https://opifeeds.staradvertiser.com/v1/xml/adpay/hsb_mactivesubclass_liners_0328.xml
# of notices: 38
Feed Date: 02/06/2026
Notices:

Feed Date: 02/06/2026
# of notices: 38
publication: staradvertiser.com
ad number: 0001518501-01
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: 01/30/2026
end date: 02/06/2026
run length: default: 1-Day
listed end date: 02/06/2026
TMLF HAWAII, LLLC
A Hawaii Limited Liability Law Company

ROBIN MILLER # 7982
JASON L. COTTON #10453
1003 Bishop Street, Suite 1200
Honolulu, Hawaii 96813
Telephone: (808) 489-9741
Email:
robin.miller@mtglawfirm.com
Reference #181494

Attorneys for Petitioner
PENNYMAC LOAN SERVICES, LLC

FIRST CIRCUIT COURT NOTICE

P. NO. 1CLP-25-0001072

THE ESTATE OF CHRISTIAN JAVAN LATIMORE
AKA CHRISTIAN LATIMORE, DECEASED.

FILED, Petition for Appointment of Special Administrator of PENNYMAC LOAN SERVICES, LLC, showing property within the jurisdiction of this Court and asking that Jared N. Kawashima, Esq., whose address is 1000 Bishop Street, Suite 908, Honolulu, Hawaii 96813, be appointed as Special Administrator for said estate.
That,
Thursday, February 26, 2026, at 9:00 a.m. before the Honorable Jeannette H. Castagnetti, Presiding Judge at Ka'ahmnanu Hale, 777 Punchbowl Street, 4th Floor, Honolulu, Hawaii, 96813, is the appointed date, time and place of hearing on the Petition and all interested person.
Pursuant to Rule 10(c) of the Hawaii Probate Rules, any party wishing to object or respond to the Petition shall file such objection with the Comi or serve it on all interested persons within thirty (30) days of the date of this Notice.

DATED: Honolulu, Hawaii, JAN 06 2026.

R. CAMPOS
CLERK OF THE ABOVE-ENTITLED COURT
(SA1518501 1/30, 2/6/26)

This is a pre-existing post.
Publish Date: 2026-01-30 00:00:00
post ID is: 49913
today: 2026-02-06 10:17:41
start: 2026-01-30 00:00:00
end: 2026-02-06 23:59:59

publication: staradvertiser.com
ad number: 0001518623-01
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: 01/30/2026
end date: 02/12/2026
run length: 14-Day
listed end date: 02/06/2026

FIRST CIRCUIT COURT NOTICE

T. No. 1TR161000169

IN THE MATTER OF THE ANITA TRAVIS STIBBARD TRUST
DATED NOVEMBER 01, 1973

FILED, the PETITION FOR: (1) REMOVAL OF SUCCESSOR TRUSTEE, (2) APPOINTMENT OF SUCCESSOR TRUSTEE, AND (3) SURCHARGE ("Petition") by George J. Stibbard ("Petitioner"), c/o Austen S. Gersonde, Esq. 153 East Kamehameha Ave., Ste. 104, PMB #130, Kahului, HI 96732, asking that a successor trustee be appointed of the above-identified trust.

PLEASE TAKE NOTICE: That at 10:00 a.m. on February 19, 2026 in the courtroom of the Presiding Judge who shall be sitting in probate at Kaahumanu Hale, 777 Punchbowl Street, Honolulu, Hawaii is the time and place of hearing of the petition.

That pursuant to Rule 10(c) of the Hawaii Probate Rules, any party wishing to object or respond to the Petition shall file such objection or response with the Court and serve it on all interested persons within 30 days of service of the Petition and this Order or on the date of the scheduled hearing, whichever date occurs earlier.

DATED: Honolulu, Hawaii, January 26, 2026.

/s/ Austen S. Gersonde
Attorney for Petitioner
George J. Stibbard

Austen S. Gersonde
Attorney for Petitioner
153 East Kamehameha Ave.
Ste. 104, PMB #130
Kahului, HI 96732
Telephone: (808) 495-8880
(SA1518623 1/30, 2/06/26)


This is a pre-existing post.
Publish Date: 2026-01-30 00:00:00
post ID is: 49914
today: 2026-02-06 10:17:41
start: 2026-01-30 00:00:00
end: 2026-02-12 23:59:59

publication: staradvertiser.com
ad number: 0001519285-01
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: 02/06/2026
end date: 02/19/2026
run length: 14-Day
listed end date: 02/13/2026

IN THE FAMILY COURT OF THE FIRST CIRCUIT

STATE OF HAWAI'I

NOTICE OF HEARING

TO: JOHN BLAZE GREGORY (aka JOHN BLASE GREGORY)
YOU ARE HEREBY NOTIFIED THAT a petition for appointment of a guardian of minor in Case No. 1FGD-25-0000235, In the Matter of Guardianship of Minor V.R.S. III born 2023, to proposed guardian Inger
Marie Pa, will be heard in the Family Court, Ronald T.Y. Moon Judicial Complex, 4675 Kapolei Parkway, HI
96707-3272, on
WEDNESDAY, MARCH 4, 2026, at 1:30 p.m. If you fail to appear at the hearing, or to file an answer with the Office of the Chief Court Administrator of the First Circuit court, State of Hawai'i, located at Ronald T.Y. Moon Judicial Complex, 4675 Kapolei Parkway, HI 96707-3272, and whose mailing address is, Ronald T.Y. Moon Judicial Complex, 4675 Kapolei Parkway, HI 96707-3272, before the date of the hearing, you may be defaulted and further action may be taken in this cause without further notice to you.
(SA1519285 2/06, 2/13/26)

This is a pre-existing post.
Publish Date: 2026-02-06 00:00:00
post ID is: 50008
today: 2026-02-06 10:17:41
start: 2026-02-06 00:00:00
end: 2026-02-19 23:59:59

publication: staradvertiser.com
ad number: 0001519335-01
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: 02/06/2026
end date: 02/26/2026
run length: 21-Day
listed end date: 02/20/2026

First Circuit Court Notice

P. NO. 1CLP-24-0000801

ESTATE OF BERNARD YU-KWONG YAU, Deceased

FILED, a document purporting to be the Last Will and Testament of the above-named decedent, together with a Petition For Formal Probate Of Will And Appointment Of Personal Representative praying for probate thereof and issuance of Letters testamentary to VICTORIA YAU, whose address is 983 Noio Street, Honolulu, HI 96816.

March 12, 2026, 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 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.

DATED: Honolulu, Hawaii, JAN 26 2026

R. SO
Clerk of the Above-Entitled Court
(SA1519335 2/06, 2/13, 2/20/26)

This is a pre-existing post.
Publish Date: 2026-02-06 00:00:00
post ID is: 50009
today: 2026-02-06 10:17:42
start: 2026-02-06 00:00:00
end: 2026-02-26 23:59:59

publication: staradvertiser.com
ad number: 0001519337-01
category: CLS Legals
wp sub cat id: 67
parent category: Legal Notices (4)
subclass code: 1004
subcategory: Foreclosures (67)
position description: Foreclosures
start date: 02/06/2026
end date: 02/26/2026
run length: 21-Day
listed end date: 02/20/2026

NOTICE OF FORECLOSURE SALE
Coronado, Phase A
91-1203 Kaneana St., #4F
Ewa Beach, HI 96706

Two bedrooms, one full bath, single family low-rise condominium. Interior space of approximately 710 square feet, 1st floor with 2 parking spaces. TMK: (1) 9-1-076-186-0036. Civil No. 1CCV-25-0000743.

OPEN FOR INSPECTION:
Sunday, February 15, 2026,
from 9:00am to 12:00pm
Sunday, February 22, 2026,
from 9:00am to 12:00pm

AUCTION DATE: March 9, 2026, at 12:00 noon at the ewa courtyard at Kaahumanu Hale, (First Circuit Court) 777 Punchbowl Street, Honolulu, Hawaii 96813.
TERMS OF SALE: No Upset Price. Property is sold in "as is" condition with 10% of highest bid payable by money order, cashier's check, or by certified check at close of auction, balance payable upon delivery of title. Potential bidders must be able to provide proof of their ability to comply with 10% of bid requirement prior to participating in the public auction. Buyer shall pay all costs of closing and conveyance including escrow, recordation fee and conveyance taxes and is responsible for securing possession of the property upon recordation. SALE SUBJECT TO COURT CONFIRMATION.
For further information:
CURTIS D. DEWEESE, Commissioner
47-860 Kamehameha Hwy.
Kaneohe, HI 96744
Email:
mhendricks@sunstonecompanies.com
Telephone: (808) 523-9881
(SA1519337 2/6, 2/13, 2/20/26)

This is a pre-existing post.
Publish Date: 2026-02-06 00:00:00
post ID is: 50010
today: 2026-02-06 10:17:42
start: 2026-02-06 00:00:00
end: 2026-02-26 23:59:59

publication: staradvertiser.com
ad number: 0001519338-01
category: CLS Legals
wp sub cat id: 67
parent category: Legal Notices (4)
subclass code: 1004
subcategory: Foreclosures (67)
position description: Foreclosures
start date: 02/06/2026
end date: 02/26/2026
run length: 21-Day
listed end date: 02/20/2026

NOTICE OF FORECLOSURE SALE
Kahe Kai
87-134 Helelua St., A-105
Waianae, HI 96792

Two bedrooms, one full bath, single family low-rise condominium. Interior space of approx. 666 sq. ft, 1st floor with 1 parking space. TMK: (1) 8-7-008-010-0005. Civil No. 1CCV-24-0000573.

OPEN FOR INSPECTION:
Sunday, February 15, 2026,
from 1:00pm to 4:00pm
Sunday, February 22, 2026,
from 1:00pm to 4:00pm

AUCTION DATE: March 9, 2026, at 12:00 noon at the ewa courtyard at Kaahumanu Hale, (First Circuit Court) 777 Punchbowl Street, Honolulu, Hawaii 96813.
TERMS OF SALE: No Upset Price. Property is sold in "as is" condition with 10% of highest bid payable by money order, cashier's check, or by certified check at close of auction, balance payable upon delivery of title. Potential bidders must be able to provide proof of their ability to comply with 10% of bid requirement prior to participating in the public auction. Buyer shall pay all costs of closing and conveyance including escrow, recordation fee and conveyance taxes and is responsible for securing possession of the property upon recordation. SALE SUBJECT TO COURT CONFIRMATION.
For further information:
CURTIS D. DEWEESE, Commissioner
47-860 Kamehameha Hwy.
Kaneohe, HI 96744
Email:
mhendricks@sunstonecompanies.com
Telephone: (808) 523-9881
(SA1519338 2/6, 2/13, 2/20/26)

This is a pre-existing post.
Publish Date: 2026-02-06 00:00:00
post ID is: 50011
today: 2026-02-06 10:17:42
start: 2026-02-06 00:00:00
end: 2026-02-26 23:59:59

publication: staradvertiser.com
ad number: 0001517878-01
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: 01/30/2026
end date: 02/12/2026
run length: 14-Day
listed end date: 02/06/2026

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 Royal Dragon Builders LLC of that certain PenseMetro Apartments situated at PenseMetro Apartments, TMK: 1-2-4-019:046, has been completed.

ADW Hawaii LLC
Owner(s)
(SA1517878 1/30, 2/6/26)



This is a pre-existing post.
Publish Date: 2026-01-30 00:00:00
post ID is: 49915
today: 2026-02-06 10:17:43
start: 2026-01-30 00:00:00
end: 2026-02-12 23:59:59

publication: staradvertiser.com
ad number: 0001518477-01
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: 01/30/2026
end date: 02/12/2026
run length: 14-Day
listed end date: 02/06/2026

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 Amano Construction Inc of that certain A new single family dwelling situated at 51-378 Kamehameha Hwy, Ka'a'awa, HI, TMK: (1)5-1-010:025, has been completed.

Salome Guerrero Hernandez and Bernadine Kerriann Mertens, Trustees of the Hernandez-Mertens Family Trust, dated June 7, 2019
Owner(s)
(SA1518477 1/30, 2/06/26)



This is a pre-existing post.
Publish Date: 2026-01-30 00:00:00
post ID is: 49916
today: 2026-02-06 10:17:43
start: 2026-01-30 00:00:00
end: 2026-02-12 23:59:59

publication: staradvertiser.com
ad number: 0001519039-01
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: 02/06/2026
end date: 02/19/2026
run length: 14-Day
listed end date: 02/13/2026

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 DM Pacific, Inc. of that certain Renovation of Single-Family Dwelling situated at 3445 Loulu Street, Honolulu, Hawaii, TMK: 2-9-061:019, has been completed.

David & Sheri Saito
Owner(s)
(SA1519039 2/06, 2/13/26)



This is a pre-existing post.
Publish Date: 2026-02-06 00:00:00
post ID is: 50012
today: 2026-02-06 10:17:44
start: 2026-02-06 00:00:00
end: 2026-02-19 23:59:59

publication: staradvertiser.com
ad number: 0001519341-01
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: 02/06/2026
end date: 02/19/2026
run length: 14-Day
listed end date: 02/13/2026

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 Homeworks Construction Inc. of that certain New Two Story Single Family Dwelling situated at 1017 Luawai St., Honolulu, Hawaii 96816, TMK: 3-2-046:008, has been completed.

Marissa and Kasey Fukunaga
Owner(s)
(SA1519341 2/06, 2/13/26)



This is a pre-existing post.
Publish Date: 2026-02-06 00:00:00
post ID is: 50013
today: 2026-02-06 10:17:44
start: 2026-02-06 00:00:00
end: 2026-02-19 23:59:59

publication: staradvertiser.com
ad number: 0001519349-01
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: 02/06/2026
end date: 02/06/2026
run length: default: 1-Day
listed end date: 02/13/2026

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 Homeworks Construction Inc. of that certain New Single Story Single Family Dwelling situated at 589 Ulukahu Street, Kailua, HI 96734, TMK: 4-2-044:091, has been completed.

Alan and Carole Tang
Owner(s)
(SA1519349 2/06, 2/13/26)



This is a pre-existing post.
Publish Date: 2026-02-06 00:00:00
post ID is: 50014
today: 2026-02-06 10:17:44
start: 2026-02-06 00:00:00
end: 2026-02-13 23:59:59

publication: staradvertiser.com
ad number: 0001519431-01
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: 02/06/2026
end date: 02/06/2026
run length: default: 1-Day
listed end date: 02/13/2026

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 Cornair Remodeling Inc. of that certain General Construction situated at 91-5431 Kapolei Parkway, Ka Makana Ali'i Space J122, Kapolei, Hawaii, TMK: 9-1-016: 142, has been completed.

Altafiber/Hawaiian Telcom
Owner(s)
(SA1519431 2/6, 2/13/26)



This is a pre-existing post.
Publish Date: 2026-02-06 00:00:00
post ID is: 50015
today: 2026-02-06 10:17:44
start: 2026-02-06 00:00:00
end: 2026-02-13 23:59:59

publication: staradvertiser.com
ad number: 0001519258-01
category: CLS Legals
wp sub cat id: 76
parent category: Legal Notices (4)
subclass code: 1026
subcategory: Intent to Terminate (76)
position description: Intent to Terminate
start date: 02/06/2026
end date: 03/05/2026
run length: 28-Day
listed end date: 02/27/2026

NOTICE OF INTENT TO TERMINATE LLC

In the Matter of the Dissolution of MALCOM STREET PROPERTIES LLC:

NOTICE IS HEREBY GIVEN to all creditors and claimants of MALCOM STREET PROPERTIES LLC, a Hawaii limited liability company (hereinafter "LLC"), that the LLC has been terminated and dissolved pursuant to Hawaii Revised Statutes Chapter 428.

All persons having claims against the LLC shall present them in writing not more than 30 days from the first date of publication of this Notice to MALCOM STREET PROPERTIES LLC, PO Box 830, Hanapepe, HI 96716. Claims must contain a concise statement of the basis for the claim and written proof of the amount of the claim.

All claims against the LLC are barred unless a proceeding to enforce the claim is commenced within two years after the later of the last publication date of this Notice or the date of filing of the LLC's Articles of Termination with the Department of Commerce and Consumer Affairs, State of Hawaii.

DATED: Lihue, Hawaii, Dec. 1, 2025.

MALCOM STREET PROPERTIES LLC,
a Hawaii limited liability company

By /s/ Lynn Danaher
LYNN DANAHER
Its Member

(SA1519258 2/06, 2/13, 2/20, 2/27/26)

This is a pre-existing post.
Publish Date: 2026-02-06 00:00:00
post ID is: 50016
today: 2026-02-06 10:17:45
start: 2026-02-06 00:00:00
end: 2026-03-05 23:59:59

publication: staradvertiser.com
ad number: 0001519259-01
category: CLS Legals
wp sub cat id: 76
parent category: Legal Notices (4)
subclass code: 1026
subcategory: Intent to Terminate (76)
position description: Intent to Terminate
start date: 02/06/2026
end date: 03/05/2026
run length: 28-Day
listed end date: 02/27/2026

NOTICE OF INTENT TO TERMINATE LLC

In the Matter of the Dissolution of ALOHA THEATRE
HUI LLC:

NOTICE IS HEREBY GIVEN to all creditors and claimants of ALOHA THEATRE HUI LLC, a Hawaii limited liability company (hereinafter "LLC"), that the LLC has been terminated and dissolved pursuant to Hawaii Revised Statutes Chapter 428.

All persons having claims against the LLC shall present them in writing not more than 30 days from the first date of publication of this Notice to ALOHA THEATRE HUI LLC, PO Box 830, Hanapepe, HI 96716. Claims must contain a concise statement of the basis for the claim and written proof of the amount of the claim.

All claims against the LLC are barred unless a proceeding to enforce the claim is commenced within two years after the later of the last publication date of this Notice or the date of filing of the LLC's Articles of Termination with the Department of Commerce and Consumer Affairs, State of Hawaii.

DATED: Lihue, Hawaii, Dec. 1, 2025.

ALOHA THEATRE HUI LLC,
a Hawaii limited liability company

By /s/ Lynn Danaher
LYNN DANAHER
Its Member

(SA1519259 2/06, 2/13, 2/20, 2/27/26)

This is a pre-existing post.
Publish Date: 2026-02-06 00:00:00
post ID is: 50017
today: 2026-02-06 10:17:45
start: 2026-02-06 00:00:00
end: 2026-03-05 23:59:59

publication: staradvertiser.com
ad number: 0001517321-01
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: 01/30/2026
end date: 02/19/2026
run length: 21-Day
listed end date: 02/13/2026

FIRST CIRCUIT COURT NOTICE AND
NOTICE TO CREDITORS

P. No. 1CLP-25-0000373

ESTATE OF HANNELORE VEASLEY, DECEASED
FILED, a document purporting to be the Last Will & Testament of the above-named Decedent, together with a Petition praying for probate thereof and issuance of Letters to Mary Graner, whose address is 974 Apokula Place, Kailua, Hawaii 96734.
March 5, 2026, at 9:00 am before Judge JEANNETTE H. CASTAGNETTI in his/her courtroom at the Judiciary Building/Kaahumanu Hale, Honolulu, Hawaii, is appointed the time and place for proving said Will and hearing 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 four months from The date of the first publication of this notice or they will be forever barred.

DATED: Honolulu, Hawaii JAN 26 2026.

R. CAMPOS
Clerk
Mary Graner Petitioner
(SA1517321 1/30, 2/06, 2/13/26)

This is a pre-existing post.
Publish Date: 2026-01-30 00:00:00
post ID is: 49918
today: 2026-02-06 10:17:45
start: 2026-01-30 00:00:00
end: 2026-02-19 23:59:59

publication: staradvertiser.com
ad number: 0001517701-01
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: 01/23/2026
end date: 02/12/2026
run length: 21-Day
listed end date: 02/06/2026

FIRST CIRCUIT COURT NOTICE AND
NOTICE TO CREDITORS

1CLP-21-0000957
ESTATE OF TANIELA TUPOUNIUA, DECEASED
FILED, Application of Taniela Tupouniua, alleging intestacy of said decedent, showing property within
the jurisdiction of this Court and appointing
KRYSTLE-FAITH TUPOUNIUA, whose address is 1725 85th Avenue, Oakland, CA 94621, as Personal Representative of said estate.
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 personal representative, 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, January 14, 2026
DAVID K. AHUNA 9540
Attorney for Personal Representative
(SA1517701 1/23, 1/30, 2/06/26)


This is a pre-existing post.
Publish Date: 2026-01-23 00:00:00
post ID is: 49873
today: 2026-02-06 10:17:46
start: 2026-01-23 00:00:00
end: 2026-02-12 23:59:59

publication: staradvertiser.com
ad number: 0001518511-01
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: 01/30/2026
end date: 02/12/2026
run length: 14-Day
listed end date: 02/06/2026

NOTICE TO CREDITORS

MARTHA LOUISE SARMIENTO, also known as Martha L. Sarmiento and Martha Sarmiento, Individually and as Trustee of the MARTHA LOUISE SARMIENTO Revocable Living Trust dated June 21, 2024, Deceased.

The above-named decedent died on October 28, 2025. 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 LORI M. HIEGER, successor Trustee of the MARTHA LOUISE SARMIENTO Revocable Living Trust dated June 21, 2024, 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 be forever barred.
(SA1518511 1/30, 2/06/26)


This is a pre-existing post.
Publish Date: 2026-01-30 00:00:00
post ID is: 49919
today: 2026-02-06 10:17:46
start: 2026-01-30 00:00:00
end: 2026-02-12 23:59:59

publication: staradvertiser.com
ad number: 0001518674-01
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: 01/30/2026
end date: 02/12/2026
run length: 14-Day
listed end date: 02/06/2026

SECOND CIRCUIT COURT NOTICE AND
NOTICE TO CREDITORS

P. No. 2CLP-25-0000347
ESTATE OF GLEN H. MORIYASU, ALSO KNOWN AS GLEN HIROSHI MORIYASU, DECEASED

FILED, an Application for Informal Administration and for Informal Appointment of Personal Representative, showing property within the jurisdiction of this Court and asking that ROY T. MORIYASU, whose address is 32 East Kauai Street, Kahului, Maui, HI 96732, be appointed as Personal Representative of the said Estate. If any interested person has objections to the informal administration, he or she may file a petition for formal proceedings pursuant to Hawaii Probate Rules; if any interested person desires further notice concerning the Estate, including notice concerning the closing and distribution of the Estate, he or she must file a Demand for Notice pursuant to HRS Section 560:3-204.
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 above, within four (4) months from the date of the first publication of this notice or they will be forever barred pursuant to Hawaii Revised Statutes 560:3-801.
Dated: Wailuku, Hawaii, December 23, 2025.

/sgd/ N. GOMES (seal)
Clerk of the Above-Entitled Court

(SA1518674 1/30, 2/06/26)

This is a pre-existing post.
Publish Date: 2026-01-30 00:00:00
post ID is: 49920
today: 2026-02-06 10:17:46
start: 2026-01-30 00:00:00
end: 2026-02-12 23:59:59

publication: staradvertiser.com
ad number: 0001519404-01
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: 02/06/2026
end date: 02/19/2026
run length: 14-Day
listed end date: 02/13/2026
KIRA M. KAWAKAMI (Attorney ID No. 10605)
ALDRIDGE PITE, LLP
345 Queen Street, Suite 500
Honolulu, HI 96813
Telephone: (808) 275-4490
E-mail:
kkawakami@aldridgepite.com

LLOYD T. WORKMAN (Attorney ID No. 9843)
ALDRIDGE PITE, LLP
3333 Camino del Rio S, Suite 225
San Diego, CA 92108
Telephone: (858) 750-7600
Facsimile: (858) 726-6233
E-mail:
lworkman@aldridgepite.com

Attorneys for Petitioner WELLS FARGO BANK, N.A.

FIRST CIRCUIT COURT NOTICE, NOTICE TO CREDITORS & ANY INTERESTED PARTY

P. NO. 1CLP-26-0000041

THE ESTATE OF GEORGE KEONI AOKI A/K/A GEORGE KEONI AOKI SR., DECEASED.

FILED, Petition of WELLS FARGO BANK, N.A., showing property within the jurisdiction of this Court and asking that Jared N. Kawashima, whose address is 1000 Bishop Street, Suite 908, Honolulu, Hawaii 96813, be appointed Special Administrator for said estate.
MAR 12 2026, at 9:00 a.m., the presiding Judge
in Probate at the Circuit Court of the First Circuit, at 777 Punchbowl St, Honolulu, HI 96813, is the appointed date, time and place for hearing said petition and all interested persons.
All creditors and any interested parties 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 date of the first publication of this notice or they will be forever barred.
Pursuant to Rule 10(c) of the Hawaii Probate Rules, any party wishing to object or respond to the petition shall file such objection with the Court or serve it on all interested persons within 30 days of the date of the first publication of this notice.

DATED: Honolulu, Hawaii, JAN 20 2026.

R. SO
CLERK OF THE ABOVE ENTITLED COURT
(SA1519404 2/6, 2/13/26)

This is a pre-existing post.
Publish Date: 2026-02-06 00:00:00
post ID is: 50018
today: 2026-02-06 10:17:47
start: 2026-02-06 00:00:00
end: 2026-02-19 23:59:59

publication: staradvertiser.com
ad number: 0001519406-01
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: 02/06/2026
end date: 02/06/2026
run length: default: 1-Day
listed end date: 02/13/2026
KIRA M. KAWAKAMI (Attorney ID No. 10605)
ALDRIDGE PITE, LLP
345 Queen Street, Suite 500
Honolulu, HI 96813
Telephone: (808) 275-4490
E-mail:
kkawakami@aldridgepite.com

LLOYD T. WORKMAN (Attorney ID No. 9843)
ALDRIDGE PITE, LLP
3333 Camino del Rio S, Suite 225
San Diego, CA 92108
Telephone: (858) 750-7600
Facsimile: (858) 726-6233
E-mail:
lworkman@aldridgepite.com

Attorneys for Petitioner WELLS FARGO BANK, N.A.

FIRST CIRCUIT COURT NOTICE, NOTICE TO CREDITORS & ANY INTERESTED PARTY

P. NO. 1CLP-26-0000042

THE ESTATE OF ELMA VIOLET HAKAKAIKOOKALANI COCKETT AOKI A/K/A ELMA HAKAKAIKOOKALANI AOKI, DECEASED.

FILED, Petition of WELLS FARGO BANK, N.A., showing property within the jurisdiction of this Court and asking that Jared N. Kawashima, whose address is 1000 Bishop Street, Suite 908, Honolulu, Hawaii 96813, be appointed Special Administrator for said estate.
MAR 12 2026, at 9:00 a.m., the presiding Judge
in Probate at the Circuit Court of the First Circuit, at 777 Punchbowl St, Honolulu, HI 96813, is the appointed date, time and place for hearing said petition and all interested persons.
All creditors and any interested parties 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 date of the first publication of this notice or they will be forever barred.
Pursuant to Rule 10(c) of the Hawaii Probate Rules, any party wishing to object or respond to the petition shall file such objection with the Court or serve it on all interested persons within 30 days of the date of the first publication of this notice.

DATED: Honolulu, Hawaii, JAN 20 2026.

R. SO
CLERK OF THE ABOVE ENTITLED COURT
(SA1519406 2/6, 2/13/26)

This is a pre-existing post.
Publish Date: 2026-02-06 00:00:00
post ID is: 50019
today: 2026-02-06 10:17:47
start: 2026-02-06 00:00:00
end: 2026-02-13 23:59:59

publication: staradvertiser.com
ad number: 0001519418-01
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: 02/06/2026
end date: 02/19/2026
run length: 14-Day
listed end date: 02/13/2026

NOTICE TO CREDITORS OF GERRIT A. PANG, ALSO KNOWN AS GERRIT ALLAN PANG, DECEASED, AND
OF HIS ESTATE AND OF THE GERRIT A. PANG TRUST, DATED AUGUST 20, 2009

All creditors of the above-named decedent, of the decedent's estate and of the trust known as the Gerrit A. Pang Trust, dated August 20, 2009, as amended, 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 JERI VEDDER and VIVIAN HANSON, Successor Trustees of said trust, c/o Judy Y. Lee, Esq. and Joelle B. Yamamoto, Esq., P.O. Box 3196, Hon., HI 96801, (808) 547-5600, within four months from the date of the first publication of this notice or they will be forever barred.

GOODSILL ANDERSON QUINN & STIFEL
(Judy Y. Lee, Esq.)
(Joelle B. Yamamoto, Esq.)
Attorneys for Successor Trustees
(SA1519418 2/06, 2/13/26)


This is a pre-existing post.
Publish Date: 2026-02-06 00:00:00
post ID is: 50020
today: 2026-02-06 10:17:47
start: 2026-02-06 00:00:00
end: 2026-02-19 23:59:59

publication: staradvertiser.com
ad number: 0001517598-01
category: CLS Legals
wp sub cat id: 90
parent category: Legal Notices (4)
subclass code: 1064
subcategory: Summons (90)
position description: Summons
start date: 01/23/2026
end date: 02/19/2026
run length: 28-Day
listed end date: 02/13/2026

IN THE CIRCUIT COURT OF THE FIRST CIRCUIT

STATE OF HAWAII

SUMMONS

STATE OF HAWAII

TO: REGINALD DEAN EUBANKS

YOU ARE HEREBY NOTIFIED THAT PLAINTIFF NATIONSTAR MORTGAGE LLC has commenced an action in Civil No. 1CCV-23-0001301 (JMT), against you in the above entitled court wherein said Plaintiff prays for judgment in the sum of $374,388.69, plus additional amounts due, and for foreclosure sale of the property located at 87-1902 Pakeke Street, Waianae, Hawaii 96792 (TMK NO. (1) 8-7-050-012-0000).
YOU ARE HEREBY SUMMONED to appear in the courtroom of the Honorable John M. Tonaki, at 777 Punchbowl Street, 4th Floor, Honolulu, HI 96813, on Tuesday, March 24, 2026, at 9:00 a.m. of the said day or to file an answer or other pleading and serve it
before said day upon Plaintiff's counsel, Lloyd T. Workman, Esq., whose address is 3333 Camino del Rio South, Suite 225, San Diego, CA 92108, and Kenny Y.H. Baik, Esq., whose address is 345 Queen Street, Suite 500, Honolulu, HI 96813. If you fail to do so, judgment by default will be taken against you for the relief demanded in the Complaint. Failure to obey this Summons may result in an entry of default and default judgment.

DATED: Honolulu, Hawaii, January 8, 2026.

/s/ P. NAKAMOTO (seal)
CLERK OF THE ABOVE ENTITLED COURT
(SA1517598 1/23, 1/30, 2/6, 2/13/26)

This is a pre-existing post.
Publish Date: 2026-01-23 00:00:00
post ID is: 49876
today: 2026-02-06 10:17:48
start: 2026-01-23 00:00:00
end: 2026-02-19 23:59:59

publication: staradvertiser.com
ad number: 0001518718-01
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: 01/31/2026
end date: 02/06/2026
run length: default: 1-Day
listed end date: 02/27/2026

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: 2026-01-31 00:00:00
post ID is: 49922
today: 2026-02-06 10:17:48
start: 2026-01-31 00:00:00
end: 2026-02-27 23:59:59

publication: staradvertiser.com
ad number: 0001518719-01
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: 01/31/2026
end date: 02/06/2026
run length: default: 1-Day
listed end date: 02/27/2026

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: 2026-01-31 00:00:00
post ID is: 49923
today: 2026-02-06 10:17:48
start: 2026-01-31 00:00:00
end: 2026-02-27 23:59:59

publication: staradvertiser.com
ad number: 0001517527-01
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: 02/06/2026
end date: 02/06/2026
run length: default: 1-Day
listed end date: 02/15/2026


KANNAN "NANIYA" LEE TOLENTINO

Kannan "Naniya" Lee Tolentino, 82, passed away peacefully on October 2, 2025 in Kane'ohe, surrounded by her granddaughter, daughters, and Hale Ku'ike staff. She was born to mother Yu Sam Sun and father Lee Ho Gil in Gyeonggi-do, Seoul, South Korea on August 25, 1943. She is preceded in death by her husband, Cenon C. Tolentino.

After marrying Dad, Mom remained in the Philippines during Dad's military service in the United States Army, and when his military service concluded, they traveled to Texas, drove to California, and arrived in Honolulu, Hawai'i in 1967, with, as mom always told the story, "only one dollar in my coat pocket."

Naniya raised three children while employed as a professional housekeeper at the Hilton Hawaiian Village in Waikiki for four decades, where she greeted guests and performed her job as roomkeeper with integrity, pride, and an excellent work ethic. This caused Naniya to win multiple awards during her employment with the Hilton. She won Pride of the House in 1989 and Roomkeeper of the Year in 1994 among other awards. A highlight of her career as professional housekeeper is that on January 12, 1994, Naniya received a formal commendation from then-governor John Waihe'e for receiving the Hawai'i Hotel Association's Na Po'e Pa'ahana Award as the Room Keeper of the Year for the State of Hawai'i. She retired from the Hilton Hawaiian Village as professional housekeeper on August 16, 2010, recognized for her exemplary service spanning forty years.

Perhaps of greatest importance is that, despite losing her mother at the very young age of 6 yrs old shortly before the Korean War began and experiencing wartime trauma due to prolonged military occupation in Korea, and despite those effects of wartime trauma reverberating throughout her life, Naniya was a resilient woman and an especially caring, observant, responsive, and engaged mom, gramma, and aunt to her children and grandchildren, and nieces and nephews. Throughout her entire life, Naniya offered mothering love and kindness to so many.

Naniya was a doting and proud grandmother to one granddaughter, Anais, three grandsons Paxton, Maxwell, and Nikki, and one great granddaughter, Milana Rose. She had a way of making each of her grandchildren feel that they were the apple of her eye, and she was most happy when she was caring for her grandbabies and pouring her love, care, time (and especially lots of food) into them.

She was a great cook, and family and friends often requested and reminisced about her delicious Korean dishes, like kal-bi, jap chae, and ban chan, like spinach and bean sprouts namul. Her generosity with family, friends, guests, and strangers, and the fact that she easily made friends, and kept close, lifelong friends, are part of Naniya's legacy of a life well-loved and well-lived.

Naniya and Cenon spent six decades together, from 1962 until Dad's passing in 2022. Mom was just beside herself when Dad became ill, fought through his illness, and passed. They both had always envisioned going through the last steps of this life together. One of our core memories of Mom and Dad is how they would gather vegetables from their yard, like calamungay or paria, and painstakingly prepare the leaves and fruit with their hands–both their hands weathered through their decades of hard work at the Hilton Hawaiian Village and Hawaiian Cement–to make delicious dinengdeng for us. We find comfort in knowing that Mom and Dad are "galabanting" together again.

Naniya, our beloved Mom and Gramma, will be greatly missed. She is survived by son Teddy (Susan), and daughters Tina (Thierry), granddaughter Anais, great granddaughter Milana; and Tricia (Nikola), grandsons Paxton, Maxwell, and Nikki.

Naniya's family offers their deepest heartfelt gratitude and respect to mom's care teams who provided excellent, compassionate, and responsive care at the Queen's Geriatric Clinic and at Hale Ku'ike Bayside. Mahalo, Mahalo, Mahalo. As Mom taught us to say, Daedanhi Gamsahamnida.

Private services were held.



This is a pre-existing post.
Publish Date: 2026-02-06 00:00:00
post ID is: 50021
today: 2026-02-06 10:17:48
start: 2026-02-06 00:00:00
end: 2026-02-15 23:59:59

publication: staradvertiser.com
ad number: 0001518914-01
category: CLS Pets
wp sub cat id: 10
parent category: Pets (6)
subclass code: 0610
subcategory: Pets (10)
position description: Pets
start date: 02/01/2026
end date: 02/06/2026
run length: default: 1-Day
listed end date: 02/07/2026

AKC Labrador
Puppies Available $1,200
808-335-2808



This is a pre-existing post.
Publish Date: 2026-02-01 00:00:00
post ID is: 49968
today: 2026-02-06 10:17:49
start: 2026-02-01 00:00:00
end: 2026-02-07 23:59:59

publication: staradvertiser.com
ad number: 0001519024-01
category: CLS Pets
wp sub cat id: 10
parent category: Pets (6)
subclass code: 0610
subcategory: Pets (10)
position description: Pets
start date: 02/02/2026
end date: 02/06/2026
run length: default: 1-Day
listed end date: 02/08/2026

Beautiful Maltese
Puppies AKC, 10 wks old $1,500. 808-989-7124



This is a pre-existing post.
Publish Date: 2026-02-02 00:00:00
post ID is: 49980
today: 2026-02-06 10:17:49
start: 2026-02-02 00:00:00
end: 2026-02-08 23:59:59

publication: staradvertiser.com
ad number: 0001517125-01
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: 01/19/2026
end date: 02/06/2026
run length: default: 1-Day
listed end date: 02/15/2026

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: 2026-01-19 00:00:00
post ID is: 49836
today: 2026-02-06 10:17:49
start: 2026-01-19 00:00:00
end: 2026-02-15 23:59:59

publication: staradvertiser.com
ad number: 0001517366-01
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: 01/23/2026
end date: 02/06/2026
run length: default: 1-Day
listed end date: 02/19/2026
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: 2026-01-23 00:00:00
post ID is: 49878
today: 2026-02-06 10:17:50
start: 2026-01-23 00:00:00
end: 2026-02-19 23:59:59