Gasio v. Tran et al. · Case File for Counsel Review
OC Superior Court · No. 30-2024-01410991-CL-UD-CJC · Dept. C61
Actor Profile · Branch Manager · 5848 Edinger Avenue
Angie M. Sandoval
DRE Salesperson #01130478 · Branch Manager · Springdale Marina Inc DRE #01208606 · BHHS California Properties · 5848 Edinger Ave HB 92649
License ActiveDRE Complaint Filed — April 24, 2026

Angie M. Sandoval

DRE Salesperson #01130478 · Branch Manager at 5848 Edinger Avenue — the DRE-registered main office of Springdale Marina Inc and the address where the cashier’s check was delivered on May 30, 2024 · On July 4, 2024, she received a personal cell text from Complainant stating he had just left the Huntington Beach Police Department and was the victim of fraud using BHHS credentials.

“My name is Michael Andrew Gasio I am your customer at Berkshire Hathaway home services California properties at 5847 edinger I have just left the Huntington Beach Police department it was informed to tell you that I am the victim of a scam and fraud using your company’s credentials…”
— Michael Gasio text to (714) 600-7741 (attributed to Angie M. Sandoval · Roomvu.com + Whitepages) · July 4, 2024, afternoon PDT · After personal visit to HBPD · One day after UD complaint filed · No documented response

License and role record

DRE License
#01130478 — Salesperson — Active
Role
Branch Manager
5848 Edinger Avenue
Huntington Beach, CA 92649
Office Significance
DRE-registered main office of
Springdale Marina Inc (DRE #01208606)
BHHS California Properties DBA
Check delivery address — May 30, 2024
Cell Attribution
(714) 600-7741
Roomvu.com: “Angie Sandoval · Berkshire Hathaway · Cypress CA”
Whitepages: cell phone, age 50s, Long Beach CA
Last updated May 2025
Supervising D.O.
Dennis Allen Rosas — DRE #00602101
Sandoval notice → flows to Rosas under §10159.2
DRE Complaint Filed
Formal complaint filed April 24, 2026
Six counts · Companion to Rosas and Le
Coordinate with PC #1-26-0304-002

Three facts that place Sandoval at the center of the record

Why the branch manager at this address is not a bystander

1. Her office is the check delivery address. USPS Tracking #9534914882764149935944 confirms delivery of the $4,338.48 cashier’s check payable to BERKSHIRE HATHAWAY HOMESERVICES CALIFORNIA to 5848 Edinger Avenue on May 30, 2024. Signed “H.H.”

2. Her personal cell received written notice of police contact and fraud allegations on July 4, 2024 — one day after the UD complaint was filed. Named complainant. Named brokerage. Stated HBPD visit. Stated fraud using BHHS credentials.

3. Le’s BHHS corporate email was live the same day. The July 4, 2024 8:24 AM email — CC to hansonle@bhhscaprops.com — placed the branch-level corporate structure on simultaneous written notice 52 days after Le’s license detached from Springdale Marina Inc.

July 4, 2024 notice sequence

Jul 4, 2024
8:24 AM
Complainant emails zzpHBPDInfo@hbpd.org, CC: hansonle@bhhscaprops.com (Le at active BHHS corporate email), Phat Tran, Steven Silverstein, Anna Ly, CA Bar Public Trust Liaison. Subject: “Did you take this to court? a Counterfeit contract using Identity Theft from your licenced Real Estate agents?” The UD complaint had been filed July 3, 2024 — the previous day.
Jul 4, 2024
2:18 PM
HBPD Public Affairs Officer Jessica Cuchilla (jcuchilla@hbpd.org) responds — directs Complainant to call dispatch or file online. Complainant calls dispatch and visits HBPD in person.
Jul 4, 2024
Afternoon
Complainant texts (714) 600-7741 (Sandoval). Full text names complainant by legal name, identifies BHHS by address, states he just left HBPD, states he is victim of fraud using BHHS credentials, states he sent payment to that address. No documented response. No escalation to Rosas. No institutional action. Proceeding continued to trial January 2025.

Alleged charges — six counts

Count IBranch Manager Actual Notice — Failure to ActB&P §10159.2 · B&P §10177(g)

Sandoval received a personal cell text from a named BHHS customer identifying himself by full legal name, identifying the brokerage by address, stating he had just left HBPD, stating he was a fraud victim using BHHS credentials, and stating he had sent payment to that address. As branch manager at the DRE-registered main office of the corporate entity named on the lease, she was the person positioned by role, location, and statutory duty to act. No documented response. No escalation. No referral to compliance.

AnchorSignificance
Text to (714) 600-7741 — Jul 4, 2024Roomvu.com attributes number to Sandoval / BHHS. Whitepages corroborates. Screenshot documented.
DRE #01130478 — branch manager at 5848 EdingerDRE-registered main office of Springdale Marina Inc — the corporate entity on the Authentisign lease and the USPS delivery address for the cashier’s check.
Count IICheck Delivery Address — What Did Branch Manager Know and WhenB&P §10145 · B&P §10159.2

The $4,338.48 cashier’s check payable to BERKSHIRE HATHAWAY HOMESERVICES CALIFORNIA was delivered to Sandoval’s branch office on May 30, 2024. A check in that amount payable to the corporate DBA is not routine correspondence. The DRE investigation must determine: what did the branch manager know about the May 30 delivery, and when?

Count IIIFailure to Escalate — Branch Level NegligenceB&P §10177(g)

Sandoval received the July 4 text. Le’s corporate email simultaneously received Complainant’s HBPD email. No escalation to Rosas is documented. No referral to BHHS compliance is documented. The proceeding continued to trial.

Count IVCivil Code §1942.5 — Retaliatory Eviction Knowledge ChainCal. Civ. Code §1942.5

Complainant’s July 4, 2024 HBPD contact and simultaneous text to Sandoval constitute protected activity triggering the 180-day retaliatory eviction presumption. The UD complaint was filed July 3. Sandoval was in the corporate enterprise that continued the proceeding after receiving this notice.

Count VLe Active at BHHS Email After Detachment — Branch Supervision FailureB&P §10130 · B&P §10159.2

Le’s presence at hansonle@bhhscaprops.com on July 4, 2024 — 52 days after detaching from Springdale Marina Inc — raises the question of whether Sandoval, as branch manager, was aware that a detached licensee continued to operate under the corporate email domain after his authority had ended.

Count VICorporate Knowledge Chain — §10159.2 Upward Flow to RosasB&P §10159.2 · 18 U.S.C. §1512(b)

Sandoval’s actual notice as branch manager flows up the §10159.2 supervisory chain to Rosas as Designated Officer. Her receipt of the July 4 text — combined with Rosas’s February 3, 2025 explicit refusal to investigate during active trial — completes the corporate knowledge chain. The enterprise had branch-manager written notice of police contact and fraud allegations from July 4, 2024 forward. It continued the eviction proceeding to trial.

Primary sources

Scope and allegation standard. 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.