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
Notice of Evidentiary Hearing Date Change from May 8, 2019, to June 26, 2019 (04/15/2019)
Notice of Settlement Conference on 03/20/19 at Maui Research and Technology Center (03/13/19)
Stipulation Regarding Settlement Conference (signed in parts by all Parties) (03/11/2019)
Order Setting Evidentiary Hearing on Issues Presented by Petitioners’ Motion to Dismiss OSC Proceeding (03/04/2019)
Stipulated Amended Findings of Fact, Conclusions of Law and Decision and Order (7/30/2020)
Exhibit “A” for Order Adopting Stipulation and Order (7/07/2020)
Agenda & Minutes
July 11, 2018: Agenda | Minutes
February 20, & 21, 2019: Agenda | Minutes 02/20/19 | Minutes 02/21/19
September 26, 2019: Agenda | Minutes 09/26/19
2018
Intervenors’ Motion to Conduct Phase II of Contested Case Pending Since 2012, and for Final Decision (12/03/2018)
Intervenors’ Opposition to Piilani’s Request for Extension and Hearing (12/07/2018)
2019
Intervenor Correspondence support documents requesting additional time to respond to Parties opposition papers (01/17/2019)
Intervenor’s Memorandum in Opposition to Petitioners’ Motion to Dismiss (02/06/2019)
Intervenors’ reply to LUC Settlement Conference query (03/04/2019)
Intervenors’ Witness and Exhibit Lists (03/21/2019)
2018
Petitioner’s Letter to LUC (12/07/2018)
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 Memorandum through Exhibit “C”
- Exhibit “D” Construction Plans for Ka ono`ulu Market Place is in 6 parts: D1, D2, D3, D4, D5, D6
- Exhibit “E” to Certificate of Service
Petitioner filed on 01/18/2019:
- Submission of Original Declaration of Robert D. Poynor in Support of Petitioner’s Memorandum in Opposition to Intervenors’ Motion to Conduct Phase II of Contested Case Pending Since 2012, And for Final Decision Filed December 3, 2018, Filed on January 10, 2019, Certificate of Service
- Submission of Original Declaration of Kenneth F Gift in Support of Petitioner’s Memorandum in Opposition to Intervenors’ Motion to Conduct Phase II of Contested Case Pending Since 2012, And for Final Decision Filed December 3, 2018, Filed on January 10, 2019, Certificate of Service
- Submission of Original Declaration of Darren T Unemori in Support of Petitioner’s Memorandum in Opposition to Intervenors’ Motion to Conduct Phase II of Contested Case Pending Since 2012, And for Final Decision Filed December 3, 2018, Filed on January 10, 2019, Certificate of Service
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: Motion, Exhibit 1, Part A, Part B, Certificate of Service
Kaonoulu Ranch; Letter to D. Orodenker (03/01/2019)
Files received on 03/07/2019:
- Petitioner PP’s Witness List and COS
- Petitioner PP’s Exhibit List and COS
- Petitioners Exhibits 1-27
1 Docket No. A94-706, Findings of Fact, Conclusions of Law, and Decision and Order, dated February 10, 1995 (corrected)
2 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)
4 Declaration of Kenneth F. Gift
5 Declaration of Robert D. Poynor
6 Declaration of Harry Lake
7 Subdivision Bonds
8 Proposed site plan with Roadway Reserve Lots in redline
9 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
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:
- Petitioners’ Second Amended Exhibit List; Certificate of Service
- Petitioners’ Motion to Strike Intervenors’ Witness List and Exhibit List
- Petitioners’ Exhibits “29” – “35”
- Exhibit 29: Docket No. A94-706, July 19, 2017, Transcript
- Exhibit 30: Docket No. A94-706, July 20, 2017, Transcript
- Exhibit 31: Letter of Testimony from Henry Rice, President of Kaonoulu Ranch, dated July 17, 2017
- Exhibit 32: Final Environmental Impact Statement for Piilani Promenade, Volumes 1-5 (submitted to the Commission on June 27, 2017, and located on the website)
- Exhibit 33: PowerPoint Presentation re Piilani Promenade Final Environmental Impact Statement (received by the Commission on July 20, 2017)
- Exhibit 34: Twenty-Third Annual Report of Piilani Promenade South, LLC and Piilani Promenade North, LLC, Successor Petitioners to Kaonoulu Ranch (2018)
- Exhibit 35: Twenty-Fourth Annual Report (2019) (Exhibit 35) of Piilani Promenade South, LLC And Piilani Promenade North, LLC, Successor Petitioners to Kaonoulu Ranch
Files received on 06/06/2020:
- Petitioners’ Third Amended Exhibit List to Petitioners’ Motion to Dismiss the Order to Show Cause Proceeding, Filed February 1, 2019; Certificate of Service
- Petitioners’ Exhibits “36” – “38”
Stipulation and Proposed Findings of Fact, Conclusions of Law and Decision and Order (07/07/2020)
HP’s Memorandum in Opposition to Intervenor’s Motion to Conduct Phase II of Contested Case (01/10/2019)
Honua`ula Partners LLC’s Joinder to Petitioners’ Motion to Dismiss the Order to Show Cause Proceeding filed February 1, 2019, (02/04/2019)
Honua`ula Partners LLC’s Memorandum in Opposition to Intervenors’ Motion to Strike Portions of the Petitioners (02/06/2019)
Honua`ula Partners LLC’s (1) List of Witnesses (2) List of Exhibits (3) Exhibits 4 and 5 and COS (03/07/2019)
2020
Filings received 06/25/2020:
- Honua`ula Partners, LLCs Supplemental Memorandum in Support of Petitioner’s Motion to Dismiss the Order to Show Cause Proceeding, Filed February 1, 2019
- Twenty Third and Twenty Fourth Annual Report of Honua`Ula Partners, LLC, Successor Petitioner to Kaonoulu Ranch (2018 and 2019)
2019
OP’s Position Statement re: Intervenor’s Motion to Conduct Phase II of Contested Case (01/10/2019)
A94-706 OP Response to Petitioner’s Motion to Dismiss the Order to Show Cause (02/12/2019)
OP’s reply to LUC Settlement query (03/04/2019)
OP’s witness and exhibit list, COS (03/21/2019)
2020
OP’s Second Amended Response to Petitioner’s Motion to Dismiss the OSC Proceedings (06/29/2020)
2019
County Position Statement re: Intervenor’s Motion to Conduct Phase II of Contested Case (01/09/2019)
County of Maui, Department of Planning Witnes & Exhibit Lists, Position Statement, Exhibit 2, COS (03/27/2019)
County of Maui, Department of Planning Witness & Exhibit Lists, Position Statement, Exhibit 2, COS (03/22/2019)
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
2019
LUC letter to Parties re: Settlement Conference (02/28/2019)
LUC Chair letter to Parties re: Settlement Conference (03/05/2019)
Petitioner PP- Settlement Conference Status Report (09/18/2019)
Piilani Promenade South, LLC and Piilani Promenade North, LLC’s letter re: Status of Settlement Hearings (09/18/2019)
2020
Petitioner PP (Bronster/Fujichaku) correspondence to LUC (07/07/202020)