Hanson Tri Le
Dual agent on the Authentisign lease · Personal account routing on the face of the executed instrument · License detached seventeen days before the cashier’s check arrived at his former office · The single point of failure in the enterprise’s cover story.
License and identity record
Active · Expires March 27, 2030
DBA: Coldwell Banker Envision
D.O.: Dennis Allen Rosas #00602101
DBA: BHHS California Properties
5848 Edinger Ave, HB 92649
Detached: May 13, 2024
Tri Gia Le · Gie Letri · Tri G Le
CheckPeople.com aggregation
Purchased Dec 21, 2017 · $642,000
Title: Orange Coast Title Co (Rosas-affiliated)
Redfin estimate Apr 2026: $1,126,910
CA SOS #202462512659
Filed: June 1, 2024 — 2 days after check delivery
Le: CEO/Manager at 8401 Bluff Circle
Phat Tran’s daughter · 12 aliases
Shared address: 20002 Sand Dune Lane HB
Ranked #1 of 26 (CheckPeople.com)
Updated complaint filed: April 24, 2026
Fifth Amendment invoked — HBPD interview
Adverse inference: Cal. Evid. Code §913
The authority gap — five dates, one conclusion
Alleged charges — nine counts
Section 3.D.(2) of the executed Authentisign lease directs all tenant rent to Wells Fargo Account #3312943297, account name HANSON LE — a personal account, not a designated broker trust account. The violation is on the face of the instrument Le drafted and signed.
| Anchor | Significance |
|---|---|
| Envelope #46CC8725 — Section 3.D.(2) | Routes rent to WF #3312943297, name HANSON LE. Personal account. Facial violation. |
| B&P §10145 / 10 CCR §2832 | Trust funds must be deposited to broker trust account or remitted to principal within 3 business days. Neither condition met. |
Section 41 of the executed lease identifies Le as both Tenant’s Agent and Housing Provider’s Agent. The dual agency disclosure checkboxes are blank. No written informed consent from either principal. Le’s documented association with Thao Tran — Phat Tran’s daughter, ranked his #1 likely associate — is an alleged undisclosed conflict of interest under B&P §10176(d).
From May 13, 2024 forward, Le had no corporate brokerage authority on the Gasio lease. On May 30, 2024, he received a check payable to the corporate entity he was no longer licensed under. On August 11, 2024, the landlord confirmed in writing that Le had the check.
Cashier’s check #0084411044, $4,338.48, payable to BERKSHIRE HATHAWAY HOMESERVICES CALIFORNIA, was delivered via USPS to 5848 Edinger on May 30, 2024, signed “H.H.” Per the landlord’s own text, Le had the check. It was never credited to the tenant’s account. It was never returned. The check has never been cashed. Complainant holds it sealed, available for forensic fingerprint analysis. The Court’s March 27, 2025 minute order acknowledges the tender.
| Anchor | Significance |
|---|---|
| USPS Tracking #9534914882764149935944 | Delivery confirmed May 30, 2024. Signed “H.H.” Undisputed. |
| Check #0084411044 — sealed, uncashed | Physical forensic exhibit. Silverstein’s final trial question: “Did you cash the check?” — No. |
| OC Superior Court Minute Order — Mar 27, 2025 | Court acknowledges tender of May 28, 2024 cashier’s check. |
When contacted by HBPD in connection with Complainant’s fraud report, Hanson Tri Le invoked his Fifth Amendment right against self-incrimination. He subsequently departed Berkshire Hathaway HomeServices. Under California Evidence Code §913, the invocation permits an adverse inference. The individual who signed for the corporate check refused to answer law enforcement questions about it.
On June 1, 2024 — 19 days after license detachment, 2 days after check delivery — Le formed Hanson And Tony LLC (CA SOS #202462512659). The LLC’s bank accounts are a direct subpoena target. If any value equivalent to the $4,338.48 check flowed through LLC accounts, that documents the disposition of the corporate instrument.
CheckPeople.com aggregation places Le and Thao Thu Tran (Phat Tran’s daughter) at a shared address — 20002 Sand Dune Lane, Huntington Beach. Thao Tran is Le’s top-ranked likely associate of 26. If Le was in a familial or domestic relationship with the landlord’s daughter at the time he signed the lease as dual agent, that relationship is a material undisclosed conflict of interest. Designated Officer Rosas deflected the Thao Tran question rather than denying the connection.
Per OC Recorder records, Le’s residence at 8401 Bluff Circle was titled through Orange Coast Title Co / Southern California. The Broker Resource Network’s published profile for Dennis Allen Rosas identifies him as active in “our related title operation Orange Coast Title Co.” Le’s personal home title was processed through his Designated Officer’s affiliated title company. This financial affiliation was undisclosed to clients.
On July 4, 2024 — 52 days after license detachment — Le’s corporate email address hansonle@bhhscaprops.com was active and receiving external mail. His continued presence at a Springdale Marina Inc / BHHS corporate email domain after detaching from that entity raises the question of whether he continued to hold himself out as a BHHS agent after his authority had ended.
Priority subpoena targets
- Wells Fargo Account #3312943297 — all transactions April–September 2024
- Hanson And Tony LLC bank accounts — all deposits and wire transfers June 2024 to present
- T-Mobile cell site records for (714) 720-5447 — April 26 through June 21, 2024
- CBP Form I-94 — Hanson Tri Le — arrival/departure records for 2024
- OC Recorder records at 20002 Sand Dune Lane — all deeds, title, and occupancy instruments
- Cashier’s Check #0084411044 (held sealed by Complainant) — forensic fingerprint analysis
- DocuSign audit log for Envelope #46CC8725 — all signer IP addresses and timestamps
Primary sources
- PS-01California DRE License Lookup — Hanson Tri Le #01358448 — active, exp. 03/27/2030 — former: Springdale Marina Inc (#01208606) — current: Stratton-LFCA Inc (#02211662)
- PS-02Authentisign Lease Envelope #46CC8725 — Section 3.D.(2): WF #3312943297 name HANSON LE — Section 41: dual agency checkboxes blank
- PS-03USPS Tracking #9534914882764149935944 — delivery confirmed May 30, 2024 — signed “H.H.” — check #0084411044, $4,338.48
- PS-04Phat Tran text — August 11, 2024 — “Hanson has the check” — owner’s written admission against interest
- PS-05OC Superior Court Minute Order — March 27, 2025 — acknowledges tender of May 28, 2024 cashier’s check
- PS-06CA Secretary of State — Hanson And Tony LLC — SOS #202462512659 — filed June 1, 2024
- PS-07OC Recorder — 8401 Bluff Circle APN 157-333-37 — titled through Orange Coast Title Co / Southern California
- PS-08CheckPeople.com — Thao Thu Tran ranked #1 likely associate of 26 for Hanson Le — shared address 20002 Sand Dune Lane HB
- PS-09Yahoo Mail — July 4, 2024, 8:24 AM — CC to hansonle@bhhscaprops.com — active BHHS email 52 days after detachment
- PS-10Three-day Notice — June 21, 2024 — unsigned — WF Account #1005959166 — different from lease-specified #3312943297