2018-2019 Motion(s)

2018 Intervenors’ Motion to Conduct Phase II of Contested Case Pending Since 2012, and for Final Decision

2019 Motion to Dismiss OSC Proceedings and Settlement Conference

LUC Notices and OrdersIntervenor FilingsPetitioner Filing: Piilani PromenadePetitioner Filing: Hono`ula PartnersState Office of Planning & Sustainable Development (OPSD) FilingsCounty of Maui FilingsPublic CommentsCorrespondence

2018

Petitioner’s Letter to LUC (12/07/2018)

LUC letter to Petitioner re: continuance of the deadline to respond to Intervenor’s Motion to Conduct Phase II of Contested Case Pending Since 2012 and for Final Decision (12/07/2018)

Status Report of Piilani Promenade South, LLC and Piilani Promenade North, LLC Successor Petitioners to Kaonoulu Ranch (07/05/2018)

2019

PP’s Memorandum in Opposition to Intervenor’s Motion to Conduct Phase II of Contested Case (01/10/2019) (*Large file size may inhibit download- see separate files below for faster responses)

Petitioner filed on 01/18/2019:

Piilani Promenade South, LLC and Piilani Promenade North, LLC’s letter re: Status of Settlement Hearings (09/18/2019)

Petitioners’ Motion to Dismiss the Order to Show Cause Proceeding; Memorandum in Support of Motion; Declaration of Randall F. Sakumoto; Exhibit “1”; Certificate of Service (02/01/2019)

*This Motion to Dismiss is a very large file and is broken into the parts:  MotionExhibit 1, Part A, Part B, Certificate of Service

Piilani Promenade South, LLC and Piilani Promenade North, LLC’s Memorandum in Opposition to Intervenors’ Motion to Strike Portions of the Petitioners’ Responses Attempting to Improperly Submit Evidence, Filed January 31, 2019; COS (02/05/2019)

Petitioner’s Reply Memorandum In Support of Their Motion to Dismiss the Order to Show Cause Proceeding, Filed February 1, 2019, COS (02/13/2019)

Kaonoulu Ranch; Letter to D. Orodenker (03/01/2019)

Files received on 03/07/2019:

Docket No. A94-706, Findings of Fact, Conclusions of Law, and Decision and Order, dated February 10, 1995 (corrected)
Docket No. A94-706, February 7, 2013, Transcript
3 Declaration of Darren T. Unemori dated January 9, 2019 (1 of 7), (2 of 7), (3 of 7), (4 of 7), (5 of 7), (6 of 7), (7 of 7)
Declaration of Kenneth F. Gift
Declaration of Robert D. Poynor
Declaration of Harry Lake
Subdivision Bonds
Proposed site plan with Roadway Reserve Lots in redline
Proposed site plan with Roadway Reserve Lots in redline and 124-foot wide East Kaonoulu Street right-of-way in blackline
10 Photos “A” to “D” showing materials located on project site
11 Photos “A” to “G” of community meetings held in 2018
12 Article published in The Maui News
13 Project Infrastructure and Estimated Cost
14 Permits and Approvals to be Obtained
15 Cover Letter dated April 23, 2013
16 Fourteenth Annual Report of Successor Petitioners
17 Fifteenth Annual Report of Successor Petitioners
18 Sixteenth Annual Report
19 Seventeenth Annual Report
20 Eighteenth Annual Report
21 Nineteenth Annual Report
22 Twentieth Annual Report
23 Twenty-First Annual Report
24 Twenty-Second Annual Report
25 Traffic Impact Opinion Letter
26 Resume of Michael Packard
27 Resume of Darren T. Unemori (Exhibit List was amended to add Exhibit “28” (on 3/13/2019) and “29” – “35” (on 5/28/2020) below.

Piilani Promenade South, LLC and Piilani Promenade North, LLC’s Errata to Petitioners’ Exhibit List & Petitioners’ Exhibits “1” – “27”, filed March 7, 2019; Certificate of Service (03/08/2019- Corrected Exhibit 1 only, Exhibits 2-27 unchanged.)

Twenty-Third Annual Report (2018) – (Exhibit 34) of Piilani Promenade South LLC and Piilani Promenade North LLC Successor Petitioners to Ka ono ulu Ranch * also see Exhibits A-C below (03/12/2019)

Filings received on 03/13/2019:

Petitioners’ Motion to Strike Intervenors’ Witness List and Exhibit List (03/19/2019)

2020

Petitioner’s Notice that Settlement was not possible, and Petitioner is requesting that Commission set an evidentiary hearing on Piilani’s Motion to Dismiss at the earliest practicable date and time (5/13/2020)

Notice of Appearance of Co-Counsel for Piilani Promenade South, LLC and Piilani Promenade North, LLC COS (05/26/2020)

Files received on 05/28/2020:

Files received on 06/06/2020:

Stipulation and Proposed Findings of Fact, Conclusions of Law and Decision and Order (07/07/2020)

2019

Harry Lake- Koa Partners Handout (02/20/2019) LUC meeting in Kahului, Maui

 2020

Public Testimony received between July 1-6, 2020, from:  Richard Moss, Mary Trotto, De Austin, Rebecca Diliberto, Mele Stokesberry

Public Testimony received July 6, 2020, from Nick Drance

Testimony posted 7/20/2020 from Virginia Hertz, Leah Stolley, Patricia Stillwell, Kelli Medeiros, Carol Lee Kamekona, Terese Masters, Mike Widberger, Vernon Kalanikau, Eric Miller, Deziree Austin, Rod Antone, Rob Weltman, Rose Reilly, Jeanne Schaaf, Lehuanani Huddleston-Hafoka