Legal Notice — Authorized Access Only
This site is restricted to authorized law enforcement personnel, government agency investigators, and retained legal counsel. All stated facts are accurate to the best of the author's knowledge and supported by evidence retained in secure digital storage. All predicate counts are derived from corroborated documentary evidence within the case file and agency submission packages. This material does not constitute legal advice. IP logging and pixel tracking are active on all pages. Unauthorized access may constitute a federal criminal offense under 18 U.S.C. §1030. © 2024–2026 Michael Gasio. All rights reserved.This page is the central investigative document for Gasio v. Tran et al. It integrates every known actor, predicate act, enterprise connection, fraud channel, and statutory violation across the multi-year scheme (2022–2026). The enterprise is an association-in-fact under 18 U.S.C. §1961(4), involving coordinated conduct by the owner, licensed agents, a brokerage entity, eviction counsel, prior defense counsel, and affiliated construction and corporate entities.
| Characteristic | Evidence | Statutory Hook |
|---|---|---|
| Continuity | 3+ years of coordinated conduct (May 2022 – present) | 18 USC §1962(c) |
| Common Purpose | Remove elder tenant under fraudulent pretexts; re-rent at 54% markup via Airbnb conversion | PC §182 |
| Coordination | Text message chain between Tran & Le during cure window; lease forgery transmitted via DocuSign; attorney withdrawal timed to prejudice defense | 18 USC §1343 |
| Interstate Commerce | Wells Fargo wire, USPS certified mail, UPS, DocuSign, Airbnb booking platform, Zillow listings | 18 USC §1341 18 USC §1343 |
| Financial Distress Motive | Tran carried multiple variable-rate loans; required 20th-of-month payment (non-standard); upside-down at time of tenancy; no security deposit trust account maintained | Cal. CC §1950.5 |
| Elder / ADA Target | Household is elder within W&I §15610.27; documented disability; BHHS / Tran ignored notice obligations | W&I §15610.30 |
| Post-Judgment Conduct | Smart Invest HB LLC transfer (Oct 22, 2025) — post-dispute asset movement; Airbnb conversion confirmed within 60 days of eviction | Cal. Civ. §3439.04 |
Eight-level hierarchy from directing principal to peripheral facilitators. Each level documents the actor's enterprise function and key evidentiary anchor.
Click any defendant card to expand their full predicate act inventory. Counts are conservative minimums derived from corroborated documentary exhibits.
Five distinct fraud channels operating in parallel — each providing independent grounds for federal predicate act prosecution.
- Certified check mailed via USPS (Tracking #9534914882764149935944)
- Signed by "H.H." (Hanson Le) at BHHS office May 30, 2024
- Never returned, cashed, or credited during cure window
- Used to manufacture false arrears in UD filing
- Tran texted Le during cure window — coordination documented
- False statements by email and text to conceal payment acceptance
- Forged lease terms transmitted via DocuSign (electronic wire)
- Misrepresentations to tenant via text re: arrears status
- Silverstein email filings containing false payment representations
- UD filed knowing rent was tendered and available
- False statements in attorney declarations
- Rosiak withdrawal engineered 3 days before trial
- Silverstein's final question re: sealed check — forensic anchor
- Second payment extracted under written protest
- LY Construction concealed mold with paint
- False $7,837 carpet invoice submitted as damages
- Pre-tenancy billing: dishwasher repair predates move-in
- Repair work timed to retaliatory eviction cycle
- BHHS ignored multiple certified demand letters
- Corporate legal refused investigation on notice of fraud
- Permitted Le to resign quietly — no accountability process
- Rosas and Sandoval supervisory failures documented
- DRE Complaint No. 1-24-0513-010 assigned to Investigator Tom Nguyen
- Smart Invest HB LLC transfer: Oct 22, 2025 — post-dispute
- No security deposit trust account maintained (Cal. CC §1950.5)
- Tran held tenant funds 4–5 days before purported return
- Sealed uncashed check preserved as forensic exhibit
Each link represents a documented evidentiary connection establishing enterprise coordination under §1962(c).
| Actor | Linked To | Mechanism | Enterprise Function | Key Exhibit |
|---|---|---|---|---|
| Phat Tran | Le, Ly, Silverstein | Direct text communication; invoice approval; UD authorization | Approved concealment → foundation for fraudulent UD filing | USPS Proof; Text Chain |
| Hanson Le | BHHS, Tran, Ly | Check interception; BHHS employment; joint communications | Payment vanished → false arrears created | USPS #9534914882764149935944 |
| Anna Ly | Tran, Le, LY Construction | AP Silk Arts Inc. corporate link; lease document creation | Lease fraud + document suppression + corporate link | Lease Comparison Matrix; AP Silk Arts records |
| Silverstein | Tran, Le, Court | UD filing; false declarations; extortionate demand | Converts private fraud → court-weaponized fraud | UD Filing; Demand Letters |
| BHHS Corporate | Le, Ly, Tran | Employment relationship; failure to investigate; quiet resignation | Corporate suppression → obstructs law enforcement | Certified Mail Receipts; DRE Complaint |
| LY Construction | Ly, Tran | Invoice submission; repair timing; habitability concealment | Conceals habitability → supports eviction fraud narrative | Invoice; Inspection Records |
| Rosiak | Silverstein (indirect) | Withdrawal timing 72 hrs pre-trial; false legal representations | Fails defense → default judgment obtained via engineered disadvantage | Withdrawal Letter Jan 10, 2025 |
| Tran / Smart Invest HB LLC | Tran (ownership) | Post-dispute LLC transfer Oct 22, 2025 | Asset concealment → shields property from civil judgment | Cal. Civ. §3439.04 transfer records |
All predicate statutes mapped to actors. Filter by category.
| Statute | Description | Category | Actors | Max Exposure |
|---|
The household qualifies as an elder household under California Welfare & Institutions Code §15610.27 (age 65+). Multiple defendants engaged in financial elder abuse through the payment concealment scheme, retaliatory eviction, and attorney abandonment. Financial elder abuse carries treble damages and mandatory reporting obligations under California law.
| Defendant | Elder Abuse Conduct | Statute | Enhancement |
|---|---|---|---|
| Phat Tran | Directed payment concealment and retaliatory eviction against elder household; pre-tenancy billing; denied deposit return | W&I §15610.30 | Treble damages; mandatory criminal referral |
| Hanson Le | Intercepted and concealed rent payment from elder tenant during cure window | W&I §15610.30 | Financial elder abuse — felony |
| Steven Silverstein | Filed fraudulent UD; threatened elder household with $20,890; extracted payment under duress | W&I §15610.30; 18 USC §1951 | Elder abuse + Hobbs Act extortion |
| Richard Rosiak | Abandoned elder client 3 days before trial; misrepresented legal options; engineered default | W&I §15610.30; B&P §6103 | State Bar + civil elder abuse claim |
| BHHS Corporate | Institutional failure to protect elder tenant despite written notice of ongoing abuse | W&I §15630 (mandatory reporting) | Respondeat superior; negligent supervision |
Conservative provable base with full statutory multiplier range. Updated April 2026.
| Damage Category | Amount | Multiplier | Statutory Basis |
|---|---|---|---|
| Wrongful eviction / displacement | ~$60,000 | 3× Elder Abuse | W&I §15657.5; CC §3294 |
| Security deposit (unreturned) | ~$15,000 | 2× statutory | CC §1950.5(l) |
| Rent overcharges / false arrears | ~$30,000 | 3× RICO treble | 18 USC §1964(c) |
| Attorney fees (Rosiak malpractice) | ~$25,000 | 1× + punitive | B&P §6103; CC §3294 |
| Habitability / construction fraud | ~$15,000 | 2× diminished value | CC §1941; H&S §17920.3 |
| Punitive / exemplary damages | TBD (jury) | Up to 9× | CC §3294; RICO §1964 |
Active proceedings and referral status as of April 2026. Nine certified mailings dispatched April 2, 2026.