Place My Ad
Announcements
Business
Garage Sales
Legal Notices
Merchandise
Pets
Apartment Rentals
Townhouse Rentals
House Rentals
Service Directory
Schools and Learning
CATEGORIES
Announcements (2)
Business (0)
Garage Sales (0)
Legal Notices (70)
Merchandise (2)
Pets (0)
Apartment Rentals (2)
Townhouse Rentals (0)
House Rentals (1)
Service Directory (4)
Schools and Learning (0)
Legal Notices
page #: 3
# of category posts: 70
# of pages: 7
Abandoned Property (3)
•
Completion of Contract (15)
•
Court Notices (10)
•
Dissolve Corporations (2)
•
Foreclosures (12)
•
Notices to Creditors (18)
•
Public Notices (3)
•
Request for Proposals (1)
•
Summons (6)
•
COURT NOTICES
Jun 23
(21.)
SECOND CIRCUIT COURT NOTICE AND NOTICE TO INTERESTED PERSONS P. No. 2CLP-25-0000143 ESTATE OF ALVAN ISAMU TAKATANI aka ALVAN I. TAKATANI aka ALVAN TAKATANI, Deceased FILED, an application by SONYONG TAKATANI alleging the intestacy of the above-named decedent, who died on April 29, 2022, and praying for the informal appointment of SONYONG TAKATANI, whose address is c/o Bonner Sogi & Associates, ALC, 705 S. King St., Ste. 105, Honolulu, HI 96813, as personal representative of the decedent's estate and issuance of informal Letters to said person. If any interested person has any objection to the informal application, such person may (...)
(End Date: Jun 30) (p3)
Jun 20
(22.)
FIRST CIRCUIT NOTICE, AND NOTICE TO JAN DEAN VALDEZ P. NO. 1CLP-25-0000462 The Estate of JAN DEAN VALDEZ, also known as JAN D. VALDEZ and JAN VALDEZ, Deceased. NOTICE TO JAN DEAN VALDEZ and interested persons: A Petition for Determination of Death of JAN DEAN VALDEZ, also known as JAN D. VALDEZ and JAN VALDEZ (the "Jan"), has been filed by CSI TRUST COMPANY. The Petition shows Jan's death within the jurisdiction of this Court and asks that the Court issue an order determining Jan's death. Thursday, July 10, 2025, at 9:00 a.m., before the Presiding Judge in Probate at (...)
(End Date: Jul 3) (p3)
Jun 20
(23.)
NOTICE OF FIRST CIRCUIT COURT PROCEEDING P. No. 1CLP-25-0000479. Estate of Julie Masako Takara, also known as Julie M. Takara and Julie Takara, Deceased. FILED, a document purporting to be a copy of the Last Will and Testament of the above-named decedent, who died on November 24, 2024, together with a Petition praying for probate thereof and issuance of Letters to Derrick M. Takara, whose address is 4350 S. Hualapai Way, Unit 1215, Las Vegas, NV 89147. August 21, 2025, at 9:00 a.m., before the presiding Judge in Probate at 777 Punchbowl St., Honolulu, HI 96813, is the appointed time (...)
(End Date: Jul 3) (p3)
Jun 19
(24.)
TMLF HAWAII LLLC A Hawaii Limited Liability Law Company ROBIN MILLER #7982 1099 Alakea Street, Suite 1500 Honolulu, Hawaii 96813 Telephone: (808) 489-9741 Email: robin.miller@mtglawfirm.com Reference #162106 Attorneys for Petitioner AMERIHOME MORTGAGE COMPANY, LLC FIRST CIRCUIT COURT NOTICE P. NO. 1CLP-21-0000653 THE ESTATE OF RICHARD DANFORD BARKES, JR., ALSO KNOWN AS RICHARD D. BARKES, JR., DECEASED. FILED, Petition to Transfer from Informal to Formal Proceeding, to Terminate Appointment of Personal Representative and to Appoint Special Administrator of AMERIHOME MORTGAGE COMPANY, LLC, showing property within the jurisdiction of this Coutt and asking that Randall M. L. Yee, Esq., whose address is (...)
(End Date: Jul 2) (p3)
Jun 19
(25.)
In The Estate of Darryl Kale Yew Lun Jones P. No. 1CLP-25-0000106, Nam Akau's Petition for Adjudication of Intestacy will be held on 8/7/25 at 9am in Judge Jeannette Castagnetti's courtroom in the Kaahumanu Hale, 777 Punchbowl Street 96813, Honolulu, Hawai`i. Nam's address is c/o MK Law LLC, 820 Mililani Street 701; Honolulu, HI 96813; 808-864-8896. (SA1496931 6/19, 6/26, 7/03/25)
(End Date: Jul 9) (p3)
Jun 10
(26.)
IN THE CIRCUIT COURT OF THE SECOND CIRCUIT STATE OF HAWAII CASE NO. 2SP111000112 FEYZOLAH AKDOT AND NEDRALYN AKDOT, Plaintiffs v. ADRIAN OLABUENAGA, Defendant NOTICE OF HEARING ON PLAINTIFFS' MOTION TO EXTEND JUDGMENT TO: ADRIAN OLABUENAGA 77 Kolohala Drive Kula, Hawaii 96790 Defendant NOTICE IS HEREBY GIVEN that Plaintiffs' Motion to Extend Judgment, filed herein on November 14, 2020, shall come on for Hearing before the Honorable Presiding Judge, Judge of the above-entitled Court, in his/her courtroom at the Hoapili Hale, 2145 Main Street, Wailuku, Hawaii 96793 on July 22, 2025 at 8:15 A.M. or as soon thereafter as counsel (...)
(End Date: Jul 7) (p3)
Jun 9
(27.)
IN THE CIRCUIT COURT OF THE THIRD CIRCUIT STATE OF HAWAII "STATE OF HAWAII" TO NORMAN FRENCH, YOU ARE HEREBY NOTIFIED that Plaintiff GREGORY L. SMITH, Trustee Of the Reba N' Al's Trust Dated June 21, 1990, As Amended, has filed a Verified Amended Complaint For Quiet Title, Declaratory Relief And For Ejectment in Civil No. 3CCV-24-0000030 in the Circuit Court of the Third Circuit, State of Hawaii, seeking judgment against you, and for (1) Defendants, and all persons claiming under them, be required to set forth the nature of their claims to the real property located at 92-1715 Princess (...)
(End Date: Jul 6) (p3)
Jun 3
(28.)
IN THE FAMILY COURT OF THE FIRST CIRCUIT STATE OF HAWAl'I 3FAN-25-0000018 In the Matter of Adoption of A FEMALE CHILD, Born on: April 7, 2012 by HANNAH CHARLOTTE (SIMMONS) SIMMONS and ROGER THOMAS SCHAFER husband and wife Petitioner(s), THE STATE OF HAWAl'I TO: Peter Atrik whose last known address is: Marshall Islands YOU ARE HEREBY NOTIFIED that a petition for adoption of the above-identified child(ren) born to Rosealina Kiluwe the child(ren)'s mother, has been filed in the Family Court, Third Circuit, State of Hawai'i. THE PETITION ALLEGES that your consent to the adoption of the above-named child(ren) by the (...)
(End Date: Jun 30) (p3)
DISSOLVE CORPORATIONS
Jun 30
(29.)
NOTICE OF DISSOLUTION YAMAMOTO & NISHIMURA, D.D.S., INC., formerly known as Albert T. Yamamoto, D.D.S., Inc. All creditors and claimants of YAMAMOTO & NISHIMURA, D.D.S., INC., formerly known as Albert T. Yamamoto, D.D.S., Inc., a Hawaii domestic corporation, are hereby notified that the corporation has filed with the Director of the Department of Commerce and Consumer Affairs of the State of Hawai'i Articles of Dissolution to effect the dissolution of this corporation. All creditors and claimants are requested to present in writing their claims against this corporation to Robin M. Nishimura, 95-1101 Haloku Street, Mililani, HI 96789. All creditors and (...)
(End Date: Jul 6) (p3)
Jun 18
(30.)
NOTICE OF THE DISSOLUTION OF O'CONNOR PLAYDON GUBEN & INOUYE, LLP, EFFECTIVE JUNE 30, 2025 YOU ARE HEREBY NOTIFIED of the dissolution of O'Connor Playdon Guben & Inouye, LLP ("OPGI"), 737 Bishop Street, Suite 2340, Honolulu, Hawaii 96813. By the unanimous votes of the Partners, OPGI will be dissolved, effective June 30, 2025. 1. Any claim against OPGI must be made in writing and must include the following information: a. claim amount; b. the basis or nature of the claim; and c. origination date of claim. 2. The DEADLINE for submitting a claim is August 31, 2025. Any claim submitted (...)
(End Date: Jul 15) (p3)
« Previous
1
2
3
4
5
…
7
Next »