Case File for Counsel Review
Gasio v. Tran et al.
Orange County Superior Court · Case No. 30-2024-01410991-CL-UD-CJC
Department C61
Central Justice Center
Filed July 3, 2024

Gasio v. Tran et al.

A documented record of conduct surrounding a residential tenancy at 19235 Brynn Court, Huntington Beach, California — May 2022 through August 2024.

What this site is

This site presents primary documents and a neutral chronology relating to a tenancy that began on May 1, 2022 and ended on August 5, 2024 with the plaintiffs vacating under an unlawful detainer judgment.

It is not an advocacy site. It does not assert legal conclusions. It organizes the source documents — contracts, emails, text messages, USPS tracking records, bank records, court filings, and agency correspondence — in a sequence that allows counsel to evaluate the matter in approximately thirty minutes.

Each statement on this site is anchored to a primary document available in Section 8.

Case file contents

Parties of record

Plaintiffs (Pro Se)
Michael Gasio
Yulia Gasio
Property Owner
Phat L.K. Tran
Licensed Dentist (NPI #1184847162)
Listing Agent / Property Manager (2024)
Hanson Le
CalBRE Lic. #01358448
Berkshire Hathaway HomeServices California Properties
Listing Agent / Property Manager (2022)
Anna Ly
DRE Salesperson Lic. #01894348
Sun Realty and Management
Counsel for Owner (UD Action)
Steven Silverstein
Steven D. Silverstein, Eviction Law
Subject Property
19235 Brynn Court
Huntington Beach, CA 92648

Arithmetic note on the Move-Out Clearance Report

After the tenants vacated voluntarily on August 5, 2024, a Move-Out Clearance Report was submitted claiming damages. The damage charges on that report match the security deposit held to the penny — producing a specific non-round net balance. The probability of independently derived actual repair costs arriving at that exact figure by coincidence is vanishingly small.

The same report double-charges two months of rent already documented as received in the landlord’s own written admissions. The April 19 wire transfer and the May 30 cashier’s check — both confirmed received and acknowledged in writing — were charged again as unpaid on the same document. The source documents establishing these facts are organized in the sections that follow.

Audio Case Brief — 27.5 minutes
Listen before you read
A complete spoken summary of the documented record — formatted for commute review. Covers all key evidence, agency proceedings, and the four-count fraud sequence.

Prefer to read?____ See th the full written record.

Items the documentary record raises

The following items appear on the face of the source documents. Each is anchored to a primary exhibit and to a statutory provision that governs the underlying conduct. No legal conclusion is asserted; the documents are presented for counsel's independent evaluation.

  1. Three-Day Notice without signature The Three-Day Notice to Pay Rent or Quit served on June 21, 2024 bears the typed name “PHAT L.K. TRAN” but contains no handwritten signature, electronic signature notation, or attorney signature block. Governing provision: Cal. Code Civ. Proc. § 1161 · See Section 3
  2. Payment account in notice differs from payment account in lease The executed lease (April 26, 2024) directs rent to Wells Fargo account #3312943297 in the name of Hanson Le. The Three-Day Notice (June 21, 2024) directs payment to Wells Fargo account #1005959166. The two accounts are not the same. Governing provisions: Cal. Code Civ. Proc. § 1161; Cal. Bus. & Prof. Code § 10145 · See Sections 3 and 5
  3. Tendered cashier’s check not credited A cashier’s check for $4,338.48 was sent via USPS Certified Mail to Berkshire Hathaway HomeServices on May 28, 2024 (tracking #9534914882764149935944), delivered May 30, 2024, signed for by “H H.” The Court’s March 27, 2025 minute order acknowledges the tender. The funds were not credited to the rent account. Governing provisions: 18 U.S.C. §§ 1341, 1708 · See Section 4
  4. Rent directed to broker’s personal account, not broker trust account The 2024 lease names Hanson Le as broker/property manager and routes rent to a Wells Fargo account in his personal name. California regulation requires real estate brokers to handle client funds through designated trust accounts. Governing provision: Cal. Bus. & Prof. Code § 10145 · See Section 5
  5. Forty-eight-hour pre-move-in modification of executed lease terms (2022) A Residential Lease (Document A, DocuSign Envelope E1408B26) was executed on April 21, 2022. One day later, the listing agent of record sent the plaintiff a text message stating “there’s no dog addendum, landlord prefers tenants without dogs, we left it out to make it easy for you.” The next morning, the same licensee emailed a proposed “revised lease contract” restoring the omitted pet addendum, adding a $1,000 pet deposit, and directing rent to Wells Fargo account ending …9166 — the same account named in the June 21, 2024 Three-Day Notice twenty-six months later. A second lease (Document B, Envelope 5D80110C) was executed that morning before the tenancy commenced. The April 22 text is attributed to the listing agent by reverse public-records directory lookups corroborated by her California DRE license record and publicly declared business contact email. Governing provisions: Cal. Civ. Code § 1572 (actual fraud); Cal. Bus. & Prof. Code § 10176 · See Section 5
  6. Documented inducement to remain followed by restructured lease terms (2024) On April 2, 2024, the owner wrote: “please do not think we’re looking new lessee.” This followed a March 20 phone call in which the plaintiffs communicated intent to vacate at the end of April. Twenty-four days after the email, a new thirteen-month lease was executed at $5,350/month (an increase from the prior $5,000), with rent routed to the broker’s personal account. Governing provisions: Cal. Civ. Code § 1572 (actual fraud); Cal. Bus. & Prof. Code § 10176 · See Sections 2 and 5
  7. Repair-and-deduct exercised; notice ignored the deduction After the owner failed to repair a broken dishwasher reported March 5, 2024 (despite written assurance from the owner on April 2 that he would address property issues), the plaintiffs purchased a replacement dishwasher from The Home Depot on May 15, 2024 for $1,011.52. The May 28 cashier’s check tendered the lawful net rent ($5,350 less the deduction). The June 21 Three-Day Notice demanded the gross amount as if no deduction had occurred. Governing provision: Cal. Civ. Code § 1942 · See Sections 2 and 4
  8. Move-out document executed by individual whose authority had terminated The Move Out Clearance Report (DocuSign Envelope F5D247C2-A1A9-4991-B91F-6A333347A87D) bears Anna Ly’s electronic signature. Documented texts establish her management role had previously terminated. Governing provisions: Cal. Bus. & Prof. Code § 10130; Cal. Civ. Code § 1950.5 · See Section 5
  9. Pre-existing habitability defects — not disclosed at listing A photograph taken at 11:39 AM on May 1, 2022 — move-in day — documents established black mold colonies in the under-sink kitchen cabinet, consistent with months or years of moisture accumulation from an unpermitted drain relocation approximately ten years prior. The listing agent acknowledged the kitchen electrical defect as a construction issue in a text message on May 6, 2022, six days after move-in. No disclosure of mold, electrical defects, roof leak, or rotten subfloor was made at listing. The move-out clearance report was executed by an agent who had stated in writing seventeen months earlier that she no longer worked for the owner. Governing provisions: Cal. Civ. Code § 1941.1 (landlord habitability duty) · Cal. H&S Code § 17920.3 (mold, dampness, defective electrical) · Cal. Civ. Code § 1102 (material disclosure) · Cal. Civ. Code § 1942 (repair and deduct) · See Section 8
  10. Move-out was voluntary with rent current through the last day; payments routed electronically to owner beneficiary across the tenancy The tenants vacated voluntarily on August 5, 2024. No sheriff lockout was executed; rent was current through the last day of occupancy. Wells Fargo wire transfer records spanning the tenancy show rent was routed electronically with beneficiary designation in the owner’s personal name rather than to a designated real estate trust account. The sole non-electronic payment across the tenancy was the May 28, 2024 USPS Certified Mail cashier’s check to Berkshire Hathaway HomeServices addressed in item 3 above. Governing provisions: Cal. Bus. & Prof. Code § 10145 (trust account); Cal. Code Civ. Proc. § 1161 (basis for unlawful detainer) · See Sections 2, 3, 4, and 5

What counsel review is being requested

The plaintiffs are seeking limited-scope or full representation by counsel with experience in:

— California real estate fraud and unlawful business practices (Bus. & Prof. Code §§ 10145, 10176, 17200);
— Civil claims for wrongful eviction and breach of the implied covenant of quiet enjoyment;
— Coordination with active agency proceedings (see Section 7); and
— Where appropriate, criminal-referral support to relevant federal and state authorities.

Scope and methodology. This site presents only what appears in primary documents available for inspection in Section 10. No statement on this site characterizes any individual as having committed a crime; criminal liability is determined by qualified prosecutors and courts, not by the plaintiffs or by this site. Statutory citations are provided to assist counsel in identifying the legal frameworks that govern the documented conduct. The plaintiffs make no assertion of legal conclusion.

Begin with the chronology

The most efficient way to evaluate this matter is to read Section 2 (Chronology), then Section 3 (The Notice), then Section 4 (Cure Tender). Together these three sections present the core fact pattern in approximately fifteen minutes of reading.

Notice to reader · scope and disclaimers

This site is a public-interest case file assembled and published by Michael A. Gasio, plaintiff pro se in Gasio v. Tran et al., Orange County Superior Court Case No. 30-2024-01410991-CL-UD-CJC. The plaintiff is not an attorney. Nothing on this site constitutes legal advice, and nothing here is offered as legal, financial, or professional counsel. Readers who require legal advice should consult qualified counsel licensed in the relevant jurisdiction.

Every factual assertion on this site is drawn from primary documents — executed contracts, bank records, emails, text messages, court filings, public licensing records, and public-records directory entries — preserved in the case file and referenced by source and date. Where an attribution rests on a public-records directory lookup rather than on subpoena-level records, the basis of the attribution is disclosed on the face of the entry. Phone-carrier subscriber records, licensee records, bank trust-fund filings, and other authoritative sources would provide independent verification, and the plaintiff respectfully invites any person or agency with knowledge bearing on the accuracy of any statement to contact the email address in the footer so that the record may be corrected.

No statement on this site should be read as a determination that any named person has committed a crime, violated a statute, or breached a professional duty. Those determinations are reserved to qualified counsel, regulatory agencies, and the courts. Characterizations of conduct are fair-report summaries of the contents of the referenced primary documents and are provided to orient counsel and appropriate authorities to the documentary record. All statements are made subject to correction upon presentation of contrary documentary evidence.

This publication is made in the exercise of rights protected by the First Amendment to the United States Constitution, Article I, Section 2 of the California Constitution, the common-law fair-report privilege for statements describing the contents of public records and official proceedings, California Civil Code § 47(d), and the Noerr-Pennington doctrine as applied to communications with governmental and regulatory authorities. The plaintiff’s publication of primary-source evidence in support of pending and prospective civil, administrative, and regulatory proceedings is a protected petition activity.

© 2024–2026 Michael A. Gasio, plaintiff pro se. All rights reserved as to original text and compilation. Primary-source documents reproduced under fair-use and fair-report privileges for the purpose of litigation support and petition to governmental authorities. Unauthorized commercial reproduction, scraping, or redistribution is not permitted. Good-faith citation by press, counsel, academics, or regulatory personnel is welcomed and expected; attribution to the case file is requested. The plaintiff publishes this page pursuant to rights protected by the First Amendment to the United States Constitution, Article I § 2 of the California Constitution, Cal. Civ. Code § 47(d) (fair report of public proceedings), and the Noerr-Pennington doctrine as applied to petitions to governmental bodies. Nothing on this page is legal advice. Corrections, clarifications, and counter-evidence may be submitted to the contact address above and will be evaluated in good faith.