Gasio v. Tran et al. · Case File for Counsel Review
OC Superior Court · No. 30-2024-01410991-CL-UD-CJC · Dept. C61
Actor Profile · Property Owner · Principal
Phat L.K. Tran D.M.D.
Licensed Dentist · NPI #1184847162 · 19235 Brynn Court, Huntington Beach CA 92648 · $11.3M+ documented property network
Seven Counts AllegedWritten Admission — “Hanson has the check”

Phat L.K. Tran D.M.D.

Property owner · Licensed dentist · Three-year landlord to the Gasio household · Author of the written admission placing the cashier’s check in Hanson Le’s hands · Stated in his own writing that the reason for eviction was that rent had never been raised · Transferred his $3.4M Sand Dune Lane property to a Delaware LLC after regulatory filings commenced.

“Hanson has the check.”
— Phat L.K. Tran, text message to Michael Gasio · August 11, 2024 · Owner’s written admission against interest · 73 days after USPS-confirmed delivery · During active eviction proceeding asserting non-payment of the same instrument

Identity and financial profile

Licensed Dentist
NPI #1184847162
Two dental practices documented
Primary Residence
24 Rawhide, Irvine, CA — APN 527-091-27
Prior resident: 19235 Brynn Ct HB
Property Network
$11.3M+ documented portfolio
Commercial building: $1.27M
Two dental practices
Financial Condition (2024)
Tran text May 11, 2024:
“adjustable mortgage… never increased rent for 3 years”
Multiple variable-rate loans
Written Admission — Motive
Tran stated in writing:
“he never raised the rent”
Economic motive in owner’s own words
Cal. Civ. Code §1942.5 retaliatory presumption
Post-Eviction Airbnb
19235 Brynn Court converted to Airbnb
within weeks of eviction
$7,995/month — 122% above tenant rent
Operation commenced during active tenancy
Sand Dune Lane Transfer
20012 Sand Dune Lane — $3.4M
Held personally Nov 2003–Oct 2025 (21 yr 11 mo)
Transferred Oct 2025 → Smart Invest HB LLC
Delaware entity · CA File B20250360378
No HB license · No STR permit
Post-regulatory-filing — Cal. Civ. Code §3439.04
AP Silk Arts Inc
Corporate entity co-filed with Anna Ly
Links Tran to listing agent’s business network

The cure window — what Tran knew and when

May 11, 2024
Tran texts Gasio: “adjustable mortgage… never increased rent for 3 years.” Own admission of financial pressure and economic motive for seeking higher rent.
May 13, 2024
Hanson Le’s license detaches from Springdale Marina Inc. Property manager of record loses corporate brokerage authority. No notification to tenant.
May 28, 2024
Cashier’s check #0084411044, $4,338.48, payable to BERKSHIRE HATHAWAY HOMESERVICES CALIFORNIA, mailed via USPS Signature Confirmation (Tracking #9534914882764149935944). Memo: “26 OF 37 PAYMENTS TO PHAT TRAN JUNE 1.”
May 30, 2024
Check delivered to 5848 Edinger Avenue. Signed “H.H.” During the statutory three-day cure window, Tran texts Hanson Le. Establishes Tran knew the check had been tendered and was held by Le while the cure window was running.
Jun 21, 2024
Three-day Notice served. Unsigned. Demands payment to WF Account #1005959166 — different from the lease-specified #3312943297. Non-payment asserted. Tran knew the check existed. CCP §1161 defect on face of notice.
Jul 3, 2024
Unlawful Detainer complaint filed. Non-payment asserted. The cashier’s check — confirmed by Tran’s own later text — is not disclosed to the court.
Aug 11, 2024
Tran texts Gasio: “Hanson has the check.” Owner’s written admission. 73 days after delivery. During active UD proceeding asserting non-payment of the same instrument. Undisputed.
Oct 2025
Tran transfers 20012 Sand Dune Lane (held personally 21 years 11 months, assessed ~$3.4M) to Smart Invest HB LLC — Delaware entity, no HB business license, no STR permit — following commencement of regulatory filings. Cal. Civ. Code §3439.04 badge analysis applies.

Alleged charges — seven counts

Count IMail Fraud — Cashier’s Check Concealment18 U.S.C. §1341 · Cal. PC §484

Tran’s own text — “Hanson has the check” — is a written admission that he knew the cashier’s check had been delivered and was in Le’s possession. Tran texted Le during the cure window, establishing coordination during the period when the tenant had a statutory right to cure. The eviction then proceeded on a non-payment allegation while Tran knew the payment had been tendered.

AnchorSignificance
Tran text — Aug 11, 2024“Hanson has the check” — owner’s written admission. Undisputed. Confirms Tran knew of tender while non-payment was asserted in court.
Tran text to Le during cure windowCoordination during three-day statutory cure period. Establishes knowledge of tender at time eviction was initiated.
USPS Tracking #9534914882764149935944Check delivered May 30, 2024. UD complaint filed July 3, 2024. 34 days elapsed with payment held and not credited.
Count IIExtortion — Continuing Eviction with Knowledge of CureCal. PC §§518–520 · 18 U.S.C. §1951 (Hobbs Act)

Tran continued the eviction proceeding with actual knowledge — established by his own text — that the alleged rent deficiency had been cured by the tendered cashier’s check. Continuing a legal proceeding to compel payment already received against a 72-year-old disabled tenant wearing a cardiac monitor is examined within Cal. PC §518 and the federal Hobbs Act. Tran’s own written statement that he evicted Gasio because “he never raised the rent” establishes retaliatory rather than legitimate financial motive.

Count IIIFinancial Elder AbuseCal. WIC §§15610.30, 15657.5 · Cal. PC §368

Michael Gasio, age 72, wearing a cardiac monitor, was wrongfully evicted and compelled to relocate. Tran had three years of direct knowledge of Gasio’s age. Documented losses exceed $87,000. Financial elder abuse under PC §368 carries up to four years in state prison when property taken exceeds $950. The security deposit was deposited by Tran, claimed to have been returned, and never received by Gasio. No segregated trust account was maintained.

Count IVRetaliatory Eviction — 180-Day PresumptionCal. Civ. Code §1942.5

Tran stated in his own writing that he evicted Gasio because “he never raised the rent.” This is a documented economic motive for terminating a below-market tenancy to achieve market-rate Airbnb conversion. Gasio’s May 28, 2024 USPS four-package mailing and habitability complaint to the HB City Attorney triggered the Cal. Civ. Code §1942.5 180-day retaliatory eviction presumption.

Count VPerjury — Sworn Testimony vs. Written AdmissionCal. PC §118 · CCP §128.7

Tran’s August 11, 2024 text — “Hanson has the check” — is a written admission that the cashier’s check was held by Le during the eviction proceeding. If Tran’s sworn court testimony characterized the payment in a manner inconsistent with this written admission, that inconsistency is examined within Cal. PC §118. The court’s March 27, 2025 minute order acknowledges the tender, providing the evidentiary baseline against which trial testimony is measured.

Count VIPre-Tenancy Billing Pattern — Dishwasher InvoiceCal. Civ. Code §1572 · Cal. PC §484

Tran presented Gasio with a dishwasher repair bill dated the month before Gasio moved in. Gasio paid $350 cooperatively. This established a pattern of billing for pre-tenancy damage — a pattern culminating in the LY Construction invoice for $7,900 dated 18 days after the city inspector’s clearance report confirmed clean carpets and no pet damage.

Count VIIFraudulent Transfer — Sand Dune LaneCal. Civ. Code §3439.04 · Uniform Voidable Transactions Act

In October 2025, following commencement of regulatory filings, Tran transferred 20012 Sand Dune Lane — held personally for 21 years 11 months, assessed at approximately $3.4M — to Smart Invest HB LLC, a Delaware entity with no HB business license and no STR permit. The transfer timing, use of an offshore-registered entity, and the absence of required local licensing are examined against the badges of fraudulent transfer under Cal. Civ. Code §3439.04.

AnchorSignificance
Smart Invest HB LLC — CA File B20250360378Delaware entity. Registered CA Oct 2025. No HB business license. No STR permit. Formed after regulatory filings.
Sand Dune Lane — held personally Nov 2003–Oct 202521 years 11 months personal ownership. Transfer occurred post-regulatory-filing. Timing is a §3439.04 badge.
Thao Tran / Hanson Le association at Sand Dune LanePhat Tran’s daughter Thao Tran and Hanson Le are documented as associated at this address per public aggregator records.

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.