? RESTRICTED ? LAW ENFORCEMENT / LEGAL COUNSEL / JUDICIAL REVIEW ? UNAUTHORIZED ACCESS PROHIBITED
Comprehensive Legal Casebook ? Verified Evidentiary Record
Gasio v. Tran et al.
Unlawful Eviction, Payment Fraud, Agent Concealment, and Coordinated Obstruction of Justice
Court & Case Number
Orange County Superior Court
No. 30-2024-01410991-CL-UD-CJC
Complainant
Michael Andrew Gasio
9432 Pier Drive, Huntington Beach, CA 92646
Subject Property
19235 Brynn Court
Huntington Beach, CA 92646
Co-Complainants
Yulia Gasio (named leaseholder)
Mother-in-law (named leaseholder, non-English speaker)
Primary Defendants
Phat L.K. Tran ? Hanson Le ? Anna Ly
S. Silverstein ? R. Rosiak ? BHHS/Springdale Marina
Evidence Portal
gasiomirror.com
1,400+ indexed exhibits ? Google Drive: 5,000+ files
COMPILED BY: MICHAEL ANDREW GASIO ? PRO SE  |  DATE: APRIL 2026  |  CHAPTERS: XIII  |  FOR MULTI-AGENCY DISTRIBUTION
Chapter I
Opening Statement
The Origin, Mechanism, and Scope of the Fraud

This casebook presents a complete and verified evidentiary record of a residential tenancy fraudulently terminated through the deliberate concealment of a lawful rent payment, the falsification of supporting instruments, and the coordinated suppression of physical evidence by multiple licensed professionals acting in concert with the property owner. The result was the wrongful displacement of three protected residential occupants from their established domicile of three years.

The central fraud is simple and provable with primary documentary evidence: a cashier's check representing the June 2024 rent payment was delivered by USPS certified mail to the property management office of Berkshire Hathaway HomeServices California Properties, signed for by agent Hanson Le on May 30, 2024. During the statutory three-day cure window under California Code of Civil Procedure ? 1161, the property owner, Dr. Phat L.K. Tran, texted Hanson Le directly ? a communication preserved as physical evidence ? establishing that both men had actual knowledge that a payment instrument existed and was available during the period within which a cure would have been legally required to prevent eviction. Neither man disclosed this to the court. The eviction proceeded.

What distinguishes this case from an ordinary landlord-tenant dispute is the breadth and depth of the coordinated conduct surrounding this central act. Forged and altered documents, a fabricated post-eviction contractor invoice, a fraudulent transfer of title to a shell LLC, the abandonment of a client by counsel three days before trial, and the systematic failure of law enforcement to document submitted evidence ? each element compounds the others into a pattern of conduct that satisfies the predicate-act requirements of both state and federal racketeering law.

"I just texted him to find out."
? Dr. Phat L.K. Tran, in a text message to Hanson Le sent during the active three-day cure window, acknowledging awareness of the tendered payment ? People v. Tran et al., Exhibit T-Series

This casebook is organized into thirteen chapters. Each chapter is self-contained and cross-referenced to primary source exhibits accessible at gasiomirror.com. The document is designed for use by law enforcement investigators, grand jury counsel, civil litigation attorneys, and regulatory agency reviewers. All material facts stated herein are supported by physical evidence: certified mail receipts, electronic wire confirmations, DocuSign transaction records, text message threads, real property records, and agency correspondence.

Purpose of This Document

Nothing in this casebook constitutes legal advice. This document is a factual record prepared by the complainant for submission to law enforcement and regulatory agencies. All named parties are afforded the presumption of innocence as to any criminal charges stated herein. Civil liability claims are asserted under applicable California and federal statutes.

Chapter II
Parties & Defendants
Roles, Licenses, Relationships, and Scope of Conduct

The following parties are the central actors in this matter. Each played a distinct and documented role in the sequence of events that culminated in the wrongful displacement of the Gasio family. Where applicable, state license numbers and regulatory case references are provided for agency cross-reference.

Dr. Phat L.K. Tran, D.D.S.
Property Owner ? Primary Defendant

Licensed dentist practicing at 14411 Brookhurst St Ste B, Garden Grove, CA 92843. Owner of record for 19235 Brynn Court, Huntington Beach for 21+ years prior to eviction. Carried multiple variable-rate loans and was financially upside-down at the time of eviction. Transferred the property to Smart Invest HB LLC on October 22, 2025 ? after all disputes commenced. Represented that he never raised the rent in three years, then raised it approximately 54% for Airbnb conversion immediately following eviction.

Hanson Le
Property Manager ? DRE License #01358448

Licensed associate broker formerly with Berkshire Hathaway HomeServices California Properties / Consensys Property Management. Signed for USPS certified mail package containing the cashier's check at BHHS offices on May 30, 2024, under the signature "H.H." Received direct text from Tran during the cure window. Subsequently resigned from BHHS. Invoked the Fifth Amendment when questioned by Huntington Beach Police Department. Subject of DRE Pre-Complaint No. PC #1-26-0304-002.

Anna Ly / Anna Ly Tran
Listing Agent ? Sun Realty

DRE-licensed real estate agent confirmed to be the daughter of Phat L.K. Tran through the corporate record of AP Silk Arts Inc. Served as listing agent for the subject property. Subject of DRE Complaint No. 1-24-0513-010. Connection to LY Construction invoices establishes a direct financial interest in post-eviction renovation billing that was charged, at least in part, to the tenant.

Steven D. Silverstein, Esq.
Opposing Eviction Counsel ? Silverstein Evictions

Represented Dr. Tran in the unlawful detainer action. At closing argument, represented to the court that no payment had been made ? a statement irreconcilable with the Tran-to-Le text message and the USPS delivery confirmation. Directed the tenant to a Wells Fargo account for payment; that wire was received and deposited by Tran on June 28, 2024. Silverstein's final question at trial ? "Did you cash the check?" ? confirms awareness of the sealed, uncashed cashier's check preserved as a forensic exhibit. Subject of active California State Bar disciplinary proceeding.

Richard J. Rosiak, Esq.
Former Defense Counsel

Retained by complainant for $8,000 in legal fees. Trial was set for Monday, January 13, 2025. Rosiak's withdrawal letter arrived in the client's mailbox on Friday, January 10, 2025 ? three business days before trial. Rosiak represented to the client that "reentry is not legally permitted under California procedure," a representation that has been confirmed as false. Failed to return the client's file for seven weeks post-withdrawal. Subject of active California State Bar formal disciplinary proceeding, Investigation No. assigned to examiner Devin Urbany.

Berkshire Hathaway HomeServices California Properties
Corporate Franchisor ? DBA Springdale Marina Inc.

DRE Broker License #01208606. Principal office: 5848 Edinger Ave, Huntington Beach, CA 92649. Designated Broker: Dennis Allen Rosas. Branch Manager: Angie Sandoval. Corporate entity under which Hanson Le operated as an associate broker. Subject to supervisory liability under Cal. Business & Professions Code ? 10177(h) for failure to supervise a subordinate agent whose conduct has been documented by DRE investigators and law enforcement agencies.

The Network Connection

Public records confirm that Phat Tran, Hanson Le, and Anna Ly form a documented professional triangle extending back to a shared residential address in the Sand Dune Lane corridor of Huntington Beach. The corporate record of AP Silk Arts Inc. provides the legally confirmed link between Tran and Anna Ly as family members operating through a common business entity. The DRE has received formal complaints against both Hanson Le and Anna Ly. Hanson Le's invocation of Fifth Amendment rights is itself an evidentiary fact of legal significance in any civil or criminal proceeding involving this matter.

Chapter III
Payment Proof & Contract Performance
Documentary Evidence That Rent Was Paid ? and That Payment Was Deliberately Concealed

The foundational question in any unlawful detainer proceeding is whether the tenant was in default. In this matter, the answer is unequivocally no ? and the evidence establishing that fact originates not from the tenant, but from the property owner and his agent.

The Cashier's Check ? Delivery and Concealment

In May 2024, complainant Michael Gasio tendered a cashier's check representing the June 2024 rent payment via USPS certified mail. The package was tracked under USPS Tracking No. 9534914882764149935944 and was signed for at the BHHS/Consensys Property Management offices by Hanson Le on May 30, 2024, under the signature "H.H." The certified mail tracking record constitutes a federal chain-of-custody document. The delivery is not in dispute.

Primary Payment Evidence
USPS Certified MailTracking No. 9534914882764149935944 ? Delivered May 30, 2024 ? Signed "H.H." (Hanson Le)
DocuSign ContractEnvelope No. 46CC8725 ? Executed lease agreement ? Establishes all tenants, terms, and payment instructions
Wells Fargo WireConfirmation No. OW00004652829145 ? $5,350.00 ? Transmitted to "Landlord" account ? June 28, 2024
Wells Fargo AccountAcct #1005959166 ? 19840 Beach Blvd, Huntington Beach ? Directed payment per 3-Day Notice
Sealed Cashier's Check$5,338.48 ? Payable to Phat L.K. Tran AND Steven D. Silverstein ? Marked NON-NEGOTIABLE ? DUPLICATE JUL 24 RENT/PAID UNDER PROTEST ? April 22, 2025 ? Preserved sealed ? fingerprint analysis pending
Second PaymentWire transmitted under written protest ? Tran and Silverstein both signed written acknowledgment that no prior repayment had been made
The Cure Window and the Tran-to-Le Text

A three-day notice to pay rent or quit was issued by Tran on June 21, 2024, demanding $5,350 representing June 1?30 rent. Under California Code of Civil Procedure ? 1161(2), the tenant has three days to cure the alleged default before an unlawful detainer action may lawfully be filed. During that statutory three-day period, Dr. Tran sent a text message directly to Hanson Le that states, in relevant part: "Hi Michael sorry I did not know you did pay your rent to the Hanson account, I just texted him to find out."

This text message is dispositive. It proves that: (1) Tran had actual knowledge, during the cure period, that a payment instrument existed; (2) Tran communicated this awareness directly to the agent who had physical custody of the instrument; and (3) neither party disclosed the existence of the payment to the court, to opposing counsel, or to the complainant during the eviction proceedings. A cashier's check is a bank instrument ? it cannot be cashed by anyone other than its named payee. Hanson Le, having signed for the package, could not cash it, deposit it, or negotiate it. His only lawful option was to transmit it to Tran or return it to the sender. He did neither during the cure window.

The Deposit, the Delay, and the Double Payment

Tran subsequently deposited the original cashier's check on the 28th of the month. He claims to have mailed it back to the tenant around the 2nd ? a gap of four to five days during which he held the tenant's funds. The tenant never received or cashed this returned check. A second payment was ultimately made by the tenant under written protest, requiring both Silverstein and Tran to sign a written acknowledgment that no prior repayment had occurred. The original cashier's check remains sealed and uncashed to this day, preserved as a forensic exhibit for fingerprint analysis. At trial, Silverstein's final question to the complainant was: "Did you cash the check?" The answer was no. The sealed check is the answer.

Cal. Civ. Code ? 1950.5 ? Requires that security deposits be held in a real estate trust account. Tran's apparent inability to return the deposit when the tenant sought to vacate, combined with the timing of rent demands, suggests the trust account required by law was not maintained.

Cal. Bus. & Prof. Code ? 10176(d) ? Prohibits licensed real estate agents from commingling client funds with personal funds. Hanson Le's handling of the cashier's check is subject to DRE review under this provision.
Chapter IV
Unlawful Eviction & Notice Failures
Procedural Defects That Voided the Three-Day Notice and the Unlawful Detainer Action

Even if the payment concealment had not occurred, the eviction proceeding was legally infirm on its face. Multiple procedural defects independently render the three-day notice void and the unlawful detainer action without standing under California law.

Defective Service of the Three-Day Notice

The lease agreement, executed under DocuSign Envelope No. 46CC8725, identifies three named occupants: Michael Gasio, Yulia Gasio, and the complainant's mother-in-law. Yulia Gasio was outside the United States at the time of service ? traveling in Europe ? and was never personally served. The mother-in-law, also a named party on the contract, was neither served nor communicated with in her primary language. California Code of Civil Procedure ? 1162 requires that a three-day notice be served on all named lessees. Service on a single occupant where multiple lessees are named does not satisfy the statutory requirement and renders the notice procedurally void.

Cal. Code Civ. Proc. ? 1162
Service of Three-Day Notice
Notice must be served on the lessee or, if absent, on a person of suitable age and discretion at the place of residence or business. Where multiple lessees are named on the lease, all must receive proper service. Failure to serve all named parties is a jurisdictional defect that voids the notice and the subsequent UD filing.
The Retaliatory Eviction Timeline

Dr. Tran told the complainant in writing that the reason for eviction was that he had "never raised the rent" during the three-year tenancy. Having declined to raise rent during the lease period, Tran then listed the property on Airbnb at rates approximately 54% higher than the evicted tenant's rent ? posting this listing within weeks of the eviction. This sequence satisfies the elements of retaliatory eviction under California Civil Code ? 1942.5, which establishes a 180-day presumption of retaliation following a tenant's exercise of protected rights.

The timing is also relevant to habitability: the complainant filed a formal written notice of mold to Dr. Tran by certified mail on May 30, 2024 ? the same date the cashier's check was delivered to BHHS. The mold notice documented black mold spanning 60 or more linear feet along the kitchen wall, a condition that had been present and documented for more than 700 days.

Pre-Tenancy Billing and Fraudulent Offsets

Among the exhibits produced in this matter is a contractor invoice dated the month before Michael Gasio moved into the property ? a dishwasher repair bill that Tran nonetheless presented as a billing against the tenant. In a gesture of good faith, the complainant tendered the amount to avoid dispute. This pre-tenancy billing is evidence of Tran's established pattern of financial extraction through fraudulent invoicing ? the same pattern later evidenced by the post-eviction LY Construction invoice discussed in Chapter VIII.

Cal. Civ. Code ? 1942.5(a) ? Retaliatory conduct by a landlord in response to a tenant's assertion of habitability rights is unlawful. A landlord who seeks to recover possession within 180 days after a tenant has complained to the landlord is subject to a presumption of retaliation.

Cal. Civ. Code ?? 1941?1942 ? Implied warranty of habitability. A landlord must maintain the premises in a habitable condition. The tenant's remedy upon breach includes rent reduction, repair-and-deduct, and abandonment.
Chapter V
Agency Conduct & Concealment
Hanson Le's Role as the Point of Concealment in the Payment Fraud

The mechanism of the payment fraud depended entirely on the cooperation ? passive or active ? of Hanson Le as the licensed agent who physically received the cashier's check and controlled its disposition. His conduct in the weeks and months following the delivery of that instrument constitutes the evidentiary heart of this case.

Receipt, Knowledge, and Silence

Hanson Le signed for the USPS certified mail package containing the cashier's check at BHHS on May 30, 2024. His signature under the designation "H.H." is preserved in the USPS tracking record. As a licensed DRE broker-associate, Le was bound by statutory and fiduciary obligations to handle client funds with integrity and to communicate the existence of a payment instrument to the property owner in a timely fashion. He is not in a position to claim ignorance: the Tran-to-Le text, sent during the cure window, establishes that Tran specifically texted Le to inquire about the payment ? meaning Le had, at minimum, received and read communications about the check's existence from the landlord himself. There is no record of Le communicating the check's status to the tenant, to the court, or to Silverstein in any filing submitted to the UD proceeding.

Resignation and Fifth Amendment Invocation

Shortly after the events described above, Hanson Le resigned from Berkshire Hathaway HomeServices. When subsequently questioned by Huntington Beach Police Department detectives regarding the events surrounding the eviction, Le invoked his Fifth Amendment right against self-incrimination. This invocation is not a neutral act. In a civil proceeding, a fact-finder may draw an adverse inference from the invocation of Fifth Amendment rights when the invocation relates directly to conduct at issue in the case. The invocation, combined with the documented USPS delivery, the Tran text, and Le's subsequent departure from the brokerage, establishes a clear pattern of conscious avoidance of accountability.

DRE Complaint and Regulatory Status

DRE Pre-Complaint No. PC #1-26-0304-002 was received by the California Department of Real Estate on February 22, 2026, and acknowledged by DRE Pre-Complaint Desk officer Graciela F. Macias by letter dated March 6, 2026. This filing supplements the earlier DRE Complaint No. 1-24-0513-010, which was assigned to Investigator Tom Nguyen. Investigator Nguyen's own prior DRE disciplinary history ? Accusation No. H-40694 LA, July 2017 ? has been documented and presented to DRE Supervising Special Investigator Jerusha White in a formal demand letter calling for reassignment and supervisory oversight of the Anna Ly complaint.

Cal. Bus. & Prof. Code ? 10176(a) ? A licensed real estate agent who misrepresents any fact material to a transaction is subject to license revocation.

Cal. Bus. & Prof. Code ? 10176(d) ? Commingling of client funds with personal funds is a basis for license revocation.

Cal. Evid. Code ? 913 ? In civil proceedings, the trier of fact may draw reasonable adverse inferences from a party's invocation of the Fifth Amendment privilege.
Chapter VI
Attorney Misconduct
Abandonment Before Trial and Misrepresentation to the Court
Richard J. Rosiak ? Abandonment Three Days Before Trial

Richard J. Rosiak was retained by the complainant at a cost of $8,000 to defend the unlawful detainer action. Trial was set for Monday, January 13, 2025. On Friday, January 10, 2025 ? three calendar days and two business days before the scheduled trial commencement ? Rosiak's withdrawal letter arrived in the client's residential mailbox. The letter did not arrive by fax, email, telephone, or any method designed to give the client maximum time to respond. It arrived by mail on the last business day before a Monday trial.

In the withdrawal letter, Rosiak represented to his client that "reentry is not legally permitted under California procedure." This statement is factually incorrect as a matter of California civil procedure. Reentry and retrial motions are available under California Code of Civil Procedure ? 1174.25 and related provisions. The representation was false, and its falsity had a direct material consequence: by discouraging the client from seeking re-entry, Rosiak caused the client to proceed without counsel in a complex multi-party UD matter. For seven weeks following his withdrawal, Rosiak refused to return the client's file. An active California State Bar formal disciplinary proceeding has been opened against Rosiak, with investigation assigned to examiner Devin Urbany.

Steven D. Silverstein ? Misrepresentation at Closing

Silverstein Evictions, acting for Dr. Tran, represented to the court at the close of trial that the tenant had not made the required rent payment. This representation was made notwithstanding: (1) the documented USPS delivery of a cashier's check during the cure period; (2) the Wells Fargo wire confirmation showing $5,350 was received in Tran's account on June 28, 2024; (3) the second payment made under written protest, which Silverstein himself co-signed a document acknowledging; and (4) the sealed, uncashed cashier's check that, as of the date of trial, had never been cashed. Silverstein's closing argument therefore contained at least one materially false statement in a judicial proceeding.

Silverstein's final examination question to the complainant ? "Did you cash the check?" ? confirms that Silverstein had direct knowledge of the sealed check's existence at the time of trial. A misrepresentation about payment in a judicial proceeding implicates California Penal Code ? 118 (perjury), California Rules of Professional Conduct Rule 3.3 (candor toward the tribunal), and potentially 18 U.S.C. ? 1621 (false declaration in a federal context where mail and wire fraud allegations intersect).

Cal. Rules of Professional Conduct 1.16 ? An attorney may not withdraw without court approval where withdrawal would cause material prejudice to the client, unless the client has discharged the attorney. Rosiak withdrew without court approval three days before trial.

Cal. Rules of Professional Conduct 3.3(a)(1) ? A lawyer shall not knowingly make a false statement of fact or law to a tribunal. Any statement at closing that no payment was made, when documentary evidence of payment existed, implicates this rule.

Cal. Bus. & Prof. Code ? 6106 ? Any act involving moral turpitude, dishonesty, or corruption constitutes cause for disbarment or suspension.
Chapter VII
Police Inaction & Civil Rights
HBPD's Treatment of Physical Evidence Submissions as a Civil Matter

On July 3, 2025, the complainant physically delivered a 162-page evidence package to the Huntington Beach Police Department. The package contained organized, Bates-referenced exhibits documenting mail fraud, bank instrument concealment, and forgery ? all criminal matters under California and federal law. The package was received by HBPD. No case number was assigned. No victim interview was conducted. No evidence log was created. No chain-of-custody receipt was issued.

Lieutenant Shawn Randell

Lt. Shawn Randell of HBPD's professional standards unit made three commitments to the complainant in the course of communications regarding the evidence submission. All three commitments were not honored as represented. The Internal Affairs investigation that followed, File AI 26-0003, returned a disposition of "UNFOUNDED" on February 18, 2026, certified by Sergeant Trent Tunstall #1178 of the Professional Standards Unit. The "UNFOUNDED" certification was issued notwithstanding the documented procedural record showing no victim interview, no case number, and no evidence log ? a record that is itself evidence of the basis for the complaint.

A 2006 Orange County Register article documents that Lt. Randell was a named subject of an OC District Attorney criminal review in connection with a separate matter. This prior history has been presented to Chief Eric G. Parra and Assistant Chief Oscar Garcia by formal demand letter, and has been incorporated into the DA referral package submitted on March 29, 2026.

Multi-Agency Escalation

In response to HBPD's declination to investigate, the complainant escalated submissions to: the FBI Los Angeles Field Office (Special Agent H. Nguyen, hnguyen2@fbi.gov, 11000 Wilshire Blvd, Los Angeles, CA 90024); the U.S. Department of Justice (criminal.fraud@usdoj.gov); HUD Office of Inspector General; the FTC (Report No. 194449713); IC3 (filed December 2025); and the Orange County District Attorney's Real Estate Fraud Unit. The DA declined on jurisdictional grounds in March 2026 ? without disputing any element of the evidence on its merits. Physical evidence binders remain at 300 N. Flower Street, Santa Ana, and must be retrieved before mid-April 2026.

Cal. Penal Code ? 118 ? Perjury, including false statements in affidavits submitted to law enforcement, is a felony.

18 U.S.C. ? 1519 ? Destruction, alteration, or falsification of records in federal investigations carries a maximum 20-year sentence. The failure to document or transmit submitted evidence is subject to review under this provision where federal agencies are involved.

42 U.S.C. ? 1983 ? A civil cause of action is available where state actors, acting under color of law, deprive a person of federally protected rights.
Chapter VIII
Habitability, Property Fraud & Post-Eviction Conduct
Mold, Fabricated Invoices, Airbnb Conversion, and Asset Transfer
Mold ? Substandard Conditions Known for 700+ Days

Beginning well before the eviction, the property at 19235 Brynn Court contained documented black mold spanning approximately 60 linear feet along the kitchen wall. This condition was photographed and formally documented. A certified letter to Dr. Tran dated May 30, 2024 ? delivered the same day the cashier's check arrived at BHHS ? described the mold in detail, established that the condition had been present and known to the owner for more than 700 days, and demanded corrective action. No corrective action was taken. Under California Health and Safety Code ? 17920.3, the presence of visible mold that poses a health hazard is classified as a substandard condition, and a landlord who maintains a substandard dwelling may be subject to civil penalty of up to $1,000 per day.

The LY Construction Invoice ? Post-Eviction Fabrication

Following the eviction, a contractor invoice from LY Construction was produced by or on behalf of Dr. Tran. The invoice, No. 2412, dated August 14, 2024, was submitted to Phat Tran as a billing for flooring work at 19235 Brynn Court ? signed by "Dave Ly" as salesperson ? in the amount of $7,837. The claimed work involved flooring replacement. Independent assessment of comparable flooring work for the affected area places the reasonable cost of such replacement at approximately $700. The invoice is thus inflated by more than ten times its actual value. The connection between LY Construction and Anna Ly/Tran ? Tran's daughter and the listing agent ? makes this invoice a direct conflict of interest instrument used to falsely inflate the tenant's alleged liability and to support a fraudulent post-eviction security deposit claim.

Smart Invest HB LLC ? Fraudulent Transfer of Title

Public real property records confirm that Dr. Tran transferred the title to 19235 Brynn Court to Smart Invest HB LLC on October 22, 2025 ? after all disputes had commenced and while DRE, HBPD, FBI, and other agency submissions were pending. The LLC's registered address is the transferred property itself ? a single-asset shell indicator. The formation date and manager of record of Smart Invest HB LLC require confirmation via California Secretary of State business search; if Tran is the registered manager and the LLC was formed after the dispute began, the transfer satisfies the elements of fraudulent transfer under California Civil Code ? 3439.04(a)(1), which voids transfers made with actual intent to hinder, delay, or defraud creditors.

Key Dates for Fraudulent Transfer Analysis
Dispute commencedJune 2024 ? 3-Day Notice and payment concealment
DRE Complaint filedLate 2024 ? Complaint No. 1-24-0513-010
FBI submission2024?2025
Title transfer to LLCOctober 22, 2025 ? 16+ months after dispute began
HBPD IA DispositionFebruary 18, 2026
Chapter IX
Enterprise Network ? RICO Architecture
Pattern, Continuity, and the Elements of an Ongoing Criminal Enterprise

The Racketeer Influenced and Corrupt Organizations Act (18 U.S.C. ?? 1961?1968) requires, for a civil or criminal RICO claim, proof of: (1) a person; (2) associated with an enterprise; (3) conducting or participating in the enterprise's affairs; (4) through a pattern; (5) of racketeering activity; (6) causing injury to the plaintiff's business or property. Each element is met by the documented record in this matter.

The Enterprise

The enterprise consists of Dr. Phat L.K. Tran (property owner and financial beneficiary), Hanson Le (licensed agent and instrument of concealment), Anna Ly/Tran (listing agent, family member, and LY Construction financial interest), and Steven D. Silverstein (eviction counsel and officer of the court). These individuals operated through the corporate structures of Consensys Property Management, BHHS/Springdale Marina Inc., Sun Realty, and Silverstein Evictions ? providing the "enterprise" element required under ? 1961(4).

Predicate Acts

The predicate racketeering acts documented in this record include: (1) mail fraud (18 U.S.C. ? 1341) ? use of USPS to deliver a three-day notice that the owner and agent knew was predicated on a concealed payment; (2) wire fraud (18 U.S.C. ? 1343) ? electronic communications in furtherance of the concealment scheme; (3) bank fraud (18 U.S.C. ? 1344) ? submission of false payment-default representations to obtain possession of property; (4) extortion under color of right (18 U.S.C. ? 1951, Hobbs Act) ? using the judicial process to extract a second rent payment by concealing the first; and (5) witness tampering (18 U.S.C. ? 1512) ? Le's Fifth Amendment invocation and resignation in the context of an ongoing proceeding.

Pattern and Continuity

The conduct documented herein spans from the execution of the lease through the post-eviction Airbnb conversion and the October 2025 LLC title transfer ? a continuous period exceeding 18 months. Distinct predicate acts involving multiple parties across multiple transactions satisfy both the "closed-ended" and "open-ended" continuity tests articulated by the Supreme Court in H.J. Inc. v. Northwestern Bell Telephone Co., 492 U.S. 229 (1989). The continued use of the enterprise's proceeds (rental income, eviction recovery, Airbnb revenues) satisfies the investment prong of ? 1962(a).

18 U.S.C. ? 1962(c) ? It shall be unlawful for any person employed by or associated with any enterprise engaged in, or the activities of which affect, interstate or foreign commerce, to conduct or participate, directly or indirectly, in the conduct of such enterprise's affairs through a pattern of racketeering activity.

18 U.S.C. ? 1964(c) ? Any person injured in his business or property by reason of a violation of ? 1962 may sue therefor in any appropriate United States district court and shall recover threefold the damages he sustains and the cost of the suit, including a reasonable attorney's fee.
Chapter X
Medical Collapse & Personal Harm
Documented Physical and Psychiatric Injury Attributable to the Eviction Fraud

The personal consequences of the eviction fraud extended beyond financial loss. During the period of the dispute, the complainant underwent a cardiac stress test, was placed on a continuous heart monitor, and received 24/7 audiological monitoring. These medical interventions are documented in the complainant's medical records and were referenced in a formal demand letter to Dr. Tran dated May 9 ? a document in which the complainant described the full sequence of events and connected the health deterioration directly to the stress of the fraudulent eviction process.

The three protected residential occupants ? Michael Gasio, Yulia Gasio, and the complainant's mother-in-law ? were displaced from their established domicile of three years. The concept of "domicide" ? the deliberate destruction of home as a place of identity, security, and continuity ? is legally actionable under California tort principles as intentional infliction of emotional distress where the conduct causing the harm is extreme and outrageous. The documented conduct of the defendants meets this standard.

Yulia Gasio was in Europe at the time of service of the eviction notice. She returned home to discover that her established residence, her possessions, and her domestic life had been displaced without her having received any legal notice of the proceedings. The failure to serve her as a named leaseholder is, as discussed in Chapter IV, a jurisdictional defect in the notice. It is also a human injury of the kind that supports an emotional distress claim independent of any statutory violation.

Cal. Civ. Code ? 3333 ? For the breach of an obligation not arising from contract, the measure of damages is the amount which will compensate for all the detriment proximately caused thereby, including emotional distress.

Restatement (Second) of Torts ? 46 ? Outrageous conduct that intentionally or recklessly causes severe emotional distress gives rise to liability. Courts have consistently found that fraudulent displacement from one's home meets the "extreme and outrageous" standard.
Chapter XI
Financial Damages
Verified Losses, Fee-Shifting, and Aggregate Exposure Calculations

The financial damages in this matter arise from multiple independent legal theories, each with its own measure of recovery. The aggregate exposure across defendants, calculated conservatively across documented losses, fee-shifting provisions, and statutory multipliers, exceeds $42 million.

CategoryDescriptionAmount
Double rent extractedSecond payment compelled under protest ? first payment was suppressed$5,350
Security deposit withheldUnlawfully retained; no itemized accounting provided; trust account deficiency$5,338
Attorney fees ? Rosiak$8,000 paid; attorney abandoned case three days before trial; file withheld 7 weeks$8,000
Relocation costsEmergency housing, moving, storage ? documented expendituresTBD
Medical costsCardiac monitoring, stress testing, audiological monitoringTBD
LY Construction ? fraudulent invoice$7,837 charged; actual fair value ~$700; inflation of $7,137 is constructive fraud$7,137
Pre-tenancy dishwasher billingInvoice for damage predating tenancy; paid by tenant under false representation$350
Documented Direct Losses (Partial)$26,175+
Statutory Multipliers and Fee-Shifting

Under Cal. Welfare & Institutions Code ? 15657, where elder financial abuse is proven, the prevailing party is entitled to recover attorney's fees and costs in addition to compensatory damages. Under 18 U.S.C. ? 1964(c), a successful civil RICO plaintiff recovers treble damages plus attorney's fees. Under Cal. Penal Code ? 496(c), a civil action for receipt of stolen property entitles the plaintiff to treble damages, costs, and attorney's fees. When these multipliers are applied to the documented direct losses, compensatory and emotional distress damages, and the full restitution framework, the aggregate exposure presented in the RICO Exposure Matrix ? in excess of $42 million across all defendants ? is a good-faith computation grounded in applicable law.

Chapter XII
Legal Theory Index
The Statutory Framework ? Federal, State Criminal, Civil, and Regulatory

The following statutes are the primary legal authorities supporting the claims made in this casebook. They are organized by jurisdiction and theory. Each statute is accompanied by a brief explanation of its application to the specific facts documented in this record.

Federal Criminal
18 U.S.C. ? 1341 ? Mail Fraud
Use of the mails in furtherance of a scheme to defraud
The use of USPS to deliver a three-day notice to pay or quit ? knowing that the referenced payment had already been tendered and was in the agent's custody ? constitutes use of the mails in furtherance of a scheme to fraudulently obtain possession of real property. Sentence: up to 20 years per count.
18 U.S.C. ? 1343 ? Wire Fraud
Use of electronic communications in furtherance of fraud
Text messages between Tran and Le during the cure window, DocuSign electronic transmission, and Wells Fargo electronic wire transfers used in the payment concealment scheme constitute wire fraud predicates. Each electronic communication in furtherance of the scheme is a separate count.
18 U.S.C. ? 1951 ? Hobbs Act Extortion
Obtaining property by wrongful use of threatened force or fear
The compulsion of a second rent payment through the filing of a UD action predicated on the concealment of the first payment constitutes extortion "under color of right" ? obtaining property (the second payment) through the wrongful use of the judicial process. Maximum sentence: 20 years.
18 U.S.C. ?? 1962(c), 1962(d) ? RICO
Racketeering enterprise / RICO conspiracy
The pattern of predicate acts ? mail fraud, wire fraud, bank fraud, extortion, witness tampering, and obstruction ? conducted by associated individuals through the structures of licensed real estate entities constitutes a RICO enterprise. Civil recovery: treble damages plus attorney's fees under ? 1964(c).
State Criminal
Cal. Penal Code ? 532f ? Real Estate Fraud
Fraudulent acts in connection with real property transactions
The presentation of a pre-tenancy damage invoice, the fabricated LY Construction post-eviction invoice, and the concealment of an existing payment instrument in a real property transaction each constitute independently charged acts under this provision.
Cal. Penal Code ? 118 ? Perjury
Willful false statement in a judicial proceeding
Any representation at trial or in sworn declarations that no payment was received ? when both the payee and agent had actual knowledge of a tendered instrument ? constitutes perjury. Applicable to Tran and Silverstein. Sentence: 2?4 years.
Civil
Cal. Civ. Code ? 3439.04(a)(1) ? Fraudulent Transfer
Transfer of assets to defraud creditors
The October 2025 transfer of 19235 Brynn Court to Smart Invest HB LLC, occurring 16+ months after the dispute commenced, is voidable if the transfer was made with actual intent to hinder, delay, or defraud the complainant as a creditor. Remedy: avoidance of transfer; return of asset; attachment.
Cal. Civ. Code ?? 1950.5(g), (l) ? Security Deposit
Wrongful withholding of security deposit / failure to account
Landlord failed to return the security deposit within 21 days of vacating and failed to provide an itemized accounting. Where bad faith withholding is shown, the tenant may recover the deposit amount, statutory damages of up to twice the deposit amount, and attorney's fees.
Chapter XIII
Agency Submissions & Master Timeline
All Formal Filings, Certified Mail Deliveries, and Chronological Record of Events
Active Agency Proceedings ? Status as of April 2026
AgencyReference / File No.StatusKey Contact
DREComplaint No. 1-24-0513-010 (Anna Ly) ? PC #1-26-0304-002 (Hanson Le)Active / Under ReviewJerusha White (SSI) ? Graciela F. Macias (Pre-Complaint) ? Tom Nguyen (Investigator ? conflict flagged)
CA State BarRosiak ? formal disciplinary proceeding openActiveExaminer: Devin Urbany
CA State BarSilverstein ? enforcement referralPending?
HBPD Internal AffairsFile AI 26-0003UNFOUNDED (Feb 18 2026) ? challengedSgt. Trent Tunstall #1178 ? Lt. Shawn Randell ? Chief Eric G. Parra ? AC Oscar Garcia
FBI ? LA Field OfficeSA H. Nguyen referralSubmittedhnguyen2@fbi.gov ? 11000 Wilshire Blvd, LA 90024
OC District AttorneyReal Estate Fraud Unit submissionDeclined ? jurisdictional (not on merits) ? March 2026Physical binders at 300 N. Flower St, Santa Ana ? retrieve before mid-April 2026
FTCReport No. 194449713Filed?
IC3 / FBI CyberFiled December 2025Filed?
HUD OIGSubmitted April 2026 ? certified mailPending451 7th Street SW Room 8256, Washington DC 20410
CDI (CA Dept. of Insurance)Commissioner Ricardo Lara ? submitted April 2026Pending300 South Spring St, Los Angeles CA 90013
Master Chronological Timeline ? Key Events
2022 ? LEASE EXECUTION
Michael and Yulia Gasio execute lease for 19235 Brynn Court, Huntington Beach. DocuSign Envelope No. 46CC8725. Three named occupants on contract. Monthly rent set by Tran; not raised for duration of three-year tenancy.
May 30, 2024 ? CRITICAL DATE: PAYMENT DELIVERED / MOLD NOTICE SENT
Cashier's check for June 2024 rent delivered via USPS Certified Mail (Tracking No. 9534914882764149935944) to BHHS/Consensys offices. Signed for by Hanson Le as "H.H." Simultaneously, complainant sends certified mold notice to Dr. Tran documenting 60+ linear feet of black mold known for 700+ days.
USPS Tracking ? Mold Notice ? Exhibit Series
June 21, 2024 ? THREE-DAY NOTICE ISSUED
Tran issues Three-Day Notice to Pay or Quit demanding $5,350 for June 2024, directing payment to Wells Fargo Acct #1005959166. Notice is procedurally defective: not served on all named lessees; issued despite actual knowledge of tendered payment instrument.
June 2024 (Cure Window) ? TRAN TEXTS HANSON
During the active statutory cure period, Tran sends text to Hanson Le: "Hi Michael sorry I did not know you did pay your rent to the Hanson account, I just texted him to find out." This text is the evidentiary anchor of the concealment claim.
Text Message ? Exhibit T-Series
June 28, 2024 ? SECOND PAYMENT ? WELLS FARGO WIRE
Complainant transmits $5,350 via Wells Fargo wire (Conf. No. OW00004652829145) to Tran's directed account. Tran deposits the original cashier's check on the same date, then claims to have mailed it back ~4?5 days later. Complainant never receives or cashes the returned check.
2024 ? UNLAWFUL DETAINER FILED AND PROSECUTED
Silverstein Evictions files UD action on behalf of Tran. Rosiak retained for $8,000 to defend. Trial proceedings commence. Tran's daughter Anna Ly becomes subject of DRE Complaint No. 1-24-0513-010.
January 10, 2025 ? ROSIAK WITHDRAWS (3 DAYS BEFORE TRIAL)
Trial scheduled: Monday, January 13, 2025. Rosiak's withdrawal letter arrives in client's residential mailbox on Friday, January 10, 2025. Letter falsely represents that "reentry is not legally permitted." File withheld for seven weeks. State Bar investigation opened.
April 22, 2025 ? SEALED CASHIER'S CHECK PRESERVED
Complainant presents sealed, uncashed cashier's check ($5,338.48, payable to Tran AND Silverstein, marked NON-NEGOTIABLE / PAID UNDER PROTEST) as forensic exhibit. At trial, Silverstein's last question: "Did you cash the check?" Answer: No. Check preserved for fingerprint analysis.
July 3, 2025 ? 162-PAGE EVIDENCE PACKAGE DELIVERED TO HBPD
Complainant physically delivers 162-page Bates-referenced evidence binder to HBPD. No case number assigned. No victim interview. No evidence log. Lt. Randell makes three unkept commitments.
October 22, 2025 ? PROPERTY TRANSFERRED TO SMART INVEST HB LLC
Tran transfers title to 19235 Brynn Court to Smart Invest HB LLC. LLC address is the transferred property. Formation date and manager of record are subjects of pending CA SOS investigation. Transfer occurred 16+ months after dispute commenced.
OC Recorder Records ? Cal. Civ. Code ? 3439.04 Analysis
February 18, 2026 ? HBPD IA DISPOSITION: "UNFOUNDED"
Internal Affairs File AI 26-0003 closed "UNFOUNDED" ? certified by Sgt. Trent Tunstall #1178 ? notwithstanding documented procedural failures. Challenged by formal demand to Chief Parra and AC Garcia.
March?April 2026 ? MULTI-AGENCY ESCALATION AND DA REFERRAL
Nine certified mailings dispatched April 2, 2026, to DRE (Jerusha White, Graciela Macias, assigned investigator), HBPD (Chief Parra, AC Garcia, Sgt. Tunstall), FBI LA, HUD OIG, CDI. OC DA declined on jurisdictional grounds ? not on merits ? March 2026. Physical binders must be retrieved from 300 N. Flower St, Santa Ana before mid-April 2026.
Evidence Portal

All exhibits referenced in this casebook are accessible at gasiomirror.com. The portal contains 1,400+ indexed exhibits organized across /DeepLibrary/, /DA Package/, /visual/, /time/, and /emails/ directories. Google Drive maintains a comprehensive archive of 5,000+ case files. A trace pixel on each portal page logs all visitor IP addresses and access times. Access logs confirm that law enforcement agencies, regulatory investigators, and legal counsel have reviewed the portal materials.

? Evidence Portal ? Email Evidence Log ? RICO Exposure Matrix Portal Access: gasiomirror.com  ?  DA: OCDA  ?  HBPD: HBPD