⚠   Restricted Access — Authorized Law Enforcement & Legal Counsel Only   ⚠

Between April and July 2024, tenant Michael Gasio timely paid all rent obligations through verified channels — Wells Fargo e-deposit, cashier's check, and certified USPS mail. Every payment is documented by bank records, tracking logs, and written acknowledgments from the property owner's own agent.

Despite this unbroken payment history, landlord Phat Tran, acting through agents Hanson Le and Anna Ly, falsely represented to the Court that no payments were received. This misrepresentation occurred after Tran personally texted that "Hanson has the check," and after federal postal records demonstrated delivery into the Berkshire Hathaway Huntington Beach brokerage office.

During the same window, the property was quietly transitioned into a higher-priced short-term rental — listed on third-party travel platforms at an approximate 54% markup over the contracted rent. The eviction filing directly aligns with a financial motive to remove the tenant and capitalize on market demand.

The accumulated evidence — DocuSign audit logs, USPS tracking, bank verifications, email archives, text-message admissions, and photographic records — demonstrates a multi-actor enterprise pattern operating across real estate sales, property management, legal services, and construction repairs. This pattern satisfies both state-level fraud definitions and federal racketeering criteria.

Phat L.K. Tran — Property Owner & Financial Beneficiary
Key Conduct
Accepted payments via private account for three years; denied receipt after agent confirmed possession; misrepresented facts in court filings; instructed intermediaries not to disclose check receipt; later raised rent more than 25% in violation of California emergency price-gouging law.
Impact
Directly benefited from eviction; documents show motive tied to relisting as unlicensed 31-day short-term rental at 54% markup.
Hanson Le — Former Berkshire Agent (DRE #01358448)
Key Conduct
Signed for USPS-delivered certified check at BHHS office (tracking #9534914882764149935944, "H.H." May 30, 2024); concealed transfer of funds from owner and tenant; sent final text admitting resignation and confirming receipt. Invoked Fifth Amendment when contacted by HBPD.
Impact
Enabled creation of "nonpayment" narrative that directly contradicted bank and postal records. Subsequently left BHHS.
Anna Ly — Listing Agent & Tran Associate
Key Conduct
Drafted, opened, and closed lease documents including a disputed forged renewal; maintained multiple alias identities; lacked business license in Newport Beach; engaged in document deletion patterns coinciding with fraud timeline. Confirmed as Tran's daughter and linked to AP Silk Arts Inc.
Impact
Central to document chain irregularities forming the basis of forgery and perjury concerns.
Steven D. Silverstein — Eviction Attorney
Key Conduct
Continued UD filing despite receipt of certified evidence packets, USPS delivery logs, and agent admission of payment. Threatened tenant with "public credit damage" unless $20,890 paid in courthouse hallway. Failed to disclose exculpatory records to the judge.
Impact
Converted private fraud into court-sanctioned action; conduct aligns with CA B&P § 6103 and potential federal wire/mail fraud exposure.
Richard Rosiak — Defense Counsel Who Abandoned Case
Key Conduct
Withdrawal letter arrived by mail January 10, 2025 — three days before trial set for January 13. Failed to file evidence packets, did not contact witnesses, did not challenge forged documents, withheld client file contrary to Rule 1.16(e). Falsely advised client that reentry of counsel was "not legally permitted."
Impact
Deprived senior client of representation; conduct qualifies under WIC § 15610.30 elder abuse due to neglect of medically vulnerable client. State Bar disciplinary proceeding open.
01
Wire Fraud
18 U.S.C. § 1343
Digital messaging used to redirect payments to agent's personal account; denial of payment despite timestamped Wells Fargo ledger; evidence routed electronically to counsel but ignored. Constitutes use of interstate communications to further a scheme to obtain property by fraud.
02
Mail Fraud
18 U.S.C. § 1341
Certified USPS check delivered and signed for at BHHS office by agent, then concealed. False claim "never received" presented in court. Postal records establish federal jurisdiction trigger and chain-of-custody breach.
03
Bank Fraud
18 U.S.C. § 1344
Check made payable to both landlord and eviction attorney; misrepresented to court as "returned" without proof. Owner lacked legal authority to return check payable to corporation. No processing record exists. Attempt to obtain funds by deception meets statutory elements.
04
Forgery
CA PC § 470
Lease term altered (12 months → 13 months) without consent; agent signature chain inconsistent; owner submitted version never countersigned by tenant. Disparity between original DocuSign record (#46CC8725) and printed version presented in court.
05
Extortion
CA PC § 518
"Pay or be evicted" demand issued; threat to impact public credit history; $20,890 demand made in courthouse hallway. Coercive leverage applied to senior defendant (age 72) with known medical vulnerability — under cardiologist monitoring for stress-induced arrhythmia.
06
False Billing
CA B&P § 17500
LY Construction invoice fabricated post-move-out; no entry logs, before/after photos, or scope-of-work details. Pre-tenancy dishwasher bill submitted month before move-in. Evidence supports use as pretext for deposit retention and retaliatory eviction justification.
07
Perjury
CA PC § 118
Owner stated under oath that "no payment was made," directly contradicting texts acknowledging delivery, bank records, and USPS logs. Statements satisfy knowing falsity and materiality tests for perjury prosecution.
08
Retaliatory Eviction
CA Civ. Code § 1942.5
Eviction initiated after tenant reported fraud to law enforcement and DRE. Temporal sequence and communication logs confirm retaliatory intent. DRE complaint filed prior to UD filing establishes statutory protected activity.
09
Attorney Misconduct
CA B&P § 6103
Silverstein filed fraud-laced UD knowing evidence contradicted claims; declined to remedy falsehoods when presented with certified documents pre-hearing. Rosiak withdrew 3 days before trial, withheld files, made false procedural representation. Both meet threshold for formal discipline.
10
Elder Financial Abuse
WIC § 15610.30
Tenant age 72, under cardiologist monitoring after stress-induced cardiac arrhythmia. Economic abuse, coercive demands, and deliberate legal abandonment of a protected adult qualify under California elder abuse statute. Enhances sentencing exposure.
11
Conspiracy
18 U.S.C. § 1349
Owner, agent, attorney, and contractor operated with coordinated knowledge, shared objective, and mutual financial benefit. Tran–Hanson cure-window text proves coordination. Evidence supports agreement to commit fraud via mutually reinforcing acts across five operational channels.
12
RICO Pattern
18 U.S.C. § 1962(c)
Pattern satisfies: (1) enterprise — family-linked real estate cluster; (2) pattern — multiple acts over 3+ years; (3) racketeering activity — mail, wire, bank fraud; (4) conduct — eviction actions; (5) continuity — ongoing through 2026. DocuSign #46CC8725 routes payments through enterprise structure.
Date Event Legal Significance
2022–2023 Undisclosed mold, electrical hazards, broken dishwasher, LY Construction patchwork. Violations of H&S §§ 17920.3, 17920.10; fraudulent inducement (PC 532); elder-abuse risk due to unsafe conditions.
Apr 19, 2024 E-deposit marked "New lease 24 – 1st payment." Owner accepted without objection. Lease renewal authenticated; acceptance bars later nonpayment claim; proves PC 532 (false pretenses) when denied.
May 28–30, 2024 Certified USPS check (tracking #9534914882764149935944) delivered to BHHS; signed "H.H." by Hanson Le. Federal mail fraud (18 USC § 1341); receiving stolen property (PC 496); concealment of evidence (PC 135). Federal jurisdiction established.
June 2024 3-Day Notice served listing only one legal tenant; Tran texts Hanson during cure window — proving awareness of tendered check. Forgery (PC 470); preparing false evidence (PC 134); cure-window text proves scienter. Notice defective under CCP § 1162 — jurisdictional void.
Jun 28, 2024 Second payment ($5,350) extorted under written protest. Silverstein and Tran sign acknowledgment that no prior repayment had occurred. Extortion (PC 518); elder abuse (WIC § 15610.30). Written acknowledgment is direct evidence of double-payment fraud.
July 2024 Mold and water intrusion confirmed by city inspector. No pet damage found. Disproves landlord habitability narrative; demonstrates retaliatory motive (CC § 1942.5). Invalidates LY Construction invoice.
Jan 10, 2025 Rosiak withdrawal letter arrives by mail — 3 days before trial set for Jan. 13. Falsely states reentry of counsel "not legally permitted." B&P § 6103 misconduct; PC 135 evidence suppression; WIC § 15610.30 elder abuse via abandonment. State Bar case opened.
Apr 2025 Property listed for $6,900 (54–58% above prior rent). Converted to short-term Airbnb rental. Price gouging (PC 396); confirms financial motive for retaliatory eviction. STR conversion establishes premeditated intent.
Feb–Mar 2026 All actors refuse evidence-return demand to HBPD. HBPD IA closes "UNFOUNDED." OC DA declines on jurisdictional grounds. Coordinated PC 135 violations; obstruction (PC 166). RICO continuity confirmed. Multi-agency federal escalation initiated.
1 · Document Channel
False lease, forged renewal, altered service documents, suppression of DocuSign logs, contradictory versions submitted to court. Core predicates: forgery (PC 470), fictitious instruments (PC 476).
2 · Money Channel
E-deposits accepted then denied, certified mail concealed, private-account routing via DocuSign #46CC8725, coerced second payment, 54% rental markup. Core predicates: PC 518, PC 487, 18 USC §§ 1343, 1344.
3 · Access Channel
Unauthorized entries, drone activity, post-notice surveillance, agent withdrawal, "no pets" manipulation, LY Construction cover-ups. Core predicates: PC 602, H&S violations.
4 · Court Channel
Counsel filed UD despite contradictory evidence; threatened tenant in courthouse hallway; service defects used strategically; witness file suppressed. Core predicates: PC 132, PC 134, PC 166.
5 · Corporate Channel
BHHS office received evidence; internal handling not logged; DRE notifications ignored; corporate counsel non-responsive. Core predicates: B&P § 17200, RICO 1962(c).
USPS Proof: Certified check signed for at BHHS (tracking #9534914882764149935944, "H.H." May 30, 2024); directly contradicts "never received."
Text Admission: Owner texted "Hanson has the check" months before UD filing — proves scienter.
Cure-Window Text: Tran texted Hanson Le during the three-day notice period, confirming knowledge that cashier's check was available.
Uncashed Check: Original cashier's check sealed and never cashed — retained for forensic fingerprint analysis in criminal proceedings.
Bank Verification: Wells Fargo timestamps confirm e-deposit and cashier's check timelines. DocuSign #46CC8725 routes payments to Hanson Le's personal Wells Fargo account.
DocuSign Audit Trail: Envelope #46CC8725 shows agent-originated lease and renewal contradicting forged versions submitted to court.
City Inspector Report: Confirms mold and water intrusion; no pet damage found. Directly contradicts landlord habitability claims and LY Construction invoice.
Fifth Amendment Invocation: Hanson Le invoked Fifth Amendment with HBPD (IA File AI 26-0003). Subsequently left BHHS.
Court Transcript: Silverstein contradicted by his own client's text messages at trial. Final question: "Did you cash the check?" — Michael answered no.
Double-Payment Acknowledgment: Signed by Tran and Silverstein confirming no prior repayment had occurred — direct evidence of extortion.
18 U.S.C. § 1341 — Mail Fraud Certified mail containing payment falsified in court proceedings. USPS records constitute federal jurisdiction trigger.
18 U.S.C. § 1343 — Wire Fraud Digital payment acknowledgments denied after transmission. DocuSign routing to personal account establishes wire fraud predicate.
18 U.S.C. § 1344 — Bank Fraud Misrepresentation of payment status to financial institution; coerced second payment under false premise.
18 U.S.C. § 1962(c) — RICO Multi-actor coordinated activity with financial motive, continuity across 3+ years, and family-linked enterprise structure. Five operational channels documented.
Secondary Channels Obstruction (18 U.S.C. § 1512), destruction of evidence (18 U.S.C. § 1519), identity aggravated crimes (18 U.S.C. § 1028A), and attempted extortion across state lines (18 U.S.C. § 1951).
Action Evidentiary Basis Expected Outcome
Initiate Mail / Wire Fraud Case USPS delivery proof + Tran text admission + concealment pattern Federal jurisdiction established; triggers subpoena of BHHS office logs and Wells Fargo account records
Charge Retaliatory Eviction Mold inspector report + prior DRE complaint + temporal sequence Immediate civil penalty; supports damages and restitution; establishes protected-activity timeline
File Elder Abuse Enhancement Age 72 + cardiologist monitoring + coercive courthouse threat + legal abandonment Increases sentencing exposure for all defendants; elevates case priority in prosecutorial queue
Launch DRE Enforcement Inquiry Agent license issues + forged renewal + Fifth Amendment invocation + BHHS departure License suspension or revocation; strengthens criminal case linkage across all defendants

The combined evidence set — financial records, chain-of-custody confirmations, sworn statements, and digital communication logs — demonstrates a complete collapse of the owner's narrative and confirms a coordinated, multi-party fraud operation spanning real estate, legal services, and construction.

This case sits comfortably within the jurisdiction of both state and federal authorities. Available remedies include civil damages, criminal prosecution, regulatory enforcement, and RICO-based actions. The evidence is indexed, preserved, and accessible through the portal at gasiomirror.com.

← Return to Portal Index