Place My Ad
Announcements
Business
Garage Sales
Legal Notices
Merchandise
Pets
Apartment Rentals
Townhouse Rentals
House Rentals
Service Directory
Schools and Learning
CATEGORIES
Announcements (1)
Business (0)
Garage Sales (0)
Legal Notices (100)
Merchandise (4)
Pets (1)
Apartment Rentals (2)
Townhouse Rentals (0)
House Rentals (2)
Service Directory (4)
Schools and Learning (0)
Legal Notices
page #: 2
# of category posts: 29
# of pages: 3
Abandoned Property (1)
•
Completion of Contract (15)
•
Court Notices (17)
•
Foreclosures (23)
•
Legal Notices (1)
•
Notices to Creditors (29)
•
Public Auctions (2)
•
Public Notices (1)
•
Summons (11)
•
NOTICES TO CREDITORS
Mar 17
(11.)
FIRST CIRCUIT COURT NOTICE AND NOTICE TO CREDITORS P. NO. 1CLP-24-0001007 Estate of DANIEL JOHN SULLIVAN JR., also known as DANIEL JOHN SULLIVAN and DANIEL J. SULLIVAN, Deceased FILED, an application of LOIS E. SULLIVAN, alleging the intestacy of the above-named decedent who died on September 20, 2024, showing property within the jurisdiction of this Court and asking that LOIS E. SULLIVAN, whose address is c/o 1003 Bishop St., #1600, Honolulu, HI 96813 and whose tel. no. is (808) 531-8031, be appointed Personal Representative of said estate. Pursuant to said application, LOIS E. SULLIVAN was appointed Personal Representative of the (...)
(End Date: Mar 30) (p2)
Mar 17
(12.)
FIRST CIRCUIT COURT NOTICE AND NOTICE TO CREDITORS P. NO. 1CLP-25-0000004 (Formal Probate) ESTATE OF ELIZABETH LOUISE SURATT, DECEASED ELIZABETH LOUISE SURATT REVOCABLE TRUST FILED, a document purporting to be the Last Will and Testament of Elizabeth Louise Suratt, who died on September 24, 2024, together with a petition praying for formal probate thereof and issuance of Letters Testamentary to Brenda Dalessio, as Personal Representative, whose address is c/o Thomas R. Daniel, Esq., 737 Bishop Street, Suite 1450, Honolulu, Hawaii 96813. MAY 1, 2025, at 9:00 a.m. before the presiding Judge in Probate at 777 Punchbowl Street, Honolulu, Hawaii, is (...)
(End Date: Mar 30) (p2)
Mar 14
(13.)
NOTICE TO CREDITORS ESTATE OF PERCIVAL HON YIN CHEE AKA PERCIVAL H.Y. CHEE, DECEASED AND/OR REVOCABLE TRUST OF PERCIVAL H.Y. CHEE dated SEPTEMBER 25, 2018 Date of Death: May 3, 2024 All creditors of the above-named decedent, estate and/or trust 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 YIM & YEMPUKU AAL, LLC, 2054 S. Beretania Street, Honolulu, HI 96826, within four months from the date of the first publication of this notice or they will be forever barred. DATED: Honolulu, (...)
(End Date: Mar 27) (p2)
Mar 14
(14.)
NOTICE TO CREDITORS OF NANCY N. TABA, AKA NANCY NOBUKO TABA, DECEASED, AND OF HER ESTATE AND OF THE NANCY N. TABA REVOCABLE LIVING TRUST All creditors of the above-named decedent, of the decedent's estate and of the trust known as the "Nancy N. Taba Revocable Living Trust," dated March 19, 2001, 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 Gayle T. Ohashi, successor Trustee of the Trust, c/o Judy Y. Lee, Esq., P.O. Box 3196, Hon., HI 96801, (808) 547-5600, (...)
(End Date: Mar 27) (p2)
Mar 14
(15.)
NOTICE TO CREDITORS First Circuit Court, State of Hawaii, P. No. 1CLP-24-0000992 Estate of HOWARD E. PLAHY JR., also known as Howard Edward Plahy Jr., Howard Plahy Jr., Howard Edward Plahy, Jr., Howard E. Plahy, Jr., Howard Plahy, Jr., and Howard Plahy, Deceased. All persons having a claim against the above-named estate are hereby notified that MARY ANN PLAHY WALKER is the Personal Representative of the above-named estate, whose address is c/o Michelle M. M. Ogata, Esq. 1585 Kapiolani Blvd., #1626, Honolulu, HI 96814. Pursuant to H.R.S. § 560:3-801, all creditors of the decedent, and the above-named estate, are hereby (...)
(End Date: Mar 27) (p2)
Mar 14
(16.)
NOTICE TO CREDITORS ESTATE OF HENRY TOSHIO MORISADA, DECEASED, AND/OR REVOCABLE TRUST OF HENRY T. MORISADA dated August 26, 2004 Date of Death: October 31, 2024 All creditors of the above-named decedent, estate and/or trust 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 YIM & YEMPUKU AAL, LLC, 2054 S. Beretania Street, Honolulu, HI 96826, within four months from the date of the first publication of this notice or they will be forever barred. DATED: Honolulu, Hawaii, March 5, 2025 STEPHEN (...)
(End Date: Mar 27) (p2)
Mar 14
(17.)
FIRST CIRCUIT COURT NOTICE AND NOTICE TO CREDITORS P. NO. 1CLP-25-0000150 ESTATE OF HELEN YOSHIKO TAKEKAWA, also known as HELEN Y. TAKEKAWA, Deceased, and the HELEN Y. TAKEKAWA TRUST DATED JUNE 21, 1985 FILED, a document purporting to be the Last Will and Testament of the above-named decedent, who died on September 13, 2022, together with an Application praying for informal probate thereof and issuance of Letters to JILL M. KURODA, whose address is c/o 2054 S. Beretania Street, Honolulu, HI 96826. If any interested person has objection to the informal probate, the person may file a petition for formal (...)
(End Date: Apr 3) (p2)
Mar 14
(18.)
FIRST CIRCUIT COURT NOTICE AND NOTICE TO CREDITORS P. NO. 1CLP-25-0000153 ESTATE OF MARGIE OHTA HIRAI, also known as MARGIE 0. HIRAI and TOKUE OHTA HIRAI, Deceased, and the REVOCABLE TRUST OF ARTHUR S. HIRAI and MARGIE 0. HIRAI DATED APRIL 30, 2009 FILED, a document purporting to be the Last Will and Testament of the above-named decedent, who died on July 8, 2024, together with an Application praying for informal probate thereof and issuance of Letters to SCOTT S. HIRAI, whose address is c/o 2054 S. Beretania Street, Honolulu, HI 96826. If any interested person has objection to the (...)
(End Date: Mar 21) (p2)
Mar 13
(19.)
First Circuit Court Notice and Notice to Creditors P. No. 1CLP-25-0000163 The Estate of Vicki J. L. Senador aka Vicki June Lei Senador, Deceased. Filed, a document purporting to be the last Will of the decedent, who died on August 19, 2023, together with an Application by Louie Von Senador whose address is c/o 1585 Kapiolani Blvd. #1200, Honolulu, Hawaii, 96814, praying for informal probate of will and informal appointment of personal representative. If any interested persons have an objection to the informal probate, they may file a petition for formal testacy proceedings, within forty (40) days after the date (...)
(End Date: Apr 2) (p2)
Mar 13
(20.)
First Circuit Court Notice and Notice to Creditors P. No. 1CLP-25-0000141 Estate of ALAN T. NAKASHIGE, aka Alan Nakashige, and Alan Takeshi Nakashige, Deceased Filed, an application alleging intestacy of the above-named decedent who died on November 21, 2024, together with an application by Karen M. Tam, whose address is c/o 733 Bishop St. #1870, Honolulu, Hawaii, 96813, praying for issuance of informal Letters to Karen M. Tam. If any interested person has objections to the informal application, he may file a petition for formal proceedings within forty (40) days after the date of the first publication of this notice; (...)
(End Date: Mar 26) (p2)
« Previous
1
2
3
Next »