Document 2: Year 3 Lease Confirmation & Retaliatory Fraud

Gasio v. Tran et al. – Submission to Orange County District Attorney

This section provides irrefutable evidence that the lease agreement for Year 3 at 19235 Brynn Court was confirmed and paid in full. The landlord Phat Tran acknowledged payment and agreement to the new lease terms, but later misrepresented facts in court. This supports charges of wire fraud, bank fraud, and fraud upon the court.

Exhibit Y3-1 — Wire Payment with Contract Reference

Wire confirmation with lease reference

April 19, 2024 Wells Fargo wire transfer shows $5,000 paid for "New lease 24 one payment at 5000." No refund was ever issued. This proves tender and acceptance under lease continuity.

Exhibit Y3-2 — Landlord Text Confirms Terms

Text message confirming lease terms

Message confirms mutual understanding: year three was to begin at the original $5,000 price point, followed by $5,350 under the updated agreement. This contradicts court claims of no lease.

Exhibit Y3-3 — Tenant Acknowledges Continuation

Tenant reiterates lease understanding

Tenant clarifies: old lease was $5,000, new agreement at $5,350 going forward. Willingness to continue under renewed terms shows tenant was misled by later fraudulent denial.

Exhibit Y3-4 — Move-Out Report Fabricates Damages

Move-out statement showing alleged deductions

Despite acknowledging receipt of funds, landlord issues a $14,548 chargeback citing dog urine and lock damage. No photos, inspections, or walkthrough occurred as required under Civil Code §1950.5(f). Tenant performed maintenance and gardening for 2 years, and no dog damage was ever identified at lease signing.

Exhibit Y3-5 — DRE Investigator Assigned to Agent on June 12 Anna Ly owners daughter

The California Department of Real Estate confirmed an open case and appointed investigator Tom Nguyen to review misconduct by Anna Ly and possible violations linked to the lease setup.

📌 Final Statement