West Hawaii Today

FORECLOSURES

May 2(11.) NOTICE OF FORECLOSURE SALE LOCATION: 92-1623 Kona Drive, Ocean View, Hawaii Tax Map Key: (3)9-2-010-044 DESCRIPTION: Four-bedroom, two-bathroom home consisting of approximately 2,036 square feet, with photovoltaic panels, attached garage, a frame utility shed, two wood storage enclosures on an approximately 3.003 acre lot. LEASEHOLD/FEE: Fee OPEN HOUSES: Saturday May 17 and Sunday May 18, 2025 from Noon until 2:00 p.m. AUCTION DATE: June 3, 2025 at Noon in front of the flagpole at the Keauhoulu Courthouse, 74-5451 Kamaka'eha Avenue, Kailua-Kona, Hawaii. TERMS OF SALE: Pursuant to the Findings of Fact, Conclusions of Law; Order Granting Plaintiff's Motion for Summary (...) (End Date: May 16) (p2)

INTENT TO TERMINATE

Apr 25(12.) Notice of Intent to Terminate Silverline International LLC (SLI) a Hawaii limited Liability Company was dissolved, intends to terminate and requests persons making claims against SLI to present such claims in accordance with this notice. Each claim against SLI must include the name and address of the claimant, the amount claimed, the basis of the claim, the dates of the claim and any original billing related to the claim. Each claimant is to send a written claim to SLI at the mailing address HC2 Box 6848, Keaau Hawaii, 96749. A claim against SLI is barred unless a proceeding to enforce (...) (End Date: May 16) (p2)

LEGAL NOTICES

May 5(13.) Notice to Moneca Yardley RE: Abandoned Vessel on private property 24' Boston Whaler, white with closed cab Vessel on private property in South Kona. If not claimed within 5 calendar days of publication of this advertisement, the vessel will be sold or disposed of. Contact Mel at 808-938-1446. (WHT149808 5/5, 5/6, 5/7, 5/8, 5/9/25) (End Date: May 9) (p2)
May 5(14.) THIRD CIRCUIT COURT NOTICE AND NOTICE TO CREDITORS P. NO. 3CLP-25-0000102 ESTATE OF NAN NANNETTE CAIN, also known as NAN N. CAIN and NAN CAIN, DECEASED FILED, Petition of NIKKI N.L. CAIN, alleging intestacy of the above-named decedent, and asking that NIKKI N.L. CAIN whose address is c/o 1003 Bishop St., #1600, Honolulu, HI 96813 and whose tel. no. is (808) 531-8031, be appointed Personal Representative of said estate. Monday, June 9, 2025, at 3:00 p.m., before the presiding Judge in Probate at Keahuolu Courthouse, 74-5451 Kamakaeha Avenue, Kailua-Kona, Hawai'i 96740, is the appointed date, time and place for hearing (...) (End Date: May 12) (p2)
May 2(15.) NOTICE OF FORECLOSURE SALE LOCATION: 92-1623 Kona Drive, Ocean View, Hawaii Tax Map Key: (3)9-2-010-044 DESCRIPTION: Four-bedroom, two-bathroom home consisting of approximately 2,036 square feet, with photovoltaic panels, attached garage, a frame utility shed, two wood storage enclosures on an approximately 3.003 acre lot. LEASEHOLD/FEE: Fee OPEN HOUSES: Saturday May 17 and Sunday May 18, 2025 from Noon until 2:00 p.m. AUCTION DATE: June 3, 2025 at Noon in front of the flagpole at the Keauhoulu Courthouse, 74-5451 Kamaka'eha Avenue, Kailua-Kona, Hawaii. TERMS OF SALE: Pursuant to the Findings of Fact, Conclusions of Law; Order Granting Plaintiff's Motion for Summary (...) (End Date: May 16) (p2)
Apr 29(16.) 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 Owner-Builder of that certain Single Family Residence situated at 85-5261 Ki'ilae Rd. Captain Cook, HI, TMK: 850060180000, has been completed. Barbara Kent Owner(s) (WHT1491816 4/29, 5/06/25) (End Date: May 6) (p2)
Apr 29(17.) 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 Armstrong Builders LLC of that certain Construction situated at 73-4449 Lemi Place, Kailua-Kona, HI 96740, TMK: (3)7-3-068:002-0036, has been completed. Kohanaiki Shores, LLC Owner(s) (WHT1491976 4/29, 5/06/25) (End Date: May 6) (p2)
Apr 25(18.) Notice of Intent to Terminate Silverline International LLC (SLI) a Hawaii limited Liability Company was dissolved, intends to terminate and requests persons making claims against SLI to present such claims in accordance with this notice. Each claim against SLI must include the name and address of the claimant, the amount claimed, the basis of the claim, the dates of the claim and any original billing related to the claim. Each claimant is to send a written claim to SLI at the mailing address HC2 Box 6848, Keaau Hawaii, 96749. A claim against SLI is barred unless a proceeding to enforce (...) (End Date: May 16) (p2)
Apr 23(19.) NOTICE OF FORECLOSURE SALE. THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS CWALT, INC. ALTERNATIVE LOAN TRUST 2006-19CB, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-19CB, v. ELLIOTT SMITH; and DOES 1 THROUGH 20 Inclusive, 3CC19100192K, Circuit Court of the Third Circuit, State of Hawaii, TMK (3) 7-5-029-007-0000. A 3 bedroom 2 bath single family residence, approximately 1979 sq. ft., located at 75-372 Aloha Kona Dr., Kailua Kona, Hawaii 96740. Notice is hereby given that pursuant Findings of Fact and Conclusions of Law; Order Granting Plaintiff's Motion for Summary Judgment and for Interlocutory Decree (...) (End Date: May 7) (p2)

MERCHANDISE

Apr 17(20.) Big Island Container Sales &Rentals New&used 20' &40' storage containers,offices. Available in Hilo&Kona Mon-Fri 8am-4pm Visa/Mastercard Call Kimo 808-960-1058 (End Date: May 14) (p2)
1 2