Court hearing for judicial dissolution of Abundance Bistro Group Inc.
Official Courthouse Record · AI-summarized for clarity
Deadline detected: Hearing Date — 2026-04-28
Pro users tracking court notice like this were alerted the second it filed. Never miss a deadline →
- Published
- Category
- Court Notice
- City
- Jamaica
- Case #
- 707490/2026
View full case dossier
See all filings for case 707490/2026 with AI case status analysis.
What You Should Do Next
- 1
Attend Court Hearing
Be present at the courthouse on April 28, 2026, at 10:30 A.M.
- 2
Review Corporate Records
Request access to the corporate financial books within 30 days of the petition filing.
- 3
Consult an Attorney
Consider seeking legal advice regarding your rights and obligations in this matter.
Frequently Asked Questions
- What is the purpose of the court notice?
- The notice is for a hearing on the dissolution of Abundance Bistro Group Inc.
- When is the court hearing scheduled?
- The hearing is scheduled for April 28, 2026, at 10:30 A.M.
- Who are the parties involved in this case?
- The parties include MOCA Group, Inc. and the shareholders of Abundance Bistro Group Inc.
- What should I do if I am affected by this notice?
- Interested parties should attend the court hearing to present their case.
The above suggestions and answers are AI-generated for informational purposes only. They may contain errors. NoticeRegistry assumes no responsibility for their accuracy. Consult a qualified professional before taking action.
Full Notice Text
Legal Notice # 21930411 At the Commercial Part 35 of the Supreme Court of the State of New York, held in and for the County of Queens, at the Courthouse located at 88-11 Sutphin Boulevard, Jamaica, New York, on the 20th day of March, 2026 P R E S E N T: Hon. Timothy J, Duffiey, J.S.C. Justice ---------------------------------------------------------------------x In the Matter of the Application of Index No.: 707490/2026 MOCA GROUP, INC., as a 25% Shareholder of ORDER TO SHOW CAUSE Abundance Bistro Group Inc., a domestic corporation, Petitioner, -against- WILLIAM WANG, SUSAN YE, DR. XIN HUA LEE, KEN LIN LI, YING KONG, NANCY MAR, jointly as 75% Shareholders of Abundance Bistro Group Inc., Respondents. For judicial dissolution of ABUNDANCE BISTRO GROUP INC. pursuant to Section 1104-a of the Business Corporation Law ---------------------------------------------------------------------x Now, upon reading and filing the Order to Show Cause, the annexed Verified Petition of Johnson Chen affirmed on the 16th day of March, 2026, together with the exhibits annexed hereto, and upon all proceedings heretofore had herein, LET WILLIAM WANG, SUSAN YE, DR. XIN HUA LEE, KEN LIN LI, YING KONG, NANCY MAR, and ABUNDANCE BISTRO GROUP INC., and all interested parties, or their respective attorneys, appear and show cause before the Hon. Timothy J, Duffiey, J.S.C., in person, at IAS Part 35 thereof, to be held at the Courthouse thereof, located at 88-11 Sutphin Boulevard, Jamaica, New York, Courtroom 43, on April 28, 2026, at 10:30 A.M., or as soon thereafter as counsel can be heard, why an order should not be made herein as follows: (i) Pursuant to Section 1104-a of the Business Corporation Law ("BCL"), dissolving the corporation known as ABUNDANCE BISTRO GROUP INC. (the "Corporation"); (ii) Pursuant to BCL 1113, appointing a temporary receiver to preserve the Corporation's assets, appraise the Corporation's business, and sell its assets and distribute the proceeds to the shareholders; (iii) Pursuant to BCL 1115, granting Petitioner a preliminary injunction effective during the pendency of the special proceeding (a) restraining the Corporation and its directors and officers from transacting any business and from exercising any corporate powers to the exclusion of Petitioner, except by permission of the Court; (b) restraining the Corporation and its directors and officers from collecting or receiving any debt or other property of the Corporation, and from paying out or otherwise transferring or delivering any property of the Corporation, except by permission of the Court; and (iv) Granting Petitioner such other and further relief as the Court deems just and proper. SUFFICIENT CAUSE HEREIN ALLEGED, it is hereby ORDERED as follows: (1) Pending the hearing and determination of this Order to Show Cause, the Corporation, by and through its directors and officers in control of the Corporation including but not limited to Respondents WILLIAM WANG, SUSAN YE, DR. XIN HUA LEE, KEN LIN LI, YING KONG, and NANCY MAR, their respective agents, servants and employees, is hereby restrained from transferring, withdrawing, allocating, or otherwise utilizing any funds or assets belonging to the Corporation for any purposes other than in the ordinary course of the Corporation's business, including, but not limited to, from utilizing the Corporation's funds to pay Respondents' attorneys in connection with this Petition or to pay the fees of the Receiver to be appointed herein, unless otherwise ordered by the Court ; (2) The Corporation, by and through its directors and officers in control of the Corporation including but not limited to Respondents WILLIAM WANG, SUSAN YE, DR. XIN HUA LEE, KEN LIN LI, YING KONG, and NANCY MAR, their respective agents, servants and employees shall, no later than thirty (30) days after the filing of the Petition, make available for inspection and copying to Petitioner under reasonable conditions the corporate financial books and records from November 10, 2025 to date, including but not limited to (a) all food and liquor order checks, cash receipts, and credit card receipts of the Corporation, and (b) all invoices, bills, and/or demands issued by any third persons or entities to the Corporation for payment and the Corporation's payment records or receipts in accordance with BCL 1104-a(c); (3) The Corporation, by and through its directors and officers in control of the Corporation including but not limited to Respondents WILLIAM WANG, SUSAN YE, DR. XIN HUA LEE, KEN LIN LI, YING KONG, and NANCY MAR, their respective agents, servants and employees shall, within ten (10) days after this Order to Show is entered and filed with County Clerk, furnish the Court, by filing with such Clerk, with a schedule of all information, known or ascertainable with due diligence by them, a statement of the corporate assets and liabilities, and the name and address of each shareholder and of each creditor and claimant, including any with unliquidated or contingent claims and any with whom the Corporation has unfulfilled contracts in accordance with BCL 1106(a) and (c); (4) A copy of this Order to Show Cause shall be published at least once a week for three (3) weeks immediately preceding the time fixed herein for the hearing thereon in Newsday- Queens Edition, a daily newspaper published and of general circulation in the County of Queens in accordance with BCL 1106(b); (5) Service of a copy of this Order to Show Cause shall be made upon the New York State Tax Commission in accordance with BCL 1106(c); (6) Service of a copy of this Order to Show Cause and the papers upon which it is granted upon WILLIAM WANG, SUSAN YE, DR. XIN HUA LEE, KEN LIN LI, YING KONG, NANCY MAR, and ABUNDANCE BISTRO GROUP INC. by personal service at the business premises of the Corporation at 107-18 70th Road, Forest Hills, New York, on or before April 7th, 2026 shall be deemed good and sufficient service; E N T E R: Hon. Timothy J, Duffiey, J.S.C.