In re: Joseph J. Mendinghall, Jr.

CourtUnited States Bankruptcy Court, S.D. New York
DecidedMarch 24, 2026
Docket24-35112
StatusUnknown

This text of In re: Joseph J. Mendinghall, Jr. (In re: Joseph J. Mendinghall, Jr.) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In re: Joseph J. Mendinghall, Jr., (N.Y. 2026).

Opinion

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK -------------------------------------------------------------x In re: Chapter 13 JOSEPH J. MENDINGHALL, JR. Case No. 24-35112 (KYP) Debtor. -------------------------------------------------------------x

MEMORANDUM DECISION DISMISSING CHAPTER 13 BANKRUPTCY CASE, BUT RETAINING JURISDICTION OVER ADVERSARY PROCEEDING

APPEARANCES:

CHAPTER 13 STANDING TRUSTEE 399 Knollwood Road, Suite 102 White Plains, NY 10603 By: Thomas C. Frost, Esq. Of Counsel

LEGAL SERVICES OF THE HUDSON VALLEY Attorneys for the Debtor 1 Park Place, Suite 202 Peekskill, NY 10566 By: Tanya Dwyer, Esq. Of Counsel

CARLOS J. CUEVAS, ESQ. Attorney for Charles Tran Property, LLC 1250 Central Park Avenue Yonkers, NY 10704

PHILLIPS LYTLE LLP Attorneys for Cheswold (TL), LLC 620 Eighth Avenue, 38th Floor New York, NY 10018 By: Nickolas Karavolas, Esq. Of Counsel

HONORABLE KYU YOUNG PAEK UNITED STATES BANKRUPTCY JUDGE INTRODUCTION In April 2023, real property located at 14 Amchir Avenue, Middletown, New York (“Property”) owned by Joseph J. Mendinghall, Jr. (“Debtor”) was sold in a tax foreclosure auction to Charles Tran Property, LLC (“CTP”). In the years that followed, the Debtor engaged in extensive efforts to reverse the foreclosure sale and stay a related

eviction proceeding commenced by CTP, including by filing a bankruptcy petition. Thomas C. Frost (“Trustee”), the Chapter 13 standing trustee, has now moved for dismissal of this bankruptcy case (“Dismissal Motion”).1 The Dismissal Motion is supported by CTP (“CTP Joinder”)2 and Cheswold (TL), LLC (“Cheswold”) (“Cheswold Joinder”).3 For the reasons set forth herein, the Debtor’s bankruptcy case is DISMISSED because it was filed and maintained in bad faith. However, the Court will leave open, and retain jurisdiction over, the adversary proceeding captioned Mendinghall v. City of Middletown, et al., Adv. P. No. 24-09021 (KYP) (“Adversary Proceeding”). PROCEDURAL BACKGROUND A. The Foreclosure and Eviction Actions

The circumstances surrounding the foreclosure of the Property and the corresponding eviction proceeding were described by this Court in its April 10, 2025

1 See Application, dated July 22, 2025 (ECF Doc. # 209). “ECF Doc. # _” refers to documents filed on the electronic docket of this bankruptcy case. “ECF Adversary Proceeding Doc. # _” refers to documents filed on the electronic docket of the Adversary Proceeding (defined below). “ECF p. _” refers to the page number imprinted across the top of the page by the Court’s electronic filing system. 2 See Statement of Charles Tran Property LLC in Support of the Chapter 13 Trustee’s Motion to Dismiss Chapter 13 Case, dated July 25, 2025 (ECF Doc. # 211). 3 See Joinder of Cheswold (TL), LLC to and Statement in Support of Chapter 13 Trustee’s Motion to Dismiss Case, dated Aug. 12, 2025 (ECF Doc. # 216). bench ruling dismissing the claims asserted in the Debtor’s amended complaint in the Adversary Proceeding. (See Transcript of April 10, 2025 Hearing (“4/10/25 Tr.”) (ECF Adversary Proceeding Doc. # 54).) The Court assumes familiarity therewith and recounts the facts necessary for the disposition of the instant Dismissal Motion. On October 16, 2020, Cheswold, as assignee of tax liens from the City of

Middletown (“City”), commenced an action against the Debtor in the Supreme Court of the State of New York, County of Orange (“State Court”), captioned Cheswold (TL), LLC v. Mendinghall, et al., Index No. EF005970-2020 (“Foreclosure Action”) to foreclose on the Property for unpaid taxes. The Debtor failed to answer the complaint, and a foreclosure judgment (“Foreclosure Judgment”) was entered against the Debtor on February 3, 2023. In his July 21, 2023 State-Court filing, the court-appointed referee reported that the Property had been sold at an April 13, 2023 auction and that he had delivered a deed of conveyance for the Property to CTP. On August 28, 2023, CTP commenced an action against the Debtor in the City Court of the State of New York, City of Middletown, captioned Charles Tran Property, LLC v. Mendinghall, Index No. LT-701-23 (“Eviction Action”) to remove the Debtor

from the Property. The Eviction Action was stayed by the Debtor’s bankruptcy filing, and CTP moved for relief from the automatic stay on July 22, 2024. (ECF Doc. # 65 (motion for relief from stay).) At the April 10, 2025 hearing, the Court and the parties agreed to adjourn CTP’s motion for relief from stay sine die pending resolution of the Adversary Proceeding. (ECF Doc. # 173 (notice of adjournment).) But on October 27, 2025, counsel to CTP requested an emergency hearing on the motion for relief from stay because the Debtor had vacated the Property, the electric meter had been turned off, the gas meter was locked, and an odor was emanating from the Property. (ECF Doc. ## 222, 225.) The Court held the emergency hearing on October 30, 2025 and entered an order the following day (i) granting CTP relief from the automatic stay to continue the Eviction Action, and (ii) authorizing the City to take necessary action concerning the Property to protect public health and safety. (ECF Doc. # 226.) B. The Bankruptcy Filing and Litigation in the Foreclosure Action

On February 6, 2024, the Debtor filed a petition for relief under Chapter 7 of the Bankruptcy Code, and Marianne O’Toole was appointed Chapter 7 trustee. On April 3, 2024, the Chapter 7 trustee moved in the Foreclosure Action to vacate the Foreclosure Judgment on the basis that (i) the Debtor was not properly served with the summons and complaint, and (ii) the foreclosure and sale constituted an unconstitutional taking and excessive fine in violation of the Fifth and Eighth Amendments to the United States Constitution. By decision dated April 23, 2024, the State Court denied the Chapter 7 trustee’s motion. Following the State Court’s denial of her motion, the Chapter 7 trustee abandoned the Property in the bankruptcy case stating that “the Property is of inconsequential value and benefit to the Debtor’s estate, above the exemptions asserted

by the Debtor . . . .” (ECF Doc. # 38.) On May 6, 2024, the Debtor moved to convert his bankruptcy case to one under Chapter 13 of the Bankruptcy Code, and the Court granted the motion. (ECF Doc. # 49.) On May 23, 2024, the Debtor moved in the Foreclosure Action for renewal and re-argument of the motion to vacate the Foreclosure Judgment, and the State Court denied the Debtor’s motion by decision dated June 17, 2024. C. The Adversary Proceeding On August 7, 2024, the Debtor commenced the Adversary Proceeding in this Court against CTP, Cheswold, and the City. In his amended complaint filed on September 30, 2024, the Debtor asserted that the foreclosure and sale constituted an unconstitutional taking and excessive fine in violation of the United States and New

York Constitutions (collectively, the “Constitutional Claims”). The amended complaint also included bankruptcy claims including a turnover claim under 11 U.S.C. § 542, a preference claim under 11 U.S.C. § 547, an intentional fraudulent transfer claim under 11 U.S.C. § 548(a)(1)(A), and a constructive fraudulent transfer claim under 11 U.S.C. § 548(a)(1)(B) (collectively, the “Bankruptcy Claims”). At the April 10, 2025 hearing, the Court issued a bench ruling dismissing all the Debtor’s claims in the amended complaint.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

In Re Northtown Realty Co., LP
215 B.R. 906 (E.D. New York, 1998)
Spokane Lefcu v. Marcella Barker
839 F.3d 1189 (Ninth Circuit, 2016)
Froman v. Fein (In re Froman)
566 B.R. 641 (S.D. New York, 2017)
In re Lin
499 B.R. 430 (S.D. New York, 2013)
In re Mayfield
564 B.R. 627 (W.D. Arkansas, 2017)
In re Ciarcia
578 B.R. 495 (D. Connecticut, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
In re: Joseph J. Mendinghall, Jr., Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-joseph-j-mendinghall-jr-nysb-2026.