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.
License and role record
5848 Edinger Avenue
Huntington Beach, CA 92649
Springdale Marina Inc (DRE #01208606)
BHHS California Properties DBA
Check delivery address — May 30, 2024
Roomvu.com: “Angie Sandoval · Berkshire Hathaway · Cypress CA”
Whitepages: cell phone, age 50s, Long Beach CA
Last updated May 2025
Sandoval notice → flows to Rosas under §10159.2
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
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
8:24 AM
2:18 PM
Afternoon
Alleged charges — six counts
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.
| Anchor | Significance |
|---|---|
| Text to (714) 600-7741 — Jul 4, 2024 | Roomvu.com attributes number to Sandoval / BHHS. Whitepages corroborates. Screenshot documented. |
| DRE #01130478 — branch manager at 5848 Edinger | DRE-registered main office of Springdale Marina Inc — the corporate entity on the Authentisign lease and the USPS delivery address for the cashier’s check. |
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?
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.
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.
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.
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
- PS-01Roomvu.com agent profile — “+1-714-600-7741. Berkshire Hathaway. Cypress, California. Angie Sandoval is a real estate agent with Berkshire Hathaway.”
- PS-02Whitepages.com reverse lookup — (714) 600-7741 — cell phone, age 50s, Long Beach CA — last updated May 2025
- PS-03California DRE License Lookup — Angie M. Sandoval #01130478 — branch manager, 5848 Edinger Avenue, Huntington Beach CA 92649
- PS-04Text message screenshot — Michael Gasio to (714) 600-7741 — July 4, 2024, afternoon PDT — full text visible
- PS-05Yahoo Mail sent folder — July 4, 2024, 8:24 AM — CC to hansonle@bhhscaprops.com — 52 days post-detachment
- PS-06HBPD Public Affairs — Jessica Cuchilla response — July 4, 2024, 2:18:32 PM PDT — confirms Complainant’s police contact
- PS-07USPS Tracking #9534914882764149935944 — delivery confirmed May 30, 2024 to 5848 Edinger Ave HB — signed “H.H.”