CourtOC Sup. Ct. · Dept. C61
Case Number30-2024-01410991-CL-UD-CJC
Bench OfficerComm. Snuggs-Spraggins
Case TypeUnlawful Detainer · Residential
Property19235 Brynn Ct., HB CA 92648
TenancyMay 1, 2022 – Aug. 5, 2024
OutcomeVoluntary vacate · no sheriff lockout
Primary StatutesCCP §1161 · Civ. Code §1950.5 · B&P §10145 · 18 USC §§1341, 1343
I

Statement of the Case

Cover · p. 01

Michael Gasio and Yulia Gasio, plaintiffs, occupied the residential premises at 19235 Brynn Court, Huntington Beach, California 92648 as tenants under two successive executed leases between May 1, 2022 and August 5, 2024. The property is owned of record by Phat L.K. Tran, a licensed dentist (NPI #1184847162). On June 21, 2024, a Three-Day Notice to Pay Rent or Quit was served by counsel of record Steven D. Silverstein (CA Bar #86466) for the owner, directing payment to a Wells Fargo account not named in either executed lease. An unlawful-detainer action was filed July 3, 2024 in the Orange County Superior Court. The plaintiffs vacated voluntarily on August 5, 2024 with rent documented as current; no sheriff lockout was ever executed.

Operative facts on the record

The plaintiffs tendered a cashier’s check for $4,338.48 by United States mail on May 30, 2024 — within the three-day cure window — payable to the only entity named on the executed lease. USPS tracking record #9534914882764149935944 confirms delivery and signature for “H H” at 3:43 PM, May 30, 2024, at ZIP 92649. The court’s Under Submission Ruling of March 27, 2025, Document ID 74522578, acknowledged the tender on the record. The recipient sealed the check uncashed; the funds were never credited.

The questions on this portal concern the facial conformity of the Three-Day Notice with Cal. Code Civ. Proc. § 1161; the lawfulness of post-term security-deposit deductions under Cal. Civ. Code § 1950.5; broker-trust-fund handling under Cal. Bus. & Prof. Code § 10145; and related federal and state matters presented for review by the regulatory bodies identified in Section 07. The matters are presented as questions on a documentary record. No finding has been made by any agency or court.

CourtSuperior Court of California, County of Orange — Central Justice Center
Case Number30-2024-01410991-CL-UD-CJC
DepartmentC61 — Commissioner Carmen D. Snuggs-Spraggins
Case TypeUnlawful Detainer — Residential
Subject Property19235 Brynn Court, Huntington Beach, CA 92648
Tenancy PeriodMay 1, 2022 – August 5, 2024 (voluntary vacate; no sheriff lockout executed)
Plaintiffs (Pro Se)Michael Andrew Gasio · Yulia Gasio — co-complainants
Property Owner / DefendantPhat L.K. Tran — licensed dentist (NPI #1184847162)
Counsel for OwnerSteven D. Silverstein, Esq. — CA Bar #86466 — Silverstein Eviction Law, Tustin, CA
Primary StatutesCCP §§ 1161, 415.46 · Civ. Code §§ 1942, 1950.5 · Bus. & Prof. Code §§ 10145, 10176 · 18 U.S.C. §§ 1341, 1343, 1708 · 15 U.S.C. §§ 1692e, 1692f, 1692g
II

Parties & Persons of Record

p. 02

The named parties and the licensed and unlicensed persons whose conduct is reflected in the documentary record. Each profile links to a dedicated dossier with license verification, corporate-affiliation history, and the specific document trail in which the actor appears.

Plaintiffs · Pro Se

Michael & Yulia Gasio

Co-complainants. Tenants of record under both executed leases. Michael is a thirty-year California school administrator and former vice principal whose graduate coursework included evidence collection and law-related studies; Yulia holds communication authority per the July 18, 2024 written transfer.

19235 Brynn Ct. · tenancy May 2022 – Aug 2024
Property Owner · Defendant

Phat L.K. Tran

Owner of record. Licensed dentist (NPI #1184847162). Father of Anna Ly, the 2022 listing agent. Documented real-property network across Orange County reflected in CA Secretary of State filings and county recorder records.

NPI #1184847162 · OC Dental Implant Center
Open Tran dossier
Counsel for Owner

Steven D. Silverstein, Esq.

California State Bar #86466. Principal of Silverstein Eviction Law, Tustin. Trial counsel for the owner in this matter. Distributed the Move-Out Clearance Report template examined under Civ. Code § 1950.5(b) on a separate page of this portal. State Bar Office of Chief Trial Counsel: under formal review — no finding has been made.

CA Bar #86466 · OCTC: under formal review
Open Silverstein dossier
2024 Listing Agent

Hanson Le

DRE Salesperson License #01358448. Berkshire Hathaway HomeServices California Properties at the time of the operative events; brokerage detached May 13, 2024 — seventeen days before the cure-tender delivery. Recipient of tenant rent payments through personal Wells Fargo account #3312943297.

DRE #01358448 · BHHS Cal Properties
Open Hanson Le dossier
2022 Listing Agent · Move-Out Invoicing

Anna Ly

DRE Salesperson License #01894348. Sun Realty and Management. Daughter of property owner Phat L.K. Tran. Brokered the original 2022 lease and returned post-term to issue the $2,005 Move-Out Invoice on the Silverstein-distributed template. California DRE Matter #1-24-0513-010 — under review.

DRE #01894348 · Sun Realty · DRE Matter #1-24-0513-010
Open Anna Ly dossier
Designated Officer · BHHS Corporate

Dennis A. Rosas & Iris F. Tonti

Rosas: DRE Broker #00602101, Designated Officer of Stratton-LFCA Inc. (Corp #02211662), the corporate licensee operating BHHS California Properties as a DBA. Tonti: DRE Broker #00844023, Division Manager. Both stand in the corporate supervisory chain over the named listing agent during the operative period.

DRE #00602101 / #00844023 · Stratton-LFCA Inc.
Open corporate-supervision page
Branch Manager · Direct-Notice Recipient

Angie M. Sandoval

DRE Salesperson #01130478. Branch Manager, BHHS California Properties — 5848 Edinger Avenue, Huntington Beach. Received direct-notice text from Michael Gasio June 25, 2024 between 5:55 and 6:02 PM — eight days before the unlawful-detainer filing — placing her on actual notice of the matter pre-eviction.

DRE #01130478 · (714) 600-7741
Open Sandoval dossier
Withdrew Counsel · 3 Days Pre-Trial

Richard J. Rosiak

California Bar #141430. Admitted 1989. Withdrawal letter received Friday, January 10, 2025 — trial set Monday, January 13, 2025. State Bar Enforcement Division: under formal review by Examiner Devin Urbany — no finding has been made.

CA Bar #141430 · OCTC: under formal review
Open Rosiak dossier

Disambiguation note. Two persons named “Anna” appear in the documentary record: Anna Ly (DRE #01894348, Sun Realty and Management, daughter of Phat L.K. Tran, 2022 listing agent and post-term move-out invoicing party) and Officer Anna (Huntington Beach Police Department, second-window interview, surname not on this record). The two are not the same person and are never to be conflated. “Silverstein” on this portal refers exclusively to Steven D. Silverstein, California State Bar #86466.

III

Documentary Anchors

p. 03

Six executed instruments and primary records form the foundation of the matters presented. Each is preserved in Section 10 (Documents) with full chain-of-custody metadata. The questions in Section IV below run from these six anchors.

Exhibit E1 · The Notice

Three-Day Notice to Pay Rent or Quit

Served June 21, 2024 by counsel of record Steven D. Silverstein for the owner. Directs payment to a Wells Fargo account not named in either executed lease. Unsigned by the owner. The companion landlord-signed Harman copy bears Silverstein’s signature.

Statute · Cal. Code Civ. Proc. § 1161 — facial conformity
Open Section 03 — The Notice
Exhibit E2 · The Cure Tender

Cashier’s Check $4,338.48 · May 30, 2024

Payable to BHHS only. USPS tracking #9534914882764149935944. Signed for “H H” at 3:43 PM, ZIP 92649. Acknowledged on the record by the court’s March 27, 2025 Under Submission Ruling, Doc. ID 74522578. Sealed by the recipient. Never credited.

Statute · Cal. Code Civ. Proc. § 1161 — perfection of cure
Open Section 04 — Cure Tender
Exhibit E3 · Move-Out Invoice

$2,005 Sun Realty Move-Out Invoice · Anna Ly

Issued post-term by Anna Ly (DRE #01894348, Sun Realty and Management) on a Silverstein-distributed Move-Out Clearance Report template containing a pre-formatted Attorney Fees deduction line not enumerated in the statute’s closed list of authorized deductions.

Statute · Cal. Civ. Code § 1950.5(b), (g), (l)
Open the §1950.5 form examination
Exhibit E5 · Wells Fargo Accounts

Wire to Hanson Le Account #3312943297

Tenant rent payments routed to a personal Wells Fargo account in the name of the broker-associate listing agent rather than to a broker trust account established under California real-estate law. Sixteen documented transfers between January 2023 and April 2024.

Statute · Cal. Bus. & Prof. Code §§ 10145, 10176
Open Section 05 — Lease & Accounts
Exhibit E6 · Owner Text

Tran SMS: “Hanson has check”

Owner text message during the three-day cure window establishing the listing agent’s contemporaneous knowledge that the cure tender was available at BHHS while the cure period remained open. The package was signed for at the BHHS office; the listing agent subsequently departed the firm.

Statute · CCP § 1161 — knowledge of cure
Open Section 04 — Cure Tender
Exhibit E7 · The Off-Contract Wire

$5,350 Wire to Tran Account #1005959166 · June 28, 2024

Directed off-contract during the disputed-refund period. Wells Fargo wire memo: “Unknown Contract July 27 of 37.” Owner subsequently represented to the court via counsel that a refund was mailed; USPS produced no proof of service; payment was made a second time under protest, with both parties signing an acknowledgment that no prior repayment had occurred.

Statute · 18 U.S.C. § 1343 — wire-fraud preservation
Open Section 05 — Lease & Accounts
IV

Questions Presented for Review

p. 04

The matters below are presented as questions on a documentary record. No finding has been made by any agency or court. Each question is tied to a primary instrument in Section 10 and to a specific California or federal statutory or regulatory provision. The complete jurisdictional crosswalk is maintained in Section 09.

State Bar of California — Office of Chief Trial Counsel Cal. R. Prof. Conduct · B&P §§ 6068, 6106
  • Whether the public distribution of a Move-Out Clearance Report containing a pre-formatted Attorney Fees deduction line, when that deduction is not authorized by Cal. Civ. Code § 1950.5(b), is consistent with Cal. R. Prof. Conduct 8.4(c) and Bus. & Prof. Code § 6068(c). → E3 form examination
    Under formal reviewNo finding has been made
  • Whether withdrawal of trial counsel three calendar days prior to a noticed unlawful-detainer trial date, in circumstances on this record, satisfies the duty of competence and diligence under Cal. R. Prof. Conduct 1.1 and 1.3. → Rosiak dossier
    Under formal reviewExaminer: Devin Urbany
California Department of Real Estate Bus. & Prof. Code §§ 10145, 10176, 10177
  • Whether the routing of tenant rent payments to a personal Wells Fargo account in the name of an individual licensee, rather than to a broker trust account established under § 10145, conforms to the trust-fund handling requirements of California real-estate law. → E5 wire ledger
    DRE Pre-Complaint#1-26-0304-002
  • Whether the post-term Move-Out Invoice for $2,005 issued under Sun Realty and Management, on a Silverstein-distributed template containing an unauthorized Attorney Fees deduction line, conforms to the salesperson’s duties under §§ 10176 and 10177. → Anna Ly dossier
    DRE Matter#1-24-0513-010
USPS Postal Inspection Service · FBI Los Angeles · IC3 18 U.S.C. §§ 1341, 1343, 1708
  • Whether the use of the United States mail to direct a tenant cure payment to a recipient who sealed the cashier’s check uncashed, while representing on the record that no tender had been received, presents a question under 18 U.S.C. § 1341. → E2 cashier’s check
    Report filedPostal Inspection Service
  • Whether the June 28, 2024 wire of $5,350 to a personal Wells Fargo account memo’d “Unknown Contract July 27 of 37” presents a question under 18 U.S.C. § 1343 for evidentiary preservation purposes. → E7 off-contract wire
    FBI–LA · IC3December 2025
HUD Office of Inspector General · DOJ Civil Rights / Housing 42 U.S.C. §§ 3604, 3617 (Fair Housing Act)
  • Whether the conduct surrounding the tenancy of a senior, limited-English-proficient co-resident named on the executed lease, and the post-eviction conversion of the unit to short-term-rental use, presents a question under 42 U.S.C. §§ 3604 and 3617. → Section 08 habitability
    HUD OIGIntake confirmed
Consumer Financial Protection Bureau · Federal Trade Commission 15 U.S.C. §§ 1692e, 1692f, 1692g (FDCPA)
  • Whether the routing of eighteen documented bank transfers between January 2023 and June 2024 through a personal Wells Fargo account, rather than a brokered trust account, in connection with a residential tenancy, presents a question for review by the consumer-financial regulator. → E5 wire ledger
    FTC Sentinel#194449713
Superior Court of California, County of Orange · Dept. C61 CCP §§ 1161, 1161.2, 1167.1
  • Whether the Three-Day Notice served June 21, 2024 satisfied the requirements of Cal. Code Civ. Proc. § 1161 on its face, including the identification and naming of the recipient account for cure. → E1 the notice
    On recordDoc. ID 74522578
  • Whether the cashier’s-check tender of May 30, 2024 perfected cure under § 1161, and the legal effect of the recipient’s sealing the check uncashed thereafter. → E2 cashier’s check
    On recordAcknowledged 3/27/2025
V

Audio Brief — Alternative Entry

p. 05
§
Case overview — approximately sixty- minutes listening
A narrated walkthrough of the documentary record, organized in the same sequence as the section directory below. Suitable for a first-pass review while reading the documents in parallel.
Open Audio Brief
VI

Section Directory — The Case File

p. 06

The full case file. A reviewer leaves this page knowing where to go next. Each card opens the corresponding section of the portal, with the documents and analysis specific to that part of the record.

Section 02 Chronology May 2022 through April 2026 — the sequence of executed events, in the order each occurred. Section 03 The Notice The Three-Day Notice of June 21, 2024 examined against Cal. Code Civ. Proc. § 1161. Section 04 Cure Tender The May 30, 2024 cashier’s-check tender, USPS chain of custody, and the court’s acknowledgment. Section 05 Lease & Accounts Two executed leases, sixteen documented bank transfers, the off-contract wire of June 28, 2024. Section 06 Court Record The unlawful-detainer filing, the January 27, 2025 trial, the March 27, 2025 Under Submission Ruling. Section 07 Agency Proceedings Eleven federal and state agency submissions and the current procedural status of each. Section 08 Habitability Conditions of the premises during tenancy and the post-eviction conversion to short-term-rental use. Section 09 Statute Crosswalk Each documented event mapped to the corresponding California or federal statutory provision. Section 10 Documents Primary instruments — executed contracts, bank records, court filings, agency correspondence — with full chain of custody. Section 11 Pre-Trial Transmission Written notice on January 16, 2025 to seven named recipients; fifteen-minute silent visual catalog of the trial exhibit binders transmitted on the eve of the January 27, 2025 trial date. Special §1950.5 Form Examination The Move-Out Clearance Report distributed by Silverstein Eviction Law, examined against Cal. Civ. Code § 1950.5(b). Special The Missing Month A single-document accounting contradiction on the August 5, 2024 Move-Out Clearance Report; the suppressed wire of April 19, 2024 and the bank-account solicitation of May 6, 2024. Persons of Record Actor Dossiers One dossier per named party of record — license numbers, corporate affiliations, document trails. Counsel Inquiries Contact Inquiries from licensed counsel and accredited investigators welcome through the contact section.
VII

Independent Verification — Source Directory

p. 07

A reviewer can independently verify every license, docket, and corporate filing referenced on this portal through the public sources below. The portal asserts nothing that cannot be confirmed from a primary record. Captures of opposing-party public materials are preserved at the Internet Archive Wayback Machine, capture timestamp 20260502013111, with eighty-seven (87) elements downloaded across the firm’s domain tree on a single run.

Primary public-record sources
California State Bar Records apps.calbar.ca.gov/attorney/Licensee/Search
California DRE License Lookup www2.dre.ca.gov/PublicASP/pplinfo.asp
OC Superior Court Public Access ocapps.occourts.org/civilwebShoppingNS/
CA Secretary of State BizFile bizfileonline.sos.ca.gov
USPS Tracking tools.usps.com/go/TrackConfirmAction
Internet Archive Wayback Machine web.archive.org/web/20260502013111/…
PACER · Federal Docket pacer.uscourts.gov
NPI Registry · HHS npiregistry.cms.hhs.gov
VIII

Allegation Framing & Author Note

p. 08
Discipline anchors carried by every page of this portal

Allegation framing. The matters presented on this portal are documentary questions for regulatory and judicial review. No finding has been made by any agency or court on the questions presented. State Bar matters identified in Section IV remain under formal review by the Office of Chief Trial Counsel; no finding has been made. The federal docket of record cited in the Silverstein dossier (Bea-Mone v. Silverstein, C.D. Cal. 8:17-cv-00550) was vacated on stipulation in October 2019 and dismissed with prejudice; there is no surviving adjudication of liability in that matter.

Author disambiguation. “Silverstein” on this portal refers exclusively to Steven D. Silverstein, California State Bar #86466, principal of Silverstein Eviction Law, Tustin, California. No other person of similar name is implicated in any matter presented.

Author note. This portal is published pro se by Michael Gasio, a thirty-year California school administrator and former vice principal whose graduate coursework included evidence collection in law enforcement and law-related studies. The portal is published for counsel review, regulatory examination, and the convenience of investigators. It is not legal advice. It is not an advocacy site. It is the documentary record the plaintiff would tender to a court or agency on request, organized in advance for the convenience of the reviewer.

Inquiries. Inquiries from licensed counsel and accredited investigators are welcome. Routing instructions are maintained on the contact page; communication authority for the plaintiffs runs to Yulia Gasio per the July 18, 2024 written transfer of record.