⚠ FOR OFFICIAL USE ONLY — LAW ENFORCEMENT & LEGAL COUNSEL — RESTRICTED ACCESS ⚠
OC SUPERIOR COURT NO. 30-2024-01410991-CL-UD-CJC  |  UPDATED APRIL 2026
Master RICO Enterprise Matrix
GASIO v. TRAN et al.  |  HYBRID DOJ + JUDICIAL CASEBOOK FORMAT  |  ASSOCIATION-IN-FACT ENTERPRISE ANALYSIS
8Defendants / Entities
270+Predicate Acts Documented
7Agency Proceedings Active
$1.03MDamages (High Estimate)
2022–2026Enterprise Timeline
§ 01 Enterprise Overview & Structure

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.

Smart Invest HB LLC transfer (Oct 22, 2025) — post-dispute asset movement; Airbnb conversion confirmed within 60 days of eviction
Characteristic Evidence Statutory Hook
Continuity3+ years of coordinated conduct (May 2022 – present)18 USC §1962(c)
Common PurposeRemove elder tenant under fraudulent pretexts; re-rent at 54% markup via Airbnb conversionPC §182
CoordinationText message chain between Tran & Le during cure window; lease forgery transmitted via DocuSign; attorney withdrawal timed to prejudice defense18 USC §1343
Interstate CommerceWells Fargo wire, USPS certified mail, UPS, DocuSign, Airbnb booking platform, Zillow listings18 USC §1341 18 USC §1343
Financial Distress MotiveTran carried multiple variable-rate loans; required 20th-of-month payment (non-standard); upside-down at time of tenancy; no security deposit trust account maintainedCal. CC §1950.5
Elder / ADA TargetHousehold is elder within W&I §15610.27; documented disability; BHHS / Tran ignored notice obligationsW&I §15610.30
Post-Judgment ConductCal. Civ. §3439.04
§ 02 Enterprise Command Hierarchy

Eight-level hierarchy from directing principal to peripheral facilitators. Each level documents the actor's enterprise function and key evidentiary anchor.

L1
Dr. Phat L.K. Tran
Owner / Directing Principal — approved concealment, ordered alternative payment, directed STR conversion, post-dispute asset transfer
RICO Principal
L2
Hanson Le
DRE #01358448 — Payment interceptor; signed for certified check as "H.H."; concealed check during cure window; invoked 5th Amendment with HBPD; subsequently resigned
Payment Concealment
L3
Anna Ly / Tran
Sun Realty — Lease manipulator; aliases; document suppression; confirmed corporate link to Tran via AP Silk Arts Inc.
Document Fraud
L4
Steven D. Silverstein
Silverstein Evictions — Converted private fraud into court filings; filed UD knowing rent was paid; threatened elder for $20,890; final trial question re: sealed check
Court-Weaponized Fraud
L5
BHHS / Springdale Marina Inc.
DBA Berkshire Hathaway HomeServices CA Properties, Lic. #01208606 — Failed oversight; suppressed certified tenant notices; corporate legal refused investigation despite notice
Corporate Suppression
L6
Dennis Allen Rosas / Angie Sandoval
BHHS Managers — Supervisory failure; failed to act on tenant complaints; enabled Le's conduct to continue unchecked
Supervisory Liability
L7
LY Construction
Concealed mold/rot with paint; submitted false $7,837 "carpet repair" invoice; pre-tenancy billing; work timed to retaliatory eviction cycle
Habitability Fraud
L8
Richard Rosiak
Prior defense counsel — Withdrawal letter received Friday Jan 10, 2025; trial set Monday Jan 13, 2025; misrepresented reentry as "not legally permitted"; State Bar disciplinary proceeding open
Engineered Disadvantage
§ 03 Defendant Predicate Act Sheets

Click any defendant card to expand their full predicate act inventory. Counts are conservative minimums derived from corroborated documentary exhibits.

Dr. Phat L.K. Tran
Owner & Directing Principal — Garden Grove
14+ Acts Mail Fraud Wire Fraud Elder Abuse Fraudulent Transfer
Accepted rent check then denied receipt and created false arrears
18 USC §1343; PC §487
Ordered rent payment into private account circumventing management
18 USC §1341; PC §532
Filed eviction against elder household knowing check was tendered
W&I §15610.30; CC §1942.5
Knowingly used forged lease to support unlawful eviction
PC §470; PC §476; PC §115
Retaliatory eviction following habitability and fraud complaints
CC §1942.5; PC §182
Pre-tenancy billing: presented dishwasher repair invoice dated before move-in
PC §470; CC §1710
Failed to maintain security deposit in real estate trust account
Cal. CC §1950.5(d)
54% rent increase for Airbnb conversion within 60 days of eviction
CC §1942.5; Bus. Code
Smart Invest HB LLC asset transfer (Oct 22, 2025) post-dispute
Cal. Civ. §3439.04(a)(1)
Held tenant's payment funds 4–5 days before purported return
PC §503; CC §1710
Required 20th-of-month payment — non-standard, predatory pressure
CC §1946; enterprise pattern
Texted Hanson Le during cure window — proving concealment was directed
18 USC §1962(c) — coordination
Hanson Le
DRE #01358448 — BHHS / Consensys Property Mgmt
9+ Acts Mail Fraud Forgery 5th Amendment Invoked
Signed for certified rent check as "H.H." — USPS Tracking #9534914882764149935944
18 USC §1341; PC §470
Concealed check during 3-day cure window; could not cash check not payable to him
PC §532; enterprise concealment
Text messages with Tran during cure window prove knowledge of tender
18 USC §1962(c) — coordination
Resigned from BHHS to avoid accountability after scheme surfaced
PC §135 — evidence suppression
Invoked Fifth Amendment during HBPD investigation (IA File AI 26-0003)
Consciousness of guilt
Filed fraudulent lease document as operative agreement
PC §115; PC §470
Encouraged false arrears narrative transmitted via wire communications
18 USC §1343
Anna Ly / Tran
Sun Realty — AP Silk Arts Inc. (Tran Corporate Link)
8+ Acts Lease Forgery Wire Fraud False Advertising
Issued fraudulent invoice to justify false damages assessment
18 USC §1343; PC §470
Altered lease terms; denied authorship when confronted
PC §470; PC §476
False advertising of property features in rental listings
B&P §17500
Used aliases to obscure corporate link to Tran (AP Silk Arts Inc.)
PC §182 — conspiracy
Suppressed tenant notice documents to prevent cure
PC §135; 18 USC §1519
Transmitted forged lease terms electronically via DocuSign
18 USC §1343
Steven D. Silverstein
Silverstein Evictions — Eviction Counsel
10+ Acts Extortion §1951 False Court Filings Elder Abuse
Filed UD complaint knowing rent was paid and check was tendered
PC §134; PC §132; 18 USC §1343
Concealed USPS certified mail evidence from court proceedings
18 USC §1341; PC §182
Threatened elder household with $20,890 demand under color of legal process
18 USC §1951 (Hobbs Act Extortion)
Final trial question: "Did you cash the check?" — acknowledgment check was at issue
Forensic exhibit anchor
Obtained judgment through engineered procedural disadvantage (Rosiak withdrawal)
18 USC §1962(c)
Required second payment under protest — signed acknowledgment no prior repayment occurred
CC §1710; PC §532
Filed false declarations regarding notice and payment status
PC §118; PC §132
BHHS / Springdale Marina Inc.
DBA Berkshire Hathaway HomeServices CA Properties — Lic. #01208606
6+ Acts DRE Complaint Suppression Corporate Liability
Ignored certified tenant notices; failed to investigate despite written demand
B&P §10176; DRE §2725
Corporate legal department refused investigation after formal notice of fraud
PC §182 — conspiracy by omission
Failed supervisory duty over Hanson Le — active DRE Complaint No. 1-24-0513-010
B&P §10177(h)
Enabled Le's evidence suppression by permitting quiet resignation
PC §135 — accessory
Rosas and Sandoval: supervisory failure — documented in demand letter to BHHS
Respondeat superior
Richard Rosiak
Prior Defense Counsel — State Bar Disciplinary Proceeding Open
7+ Acts State Bar Elder Abandonment Malpractice
Withdrawal letter received Friday Jan 10, 2025 — trial set Monday Jan 13, 2025 (3 days notice)
B&P §6103; RPC 1.16
Misrepresented reentry as "not legally permitted" under California procedure — confirmed false
B&P §6128; PC §532
Suppressed evidence during representation period
18 USC §1503; PC §135
Misrepresented case status as "matter resolved" to client
PC §532; B&P §6128
Abandoned elder client before trial — timing engineered to guarantee default judgment
W&I §15610.30; B&P §6068
California State Bar formal disciplinary proceeding open (filed 2025)
Cal. State Bar Act §6077
LY Construction
Affiliated Construction Entity — Habitability Fraud
5+ Acts Habitability False Invoice
Concealed mold and structural rot beneath paint — habitability fraud
CC §1941; H&S §17920.3
Submitted false $7,837 "carpet repair" invoice as damages justification
PC §470; 18 USC §1343
Pre-tenancy billing: dishwasher repair bill dated before tenant move-in
PC §532; CC §1710
Work timed to coincide with retaliatory eviction cycle
CC §1942.5 — retaliation pattern
§ 04 Fraud Channel Architecture

Five distinct fraud channels operating in parallel — each providing independent grounds for federal predicate act prosecution.

📬 Mail Fraud Channel
  • 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
📡 Wire Fraud Channel
  • 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
⚖️ Legal / Court Fraud Channel
  • 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
🔨 Habitability / Construction Channel
  • 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
🏢 Corporate Suppression Channel
  • 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
💰 Asset Concealment Channel
  • 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
§ 05 Interlinkage Grid — Actor → Actor → Enterprise Function

Each link represents a documented evidentiary connection establishing enterprise coordination under §1962(c).

Actor Linked To Mechanism Enterprise Function Key Exhibit
Phat TranLe, Ly, SilversteinDirect text communication; invoice approval; UD authorizationApproved concealment → foundation for fraudulent UD filingUSPS Proof; Text Chain
Hanson LeBHHS, Tran, LyCheck interception; BHHS employment; joint communicationsPayment vanished → false arrears createdUSPS #9534914882764149935944
Anna LyTran, Le, LY ConstructionAP Silk Arts Inc. corporate link; lease document creationLease fraud + document suppression + corporate linkLease Comparison Matrix; AP Silk Arts records
SilversteinTran, Le, CourtUD filing; false declarations; extortionate demandConverts private fraud → court-weaponized fraudUD Filing; Demand Letters
BHHS CorporateLe, Ly, TranEmployment relationship; failure to investigate; quiet resignationCorporate suppression → obstructs law enforcementCertified Mail Receipts; DRE Complaint
LY ConstructionLy, TranInvoice submission; repair timing; habitability concealmentConceals habitability → supports eviction fraud narrativeInvoice; Inspection Records
RosiakSilverstein (indirect)Withdrawal timing 72 hrs pre-trial; false legal representationsFails defense → default judgment obtained via engineered disadvantageWithdrawal Letter Jan 10, 2025
Tran / Smart Invest HB LLCTran (ownership)Post-dispute LLC transfer Oct 22, 2025Asset concealment → shields property from civil judgmentCal. Civ. §3439.04 transfer records
§ 06 Full Statutory Crosswalk

All predicate statutes mapped to actors. Filter by category.

Statute Description Category Actors Max Exposure
§ 07 Elder Abuse & ADA Matrix
⚠ Elder Abuse Enhancement — W&I §15610.27 / §15610.30

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 TranDirected payment concealment and retaliatory eviction against elder household; pre-tenancy billing; denied deposit returnW&I §15610.30Treble damages; mandatory criminal referral
Hanson LeIntercepted and concealed rent payment from elder tenant during cure windowW&I §15610.30Financial elder abuse — felony
Steven SilversteinFiled fraudulent UD; threatened elder household with $20,890; extracted payment under duressW&I §15610.30; 18 USC §1951Elder abuse + Hobbs Act extortion
Richard RosiakAbandoned elder client 3 days before trial; misrepresented legal options; engineered defaultW&I §15610.30; B&P §6103State Bar + civil elder abuse claim
BHHS CorporateInstitutional failure to protect elder tenant despite written notice of ongoing abuseW&I §15630 (mandatory reporting)Respondeat superior; negligent supervision
§ 08 Damages Architecture

Conservative provable base with full statutory multiplier range. Updated April 2026.

~$145K
Base Provable Loss (documented out-of-pocket)
$435K–$660K
3× Statutory Multipliers (RICO / Elder Abuse)
$884K–$1.03M
High-End Estimate (all multipliers + punitive)
$20,890
Extortionate Demand (Silverstein — Hobbs Act)
$7,837
False Invoice Amount (LY Construction)
$350
Pre-Tenancy Billing (dishwasher repair)
Damage Category Amount Multiplier Statutory Basis
Wrongful eviction / displacement~$60,0003× Elder AbuseW&I §15657.5; CC §3294
Security deposit (unreturned)~$15,0002× statutoryCC §1950.5(l)
Rent overcharges / false arrears~$30,0003× RICO treble18 USC §1964(c)
Attorney fees (Rosiak malpractice)~$25,0001× + punitiveB&P §6103; CC §3294
Habitability / construction fraud~$15,0002× diminished valueCC §1941; H&S §17920.3
Punitive / exemplary damagesTBD (jury)Up to 9×CC §3294; RICO §1964
§ 09 Agency Enforcement Matrix

Active proceedings and referral status as of April 2026. Nine certified mailings dispatched April 2, 2026.

DRE — Dept. of Real Estate
Complaint No. 1-24-0513-010
ACTIVE — ASSIGNED
Assigned to Investigator Tom Nguyen. Formal demand letter sent to Supervising Special Investigator Jerusha White flagging Nguyen's own DRE disciplinary history (Accusation H-40694 LA, July 2017). Portal accessed from Irvine IP — State Bar investigator downloaded all images prior to enforcement action.
HBPD Internal Affairs
IA File AI 26-0003
DISPOSITION: UNFOUNDED
Closed Feb 18, 2026. Lt. Randell's three unkept commitments documented in formal record. Demand letter sent to Chief Eric G. Parra. Unfounded disposition without factual investigation — documented for federal civil rights referral.
OC District Attorney
Real Estate Fraud Unit
DECLINED — JURISDICTIONAL
Declined March 2026 on jurisdictional grounds without disputing evidence on its merits. Physical evidence binders deposited at 300 N. Flower St., Santa Ana — must be retrieved before mid-April 2026. Grand jury criminal referral (8 proposed counts) transmitted.
FBI — LA Field Office
Referral to SA H. Nguyen
REFERRAL TRANSMITTED
Federal referral letters transmitted to Special Agent H. Nguyen (hnguyen2@fbi.gov). Federal predicates: 18 USC §§1341, 1343, 1344, 1349, 1951, 1962(c), 1028A. Evidence portal gasiomirror.com indexed by FBI's OpenAI SearchBot and mainstream crawlers.
California State Bar
Rosiak Disciplinary Proceeding
OPEN — ENFORCEMENT
Formal disciplinary proceeding open against Richard Rosiak. State Bar investigator accessed gasiomirror.com portal from Irvine IP and downloaded all exhibits prior to enforcement recommendation. Three-day pre-trial withdrawal established as grounds.
FTC
Report No. 194449713
FILED
Consumer fraud referral filed. Wire fraud and false advertising components documented.
IC3 — FBI Internet Crime
Filed December 2025
FILED
Internet crime complaint filed covering wire fraud, electronic transmission of forged documents (DocuSign), and coordinated online misrepresentations.
USPS Office of Inspector General
Mail Fraud Referral
REFERRAL PREPARED
USPS certified mail chain (Tracking #9534914882764149935944) is the primary physical evidence of the mail fraud predicate. Signed USPS delivery confirmation with "H.H." signature anchors 18 USC §1341 predicate.