FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002052
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RENEW BY MAVEN
2251 LYSANDER AVENUE, SIMI VALLEY, CA 93065 VENTURA. LINDSAY ROBLES, 2251 LYSANDER AVENUE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/09/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LINDSAY ROBLES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002037
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
IN PASSING
225 FRASER PT APT 306, CAMARILLO, CA 93012 VENTURA. GABRIELLA E WILKINS, 5021 VERDUGO WAY STE 105 #122, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GABRIELLA E WILKINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/27/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002318
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SERVE FIRST COMFORT
401 HELSAM AVENUE, OXNARD, CA 93036 VENTURA COUNTY. DANIEL G MORALES, 401 HELSAM AVENUE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/06/2026. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL G MORALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/06/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002287
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RD’S PAINTING AND HANDYMAN SERVICES
332 FILLMORE ST APT. 9, FILLMORE, CA 93015 VENTURA. RONNIE A DUENAS, 332 FILMORE ST APT. 9, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RONNIE A DUENAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/06/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001607
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EL PASEO SHOPPING CENTER
LA PALMA SHOPPING CENTER
BROWN & COMPANY
BROWN REALTY & TRUST
2699 THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. CASH2CHARITIES, 2699 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-3: 12/01/2020, 4: 12/20/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CASH2CHARITIES, KENNETH BROWN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001972
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KIRBY SUBARU OF VENTURA
6404 AUTO CENTER DRIVE, VENTURA, CA 93003 VENTURA. KIRBY MOTOR CARS, INC., 6424 AUTO CENTER DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 5/14/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIRBY MOTOR CARS, INC., JEFFREY D SUKAY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002260
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA COUNTY MAH JONGG SOCIETY
VENTURA COUNTY MAHJONG SOCIETY
2774 FLORENTINE COURT, THOUSAND OAKS, CA 91362 VENTURA. STONECUTTER PRODUCTIONS, 2774 FLORENTINE COURT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STONECUTTER PRODUCTIONS, ANDREA DANIELS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002275
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SCOTT AND SHANNON
AI ANSWER BRAIN
SHANNON KENT
EXEC AI BRAIN
EXC INTEL SYSTEMS
AI BRAIN 360
1000 TOWN CENTER DR SUITE 300, OXNARD, CA 93036 VENTURA. MACH 4 INC., 1000 TOWN CENTER DR SUITE 300, OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MACH 4 INC., SHANNON KENT, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002141
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HAVN RISK SOLUTIONS
3007 LEMONWOOD ST, NEWBURY PARK, CA 91320 VENTURA. HAVN PARTNERS LLC, 3007 LEMONWOOD ST, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HAVN PARTNERS LLC, KRISTINE LYSENSTOEN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002458
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SNOOP N SCOOP
VC HOLIDAY LIGHTING
308 ERIC PLACE, THOUSAND OAKS, CA 91362 VENTURA. PETTY PRODUCTIONS, LLC, 308 ERIC PLACE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1. 03/01/2026 2. 03/09/2026. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PETTY PRODUCTIONS, LLC, BRENDON PETTY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2026
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
RENEW BY MAVEN
2251 LYSANDER AVENUE, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 11/03/2025. The file number to the fictitious business name being abandoned: 2025100012749. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: THE MAVEN COLLECTIVE LLC, 2251 LYSANDER AVENUE, SIMI VALLEY, CA 93065. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 03/02/2026. Signed: THE MAVEN COLLECTIVE LLC, LINDSAY ROBLES, MANAGING MEMBER. File Number: 2026100002051. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26 APRIL 2, 2026
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
THE MONEY MARKET
1253 BOSQUE LANE, WEATHERFORD, TX 76087. The date on which the fictitious business name being abandoned was filed: 02/16/2026. The file number to the fictitious business name being abandoned: 20201022-10014565-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DAVID W. TAPIE, 1253 BOSQUE LANE, WEATHERFORD, TX 76087, SUSAN D. TAPIE, 1253 BOSQUE LANE. This business is conducted by: MARRIED COUPLE. This statement was filed with the County Clerk of Ventura County on 02/24/2026. Signed: DAVID W. TAPIE, CO-OWNER. File Number: 2026100001842. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26 APRIL 2, 2026
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT061207. Petition of ESMERALDA NUNEZ-WONG and JOSEPH ISAIAH SALIENTES WONG for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ESMERALDA NUNEZ-WONG and JOSEPH ISAIAH SALIENTES WONG filed a petition with this court for a decree changing names as follows: (First) PRISCILLA ANNE (Middle) NUNEZ (Last) WONG to (First) PRISCILLA (Middle) ANNE (Last) WONG NUNEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/20/26: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/02/26. Filed: 03/02/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By ELIZABETH MULLER, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, MARCH 12, 19, 26, APRIL 2, 2026
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT061680. Petition of KEVEN RAUL MARTINEZ HERNANDEZ AKA KEVEN RAUL MARTINEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KEVEN RAUL MARTINEZ HERNANDEZ AKA KEVEN RAUL MARTINEZ filed a petition with this court for a decree changing names as follows: KEVEN RAUL MARTINEZ HERNANDEZ AKA KEVEN RAUL MARTINEZ to KEVEN YOBI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/18/26: Time: 8:30am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/06/26. Filed: 03/06/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By JOAN FOSTER, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, MARCH 12, 19, 26, APRIL 2, 2026
NOTICE OF PETITION TO ADMINISTER ESTATE OF WESLEY RAE PAULSON, aka WESLEY R. PAULSON, aka WESLEY PAULSON. Case Number: 2026PRDE061686. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of WESLEY RAE PAULSON, aka WESLEY R. PAULSON, aka WESLEY PAULSON.: A Petition for Probate has been filed by Thomas Paulson in the Superior Court of California, County of Ventura. The Petition for Probate requests that Thomas Paulson be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: May 28, 2026, at 10:30AM in Dept. J6 located at 4353 East Vineyard Avenue, Oxnard, California 93036.
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: JENNIFER S. CZECH, ESQ. SBN 350146, CZECH & HOWELL, APC, 2400 E. KATELLA AVENUE, SUITE 410, ANAHEIM, CA 92806, (714) 522-5553.
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2026
Notice of Seizure Pursuant to Health and Safety
Code sections 11471/11488 and Notice of Intended
Forfeiture Pursuant to Health and Safety Code Section 11488.4
On January 7, 2025, Ventura County Sherriff's Office officers seized property for forfeiture pursuant to Health and Safety Code section 11470 et seq. in connection with controlled substance violation that is listed in section 11470(f) of the Health and Safety Code. The estimated/appraised value of the property is $131,899.75 The seized property is described as follows:
$400.00 U.S. Currency
Located on VALENZUELA'S person
$2,300.00 U. S. Currency
Located in the VALENZUELA's black dresser in his bedroom at 234 E. St., Unit F in Oxnard, CA.
$508.00 U.S. Currency
Located in the bottom drawer of VALENZUELA'S black dresser in his bedroom at 234 E. St., Unit F in Oxnard, CA.
$128,691.75 U.S. Currency
Located inside a black safe seized from VALENZUELA'S storage unit at 375 S. Laurel St., Ventura, CA.
Pursuant to section 11488.4 of the Health and Safety Code, procedures to forfeit this property in The Superior Court of California, County of Ventura are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure, file a verified Claim Opposing Forfeiture MC-200 in the Superior Court Clerk's Office, room 210, located at 800 S. Victoria Avenue, Ventura, California. Case No. 2026CUAF059683 has been assigned to this case. You must also provide a verified copy of the Claim Opposing Forfeiture (MC-200) to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code section 11489 without further notice or hearing.
3/12, 3/19, 3/26/26
CNS-4019442#
