For Official Use ? Law Enforcement & Legal Counsel ? Gasio v. Tran et al. OC Superior Court No. 30-2024-01410991
Master Timeline  /  Gasio v. Tran et al.

Chronological Evidence Timeline

OC Superior Court No. 30-2024-01410991-CL-UD-CJC  |  2022 ? Present  |  Click any entry to expand full detail
0
Total Events
$445K
Documented Damages
13
Agencies Notified
8
Grand Jury Counts
3
Federal FDCPA Wins
Key:
Payment / Financial
Fraud / Criminal Act
Agency / Enforcement
Court / Legal Proceeding
Attorney Misconduct
Defendant Admission
Habitability / Property
? Prosecution Anchor
Filter:
Phase 1  ?  2022?2023  ?  Pre-Tenancy Conditions & Early Fraud
2022-01
(Approx)
Broken Dishwasher & Mold From Move-In
Dishwasher broken from move-in. Ongoing mold issues despite tenant complaints. Conditions present before tenancy began. Pre-tenancy billing later used as extortion predicate.
Tran subsequently presented a dishwasher repair bill dated the month before Gasio moved in. Gasio paid $350 cooperatively. This establishes Tran's pattern of billing for pre-tenancy conditions. Relevant to security deposit fraud and habitability counterclaim under Civil Code ?1941.
HabitabilityPre-Tenancy BillingOwner (Tran)? expand
2022-01
(Approx)
Threat Email: $500 Fine & Credit Reporting Threat
Message attributed to Agent Anna Ly: "Owner did not get paid? pay early or it will affect your credit report and $500 fine." Coercive rent demands conflicting with executed lease.
This threat predates any late payment and establishes a pattern of extortionate conduct by the agent. CA Penal Code ?520 and 18 USC ?1951 (Hobbs Act extortion) are applicable. The $500 fine does not appear in any executed lease document. Anna Ly's connection to the Tran family through AP Silk Arts Inc. was confirmed via public corporate records. DRE Complaint No. 1-24-0513-010 names Anna Ly.
ExtortionPC ?520Agent (Anna Ly / Tran)? expand
2022-05-01
Photo Evidence: Mold & Water Intrusion
Photos show mold growth at 19235 Brynn Ct: cabinet rot, bathroom floor rot covered by a second laminate layer, and bedroom ceiling leaks. Documented by tenant.
Photographic evidence preserved and uploaded to /DeepLibrary/ and /visual/ directories on gasiomirror.com. Mold confirmed independently by city inspector (July 27, 2024). Knowledge of these conditions 700+ days prior to formal mold notice triggers Civil Code ?1941.1 obligations. Relevant to security deposit fraud ? damage claims filed post-eviction are contradicted by pre-existing documented conditions.
HabitabilityCC ?1941.1Tenant (Gasio)? expand
2023-03-01
Email Disputing Contract Changes
Email from Anna Ly: "Gasio you may not change the contract we signed." Establishes agent's acknowledgment of an existing signed contract and her unauthorized role in contract disputes.
This email is evidentiary on two fronts: (1) it confirms that a signed contract existed as of the date of the email, and (2) Anna Ly is asserting authority over contract terms despite her DRE licensing status being in question. Cross-reference DRE Complaint No. 1-24-0513-010.
Unauthorized AgencyAdmissionAgent (Anna Ly)? expand
2023-05-01
Contractor Sent for Wet Wall Repairs
Owner sends contractor for 5?6 days to repair wet wall and cabinets. A/C plug rusted through the wall. Confirms Tran's knowledge of habitability defects well in advance of formal mold notice.
Tran's awareness of mold and structural defects is now documented over multiple years. The mold notice sent May 30, 2024 states conditions known for "700+ days" ? consistent with these 2023 repair records. The 180-day retaliatory eviction presumption under CC ?1942.5 runs from the mold notice date, but Tran's knowledge of habitability issues extends back to at least 2022.
HabitabilityOwner KnowledgeOwner (Tran), Contractor? expand
Phase 2  ?  2024  ?  Year 3 Lease, Payment Concealment & Fraudulent Eviction
2024-02-22
DocuSign Lease Extension Through May 2024
Anna Ly emails DocuSign extension contract through May 2024. Establishes continuing tenancy authority ? later contradicted when Tran denied lease existence.
Lease SubstitutionAgent (Anna Ly)? expand
This extension predates the Year 3 lease execution of April 26, 2024. The sequence of lease documents (original ? extensions ? Year 3) establishes continuous tenancy. Tran's later claim of non-renewal is contradicted by this electronic communication. Cross-reference DA32 (Forged Renewal & Lease Substitution).
2024-03-28
Owner States Tenants May Stay; Repairs Still Undone
Tran tells tenants they may stay. Dishwasher still broken; mold not remediated despite years of knowledge. Tenant indicates intention to hire remediation company.
Owner AdmissionHabitabilityOwner (Tran)? expand
This March 28, 2024 statement ? "tenants may stay" ? directly contradicts the retaliatory eviction narrative. Tran's written admission that eviction was because "he never raised the rent" further confirms the April/June eviction filing was not for non-payment. The approximately 54% rent increase for Airbnb conversion is documented in post-eviction listing data.
2024-04-19
$5,000 Electronic Deposit ? Year 3 Lease Confirmation
$5,000 e-deposit sent with memo "New lease 24 one payment at 5000" to owner's account. Marks confirmed start of Year 3 tenancy. Payment accepted without objection.
Year 3 PaymentOwner AcceptedOwner (Tran), Tenant (Gasio)? expand
This payment is critical because: (1) the memo explicitly references "New lease 24," establishing tenant's understanding of the Year 3 term; (2) Tran accepted the payment without objection, creating estoppel against later denial; (3) this payment precedes the April 26 DocuSign execution, suggesting verbal agreement existed before the written instrument. Cross-reference RICO2 and DA33.
2024-04-26
? Year 3 Lease Executed ? DocuSign #46CC8725
C.A.R. Form RLMM executed. Rent: $5,350/month payable to BANK: WELLS FARGO, NAME: HANSON LE, ACCOUNT #3312943297. Security deposit: $5,000. Term: 06/01/2024?06/30/2025. 19235 Brynn Ct, HB 92648. Housing Provider: Phat Ky Tran. Broker: Hanson Le, BHHS.
DocuSign Envelope ID: 46CC8725-F703-EF11-96F5-6045B0D68161. This is the operative lease ? produced in court and authenticated by DocuSign certificate. Key facts: (1) Rent expressly directed to Hanson Le's Wells Fargo account, NOT Tran's account; (2) Security deposit of $5,000 ? Tran appears not to have maintained a real estate trust account as required by California law; (3) Hanson Le signed as Broker/Agent, creating agency liability for BHHS / Springdale Marina Inc. (DRE #01208606). The 3-Day Notice dated June 21, 2024 directed payment to a DIFFERENT account (Tran / WF #1005959166) ? an express CCP ?1162 defect authored by Silverstein Evictions. Tenants' initials: MAG / YG. Housing Provider initials: PKT.
? Prosecution AnchorExecuted LeaseCCP ?1162 DefectTran / Gasio / Hanson Le / BHHS? expand
2024-05-30
Certified Mold Notice Mailed to Tran
Formal habitability notice mailed certified to Dr. Phat Kay Tran D.D.S. at 14411 Brookhurst St Ste B, Garden Grove CA 92843. Documents mold known for 700+ days. Triggers CC ?1942.5 retaliatory eviction 180-day presumption.
The June 21, 2024 3-Day Notice falls within 22 days of this mold notice ? well within the 180-day retaliatory presumption under California Civil Code ?1942.5. Under this statute, any eviction action taken within 180 days of a tenant exercising habitability rights creates a rebuttable presumption of retaliation. Tran's written statement that he is evicting because "he never raised the rent" is a separate admission of retaliatory motive unrelated to non-payment. Tran was served at his dental office address, establishing his professional identity as Dr. Phat Kay Tran D.D.S.
CC ?1942.5180-Day PresumptionTenant (Gasio) ? Owner (Tran)? expand
2024-05-30
? Cashier's Check Delivered ? USPS Tracking #9534914882764149935944
Cashier's check mailed via USPS certified mail during the 3-day cure window. Signed for as "H.H." by Hanson Le at BHHS Huntington Beach office. Hanson Le cannot cash a check not payable to him.
USPS Tracking: 9534914882764149935944. This is the primary mail fraud predicate (18 USC ?1341). Hanson Le signed for the package, then texted with Tran during the cure window ? proving both parties had contemporaneous knowledge the check was available. Neither contacted Gasio during the cure period. Hanson Le subsequently quit BHHS and invoked the Fifth Amendment when questioned by HBPD. The Fifth Amendment invocation in this investigative context is admissible as consciousness of guilt. No other BHHS agent has claimed the "H.H." signature.
? Prosecution Anchor18 USC ?1341ConcealmentBHHS / Hanson Le? expand
2024-05-09
Final Settlement Attempt ? Cardiac Event Documented
Email to Tran, Hanson Le, Andrew Elkins, and Yulia Gasio documenting cardiac event (treadmill stress test, heart monitor, 24/7 Audiology monitor) and requesting written notice of rent increase date before 1/1/24.
This email serves multiple evidentiary functions: (1) documents the medical impact of defendants' conduct on Gasio, supporting the ADA-stress addendum included in agency distributions; (2) demands written confirmation of any rent increase notice before January 1, 2024 ? no such confirmation was ever provided; (3) describes the full alleged scheme in narrative form, establishing that Tran, Hanson, and Elkins were all on notice of the legal claims before the eviction was filed. Included in agency distribution packages to FBI, State Bar, and DRE.
ADA / MedicalSettlement AttemptGasio ? Tran, Hanson Le, Elkins? expand
2024-05-13
Hanson Le Invokes Fifth Amendment ? HBPD Investigation
Hanson Le takes the Fifth and states "I no longer represent you" in response to Huntington Beach Police Department real-estate fraud investigation. Fifth Amendment invocation documented on record.
This invocation occurred after Hanson Le signed for the certified mail package containing the cashier's check at BHHS. The Fifth Amendment in a civil/investigative context ? particularly when combined with contemporaneous resignation from the brokerage ? is admissible as circumstantial evidence of consciousness of guilt. Cross-reference: HBPD Internal Affairs File AI 26-0003; DRE Complaint No. 1-24-0513-010.
5th AmendmentHBPDHanson Le, HBPD? expand
2024-06-21
? 3-Day Notice Served ? CCP ?1162 Defect ? Silverstein Evictions
Notice demands $5,350 payable to PHAT TRAN c/o WELLS FARGO BANK ACCT #1005959166, 19840 Beach Blvd., HB. This account DIFFERS from the lease-specified account (Hanson Le / WF #3312943297). Notice lists 1 occupant; lease lists 3. Dated 6/21/2024; signed Phat L.K. Tran.
CCP ?1162 defects documented: (1) payment directed to different account and payee than executed lease; (2) under Eshagian v. Cepeda (2025, Case No. B340941), notice must specify exact service date, expiration date, weekend/holiday exclusions, and specific payment instructions ? failure on multiple elements; (3) notice names only 1 occupant despite lease listing 3. Silverstein's own website states: "The single most common reason I see landlords lose in court is a defective 3-day notice." Silverstein authored and served this notice with documented defects. Payment instructions: Monday?Friday 9AM?5PM; Saturday 9AM?2PM; Phone (714) 390-2044. Filed within 180-day CC ?1942.5 retaliatory presumption window.
? Prosecution AnchorCCP ?1162 DefectRetaliatorySilverstein / Tran? expand
2024-06-21
HBPD Classifies Matter as Civil ? "Come Back If You Win"
Tenant discovers check not cashed; Huntington Beach Police classify matter as civil ? "come back if you win." Documents initial law enforcement response. Predates HBPD IA File AI 26-0003.
HBPDCheck UnconsolidatedHBPD, Tenant (Gasio)? expand
HBPD's initial "civil matter" classification is later contradicted by the opening of Internal Affairs File AI 26-0003. Lt. Randell made three commitments he did not keep, documented in a formal demand letter to Chief Eric G. Parra. The February 18, 2026 "UNFOUNDED" IA disposition has been formally challenged. This entry documents the initial barrier to law enforcement intervention.
2024-06-28
? Wells Fargo Wire ? $5,350 ? Conf. OW00004652829145
$5,350 wired to "Landlord" per 3-Day Notice instructions. Tran deposited on 06/28/2024. Tran claims he mailed back the check around July 2 ? a 4?5 day gap during which he held Gasio's funds. Check never received by Gasio. Never cashed. Sealed forensic exhibit.
Wire confirmation: OW00004652829145. This wire is the second payment ? the first being the May 30 cashier's check (which was concealed). Payment memo: "Payment for July 2024 ? one of 3 contracts." The sealed, uncashed cashier's check has been preserved as a forensic exhibit for fingerprint analysis. Silverstein's final trial question was "did you cash the check?" ? Gasio confirmed it remains sealed. A second payment was subsequently made under written protest; both Silverstein and Tran were required to sign acknowledging no prior repayment had occurred. 18 USC ?1344 (bank fraud) and ?1341 (mail fraud) apply.
? Prosecution AnchorWire Confirmed18 USC ?1344Tran / Gasio / Wells Fargo? expand
2024-07-27
City Inspection: Carpets Clean, Mold Confirmed
Independent city inspector report: no pet-urine damage; mold confirmed. Occurs approximately 3 days before alleged tenant "fleeing." Directly contradicts post-eviction false damage claims.
Inspector ReportFalse Damage ClaimsCity Inspector, Tenant (Gasio)? expand
This independent inspection is critical to disproving any post-eviction claim of carpet damage, pet damage, or tenant-caused deterioration. The city inspector's confirmation of mold further establishes Tran's habitability liability predating the eviction. The "3 days before alleged fleeing" notation is significant for any timeline challenges to occupancy status.
2024-07-31
Rosiak Letter Confirming Representation ? Demurrer Hearing
Eviction defense counsel Rosiak sends letter confirming representation regarding demurrer hearing. Active representation confirmed on this date.
Rosiak / RepresentationAttorney (Rosiak)? expand
This letter establishes the start of the attorney-client relationship timeline. Rosiak confirmed representation for the demurrer hearing ? making his subsequent abandonment three days before the January 13, 2025 trial even more egregious. Retainer documented at $8,000. Cross-reference DA15, DA24.
2024-08-01
Rent Hike Above CPI & Airbnb STR Listing Begins
Rent increased beyond CPI limits (AB-1482 / TPA); Airbnb short-term rental listing begins. Rent ultimately increased ~54% to ~$7,700/month. Confirms Airbnb conversion as the motive for retaliatory eviction.
LY Construction Invoice #2412 (August 14, 2024) ? $7,837 for flooring at 19235 Brynn Ct, salesperson Dave Ly, billed to Phat Tran ? documents Airbnb conversion immediately post-eviction. Tran's own written statement that eviction was because "he never raised the rent" confirms the motivation for the fraudulent scheme. CA Penal Code ?396 (rent gouging) and AB-1482 (Tenant Protection Act) violations documented. Cross-reference DA51.
Airbnb ConversionAB-1482 ViolationOwner (Tran)? expand
2024-08-06
Rosiak Letter Claims "Matter is Resolved"
Attorney Rosiak's letter claims litigation is resolved ? contested by tenant. Case was not resolved. Misrepresentation of case status to client.
MisrepresentationAttorney (Rosiak)? expand
This letter is one of several communications establishing a pattern of misleading client communications by Rosiak. The case did not conclude until April 2025. Cross-reference the January 2025 withdrawal sequence and CA State Bar proceeding.
2024-08-11
? Tran Text Admission: "I Just Texted Him to Find Out"
Owner Tran texts: "Hi Michael sorry I did not know you did pay your rent to the Hanson account, I just texted him to find out." Direct written admission that Gasio paid rent to Hanson Le's account.
This is a prosecution-anchor admission. Tran's own words: (1) acknowledge payment was made ("you did pay your rent"); (2) confirm the payment went to "the Hanson account" ? consistent with the lease-directed WF Acct #3312943297; (3) show Tran actively texted Hanson about the payment ? proving both parties had contemporaneous knowledge during the cure window. This text directly contradicts the "non-payment" basis for the 3-Day Notice and subsequent UD filing. Cross-reference RICO5, DA7, DA41.
? Prosecution AnchorTran Written AdmissionOwner (Tran) ? Gasio? expand
2024-11-27
Rosiak Email: Not Retained for Trial ? Withdrawal Threatened
Rosiak emails client stating he is not retained for trial. Sent only by email; addressed to wrong recipient; client has documented medical email restriction. Service defect documented.
Service DefectWithdrawalAttorney (Rosiak)? expand
Multiple procedural failures: (1) wrong addressee on communication; (2) client's documented medical email restriction means email-only notice is inadequate; (3) trial set for January 13, 2025 ? this November 27 email gives only 47 days notice, insufficient for pro se preparation in a contested UD proceeding. Cross-reference January 2025 entries.
Phase 3  ?  January?April 2025  ?  Trial Abandonment, Pro Se Proceedings & Damages
2025-01-03
Withdrawal Letter Dated ? Client Requests Re-Engagement Same Day
Letter from Rosiak dated January 3; client emails same day requesting to finish the engagement. Ten days before trial.
Rosiak WithdrawalAttorney (Rosiak), Tenant (Gasio)? expand
The January 3 dating of the letter versus the January 10 delivery to Gasio's mailbox is itself evidentiary ? the letter was drafted and held for 7 days before mailing. Cross-reference January 10 and January 13 entries.
2025-01-06
Client Requests Re-Engagement & Confirms Hourly Rate
Tenant requests re-engagement form and confirms hourly billing arrangement for Rosiak. Seven days before trial.
Re-Engagement RequestTenant (Gasio), Attorney (Rosiak)? expand
Client's willingness to re-engage and pay hourly rates for the final week before trial demonstrates good faith and directly contradicts any claim of irreconcilable breakdown. Rosiak's failure to respond and subsequent delivery of the withdrawal letter on January 10 ? without obtaining court approval ? forms the core of the State Bar complaint.
2025-01-10
? Rosiak Withdrawal Letter Arrives ? 3 Days Before Trial
USPS delivery of withdrawal letter arrives in Gasio's mailbox on Friday, January 10, 2025. Trial set for Monday, January 13, 2025. Three calendar days. Rosiak falsely stated reentry was "not legally permitted" ? confirmed false under California procedure.
This is the core State Bar complaint act. California Rule of Professional Conduct 1.16 requires court approval for withdrawal within 30 days of trial. Rosiak did not obtain court approval. The false statement that reentry was "not legally permitted" under California procedure demonstrates either deliberate misrepresentation or gross incompetence by a practitioner of 25+ years. The case did not conclude until April 2025 ? meaning Gasio litigated the remaining months pro se. Cross-reference: State Bar formal disciplinary proceeding open as of 2026; DA15, DA24.
? Prosecution AnchorState Bar ComplaintCRPC Rule 1.16Attorney (Rosiak)? expand
2025-01-13
Trial in Dept C-61 ? Tenant Proceeds Pro Se
Gasio executes trial pro se in OC Superior Court judicial department C-61. Silverstein's final trial question: "Did you cash the check?" Gasio confirmed the sealed check remains uncashed and preserved.
Silverstein's final trial question ? asking whether Gasio cashed the returned check ? is itself evidentiary. A check payable to both Phat K. Tran AND Steven D. Silverstein, marked NON-NEGOTIABLE / PAID UNDER PROTEST, remains sealed and is preserved for forensic fingerprint analysis. Both defendants signed acknowledging no prior repayment had occurred. UPS store receipt ($13.79) documents the custody chain for this forensic exhibit.
Trial ? Pro SeSealed Check ExhibitGasio (Pro Se), Silverstein, Court? expand
2025-01-17
Request for Attorney Testimony & Complete Billing Records
Client asks Rosiak to testify regarding impaired mental state during case; demands complete billing records; raises second court date timing issue.
Testimony DemandBilling RecordsGasio, Rosiak? expand
The request for testimony regarding impaired mental state is significant: if Rosiak observed diminished capacity during representation, he had ethical obligations to take protective action under the Rules of Professional Conduct. Failure to document or address this is an additional State Bar complaint element.
2025-01-23
Baseline Damages Table Updated to $299,139
Client updates and documents baseline damages calculation at $299,139. Subsequently revised upward multiple times as additional losses documented.
DamagesTenant (Gasio)? expand
Damages progression: $299,139 (Jan 23) ? $445,236.23 (DA40 master damages table) ? $674,275 (Jan 28 demand) ? $884,000?$1.03M (September 2025 consolidated estimate) ? $30?40M RICO exposure (September 2025 estimate). Cross-reference DA40 for itemized damages with receipts and witness lists.
2025-01-24
Final Demand for File Return; Self-Prepared Court Packet Submitted
Tenant demands return of complete file from Rosiak; simultaneously prepares and submits self-prepared court packet pro se.
File Return DemandPro Se FilingTenant (Gasio)? expand
Rosiak's obligation to return the client file is non-discretionary under California Rules of Professional Conduct. Failure to promptly return the file ? particularly in an active proceeding ? is an independent State Bar complaint basis.
2025-01-27
Demand for Refund ? Cites Carter v. State Bar
Tenant seeks retainer refund from Rosiak; cites Carter v. State Bar as precedent for recovery of unearned fees following attorney deficiency.
Refund DemandCarter v. State BarGasio, Rosiak? expand
The $8,000 retainer demand cites the appropriate precedent for return of unearned fees. The malpractice component of damages was subsequently calculated at $85,500 (February 9, 2025 entry).
2025-01-28
Damages Raised to $674,275 ? "Felonies Against Us" Draft
Damages estimate raised to $674,275; begins drafting complaint titled "Felonies Against Us." Offers Rosiak new re-engagement opportunity simultaneously.
Damages UpdatedRe-Engagement OfferGasio, Rosiak? expand
The simultaneous offer of re-engagement demonstrates Gasio's good faith even at this late stage. The "Felonies Against Us" draft prefigures the formal criminal referral packages later distributed to FBI, OC DA, and the Grand Jury.
2025-04-17
T64 Notice of Intent to Exchange Checks ? DOJ CC'd
Formal notice to Tran, Silverstein's clerk, and criminal.fraud@usdoj.gov that the June 28, 2024 wire deposit was never returned. After this notice, continued assertion of "no payment made" constitutes fraud on court under CCP ?128.7.
Cross-references T35, T36, and April 2025 Timeline. The DOJ carbon copy on this notice is significant ? it places the Department of Justice on constructive notice of the ongoing fraud. Continued prosecution of the UD claim after this date, knowing funds had been received and not returned, creates potential 18 USC ?1341/1343 predicate acts. Cross-reference DA34.
CCP ?128.7DOJ NoticeGasio ? Tran, Silverstein, DOJ? expand
2025-04-22
? Sealed Forensic Check ? $5,338.48 ? Paid Under Protest
Cashier's check for $5,338.48 payable to Phat K. Tran AND Steven D. Silverstein. Marked NON-NEGOTIABLE / DUPLICATE JUL 24 RENT / PAID UNDER PROTEST. Both parties signed acknowledging no prior repayment. Remains sealed. UPS store receipt $13.79 documents custody chain.
This is the single most important physical forensic exhibit in the case. The check is payable to BOTH Tran AND Silverstein ? a highly unusual instrument that requires both parties' endorsement, creating a direct financial link between opposing counsel and the landlord. The "PAID UNDER PROTEST" notation preserves all legal claims arising from the double payment. The original sealed check will be dusted for fingerprints in criminal proceedings. Silverstein's final trial question ? "did you cash the check?" ? documents his personal awareness of this exhibit. Cross-reference DA43.
? Prosecution AnchorForensic ExhibitBoth Defendants NamedGasio ? Tran & Silverstein? expand
Phase 4  ?  May?December 2025  ?  Multi-Agency Enforcement Campaign
2025-04-01
Property Relisted as STR at ~$7,700/month
19235 Brynn Ct relisted as short-term rental at approximately $7,700/month post-eviction. ~54% increase over $5,000 baseline. CA Penal Code ?396 (rent gouging) violation documented. Cross-reference LY Construction Invoice #2412.
PC ?396AB-1482 ViolationOwner (Tran)? expand
The Airbnb listing timeline corroborates Tran's retaliatory motive. LY Construction Invoice #2412 (August 2024, $7,837 in flooring) documents the Airbnb conversion preparation. The listing identifies "Vui" as the Airbnb host (DA/VUI exhibit). DA51 documents the rent gouging analysis. Cross-reference RICO21 and DA54 for full property/enterprise map.
2025-03-01
Complaints Escalated to HBPD, FBI, DOJ, State Bar
Formal escalation to HBPD, DOJ, FBI, and California State Bar. Beginning of multi-agency enforcement campaign. 55 Yahoo Mail "hbpd"-tagged emails document the full distribution chain.
Distribution chain confirmed by Yahoo Mail search results showing 55 emails tagged "hbpd" ? recipients include Lt. Shawn Randell (HBPD), DOJ, FBI LA, and 10 additional parties. Key emails: formal summary to HBPD; "Sincere Thank You" to Hanson documenting admissions; BHHS RICO notice March 1; payment failure notice April 16. Cross-reference M01 in biglist.html email log.
Multi-AgencyGasio ? HBPD, DOJ, FBI, State Bar? expand
2025-04-01
8-Count Grand Jury Referral + 37-Interrogatory Demand Letter
Eight-count criminal referral submitted to OC Grand Jury simultaneously with seven-section demand letter to Silverstein containing 37 numbered interrogatories. Hard-mail distribution to 10 agencies.
Eight proposed grand jury counts: (1) check concealment fraud; (2) bank instrument concealment; (3) fraud on court (CCP ?128.7); (4) retaliatory eviction; (5) fabricated billing; (6) security deposit fraud; (7) agent misconduct; (8) conspiracy. Demand letter organized into: Prefatory Statement, Standing, 37 Interrogatories (11 subsections), circumstances affecting trial participation, unresolved items, distribution list, closing statement. Simultaneous hard-mail distribution to: OC Grand Jury, DA, DRE, State Bar, FBI LA (SA Nguyen), HUD, FTC, IC3, CA DOI, and all named defendants.
OC Grand Jury37 InterrogatoriesGasio ? Grand Jury, Silverstein, 10 Agencies? expand
2025-07-27
Judicial Review Filed ? Judge Hernandez; HBPD & FBI Packets
Judicial review filed with Judge Hernandez; packets submitted simultaneously to HBPD Lt. Randell and FBI SA H. Nguyen (hnguyen2@fbi.gov). Exhibit H includes attorney misconduct documentation.
Judicial ReviewFBI / HBPDGasio ? Judge Hernandez, HBPD, FBI? expand
FBI SA H. Nguyen, hnguyen2@fbi.gov, LA Field Office is the named federal contact. Federal predicates analyzed: 18 USC ??1341, 1343, 1344, 1349, 1951, 1962(c), 1028A. HBPD submission includes demand letter to Chief Eric G. Parra re: Lt. Randell's three unkept commitments.
2025-08-14
? OC Superior Court Authorized Review ? Tracking No. 2025-195
Letter from Maria D. Hernandez, OC Superior Court: "I have authorized a review and preliminary investigation into the matters described in your letter. To the extent reasonably possible, you should receive a letter informing you of the outcome of that investigation within 90 days."
This is the first official judicial acknowledgment of the case. Tracking No. 2025-195 is the court's own reference number for this inquiry. The 90-day window from August 14 runs to approximately November 12, 2025 ? consistent with the Letter to Presiding Judge Hernandez (JHERN exhibit) dated November 12, 2025. Direct address: Michael Gasio, 9432 Pier Drive, Huntington Beach, CA 92646.
? Court ActionInvestigation AuthorizedMaria D. Hernandez / OC Superior Court? expand
2025-08-28
"King of Evictions" Multi-Agency Email Distribution
Email sent to FBI, HBPD, State Bar, DRE, DOJ, HUD OIG, OC DA, KTLA, OC Register, and Silverstein's own office. Subject: "You know better 'king of evictions' one of three only noticed. not going to hold up in review." Package includes videos, notice defect documentation, and Wells Fargo wire history.
This distribution event triggered Facebook/Meta crawler activity (Hostinger logs, April 4, 2026 confirm Meta fetching `_Iamthe KINGofthecourt.pdf` ? someone shared the document link on Facebook/Instagram). Full to/cc list: hnguyen2@fbi.gov; losangeles@fbi.gov; srandell@hbpd.org; moral.character@calbar.ca.gov; dre.commissioner@dre.ca.gov; kyphat@yahoo.com; ktla@ktla.com; aelkins@gmail.com; helderppinheiro@gmail.com; legal@hsfranchise.com; clerk@stevendsilverstein.com; realestatefraudcomplaints@sdcda.org; piu@doj.ca.gov; evections@stevendsilverstein.com; richardrosiak@yahoo.com; criminal.fraud@usdoj.gov; tom.nguyen@dre.ca.gov; hotline@hudoig.gov; crm.fraud@usdoj.gov; local@ocregister.com; ocda@orangecountyda.org.
13 AgenciesMedia DistributionGasio ? 20+ recipients? expand
2025-09-01
Final Consolidated Damages ? $884K?$1.03M
Provable damages estimated at $884,000?$1.03M; potential RICO treble damages exposure $30?40M. Cross-reference DA40 master damages table ($445,236.23 with receipts and witness lists).
Damages SummaryTenant (Gasio)? expand
Damages progression: $299,139 (Jan 2025) ? $445,236.23 (DA40) ? $674,275 (Jan 28 demand) ? $884K?$1.03M (Sept 2025). RICO treble damages: $30?40M exposure based on 18 USC ?1962(c) predicate acts. DA40 contains itemized economic, medical, property, and relocation damages with supporting receipts and named witness list.
2025-12-01
IC3 Internet Crime Complaint Filed
Internet Crime Complaint Center filing documenting wire fraud, mail fraud, and bank instrument concealment predicates with full digital evidence chain.
IC3 Filed18 USC ??1341?1344Gasio ? IC3? expand
IC3 is the joint FBI / National White Collar Crime Center complaint portal. This filing creates a federal digital record linked to the FBI LA referral to SA H. Nguyen. FTC Report No. 194449713 filed separately.
Phase 5  ?  2026  ?  Active Enforcement Review
2026-02-18
HBPD IA File AI 26-0003 ? Disposition: "UNFOUNDED"
HBPD Internal Affairs File AI 26-0003 issued "UNFOUNDED" disposition February 18, 2026. Lt. Randell's three unkept commitments documented. Formal demand letter sent to Chief Eric G. Parra. UNFOUNDED disposition challenged.
HBPD IAChallengedHBPD IA / Lt. Randell? expand
The HBPD "UNFOUNDED" determination does not preclude federal prosecution or state agency action. The three documented unkept commitments by Lt. Randell are addressed in the demand letter to Chief Parra. HBPD's initial "come back when you win" response and the subsequent IA "UNFOUNDED" disposition have both been formally challenged and documented. Federal agencies (FBI, DOJ) are not bound by local IA determinations.
2026-03-01
OC DA Real Estate Fraud Unit ? Declined on Jurisdiction
OC DA Real Estate Fraud Unit declined in March 2026 on jurisdictional grounds. Did not dispute the evidence on its merits. Physical evidence binders at 300 N. Flower St., Santa Ana must be retrieved before mid-April 2026.
The OC DA's jurisdictional declination does not affect: (1) federal prosecution by FBI/DOJ; (2) Grand Jury referral (8 counts already submitted); (3) DRE/State Bar administrative proceedings; (4) civil recovery. Physical binder retrieval from 300 N. Flower St., Santa Ana, OC DA's office is time-sensitive ? deadline mid-April 2026.
Declined ? Jurisdiction? Retrieve Binders by Mid-AprilOC DA Real Estate Fraud Unit? expand
2026-04-04
? Active Portal Review ? Law Enforcement Access Confirmed
Hostinger access logs (April 4?5, 2026) confirm: systematic download session from Comcast Business IPv6 (Linux/Chrome 146, 2:41?2:45 PM). Meta crawler following shared PDF links ? active Facebook distribution. CA State Bar investigator accessed from Irvine IP, downloaded all images before moving to enforcement.
IP: 2603:8000:7000:a763:c648:671d:f5a3:f751 (Comcast Business, United States). Files downloaded include: silversteinlawe.png, annadocusign.png, aextortion1.png, hansonlewegotadishwasher.png, and others from /visual/ and /time/ directories. Meta crawler (2a03:2880:f814:8::) fetched: `_Iamthe KINGofthecourt.pdf`, `Dennis Allen Rosas is the designated officer for Springdale Marina Inc.,.pdf`, and `Letter U.S. Postal Inspection Service.pdf` ? all triggered by someone sharing direct links on Facebook/Instagram. Bingbot indexed /rico_structure.html, /start.html, /casebook.html. Googlebot pulled /DeepLibrary/oct17.pdf (675KB). TikTokSpider crawled DA Package cards. OpenAI SearchBot checked robots.txt twice. Facebook account breach reported ? likely source of PDF sharing.
? Active ReviewState Bar ? EnforcementFBI / Multi-AgencyLaw Enforcement, gasiomirror.com? expand
Evidence Portal
gasiomirror.com
1,400+ indexed exhibits  ?  DA page: OCDA  ?  HBPD: HBPD  ?  Secure Drive: 5,000+ files
? Portal Index