Feed Date: 03/06/2026
# of notices: 35
publication: staradvertiser.com
ad number: 0001522140-01
category: CLS Garage Sales
wp sub cat id: 47
parent category: Garage Sales (3)
subclass code: 8344
subcategory: Mililani (47)
position description: GS Mililani
start date: 03/06/2026
end date: 03/06/2026
run length: default: 1-Day
listed end date: 03/06/2026
Sat. March 7th, 8am-4pm
94-303 Mekeaupea Place
Furniture, shoes, clothes, plants, christmas, house-
hold, bicycles & misc.
All items must go
This is a pre-existing post.Publish Date: 2026-03-06 00:00:00
post ID is: 50309
today: 2026-03-06 01:16:23
start: 2026-03-06 00:00:00
end: 2026-03-06 23:59:59
publication: staradvertiser.com
ad number: 0001521372-01
category: CLS Legals
wp sub cat id: 66
parent category: Legal Notices (4)
subclass code: 1002
subcategory: Court Notices (66)
position description: Court Notices
start date: 02/27/2026
end date: 03/12/2026
run length: 14-Day
listed end date: 03/06/2026
FIRST CIRCUIT NOTICE
P. No. 1CLP-20-0000637
The Estate of CRISPIN LOMAGUE AQUINO, SR., Deceased
Petitioner NATIONSTAR MORTGAGE, LLC D/B/A, MR. COOPER, mortgage creditor of the estate, filed its Petition to Renew First Amended Letters of Special Administration requesting that letters of special administration be renewed in favor of MARSHALL D. CHINEN be issued so that he can represent the estate regarding the mortgaged real property located at 3031 Ukiuki Place, Honolulu, Hawaii 96819.
The hearing for all interested parties will take place on April 2, 2026, at 9:00 a.m. before the presiding Judge in Probate at Kaahumanu Hale, 777 Punchbowl Street, Honolulu, HI 96813.
Petitioner can be reached by contacting Karyn A. Doi, Esq. at 222 Merchant St., Main Floor, Honolulu, HI 96813, and by telephone at (808) 538-1921.
(SA1521372 2/27, 3/6/26)
This is a pre-existing post.Publish Date: 2026-02-27 00:00:00
post ID is: 50236
today: 2026-03-06 01:16:23
start: 2026-02-27 00:00:00
end: 2026-03-12 23:59:59
publication: staradvertiser.com
ad number: 0001521389-01
category: CLS Legals
wp sub cat id: 66
parent category: Legal Notices (4)
subclass code: 1002
subcategory: Court Notices (66)
position description: Court Notices
start date: 02/27/2026
end date: 03/12/2026
run length: 14-Day
listed end date: 03/06/2026
SECOND CIRCUIT COURT NOTICE AND NOTICE TO INTERESTED PERSONS
P. No. 2CLP-26-0000033 (2)
ESTATE OF DONNA LEE NAOMI VASQUEZ aka DONNA LEE N. VASQUEZ aka DONNA LEE VASQUEZ, 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 KRISTELLE LAHELA VASQUEZ, whose address is c/o Bonner Sogi & Assoc., ALC, 705 S. King St., Ste. 105, Honolulu, HI 96813, as Personal Representative of the decedent's estate.
On February 27, 2026, at 8:15 a.m., before the presiding Judge in Probate at Hoapili Hale, 2145 Main St., Ste. 106, Wailuku, HI 96793, is the appointed date, time, and place for hearing said petition and all interested persons.
DATED: Wailuku, Hawaii, February 20, 2026.
/SGD/S. HOEFT (SEAL)
Clerk of the Above-Entitled Court
(SA1521389 2/27, 3/06/26)
This is a pre-existing post.Publish Date: 2026-02-27 00:00:00
post ID is: 50237
today: 2026-03-06 01:16:23
start: 2026-02-27 00:00:00
end: 2026-03-12 23:59:59
publication: staradvertiser.com
ad number: 0001521528-01
category: CLS Legals
wp sub cat id: 67
parent category: Legal Notices (4)
subclass code: 1004
subcategory: Foreclosures (67)
position description: Foreclosures
start date: 03/06/2026
end date: 03/26/2026
run length: 21-Day
listed end date: 03/20/2026
NOTICE OF MORTGAGEE'S INTENTION TO FORECLOSURE UNDER NON-JUDICIAL POWER OF SALE. Notice is Hereby Given pursuant to Hawaii Revised Statutes §667-61 through §667-65 and Purchase Money Mortgage, Security Agreement, and Financing Statement with (See Schedule "1"), as Mortgagor, dated (See Schedule "1"), recorded in the Bureau of Conveyances of the State of Hawaii as Document No. (See Schedule "1"), that a mortgage lien exists against each of the Vacation Ownership Interests identified on (Schedule "1") in favor of Wyndham Vacation Resorts, Inc., a Delaware Corporation, for failure to pay the amounts owed and secured by the respective Mortgages. Wyndham Vacation Resorts, Inc., a Delaware Corporation, as Mortgagee, whose address is 501 W. Church Street, Orlando, FL 32805, intends to foreclose its said mortgage, and will hold a sale by public auction of Fee Simple property being that certain project, The Fairfield Hawaii at Waikiki Beach Walk, located at 227 Lewers Street, Waikiki, HI 96815 on 04/06/2026 at Kapaolono Community Park, 701 11th Ave, Honolulu HI 96816, on the sidewalk on the corner of Kilauea Ave and 11th Ave at 1:00 PM. Each of the properties is to be sold as an undivided timeshare interest. There will be no open houses. Terms of the sale are: (1) No upset price. (2) Property sold without covenant or warranty, express or implied, as to the title possession or encumbrances; (3) At the close of the auction, Purchaser shall pay 100% of the highest successful bid price ("Bid") by money order, certified, or cashier's check drawn against a United States based financial institution, in US Currency, made payable to FIRST AMERICAN TITLE COMPANY; provided that Mortgagee may submit a credit bid up to the amount of the secured indebtedness; (4) Purchaser shall pay all closing costs including, but not limited to: costs of document drafting, notary fees, consent fees, escrow fees, conveyance tax, recordation fees and other charges, together with any special assessments which may arise under HRS 514B-146(g)(h)(i); (5) If title is not conveyed to Purchaser for any reason, other than Purchaser's failure to perform as specified herein, the Mortgagee's sole responsibility shall be the return of the Bid funds tendered by Purchaser. The Purchaser shall have no further recourse against the Mortgagee or its agents, attorneys, servicers and auctioneers; (6) The sale may be postponed from time to time by public announcement by Mortgagee or someone acting on its behalf; (7) By submitting the Bid, Purchaser acknowledges reading the terms and conditions set forth in this notice and agrees to be bound thereby and sign a written acceptance of all terms herein. For further information regarding this sale, you must contact: Wyndham Vacation Resorts, Inc., a Delaware corporation at (800) 251-8736. Conductor of the public sale in the state of Hawaii: AQUA LEGAL, LLC on behalf of, First American Title, agent for Claimant; Phone: (808) 539-7504; Address: 1099 Alakea Street, suite 2430, Honolulu, Hawaii 96813. Federal Reporting Notice (Buyer): Federal law requires First American Title Insurance Company to report this transaction to U.S. Department of the Treasury's Financial Crimes Enforcement Network (FinCEN) if the Buyer is a legal entity or trust. Information about the Buyer, its beneficial owners, and the transaction will be reported for federal law-enforcement purposes and is not public. For more information visit: https://www.fincen.gov/rre . To comply, complete the applicable FinCEN Transferee (Buyer) Information Collection Form: Entity:
https://vacationfirst.firstam.com/forms/fincen-buyer-entity.pdf Trust: https://vacationfirst.firstam.com/forms/fincen-buyer-trust.pdf . Email the completed form to FINCENdocuments@firstam.com. A physical copy will also be collected by the auctioneer as part of bidder qualification. Batch No: Foreclosure DOT 161909-WBW145-DOT. Schedule "1": Mortgagor(s), Mortgage Dated Date, Mortgage Document No., Vacation Ownership Interest (Contract No.); Gregg Darryl Yamate and Francine C. Yamate, 09/23/2014, Inst: A-54370171, 000631424983; Takashi Yonekawa and Tamiko Yonekawa, 02/21/2017, Inst: A-63110383, 000631703923; Lambert Oneal Thompson and Roshonda Michelle Thompson, 04/26/2019, Inst: A-71140519, 000631900870; Leticia Janet Velez, 02/24/2023, Inst: A-86360080, 000632300221; Rita Marie Rodriguez, 04/06/2024, Inst: A-8986000042, 000632400492; Elizabeth A. Alfonso, 07/09/2024, Inst: A-9027000202, 000632400975.
(SA1521528 3/06, 3/13, 3/20/26)
This is a pre-existing post.Publish Date: 2026-03-06 00:00:00
post ID is: 50310
today: 2026-03-06 01:16:23
start: 2026-03-06 00:00:00
end: 2026-03-26 23:59:59
publication: staradvertiser.com
ad number: 0001521349-01
category: CLS Legals
wp sub cat id: 73
parent category: Legal Notices (4)
subclass code: 1020
subcategory: Completion of Contract (73)
position description: Completion of Contract
start date: 02/27/2026
end date: 03/12/2026
run length: 14-Day
listed end date: 03/06/2026
OWNER'S NOTICE OF
COMPLETION OF
CONTRACT
NOTICE IS HEREBY GIVEN that pursuant to the Provisions of Section 507-43, of the Hawaii Revised Statutes, the construction by BORA, Inc. of that certain Entrance Relocation situated at 1212 Nuuanu Avenue, Honolulu, Hawaii, TMK: 1-7-005:001, has been completed.
Honolulu Park Place AOAO
Owner(s)
(SA1521349 2/27, 3/06/26)
This is a pre-existing post.Publish Date: 2026-02-27 00:00:00
post ID is: 50239
today: 2026-03-06 01:16:24
start: 2026-02-27 00:00:00
end: 2026-03-12 23:59:59
publication: staradvertiser.com
ad number: 0001521369-01
category: CLS Legals
wp sub cat id: 73
parent category: Legal Notices (4)
subclass code: 1020
subcategory: Completion of Contract (73)
position description: Completion of Contract
start date: 02/27/2026
end date: 03/12/2026
run length: 14-Day
listed end date: 03/06/2026
OWNER'S NOTICE OF
COMPLETION OF CONTRACT
NOTICE IS HEREBY GIVEN that pursuant to the Provisions of Section 507-43, of the Hawaii Revised Statutes, the construction by ITC Water Management, Inc. of that certain project NCS/KAWAILOA-PIPELINE DEFERRED MAINTENANCE & IRRIGATION SYSTEM UPGRADES situated at Tax Map Key: 6-2-010:001, on the island of Oahu, Kawailoa, State of Hawaii, has been completed.
Kamehameha Schools
Owner(s)
(SA1521369 2/27, 3/06/26)
This is a pre-existing post.Publish Date: 2026-02-27 00:00:00
post ID is: 50240
today: 2026-03-06 01:16:24
start: 2026-02-27 00:00:00
end: 2026-03-12 23:59:59
publication: staradvertiser.com
ad number: 0001521376-01
category: CLS Legals
wp sub cat id: 73
parent category: Legal Notices (4)
subclass code: 1020
subcategory: Completion of Contract (73)
position description: Completion of Contract
start date: 02/27/2026
end date: 03/12/2026
run length: 14-Day
listed end date: 03/06/2026
OWNER'S NOTICE OF
COMPLETION OF CONTRACT
NOTICE IS HEREBY GIVEN that pursuant to the provisions of Section 507-43, of the Hawaii Revised Statutes, the construction by CASTLE & COOKE HOMES HAWAII, INC. of that certain DWELLINGS situated in A8- A10; TMK NO.: 9-4-006-201
Lot # Address
44 94-1091 PAIPU ST
45 94-1085 PAIPU ST
52 94-1696 MOLEOKEKOA ST
53 94-1692 MOLEOKEKOA ST
55 94-1686 MOLEOKEKOA ST
58 94-1676 MOLEOKEKOA ST
60 94-1668 MOLEOKEKOA ST
61 94-1084 PAIPU ST
62 94-1667 MOLEOKEKOA ST
63 94-1671 MOLEOKEKOA ST
64 94-1673 MOLEOKEKOA ST
65 94-1677 MOLEOKEKOA ST
67 94-1683 MOLEOKEKOA ST
70 94-1693 MOLEOKEKOA ST
71 94-1696 KOLOPU ST
72 94-1692 KOLOPU ST
73 94-1688 KOLOPU ST
74 94-1686 KOLOPU ST
75 94-1682 KOLOPU ST
76 94-1678 KOLOPU ST
77 94-1676 KOLOPU ST
78 94-1672 KOLOPU ST
79 94-1668 KOLOPU ST
81 94-1112 PAIPU ST
82 94-1106 PAIPU ST
Honolulu, Oahu, Hawaii have been completed.
CASTLE & COOKE HOMES HAWAII, INC.
(owner)
(SA1521376 2/27, 3/6/26)
This is a pre-existing post.Publish Date: 2026-02-27 00:00:00
post ID is: 50241
today: 2026-03-06 01:16:24
start: 2026-02-27 00:00:00
end: 2026-03-12 23:59:59
publication: staradvertiser.com
ad number: 0001521396-01
category: CLS Legals
wp sub cat id: 73
parent category: Legal Notices (4)
subclass code: 1020
subcategory: Completion of Contract (73)
position description: Completion of Contract
start date: 02/27/2026
end date: 03/12/2026
run length: 14-Day
listed end date: 03/06/2026
OWNER'S NOTICE OF
COMPLETION OF
CONTRACT
NOTICE IS HEREBY GIVEN that pursuant to the Provisions of Section 507-43, of the Hawaii Revised Statutes, the construction by Narito Sheetmetal & Mechanical Corporation of that certain QMC - Punchbowl - Alterations of Existing 4th Floor Blood Bank situated at 1301 Punchbowl Street, Honolulu, Hawaii 96814, TMK: *401678, 21035003, has been completed.
Queen's Medical Center
Owner(s)
(SA1521396 2/27, 3/6/26)
This is a pre-existing post.Publish Date: 2026-02-27 00:00:00
post ID is: 50242
today: 2026-03-06 01:16:25
start: 2026-02-27 00:00:00
end: 2026-03-12 23:59:59
publication: staradvertiser.com
ad number: 0001521418-01
category: CLS Legals
wp sub cat id: 73
parent category: Legal Notices (4)
subclass code: 1020
subcategory: Completion of Contract (73)
position description: Completion of Contract
start date: 02/27/2026
end date: 03/12/2026
run length: 14-Day
listed end date: 03/06/2026
OWNER'S NOTICE OF
COMPLETION OF
CONTRACT
NOTICE IS HEREBY GIVEN that pursuant to the Provisions of Section 507-43, of the Hawaii Revised Statutes, the construction by IC Construction, Inc. of that certain New (37 unit) Multi Family Apartment Building situated at 2051 Young St. Honolulu, Hawaii, TMK: 2-8-0003:10, has been completed.
KK 2051 LLC
Owner(s)
(SA1521418 2/27, 3/06/26)
This is a pre-existing post.Publish Date: 2026-02-27 00:00:00
post ID is: 50243
today: 2026-03-06 01:16:25
start: 2026-02-27 00:00:00
end: 2026-03-12 23:59:59
publication: staradvertiser.com
ad number: 0001521397-01
category: CLS Legals
wp sub cat id: 99
parent category: Legal Notices (4)
subclass code: 1030
subcategory: Request for Proposals (99)
position description: Request for Proposals
start date: 02/27/2026
end date: 03/12/2026
run length: 14-Day
listed end date: 03/06/2026
The Town of Delight is soliciting competitive bids for 26COR-067 Printing Services & Promotional Items. Interested suppliers must submit a proposal in accordance with solicitation documents posted at www.bidnetdirect.com//townofdelight or www.coretrustpg.com/public-sector/solicitations. Responses must be received by March 12, 2026 3:00 PM CST.
(SA1521397 2/27, 3/6/26)
This is a pre-existing post.Publish Date: 2026-02-27 00:00:00
post ID is: 50244
today: 2026-03-06 01:16:25
start: 2026-02-27 00:00:00
end: 2026-03-12 23:59:59
publication: staradvertiser.com
ad number: 0001521398-01
category: CLS Legals
wp sub cat id: 99
parent category: Legal Notices (4)
subclass code: 1030
subcategory: Request for Proposals (99)
position description: Request for Proposals
start date: 02/27/2026
end date: 03/12/2026
run length: 14-Day
listed end date: 03/06/2026
The Town of Delight is soliciting competitive bids for 26COR-070 TEMPORARY LABOR, ALL CATEGORIES. Interested suppliers must submit a proposal in accordance with solicitation documents posted at www.coretrustpg.com/public-sector/solicitations. Responses must be received by March 26, 2026 3:00 PM CST.
(SA1521398 2/27, 3/6/26)
This is a pre-existing post.Publish Date: 2026-02-27 00:00:00
post ID is: 50245
today: 2026-03-06 01:16:25
start: 2026-02-27 00:00:00
end: 2026-03-12 23:59:59
publication: staradvertiser.com
ad number: 0001521399-01
category: CLS Legals
wp sub cat id: 99
parent category: Legal Notices (4)
subclass code: 1030
subcategory: Request for Proposals (99)
position description: Request for Proposals
start date: 02/27/2026
end date: 03/06/2026
run length: default: 1-Day
listed end date: 03/06/2026
The Little Rock Water Reclamation Authority is soliciting competitive bids for Janitorial Supplies and Equipment. Interested suppliers must submit a proposal in accordance with solicitation documents available at www.coretrustpg.com/public-sector/solicitations. Responses must be received by March 26, 2026 2:30 PM CST.
(SA1521399 2/27, 3/6/26)
This is a pre-existing post.Publish Date: 2026-02-27 00:00:00
post ID is: 50246
today: 2026-03-06 01:16:26
start: 2026-02-27 00:00:00
end: 2026-03-06 23:59:59
publication: staradvertiser.com
ad number: 0001521802-01
category: CLS Legals
wp sub cat id: 99
parent category: Legal Notices (4)
subclass code: 1030
subcategory: Request for Proposals (99)
position description: Request for Proposals
start date: 03/06/2026
end date: 03/19/2026
run length: 14-Day
listed end date: 03/13/2026
The Town of Delight is soliciting competitive bids for 26COR-072 End-to-End Digital Document Lifecycle Modernization, Intelligent Indexing, and Workflow Automation Solutions. Interested suppliers must submit a proposal in accordance with solicitation documents posted at www.coretrustpg.com/public-sector/solicitations. Responses must be received by April 07, 2026, 3:00 PM CST.
(SA1521802 3/6, 3/13/26)
This is a pre-existing post.Publish Date: 2026-03-06 00:00:00
post ID is: 50311
today: 2026-03-06 01:16:26
start: 2026-03-06 00:00:00
end: 2026-03-19 23:59:59
publication: staradvertiser.com
ad number: 0001521293-01
category: CLS Legals
wp sub cat id: 80
parent category: Legal Notices (4)
subclass code: 1040
subcategory: Notices to Creditors (80)
position description: Notices to Creditors
start date: 02/27/2026
end date: 03/12/2026
run length: 14-Day
listed end date: 03/06/2026
NOTICE TO CREDITORS OF THE ESTATE AND TRUST OF ALICE SHIZUKO IMADA, aka
ALICE S. IMADA, aka ALICE IMADA, DECEASED
Notice is hereby given that the above-named decedent passed away on October 21, 2025. All persons having a claim against the above-named estate or the trustee under the Alice Shizuko Imada Self Trusteed Trust dated December 17, 1988, created by Alice Shizuko Imada as Settlor, are hereby notified that RANDALL RIKI IMADA, whose address is c/o NEAL T. GOTA, ESQ., 999 Bishop Street, Suite 2600, Honolulu, Hawaii 96813, (808) 535-5700, is the representative and Successor Trustee of the above-named estate and trust, respectively. Pursuant to HRS § 560:3-801, all creditors of the above-named estate 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 RANDALL RIKI IMADA for the estate or the trust, at the address shown above within four (4) months from the date of the first publication of this notice, or they will be forever barred.
DATED: Honolulu, Hawaii, February 20, 2026.
KOBAYASHI SUGITA GODA
Attorney for Representative & Successor Trustee:
NEAL T. GOTA, ESQ.
(SA1521293 2/27, 3/06/26)
This is a pre-existing post.Publish Date: 2026-02-27 00:00:00
post ID is: 50247
today: 2026-03-06 01:16:26
start: 2026-02-27 00:00:00
end: 2026-03-12 23:59:59
publication: staradvertiser.com
ad number: 0001521386-01
category: CLS Legals
wp sub cat id: 80
parent category: Legal Notices (4)
subclass code: 1040
subcategory: Notices to Creditors (80)
position description: Notices to Creditors
start date: 02/27/2026
end date: 03/12/2026
run length: 14-Day
listed end date: 03/06/2026
NOTICE TO CREDITORS OF ESTATE AND TRUST
ESTATE OF ELTON YUKIO OGOSO, also known as Elton Y. Ogoso and Elton Ogoso, Deceased, and the ELTON YUKIO OGOSO REVOCABLE LIVING TRUST dated January 15, 2001, 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 mortgage upon real estate, to said nominee, at the address shown below, within four (4) 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 dated January 15, 2001, as amended, and known as the Elton Yukio Ogoso Revocable Living Trust dated January 15, 2001, as amended, are hereby notified that Karen Yamasaki, of 98-601 Kilinoe Street, Apartment No. 9F1, Aiea, Hawaii 96701, Telephone Number: (808) 387-8260, is the successor trustee of the trust, and that any and all claims which they have against the trust, even if the claim is secured by mortgage upon real estate, must be presented with proper vouchers or duly authenticated copies thereof to the successor trustee, at the address shown above, within (4) months from the date of the first publication of this notice, or they will be forever barred.
DATED: Honolulu, Hawaii, February 21, 2026.
/s/RUSSELL R. YAMADA, ESQ.
RUSSELL R. YAMADA, ATTORNEY AT LAW,
A LAW CORPORATION
2527 Puaena Place
Honolulu, Hawaii 96822
Attorney for Successor Trustee
(SA1521386 2/27, 3/6/26)
This is a pre-existing post.Publish Date: 2026-02-27 00:00:00
post ID is: 50248
today: 2026-03-06 01:16:26
start: 2026-02-27 00:00:00
end: 2026-03-12 23:59:59
publication: staradvertiser.com
ad number: 0001521394-01
category: CLS Legals
wp sub cat id: 80
parent category: Legal Notices (4)
subclass code: 1040
subcategory: Notices to Creditors (80)
position description: Notices to Creditors
start date: 02/27/2026
end date: 03/12/2026
run length: 14-Day
listed end date: 03/06/2026
SECOND CIRCUIT COURT NOTICE AND NOTICE TO CREDITORS
P. NO. 2CLP-26-0000027 (1)
LARRY CLAXTON FLYNT, also known as LARRY FLYNT, Deceased
FILED, a document purporting to be the Will of the above-named decedent, together with the Petition praying for probate thereof and issuance of Letters to ELIZABETH B. FLYNT, whose address is c/o Emily H. Kawashima, Esq., 700 Bishop Street, Suite 1700, Honolulu, Hawaii 96813, Telephone:(808) 744-4688, be appointed Personal Representative of said estate.
April 7, 2026, at 8:30 a.m. before the presiding Judge in Probate at 2145 Main Street, Wailuku, Hawaii 96793, is the appointed date, time and place for hearing said petition and all interested persons.
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 with
DATED: Wailuku, Hawaii, FEB 18 2026.
/SGD/S. HOEFT (SEAL)
Clerk of the Above-Entitled Court
EMILY H. KAWASHIMA, AAL, LLLC
Attorneys for Petitioner
(SA1521394 2/27, 3/6/26)
This is a pre-existing post.Publish Date: 2026-02-27 00:00:00
post ID is: 50249
today: 2026-03-06 01:16:26
start: 2026-02-27 00:00:00
end: 2026-03-12 23:59:59
publication: staradvertiser.com
ad number: 0001521400-01
category: CLS Legals
wp sub cat id: 80
parent category: Legal Notices (4)
subclass code: 1040
subcategory: Notices to Creditors (80)
position description: Notices to Creditors
start date: 02/27/2026
end date: 03/06/2026
run length: default: 1-Day
listed end date: 03/06/2026
NOTICE TO CREDITORS
ESTATE OF ROBERTHA C. OMORI AKA ROBERTHA CHANG OMORI AKA ROBERTHA SAU KEEN OMORI AKA ROBERTHA S.K. OMORI, DECEASED, AND/OR
REVOCABLE TRUST OF WALTER M. OMORI AND ROBERTHA S.F. OMORI
Date of Death: November 14, 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 mortgage upon real estate, to Weldon M. Omori, Successor Trustee of the Revocable Trust of Walter M. Omori and Robertha S.F. Omori dated April 15, 2009, 5615 Pleasant Hill Road, Crystal Lake, IL 60012, within four months from the date of the first publication of this notice or they will be forever barred.
DATED: Honolulu, Hawaii, February 18, 2026
(SA1521400 2/27, 3/6/26)
This is a pre-existing post.Publish Date: 2026-02-27 00:00:00
post ID is: 50250
today: 2026-03-06 01:16:27
start: 2026-02-27 00:00:00
end: 2026-03-06 23:59:59
publication: staradvertiser.com
ad number: 0001521402-01
category: CLS Legals
wp sub cat id: 80
parent category: Legal Notices (4)
subclass code: 1040
subcategory: Notices to Creditors (80)
position description: Notices to Creditors
start date: 02/27/2026
end date: 03/06/2026
run length: default: 1-Day
listed end date: 03/06/2026
NOTICE TO CREDITORS
ESTATE OF CHARLOTTE TSUMUYO CHEE AKA CHARLOTTE T. CHEE, DECEASED, AND/OR CHEE FAMILY TRUST DATED MAY 16, 2009
Date of Death: October 26, 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 mortgage upon real estate, to YIM & YEMPUKU A LIMITED LIABILITY LAW COMPANY, 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, February 24, 2026
Stephen B. Yim, Esq.
Attorney for Estate and Trust
(SA1521402 2/27, 3/6/26)
This is a pre-existing post.Publish Date: 2026-02-27 00:00:00
post ID is: 50251
today: 2026-03-06 01:16:27
start: 2026-02-27 00:00:00
end: 2026-03-06 23:59:59
publication: staradvertiser.com
ad number: 0001522132-01
category: CLS Legals
wp sub cat id: 80
parent category: Legal Notices (4)
subclass code: 1040
subcategory: Notices to Creditors (80)
position description: Notices to Creditors
start date: 03/06/2026
end date: 03/19/2026
run length: 14-Day
listed end date: 03/13/2026
NOTICE TO CREDITORS
Pursuant to HRS 560:3-801, all persons having a claim against the ESTATE OF BRIDGET ETHEL ISEKE, Deceased or THE BRIDGET E. ISEKE TRUST dated 8/18/1994 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 c/o The Law Offices of Rowen N. Young at 1585 Kapiolani Blvd., #1230, Honolulu, HI 96814 within four months from the date of the first publication of this notice or be forever barred.
ROWEN N. YOUNG, ESQ.
Attorney for Trustee
(SA1522132 3/6, 3/13/26)
This is a pre-existing post.Publish Date: 2026-03-06 00:00:00
post ID is: 50312
today: 2026-03-06 01:16:27
start: 2026-03-06 00:00:00
end: 2026-03-19 23:59:59
publication: staradvertiser.com
ad number: 0001522143-01
category: CLS Legals
wp sub cat id: 80
parent category: Legal Notices (4)
subclass code: 1040
subcategory: Notices to Creditors (80)
position description: Notices to Creditors
start date: 03/06/2026
end date: 03/19/2026
run length: 14-Day
listed end date: 03/13/2026
NOTICE TO CREDITORS
ESTATE OF REX JOHN FREITAS AKA REX J. FREITAS, DECEASED, AND/OR REVOCABLE TRUST OF REX J. FREITAS DATED JULY 16, 2004
Date of Death: January 8, 2026
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 AND YEMPUKU A LIMITED LIABILITY LAW COMPANY, 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 2, 2026
Monica M.M. Yempuku, Esq.
Attorney for Estate and Trust
(SA1522143 3/6, 3/13/26)
This is a pre-existing post.Publish Date: 2026-03-06 00:00:00
post ID is: 50313
today: 2026-03-06 01:16:27
start: 2026-03-06 00:00:00
end: 2026-03-19 23:59:59
publication: staradvertiser.com
ad number: 0001522145-01
category: CLS Legals
wp sub cat id: 80
parent category: Legal Notices (4)
subclass code: 1040
subcategory: Notices to Creditors (80)
position description: Notices to Creditors
start date: 03/06/2026
end date: 03/06/2026
run length: default: 1-Day
listed end date: 03/13/2026
NOTICE TO CREDITORS
ESTATE OF ROBERT MURRAY ESTES AKA ROBERT M. ESTES, DECEASED, AND/OR REVOCABLE TRUST OF ROBERT M. ESTES DATED JUNE 20, 1996 AND/OR THE MURRAY ESTES TRUST DATED APRIL 3, 1986
Date of Death: November 26, 2025
All creditors of the above-named decedent, estate and/or trusts 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 AND YEMPUKU A LIMITED LIABILITY LAW COMPANY, 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 4, 2026
YIM AND YEMPUKU
A Limited Liability Law Company
(Stephen B. Yim, Esq.)
Attorney for Estate and Trust
(SA1522145 3/6, 3/13/26)
This is a pre-existing post.Publish Date: 2026-03-06 00:00:00
post ID is: 50314
today: 2026-03-06 01:16:28
start: 2026-03-06 00:00:00
end: 2026-03-13 23:59:59
publication: staradvertiser.com
ad number: 0001521304-01
category: CLS Merchandise
wp sub cat id: 124
parent category: Merchandise (5)
subclass code: 0867
subcategory: Merchandise Wanted (124)
position description: Merchandise Wanted
start date: 02/28/2026
end date: 03/06/2026
run length: default: 1-Day
listed end date: 03/27/2026
|
CASH 4 OLD WATCHES!
Any condition, any age, broken ok. ROLEX, Seiko Divers, Omega, Tudor, Cartier, Breitling, Heuer, Lecoultre, Patek & Many More! Reputable watch buying shop on Oahu. Honest/Fair. Top dollar. ALOHA WATCH BUYERS - Call or text a description and photo of your watch: (808)465-9204
|
This is a pre-existing post.Publish Date: 2026-02-28 00:00:00
post ID is: 50258
today: 2026-03-06 01:16:28
start: 2026-02-28 00:00:00
end: 2026-03-27 23:59:59
publication: staradvertiser.com
ad number: 0001521305-01
category: CLS Merchandise
wp sub cat id: 124
parent category: Merchandise (5)
subclass code: 0867
subcategory: Merchandise Wanted (124)
position description: Merchandise Wanted
start date: 02/28/2026
end date: 03/06/2026
run length: default: 1-Day
listed end date: 03/27/2026
|
WANTED: OLD
MARTIN GUITARS!!
Any condition. The
Older the better!
Ukuleles too. I Love and collect Old
Guitars. Especially from original owners or families! Let's talk story.808-465-9204
|
This is a pre-existing post.Publish Date: 2026-02-28 00:00:00
post ID is: 50259
today: 2026-03-06 01:16:28
start: 2026-02-28 00:00:00
end: 2026-03-27 23:59:59
publication: staradvertiser.com
ad number: 0001521852-01
category: CLS Obituaries
wp sub cat id: 16
parent category: Announcements (1)
subclass code: 4000
subcategory: Funeral Notices (16)
position description: Funeral Notices
start date: 03/06/2026
end date: 03/06/2026
run length: default: 1-Day
listed end date: 03/06/2026
|
AURELIA PUAMOHALA KIHOI
Born on October 1, 1944 in Honolulu, Hi to Isabel and George Lewis. She passed on February 5, 2026 in Waianae. She loved going to Las Vegas and Kauai. She is survived by sister Cindy Lewis, husband Arthur Wong, 6 grand- children and 20 great-grand- children. A Celebration of Life will be held on March 19, 2026 at Mililani Downtown Mortuary at 10 am. Visitation 9:30 am. |
This is a pre-existing post.Publish Date: 2026-03-06 00:00:00
post ID is: 50315
today: 2026-03-06 01:16:29
start: 2026-03-06 00:00:00
end: 2026-03-06 23:59:59
publication: staradvertiser.com
ad number: 0001521693-01
category: CLS Pets
wp sub cat id: 10
parent category: Pets (6)
subclass code: 0610
subcategory: Pets (10)
position description: Pets
start date: 02/28/2026
end date: 03/06/2026
run length: default: 1-Day
listed end date: 03/06/2026
Purebred Mini Shihtzu Pup
Tri color, female, 3 months
2nd shots, vet checked $3,500. 808-864-1884
This is a pre-existing post.Publish Date: 2026-02-28 00:00:00
post ID is: 50260
today: 2026-03-06 01:16:29
start: 2026-02-28 00:00:00
end: 2026-03-06 23:59:59
publication: staradvertiser.com
ad number: 0001521942-01
category: CLS Pets
wp sub cat id: 10
parent category: Pets (6)
subclass code: 0610
subcategory: Pets (10)
position description: Pets
start date: 03/04/2026
end date: 03/06/2026
run length: default: 1-Day
listed end date: 03/10/2026
Adorable Yorkie/Shih Tzu
10 wks. Vet checked,
Shots, wormed, $1,200. Call 808-346-3575
This is a pre-existing post.Publish Date: 2026-03-04 00:00:00
post ID is: 50306
today: 2026-03-06 01:16:29
start: 2026-03-04 00:00:00
end: 2026-03-10 23:59:59
publication: staradvertiser.com
ad number: 0001522206-01
category: CLS Pets
wp sub cat id: 10
parent category: Pets (6)
subclass code: 0610
subcategory: Pets (10)
position description: Pets
start date: 03/05/2026
end date: 03/06/2026
run length: default: 1-Day
listed end date: 03/11/2026
French Bulldogs
Born 12/26/25, shots, dwrmd, parents AKC Reg
$3,000 808-673-3579
This is a pre-existing post.Publish Date: 2026-03-05 00:00:00
post ID is: 50316
today: 2026-03-06 01:16:29
start: 2026-03-05 00:00:00
end: 2026-03-11 23:59:59
publication: staradvertiser.com
ad number: 0001520382-01
category: CLS Serv Directory
wp sub cat id: 146
parent category: Service Directory (7)
subclass code: 1150
subcategory: Carpentry (146)
position description: Carpentry
start date: 02/14/2026
end date: 03/06/2026
run length: default: 1-Day
listed end date: 03/13/2026
|
ISLAND HOME REPAIR
Kitchen & Bath
Doors & Windows
Flooring & Painting, Plumbing & Electrical Lic. C10129
10% Senior Discount
Quality Value Services
808-306-6851
FREE ESTIMATES to $1K
|
This is a pre-existing post.Publish Date: 2026-02-14 00:00:00
post ID is: 50090
today: 2026-03-06 01:16:30
start: 2026-02-14 00:00:00
end: 2026-03-13 23:59:59
publication: staradvertiser.com
ad number: 0001520814-01
category: CLS Serv Directory
wp sub cat id: 146
parent category: Service Directory (7)
subclass code: 1150
subcategory: Carpentry (146)
position description: Carpentry
start date: 02/20/2026
end date: 03/06/2026
run length: default: 1-Day
listed end date: 03/19/2026
CARPENTRY 30+ yrs exp.
Finish, doors, windows,
drywall, cabinets, framing. 808-497-0089.Up to $1K
dickiehanley@yahoo.com
This is a pre-existing post.Publish Date: 2026-02-20 00:00:00
post ID is: 50173
today: 2026-03-06 01:16:30
start: 2026-02-20 00:00:00
end: 2026-03-19 23:59:59
publication: staradvertiser.com
ad number: 0001514078-01
category: CLS Serv Directory
wp sub cat id: 202
parent category: Service Directory (7)
subclass code: 1390
subcategory: Towing (202)
position description: Towing
start date: 02/25/2026
end date: 03/06/2026
run length: default: 1-Day
listed end date: 03/24/2026
CASH
for Unwanted Vehicles
*Certain Areas Only*
Call Walter
(808)554-8828
This is a pre-existing post.Publish Date: 2026-02-25 00:00:00
post ID is: 50222
today: 2026-03-06 01:16:30
start: 2026-02-25 00:00:00
end: 2026-03-24 23:59:59