People v. Tran et al. • Verified Record and Narrative Framework (13 Chapters)
This introduction establishes the factual origin of the case, outlining how a fully paid residential lease devolved into litigation through a sequence of forged documents, false notices, and coordinated concealment of payment evidence.
The purpose of this casebook is to present all facts in a single continuous record for investigators, counsel, and judicial review, linking each event to statutory context and primary source evidence.
Documents demonstrate that rent was consistently paid early via verifiable electronic transfers and certified mail receipts. The alleged default originated from deliberate misrouting and concealment of one payment, creating a false pretext for eviction.
This section cross-references the USPS delivery confirmations, bank statements, and agent acknowledgments proving that the tenant’s performance was complete and lawful.
Chronicles the issuance of a three-day notice despite active payment and renewal. It explains the improper service of notice to only one occupant where three were under contract and shows how unlawful detainer was pursued without standing.
Evidence: certified letters, timestamped text messages, and the agent’s resignation preceding the eviction filing.
Summarizes interactions with local law enforcement where clear financial-instrument fraud was classified as a civil matter. Outlines communications with HBPD, District Attorney, and federal agencies establishing the timeline of reports and follow-ups.
Maps the actors—property owner, real-estate agents, attorneys, and corporate officers—into a structured network showing pattern and continuity of racketeering activity. Each actor’s conduct corresponds to predicate acts under 18 U.S.C. §1961 et seq.
Details uncorrected property defects (mold, broken appliances, structural issues) and the owner’s attempt to offset repair obligations through rent misclassification. Correlates these events to California Civil Code §§1941–1942.5 and comparable case law.
Documents health deterioration resulting from the stress of the eviction process, including cardiac and psychiatric records. Connects these outcomes to foreseeability of harm under tort principles and supports claims for emotional-distress damages.
Summarizes measurable financial damages: lost property value, relocation costs, destroyed credit rating, and diminished earning capacity. Includes computations used in the damages matrix (approx. $42 million cumulative exposure across defendants).
A catalog of all exhibits, including certified mail receipts, emails, police reports, photographs, and notarized documents. Each item is cross-linked to the “Mailman” evidence portal for verification.
Displays the damages and restitution calculations by category: rent loss, personal property, medical costs, legal fees, and punitive multipliers under civil RICO and California tenant-protection statutes.
Explains the statutory framework: federal mail/wire fraud, Hobbs Act extortion, and state-level fraud and forgery. Shows how these interlock into a coherent RICO charge and parallel civil causes of action.
Lists all formal submissions to law-enforcement and regulatory bodies (HBPD, OC DA, FBI, DOJ, DRE). Each filing includes Bates-stamped references, dates of delivery, and digital confirmation links.
Presents a condensed chronological table summarizing key events 2022–2025, correlating each incident to exhibits and statutory citations. Functions as the master reference point for the entire case narrative.