Place My Ad
Announcements
Business
Garage Sales
Legal Notices
Merchandise
Pets
Service Directory
Schools and Learning
State Legals
CATEGORIES
Announcements (0)
Business (0)
Garage Sales (0)
Legal Notices (5)
Merchandise (2)
Pets (1)
Service Directory (1)
Schools and Learning (0)
State Legals
Legal Notices
page #: 1
# of category posts: 5
# of pages: 1
Completion of Contract (2)
•
Foreclosures (1)
•
Notices to Creditors (2)
•
COMPLETION OF CONTRACT
Apr 9
(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 Armstrong Builders LLC of that certain Construction situated at 73-6302 Alani Loop, Kailua-Kona, Hawaii 96740, TMK: (3)7-3-068: 001-0029, has been completed. Kohanaiki Shores, LLC Owner(s) (WHT1525049 4/09, 4/16/26)
(End Date: Apr 16) (p1)
Apr 9
(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 73-6304 Alani Loop, Kailua-Kona, Hawaii 96740, TMK: (3)7-3-068: 001-0030, has been completed. Kohanaiki Shores, LLC Owner(s) (WHT1525053 4/09, 4/16/26)
(End Date: Apr 16) (p1)
FORECLOSURES
Apr 2
(3.)
NOTICE OF FORECLOSURE SALE LOCATION: 92-8612 Orchid Parkway, Ocean View, HI 96737 TMK: (3)9-2-094-059 DESCRIPTION: One bedroom, one bathroom home consisting of approximately 1,186 square feet interior with attached garage built in 1986 on approximately one acre lot. LEASEHOLD/FEE: Fee OPEN HOUSES: April 18 and 19, 2026 between Noon and 2 p.m. AUCTION DATE: May 1, 2026, at 12:00 Noon in front of the courthouse located at 74-5451 Kamaka'eha Avenue, Kailua-Kona, Hawaii 96740, Hawaii. TERMS OF SALE: Pursuant to the Findings of Fact; Conclusions of Law; Order Granting Plaintiff's Motion for Summary Judgment And For Interlocutory Decree of Foreclosure Against (...)
(End Date: Apr 16) (p1)
NOTICES TO CREDITORS
Apr 10
(4.)
NOTICE TO CREDITORS OF THEODORE N. LEAF, DECEASED, AND OF HIS ESTATE AND OF THE DR. THEODORE N. LEAF TRUST DTD 08/09/1990 All creditors of the above-named decedent, of the decedent's estate and of the trust known as the Dr. Theodore N. Leaf 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 Central Pacific Bank, P.O. Box 1400, Honolulu, HI 96807-1400, Trustee of the Trust, within four (4) months from the date of the first publication of this notice or they (...)
(End Date: Apr 24) (p1)
Apr 7
(5.)
THIRD CIRCUIT COURT NOTICE AND NOTICE TO CREDITORS P. NO 3CLP-26-0000087 ESTATE OF MAURICE MASAICHI TANAKA, also known as MAURICE M. TANAKA, Deceased. FILED, the death certification of the above-named decedent, who died on December 29, 2025, together with an Application by Lloyd Eichi Tanaka, whose address is c/o Law Offices of Kimberly A. Jackson, LLLC, 75-1029 Henry Street, Ste 102, Kailua-Kona, Hawaii 96740, praying for informal probate and issuance of Letters of Admimstration to said Lloyd Eichi Tanaka. If any interested person has objection to the informal probate, the person may file a petition for formal testacy proceedings, if (...)
(End Date: Apr 14) (p1)