The Garden Island

NOTICES TO CREDITORS

Apr 19(61.) NOTICE TO CREDITORS All creditors of the Estate of JUDITH ITSUMI KUNISHIGE, Deceased, or THE JUDITH I. KUNISHIGE DECLARATION OF REVOCABLE TRUST dated November 12, 1991, as amended on December 6, 2005, and restated on December 20, 2018, 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 CALLA Y. ODA, Successor Trustee of the Trust, c/o Law Offices of Curtis B. K. Yuen, 1100 Alakea Street, #1701, Honolulu, Hawaii 96813, (808) 532-3103, within four (4) months from the date of the first (...) (End Date: May 3) (p7)
Apr 19(62.) NOTICE TO CREDITORS OF LYNWOOD DIXON STEINBRIGHT AKA L. DIXON STEINBRIGHT, DECEASED, AND OF HIS ESTATE AND/OF THE L. DIXON STEINBRIGHT LIVING TRUST Date of Death: January 9, 2024 All creditors of the above-named decedent, of the decedent's estate and of the trust known as the "The L. Dixon Steinbright Living Trust dated October 26, 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 the LAW OFFICES OF STEPHEN B. YIM, 2054 S. Beretania Street, Honolulu, HI 96826, within four months (...) (End Date: May 9) (p7)
Apr 19(63.) NOTICE TO CREDITORS OF JOSEPH YOSHIAKI MURAKAMI, DECEASED, AND OF HIS ESTATE AND OF THE JOSEPH Y. MURAKAMI TRUST Date of Death: December 23, 2023 All creditors of the above-named decedent, of the decedent's estate and of the trust known as the "Joseph Y. Murakami Trust dated June 18, 1986," 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 LAW OFFICES OF STEPHEN B. YIM, 2054 S. Beretania Street, Honolulu, HI 96826, within four months from the date of the first (...) (End Date: May 3) (p7)
Apr 18(64.) FIRST CIRCUIT COURT NOTICE TO CREDITORS Estate of JULIA L. KILANTANG, Deceased and the Julia L. Kilantang Revocable Living Trust dated October 12, 1994, as amended. All creditors of the above-named estate 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 nominee at the address shown above within four months from the date of the first publication of this notice or they will be forever barred. Further, all creditors of the trust established by the decedent under a trust agreement (...) (End Date: May 1) (p7)
Apr 18(65.) SECOND CIRCUIT COURT NOTICE AND NOTICE TO CREDITORS P. NO. 2CLP-24-0000091 ESTATE OF JUNE NOBUE ANBE, Deceased FILED, a Petition for Adjudication of Intestacy and Appointment of Personal Representative thereof and issuance of Letters to Personal Representative Wayne K. Anbe, whose address respectively is 94-645 Kauakapuu Loop, Mililani, Hawai'i 96789. Friday, June 14, 2024, at 8:15 a.m., before the presiding Judge in Probate at Hoapili Hale, 2145 Main Street, 4th Floor, Wailuku, Maui, Hawaii, 96793-1674, is the appointed date, time and place for hearing said petition and interested persons. All creditors of the above-named estate are hereby notified to present (...) (End Date: May 1) (p7)
Apr 18(66.) NOTICE TO CREDITORS ROBERT P. D. KIM, aka Robert Poot Doal Kim, and ROBERT P. D. KIM Revocable Living Trust dated February 14, 2019, as amended All creditors of the above-named decedent (who died on June 27, 2023) and 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 CSI Trust Company, Inc., c/o Est8Planning Counsel LLLC, 201 Merchant St., Ste. 1800, Honolulu, HI 96813, within four months from the date of the first publication of this notice or they will (...) (End Date: May 8) (p7)
Apr 18(67.) FIRST CIRCUIT COURT NOTICE AND NOTICE TO CREDITORS P. NO. 1CLP-24-0000233 ESTATE OF CHARLES KUPAHU, Deceased FILED, a Petition of Enoka K. Spencer, alleging intestacy of said decedent, showing property within the jurisdiction of this Court and asking that ENOKA K. SPENCER, whose address is 1374 Hele Street, Kailua, Hawaii 96734, be appointed Personal Representative of said estate. May 23, 2024, at 9:00 a.m. before the presiding Judge in Probate at Kaahumanu Hale, 777 Punchbowl Street, Honolulu, Hawaii 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: May 1) (p7)
Apr 18(68.) FIRST CIRCUIT COURT NOTICE AND NOTICE TO CREDITORS P. NO. 1CLP-24-0000215 ESTATE OF MAY AKANA KEKAUOHA, also known as May A. Kekauoha, 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 ALEX KEKAUOHA, whose address is 154 Stanley Street, Redwood City, California 94062. May 16, 2024, at 9:00 a.m. before the presiding Judge in Probate at Kaahumanu Hale, 777 Punchbowl Street, Honolulu, Hawaii 96813, is the appointed date, time and place for hearing said petition and all interested persons. All (...) (End Date: May 1) (p7)
Apr 16(69.) FIRST CIRCUIT COURT NOTICE AND NOTICE TO CREDITORS P. No. 1CLP-24-0000203; ESTATE OF DANIELLE KALA ZENZ, aka DANIELLE K. ZENZ, aka DANIELLE ZENZ, aka DANIELLE KALA WISE, aka DANIELLE KALA HUTCHINS, DECEASED. Notice is hereby given that LESLIE L. HUTCHINS, JR., whose address is c/o Ng & Niebling, LLLC, 3604 Waialae Ave., Honolulu, HI, 96816, has filed a document purporting to be the Last Will and Testament of the decedent, been appointed Personal Representative of the above-named estate in informal proceedings and is the Successor Trustee of the Danielle K. Zenz Revocable Living Trust dated October 4, 2005. If any (...) (End Date: May 6) (p7)
Apr 16(70.) NOTICE TO CREDITORS OF THE ESTATE AND TRUST OF TOSHIO MATSUYAMA, DECEASED NOTICE IS HEREBY GIVEN that TOSHIO MATSUYAMA, died in Waipahu, Hawaii on October 21, 2023. All persons having a claim against the above-named estate or the TOSHIO MATSUYAMA TRUST dated March 2, 2010, as amended, are hereby notified that GERALD N. MATSUYAMA is the Trustee of the above-named Trust, whose post office address is c/o Damon T. Yonashiro, Esq., 841 Bishop Street, Suite 2201, Honolulu, Hawaii 96813. Pursuant to Hawaii Revised Statutes Sec. 560: 3-801, all creditors of the decedent, the above-named estate and the above-named Trust are (...) (End Date: May 6) (p7)
1 5 6 7 8 9 11