A94-706 PETITIONERS’ MOTION TO STRIKE INTERVENORS’ WITNESS LIST AND EXHIBIT LIST, FILED MARCH 19, 2019; EXHIBITS “1”-“10”;

Petitioner FilingLUC Notices and Orders

PETITIONER PIILANI PROMENADE SOUTH, LLC & PIILANI PROMENADE NORTH, LLC

Petitioners’ Motion to Strike Intervenors’ Witness List and Exhibit List, Filed March 19, 2019; Memorandum in Support of Motion; Declaration of Randall F. Sakumoto; Exhibits “1”- “10”; Certificate of Service, Filed 5/28/2020.

EXHIBIT 1:  Copy of the letter, dated March 1, 2019, from Jonathan Likeke Scheuer, Chairperson of the Land Use Commission of the State of Hawai‘i

EXHIBIT 2:  Copy of the Order Setting Evidentiary Hearing on Issues Presented by Petitioners’ Motion to Dismiss the Order to Show Cause Proceeding, filed March 4, 2019

EXHIBIT 3:  Copy of Petitioners’ Witness List, filed March 7, 2019

EXHIBIT 4:  Copy of Petitioners’ Exhibit List, filed March 7, 2019

EXHIBIT 5:  Copy of Petitioners’ Amended Exhibit List, filed March 13, 2019

EXHIBIT 6:  Copy of Petitioners’ Second Amended Exhibit List, submitted to the Commission on May 27, 2020

EXHIBIT 7:  Copy of Honua‘ula Partners, LLC’s: (1) List of Witnesses; (2) List of Exhibits; (3) Exhibits “4” – “5,” filed March 7, 2019

EXHIBIT 8:  copy of the Office of Planning’s List of Witnesses, List of Exhibits, and resume of Rodney Funakoshi, filed March 21, 2019

EXHIBIT 9:  copy of the County of Maui Planning Department’s List of Witnesses and List of Exhibits, filed March 22, 2019

EXHIBIT 10:  copy of Intervenors’: (1) Position Statement; (2) List of Exhibits; (3) List of Witnesses, filed March 19, 2019

CERTIFICATE OF SERVICE

PETITIONER HONO`ULA PARTNERS

Petitioner Honoula Partners Joinder to Petitioner Piilani Promenade South, LLC and Piilani Promenade North, LLC Motion to Strike Intervenor’s Witness List and Exhibit List, filed March 19, 2019 (6/1/2020)