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 (82)
Merchandise (2)
Pets (0)
Apartment Rentals (2)
Townhouse Rentals (0)
House Rentals (2)
Service Directory (2)
Schools and Learning (0)
Legal Notices
page #: 5
# of category posts: 82
# of pages: 9
Abandoned Property (2)
•
Completion of Contract (15)
•
Court Notices (11)
•
Dissolve Corporations (1)
•
Foreclosures (12)
•
Legal Notices (1)
•
Notices of Availability (1)
•
Notices to Creditors (28)
•
Public Auctions (3)
•
Public Notices (2)
•
Request for Proposals (1)
•
Summons (5)
•
FORECLOSURES
Jun 1
(41.)
NOTICE OF FORECLOSURE SALE: 91-1069 Puamaeole Street, #6B, Ewa Beach, HI 96706, Tax Map Key Number 1-9-1-050-091-0046 (Palm Villas), U.S. Bank Trust National Association et al. v. Nathanael David Enns, et al., Civil No. 19-1-0402-03 (Foreclosure) (JHA), First Circuit Court. Per the City & County of Honolulu Real Property Assessment Division, the PROPERTY is a fee simple two bedroom, one and one half bathroom apartment built in 1989, with 716 square feet of living space, outdoor lanai area, and two parking spaces. OPEN HOUSES: Sundays June 8, 2025 and June 15, 2025, 2:00 pm to 5:00 pm. AUCTION DATE: Wednesday, (...)
(End Date: Jun 21) (p5)
LEGAL NOTICES
Jun 12
(42.)
Hale in Formation, Inc. is applying for an Escrow Depository License in the State of Hawaii The proposed business location is 711 Kapiolani Blvd., Ste 111, Honolulu, Hawaii 96813 Any person wishing to comment on the application may file comments in writing with the Commissioner of Financial Institutions (by mail to P.O. Box 2054, Honolulu, Hawaii 96805; or delivered to 335 Merchant Street, Room 221, Honolulu, Hawaii 96813) within fifteen days of the date of this notice. The comments may include a statement protesting or supporting the application. You may at the same time request that an informational and comment (...)
(End Date: Jun 18) (p5)
NOTICES OF AVAILABILITY
Jun 18
(43.)
Notice of Availability: Wildlife Services, a program within the U.S. Department of Agriculture's Animal and Plant Health Inspection Service, has prepared a Predecisional Environmental Assessment (EA) entitled "Bird Damage Management in Hawai'i". The EA is available for public review and comment prior to issuing a decision. APHIS-WS is requesting that the public review and provide their comments on the EA by July 17, 2025. Interested parties may view and provide comments on the EA by visiting https://www.regulations.gov/docket/APHIS-2025-0020. You may also request a copy of the EA and send written comments to: State Director USDA-APHIS-Wildlife Services 3375 Koapaka St Suite H-420 (...)
(End Date: Jun 24) (p5)
NOTICES TO CREDITORS
Jun 18
(44.)
NOTICE TO CREDITORS OF WILLARD K. BROWN, AKA WILLARD JOHN KEAUNUI MAWEKE BROWN, DECEASED, AND OF HIS ESTATE AND OF THE WILLARD K. BROWN REVOCABLE LIVING TRUST All creditors of the above-named decedent, of the decedent's estate and of the trust known as the Willard J. K. Brown Revocable Living Trust Agreement dated June 10, 1987, 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 JOANNE PAAHAO, Successor Trustee of the abovenamed trust, whose address is c/o Law Offices of Marvin S.C. (...)
(End Date: Jul 8) (p5)
Jun 18
(45.)
FIFTH CIRCUIT COURT NOTICE AND NOTICE TO CREDITORS P. NO. 5CLP-25-0000053 ESTATE OF STEVEN A. K. P. VAN GIESON, also known as STEVEN ANTHONY KALEI POEPOE VAN GIESON, STEVEN KALEI VAN GIESON, STEVEN K. VAN GIESON and STEVEN VAN GIESON, Deceased, FILED, a document purporting to be the Last Will and Testament of the above-named Decedent, together with an Application for Informal Probate thereof and issuance of Letters to TIFFANEE M. FUJIMOTO, whose address is c/o Okura & Associates, 1314 S. King Street, Suite 760, Honolulu, Hawaii 96814. TIFFANEE M. FUJIMOTO is also Successor Trustee of the STEVEN A. K. (...)
(End Date: Jul 1) (p5)
Jun 16
(46.)
FIRST CIRCUIT COURT NOTICE TO CREDITORS P. NO. 1CLP-25-0000075 (Formal Probate, Unsupervised Administration) ESTATE OF MAUREEN MITSUKO MAHEALANI HARDIN, also known as MAUREEN M. HARDIN, MAUREEN M.M. HARDIN, and MAUREEN HARDIN, DECEASED FILED a Petition for Adjudication of Intestacy and Appointment of Personal Representative, alleging the intestacy of the above-named decedent who died on May 10, 2022, by Lynell Hardin, showing property within the jurisdiction of this Court, and praying for appointment of Personal Representative and issuance of Letters to said LYNELL HARDIN, whose mailing address is c/o O'Connor Playdon Guben & Inouye LLP, Pacific Guardian Center, Mauka Tower, 737 (...)
(End Date: Jun 29) (p5)
Jun 16
(47.)
NOTICE TO CREDITORS SUSAN NORDYKE BELL, also known as SUSAN N. BELL and SUSAN BELL; and/or the Douglas and Susan Bell 2014 Living Trust dated November 24, 2014, as amended and restated Date of Death: March 23, 2025 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 a mortgage upon real estate, to AIMEE GRACE, Successor Trustee of the above-named Trust, whose address is c/o CSI Trust Company, 1001 Bishop Street, Suite 1330, Honolulu, HI 96813, within four (...)
(End Date: Jun 29) (p5)
Jun 16
(48.)
First Circuit Court Notice and Notice to Creditors 1CLP-25-0000434 Estate of HENRY KEANU AHLO JR. also known as Henry K. Ahlo Jr., and Henry Ahlo Jr., Deceased. Filed, a document purporting to be the Last Will and Testament of the above-named decedent, together with the Application of LEINANI M. JENKINS, alleging intestacy of said decedent, showing property within the jurisdiction of this Court, and praying for informal probate and issuance of Letters to said LEINANI M. JENKINS, whose address is c/o Law Office of George N. Nam, 98-211 Pali Momi Street, Suite 811, Aiea, Hawaii 96701. If any interested person (...)
(End Date: Jun 29) (p5)
Jun 13
(49.)
NOTICE TO CREDITORS OF WALLACE TADASHI KOBAYASHI AKA WALLACE T. KOBAYASHI, DECEASED, AND OF HIS ESTATE AND OF THE WALLACE T. KOBAYASHI REVOCABLE LIVING TRUST Date of Death: February 16, 2024 All creditors of the above-named decedent, of the decedent's estate and of the trusts known as the "Wallace T. Kobayashi Revocable Living Trust dated May 27, 2004" 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 the YIM AND YEMPUKU, AAL, LLC, 2054 S. Beretania Street, Honolulu, HI 96826, within four (...)
(End Date: Jul 3) (p5)
Jun 13
(50.)
FIRST CIRCUIT COURT NOTICE AND NOTICE TO CREDITORS P. NO. 1CLP-25-0000408 ESTATE OF LORELEI C. Y. LOO, also known as LORELEI LOO and LORELEI CHIU YING LOO, Deceased, FILED, a document purporting to be the Last Will and Testament of the above-named Decedent, together with a Petition praying for probate thereof and issuance of Letters Testamentary to CHRISTY KIM DECKER, whose address is c/o KPRESS Law Hawaii, P.O. Box 25368, Honolulu, Hawaii 96825. CHRISTY KIM DECKER is also Successor Trustee of the Lorelei Chiu Ying Loo Revocable Living Trust dated July 3, 2024 ("Trust"). July 24, 2025, at 9:00 a.m. (...)
(End Date: Jun 26) (p5)
« Previous
1
…
3
4
5
6
7
…
9
Next »