12/01/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016592. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HERITAGE HOME CONSERVATORY, 2746 VELARDE DR., THOUSAND OAKS, CA 91360 VENTURA. MARLENE COOPER-WILLIAMS, 2746 VELARDE DR., THOUSAND OAKS, CA 91360. 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:. If Registrant is a CORPORATION or LLC, sign below: MARLENE COOPER-WILLIAMS, 11/16/11. This statement was filed with the County Clerk of Ventura County on 11/17/11. 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 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015964. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAMILY OF ARTISTS, 2013 LOS FELIZ DR., #5, THOUSAND OAKS, CA 91362 VENTURA. MONICA GUERRERO-YOCOM, 2013 LOS FELIZ DR., #5, THOUSAND OAKS, CA 91362. 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:. If Registrant is a CORPORATION or LLC, sign below: MONICA GUERRERO YOCOM. This statement was filed with the County Clerk of Ventura County on 11/07/11. 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 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015697. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KEVIN’S PAINTING COMPANY, 1748 COCHRAN ST., SIMI, CA 93065 VENTURA. KEVIN P. LEBECK, 1748 COCHRAN ST., SIMI, 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): 10/22/11. 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:. If Registrant is a CORPORATION or LLC, sign below: KEVIN P. LEBECK. This statement was filed with the County Clerk of Ventura County on 11/01/11. 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 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016185. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOTHER’S NATURAL BABY, 1776 FAIR AVENUE, SIMI VALLEY, CA 93063 VENTURA. ALICE L. CLARK, 1776 FAIR AVENUE, SIMI VALLEY, CA 93063. 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): 11/10/11. 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:. If Registrant is a CORPORATION or LLC, sign below: ALICE CLARK. This statement was filed with the County Clerk of Ventura County on 11/10/11. 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 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016862. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAMBRIDGE HEALTH, 678 PASEO LUNAR, CAMARILLO, CA 93010 VENTURA. KELLY DIANE BRAMMER, 678 PASEO LUNAR, CAMARILLO, CA 93010. 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:. If Registrant is a CORPORATION or LLC, sign below: KELLY BRAMMER. This statement was filed with the County Clerk of Ventura County on 11/28/11. 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 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016190. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WORDPOP CREATIVE MEDIA SOLUTIONS, 648 MOUNTAIN VIEW ST., FILLMORE, CA 93015 VENTURA. APRIL HARTER, 648 MOUNTAIN VIEW 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): 11/10/11. 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:. If Registrant is a CORPORATION or LLC, sign below: APRIL HARTER. This statement was filed with the County Clerk of Ventura County on 11/10/11. 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 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016541. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACFS REALTY ASSOCIATES, 5142 SAVIERS RD., OXNARD, CA 93033 VENTURA. CHARLA DEAN ESTRADA, 4701 BEAUMONT AVE., OXNARD, CA 93033. 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:. If Registrant is a CORPORATION or LLC, sign below: CHARLA D. ESTRADA. This statement was filed with the County Clerk of Ventura County on 11/16/11. 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 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20111121-10016735-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SPORTFIT PROFORMANCE, 48 S. CHESTNUT ST., VENTURA, CA 93001, VENTURA COUNTY. BLAIR FERGUSON, 418 ARCADE DR., VENTURA, CA 93003. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 11/01/2008. 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: BLAIR FERGUSON. The statement was filed with the County Clerk of Ventura County on 11/21/2011. 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) o
f Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 12/01/2011 12/08/2011 12/15/2011 12/22/2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111104-10015893-0
The following person(s) is (are) doing business as:
DESIGNS BY DEBRA, 213 VILLAGE ROAD, PORT HUENEMA, CA 93041 - 3030, County of VENTURA
DEDRA TRUE-SCHEIB, 213 VILLAGE ROAD, PORT HUENEMA, CA 93041 - 3030
This business is conducted by an Individual
The registrant(s) 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 information which he or she knows to be false is guilty of a crime.)
S/DEDRA TRUE-SCHEIB
This statement was filed with the County Clerk of Ventura County on 11/04/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
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).
First Filing
12/1, 12/8, 12/15, 12/22/11 CNS-2217016#

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Friday, the 16th day of December 2011 at 10:00 AM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond # 14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022.
UNIT #, TENANT NAME:
755 Rocque Bernaldo
263 Helen L. Hoeppner
517 Konrad Eberle
753 Kerilyn Campbell
105, 246, 249 Richard Davidson
619 April Rapoza
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale is subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
To be published in The Fillmore Gazette DECEMBER 1, 8, 2011

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given that the undersigned intends to sell at public auction the personal property described below. A lien imposed on said property pursuant to section 21700-21716 of the Business & Professionals Code, and provisions of Civil Code. The undersigned will sell at public auction by competitive bidding on Friday December 16, 2011 at 9:00 A M on the premises where said property has been stored at Bryant Circle Mini Storage , located at 412 Bryant Circle, Ojai, CA 93023 phone# (805) 646-2354 the following described goods: Misc. household/personal items, furniture, tools and boxes, unless otherwise specified. These goods are the lien property of the following tenants units:
B 027 Monte Perlin
B 044 Andrew Wilson
D 056 Alexander Juarez
D 094 Ashley Erickson
E 035 Renee Bromser
E 064 Formally B 029 Natalie Contreras
E 070 Pat J Cortinovis

Purchases must be paid for at the time of sale in CASH ONLY. Items are sold AS IS WHERE IS and must be removed at the time of sale. Bryant Circle Mini Storage reserves the right to refuse any bid or cancel auction. Auctioneer O’Brien’s Auction and Vehicle Lien Service, L.L.C., Bond No. 158525941
To be published DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111118-10016627-0
The following person(s) is (are) doing business as:
Gen Techs, 215 Dryden St., Thousand Oaks, CA 91360; County of Ventura.
Jonathon Harmon, 215 Dryden St., Thousand Oaks, CA 91360.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2010.
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.)
S/ Jonathon Harmon
This statement was filed with the County Clerk of Ventura on November 18, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), 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).
12/1, 12/8, 12/15, 12/22/11 CNS-2211325#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111116-10016532-0
The following person(s) is (are) doing business as:
Mission Tutoring, 401 South A Street, Suite 3, Oxnard, CA 93030, County of VENTURA
Vista Real Public Charter, Inc., 401 South A Street, Suite 3, Oxnard, CA 93030
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/11/2011.
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.)
Vista Real Public Charter, Inc.
S/ Skip Hansen, Secretary,
This statement was filed with the County Clerk of Ventura County on 11/16/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
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).
First Filing
12/1, 12/8, 12/15, 12/22/11 CNS-2195678#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111115-10016445-0
The following person(s) is (are) doing business as:
Carter's, 990 Camarillo Center Drive, Suite 1006, Camarillo, CA 93010; County of Ventura
State of incorporation: Delaware
Carter's Retail, Inc., One Waterview Drive, Shelton, CT 06484
This business is conducted by a corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2006.
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.)
S/ Michael Heider, VP
This statement was filed with the County Clerk of Ventura on November 15, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), 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).
12/1, 12/8, 12/15, 12/22/11 CNS-2208872#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111104-10015893-0
The following person(s) is (are) doing business as:
DESIGNS BY DEBRA, 213 VILLAGE ROAD, PORT HUENEMA, CA 93041 - 3030, County of VENTURA
DEDRA TRUE-SCHEIB, 213 VILLAGE ROAD, PORT HUENEMA, CA 93041 - 3030
This business is conducted by an Individual
The registrant(s) 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 information which he or she knows to be false is guilty of a crime.)
S/DEDRA TRUE-SCHEIB
This statement was filed with the County Clerk of Ventura County on 11/04/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
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).
First Filing
12/1, 12/8, 12/15, 12/22/11 CNS-2217016#

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday December 15, 2011, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Brewer, Paula Unit # A-088, Jenkins, Kelly Unit # A-141, Thompson, Craig Unit # B-028, Hower, Dwight Unit # B-035, Hernandez, Tracie Unit # C-06, Jones, Gregory Unit # E-229, Huizenga, Benjamin Unit # H-69, Schmidt, Tyler Unit # N-227, Pardee, Jessica / Jeffrey Unit #Q-0235, Perry, Steve Unit # S0-216, Parco, Marcy Unit # S1-100, Hill, Andre Unit # S2-023, Cruce, Tom Unit # S2-222, Peterson, Daniel Unit # S4-045, Sherwood, Suzanne Unit # S4-086, Flynn, Daniel Unit # S5-012, Reynolds, Craig Unit # S5-107, Lamanuzzi, Marc Unit # S5-144, Reyna, Xochitl Unit # S5-270, Greene, Jeffery / Jeffrey Unit # S6-261, Carver, Daniel Unit # X1-069
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette DECEMBER 1, 8, 2011

NOTICE OF TRUSTEE'S SALE T.S. No CA1100036688 Loan No 0474172442 Insurer No 1704059306 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/25/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made; but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR: NOE L. VILLA AND NORMA VILLA, HUSBAND AND WIFE AS JOINT TENANTS Recorded 06/01/2007 as Instrument No. 20070601-00110980-0 in Book XX , page XX of Official Records in the office of the Recorder of Ventura County, California Date of Sale: 12/27/2011 at 11:00 A.M. Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Property Address is purported to be: 719 AKERS STREET FILLMORE, CA 93015 APN#: 050-0-141-075 The total amount secured by said instrument as of the time of initial publication of this notice is $367,418.94, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Date: 11/30/2011 Executive Trustee Services, LLC dba ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, CA 91504-3120 Sale Line: 714-730-2727 TRUSTEE SALE OFFICER ASAP# FNMA4140171 12/01/2011, 12/08/2011, 12/15/2011