Preview
FILED: KINGS COUNTY CLERK 09/27/2021 04:21 PM INDEX NO. 506788/2015
NYSCEF DOC. NO. 151 RECEIVED NYSCEF: 09/27/2021
SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF KINGS
Index No. 506788/2015
Wells Fargo Bank, NA,
Plaintiff,
ADDITIONAL NOTICE OF
- against - PENDENCY OF ACTION
Rodney Sapini; Stacey Sarnicola; New York City Transit Mortgage Servicer: Wells
Adjudication Bureau; New York City Envircr==±al Fargo Asset Management
Control Board; New York City Parking Violations Call Center
DOES"
Bureau, "JOHN and "JANE DOES", said names
being fictitious, parties intended being possible tenants or Mortgage Servicer Phone #:
occupants of premises and corporations, other endties or (877) 617-5274
persons who have, claim, or may claim, a lien against, or
other interest in, the premises,
Defendants.
NOTICE IS HEREBY GIVEN that an action has been commenced and is pending in
this Court upon a complaint of the above named Plaintiff against the above named Defendant=
for the foreclosure of a Consolidated and/or Modified Mortgage dated January 11, 2010,
executed by Rodney Sapini and Stacey Sarnicola, as Mortgagor(s) to Wells Fargo Bank, N.A., as
Mortgagee, to secure the sum of $747,862.00, and recorded in the office of the Clerk of the
County of Kings on May 11, 2010, in CRFN 2010000158009. The foregoing instrument
concolidated and/or modified the following mortgage(s): The Mortgage given by Rodney Sapini
and Stacey Sarnicola to IndyMac Bank, F.S.B., to secure the sum of $600,000.00 dated August
28, 2006 and recorded September 5, 2006 in CRFN 2006000500065. The Note and Mortgage
were transferred to Wells Fargo Bank, N.A., and said transfer was ma=arialized by an
Assigmñent of Mortgage dated February 25, 2010 and recorded May 11, 2010 in CRFN
2010000158008. The Mortgage given by Rodney Sapini and Stacey Sarñicola to Wells Fargo
18-071950 Additianal Notice of of Action Page 1 of3
Pendency
1 of 4
FILED: KINGS COUNTY CLERK 09/27/2021 04:21 PM INDEX NO. 506788/2015
NYSCEF DOC. NO. 151 RECEIVED NYSCEF: 09/27/2021
Bank, N.A., to secure the sum of $162,738.43 dated January 11, 2010 and recorded February 25,
2010 in CRFN 2010000066609.
NOTICE IS FURTHER GIVEN that the mortgaged premises affected by said
foreclosure action, at the time of the commencement of said action and at the time of the filing of
this notice, is situated at 451 74Th Street, the County of Kings and the State of New York, and is
"A"
more particularly described in said Mortgage and in Schedule attached hereto and made a
part hereof.
The reason for filing this additional notice of pendency is that the previously filed notice
of pendency in this action is either invalid or otherwise may expire prior to the completion of this
action. The above is an action for the foreclosure of a mortgage and, as such, an additional
notice of pendency may be filed herein pursuant to CPLR 6516.
The Clerk of the County of Kings is directed to index this notice to the name(s) of allof
the above Defendant(s) and the premises known as 451 74Th Street, Brooklyn, NY 11209-2601
(Block 5919 Lo 57).
Dated:
. Melanie Rajaphoumy,1sq.
Associate Attorney
LOGS LEGAL GROUP LLP F/K/A
SHAPIRO, DICARO & BARAK, LLC
Attorneys for Plaintiff
175 Mile Crossing Boulevard
Rochester, New York 14624
(585) 247-9000
Fax: (585) 247-7380
Our File No. 18-071950
18-071950 Additional Notice of Pendency of Action Page 2 of 3
2 of 4
FILED: KINGS COUNTY CLERK 09/27/2021 04:21 PM INDEX NO. 506788/2015
NYSCEF DOC. NO. 151 RECEIVED NYSCEF: 09/27/2021
ALL that certainplot,piece or parcel of land, situate,lying and being in the Borough of
Brooklyn, County of Kings, Cityand State ofNew York, bounded and described as follows:
74*
BEGINNING at a pointon thewgthedy sideof Street,276 3 inches
feet, westerly from the
74* 56
corner formed by the intersection
of the northerlyside of Streetwith the westerlyside of
Avenue;
74*
RUNNING THENCE northerly at rightangles to Streetand a partof the way through a
73'4 746
party well 90 feet and 7-l/2 inches tothe center fineof the block between Streetand
Street;
THENCE westerly along thecenter lineof the block,
20 feet;
74*
THENCE southerly atright angles to Streetand part of the way through a partywall 90
746
feet,6 inches side
to the northerly of Street;
74*
THENCE easterlyand along the northerlyside of Street,20 feetto thepoint or place of
BEGINNING,
3 of 4
FILED: KINGS COUNTY CLERK 09/27/2021 04:21 PM INDEX NO. 506788/2015
NYSCEF DOC. NO. 151 RECEIVED NYSCEF: 09/27/2021
TO: THE CLERK OF THE COUNTY OF KINGS:
You are hereby directed to index the within Notice of Pendency of Action to the
name(s) of all of the Defendant(s) herein and the number of each block on the land map which is
affected by this Notice is hereby designated as follows:
Block 5919 Lot 57
451 74Th Street, Bro klyn, Y 11209-2601
Dated:
Roche ter,N w York
V elanie Rajaphoumy, Esq.
ssociate Attorney
LOGS LEGAL GROUP LLP F/K/A
SHAPIRO, DICARO & BARAK, LLC
Attorneys for Plaintiff
175 Mile Crossing Boulevard
Rochester, New York 14624
(585) 247-9000
Fax: (585) 247-7380
Our File No. 18-071950
18-071950 Additional Notice of Pendency of Action Page 3 of3
4 of 4