Place My Ad
Announcements
Business
Garage Sales
Legal Notices
Merchandise
Pets
Service Directory
Schools and Learning
State Legals
CATEGORIES
Announcements (2)
Business (0)
Garage Sales (0)
Legal Notices (6)
Merchandise (1)
Pets (3)
Service Directory (1)
Schools and Learning (0)
State Legals
Legal Notices
page #: 1
# of category posts: 6
# of pages: 1
Completion of Contract (2)
•
Court Notices (1)
•
Foreclosures (2)
•
Intent to Terminate (1)
•
COMPLETION OF CONTRACT
Apr 29
(1.)
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) (p1)
Apr 29
(2.)
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) (p1)
COURT NOTICES
Apr 23
(3.)
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) (p1)
FORECLOSURES
May 2
(4.)
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) (p1)
Apr 19
(5.)
NOTICE OF FORECLOSURE SALE By order of the Circuit Court of the Third Circuit in Civil No. 3CC18100169K, the below Commissioner has been appointed to sell the named property at public auction. PROPERTY DESCRIPTION: Located at 68-3831 Lua Kula Street, Unit C-108, Waikoloa, Hawaii 96738. 2BD/2BA. 735 square feet. Built in 1989. TMK (3) 6-8-003-002 (CPR 0023). OPEN HOUSES: None. AUCTION: May 21, 2025 at 12:00 p.m. Auction will be held at the flagpoles at the Keahuolu Courthouse, 74-5451 Kamakaeha Avenue, Kailua-Kona, HI. TERMS: No upset price. Property is to be sold in its "as in" condition, without any representations (...)
(End Date: May 3) (p1)
INTENT TO TERMINATE
Apr 25
(6.)
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) (p1)