GASIOMIRROR · CASE INTELLIGENCE

ACTOR PROFILE // HANSON LE

GASIO v. TRAN ET AL. — NO. 30-2024-01410991-CL-UD-CJC · ORANGE COUNTY SUPERIOR COURT
DRE #01358448
⚠ CRITICAL ACTOR FIFTH AMENDMENT INVOKED TO HBPD · CASHIER'S CHECK INTERCEPTED MAY 30 2024 · PRIVATE ACCOUNT DIVERSION · RICO ENTERPRISE NODE · SAND DUNE LN CORADOR NEXUS
Hanson Le Business Card Photo
HANSON LE
AKA: HANSON TRI LE · HANSON T. LE · TRI LE HANSON · GIE LETRI (12 TOTAL)
DRE LIC. #01358448 · REALTOR / BROKER ASSOCIATE · CCIM CANDIDATE
Property Manager — Phat L.K. Tran D.M.D. / 19235 Brynn Ct, Huntington Beach, CA
5th Amendment Invoked Check Interception Private Acct Diversion BHHS Departed B&P §10145 Violation Dual Sig / Self-Dealing Sand Dune Ln Node RICO Enterprise

Identity & Contact Intelligence

Full Legal Name
Hanson Tri Le
Signed as "HANSON T. LE" on lease contract Apr 26 2024
DRE License
#01358448
Realtor / Broker Associate · CCIM Candidate · 20+ yrs experience claimed
USPS Signature — May 30, 2024
Signed as "H.H."
Cashier's check tendered during 3-day cure window · BHHS 5848 Edinger Ave HB 92649 · Tracking: 9534914882764149935944
Payment Diversion
Wells Fargo Personal Account
BANK: WELLS FARGO · NAME: HANSON LE · ACCT #3312943297
Not a trust account · violates B&P §10145 · tenant funds diverted to personal account per lease contract
Cell Phone (Primary)
(714) 720-5447
Office Phone / BHHS
(714) 846-4485
5848 Edinger Ave HB CA 92649
Email (Primary)
hansonle@bhhscaprops.com
Also: hansontle@yahoo.com
CheckPeople Known Address
8401 Bluff Cir, Huntington Beach CA
Listed as Likely Associate of Thao Tran at 20002 Sand Dune Ln — same zip 92648

Known Aliases (12 Confirmed)

Hanson Tri Le
Hanson Le
Tri Le Hanson
Hanson T Tri
Le Hanson
T Le Hanson
Hanson T Le
Tri Le
Tri Lehanson
Le T Hanson
Gie Letri
Hanson T Tri-Le

Broker Affiliations

OrganizationRoleStatusDRE / Notes
Berkshire Hathaway HomeServices California PropertiesBroker Associate / RealtorActive during tenancy#01208606 · Designated Officer: Dennis Rosas
Springdale Marina Inc. (BHHS)Operating entityCorporate parentDRE #00602101
Consensys Property ManagementProperty ManagerUnverified trust account statusNo verified DRE trust account · B&P §10145 implicated
BHHS OC Office — 5848 Edinger AvePrimary officeHB CA 92649Check delivered here · signed "H.H." May 30 2024
BHHS HQ / LegalFranchisor18500 Von Karman Ave Ste 400 IrvineDavid S. Beard Gen Counsel · Martha Mosier CEO · contacted

⚠ Sand Dune Lane — RICO Enterprise Nexus

NEXUS 20002 SAND DUNE LANE, HUNTINGTON BEACH CA 92648
This single address is the documented coordination point for the enterprise. Thao Tran (Phat Tran's daughter, UD co-defendant, Age 48) lists 20002 Sand Dune Ln as her primary address since June 2018. Hanson Le (DRE #01358448) is listed as a Likely Associate of Thao Tran in CheckPeople records at 8401 Bluff Cir — same 92648 zip, consistent with ongoing proximity. Tan Vo also lists 20002 Sand Dune Ln as his address and serves as Manager and Registered Agent for Thao Tran's LLCs (Euclid Diamond Plaza LLC, Times Investment LLC). Thao Tran is CEO of both LLCs operating from this address. The Euclid Diamond Plaza address cross-references to 14331 Euclid St, Garden Grove — the commercial property Thao Tran owned, sold in 2008 for $1.5M, and where multiple LLC registrations are anchored. This is an associated-in-fact enterprise under 18 U.S.C. §1961(4).
18 U.S.C. §1962(c) — RICO · 18 U.S.C. §1961(4) — Enterprise Definition · PC §182 — Conspiracy
THAO TRAN
Age 48 · 20002 Sand Dune Ln HB 92648 · CEO Euclid Diamond Plaza LLC & Times Investment LLC · UD co-defendant · 12 AKAs
TAN VO
Age 49 · 20002 Sand Dune Ln HB 92648 · Manager & Registered Agent for Thao Tran's LLCs · (571) 623-2214
PHAT L.K. TRAN D.M.D.
Property owner · 4411 Brookhurst St Garden Grove CA 92843 · hired Hanson Le April 1 2024 by text · Tran texted Hanson during cure window confirming check availability
ANNA LY (DRE #01894348)
Sun Realty · Tran's daughter · Likely introduced Hanson Le · dual agency OC25234412 · pre-license transactions 2013/2016
DENNIS ROSAS
BHHS Designated Officer · DRE #01208606 / #00602101 · Supplemental criminal complaint filed Jul 29 2025 naming Rosas as causal actor
QUYNH DANG
Registered Agent for Vohnt LLC (Thao Tran's 3rd LLC) · 15502 Toway Ln HB 92647

Corporate Entity Web — Thao Tran / Sand Dune

EUCLID DIAMOND PLAZA LLC
Filed: 03/22/2006 · CA Domestic LLC · Filing #200608310153 · Address: 14331 Euclid St Ste 201, Garden Grove CA 92843
CEO: Thao Tran · Manager: Tan Vo · Registered Agent: Tan Vo · All at 20002 Sand Dune Ln HB 92648
Commercial property sold 2008 for $1.5M (purchased 2004 from Larry Huynh). Assessed 2024: $4.6M.
TIMES INVESTMENT LLC
Filed: 10/07/2009 · CA Domestic LLC · Filing #200928110177 · Address: 14331 Euclid St Ste 201, Garden Grove CA 92843
CEO: Thao Tran · Manager: Tan Vo · Registered Agent: Tan Vo · All at 20002 Sand Dune Ln HB 92648
VOHNT LLC
Filed: 08/17/2021 · CA Domestic LLC · Filing #202123110844 · Address: 15502 Toway Ln HB CA 92647
Manager: Thao Tran · Registered Agent: Quynh Dang · both at 15502 Toway Ln
Q&H MANAGEMENT LLC
Address: 15502 Toway Ln HB CA 92647 · Associated with Thao Tran employment history

Anomaly Flags — Documented Misconduct

FLAG-01 CASHIER'S CHECK INTERCEPTED — CURE WINDOW VIOLATION
Tenant tendered cashier's check via USPS Certified Mail (Tracking #9534914882764149935944) during the active 3-day cure window. Delivered May 30, 2024 at 3:43 PM to BHHS 5848 Edinger Ave HB 92649. Signed for by "H.H." — consistent with Hanson Tri Le. Tran's own texts confirm he texted Hanson during the cure window asking about the check, proving Hanson knew. Hanson cannot negotiate a check not payable to him. Check was never returned or credited. The default upon which the UD was filed never legally existed.
18 U.S.C. §1341 Mail Fraud · 18 U.S.C. §1343 Wire Fraud · PC §518 Extortion · B&P §10145 Trust Account
FLAG-02 FIFTH AMENDMENT INVOKED — HBPD INQUIRY
On May 13, 2024, HBPD inquired about the rent dispute and payment. Hanson Le refused to answer questions and formally invoked his Fifth Amendment rights. Real estate agents do not invoke the Fifth over civil payment disputes. This invocation constitutes consciousness of guilt under California Evidence Code §413 and directly implicates PC §182 (Conspiracy), PC §135 (Concealment of Evidence), and 18 U.S.C. §1341 (Mail Fraud). Following his Fifth Amendment invocation, Hanson resigned by text on May 13, 2024 and subsequently departed BHHS.
PC §182 Conspiracy · PC §135 Evidence Concealment · Cal. Evid. Code §413 Consciousness of Guilt
FLAG-03 PRIVATE ACCOUNT DIVERSION — NO TRUST ACCOUNT
Lease contract executed April 26, 2024 directs all rent payments to: "BANK: WELLS FARGO, NAME: HANSON LE, ACCOUNT #3312943297" — a personal checking account, not a DRE-required trust account. California B&P §10145 mandates all rental funds handled by a licensed property manager be deposited in a designated trust account. Tenant wired $5,000 on April 19, 2024 (Wire Conf. #OW00004382456864) to this account labeled "Landlord." Phat Tran himself admitted in writing: "I didn't know you paid your rent to the Hanson account." This establishes unauthorized diversion.
B&P §10145 Trust Account Violation · 18 U.S.C. §1343 Wire Fraud · PC §504 Embezzlement by Agent
FLAG-04 CONTRACT ALTERATION — COUNTERFEITING ALLEGATION
Michael Gasio emailed Hanson Le on June 25, 2024 with subject "Enforcement first?" stating did Hanson want to "talk to Enforcement first on counterfeiting a contract." Hanson's response 5th Admendment , effectively acknowledging the allegation without denial. Tenant documented that contract terms were altered after the 25th payment, with new terms inserted retroactively. This is consistent with PC §470 (forgery/counterfeiting of official documents).
PC §470 Forgery · PC §132 Offering False Evidence · 18 U.S.C. §1343 Wire Fraud
FLAG-05 MISREPRESENTATION — PROPERTY CONDITION AT INTAKE
Hanson Le (tenant confirmed only Albertsons visible); dog-friendly (no adequate yard, trees chopped). Mold was present and documented at move-in, photo-dated — Hanson admitted the doctor agreedto replace dish washer before signing contractd. Dishwasher repair bill pre-dated tenancy (prior month). Broken windows, leaking roof, all to be fixed.These misrepresentations at property by Hanson and a lease execution of 13 month as "a year" constitute fraudulent inducement.
CC §1710 Deceit · CC §1572 Actual Fraud · B&P §17200 Unfair Business Practices
FLAG-06 ABANDONMENT / WITHDRAWAL — 3 DAYS NOTICE ONLY
Hanson Le abruptly ceased representation by text on May 13, 2024 — the same day he invoked the Fifth Amendment — directing all contact to the owner. He then sent a formal email: "Please direct all of your contact directly with the owner. I don't have any further involvement with you or the owner." This occurred while the tenancy and payment dispute were active, constituting abandonment of fiduciary duties under B&P §10176(d) (misrepresentation) and creating liability for the resulting damages.
B&P §10176(d) Misrepresentation · B&P §10177 License Grounds · CC §2924 Breach of Fiduciary

Critical Evidence Exhibits

USPS Tracking — Signed H.H.
EXHIBIT A · USPS TRACKING
Cashier's Check — Delivered & Signed "H.H."
Tracking #9534914882764149935944 · Delivered May 30, 2024 3:43 PM · HUNTINGTON BEACH CA 92649 · Signed by H.H. · During active 3-day cure window
Fifth Amendment Invocation
EXHIBIT B · FIFTH AMENDMENT
May 13, 2024 — Le Invokes 5th with HBPD
HBPD inquiry re: rent dispute · Hanson Le refused to answer · invoked constitutional protection · establishes consciousness of guilt · PC §182 Conspiracy
Wells Fargo Wire Transfer
EXHIBIT C · WIRE TRANSFER
$5,000 Wire to "Landlord" — Hanson Le Personal Acct
Apr 19 2024 · $5,000 · To: Landlord (US) ·9166 · From: Premier Checking ·0732 · Conf #OW00004382456864 · Not a trust account
Lease Payment Clause
EXHIBIT D · LEASE CONTRACT
Payment to Personal Wells Fargo Account — Lease §D
Direct Deposit to BANK: WELLS FARGO, NAME: HANSON LE, ACCOUNT #3312943297 — personal account, not DRE trust account · B&P §10145 violation on face of contract
Hanson Le Farewell Email
EXHIBIT E · WITHDRAWAL EMAIL
Le Abandons Representation — Same Day as 5th
Email from hansonle@bhhscaprops.com: "Please direct all of your contact directly with the owner. I don't have any further involvement..." — abrupt withdrawal during active dispute
Enforcement First Email
EXHIBIT F · CONTRACT FRAUD NOTICE
Gasio to Le — Enforcement First / Contract Counterfeiting
Jun 25 2024 · Michael emailed Hanson re: "counterfeiting a contract" · Hanson offered to take statement · "Detective said Berkshire is also a victim" · DRE enforcement letter attached

Key Event Timeline

APR 1, 2024
Phat Tran Introduces Hanson Le by Text
Tran texted at 10:04 PM: "I just decided to hire a manager to take care the property, he ll call you and introduce himself. Is this ok to give him your phone number?" — Hanson Le deployment begins.
APR 18, 2024
Hanson Le Visits Property — "Additional Works"
Text from Property Manager: "There is some delay due to additional works handyman need to fix. We will come between 6-6:30pm." Property access coordinated by Le.
APR 19, 2024
Tenant Wires $5,000 to Hanson Le Personal Account
Wire Conf. #OW00004382456864 · "New lease 24 one payment at 5000" · To: Landlord ·9166 · Phat Tran confirms receipt by text with embedded Wells Fargo screenshot. Tran texted "We are filling out new paperwork... old lease 5000 then new payment 5350."
APR 26, 2024
Lease Contract Executed — Personal Account Baked In
Lease signed for 19235 Brynn Ct, HB. Commencement June 1, 2024. Rent $5,350/month. Payment directed to Wells Fargo Account #3312943297 in Hanson Le's name — not a trust account.
MAY 13, 2024
⚠ FIFTH AMENDMENT INVOKED — LE RESIGNS
HBPD inquired about rent dispute. Hanson Le invoked Fifth Amendment rights, refusing to answer. Same day: Le sent resignation by text and farewell email directing all contact to owner. Departure from BHHS follows.
MAY 30, 2024
⚠ CASHIER'S CHECK SIGNED "H.H." AT BHHS — CURE WINDOW ACTIVE
USPS Tracking #9534914882764149935944 · Delivered 3:43 PM at BHHS 5848 Edinger HB 92649 · Signed by "H.H." · Tran texted Hanson that same window confirming the check was there. Hanson cannot negotiate — check not payable to him. Never returned. Default is legally void.
JUN 25, 2024
Gasio Emails Le — Contract Counterfeiting / Enforcement First
Michael forwarded DRE enforcement letter. Hanson offered: "If you want I can take a statement that you will talk to Enforcement first." Note in email: "Detective said Berkshire is also a victim." — establishes Le's awareness of criminal exposure.
JUL 29, 2025
Supplemental Criminal Complaint — Dennis Rosas / BHHS
Filed with Lt. Sean Randell HBPD. Identifies Dennis Allen Rosas (DRE #00602101) as causal actor. CC'd: Dennis Rosas, Martha Mosier (BHHS CEO), Hanson Le, DRE Commissioner, tom.nguyen@dre.ca.gov, FBI hnguyen2@fbi.gov. BCC: Helder Pinheiro, Andrew Elkins.
FLAG-07 DUAL SIGNATURE / UNDISCLOSED SELF-DEALING — CONFLICT OF INTEREST
Hanson Le executed the April 26, 2024 lease agreement in two distinct capacities simultaneously: (1) as the agent/property manager signing on behalf of owner Phat L.K. Tran D.M.D. under BHHS authority, and (2) as the named personal account holder in the payment clause — directing all tenant rent to his own Wells Fargo account (#3312943297) rather than to the owner or a DRE-compliant trust account. An agent cannot be both the executing party to a contract AND the designated personal recipient of funds under that same contract without express written disclosure to all parties and documented owner authorization. No such disclosure appears in the record. This constitutes undisclosed self-dealing and a direct conflict of interest under B&P §10176(d). This pattern directly parallels the conflict-of-interest and failure-to-obtain-informed-consent findings in the Ekstrom matter, where Judge Claster confirmed an arbitration award against Silverstein — the same opposing counsel in this case — for identical structural misconduct: undisclosed dual representation and failure to obtain informed consent.
B&P §10176(d) Undisclosed Conflict · B&P §10177(b) Fraud / Misrepresentation · CC §2228 Agent's Duty of Disclosure · CC §1711 Concealment · 18 U.S.C. §1343 Wire Fraud · Parallel: Ekstrom v. Silverstein — Judge Claster arbitration confirmation

Federal & State Statutes Implicated

StatuteDescriptionMax PenaltyEvidence Anchor
18 U.S.C. §1341Mail Fraud20 years federalCheck interception via USPS · "H.H." signature
18 U.S.C. §1343Wire Fraud20 years federal$5,000 wire diverted to personal account
18 U.S.C. §1962(c)RICO — Conducting Enterprise20 years + treble damagesSand Dune Ln enterprise node
B&P §10145Trust Account ViolationLicense revocationWF Account #3312943297 — personal, not trust
B&P §10176(a)MisrepresentationLicense revocationOcean view, dogs, washer/dryer, mold
PC §182ConspiracyUp to 3 years stateCoordinated with Tran, Thao — 5th Amend. confirms
PC §504Embezzlement by AgentFelony — 3 yearsTenant funds diverted to personal account
PC §470Forgery / Counterfeiting3 years stateAlleged contract alteration after 25th payment
PC §135Concealment of EvidenceMisdemeanor → Felony5th Amendment invocation to HBPD
CC §1710Deceit / MisrepresentationCivil damagesProperty misrepresentation at listing
B&P §10176(d)Undisclosed Conflict of InterestLicense revocation + civilDual signature: agent + personal fund recipient on same contract
CC §2228Agent Duty of DisclosureCivil damagesNo written disclosure of self-dealing to tenant or owner