. The name and address of the initial statutory agent of the Corporation is: Robert Erven Brown, Esq., Ridenour Hienton, PLLC, 201 N. Central Ave., Suite 3300, Phoenix, AZ 85004-1052 ARTICLE 11. Known Place of Business. The street address of the known place of business of the Corporation is: 6338 W. Randall Place, Pine, AZ 85544. IN WITNESS WHEREOF, I signed and filed these Articles of Incorporation (1) to prevail and control over any contrary provisions in the Company’s Bylaws; and (2) to be legally binding as the date of filing with the Arizona Corporation Commission. /s/ John Lake 802 N Bavarian Way Payson AZ 85541 ? STATUTORY AGENT I hereby accept a p p o i n t ment as statutory agent for service of process for the Company at the address listed above. Robert Erven Brown, Esq. Ridenour Hienton, PLLC 201 N. Central Ave., Suite 3300 Phoenix, AZ 85004-1052 15618: 12/23, 12/30/2014; 1/6, 1/13/2015; NOTICE OF TRUSTEE’S SALE File ID. #14-05461 Tatum Jr Notice is hereby given that David W. Cowles, Attorney at Law, as trustee (or successor trustee, or substituted trustee), pursuant to the Deed of Trust which had an original balance of $74,137.00 executed by Ted T. Tatum, Jr., a married man, 299 S Tatum Trail Payson, AZ 85541 , dated January 5, 2010 and recorded January 7, 2010, as Instrument No./Docket-Page 2010-000158 of Official Records in the office of the County Recorder of Gila County, State of Arizona, will sell the real property described herein by public auction on March 5, 2015 at 11:00 AM, at the front entrace to the County Courthouse, 1400 East Ash, Globe, AZ., to the highest bidder for cash (in the forms which are lawful tender in the United

TUESDAY, DECEMBER 30, 2014

LEGAL NOTICES States and acceptable to the Trustee, payable in accordance with ARS 33-811A), all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and more fully described as: Lot 21, GISELA HEIGHTS SUBDIVISION, according to Map No. 555 and Certificate of Correction recorded in Docket 431, Page 481, records of Gila County Arizona. The street address/location of the real property described above is purported to be: 299 S Tatum Trail Payson, AZ 85541. Tax Parcel No.: 304-48-021 3. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The beneficiary under the aforementioned Deed of Trust has accelerated the Note secured thereby and has declared the entire unpaid principal balance, as well as any and all other amounts due in connection with said Note and/or Deed of Trust, immediately due and payable. Said sale will be made in an “as isâ€? condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided therein, and the unpaid principal balance of the Note secured by said Deed of Trust with interest thereon as proved in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust Current Beneficiary:JPMorgan Chase Bank, National Associatio; Care of/Servicer: JPMorgan Chase Bank, N.A. 3415 Vision Drive Columbus, OH 43219; Current Trustee: David W. Cowles 2525 East Camelback Road #300 Phoenix, Arizona 85016 (602) 255-6000. Dated: 12/04/2014 /S/David W. Cowles, Attorney at Law, Trustee/Successor Trustee under said Deed of Trust, and is qualified to act as Successor Trustee per ARS Section 33-803 (A) 2, as a member of the Arizona State Bar. STATE OF ARIZONA, County of Maricopa. This instrument was acknowledged before me on 12/04/2014, by DAVID W. COWLES, Attorney at Law, as Trustee/Successor Trustee. /S/Judy Quick, Notary Public Commission expiration is 04/20/2017. NOTICE: This proceeding is an effort to collect a debt on behalf of the beneficiary under the referenced Deed of Trust. Any information obtained will be used for that purpose. Unless the loan is reinstated, this Trustee’s Sale proceedings will result in foreclosure of the subject property. A-4500840 12/23/2014, 12/30/2014, 01/06/2015, 01/13/2015 15619: 12/16, 12/23, 12/30/2014 SUPERIOR COURT OF ARIZONA, GILA COUNTY In the Matter of the Estate of PHILIP LESLIE WARWICK Deceased. No. PB2014-00110 NOTICE TO CREDITORS NOTICE IS HEREBY GIVEN that RICHARD ALAN WEIRICH has been appointed Personal Representative of this Estate. All persons having claims against the Estate are required to present their claims within four months after the date of the first publication of this notice or the claims will be forever barred. Claims must be presented by delivering or mailing a written statement of the claim to the Personal Representative c/o Platt and Westby, P.C., 2916 North Seventh Avenue, Suite 100, Phoenix, AZ 85013. DATED this 6th day of December, 2014. PLATT AND WESTBY, P.C. By /s/ Peter H. Westby; Peter H. Westby By /s/ Richard Alan Weirich; Richard Alan Weirich, Personal Representative. 15624: 12/23, 12/30/2014; 1/6, 1/13/2015; IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF GILA Janet S. Story and Sara Rodriguez-Story, Petitioners DOLORES ACOSTA GARCIA and ABEL CHAPARRO PUERTA, Respondents BRYAN ABEL CHAPARRO ACOSTA, CHILD CASE NUMBER: JD201400046 NOTICE OF INITIAL DEPENDENCY HEARING TO: Abel Chaparro Puerta, Father, and a Dolores Acosta Garcia, Mother Of Bryan Abel Chaparro Acosta. Father’s last known address: Country of Mexico. Mother’s last known address: 300 South Cherry Flats Road, Space 31, Miami, AZ 85539. WARNING YOU MY LOSE CUSTODY OF YOUR CHILD IF YOU DO NOT APPEAR AT THIS HEARING. If you fail to attend this hearing without good cause shown, the court may regard your failure to attend as a waiver of your rights and an admission of the truth of the statements made in the petition. The hearing may proceed without you any may result in a judgment of dependency, the termination of parental rights or the establishment of a permanent guardianship. Juvenile Court Rules of Procedure 48 (C) NOTICE IS HEREBY GIVEN that the Petitioners and Attorneys for the child, Janet Story and Sara Rodriguez-Story, have filed a Dependency Petition with the Juvenile Court in Gila County regarding the above-named child and the child has been made a temporary ward of the Court. You may obtain a copy of the Petition by contacting Janet Story or Sara Rodriguez-Story by mail at P.O. Box 2944, Scottsdale, AZ 85252 or by telephone at 480-947-8864. A copy of the Petition is also available to you at the court listed below. A HEARING HAS BEEN SET to consider the Petition on: Date of Hearing: February 3, 2015 Time of Hearing: 1:30 p.m. Location: G i l a County Superior Court, 1400 E. Ash, Globe, AZ 85501. Name of Judicial Officer: Honorable Gary V. Scales The parent of guardian must be prepared to provide to the Court, at the initial dependency hearing, the names, type of relationship and all available information necessary to locate persons related to the child or who have a significant relationship with the child. A.R.S. § 8-841 (D) (5). NOTICE to Parents, legal Guardians and Indian Custodians You are advised that you and the child are entitled to have an attorney present at this hearing and that, if you cannot afford an attorney and want to be represented by an attorney, one will be provided. Arizona Revised Statutes § 8-841 (D) (5). You are advised that your failure to appear, without good cause shown, may result in a finding that you have waived legal rights and are deemed to have admitted the allegations in the petition. The hearings may go forward in your absence and may result in an adjudication of dependency and the termination of parental rights or the establishment of a permanent guardianship based upon the record and evidence presented. Juvenile Court Rules of Procedure 48 (C). You have a right to make a re-

LEGAL NOTICES quest, or motion prior to any hearing that the hearing be closed to the public. Juvenile Court Rules of Procedure 48. TODAY’S DATE: 12/17/20-14 /s/ Janet S. Story; Janet S. Story, Petitioner and Attorney for Child 15626: 12/30/2014; 1/6, 1/13, 1/20/2015; NOTICE OF TRUSTEE’S SALE File ID. #12-07405 Buzan Notice is hereby given that David W. Cowles, Attorney at Law, as trustee (or successor trustee, or substituted trustee), pursuant to the Deed of Trust which had an original balance of $167,000.00 executed by Duane N. Buzan and Patrice E. Buzan, husband and wife, 5492 Pinal Canyon Drive Globe, AZ 85501 , dated April 28, 1999 and recorded May 6, 1999, as Instrument No./Docket-Page 1999 7534 of Official Records in the office of the County Recorder of Gila County, State of Arizona, will sell the real property described herein by public auction on March 12, 2015 at 11:00 AM, at the front entrace to the County Courthouse, 1400 East Ash, Globe, AZ., to the highest bidder for cash (in the forms which are lawful tender in the United States and acceptable to the Trustee, payable in accordance with ARS 33-811A), all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and more fully described as: Parcel No. 1: A Parcel Of Land Being A Portion Of That Property Described In Docket 762, Page 520, Gila County Records And Being Situate In The Southwest Quarter Of The Southeast Quarter Of Section 27, Township 1 North, Range 15 East Of The Gila And Salt River Base And Meridian, Gila County, Arizona, More Particularly Described As Follows: Commencing For A Tie At The 1/2 Inch Steel Reinforcing Bar With Aluminum Cap Stamped L.S. 14169, Marking The C-S-S 1/64 Corner Of Said Section 27, From Which The 4 Inch Steel Capped Pipe Marking The South Quarter Section Corner Of Said Section Bears South 00 Degrees 17 Minutes 39 Seconds West, A Distance Of 660.51 Feet; Thence North 89 Degrees 11 Minutes 03 Seconds East, A Distance Of 208.28 Feet To The Point Of Beginning; Thence North 00 Degrees 48 Minutes 57 Seconds West, A Distance Of 152.80 Feet; Thence North 89 Degrees 11 Minutes 03 Seconds East, A Distance Of 285.08 Feet; Thence South 00 Degrees 48 Minutes 57 Seconds East, A Distance Of 152.80 Feet; Thence South 89 Degrees 11 Minutes 03 Seconds West, A Distance Of 285.08 Feet To The Point Of Beginning. Parcel No. 2: A Vehicular Access And Utilities Easement As Shown On Gila County Record Of Survey No. 705, Said Easement Crossing Parcel “A� On Said Record Of Survey No. 705. Parcel No. 3: A Vehicular Access And Utilities Easement Having A Boundary More Particularly Described As Follows: The Point Of Beginning Being The C-S-S 1/64 Corner Of Said Section 27 And The Southeast Corner Of Said Easement Crossing Parcel “A� As Mentioned Above; Thence North 00 Degrees 17 Minutes 39 Seconds East, A Distance Of 20.00 Feet; Thence North 89 Degrees 11 Minutes 03 Seconds East. A Distance Of 207.89 Feet To The Westerly Boundary Of Subject Parcel Described Hereinabove; Thence South 00 Degrees 48 Minutes 57 Seconds East. Along Said Westerly Boundary, A Distance Of 20.00 Feet To The Southwest Corner Of Subject Parcel; Thence South 89 Degrees 11 Minutes 03 Seconds West, A Distance Of 208.28 Feet To The Point Of Beginning. The street address/location of the real property described above is purported to be: 5492 Pinal Canyon Drive 5496 Pinal Canyon Drive Globe,

LEGAL NOTICES AZ 85501. Tax Parcel No.: 207-23-007T. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The beneficiary under the aforementioned Deed of Trust has accelerated the Note secured thereby and has declared the entire unpaid principal balance, as well as any and all other amounts due in connection with said Note and/or Deed of Trust, immediately due and payable. Said sale will be made in an “as is� condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided therein, and the unpaid principal balance of the Note secured by said Deed of Trust with interest thereon as proved in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust Current Beneficiary:Bayview Loan Servicing, LLC; Care of/Servicer: Bayview Loan Servicing, LLC 4425 Ponce De Leon Boulevard, 5th Floor Coral Gables, FL 33146; Current Trustee: David W. Cowles 2525 East Camelback Road #300 Phoenix, Arizona 85016 (602) 255-6000. Dated: 12/11/2014 /S/David W. Cowles, Attorney at Law, Trustee/Successor Trustee under said Deed of Trust, and is qualified to act as Successor Trustee per ARS Section 33-803 (A) 2, as a member of the Arizona State Bar. STATE OF ARIZONA, County of Maricopa. This instrument was acknowledged before me on 12/11/2014, by DAVID W. COWLES, Attorney at Law, as Trustee/Successor Trustee. /S/Judy Quick, Notary Public Commission expiration is 04/20/2017. NOTICE: This proceeding is an effort to collect a debt on behalf of the beneficiary under the referenced Deed of Trust. Any information obtained will be used for that purpose. Unless the loan is reinstated, this Trustee’s Sale proceedings will result in foreclosure of the subject property. A-FH4502814 12/30/2014, 01/06/2015, 01/13/2015, 01/20/2015 15627: 12/30/2014; 1/6, 1/13, 1/20/2015; NOTICE OF TRUSTEE’S SALE File ID. #14-05576 Winquest Notice is hereby given that David W. Cowles, Attorney at Law, as trustee (or successor trustee, or substituted trustee), pursuant to the Deed of Trust which had an original balance of $343,000.00 executed by Paul Winquest aka Paul M Winquest and Renee Winquest aka Renee S Winquest, husband and wife, 850 Verde Ln Globe, AZ 85501 , dated August 26, 2010 and recorded September 17, 2010, as Instrument No./Docket-Page 2010-010360 of Official Records in the office of the County Recorder of Gila County, State of Arizona, will sell the real property described herein by public auction on March 6, 2015 at 11:00 AM, at the front entrace to the County Courthouse, 1400 East Ash, Globe, AZ., to the highest bidder for cash (in the forms which are lawful tender in the United States and acceptable to the Trustee, payable in accordance with ARS 33-811A), all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and more fully described as: The land referred to in this policy is situated in the State of Arizona, County of Gila, City of Globe, and described as follows: Lot 3, CRESTLINE TERRACE UNIT VII, PHASE 2, according to Map No’s 771A and 771B, records of Gila County, Arizona. EXCEPT THEREFROM all coal, oil, gas and mineral deposits as reserved in instrument recorded in Book 41 of Deeds, Page 211. APN # 205-39-022 The street

11A

LEGAL NOTICES address/location of the real property described above is purported to be: 850 Verde Ln Globe, AZ 85501. Tax Parcel No.: 205-39-022 8. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The beneficiary under the aforementioned Deed of Trust has accelerated the Note secured thereby and has declared the entire unpaid principal balance, as well as any and all other amounts due in connection with said Note and/or Deed of Trust, immediately due and payable. Said sale will be made in an “as is� condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided therein, and the unpaid principal balance of the Note secured by said Deed of Trust with interest thereon as proved in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust Current Beneficiary:JPMorgan Chase Bank, National Associatio; Care of/Servicer: JPMorgan Chase Bank, N.A. 3415 Vision Drive Columbus, OH 43219; Current Trustee: David W. Cowles 2525 East Camelback Road #300 Phoenix, Arizona 85016 (602) 255-6000. Dated: 12/05/2014 /S/David W. Cowles, Attorney at Law, Trustee/Successor Trustee under said Deed of Trust, and is qualified to act as Successor Trustee per ARS Section 33-803 (A) 2, as a member of the Arizona State Bar. STATE OF ARIZONA, County of Maricopa. This instrument was acknowledged before me on 12/05/2014, by DAVID W. COWLES, Attorney at Law, as Trustee/Successor Trustee. /S/Judy Quick, Notary Public Commission expiration is 04/20/2017. NOTICE: This proceeding is an effort to collect a debt on behalf of the beneficiary under the referenced Deed of Trust. Any information obtained will be used for that purpose. Unless the loan is reinstated, this Trustee’s Sale proceedings will result in foreclosure of the subject property. A-FH4502921 12/30/2014, 01/06/2015, 01/13/2015, 01/20/2 15631: 12/30/2014, 1/2, 1/6/2015 CERTIFICATE OF LIMITED PARTNERSHIP AND STATEMENT OF QUALIFICATION TO BE A LIMITED LIABILITY PARTNERSHIP A.R.S. Sec. 29-308C The parties hereto do hereby certify that an agreement was made effective the 8th day of august, 2014, at Tempe, Arizona, pursuant to the provisions of the Arizona State Limited Partnership Act. 1. Name of the Partnership: The name of this Limited Partnership is XANTHI LIMITED PARTNERSHIP. 2. Name of Limited Liability Partnership: The name of this Limited Liability Partnership is XANTHI LIMITED LIABILITY PARTNERSHIP. 3. Street address of chief executive office in Arizona: The location of the principal place of business of the partnership is 5882 S. Hospital Dr. #2, Globe, Arizona 85501. 4. Name and address of the service of process agent: The registered agent for service of process for this Limited Partnership is PAUL D. WENZ whose address is 2409 South Rural Road, Suite B, Tempe, Arizona 8528-2447, and whose telephone number is (480) 921-2220. 5. Statement of Status for which this application is made: By filing this application, the Partnership hereby applies for status as a limited liability partnership pursuant to A.R.S. Sec. 29-1101 et.seq. In the event that the above named designated agent for service of process resigns and a new agent

LEGAL NOTICES for service of process has not been filed with the Secretary of State, or if the above named agent for service of process cannot be found or served with reasonable diligence, then the Secretary of State is appointed the agent for service of process. 6. The Partners: The General Partner(s) of this limited Partnership and place of residence are as follows: XANTHI ROBISON, 5882 S. Hospital Dr. #2, Globe, AZ 85501. 7. Term: The Partnership shall begin and be effective on the date set for the above and shall continue for Ninety-nine (99) years thereafter unless sooner dissolved by law or by agreement of the parties hereto or unless extended by a majority agreement of the Partners. 8. Powers: Each person dealing with the limited liability partnership shall be entitled to rely upon any deed, lease, mortgage, deed of trust, pledge, bill of sale, assignment, declaration of covenants, conditions and restrictions affecting property, grant of easement, security interest or other encumbrance, or other instrument of conveyance or transfer of any interest in real or personal property, and any contract (including an option, purchase or sale contract, indemnity agreement, escrow instructions or contract amendment) that may be related to the acquisition, disposition or encumbrance of any real or personal property, that has been executed and delivered by the general partner were the sole party in interest therein, both legally and beneficially. Every such contract or instrument purporting to be the action of the limited liability partnership which has been executed and delivered in its name by the general partner shall be conclusive evidence in favor of any person relying thereon or claiming thereunder that, at the time of delivery thereof, the general partner had full power and authority to take such action, and to execute and deliver such contract or instrument, on behalf of the limited liability partnership for the purpose of carrying on its business in the usual way pursuant to A.R.S. Section 29-654B. Each person dealing with the limited liability partnership shall be entitled also to rely upon the identity of the general partner set forth in the partnership agreement, until an amendment changing the general manager has been filed with the Arizona Secretary of State. GENERAL PARTNERS: /s/ Xanthi Robison, XANTHI ROBISON PAUL D. WENZ, having been designated to act as statutory agent, hereby consents to act in that capacity until resignation or removal by the partnership. /s/ Paul D. Wenz, Paul D. Wenz, Statutory Agent NOTICE (for publication) ARTICLES OF ORGANIZATION HAVE BEEN FILED IN THE OFFICE OF THE ARIZONA CORPORATION COMMISSION FOR I. Name: Beeline Web Services LLC File No. L-1955475-5 II. The address of the known place of business is: 807 S. Beeline Hwy, Suite C, Payson, AZ 85541. III. The name and street address of the Statutory Agent is: Jim Nieto, 6527 S. La Corta Dr., Tempe, AZ 85283. (B) Management of the limited liability company is reserved to the members. The names and addresses of each person who is a member are: Todd Braeger, (x) member, 300 W. Frontier St., Payson, AZ 85541; Jim Nieto, (x) member, 6527 S. La Corta, Dr., Tempe, AZ 85283.

Order: 10073718 Cust: -Town Of Star Valley Keywords: Use of CDBG Funds art#: 20123582 Class: Public Notices Size: 4.00 X 9.00

TOWN OF STAR VALLEY Public Hearing Regarding Use of CDBG Funds

The Town of Star Valley is expected to receive approximately $226,279.00 in FY 2015 federal CDBG funds from the Arizona Department of Housing Regional Account (RA). The Town of Star Valley may also apply for up to $300,000.00 in FY 2015 CDBG funds from the State SpeFLDO 3URMHFWV 663 DFFRXQW &'%* IXQGV PXVW EH XVHG WR EHQHĂ€W ORZ LQFRPH SHUVRQV DQG DUHDV alleviate slum and blight or address urgent need. A public hearing will be held at the following location, date and time to gather citizen input on the use of the CDBG funds: Tuesday, January 20, 2015 at 6:00 p.m. Town Council Chambers 3675 East Highway 260 Star Valley, Arizona 85541 Examples of possible uses include the following: 1) 2) 3) 4)

5)

Public infrastructure (e.g., water, wastewater, street improvements); Community facilities (e.g., parks, health clinics, libraries, senior or youth centers); Housing (e.g., owner-occupied or multi-family rehab, utility connections RQ SULYDWH SURSHUW\ QHZ KRXVLQJ FRQVWUXFWHG E\ D QRQ SURĂ€W Public services (e.g., paying the salary of an additional staff person to a Head Start program, purchasing a van to transport persons with disabilities, equipment and rent to start a new job training program); and Economic development (e.g., a loan to a business for job creation, micro-enterprise development, acquisition of land for an existing business expansion).

For more information about the hearing, grievances, or the CDBG program, or to receive assistance in formulating prospective project ideas for presentation at the hearing contact the following: Alan Urban, Community Development Manager Central Arizona Governments 1075 S. Idaho Rd., # 300 Apache Junction, AZ 85119 Telephone: (480) 474-9300 Fax: (480) 474-9306 TTY: (800) 782-1445 Persons with disabilities who require special accommodations may contact Alan Urban at the above location at least 48 hours before the hearing.


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.