Place My Ad
Announcements
Business
Garage Sales
Legal Notices
Merchandise
Pets
Apartments
Townhouses
Houses
Service Directory
Schools and Learning
CATEGORIES
Announcements (0)
Business (0)
Garage Sales (0)
Legal Notices (93)
Merchandise (4)
Pets (2)
Apartments (3)
Townhouses (0)
Houses (2)
Service Directory (3)
Schools and Learning (0)
Legal Notices
page #: 2
# of category posts: 25
# of pages: 3
Abandoned Property (1)
•
Completion of Contract (23)
•
Court Notices (9)
•
Dissolve Corporations (2)
•
Foreclosures (21)
•
Notices to Claimants (1)
•
Notices to Creditors (25)
•
Notices to Motorists (1)
•
Public Notices (1)
•
Request for Proposals (2)
•
Summons (7)
•
NOTICES TO CREDITORS
Jan 29
(11.)
FIFTH CIRCUIT COURT NOTICE AND NOTICE TO CREDITORS Case No. 5CLP-24-0000111 Estate of Andres Yanos, Deceased FILED, a document purporting to be the Last Will and Testament of the above-named decedent who died on August 5, 2024, together with an Application by EMIL YANOS, whose address is c/o Law Office of Dawn N. Murata LLLC, 2970 Kele Street, Suite 205, Lihue, Hawaii 96766, praying for informal probate and issuance of Letters Testamentary to said EMIL YANOS. If any interested person has objection to the informal probate, the person may file a petition for formal testacy proceedings within forty (40) days (...)
(End Date: Feb 18) (p2)
Jan 28
(12.)
NOTICE TO CREDITORS THE ESTATE OF FRANCIS ABUEG EMPENO, DECEASED. NOTICE IS HEREBY GIVEN that FRANCIS ABUEG EMPENO died on November 24, 2024. Pursuant to Hawaii Revised Statutes § 560:3-801, all persons having a claim against the above-named decedent must present their claims with proper vouchers or duly authenticated copies thereof, even if the claim is secured by a mortgage against real estate, to FRANCIS ALIMAGNO EMPENO, JR., whose address is c/o MacDonald Rudy O'Neill & Yamauchi, LLLP, LLP, 1001 Bishop St., Ste. 2800, Honolulu, HI 96813, within four (4) months from the date of the first publication of this (...)
(End Date: Feb 10) (p2)
Jan 28
(13.)
NOTICE TO CREDITORS OF SIU TSIN CHANG HOI, DECEASED, ESTATE OF SIU TSIN CHANG HOI, DECEASED, AND THE SIU TSIN CHANG HOI TRUST dated September 1, 1989, as amended Notice is hereby given that SIU TSIN CHANG HOI ("Decedent") died on December 20, 2024. All persons having a claim against Decedent, the above-named estate ("Estate"), and/or the SIU TSIN CHANG HOI TRUST dated September 1, 1989, as amended ("Trust") are hereby notified that Sidney S. T. Hoi, Thomas Chi-Ching Hoi, and Samuel C. T. Hoi, whose address is c/o Clay Iwamura Pulice & Nervell, 700 Bishop St., Ste 2100, Honolulu, (...)
(End Date: Feb 10) (p2)
Jan 27
(14.)
SECOND CIRCUIT COURT NOTICE AND NOTICE TO CREDITORS P. No. 2CLP-24-0000200(2) ESTATE OF CLAUDETTE MAE HEERMANCE aka CLAUDETTE M. HEERMANCE aka CLAUDETTE HEERMANCE, Deceased FILED, a Petition seeking the adjudication that the above-named Decedent died intestate and praying for the issuance of Letters to KYLE A. HEERMANCE, whose address is c/o Scott C. Suzuki, Esq., 1013 Poha Lane, Honolulu, Hawaii 96826. The date, time and place for hearing said Petition shall be Wednesday, March 12, 2025, at 8:15 a.m., in the courtroom of the Judge of the above-entitled Court who shall be sitting in Probate, in Hoapili Hale, 2145 Main (...)
(End Date: Feb 9) (p2)
Jan 27
(15.)
NOTICE TO CREDITORS All creditors of MILDRED R. UYENO a.k.a. MILDRED RUMIKO UYENO, of her estate, and the MILDRED R. UYENO REVOCABLE LIVING TRUST dated November 19, 1991 are hereby notified to present their claims with proper vouchers or duly authenticated copies thereof, even if the claim is secured by mortgage upon real estate, to Russell Kazuo Uyeno, Successor Trustee of said trust, c/o M. Natsumi Nishimoto, Esq. at the address shown below, within four (4) months from the date of the first publication of this notice or they will be forever barred. DATED: Honolulu, Hawaii, January 21, 2025. M. (...)
(End Date: Feb 9) (p2)
Jan 27
(16.)
KIRA M. KAWAKAMI (Attorney ID No. 10605) ALDRIDGE PITE, LLP Harbor Court 345 Queen Street, Suite 500 Honolulu, HI 96813 Telephone: (808) 275-4490 E-mail: kkawakami@aldridgepite.com LLOYD T. WORKMAN (Attorney ID No. 9843) ALDRIDGE PITE, LLP 3333 Camino del Rio S, Suite 225 San Diego, CA 92108 Telephone: (858) 750-7600 Facsimile: (858) 412-2602 E-mail: lworkman@aldridgepite.com Attorneys for Petitioner METROPOLITAN LIFE INSURANCE COMPANY FIRST CIRCUIT COURT NOTICE, NOTICE TO CREDITORS & ANY INTERESTED PARTY P. NO. 1LP191000677 THE ESTATE OF ALAN JAMES CHALLE aka ALAN J. CHALLE aka ALAN CHALLE, DECEASED. FILED, Petition of METROPOLITAN LIFE INSURANCE COMPANY, showing property within the (...)
(End Date: Feb 9) (p2)
Jan 27
(17.)
FIRST CIRCUIT COURT NOTICE AND NOTICE TO CREDITORS AND INTERESTED PERSONS P. NO. 1CLP-25-0000020 ESTATE OF ANTONETTE JIMENEZ TAMARGO, also known as Antonette Jimenez Tamargo, DECEASED. FILED, Petition of VIRGINIA LAPINA, alleging intestacy of said decedent, showing property within the jurisdiction of this Court, and asking that VIRGINIA LAPINA, whose address is c/o the Law Office of Samuel P. King, Jr., 1163 Kaeleku Street, Honolulu, Hawaii 96825, be appointed Personal Representative of said estate. That MAR 20, 2025, at 9:00 a.m., before the Presiding Judge in Probate in his/her courtroom at Kaahumanu Hale, 777 Punchbowl Street, Honolulu, Hawaii, is appointed (...)
(End Date: Feb 9) (p2)
Jan 27
(18.)
NOTICE TO CREDITORS OF STUART H. HILT, DECEASED, AND OF HIS ESTATE AND OF THE STUART H. HILT TRUST DTD 7/5/2012 All creditors of the above-named decedent, of the decedent's estate and of the trust known as the Stuart H. Hilt Trust dtd. 7/5/2012, are hereby notified to present their claims with proper vouchers or duly authenticated copies thereof, even if the claim is secured by mortgage upon real estate to Central Pacific Bank, P.O. Box 1400, Honolulu, HI 96807-1400, Trustee of the Trust, within four (4) months from the date of the first publication of this notice or they (...)
(End Date: Feb 16) (p2)
Jan 24
(19.)
Notice to Creditors of Patricia A. Yoshikawa, Deceased, Estate of Patricia A. Yoshikawa, and The Patricia A. Yoshikawa Trust Notice is hereby given that Patricia A. Yoshikawa (also known as Patricia Akiko Yoshikawa) ("Decedent") passed away on December 6, 2024. All persons having a claim against Decedent, the Estate of Patricia A. Yoshikawa ("Estate") or the Patricia A. Yoshikawa Trust dated February 13, 1990, as amended ("Trust"), are hereby notified that Joanne S.M. Ebesu, whose address is c/o Carlsmith Ball LLP, 1001 Bishop Street, Suite 2100, Honolulu, HI 96813, Attn: Lucas K. Love, is serving as successor trustee of the (...)
(End Date: Feb 6) (p2)
Jan 24
(20.)
NOTICE TO CREDITORS Estate of Marie Kathleen McCabe, Deceased; Marie Kathleen McCabe Revocable Trust dated February 1, 1990, as Amended. The above-named decedent, Marie Kathleen McCabe, died on November 18, 2024. All creditors of the above-named decedent or estate, and/or the Marie Kathleen McCabe Revocable Trust dated February 1, 1990, as amended, are notified to present their claims with proper vouchers or duly authenticated copies thereof, even if the claim is secured by a mortgage upon real estate, to the Trustee of the aforesaid Trust, Michael C. McCabe, c/o CSI Trust Company, 1001 Bishop St., Ste. 2305, Honolulu, HI 96813, (...)
(End Date: Feb 6) (p2)
« Previous
1
2
3
Next »