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 (2024)
Hanson Tri Le
DRE Broker Associate #01358448 · Springdale Marina Inc DRE #01208606 · BHHS California Properties · 5848 Edinger Ave HB 92649
License Active — Exp Mar 27 2030DRE Complaint Open — PC #1-26-0304-002Fifth Amendment Invoked — HBPD

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.

“Hanson has the check.”
— Phat L.K. Tran, property owner · Text message to Michael Gasio · August 11, 2024 · Owner’s written admission against interest · 90 days after license detachment · During active eviction proceeding asserting non-payment

License and identity record

DRE License
#01358448 — Broker Associate
Active · Expires March 27, 2030
Current Attachment
Stratton-LFCA Inc — DRE #02211662
DBA: Coldwell Banker Envision
D.O.: Dennis Allen Rosas #00602101
Former Attachment (lease date)
Springdale Marina Inc — DRE #01208606
DBA: BHHS California Properties
5848 Edinger Ave, HB 92649
Detached: May 13, 2024
Aliases / DOB
DOB: March 28, 1976 (age 48 at execution)
Tri Gia Le · Gie Letri · Tri G Le
CheckPeople.com aggregation
Residence of Record
8401 Bluff Circle, HB 92646 · APN 157-333-37
Purchased Dec 21, 2017 · $642,000
Title: Orange Coast Title Co (Rosas-affiliated)
Redfin estimate Apr 2026: $1,126,910
Business Entity
Hanson And Tony LLC
CA SOS #202462512659
Filed: June 1, 2024 — 2 days after check delivery
Le: CEO/Manager at 8401 Bluff Circle
Top-Ranked Associate
Thao Thu Tran (DOB Feb 18, 1976)
Phat Tran’s daughter · 12 aliases
Shared address: 20002 Sand Dune Lane HB
Ranked #1 of 26 (CheckPeople.com)
DRE Complaint / Fifth Amendment
PC #1-26-0304-002 — open with Investigator Macias
Updated complaint filed: April 24, 2026
Fifth Amendment invoked — HBPD interview
Adverse inference: Cal. Evid. Code §913

The authority gap — five dates, one conclusion

Apr 26, 2024
Authentisign lease (Envelope #46CC8725) executed. Le signs as dual agent under Springdale Marina Inc (DRE #01208606). Section 3.D.(2) routes all rent to Le’s personal Wells Fargo Account #3312943297. Section 41 dual agency checkboxes: blank.
May 13, 2024
License detaches from Springdale Marina Inc (#01208606). No corporate brokerage authority on the Gasio lease from this date forward. No contract amendment. No tenant notification.
May 28, 2024
Complainant mails cashier’s check #0084411044 — $4,338.48 — payable to BERKSHIRE HATHAWAY HOMESERVICES CALIFORNIA via USPS Signature Confirmation (Tracking #9534914882764149935944).
May 30, 2024
Check delivered to 5848 Edinger Avenue. Signed “H.H.” Le has been detached 17 days. Cannot legally receive, endorse, or negotiate a check payable to a corporate entity he is no longer licensed under.
Jun 1, 2024
Hanson And Tony LLC (CA SOS #202462512659) formed. Le as CEO/Manager. New corporate vehicle created 19 days after license detachment, 2 days after check delivery, 20 days before the three-day notice.
Jun 21, 2024
Three-day Notice served. Demands payment to WF Account #1005959166 — different from the lease-specified #3312943297. Unsigned. CCP §1161 jurisdictional defect.
Aug 11, 2024
Phat Tran texts Complainant: “Hanson has the check.” Owner’s written admission. 90 days after license detachment. Corporate instrument confirmed in detached licensee’s hands during active eviction proceeding asserting non-payment.

Alleged charges — nine counts

Count ITrust Fund Violation — Personal Account RoutingB&P §10145 · 10 CCR §2832

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.

AnchorSignificance
Envelope #46CC8725 — Section 3.D.(2)Routes rent to WF #3312943297, name HANSON LE. Personal account. Facial violation.
B&P §10145 / 10 CCR §2832Trust funds must be deposited to broker trust account or remitted to principal within 3 business days. Neither condition met.
Count IIDual Agency Non-DisclosureB&P §2079.17 · B&P §10176(d)

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).

Count IIIActing Outside Scope of License After DetachmentB&P §10176(g) · B&P §10159.2

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.

Count IVReceipt and Retention of Corporate Instrument — Alleged TheftCal. PC §484/§487 · 18 U.S.C. §1341

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.

AnchorSignificance
USPS Tracking #9534914882764149935944Delivery confirmed May 30, 2024. Signed “H.H.” Undisputed.
Check #0084411044 — sealed, uncashedPhysical forensic exhibit. Silverstein’s final trial question: “Did you cash the check?” — No.
OC Superior Court Minute Order — Mar 27, 2025Court acknowledges tender of May 28, 2024 cashier’s check.
Count VFifth Amendment Invocation — HBPD InterviewCal. Evid. Code §913

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.

Count VIHanson And Tony LLC — Corporate Formation TimingCal. Corp. Code · Cal. Civ. Code §3439.04

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.

Count VIIUndisclosed Principal Conflict — Sand Dune LaneB&P §10176(d) · B&P §2079.16

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.

Count VIIIOrange Coast Title Affiliation — Undisclosed Financial RelationshipB&P §10177(a)

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.

Count IXActive BHHS Corporate Email After DetachmentB&P §10130 · B&P §10176(g)

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

  1. Wells Fargo Account #3312943297 — all transactions April–September 2024
  2. Hanson And Tony LLC bank accounts — all deposits and wire transfers June 2024 to present
  3. T-Mobile cell site records for (714) 720-5447 — April 26 through June 21, 2024
  4. CBP Form I-94 — Hanson Tri Le — arrival/departure records for 2024
  5. OC Recorder records at 20002 Sand Dune Lane — all deeds, title, and occupancy instruments
  6. Cashier’s Check #0084411044 (held sealed by Complainant) — forensic fingerprint analysis
  7. DocuSign audit log for Envelope #46CC8725 — all signer IP addresses and timestamps

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.