⚠ RESTRICTED — AUTHORIZED LAW ENFORCEMENT & LEGAL COUNSEL ONLY
Evidentiary Summary
The fourteen exhibits below form a closed evidentiary loop. Bank records, USPS proof of delivery (Tracking #9534914882764149935944), the signed contract directing payment to the agent (DocuSign #46CC8725), the $1,000 dishwasher benefit accepted by the landlord, the cure-window text from Tran to Hanson Le, and the landlord's own court statements collectively demonstrate an unbroken pattern of fraudulent concealment of payments and extortionate demands for additional funds. These are the non-negotiable core of the criminal referral.
Priority Prosecution Exhibits
TOP-01
TOP-01 — April 19 Payment
Wire Fraud Anchor — $5,000 Deposit
Early wire tender into landlord's personal Wells Fargo account. Payment concealed from court. Landlord later denied receiving any rent while retaining these funds. Core bank-instrument fraud predicate establishing Year-3 consideration.
18 USC §1344 Bank Fraud Concealment
TOP-02
TOP-02 — "Hanson Has the Check"
Owner Admits Agent Received Payment
Tran's own written admission that Hanson Le had possession of the cashier's check — sent during the three-day cure window. This text perfects tender under Contract #3 and proves Hanson Le knew payment was available when he signed for the USPS package at BHHS (signed "H.H.").
Cure Window Written Admission USPS #9534914882764149935944
TOP-03
TOP-03 — July eCheck Never Returned
Electronic Funds Retained; False Return Claim
Electronic payment made under written protest. Landlord represented to court he "returned the check by mail" — no tracking, no signature. Electronic funds remained in his Wells Fargo account. Tran and Silverstein both signed written acknowledgment that no prior repayment had occurred. Double-payment is confirmed.
18 USC §1343 Wire Fraud Perjury
TOP-04
TOP-04 — Lease Renewal Confirmation
Owner Referenced Year-3 Renewal Before Filing Eviction
Written acknowledgment by Tran that tenant would "live here 3 years." Establishes continuation of tenancy prior to the eviction attempt. Directly contradicts court testimony that no Year-3 agreement existed. Tran later admitted in writing he evicted because "he never raised the rent."
DocuSign #46CC8725 Renewal Chain Perjury Predicate
TOP-05
TOP-05 — Mold & Habitability Knowledge
Owner Knew of Pre-Tenancy Defects
Mold, rot, ceiling leaks, and structural defects documented and communicated to owner. Kitchen mold and rot behind dishwasher confirm pre-existing conditions never disclosed. LY Construction visited and confirmed deterioration. Owner received notice and failed to remediate — establishing retaliatory eviction predicate after tenant reported mold.
Habitability Retaliation Non-Disclosure
TOP-06
TOP-06 — Extortion & Early-Payment Threats
Off-Contract Demand Under Threat of Eviction
Landlord demanded payment directly into his private bank account — outside written lease terms — as condition of remaining housed. Demand made after both the April 19 deposit and May 30 mailed check were already in his control. Threatening housing loss to extract money constitutes extortion under California Penal Code § 518.
Cal. PC §518 Private Account Routing Extortion
TOP-07
TOP-07 — Pickup-Truck Retaliation
Physical Intimidation Documented
Documented intimidation incident directly tied to tenancy dispute and mold complaint timeline. Establishes pattern of retaliatory conduct beyond the financial fraud predicates — relevant to elder abuse enhancement and harassment under California law.
Retaliation Intimidation Pattern Evidence
TOP-08
TOP-08 — "Where Is My Payment?" Chain
Retaliation Messaging After Mold Complaint & Dishwasher Dispute
Message chain connecting landlord's escalating payment demands directly to the timing of tenant's mold complaint and the dishwasher billing dispute. Tran presented a repair bill dated the month before move-in — tenant paid the difference plus $350 cooperatively. Owner accepted this value while subsequently claiming non-payment.
Retaliatory Eviction Dishwasher Fraud Pre-Tenancy Billing
TOP-09
TOP-09 — Defective 3-Day Notice
Unsigned & Improperly Served — CCP §1162 Jurisdictional Void
The 3-Day Notice used to initiate unlawful detainer was served in a single envelope — defective under CCP §1162 and void as a jurisdictional predicate. The notice was unsigned by the serving party. This defect renders the entire UD proceeding fatally flawed at its foundation.
CCP §1162 Void Jurisdictional Defect Unsigned
TOP-10
TOP-10 — Acceptance of Value
Owner Accepted Dishwasher Benefit While Claiming Non-Payment
Hanson Le confirmed in writing "we got a dishwasher." Owner accepted the $1,000 appliance as partial satisfaction of the rent obligation — establishing that from this moment forward, the only possible dispute could be the amount of rent, not a claim of no payment. Acceptance of benefit while asserting forfeiture is fraud.
Partial Satisfaction Unjust Enrichment Fraud Predicate
TOP-11
TOP-11 — Multi-Year Tenancy Validation
Credit Apps, DocuSign Logs, Year-3 Extension Records
DocuSign envelope #46CC8725 routed all payments to Hanson Le's personal Wells Fargo account. Anna Ly (confirmed as Tran's daughter, linked via AP Silk Arts Inc.) transmitted Year-3 renewal via DocuSign. Three DocuSign requests sent in March 2024. Full chain establishes multi-year tenancy and authorized agent relationship.
DocuSign #46CC8725 Anna Ly — Agent Year-3 Renewal
TOP-12
TOP-12 — Berkshire Hathaway Legal Contact
Certified Notices to BHHS Irvine Legal and Edinger Office
Certified USPS notices sent to Berkshire Hathaway HomeServices Irvine legal and Huntington Beach Edinger office documenting wire fraud, forged contracts bearing unauthorized BHHS corporate seal (PC §472), and trust-account violations. Corporate awareness established prior to trial. Dennis Rosas (DRE Designated Officer) and Angie Sandoval (manager) named.
BHHS Corporate PC §472 Seal Trust Account
TOP-13
TOP-13 — False Testimony in Court
Wire Fraud, Extortion & Bank-Instrument Fraud Reported Federally
FTC Report No. 194449713 filed. IC3 filing December 2025. FBI Los Angeles Field Office — Special Agent H. Nguyen (hnguyen2@fbi.gov). False statements made under oath in OC Superior Court constitute perjury and fraud on the court — documented across FTC, IC3, and FBI referrals.
FTC #194449713 IC3 Dec 2025 FBI SA H. Nguyen
IC3
IC3 — Federal Crime Complaint
Internet Crime Complaint Center — FBI Wire Fraud & Mail Fraud Filing
Formal IC3 complaint linking April 19 wire concealment, July eCheck fraud, forged 3-Day Notice, and interstate mail fraud through USPS. Establishes federal jurisdiction over the fraud scheme. Filed December 2025. Supplements FTC Report No. 194449713 and FBI SA Nguyen referral letter.
18 USC §1341 18 USC §1343 FBI Referral