The Garden Island

LEGAL NOTICES

Apr 14(41.) On March 31, 2025, HAWAIIAN ELECTRIC COMPANY, INC. submitted its Spring Revenue Report to the HAWAI'I PUBLIC UTILITIES COMMISSION (PUC), in accordance with the provisions of the Performance-Based Regulation (PBR) Framework established by the PUC in December 2020. The PBR Framework includes, among other matters, a five-year multi-year rate plan (MRP) with an index-driven Annual Revenue Adjustment (ARA) that updates Company revenues according to an estimated rate of inflation and flows back to customers a customer dividend based on anticipated efficiencies that the Company will achieve during the MRP. In addition to the ARA, the Company may seek relief for (...) (End Date: Apr 20) (p5)

NOTICES TO BIDDERS

Apr 18(42.) REQUEST FOR BID Westlake Apartments, a 96 (ninety six) unit residential apartment /commercial complex will be accepting Sealed Bids for the pool light niche, strainer basket, and drain cover replacement. Bids will be accepted until 4:00 p.m., May 16th, 2025 (Friday). The walk through will be held on April 30th, 2025 (Wednesday) at 2:00 pm. Bid specifications can be picked up from the office of Hawaiian Properties. Ltd., the current managing agent, located at 1165 Bethel Street, 2nd floor, Honolulu, HI, between 9:00 a.m. – 4:00 p.m., Monday – Friday. Questions relating to the bid specifications may be directed to (...) (End Date: Apr 24) (p5)

NOTICES TO CREDITORS

Apr 18(43.) Notice to Creditors Estate and Trust of AEKO SERENO, deceased AEKO SERENO died on April 1, 2025. This Notice is made by FAITH SERENO REX, successor Trustee of the AEKO SERENO REVOCABLE TRUST dated June 26, 1990 as amended and restated, whose address is c/o Thomas A. Rulon, 74 Kihapai Street, Kailua, Hawaii 96734 All creditors of the above-named decedent, her estate and/or her 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 said Trustee at the address shown above (...) (End Date: Apr 25) (p5)
Apr 18(44.) FIRST CIRCUIT COURT NOTICE AND NOTICE TO CREDITORS P. No. 1CLP-25-0000156; ESTATE OF KATHLEEN KEIKO ODA, also known as KATHLEEN K. ODA, DECEASED. FILED, a document purporting to be the Last Will and Testament of the above­named decedent, who died on November 21, 2024, together with an Application thereto by EDWARD YASUO ODA, c/o Dexter T. Higa, LLLC, 707 Richards Street, Suite PH 7, Honolulu, Hawaii 96813, praying for informal probate and issuance of Letters to said EDWARD YASUO ODA. If any interested person(s) has objections to the informal application, he/she may file a petition for formal proceedings within forty (...) (End Date: May 2) (p5)
Apr 18(45.) First Circuit Court Notice and Notice to Creditors 1CLP-24-0000859 Estate of TAKIPO DAISY LIGHTFOOT also known as TAKIPO D. LIGHTFOOT, Deceased Filed, a document purporting to be the Last Will and Testament of the above-named decedent, together with the Application of CINDY PENINAIVASA COPP, alleging intestacy of said decedent, showing property within the jurisdiction of this Court and asking that KELEKOLIO LELAFU whose address is c/o Law Office of George N. Nam, 98-211 Pali Momi Street, Suite 811, Aiea, Hawaii 96701, praying for informal probate and issuance of Letters to said KELEKOLIO LELAFU. If any interested person has objection to (...) (End Date: May 1) (p5)
Apr 16(46.) FIRST CIRCUIT COURT NOTICE AND NOTICE TO CREDITORS P. No. 1CLP-25-0000247 ESTATE OF MARILYN JEAN MICK aka MARILYN J. MICK aka MARILYN MICK, Deceased FILED, a document purporting to be the Last Will and Testament of the above-named decedent, together with an Application praying for probate thereof and issuance of Letters to ALLISON ZIGLER whose address is c/o Scott C. Suzuki, Attorney-at-Law, 1013 Poha Lane, Honolulu, Hawaii 96826. If any interested person has objections to the informal probate, that person may file a petition for formal testacy proceedings; if any interested person desires further notice concerning the estate, including notice (...) (End Date: Apr 29) (p5)
Apr 16(47.) FIRST CIRCUIT COURT NOTICE AND NOTICE TO CREDITORS P. No. 10-1-0247 ESTATE OF Yoki Yoneyama, 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 to CHIZU MATSUURA a.k.a. CHIZURU MATSUURA, whose address is 6-23-16-301 Komagome, Toshima-ku, Tokyo, 170-0003 Japan. JUN 19 2025, at 9:00 a.m., before the presiding Judge in Probate at Ka'ahumanu Hale, 777 Punchbowl St, Honolulu, HI 96813, is the appointed date, time and place for hearing said petition and all interested persons. All creditors of the above-named estate (...) (End Date: Apr 29) (p5)
Apr 16(48.) NOTICE TO CREDITORS ALBERTA C. PATOC, also known as Alberta Cabaron Patoc and Alberta Patc, Deceased. The above-named decedent died on October 13, 2024. All creditors of the above-named decedent 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 ROQUE C. PATOC, as Personal Representative for the estate of ALBERTA C. PATOC, c/o Dean M. Park, Esq., 1585 Kapiolani Blvd. Ste 1111, Honolulu, Hawaii 96814, within four months from the date of the first publication of this notice or they will (...) (End Date: Apr 29) (p5)
Apr 14(49.) NOTICE TO CREDITORS THE ESTATE OF DAVID NORITO NISHIMOTO DATE OF DEATH: AUGUST 3, 2024 ALL CREDITORS OF DAVID NORITO NISHIMOTO 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 DANIEL M. NISHIMOTO, PERSONAL REPRESENTATIVE OF THE ESTATE, c/o Libby Tomar, Esq., 438 A Uluniu Street, Kailua, HI 96734 WITHIN FOUR (4) MONTHS FROM THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THEY WILL BE FOREVER BARRED. LIBBY ELLETT TOMAR Attorney for Successor Trustee 438 – A Uluniu St. (...) (End Date: Apr 27) (p5)
Apr 13(50.) NOTICE TO CREDITORS under Hawaii Revised Statutes §560:3-801 OF THE ALLEN T SHIMOKAWA GRANTOR TRUST, dated July 24, 2017. DATE OF DEATH: March 04, 2025. All creditors of the above-named decedent, the decedent's estate, and the decedent's 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 property to Leslie Shimokawa, Successor Trustee of said trust, at 94-461 Kealakaa St, Mililani, HI 96789-2666, c/o Leslie Shimokawa, within four (4) months from the date of the first publication of this notice or they will be (...) (End Date: Apr 27) (p5)
1 3 4 5 6 7 10