Comprehensive RICO Briefing — Berkshire Hathaway Enterprise Actions

This fully expanded briefing consolidates all verified evidence, statutory violations, enterprise relationships, concealment patterns, and predicate acts linked to Berkshire Hathaway HomeServices (BHHS), affiliated agents, attorneys, and the property owner. This document is written at DOJ criminal-RICO brief standard, integrating every known fact gathered from 2022–2025 and presenting it as a unified prosecutorial theory.

This is the final, maximum-substance version for law-enforcement intake (DA, FBI, DOJ, USPS-OIG, DRE Enforcement).

1. Mail Fraud — 18 U.S.C. §1341 (Expanded )

Between April and May 2024, the tenant delivered a certified USPS payment to the official Berkshire Hathaway Huntington Beach rental address dictated by the lease. The USPS scan shows it was signed for by “H.” — confirmed to be BHHS agent Hanson Le. The check was never returned, deposited, acknowledged, or disclosed. Instead, its disappearance was used to manufacture a fabricated rent-default scenario.

This act constitutes the foundational mail-fraud predicate in the RICO chain. The check’s disappearance allowed defendants to:

Exhibit: USPS Delivery Logs (DL042)
Actors Involved: Hanson Le (recipient), Phat Tran (beneficiary), Steven Silverstein (filing attorney)
Enterprise Function: Payment concealment → false arrears → eviction leverage → financial extraction
RICO Predicate: Mail Fraud (18 USC §1341); Theft by Conversion; Evidence Suppression

The deliberate concealment of a certified instrument — followed by making sworn statements denying its existence — satisfies the intent to defraud element under §1341 and supports corporate liability due to BHHS’s failure to escalate or preserve evidence upon notice.

2. Wire Fraud — 18 U.S.C. §1343 (Expanded )

Rent was paid early every month via Wells Fargo transfers. Agent Hanson Le directed the tenant to continue sending rent to a private account outside the Berkshire Hathaway contractual payment pathway. These payments were received, acknowledged, and then retroactively denied in written and sworn statements months later.

The wire-fraud pattern includes:

Exhibit: DL012 – May/June Deposits
Action: Payment accepted electronically → then denied in filings
Penalty: Up to 20 years imprisonment per fraudulent transmission
Related Statutes: PC §532 (False Pretenses), PC §487 (Grand Theft)

This series of events constitutes a multi-actor wire-fraud conspiracy with BHHS agents communicating through email and SMS to advance a falsified arrears narrative.

3. Extortion — CA Penal Code §518 (Expanded )

After engineering the appearance of nonpayment, the defendants issued threats: pay immediately or suffer credit destruction. The demanded amount — approximately $20,000 — was not contractually owed, not judicially ordered, and not supported by any ledger. This constitutes pure extortion under color of legal authority.

The extortion scheme involved:

Exhibit: DL045 – Threatening Payment Demand
Actors: Steven Silverstein (attorney), Phat Tran (owner), Hanson Le (agent)
Enhanced Liability: Elder Abuse (WIC §15610.30), Hobbs Act Extortion (18 USC §1951)

4. Evidence Chain Tampering, Suppression & False Filings (Expanded)

The eviction filings — 3-Day Notice, the complaint, declarations, and oral statements — were all constructed upon a foundation of:

Attorney Steven Silverstein submitted declarations asserting nonpayment despite certified documentation to the contrary. This constitutes:

5. BHHS Franchise Fraud, Brand Misuse & Corporate Evasion (Expanded)

Throughout 2022–2025, BHHS branding — including letterhead, lease templates, email signatures, corporate addresses, and franchise contracts — were used to induce trust and facilitate the tenancy. Only after criminal activity was reported did corporate BHHS claim:

We are not responsible for our affiliates. Stop contacting us.

This constitutes:

A franchise cannot use a national brand to gain trust and then claim no relationship when the brand’s agents commit fraud.

6. Perjury, Intent to Defraud & False Statements to Court (Expanded)

Attorney filings — including declarations of nonpayment — were made even after:

A lawyer who continues to file false statements under these conditions commits:

No reasonable attorney could “believe” nonpayment occurred once the certified tracking, digital banking records, and owner-confession text were presented.

7. Elder Targeting, Medical Harm & Civil Rights Violations (Expanded)

The tenant (age 72) and a co-resident elderly family member were subjected to:

Legal implications:

The eviction conduct foreseeably caused medical collapse — strengthening liability for emotional and consequential damages.