Gasio v. Tran et al. · Case File for Counsel Review
OC Superior Court · No. 30-2024-01410991-CL-UD-CJC · Dept. C61
Actor Profile · Listing Agent / Property Manager (2022)
Anna Ly
DRE Salesperson #01894348 · Sun Realty and Management · Active DRE Complaint Case #1-24-0513-010 · AP Silk Arts Inc — co-registrant with Phat L.K. Tran
DRE Complaint Active — #1-24-0513-010Move-Out Authority Disputed — Documented

Anna Ly

DRE Salesperson #01894348 · Sun Realty and Management · Listing agent and property manager for 19235 Brynn Court in 2022 · Co-registrant of AP Silk Arts Inc with Phat L.K. Tran · Signed the Move-Out Clearance Report after documented texts establish her management authority had previously terminated · Connected to LY Construction — the entity that invoiced for repairs contradicted by the city inspector’s clearance report.

Move-Out Clearance Report — DocuSign Envelope F5D247C2 — bearing Anna Ly’s electronic signature — after documented texts establish her management role had terminated.
B&P §10130 (acting without authority) · Cal. Civ. Code §1950.5 (security deposit handling) · Cal. PC §132 (offering false evidence)

License and identity record

DRE License
#01894348 — Salesperson
Sun Realty and Management
Active complaint: Case #1-24-0513-010
Role in This Matter
Listing agent and property manager
19235 Brynn Court — 2022 tenancy
Executed 2022 lease documents
Signed move-out clearance 2024
Corporate Connection
AP Silk Arts Inc
Co-registrant with Phat L.K. Tran
Links Ly to Tran’s business network
DRE Investigator Conflict
Case #1-24-0513-010 closed by Tom Nguyen
Same person named in DRE Accusation
H-40694 LA (July 7, 2017) for criminal
conviction and lying on license renewal
Conflict flagged to SSI Jerusha White
LY Construction
Invoice for $7,900 submitted to Superior Court
City inspector clearance issued 18 days BEFORE
invoice date — confirms no pet damage, clean carpets
LY Construction principals linked to Tran family network
Location
Newport Beach, CA
Adjacent to Phat Tran’s prior
Orchard Drive Newport Beach address

2022 lease modification — 48-hour window

Apr 21, 2022
First 2022 lease executed — DocuSign Envelope E1408B26. No pet addendum. Document A.
Apr 22, 2022
Ly texts Complainant: “there’s no dog addendum, landlord prefers tenants without dogs, we left it out to make it easy for you.” Admission of deliberate omission.
Apr 23, 2022
Ly emails “revised lease contract” restoring the 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 26 months later. Second lease (Envelope 5D80110C) executed before tenancy commences.
May 1, 2022
Move-in day. Photograph at 11:39 AM documents established black mold colonies in the under-sink kitchen cabinet. No mold, electrical defect, roof leak, or rotten subfloor was disclosed at listing.
May 6, 2022
Ly texts Complainant acknowledging the kitchen electrical defect as a construction issue — six days after move-in. Not disclosed at listing.

Move-out clearance — authority and the LY Construction invoice

Two documents in conflict — both in the court record

Document 1 — City inspector move-out clearance report: Issued confirming no pet damage, clean carpets, property in acceptable condition. Dated 18 days before the LY Construction invoice.

Document 2 — LY Construction invoice, $7,900: Submitted to OC Superior Court. Itemizes carpet and baseboard replacement. Dated 18 days after the city inspector cleared the unit. Baseboard replacement is consistent with a full remodel, not tenant damage remediation.

Document 3 — Move-Out Clearance Report, DocuSign Envelope F5D247C2: Bears Anna Ly’s electronic signature. Documented texts establish her management role had previously terminated. An individual whose management authority had ended signed a document used in active litigation to support a damages claim contradicted by the city inspector’s own clearance.

Alleged charges — six counts

Count ILease Modification — Actual FraudCal. Civ. Code §1572 · B&P §10176

A Residential Lease was executed April 21, 2022. The following morning Ly texted the tenant that the pet addendum had been deliberately omitted to make it “easy.” The next morning a “revised” lease was emailed restoring the addendum, adding a $1,000 pet deposit, and changing the payment account. A second lease was executed before move-in. The 48-hour modification sequence following a completed executed instrument is examined against Cal. Civ. Code §1572 and B&P §10176.

Count IIHabitability Non-DisclosureCal. Civ. Code §§1941.1, 1102 · Cal. H&S Code §17920.3

Move-in day photograph dated May 1, 2022 at 11:39 AM documents established black mold in the under-sink kitchen cabinet. Ly acknowledged the kitchen electrical defect as a construction issue in a text six days after move-in. Neither mold, electrical defects, roof leak, nor rotten subfloor was disclosed in the listing.

Count IIIActing Without Authority — Move-Out ClearanceB&P §10130 · Cal. Civ. Code §1950.5

The Move-Out Clearance Report (DocuSign Envelope F5D247C2) bears Anna Ly’s electronic signature. Documented texts establish that her management role for the property had previously terminated. The clearance report was used as a basis for the damages claim against Complainant’s security deposit.

Count IVLY Construction Invoice — Fabricated EvidenceCal. PC §132 · Cal. PC §134

A LY Construction invoice for $7,900 — itemizing carpet and baseboard replacement attributed to tenant damage — was submitted to the OC Superior Court. A city inspector move-out clearance report issued 18 days before the invoice date confirmed no pet damage and clean carpets. LY Construction principals are documented members of the Tran family network.

Count VSecurity Deposit MishandlingCal. Civ. Code §1950.5

The LY Construction invoice — contradicted by the city inspector’s clearance issued 18 days before its date — does not constitute a legitimate documented deduction under §1950.5. Anna Ly, as the signatory on the Move-Out Clearance Report, is in the chain of handling for the security deposit disposition.

Count VIDRE Investigator Conflict — Tom NguyenCal. Gov. Code §87100 · Administrative

DRE Complaint Case #1-24-0513-010 against Anna Ly was closed by DRE investigator Tom Nguyen — the same person named in DRE Accusation H-40694 LA (filed July 7, 2017) for a criminal conviction and lying on a license renewal application. The closure of the Ly complaint by an investigator with a documented disciplinary history warrants review by DRE Supervising Special Investigator Jerusha White (651 Bannon Street Suite 500, Sacramento CA 95811).

Primary sources

Scope and allegation standard. Every factual assertion is drawn from primary documents. All characterizations of conduct are allegations. No determination of liability has been made by any court or regulatory body.

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.

Every factual assertion 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.

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.

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, California Civil Code § 47(d), and the Noerr-Pennington doctrine.