12/26/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191126-10021602. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIGHT FOUNDATION
5380 BELL ST, SOMIS, CA 93066 VENTURA. FIGHT FOUNDATION, 5380 BELL ST, SOMIS, CA 93066. 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): 11/26/19. 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: FIGHT FOUNDATION, CHERRY M. DEWINDT, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/26/2019. 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, DECEMBER 26, 2019 JANUARY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191202-10021819. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
B-MAX CLOTHING & MORE
B-MAX CLOTHING
508 SANTA CLARA ST, FILLMORE, CA 93015 VENTURA. EDITH ANGULO, 130 HONEYWOOD ST, 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): 01/02/2015. 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: EDITH ANGULO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/02/2019. 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, DECEMBER 26, 2019 JANUARY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191212-10022480. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KCW CONSULTING
211 BUNDREN STREET, OAK VIEW, CA 93022 VENTURA. KATRINA MICHELLE PENNINGTON, 211 BUNDREN STREET, OAK VIEW, CA 93022. 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: KATRINA MICHELLE PENNINGTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/12/2019. 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, DECEMBER 26, 2019 JANUARY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191129-10021762. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SKYNEST WINERY
PINK CASTLE
GOLIN VINEYARDS
THIRTEEN ACRES VINEYARD
SEA VISTA VINEYARD
PANIOLO VINEYARDS
AVIANO VINEYARDS
LAS PIEDRAS
GRATEFUL GRAPES
DEEP VALLEY
300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E DAUME, 2344 LUPIN STREET, 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): 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: JOHN E DAUME 11/19/19. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/29/2019. 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, DECEMBER 26, 2019 JANUARY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191219-10022910. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HANDY MEN CONSTRUCTION SERVICES
10633 ENCINO DRIVE, OAK VIEW, CA 93022 VENTURA. DEAN HOLDSWORTH, 10633 ENCINO DRIVE, OAK VIEW, CA 93022. 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: DEAN HOLDSWORTH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/19/2019. 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, DECEMBER 26, 2019 JANUARY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191210-10022287. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANOXIA
971 S WESTLAKE BLVD, WESTLAKE, CA 91362 VENTURA. LARRY POLLOCK, 20350 LORNE ST, CANOGA PARK, CA 91306. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/20/19. 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: LARRY POLLOCK AN INDIVIDUAL, LARRY POLLOCK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/2019. 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, DECEMBER 26, 2019 JANUARY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191219-10022951-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PAUL STANLEY DIENSTL
1550 RORY LN. SPC#68, SIMI VALLEY, CA 93063 VENTURA. PAUL-STANLEY: DIENSTL, TTEE, 1550 RORY LANE, SPC#68, SIMI VALLEY, CALIFORNIA [93063]. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. 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: PAUL-STANLEY: DIENSTL, TTEE OF PAUL STANLEY DIENSTL, SIGNED WITHOUT PREJUDICE UCC 1-308, PAUL-STANLEY: DIENSTL, TTEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/19/2019. 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, DECEMBER 19, 26, 2019 JANUARY 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191218-10022825. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHARYLE ANN DORMOND
1618 N. CAYTON AVE., SIMI VALLEY, CA 93065 VENTURA. CHARYLE-ANN: DORMOND, TTEE, 1618 NORTH CAYTON AVENUE, SIMI VALLEY, CALIFORNIA [93065]. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. 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: CHARYLE-ANN: DORMOND, TTEE OF CHARYLE ANN DORMOND WITHOUT PREJUDICE UCC 1-308, CHARYLE-ANN: DORMOND, TTEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/18/2019. 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, DECEMBER 26, 2019 JANUARY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191216-10022617. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WESTLAKE MARKETING SOLUTIONS
3458 GERALD DR., NEWBURY PARK, CA 91320 VENTURA. JENNIFER LYN RICE, 3458 GERALD DR, NEWBURY PARK, CA 91320. 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): 12/16/19. 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: JENNIFER LYN RICE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/16/2019. 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, DECEMBER 26, 2019 JANUARY 2, 9, 16, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00537456 CU-PT-VTA. Petition of: MARIATERESA P. MARTINEZ for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): MARIATERESA P. MARTINEZ filed a petition with this court for a decree changing names as follows: MARIATERESA P. MARTINEZ to MARIA TERESA MARTINEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/05/2020, 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 one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/18/2019. Filed: 12/18/2019. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMBER RAMIREZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 26, 2019, JANUARY 2, 9, 16, 2020

LEGAL NOTICE – The business records of the following customers of RECORD XPRESS OF CALIFORNIA, LLC located at 820 Bond Avenue, Santa Barbara, CA 93103 have been abandoned: VENTURA MEDICAL MANAGEMENT, SBCH – OUTPATIENT SURGERY, DR. ZAK DENTISTRY, and LAW OFFICE OF ROSENTHAL & ASSOCIATES. All records will be shredded 9 days after publication of this notice. Anyone claiming to have an interest in the records should contact Access Information Protected in writing at the following address: 500 Unicorn Park Drive, Suite 503, Woburn, MA 01801, Attn: Legal Department, Tel. No. (888) 869-2767 (Client Support); email: Margaret.Applin@accesscorp.com.
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 26, 2019

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191211-10022353-0
The following person(s) is (are) doing business as:
3DTools.com, 2150 Pickwick Drive #440, Camarillo, CA 93011; County of Ventura
George Paul Wallace, 2150 Pickwick Drive #440, Camarillo, CA 93011
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ George Paul Wallace
This statement was filed with the County Clerk of Ventura on December 11, 2019.
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 (b) 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 the residence address of a 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).
12/26/19, 1/2, 1/9, 1/16/20
CNS-3320643#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191211-10022355-0
The following person(s) is (are) doing business as:
Whiskey Bluff Jewelry, 12244 Ojai Santa Paula Road, Ojai, CA 93023; County of Ventura
Deion Gerhard, 849 E. Harvard Blvd. #183, Santa Paula, CA 93060
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Deion Gerhard
This statement was filed with the County Clerk of Ventura on December 11, 2019.
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 (b) 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 the residence address of a 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).
12/26/19, 1/2, 1/9, 1/16/20
CNS-3320668#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191211-10022398-0
The following person(s) is (are) doing business as:
My Style, 252 W. Los Angeles Ave., Suite A & B, Moorpark, CA 93021; County of Ventura
Xiongzhe Quan, 1905 Delacorte Dr. Bakersfield, CA 93311
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Xiongzhe Quan
This statement was filed with the County Clerk of Ventura on December 11, 2019.
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 (b) 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 the residence address of a 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).
12/26/19, 1/2, 1/9, 1/16/20
CNS-3321986#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191211-10022345-0
The following person(s) is (are) doing business as:
American Pacific Mortgage, 2320 Tapo Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
American Pacific Mortgage Corporation, 3000 Lava Ridge, Roseville, CA 95661
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Bill Lowman, CEO
American Pacific Mortgage Corporation
This statement was filed with the County Clerk of Ventura on December 11, 2019.
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 (b) 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 the residence address of a 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).
12/26/19, 1/2, 1/9, 1/16/20
CNS-3325644#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following cases and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim MC-200 stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Senior Deputy District Attorney Margaret J. Coyle within thirty- (30) days of filing your claim in Ventura Superior Court.
The failure to timely file a verified Claim Opposing Forfeiture (MC-200) stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#19-046 July 26, 2019 Ventura County Sheriff’s Office officers seized $1,015 U.S. currency at 3075 E. Main Street, #208 Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1015
FS#19-049 August 01, 2019 Ventura County Sheriff’s Office officers seized $793 U.S. currency at Sanjon and Thompson, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $793
FS#19-051 August 02, 2019 Ventura County Sheriff’s Office officers seized $900 U.S. currency at Sunset and 23 Freeway, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $900.
FS#19-060 August 26, 2019 Ventura County Sheriff’s Office officers seized $1,026 U.S. currency at 646 Lemon Way #28, Fillmore CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1026.
FS#19-071 September 23, 2019 Oxnard Police Department officers seized $1523 U.S. currency at 635 West Kamala Street, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1523.
12/26/19, 1/2, 1/9/20
CNS-3326254#