The Gasio Mirror

A Free Press Publication
Huntington Beach, California · Friday, May 15, 2026
§Gasio v. Tran — Case File for Counsel Review
Audio Brief · A Narrated Documentary Record
Court
Orange County Superior Court
Venue
Dept. C61 · Comm. Snuggs-Spraggins
Case Number
30-2024-01410991-CL-UD-CJC
Court
OC Superior Court · Dept. C61
Case Number
30-2024-01410991-CL-UD-CJC
Bench Officer
Comm. Snuggs-Spraggins
Property
19235 Brynn Ct, Huntington Beach 92648
Tenancy
May 1, 2022 — Aug 5, 2024
Audio Format
Text-to-speech ready
Running Time
~100 min @ 120 wpm
Last Updated
May 15, 2026
← Return to Case-File Index
Audio Brief · A Narrated Documentary Record · Twenty Chapters & Closing

A Narrated Documentary Record

A narrated summary of the documentary record in Gasio v. Tran et al., prepared for listening or for text-to-speech reading. Estimated running time approximately one hundred minutes at one hundred twenty words per minute. The narration is current as of May 15, 2026, and reflects the documentary additions of the most recent ten-day period: the inventory of counsel of record’s publicly distributed forms library and the absence of any residential three-day notice template within it; the documentary identification of Anna Tran Ly as the creator and sender of the DocuSign envelope through which the served Three-Day Notice was originated; the structural-fingerprint comparison of the served Notice to counsel’s published commercial template; the Apartment Journal author byline establishing a second self-published venue for the Judge Pro Tem self-attestation; counsel’s own published cure-window directives in the Evictions Procedures for Unlawful Detainers, set against the conduct documented in the case record during the cure window; and the May 3, 2026 Internet Archive Wayback Machine capture of opposing counsel’s firm domain, supplementing the May 2 capture.

Twenty Chapters · ~100 min @ 120 wpm Text-to-Speech Ready No Finding Has Been Made

How to listen

This page is designed to be read aloud by your device. Counsel and investigators familiar with text-to-speech tools will know how to invoke them on the operating system or browser of choice. The narration uses ordinary English throughout. Document tracking numbers, account numbers, license numbers, and DocuSign envelope identifiers are written out in long form for clean speech synthesis. Punctuation is calibrated for natural pacing.

The narration is organized into twenty chapters and a closing. Each chapter advances the documentary record in chronological or analytical sequence. The supporting primary documents — the executed leases, the bank records, the USPS tracking confirmations, the court filings, the agency correspondence — are preserved at gasiomirror dot com, and are reachable by the regulators and prosecutors to whom this case file has been submitted.

I.

A man entrusted by the State of California

Chapter 1

This is a narrated summary of a documentary record in the matter of Gasio versus Tran and others, Orange County Superior Court case number three zero, two thousand twenty-four, zero one four one zero nine nine one.

Across the twenty-one months in which the documentary record of this matter has been assembled, organized, and preserved, the portal at gasiomirror dot com has come to identify a single actor on whom the agency referrals concentrate, on whom the self-attested professional standard of review concentrates, and on whom the published-conduct comparisons concentrate. That actor is a California attorney named Steven D. Silverstein. He is admitted to the State Bar of California, where he holds Bar number eight six four six six. He has practiced law in Southern California for forty-seven years. He graduated from law school in nineteen seventy-eight and opened his own firm immediately. He calls his firm, simply, Steven D. Silverstein, Eviction Law. The firm operates from fourteen thousand three hundred fifty-one Red Hill Avenue, Suite G, in Tustin, California.

Mr. Silverstein is not an ordinary attorney. He occupies a position of public trust above the ordinary attorney, and he occupies it by his own published statement — published not once, but in two separate venues, both posted on his own firm’s website. In the firm’s marketing copy at stevendsilverstein dot com, Mr. Silverstein states the following, in his own words: I have been asked to sit judge pro tem by all the Orange County Courts. In the trade-press article he authored for the Apartment Journal, hosted at stevendsilverstein dot com slash forms slash basic slash Summary dash Judgment, the author byline concluding the article reads, verbatim: Steven D. Silverstein has practiced unlawful detainer law for over twenty-five years. He has served a Judge Pro-Tem in the Orange County Court system. Mr. Silverstein has given lectures to fellow attorneys on landlord-tenant law. Two venues. One claim. Both self-published. Both preserved at the Internet Archive Wayback Machine on the capture run of May second and May third, two thousand twenty-six.

That sentence describes a state-conferred judicial function. A judge pro tem is a private attorney appointed by a court to sit on the bench and decide matters in the place of the regular judge, with the same authority. Mr. Silverstein has, in his own published statements across the two venues just described, accepted that appointment in every Orange County court. He does not deny it. He markets it.

Mr. Silverstein has also published his philosophy of practice, in his own words, on the same website. The reviewing attorney is asked to read these phrases as published by Mr. Silverstein himself. His firm specializes in tenant evictions and has represented landlords across Los Angeles, Orange, Riverside, and San Bernardino counties since nineteen seventy-nine. The firm’s stated main goal in an eviction is to remove the tenant from the premises as quickly as legally possible. Mr. Silverstein, in his own published copy, has acknowledged accusations of being overly aggressive in the prosecution of evictions, and his published response is that he pleads guilty to the charge.

Mr. Silverstein has further published an article in the trade press for landlords, titled Why Wait Three Weeks for a Trial, in which he advises landlord-clients to use a procedural maneuver called a motion for summary judgment to remove a tenant without ever placing the case before a jury. Mr. Silverstein, in that article, characterizes that maneuver, in his own words, as a little known weapon that the landlord has in his arsenal. He describes the rare tenant who manages to defend such a motion with the figure of speech, in his own words, that even a blind squirrel occasionally finds an acorn. That article and the firm’s broader public marketing materials were preserved in their entirety by the Internet Archive Wayback Machine on May second, two thousand twenty-six, capture timestamp two zero two six zero five zero two zero one three one one one, with eighty-seven elements downloaded across the firm’s domain tree on a single capture run, and supplemented by the May third, two thousand twenty-six capture of the same domain.

The firm’s published forms library, on its own page at the firm’s website, contains a Move-Out Clearance Report template, a three-day notice to pay rent or quit on a commercial-tenancy form, a declaration of service of notice, and an Evictions Procedures for Unlawful Detainers procedural guide for owners. The published library, as published, contains those four templates in connection with three-day-notice practice. The published library does not contain a residential three-day notice template. That absence is itself a documentary datum on the present record. It will be relevant when this narration reaches the served Three-Day Notice in the present matter at Chapter Eight.

Mr. Silverstein is not new to a federal courtroom in the posture of defendant. The matter of Bea-Mone versus Silverstein Attorney at Law, case number eight, seventeen, dash zero zero five five zero, in the United States District Court for the Central District of California, before the Honorable Josephine L. Staton, sounded in the Fair Debt Collection Practices Act, Title fifteen, United States Code, section sixteen ninety-two and following. That federal statute prohibits abusive, deceptive, and unfair debt collection practices. On November sixteenth, two thousand eighteen, a federal jury returned a special verdict against Mr. Silverstein. Final judgment of one thousand dollars was entered on November thirtieth, two thousand eighteen.

Mr. Silverstein noticed appeal to the Ninth Circuit Court of Appeals, docket number nineteen, dash five five three five six, on March twenty-eighth, two thousand nineteen. On October ninth, two thousand nineteen, the Ninth Circuit granted Mr. Silverstein’s own motion to dismiss the appeal under Federal Rule of Appellate Procedure forty-two, subdivision B. Six days later, on October fifteenth, two thousand nineteen, a stipulation was filed in the district court. Pursuant to that stipulation, the district court entered an order setting aside the November thirtieth, two thousand eighteen judgment and dismissing the case with prejudice. The plaintiff’s motion for attorneys’ fees was stricken, per Order one zero five, without an award entered on the record.

The procedural sequence — voluntary dismissal of the defendant’s own appeal, followed within days by a stipulated vacatur of the adverse judgment and dismissal with prejudice — is the documentary signature of a negotiated resolution. The terms of any such resolution are not on the public docket. Under United States Bancorp Mortgage Company versus Bonner Mall Partnership, five hundred thirteen United States eighteen, decided nineteen ninety-four, the Supreme Court held that mootness by reason of settlement does not entitle a losing party to vacatur of an adverse judgment as of right; the moving party must demonstrate equitable entitlement, and the public interest in the integrity of the judicial record weighs against erasure of adverse adjudications procured through private settlement. The Bea-Mone vacatur sequence sits within the fact pattern Bancorp addressed.

The Bea-Mone matter is cited here for docket existence only. The November thirtieth, two thousand eighteen judgment was set aside on stipulation. No surviving public adjudication of liability remains in that matter. The same FDCPA statutory framework, however — section sixteen ninety-two E for false or misleading representations, section sixteen ninety-two F for unfair practices, and section sixteen ninety-two G for failure to validate a disputed debt — applies on its face to the Three-Day Notice, the alleged refund mailing, and the duplicate payment extracted under written protest in the present matter. Heintz versus Jenkins, five hundred fourteen United States two hundred ninety-one, decided nineteen ninety-five, confirms that the FDCPA reaches attorneys collecting on consumer debts.

One state-court appellate disposition does survive on the public record. In Attenello versus Basilious, an Orange County unlawful-detainer appeal decided September twentieth, two thousand twenty-two, the Appellate Division of the Orange County Superior Court affirmed the trial court’s dismissal of plaintiff’s eviction action without leave to amend. Plaintiff was represented on that appeal by Steven D. Silverstein. The appellate panel held that the form contract attached to plaintiff’s complaint did not satisfy the strict-compliance pleading requirement of California Civil Code section nineteen forty-six point two, subdivision B, paragraph one, capital K, and that plaintiff’s complaint did not reflect strict compliance with the statutory notice procedures required of unlawful-detainer plaintiffs under the Tenant Protection Act of two thousand nineteen. That disposition is a public, surviving adjudicated finding. It is independent of Gasio versus Tran. It is mentioned here only because it sits in the documentary record of counsel’s appellate practice on the strict-compliance question that is also at the center of the present matter.

That is the man as the documentary record presents him. A forty-seven-year veteran of California eviction practice. A man who, in his own published statements across two separate venues, sits as a temporary judge in every Orange County court. A man who, in his own published writing, has pleaded guilty to being overly aggressive in the prosecution of evictions. A man on the receiving end of a state appellate affirmance for a strict-compliance pleading defect on the same question now at the center of this matter. A man whose firm distributes a public forms library containing a Move-Out Clearance Report template and a commercial three-day notice template, and which contains no residential three-day notice template. A man who instructs landlords in print on how to skip the trial process. And, as the next chapters of this narration will demonstrate, a man who, in this matter, signed his name to filings that on their face fall short of the basic statutory requirements that forty-seven years on the same forms ought to have made automatic. That tension is the question this narration places before the listener.

The portal at gasiomirror dot com has, over twenty-one months of documentary assembly, converged on Mr. Silverstein as the actor whose exposure on the documentary record is the broadest. The agency referrals identify him: the State Bar Office of Chief Trial Counsel review of his conduct in this matter, the Department of Real Estate review of the form he distributes, the Orange County District Attorney’s referral pending resubmission referencing California Penal Code section one hundred thirty-four. The self-attestations identify him: Bar number eight six four six six on every filing, the Pro Tem self-claims published in two venues, the firm’s marketing copy preserved at the Wayback Machine. The published-conduct comparisons identify him: the cure-window directives he has himself published for owners, set against the conduct documented in the case record during the cure window. He is not an incidental party to this record. He is the actor on whom this record concentrates. That concentration, on the documentary record, is the question this narration places before the listener. No finding has been made by any agency or court on the questions presented.

How many times has this attorney, occupying his position of public trust, processed documents through court staff who know him from the bench, that ought never to have left his office? This narration does not answer that question. The records that would answer it are reachable by the regulators and prosecutors to whom this case file has been submitted. What this narration can do is describe, on the documentary record of this single matter, what occurred.

I·A.

The marketing posture against the documentary record

Chapter 1·A

This chapter places, side by side, the firm’s own publicly self-published marketing copy and the publicly accessible record of its own conduct. The materials are reproduced from sources Mr. Silverstein and his firm have themselves selected to publish, or that named third-party reviewers have themselves posted on public review platforms. The plaintiff has not generated these materials. They were generated by Mr. Silverstein’s firm, by the trade press he has chosen to republish, and by named clients posting on the public Yelp and Avvo records.

The firm’s current website, at stevendsilverstein dot com, opens with a headline copy reading, in its operative passage: Decisive Evictions for Southern California Property Owners. When landlords need results, they turn to Steven D. Silverstein. The firm’s service-pillar block, in its own words, reads: Unmatched Eviction Expertise. Rapid Eviction Process — we expedite every step, from notice to lockout, minimizing your property’s downtime. Expert Legal Navigation — leverage our deep understanding of complex landlord-tenant laws to protect your interests. Forceful Court Advocacy — benefit from our aggressive representation in unlawful detainer and related proceedings. The words Decisive, Rapid, Forceful, and aggressive are the firm’s own self-chosen self-description, addressed to the firm’s intended client population, on its own letterhead.

In December two thousand twelve, the Los Angeles Daily Journal published a feature by Katie Lucia under the headline, Kings of eviction do brisk business kicking people out, profiling Mr. Silverstein and a counterpart Inland Empire attorney as the Eviction Kings of their respective Southern California regions. The firm has chosen to reproduce that feature in full on its own current website at the URL path slash eviction dash kings dash orange dash county. The reproduced article contains verbatim quotes from Mr. Silverstein characterizing his own practice. The quotes include: You sort of thrive on the volume. That’s because my name’s on the door. My business doubled — because I mostly do foreclosures, not for the banks, for the guys that buy them at the foreclosure sale. The article further characterizes Mr. Silverstein’s practice in his own words as cookie-cutter law, likening the cases to products on a conveyor belt; and reports that at any given trip to court, Mr. Silverstein will have as many as eight appearances at once. The counterpart Inland Empire attorney profiled in the same feature, Mr. O’Connor, is reported as filing an average of one hundred cases each month and as having made as many as thirty-four appearances in different cases before a single judge at one time, and is quoted: I’ve had sons evicting mothers, and the same day, same court, I’ve had mothers evicting sons. The article frames the eviction practice as virtually recession-proof and as a niche in which volume is the name of the game. Those framings appear in the article as currently reproduced on the firm’s own website. The firm’s decision to reproduce the article in full on its current site is itself part of the firm’s current marketing posture.

The firm operates publicly under the brand Silverstein Eviction Law — on its current website, on its Google Business listing, on its Better Business Bureau profile under the variant Steven D Silverstein Eviction Law, and on permanent exterior building signage at the Tustin office reading Silverstein Professional Building. On May third, two thousand twenty-six the plaintiff performed a series of public-registry searches to document the regulatory status of the firm-name brand. The findings are: the California State Bar licensee record reflects the attorney as Steven David Silverstein, Bar number eight six four six six, with address of record at the Tustin office, no public discipline, and no public administrative action displayed. The City of Tustin Business License records an active business license, account number one two one one eight four, registered to Steven Silverstein, with the license held in the attorney’s personal name and no separate license issued under the brand name. The Orange County Clerk-Recorder fictitious business name registry returns zero results on a partial-match search for Silverstein evictions, and zero results on a partial-match search for Law Office of Steven D. Silverstein. None of the four brand names used in commerce — Silverstein Eviction Law, Steven D Silverstein Eviction Law, Law Office of Steven D. Silverstein, Silverstein Professional Building — appears in the Orange County fictitious business name registry as a registered fictitious business name.

California Business and Professions Code section seventeen thousand nine hundred ten requires that every person who regularly transacts business in California for profit under a fictitious business name shall file a fictitious business name statement with the clerk of the county in which the person has his or her principal place of business. California Business and Professions Code section seventeen thousand nine hundred eighteen provides that no person transacting business under a fictitious business name contrary to the provisions of that chapter may maintain any action upon or on account of any contract made, or transaction had, in the fictitious business name in any court of this state until the fictitious business name statement has been executed, filed, and published as required. California Business and Professions Code section seventeen thousand nine hundred, subdivision A, paragraph one, defines a fictitious business name as, in the case of an individual, any name that does not include the surname of the individual or any name that suggests the existence of additional owners. The Orange County Clerk-Recorder applies that definition by example: Joyce Smith Catering is not a fictitious business name; Smith and Company Catering is a fictitious business name. The brand name Silverstein Eviction Law, examined under that statutory framework, presents a documentary question. No finding has been made.

Two fictitious business name filings on the Orange County registry do contain the surname Silverstein. File number two zero one seven six four seven one eight nine four, business name Silverstein and Huston, filed April fourth, two thousand seventeen, status expired; and file number two zero two three six six six nine seven four six, business name Silverstein and Huston, filed August tenth, two thousand twenty-three, status active. Both filings belong to Steven A. Silverstein, California State Bar number one three zero seven six three, partner with Mark W. Huston, a different attorney unrelated to this matter. The two attorneys share a surname only. The disambiguation is preserved here for completeness of the public-record search.

The firm’s current marketing presents Mr. Silverstein in single-attorney terms. The two thousand twelve Daily Journal feature reproduced on the firm’s current website refers to him as a sole practitioner and a workaholic who works six days a week, bouncing from courthouse to courthouse Monday through Friday. The firm’s Lawyers dot com and Martindale-Avvo profile states: Steven D. Silverstein, Attorney at Law is a law firm with an office in Tustin, California. At this office location, there is one lawyer. The publicly accessible firm-staffing record reflects a different picture. The LinkedIn public profile of Demi Connell, captured May third, two thousand twenty-six, identifies her as Associate Attorney, Law Office of Steven D. Silverstein, from June two thousand twelve to present — fourteen years of continuous in-house associate-attorney capacity, with practice description reading: Actively represent landlords and property owners in actions to recover possession of their property. Actively represent property owners in both limited and unlimited civil actions. The ZipRecruiter platform displays an active job posting for a Legal Assistant at the Tustin firm at twenty dollars per hour, captured the same date. The marketing presentation of a one-lawyer firm does not align with the documented staffing record. California Rule of Professional Conduct seven point one prohibits communications about a lawyer’s services that contain a material misrepresentation of fact, or that omit a fact necessary to make the statement, considered as a whole, not materially misleading. The plaintiffs assert no conclusion as to whether the staffing-versus-marketing record above constitutes a violation of Rule seven point one; the determination is reserved to qualified counsel and to the California State Bar Office of Chief Trial Counsel, where review of Bar number eight six four six six is currently underway and no finding has been made. The documented existence of an in-house associate attorney since June two thousand twelve also corroborates named-reviewer testimony reproduced below describing being represented at trial by an unnamed another attorney, appearance attorney, colleague of his, or someone else when Mr. Silverstein himself did not appear.

The single highest-yield piece of evidence on the marketing-versus-record question is a public Yelp review by Jeannine W., a twenty-five-year property manager and fifteen-year repeat Silverstein client, posted on the public record on August seventeenth, two thousand sixteen and updated June twenty-sixth, two thousand eighteen with the praise unchanged. Her review reads, in its operative passage: There was a glitch on my part in the three day notice served and he swiftly referred to a law code that allowed a bypass of the glitch and the judge ruled in our favor. Had Steve not been so knowledgeable in the law, we would have had to start all over, losing thousands in rent loss. That public client testimony, by a repeat client publicly thanking Mr. Silverstein, places on the public record a contemporaneous client description of conduct in which a defective three-day notice was preserved against judicial dismissal through application of what the client characterized as a law-code bypass. The firm’s own current website, at the URL path slash eviction dash help slash notice dash to dash pay dash rent dash or dash quit, with page age March fifteenth, two thousand twenty-six, states in its own current published copy: The single most common reason I see landlords lose in court is a defective three-day notice. If it’s defective, the case dies right there. The two statements, both publicly preserved, both reproducible from the firm’s own publicly accessible record, are placed side by side. The firm cannot disclaim either statement. The first is the firm’s own current published rule; the second is a public five-star review by a property manager who continued retaining the firm after the event described. The internal contradiction within the firm’s own publicly accessible record is documented for the listener’s evaluation.

Beyond the Jeannine W. keystone, the public Yelp and Avvo platforms preserve eight additional reviews by named or self-identified reviewers describing procedural failure modes on the same axes documented in the Gasio record. The reviews are reproduced verbatim on the portal page at silverstein dash marketing dot h t m l. The plaintiff in this matter asserts no conclusion as to the verifiability of the underlying transactions described in third-party reviews; each reviewer’s posting speaks for itself on its source platform. The narrative summary below identifies the reviewers and their direct relevance to the Gasio documentary record.

Anonymous, posting on Avvo on December twenty-seventh, two thousand eighteen, describes a court appearance in which the firm’s filings were not reviewed and the case was dismissed. Mary E., posting on Yelp on June tenth, two thousand twenty-two, describes a Three-Day Notice prepared by the firm with a content error requiring re-service. Tony S., posting on Yelp on October eighth, two thousand twenty, characterizes the firm’s court submissions in language the reviewer chose to publish. Andy T., posting on Yelp on December fourteenth, two thousand twenty-one, characterizes the firm’s filing practice in language directly anchoring to the conduct documented in the present matter, in writing: files illegal documents in the court case such as filing documents saying you were served in person when his server just sticks the documents in your door. That description, posted publicly thirty months before the Gasio Three-Day Notice was posted to the Gasio family’s front door on the evening of Friday, June twenty-first, two thousand twenty-four, is directly relevant to the diligent-efforts predicate for service-by-posting examined at Chapter Eight. Annemarie R., posting on the Yelp not-currently-recommended platform on April twenty-sixth, two thousand twenty-four, characterizes the firm in opinion terms. L F., posting on Yelp on March tenth, two thousand twenty-three, characterizes the firm’s litigation conduct in opinion terms. Stephanie N., posting on Yelp on February twenty-seventh, two thousand twenty-two as an opposing-side legal-field professional, describes mediating a matter to assist the firm’s client because the firm had served what the reviewer characterized as an inappropriate notice. Patricia S., posting on Yelp on April tenth, two thousand twenty-six — a posting recent within the period of this narration — describes critical errors in firm work product on a matter in which the opposing party was a self-represented pro se plaintiff, in writing: they made a few critical errors that could have cost me the case, and the plaintiff was representing herself. That description, posted by a named landlord-side reviewer in April two thousand twenty-six, is directly relevant to the pro se procedural posture documented at Chapter Eleven.

The first review preserved on the Silverstein Yelp page, posted on April twenty-third, two thousand eleven by reviewer Sanggol O. of Huntington Beach, contains a separate public reference. The reviewer’s posted text states: Attorney Silverstein represented us in court in a U D case, failing to protect our interest in the security deposit we held that could be applied to past due rent. We were then successfully sued by the tenants later for the balance of the security deposit we withheld to cover our repair expenses. Failure to perform competently, failure to communicate, failure to disclose were some of the issues filed in a complaint with the State Bar of California, case number one zero, dash two seven five zero three. State Bar case number one zero, dash two seven five zero three is preserved here as a public Yelp-record reference. The reference is unverified by the plaintiff in this matter and is cited for the docket-existence reference Reviewer Sanggol O. placed on the public Yelp record in two thousand eleven, not as a finding of fact.

The marketing-versus-record materials above are the work of Mr. Silverstein, his firm, the trade press he has chosen to republish, and named reviewers posting on public platforms. The materials are reachable by qualified investigators by direct verification at the source URLs and registries identified. The plaintiff in this matter has organized the materials for ease of cross-reference. The questions the materials raise are reserved to the appropriate reviewing authorities. No finding has been made.

II.

The pattern before the pattern

Chapter 2

Before describing the conduct in Gasio versus Tran, this narration sets one fact on the table. The same property. Nineteen thousand two hundred thirty-five Brynn Court, Huntington Beach, California, nine two six four eight. A single-family home of approximately three thousand square feet on a small cul-de-sac.

Approximately three years before this family rented the property, the same plaintiff, Phat L.K. Tran, prosecuted an earlier unlawful detainer at the same address, on behalf of the same family enterprise. The prior tenant’s rent was approximately three thousand six hundred dollars per month at the time of her eviction. That tenant was removed from the property under the procedural mechanism described above. Counsel of record on that earlier matter is the same Steven D. Silverstein who is counsel of record in the present matter.

Approximately thirty days after the prior tenant’s eviction, the Gasio family moved in to nineteen thousand two hundred thirty-five Brynn Court. Their starting rent was five thousand dollars per month. That figure represents an increase of approximately thirty-eight percent over the prior tenant’s rent at the time of her eviction. The Gasio family rented continuously, on the same property, for two years and three months. They paid that five thousand dollars per month, by check and later by electronic transfer, on time, every month.

Two years and three months after the Gasio family moved in, the family was removed from the same property under a second unlawful detainer prosecuted by the same client through the same counsel of record. Within weeks of the family’s August fifth, two thousand twenty-four vacate, the property was converted to short-term rental on the Airbnb platform at a base rate of approximately seven thousand seven hundred and eighty-six dollars per month. That rate represents an increase of approximately one hundred and twenty-two percent over the rent of approximately three thousand five hundred dollars per month that the prior tenant of the same property had been paying at the time of her eviction in two thousand twenty-one. Calculated against the Gasio family’s rent of five thousand three hundred fifty dollars per month, the post-eviction Airbnb base rate represents an increase of approximately forty-six percent.

A forty-seven-year veteran of California eviction practice does not prosecute two unlawful detainers, twenty-six months apart, on behalf of the same client, at the same single-family residence, each followed by a substantial rent increase to the next occupant, by accident. The pattern of practice is documented from the address record alone. That pattern is one of the questions this narration places before the listener.

III.

The family

Chapter 3

The plaintiff and narrator of this brief, Michael Andrew Gasio, is a thirty-year veteran of California public service. His career spans work in juvenile hall, classroom teaching across kindergarten through twelfth grade, specialized graduate study in psychology, service as a school counselor, service as vice principal of a high school, and service as principal of a middle school. He is a trained investigator with four years of undergraduate criminology, and completed coursework in business law and the California Penal Code in nineteen seventy-one. The administrative positions he held are positions of public trust California awards to a narrow class of educators: the principal and vice principal on a school campus stand in loco parentis — in the place of the parent — for every minor child under their care across each school day. He served in that posture for the thirty years of his career. He is seventy-two years of age. He retired from active educational service before the events described in this narration began. He is the publisher and author of the documentary record now indexed at gasiomirror dot com.

His wife and co-complainant, Yulia Gasio, was a named tenant on both executed leases. Communication authority for the household was transferred to Yulia by written email on July eighteenth, two thousand twenty-four, in the same email that documented contemporaneous receipt of evidence by counsel of record. Tetyana Zvyagintseva, a senior limited-English-proficient relative, was a named occupant on the two thousand twenty-two lease. Her presence in the household and her named status on the executed lease bear on later-arising Fair Housing Act questions reserved to the United States Department of Housing and Urban Development Office of Inspector General.

The family had no prior litigation history in this Court. The family had no eviction history at any prior tenancy. The family had no criminal record. The family rented in good standing for two years and three months at nineteen thousand two hundred thirty-five Brynn Court. The family paid approximately one hundred forty-six thousand dollars in rent, on time, over the course of the tenancy. That is the family the documentary record concerns.

IV.

The twenty-six-month payment record

Chapter 4

The Gasio family paid five thousand dollars per month in rent for nineteen thousand two hundred thirty-five Brynn Court for twenty-six consecutive months. The payments are documented in the family’s Wells Fargo bank records and in the corresponding records of the recipient accounts. There are no missed payments on the record. There are no late payments asserted by the landlord during that twenty-six-month window. The record is clean.

The executed two thousand twenty-two lease named the corporate brokerage as the lease party of record — Berkshire Hathaway HomeServices California Properties, operating at the Huntington Beach branch. The lease further specified a payment-channel account in the name of the individual licensee Hanson Le, account number three three one two nine four three two nine seven.

On the bank’s own record, the lease-specified channel was not the channel that received funds. The documented destination of every monthly rent transmission across the tenancy, on Wells Fargo’s record, was a personal Wells Fargo account in the name of the property owner, Phat L. K. Tran. Sixteen consecutive wires between January twenty-third, two thousand twenty-three and June twenty-eighth, two thousand twenty-four are preserved on the bank’s wire-transfer record. Fifteen of those sixteen are in the amount of five thousand dollars even. The sixteenth, on June twenty-eighth, two thousand twenty-four, is the off-contract extraction described at Chapter Ten. The account in the name of the individual licensee, named on the lease as the channel of record, was not on the bank’s record the destination of any of those funds.

The final five-thousand-dollar wire in that sequence bears, on the face of the bank instrument, a contractual memorandum line. The wire was sent on April nineteenth, two thousand twenty-four, confirmation number O W zero zero zero zero four three eight two four five six eight six four, from the plaintiff’s Wells Fargo Premier Checking account ending in zero seven three two, to the recipient’s account ending in nine one six six, in the amount of five thousand dollars even. The wire-fee field reads zero. The status field reads completed. The message-to-recipient’s-bank field, transmitted with the funds and preserved on Wells Fargo’s record, reads in its entirety: New lease twenty-four, one payment at five thousand. Within minutes of the wire’s clearing, at eleven fifty-three Pacific Daylight Time the same morning, the recipient Phat L. K. Tran sent the plaintiff a text message reading in its entirety: All right, thumbs-up. The wire memo states the contractual term. The recipient’s same-morning acknowledgment, in writing, accepts it. The instrument is preserved in the regulated bank channels of the sending bank, the receiving bank, and the Federal Reserve clearing record; the text acknowledgment is preserved in the case file. Any subsequent representation, in any forum, of a contractual monthly rate other than five thousand dollars beginning in the period this wire opens exists in tension with the recipient’s own contemporaneous written acceptance of the wire memo. That wire was sent seven days before the executed two thousand twenty-four lease at the same property was signed on April twenty-sixth — a temporal point of significance addressed at Chapter Seven.

The routing of tenant rent payments to a personal account in the name of the property owner, rather than through the broker trust account established under California Business and Professions Code section ten thousand one hundred forty-five, is the question now under review by the California Department of Real Estate as Pre-Complaint number one, dash two six, dash zero three zero four, dash zero zero two, with Investigator Graciela F. Macias and Senior Special Investigator Jerusha White assigned. No finding has been made. The individual licensee Hanson Le, whose name appeared on the lease as the channel of record, had detached from the Berkshire Hathaway corporate platform on May thirteenth, two thousand twenty-four — seventeen days before the May thirtieth cashier’s-check cure tender described at Chapter Nine arrived at the corporate office.

Anna Ly, the listing agent of record on the original two thousand twenty-two lease, is the daughter of property owner Phat L.K. Tran. She holds California Department of Real Estate broker license number zero one eight nine four three four eight, issued January twenty-eighth, two thousand eleven, and operated for a period under the now-expired doing-business-as designation Sun Realty and Management, which expired on the fictitious business name register on February twenty-fourth, two thousand fifteen. She is a separate California Department of Real Estate matter, file number one, dash two four, dash zero five one three, dash zero one zero, with Investigator Tom Nguyen assigned. No finding has been made on that matter either.

The relationship between the listing agent of record and the property owner of record — the agent is the owner’s daughter — was not disclosed in the executed lease, was not disclosed to the tenants during the tenancy, and was not disclosed in the unlawful detainer complaint. The relationship was discovered by the family only after the conclusion of the case, through public-record research.

V.

The Berkshire turn, and the brokerage that signed the lease

Chapter 5

The original two thousand twenty-two lease was executed on the Berkshire Hathaway HomeServices California Properties corporate platform, on a California Association of Realtors form, with the corporate brokerage as the lease party of record. Anna Ly was the listing agent. The lease was executed by DocuSign envelope identifier B F seven six E C two B, F five nine F, four E three D, eight C nine zero, nine zero five four five D one one two one D D D. That envelope identifies the resident parties as Michael A. Gasio, Julia S. Gasio, and Tetyana Zvyagintseva, the names that appear on every subsequent document in the record.

The corporate brokerage operating that platform under the doing-business-as designation Berkshire Hathaway HomeServices California Properties at the Huntington Beach branch, five thousand eight hundred forty-eight Edinger Avenue, has on the public Department of Real Estate record more than one corporate licensee identified in connection with the same business address during the relevant period. Springdale Marina Inc., a California corporation, Department of Real Estate corporate identifier zero one two zero eight six zero six, and Stratton-LFCA Inc., a California corporation, Department of Real Estate corporate identifier zero two two one one six six two, both appear on the Department of Real Estate record in connection with the Huntington Beach branch operating under the Berkshire Hathaway HomeServices California Properties doing-business-as designation. The specific operative corporate licensee at the date of the cure tender at issue in this matter is the subject of independent verification on the Department of Real Estate public records. The broker-supervisory chain at the Huntington Beach branch includes Dennis Allen Rosas, Department of Real Estate broker license number zero zero six zero two one zero one, and the division manager Iris Fay Tonti, Department of Real Estate broker license number zero zero eight four four zero two three. These facts are verifiable at the Department of Real Estate license-lookup service at d r e dot c a dot gov.

In approximately March two thousand twenty-four, the listing agent of record changed. Anna Tran Ly, the property owner’s daughter, departed the Berkshire Hathaway platform. The replacement listing agent of record was Hanson Le, also of record as Tri G. Le, who holds California Department of Real Estate Broker license number zero one three five eight four four eight, issued at the broker level on March twenty-third, two thousand six, and separately holds a salesperson license dating to November ninth, two thousand two; he currently attaches as a Broker Associate under the corporate broker Stratton-LFCA Inc., Department of Real Estate corporate identifier zero two two one one six six two, under the supervision of designated officer Dennis Allen Rosas, of record at the corporate broker’s Huntington Beach branch office. Mr. Le took over as the listing agent for the property at nineteen thousand two hundred thirty-five Brynn Court while continuing as a broker associate at the same Huntington Beach branch.

Anna Ly’s departure from the Berkshire Hathaway platform was not an arm’s-length corporate transition. It was an internal family decision. The family-network analysis is anchored at three points: the property owner is Anna Ly’s father; the prior listing agent is the property owner’s daughter; the listing-agent change occurred at the same time the property owner began directing tenant rent payments through a personal Wells Fargo account in the name of the new listing agent. That documentary picture is what the Department of Real Estate is now reviewing.

One additional fact bears on the brokerage chain. As of May thirteenth, two thousand twenty-four — seventeen days before the cure tender at issue in this matter — Hanson Le’s salesperson license attachment to Springdale Marina Inc., Department of Real Estate corporate identifier zero one two zero eight six zero six, was detached on the Department of Real Estate’s public license history. The implication of that detachment, on the date the cure tender arrived at the Berkshire Hathaway office, is that Mr. Le did not hold corporate brokerage authority of the kind that would have placed him in the position of authorized recipient for a cashier’s check made payable to Berkshire Hathaway HomeServices. He cannot endorse, deposit, or release a check that is not made payable to him.

VI.

The branch manager who received the police-department text

Chapter 6

The branch manager of the Berkshire Hathaway HomeServices California Properties office at five thousand eight hundred forty-eight Edinger Avenue, Huntington Beach, is Angie M. Sandoval, Department of Real Estate salesperson license number zero one one three zero four seven eight. The verified Department of Real Estate address on record for Ms. Sandoval as of April twenty-eighth, two thousand twenty-six is one hundred twenty Fifth Street, Suite C one hundred ten, Huntington Beach, California nine two six four eight. Her direct office line is seven one four, six zero zero, seven seven four one. She supervises the front desk where the May thirtieth cashier’s check was signed for. She supervises the file cabinet where the executed lease was kept. She reports up to the corporate division manager Iris Fay Tonti and to the designated officer Dennis Allen Rosas.

On the evening of June twenty-fifth, two thousand twenty-four, between five fifty-five and six oh two Pacific Daylight Time, the plaintiff sent a series of text messages to Ms. Sandoval at her direct office line. That date is eight days before the unlawful detainer complaint was filed in this matter on July third. That sequence of texts placed the corporate brokerage on actual notice through its branch manager, before any complaint was filed. The text transmission included an image of the demand letter the plaintiff had mailed to the property owner. The text further referenced the Huntington Beach Police Department’s contemporaneous characterization regarding Hanson Le having stamped the corporate brokerage name on the lawful lease, regarding the month of rent at issue, and regarding the five thousand dollars that, on the plaintiff’s account, was paid by check and not credited to the account. The text expressed in writing a warning regarding criminal charges and registered mail. The transmission concluded with a forward of the police-department-notice text addressed to the corporate brokerage at the Edinger Avenue office.

Receipt of that transmission by Ms. Sandoval is documented by the phone-carrier records preserved in the case file. A contemporaneous email from a third party further confirms the transmission, with that email later acknowledged by Officer J. Cuchilla of the Huntington Beach Police Department at two-eighteen Pacific Daylight Time on July fourth, two thousand twenty-four.

This is the corrected timing. The June twenty-fifth direct-notice text channel is logged on this portal as Notice channel N-zero-seven on the Silverstein actor dossier. It places the corporate brokerage on actual notice eight days before the unlawful detainer complaint was filed. Any subsequent corporate posture that Berkshire Hathaway, or its successor in interest, did not know that this family had reported the matter to law enforcement is in tension with that documented contemporaneous text to a branch manager.

The notice to corporate brokerage, the notice to law enforcement, and the notice to opposing counsel were transmitted in the same week in the same hour on the same documentary record. That posture — preserving the record contemporaneously, while events were unfolding — is what allows this narration to describe what occurred with precision today.

VII.

The lease turn — April twenty-sixth, two thousand twenty-four

Chapter 7

On April twenty-sixth, two thousand twenty-four, a new lease was executed for the same property. The new lease was prepared on the same Berkshire Hathaway corporate platform, on a California Association of Realtors form. The new listing agent, Hanson Le, presented the document. The new lease was executed by DocuSign envelope identifier four six C C eight seven two five.

Section thirty-six of that executed lease — the same section thirty-six that appears as a numbered paragraph on the face of the document — caps attorney fees and costs in any dispute arising under the lease at one thousand dollars combined. That cap is a contractual limit binding both parties. It is the lease’s own ceiling. That detail will be relevant when this narration reaches the Move-Out Clearance Report.

The lease document, signed seven days after the April nineteenth wire described at Chapter Four, recites a monthly rent of five thousand three hundred fifty dollars and a commencement date of June first, two thousand twenty-four. On the four corners of the lease, the April nineteenth wire is invisible. The lease does not credit it. The lease does not acknowledge it. The lease does not reference the contractual modification the wire memo and the recipient’s same-morning written acceptance had effected. The first rent obligation, on the four corners of the lease document alone, falls on June first, two thousand twenty-four at the lease-recited five thousand three hundred fifty dollar rate. The structural effect of that drafting choice is that a subsequent reader of the lease document alone, without access to the contemporaneous bank record and the recipient’s text acknowledgment, would conclude no rent had been paid between May first and the first lease-recited due date. That structural appearance is what the Three-Day Notice, served eight weeks later, would later assert. The family had no notice at the time of signing that the new lease arrangement was being drafted to skip the payment already made and to permit the property owner to file an unlawful detainer fewer than eight weeks later, on a payment account that did not appear in the lease.

April second, two thousand twenty-four, by email, the property owner sent the plaintiff a written communication that, in substance, stated please do not think we are looking for a new lessee. That email is preserved in the case file. It supports the continuous-occupancy posture the family operated under and is in tension with the unlawful detainer that was filed eleven weeks later.

VIII.

The Notice — the unsigned instrument that opened the case

Chapter 8

The Three-Day Notice did not arrive in a vacuum. In the correspondence preceding the cure window, the property owner Phat L. K. Tran had transmitted to the plaintiff a text setting out a new rate and a new payment account. The text, in full, reads: dash start date six one twenty twenty-four; dash rent rate five thousand three hundred fifty dollars per month; also what bank do you use so I can provide you my bank account number. Two operative facts appear on the face of that text. First, the recipient asserts a new monthly rate of five thousand three hundred fifty dollars, three hundred fifty dollars higher than the rate documented across the sixteen-wire history and confirmed by the recipient’s own April nineteenth, two thousand twenty-four acknowledgment of the New lease twenty-four wire memo described at Chapter Four. Second, the recipient asks for the plaintiff’s bank so he can provide a new account number — the rerouting of payment off the lease-of-record channel and onto a different account controlled by the property owner personally. The plaintiff’s responding text contemplated a new-paperwork transition: old lease at five thousand, new paperwork at five thousand three hundred fifty. The lease document subsequently drafted on April twenty-sixth, two thousand twenty-four recites the five thousand three hundred fifty figure but does so without crediting, acknowledging, or referencing the April nineteenth wire whose memo, accepted in writing by the recipient the same morning, had already established a contractual modification at five thousand dollars. The drafted lease does not engage the prior wire memo. The drafted lease does not reconcile with the prior wire memo. No rent-increase notice satisfying California Civil Code section eight twenty-seven was served. On the documentary record, the contractual modification established by the bank instrument and the recipient’s same-morning text acceptance remains the operative term governing the parties’ relationship from the date the wire cleared.

On June twenty-first, two thousand twenty-four, a Three-Day Notice to Pay Rent or Quit was originated, on the documentary record, through a DocuSign envelope whose creator and sender are identified by the platform’s own metadata as Anna Tran Ly. Ms. Ly holds California Department of Real Estate Broker license number zero one eight nine four three four eight, issued January twenty-eighth, two thousand eleven; the “Sun Realty and Management” doing-business-as designation under which she previously operated expired on the fictitious business name register on February twenty-fourth, two thousand fifteen. She is the daughter of the property owner, Phat L.K. Tran. She is not the broker of record for the property at nineteen thousand two hundred thirty-five Brynn Court under the April two thousand twenty-four lease. She is not a licensed attorney. The DocuSign platform records the identity of the party who creates an envelope and the party who sends it; both fields, on the envelope at issue, identify the same individual.

The Notice demands payment of five thousand three hundred fifty dollars. The Notice directs payment, on its face, to Wells Fargo Bank, account number one zero zero five nine five nine one six six, an account in the personal name of Phat Tran at the Beach Boulevard branch in Huntington Beach. That account number does not appear in either executed lease. The lease-of-record payment-channel account on both the two thousand twenty-two and the two thousand twenty-four leases — both prepared on the Berkshire Hathaway corporate platform — is account number three three one two nine four three two nine seven, in the name of the individual licensee Hanson Le. The June twenty-first Notice substitutes a different Wells Fargo account, in the property owner’s personal name, for the channel named on the executed lease.

The substitution narrows further on the bank’s own wire-transfer record set out at Chapter Four. On that record, the actual destination of every monthly rent transmission across the tenancy was a personal Wells Fargo account in the name of the property owner. The lease-specified channel in the name of the individual licensee was, on the bank’s record, never the destination of any rent funds. The Notice’s substituted account — account number one zero zero five nine five nine one six six — is a documented owner-personal account separate from the account that actually received the prior sixteen wires. The Notice therefore directs the cure payment neither to the channel named on the executed lease nor to the channel that had on the bank’s record received every prior month’s rent.

The instrument originated through Ms. Ly’s DocuSign envelope mirrors, on its face, the structural cadence of the commercial three-day notice template published in the public forms library of Steven D. Silverstein, California State Bar number eight six four six six, at his firm’s website. Three structural paragraphs of the served Notice — the opening recitation, the forfeiture clause, and the payee-directive shell — track the published commercial template’s architecture. The published library, by direct inventory of the firm’s website preserved on the May second and May third, two thousand twenty-six Internet Archive Wayback Machine captures, contains four items: a three-day notice to pay rent or quit marked commercial; a move-out clearance report; a declaration of service of notice; and an evictions procedures for unlawful detainers procedural guide. The library contains no residential three-day notice template. The library, as published, contains a commercial template only. The instrument served on the family was therefore not generated from a published template authored by counsel. It was generated by a person with access to the commercial template’s architecture and re-authored within its retained shells.

The departures from the published template, on the face of the served Notice, are concentrated in the fields that govern facial validity. The signature line is empty. The payee-individual field, structured by the published template to receive the name of an individual, is replaced with a bank — Wells Fargo Bank — accompanied by a personal account number not named in either lease. The service-date and notice-expiration paragraph present in the published template is omitted. The disposition language “or quit,” present in the published template, is dropped. The landlord contact field is replaced with the bank branch’s street address and telephone. Each departure either removes a compliance feature present in the published template or substitutes non-compliant content into a structurally retained field. The pattern is not residential adaptation; the cure-window mechanism is the same in both the residential and commercial contexts. The structural-fingerprint analysis is preserved at the portal page anchored at instrument dash authorship dot h t m l.

The Notice was unsigned. The owner’s name was typed on the document. There is no handwritten signature in the signature position. By contrast, the parallel three-day notice produced for the same instrument in another matter on the same counsel’s docket — the Harman matter at the same property — bears Steven D. Silverstein’s signature on the landlord-signed copy of the form. That parallel signature establishes, by direct comparison, that the form is capable of being signed and that the signature line is functionally present. The Gasio Notice was simply not signed.

The Notice was served by posting at the front door of the residence on the evening of Friday, June twenty-first, two thousand twenty-four. California Code of Civil Procedure section eleven sixty-two requires service on all occupants. The Notice was served only on Michael Gasio. Two additional named tenants on the executed lease — Yulia Gasio and Tetyana Zvyagintseva — were not served. The Notice was therefore facially defective at the threshold of service alone. The diligent-efforts predicate for service by posting is the subject of separate public client testimony preserved on the firm’s Yelp record. Reviewer Andy T., posting publicly on December fourteenth, two thousand twenty-one — thirty months before the Gasio Notice was posted — characterized the firm’s filing practice in writing: files illegal documents in the court case such as filing documents saying you were served in person when his server just sticks the documents in your door. That description, posted by a named reviewer on a public platform thirty months before the Gasio Notice was posted to the Gasio family’s front door, is preserved in the marketing-versus-record analysis at Chapter One-A.

On Saturday, June twenty-second, two thousand twenty-four — the day after the Notice was posted at the front door — the property owner Phat L.K. Tran sent the plaintiff a text message, in writing, during the statutory three-day cure window. The text, reproduced verbatim from the documentary record: Hi Michael, sorry I didn’t know you did pay your rent to the Hanson account, I just texted him to find out. You mentioned about the six seven contract, I got confused about this part. Hanson told me that you did not want to sign the new lease — The text continues beyond the captured frame. Four documentary admissions appear on the face of that sentence alone. The recipient’s own prior ignorance, volunteered to the plaintiff unprompted within the cure window. Affirmative acknowledgment that the plaintiff did pay — not had claimed to pay, but did pay. Specific identification of the channel as the Hanson account. And admission that the recipient was contacting his own agent, Hanson Le, to verify the payment, after learning of it from the plaintiff — documenting in the recipient’s own words the agency relationship under which the payment was received. The further continuation of the sentence places the false representation in writing: that Hanson Le had told the recipient that the plaintiff did not want to sign the new lease, a representation that, on the documentary record of the executed April twenty-sixth lease, was false.

The day-after admission did not arrive at a moment of innocent surprise. Independently of the May twenty-eighth Certified Mail cashier’s-check transmission to the broker, the plaintiffs had directly provided the property owner with images of the cashier’s check and the Home Depot dishwasher receipt that anchored the section nineteen forty-two deduction. The owner accepted those documents and used them in connection with his own tax records. As of June twenty-first, two thousand twenty-four — the date the Three-Day Notice was prepared and posted — the property owner therefore held in his own possession the documentation establishing both the tendered cashier’s check and the dishwasher purchase that anchored the deduction. The Notice nonetheless demanded the gross five thousand three hundred fifty dollars as if neither document existed.

Twelve days later, on July third, two thousand twenty-four, the same instrument originated through Ms. Ly’s DocuSign envelope was attached to, and relied upon as the predicate notice in, the Complaint for Unlawful Detainer filed in this matter by Steven D. Silverstein, California State Bar number eight six four six six, as counsel of record for the same client whose own writing, dated the day after Notice service, had conceded the predicate of the non-payment claim. The act of submitting an instrument to a tribunal is, on the documentary record, a separate documentary act from the act of preparing it. The first was performed by Ms. Ly. The second was performed by Mr. Silverstein. Both acts are preserved on the documentary record. No finding has been made by any tribunal on the questions presented.

IX.

The tender — what should have ended the case

Chapter 9

The cashier’s-check cure tender rests on a documentary chain that began ten weeks earlier. The dishwasher at the property had failed on March fifth, two thousand twenty-four, and was reported to the property owner that same day. On April eighteenth, two thousand twenty-four at five twenty-five Pacific Daylight Time, the listing agent of record Hanson Le and a technician attended the property and were unable to repair the appliance. On April twenty-sixth, two thousand twenty-four — the same day the new lease was executed — Mr. Le sent the plaintiff a text message committing in writing: “I will get the owner approval to have a new dishwasher installed for you and your family usage.” The owner did not approve the replacement. In a subsequent communication the owner’s position was conveyed to the plaintiff as an offer to install towel bars in lieu of the replacement appliance. On May thirteenth, two thousand twenty-four at three fifty Pacific Daylight Time, Mr. Le sent a withdrawal text and the corporate brokerage license attachment detached the same date, with the dishwasher condition still unresolved. On May fifteenth, two thousand twenty-four, the plaintiffs purchased a replacement dishwasher from The Home Depot for delivery to nineteen thousand two hundred thirty-five Brynn Court, total order one thousand eleven dollars and fifty-two cents inclusive of delivery and California sales tax. That purchase was an exercise of the tenant repair-and-deduct remedy under California Civil Code section nineteen forty-two.

On May twenty-eighth, two thousand twenty-four at three forty-one Pacific Daylight Time, the plaintiffs obtained at the United States Postal Service office at sixty-seven seventy-one Warner Avenue, Huntington Beach, a Wells Fargo cashier’s check in the amount of four thousand three hundred thirty-eight dollars and forty-eight cents — the contractual rent of five thousand three hundred fifty dollars less the one thousand eleven dollars and fifty-two cent documented section nineteen forty-two repair. The cashier’s check was made payable to Berkshire Hathaway HomeServices, the broker named on the executed lease as receiving rent on behalf of the owner. The check was sent that same day by United States Postal Service Certified Mail with Signature Confirmation, USPS tracking number nine five three four nine one four eight eight two seven six four one four nine nine three five nine four four, in four one-pound packages. Each package included documentation of the dishwasher repair, including the Home Depot invoice.

The package was delivered at three forty-three Pacific Daylight Time on May thirtieth, two thousand twenty-four — twenty-two days before the Three-Day Notice was served — at ZIP code nine two six four nine, the Berkshire Hathaway HomeServices California Properties office at five thousand eight hundred forty-eight Edinger Avenue, Huntington Beach. United States Postal Service tracking records the status as “Delivered, Left with Individual,” and the recipient signature on the record reads with the initials “H H.”

That check was the lawful, contractual cure for the rent obligation later asserted in the Three-Day Notice. The check was payable to the corporate brokerage, Berkshire Hathaway HomeServices. That recipient was the lease party of record on the executed lease. That recipient is the only entity on the executed lease authorized to receive rent. The check was tendered, by Certified Mail, before the Notice was served.

The check was sealed by the recipient and never credited to the family’s account. It was not deposited. It was not endorsed. It was not returned. It was held. It sits sealed today, available for forensic fingerprint analysis, should a criminal case be opened. Its existence and tender are acknowledged on the record by the Orange County Superior Court’s March twenty-seventh, two thousand twenty-five Under Submission Ruling, Document identifier seven four five two two five seven eight, issued by Commissioner Carmen D. Snuggs-Spraggins of Department C sixty-one. The Court’s findings recite, verbatim: “Defendant produced a copy of a cashier’s check in the amount of four thousand three hundred thirty-eight dollars and forty-eight cents dated May twenty-eighth, two thousand twenty-four, made payable to Berkshire Hathaway Homeservices.”

At trial in Department C sixty-one, the Court’s March twenty-seventh, two thousand twenty-five Under Submission Ruling, Document Identification number seven four five two two five seven eight, expressly acknowledges the tender of the May twenty-eighth, two thousand twenty-four cashier’s check made payable to Berkshire Hathaway HomeServices in the sum of four thousand three hundred thirty-eight dollars and forty-eight cents. The USPS tracking record establishes delivery and signature on May thirtieth. The check remains sealed and uncashed, held by the plaintiff. The verbatim record of closing argument and counsel of record’s characterizations on the trial record will be supplied through the Department C sixty-one electronic-audio channel pursuant to Code of Civil Procedure section one one six one point two, subdivision (a), paragraph one, item A.

Mr. Silverstein’s final question to the plaintiff at trial was: did you cash the check? The plaintiff answered no. The check is sealed. The check was never cashed because the check was not made payable to the plaintiff. The plaintiff cannot cash a check made payable to another entity. The question, asked by counsel of forty-seven years, was a procedural feint. The check was tendered. The cure was perfected. The case should have ended there.

X.

The extraction — the off-contract June twenty-eighth demand

Chapter 10

On June twenty-eighth, two thousand twenty-four — seven days after the Three-Day Notice was posted, twenty-nine days after the cashier’s check tender, and five days before the unlawful detainer complaint was filed — the property owner Phat L.K. Tran personally telephoned the plaintiff. The substance of the call: the plaintiff was directed to wire five thousand three hundred fifty dollars to a personal Wells Fargo account in the property owner’s name, account number one zero zero five nine five nine one six six, or face an eviction filing. The plaintiff complied under verbal protest.

The wire was sent that same day. The message-to-recipient’s-bank field on the outgoing wire, on Wells Fargo’s record, reads in its entirety: Payment twenty-seven intended as one of three contracts payment for July twenty-four. That field is the plaintiff’s own contemporaneous characterization of the demanded transmission, recorded in regulated bank channels on the day the wire cleared. It is, in writing, the plaintiff’s statement that the payment was demanded against no identified contract on the documentary record between the parties.

The conduct documented in the preceding two paragraphs occurs within the statutory three-day cure window opened by the Three-Day Notice posted seven days earlier. The forms library on counsel of record’s firm website — the same library that distributes the commercial three-day notice template described in Chapter Eight of this narration — also contains a procedural guide for owners titled Evictions Procedures for Unlawful Detainers. That published guide directs owners, in writing, that during the cure window the owner is not to engage in informal direct contact with the tenant, and is not to accept payment in any form or to any payee other than the form, the manner, and the payee specified by the notice. The stated purposes, on the document’s own text, are two: to preserve the integrity of the notice and to avoid issues of waiver, modification, and estoppel; and to preserve the unconditional character of the three-day demand. The June twenty-eighth telephone call, the off-contract wire-transfer direction, and the receipt of the wire by a personal Wells Fargo account in the property owner’s name — an account not named in either executed lease — are documented within the cure window and are at variance with both directives. The Evictions Procedures for Unlawful Detainers document is preserved at the Internet Archive Wayback Machine, capture run of May second and May third, two thousand twenty-six.

That wire is Exhibit E-seven on the documentary record. It is the off-contract extraction. The plaintiff’s contemporaneous wire-field characterization — transmitted on the bank’s own record on the day of clearing — preserves the demanded transmission as one against no identified contract on the documentary record between the parties. The instrument, on its face, presents a question under Title eighteen of the United States Code, section thirteen forty-three, the federal wire-fraud statute, for evidentiary preservation purposes by the Federal Bureau of Investigation Los Angeles Field Office and the Internet Crime Complaint Center.

Five days later, on July third, two thousand twenty-four, the unlawful detainer complaint was filed. The complaint did not credit either the May thirtieth cashier’s-check tender or the June twenty-eighth wire. The complaint did not disclose the June twenty-second text from the property owner conceding the predicate of the non-payment claim. The complaint did not disclose the June twenty-fifth direct-notice text to the corporate-brokerage branch manager. The complaint asserted non-payment as if neither tender had occurred and as if the brokerage had not been on notice.

Subsequent representations to the court via counsel held that the property owner had mailed a refund of the duplicate June twenty-eighth wire. The United States Postal Service tracking record consistent with that mailing — tracking number nine five eight nine zero seven one zero five two seven zero one four three six six one eight three three zero — establishes a scan-event at the United States Postal Service Regional Facility, Santa Ana California Distribution Center, at eight seventeen post meridiem Pacific Daylight Time on July second, two thousand twenty-four. The next tracking event, dated July ninth, two thousand twenty-four, recites the status: In Transit to Next Facility, Arriving Late. There is no delivery event on the record. There is no delivery-signature on the record. There is no further tracking event on the record at all. The mailing entered the regulated postal system as a scan event and then disappeared from the documentary record. The plaintiff never received it. The United States Postal Service produced no proof of delivery for the mailing the recipient represented to the Court had been sent. Faced with continuing demand, the plaintiff attempted to satisfy the judgment in April two thousand twenty-five. The first tender, dated April fifth, two thousand twenty-five, was a Wells Fargo cashier’s check in the amount of five thousand three hundred thirty-eight dollars and forty-eight cents, serial number zero zero eight four four one one nine seven eight, drawn against the plaintiff’s Wells Fargo account at the Beach Boulevard branch in Huntington Beach, payable to the Clerk of the Court — Superior Court of California, with the face memorandum reading Payment Under Protest. The instrument was voided as Non-Negotiable. The lawful channel for satisfaction of an unlawful-detainer money judgment is payment to the judgment creditor, not deposit with the Clerk of Court; the Court declined to accept the payment as deposited, and the bank’s Non-Negotiable stamp across the face of the instrument preserves the attempted tender on the documentary record.

The second tender, on April twenty-second, two thousand twenty-five, was a Wells Fargo cashier’s check in the same amount of five thousand three hundred thirty-eight dollars and forty-eight cents, serial number zero zero eight four four one two zero one six. That check is the DUPLICATE JUL twenty-four RENT slash PAID UNDER PROTEST instrument named on its own face, made payable jointly to Phat K. Tran and Steven D. Silverstein. The instrument has been negotiated; the joint-payee endorsement sequence is documentary and is being verified at the issuing bank. The funds-handling record is preserved at Wells Fargo and reachable by subpoena.

Both parties subsequently signed an acknowledgment that no prior repayment had occurred. That acknowledgment is in writing. It is in the case file. It places the prior representation that a refund had been mailed in tension with the parties’ own subsequent stipulation.

X·A.

The pre-trial transmission — the facts in writing before trial

Chapter 10·A

The matter proceeded toward trial in the Orange County Superior Court, Department C sixty-one, before Commissioner Carmen D. Snuggs-Spraggins. The first noticed trial date was January thirteenth, two thousand twenty-five. On Friday, January tenth, two thousand twenty-five, three days before the first noticed trial date, a withdrawal letter from the plaintiff’s defense counsel of record, Richard J. Rosiak, California State Bar number one four one four three zero, arrived in the plaintiff’s mailbox. On the January thirteenth calendar, prior defense counsel did not appear. A representative of opposing counsel attended the calendar and the matter was removed from the docket. The next substantive trial date, January twenty-seventh, two thousand twenty-five, was the first occasion on which the plaintiff appeared and was prepared to proceed pro se. Six calendar days into operating pro se, the plaintiff transmitted in advance of the trial two documents that are the subject of this chapter.

The first transmission was a written letter sent via Yahoo Mail on Thursday, January sixteenth, two thousand twenty-five at one forty post meridiem Pacific Time. The letter reached seven named recipients in total: Dr. Phat L. K. Tran, doctor of dental medicine, the property owner and unlawful-detainer plaintiff, identified by National Provider Identifier one one eight four eight four seven one six two; Andrew Elkins, third-party witness; Helder Pinheiro, third-party witness; Yulia Gasio, co-complainant; Hanson Le, also of record as Tri G Le, California Department of Real Estate Broker license number zero one three five eight four four eight, at Berkshire Hathaway HomeServices California Properties; Anna Tran Ly, California Department of Real Estate Broker license number zero one eight nine four three four eight, individual licensee (the “Sun Realty and Management” DBA expired February twenty-fourth, two thousand fifteen), daughter of property owner Phat L. K. Tran; and Steven D. Silverstein, Esquire, California State Bar number eight six four six six, counsel of record for the unlawful-detainer plaintiff. The original transmission is preserved in the regulated Yahoo Mail server records with full headers and timestamps.

The letter named, in writing, the evidence that would be presented at trial. The letter named the May twenty-eighth, two thousand twenty-four cashier’s check tender at four thousand three hundred thirty-eight dollars and forty-eight cents. The letter named the recipient’s own June twenty-second, two thousand twenty-four text-message admission acknowledging that rent had been paid to the listed agent of record — the “Hanson has the check” text, quoted in the letter directly. The letter recited the June twenty-eighth, two thousand twenty-four duplicate wire of five thousand three hundred fifty dollars to the property owner’s personal Wells Fargo account, characterized in the plaintiff’s own words as the rent paid twice during the cure window. The letter further raised the named-tenant question with respect to Anna Ly’s role as the agent of record on the prior leases, and the depreciation-on-carpet question with respect to the Move-Out Clearance Report deductions. The letter closed with an operative passage reproduced here in the plaintiff’s own writing: do not perjure yourself regarding what you have done with those two real estate agents. When the judge reads this at the start of trial, there will be no erasing or ignoring it. The letter was signed by Michael Gasio, identified as a retired California school administrator and former vice principal, Fresno Unified School District, thirty years, pro se complainant.

The second transmission was a fifteen-minute silent visual video catalog of the complete trial exhibit binders. The video was transmitted via Yahoo Mail to the same seven named recipients on the evening before the January twenty-seventh, two thousand twenty-five trial date. The video has no audio commentary. The binders were turned page-by-page on camera; each exhibit was held steady on camera long enough for a viewer to read it. The sequence mirrors the organization of the binders carried into court. The exhibits shown in the silent catalog include: the May twenty-eighth, two thousand twenty-four Wells Fargo cashier’s check at four thousand three hundred thirty-eight dollars and forty-eight cents, made payable to Berkshire Hathaway HomeServices California Properties, addressed to the brokerage office at five eight four eight Edinger Avenue, the mailing and main office of Springdale Marina Incorporated, the corporate licensee of record on that date; the United States Postal Service certified-mail tracking printout for tracking number nine five three four nine one four eight eight two seven six four one four nine nine three five nine four four showing delivery to the addressee at three forty-three post meridiem on May thirtieth, two thousand twenty-four, signed for by the initials H H; the Wells Fargo wire-transfer confirmation for the April nineteenth, two thousand twenty-four payment of five thousand dollars, confirmation number O W zero zero zero zero four three eight two four five six eight six four, with the operative memo, quote, new lease twenty-four one payment at five thousand, end quote; the June twenty-eighth, two thousand twenty-four wire confirmation at the disputed contractual rate; the Authentisign lease envelope transmitted on Berkshire Hathaway’s corporate platform on April twenty-sixth, two thousand twenty-four, with the payment clause directing rent to a Wells Fargo account in the listed agent of record’s personal name; the text message from the property owner reading, quote, Hanson has the check, end quote; the timestamped photograph of established black mold under the kitchen sink, taken at eleven thirty-nine ante meridiem on May first, two thousand twenty-two, move-in day; the June twenty-first, two thousand twenty-four Three-Day Notice to Pay Rent or Quit, annotated against California Code of Civil Procedure sections eleven sixty-one and eleven sixty-two, identifying the wrong-account, single-envelope-service, and signature defects on the face of the instrument; and the code-violation notes prepared for trial, identifying each documented condition and pairing it with the governing California Civil Code, Health and Safety Code, and Business and Professions Code provision.

The two transmissions together supplied the defendants and both attorneys of record with a complete reading copy of the trial case in advance of the courtroom. The recipients had the letter. The recipients had the video. The disposition record on the response side reads as follows. No recipient transmitted a written correction to any fact stated in the letter. No recipient transmitted a written objection to any exhibit shown in the video catalog. No recipient contacted the plaintiff to dispute the contents of either transmission. No returned mail was received by the plaintiff’s Yahoo Mail account. The matter proceeded to trial as the first substantive trial date on January twenty-seventh, two thousand twenty-five with the letter and the video catalog in the inbox of every defendant and both attorneys of record.

At trial, testimony given under oath by the unlawful-detainer plaintiff regarding the disputed June twenty-eighth wire was contradicted, in the same proceeding, by the unlawful-detainer plaintiff’s own written admission in evidence — the same “Hanson has the check” text reproduced in the eve-of-trial video catalog and quoted in the January sixteenth letter. When shown the text and asked by the bench, quote, did you write this, end quote, the witness answered under oath: yes. That exchange is preserved in the digital audio record of the January twenty-seventh, two thousand twenty-five proceeding before Commissioner Carmen D. Snuggs-Spraggins, Department C sixty-one, available under Code of Civil Procedure section eleven sixty-one point two on direct transcript order from the department.

The legal significance of the pre-trial transmission is that every act taken by every named recipient at and after the trial was taken with documented prior written notice — by name, by exhibit, and by statute — of the evidence that would be presented and of the specific warning not to perjure. The silent visual catalog supplied the same recipients with a reading copy of the exhibits themselves, directly from the binders carried into court. Under the United States Supreme Court’s holding in Global-Tech Appliances, Incorporated versus SEB S.A., five hundred sixty-three United States seven hundred fifty-four, decided two thousand eleven, a defendant who subjectively believes there is a high probability that a fact exists and who takes deliberate actions to avoid learning of that fact is treated, for federal criminal purposes, as having actual knowledge. The pre-trial transmission forecloses, on the documentary record, the avoidance-of-knowledge defense available to any of the seven named recipients.

The plaintiff in this matter, eleven days before the first substantive trial date, transmitted to every defendant and both attorneys of record a written letter naming the evidence and warning, in plain language, not to perjure. On the evening before trial, the plaintiff transmitted to the same recipients a silent visual catalog of every exhibit in the binders. Both transmissions are preserved with full Yahoo Mail server headers and timestamps and are available on lawful request. The recipients had the letter. The recipients had the video. The trial then proceeded on the documentary record this narration has set out. No finding has been made.

XI.

The closing question of fact

Chapter 11

The trial in this matter was conducted in Department C sixty-one of the Orange County Superior Court. There was no court reporter present. The bench identified the courtroom microphone as the record. An electronic audio request has been submitted under party access pursuant to California Code of Civil Procedure section eleven sixty-one point two, subdivision A, paragraph one, capital A, and a response is pending.

The plaintiff appeared pro se. He had appeared pro se since the Friday before the originally scheduled trial date, when prior counsel of record Richard J. Rosiak, California Bar number one four one four three zero, withdrew from representation by letter received in the plaintiff’s mailbox three calendar days before the originally scheduled Monday trial. Mr. Rosiak’s conduct in this matter is the subject of a separate California State Bar Office of Chief Trial Counsel review, under formal review by Examiner Devin Urbany. No finding has been made.

At trial, the plaintiff appeared with his evidence prepared. The plaintiff stated on the record that he did not request a jury trial and was prepared to proceed. After two continuances for unavailable courtrooms and one for the bench officer’s scheduled day off, trial proceeded.

In court, the plaintiff’s evidentiary presentation occupied approximately forty-five minutes. Mr. Silverstein called no witnesses. Mr. Silverstein presented no documentary rebuttal.

The on-record exchange that followed the presentation, reconstructed from the plaintiff’s contemporaneous notes and pending verbatim substitution upon receipt of the trial-audio recovery now pending under Electronic Audio Request E A R one nine seven six, proceeded substantially as follows. The bench addressed the plaintiff: in the matter of this case, continue, Mr. Gasio. The plaintiff turned to defense counsel and asked, on the record: did you get the high-definition pictures I sent you? Mr. Silverstein did not answer the question. He addressed the bench and said: wait, I do not think I was done, Your Honor. The bench answered: yes, you were. Mr. Silverstein then said: well, we want to drop the damages to help him out. The mid-trial withdrawal of an entire damages claim, after the predicate exhibits had entered evidence and before any cross-examination, is a litigation event of evidentiary significance. The procedural posture of the firm’s work product in matters in which the opposing party is self-represented is the subject of separate, recent public client testimony preserved on the firm’s Yelp record. Reviewer Patricia S., posting publicly on April tenth, two thousand twenty-six, described, in writing: they made a few critical errors that could have cost me the case, and the plaintiff was representing herself. That description, posted by a named landlord-side reviewer in April two thousand twenty-six, is preserved in the marketing-versus-record analysis at Chapter One-A.

Earlier in the plaintiff’s presentation, when the question of standing was raised on the trial record, the plaintiff stated to the court that the management contract directed payment to Berkshire Hathaway HomeServices through Hanson Le, that the receipt evidencing payment to BHHS was displayed, and that no debt was owed to the property owner personally. Counsel of record’s oral response asserted that a debt existed. Counsel produced no document, no ledger, no contract supporting that oral assertion of debt. The verbatim record of the standing exchange will be supplied through the Department C sixty-one electronic-audio channel.

The Court issued its Under Submission Ruling on March twenty-seventh, two thousand twenty-five. Service of that Minute Order proceeded on asymmetric channels. Defense counsel Steven D. Silverstein received the ruling electronically the same day, at three sixteen and thirty-nine seconds Pacific Daylight Time, transmitted by the Orange County Superior Court email server under California Code of Civil Procedure section ten thirteen B, to the firm address evictions at stevendsilverstein dot com. The plaintiff’s copy was placed for collection at Santa Ana the same day, with the mailing carried out the following day from Sacramento under standard court practice, and delivery to the plaintiff’s Pier Drive address a calendar-business-days lag thereafter. Defense counsel had the ruling in hand approximately three to four business days before the plaintiff did. The Clerk’s Certificate of Mailing and Electronic Service, document index one eight three point one zero one zero eight two three, is the operative anchor for both channels of service.

Mr. Silverstein’s final question of the plaintiff at trial was: did you cash the check? The plaintiff answered no. The check, sealed and uncashed, is held by the plaintiff today, available for forensic fingerprint analysis. That question is the closing question of fact this narration preserves.

XI·A.

The math on the face of the minute order

Chapter 11·A

The Under Submission Ruling of March twenty-seventh, two thousand twenty-five, Document identifier seven four five two two five seven eight, contains on its own face two internal arithmetic discrepancies, plus an embedded rate-inflation cascade that flows through the rent-components figures. Each is verifiable on the face of the order without recourse to extrinsic evidence. The recited figures, the recited subtotals, and the recited final judgment do not reconcile.

First. The rent-components math. The order recites past due rent for one month at five thousand three hundred fifty dollars and holdover damages for the period from July first, two thousand twenty-four through July thirty-first, two thousand twenty-four at five thousand five hundred thirty dollars. Five thousand three hundred fifty plus five thousand five hundred thirty equals ten thousand eight hundred eighty. The order, however, recites the components subtotal as ten thousand seven hundred even. The face-of-the-order discrepancy is one hundred eighty dollars between the components as stated and the subtotal as stated.

Second. The principal math. The order recites the components subtotal at ten thousand seven hundred dollars, less the security-deposit credit of six thousand three hundred seventy-five dollars, producing an arithmetic principal of four thousand three hundred twenty-five dollars. The order, however, recites the principal as three thousand three hundred twenty-five dollars. The face-of-the-order discrepancy is one thousand dollars between the arithmetic principal and the recited principal.

Third. The embedded rate inflation. The rent components are computed at a monthly rate of five thousand three hundred fifty dollars — the rate recited on the face of the April twenty-sixth, two thousand twenty-four lease document drafted seven days after, and without acknowledgment of, the April nineteenth wire whose memo established a contractual modification at five thousand dollars. The bank-instrument record set out at Chapter Four establishes the contractual monthly rate at five thousand dollars even, confirmed in writing by the recipient’s same-morning acceptance of the April nineteenth, two thousand twenty-four New lease twenty-four wire memo. Computing the same rent components at the documented rate of five thousand dollars produces past due rent for one month of five thousand dollars and holdover damages for thirty-one days at the monthly rate divided by thirty of five thousand one hundred sixty-six dollars and sixty-seven cents, for a components subtotal of ten thousand one hundred sixty-six dollars and sixty-seven cents. The components subtotal as recited at the higher rate, ten thousand eight hundred eighty dollars, exceeds the rate-corrected figure by approximately seven hundred thirteen dollars. The seven hundred thirteen dollars of embedded rate inflation is in addition to the one hundred eighty dollars of unreconciled components-to-subtotal discrepancy and the one thousand dollars of unreconciled subtotal-to-principal discrepancy.

The face judgment as recited by the order is the recited principal of three thousand three hundred twenty-five dollars, plus prejudgment costs of five hundred dollars, plus attorney’s fees of five hundred dollars, for a face judgment of four thousand three hundred twenty-five dollars. Using the arithmetic principal of four thousand three hundred twenty-five dollars in place of the recited principal of three thousand three hundred twenty-five dollars, plus the same costs and fees, the arithmetic-corrected face judgment is five thousand three hundred twenty-five dollars.

The procedural framework for the disposition of facial arithmetic discrepancies on a court order includes clerical correction under California Code of Civil Procedure section four seventy-three, subdivision D, order modification on noticed motion, and appellate review. These are determinations reserved to qualified counsel and to the courts. The discrepancies are identified here for documentary preservation. No finding has been made.

XI·B.

The word-alone judgment — the asymmetric trial record

Chapter 11·B

The main thrust of the documentary record in this matter converges on a single observation about the trial. The plaintiff brought documents. Counsel of record brought the word. The disposition was reached on an asymmetric record in which one side produced regulated bank-channel records, regulated United States Postal Service tracking records, a regulated DocuSign envelope archive, executed lease documents, and contemporaneous text-message admissions in writing; and the other side produced no document, no witness, no receipt, no proof of service, no ledger, no contract. This chapter sets out the trial-record observation on which that thrust rests. Each fact in this chapter is observable from the four corners of the case file. No finding has been made.

The defendant’s trial strategy was structured around four operative decisions, each observable in the resulting record. The defendant did not testify in narrative form; the story was told through exhibits. The defendant called no witnesses; family members and other corroborators were available but were not called. The defendant did not call the plaintiff for examination, did not question the plaintiff at trial, and did not invite redirect from plaintiff’s counsel. The defendant’s presentation followed a prosecutorial frame — the documents were assembled as a methodical exhibit-by-exhibit fraud presentation rather than as a defensive rebuttal of the unlawful-detainer allegation. The strategic consequence of all four decisions: cross-examination as an attack vector was structurally eliminated, and the documents were the case.

The exhibit catalog in the March twenty-seventh, two thousand twenty-five Under Submission Ruling records the trial-exhibits inventory on its face. Defendant exhibits admitted: seven — identified as Exhibits J, K, L, M, N, O, and Q. Defendant exhibits marked but not admitted: one — Exhibit P. Defendant contracts offered, reviewed, and returned unmarked: two — the original two thousand twenty-two lease establishing residency at nineteen thousand two hundred thirty-five Brynn Court, and the lease specifying the payment channel at Wells Fargo, name Hanson Le, account three three one two nine four three two nine seven, direct deposit. Tran-authored documents in the record: one — the Move-Out Clearance Report, used by the Court for the deposit-credit math, though not catalogued in the order as a plaintiff-offered exhibit. Plaintiff exhibits catalogued in the order: zero. The trial record on plaintiff’s case in chief, as reflected in the order’s own exhibit catalog, rests on representations of counsel rather than on plaintiff-offered exhibits.

The two foundational contractual documents handed up to the bench and returned unmarked were the lease establishing the family’s residency and the lease specifying the payment channel. Both documents were available to the Court. Both were reviewed by the bench. Both were returned to the defendant unmarked, unnumbered, not received into evidence. The trial record therefore contains no admitted lease. The matter was adjudicated on a documentary record in which the lease binding the parties was, on the four corners of the exhibit catalog, not in evidence.

The cure-tender record on the plaintiff’s side is preserved in the regulated United States Postal Service tracking system at tracking number nine five three four nine one four eight eight two seven six four one four nine nine three five nine four four. That tracking record establishes delivery at three forty-three Pacific Daylight Time on May thirtieth, two thousand twenty-four, at ZIP code nine two six four nine, Huntington Beach, California, with delivery signed for by an individual identified on the United States Postal Service record by the initials H H — the initials of the listed agent of record, Hanson Le. The cashier’s check at four thousand three hundred thirty-eight dollars and forty-eight cents, made payable to Berkshire Hathaway HomeServices, was delivered into the corporate brokerage’s possession twenty-two days before the Three-Day Notice was served. The tracking record is reachable today by any reviewing authority by direct lookup on the United States Postal Service public tracking system. Counsel of record had access to that record on the same terms as any party to the proceeding.

The alleged-refund record on counsel of record’s side rests on a separate tracking number: nine five eight nine zero seven one zero five two seven zero one four three six six one eight three three zero. That tracking record establishes a scan-event at the United States Postal Service Regional Facility, Santa Ana California Distribution Center, at eight seventeen post meridiem Pacific Daylight Time on July second, two thousand twenty-four. The next tracking event, dated July ninth, two thousand twenty-four, recites the status: In Transit to Next Facility, Arriving Late. There is no delivery event on the record. There is no delivery-signature on the record. The mailing entered the regulated postal system as a scan event and disappeared from the documentary record. The plaintiff never received the alleged refund. The United States Postal Service produced no proof of delivery. The two United States Postal Service tracking numbers, side by side, define the documentary asymmetry on the cure-tender axis alone. The plaintiff’s tender record carries delivery and signature. Counsel of record’s alleged-refund record carries a scan-and-disappear.

The standing exchange at trial preserves the asymmetry in the verbal record. The plaintiff stated to the court that the management contract directed payment to Berkshire Hathaway HomeServices through the listed agent of record, that the receipt evidencing payment was displayed, and that no debt was owed to the property owner personally. Counsel of record’s oral response asserted that a debt existed. Counsel of record produced no document, no ledger, no contract, no proof of payment-channel breach, no proof of cure-tender failure, no proof of any kind in support of that oral assertion of debt. The oral assertion stood as the only entry on counsel of record’s side of the standing question. The Court’s eventual disposition on the predicate-debt issue rested, on the four corners of the trial record, on the oral assertion. The verbatim record will be supplied through the Department C sixty-one electronic-audio channel.

The procedural posture in which an oral assertion by counsel of record could carry adjudicative weight against a documented contrary record is the procedural posture this narration documents at Chapter One and Chapter One dash A. Counsel of record has, in his own published copy at two separate venues, attested to having served as a temporary judge in every Orange County court. The Pro Tem self-attestation, preserved on the firm’s current website and in the bylined Apartment Journal article reproduced on the same site, places counsel of record on the same procedural side of the bench he stands before. The familiarity of that posture, in front of court personnel who know him from the bench across forty-seven years of Orange County eviction practice, is the operative context in which an oral assertion against a documented contrary record could carry the weight the trial record reflects.

How does counsel of record win a judgment without producing a document, calling a witness, or entering a single piece of paper into evidence? The trial-record answer is preserved on the four corners of the exhibit catalog: zero plaintiff exhibits. The procedural-record answer is preserved at Chapter Thirteen dash B — the chapter that places counsel of record’s own published procedural rules against the conduct in this matter. The procedural standard counsel of record himself publishes for his landlord-client population — including the standard, in his own current published copy, that a defective Three-Day Notice is dead on arrival; the standard that the notice must name every tenant on the lease; the standard that the landlord shall not accept any money from the tenant once the eviction has started — is the standard the matter his office filed and tried departs from on every axis. The departures are documented. The asymmetric trial record is documented. The standing-without-document posture is documented. The reviewing question is the same question this narration places before the listener throughout.

After the trial concluded and the bench had departed, the defendant remained briefly in the courtroom packing his binders. The plaintiff and counsel of record had left. The bailiff was locking the wooden doors. The defendant addressed the bailiff: how did I do against the owner of the firm? This is my first time as a lawyer. The bailiff answered: you were golden. The exchange is not preserved in the trial transcript. The bailiff is a courtroom-security officer, not a credibility-determining authority. The role does include the presence to observe every appearance, every objection, every exhibit handling, and every speech act made in the room across the duration of the proceeding. The observation is offered here for what it is: a two-word assessment made privately, in an empty room, by an officer of the court who had watched the entire proceeding, of a pro-se defendant’s performance against the owner of the firm.

The plaintiff brought the documents. Counsel of record brought the word. The documentary record on the plaintiff’s side is reachable today by United States Postal Service tracking lookup, by Wells Fargo bank-record subpoena, by the executed-lease document scans preserved in the case file, by the text-message archives preserved in the family’s mobile-carrier records, by the DocuSign envelope archives preserved on the regulated DocuSign platform, and by the Internet Archive Wayback Machine captures of counsel of record’s own published procedural rules. The documentary record on counsel of record’s side, as the record stands, consists of the oral assertions preserved in the plaintiff’s contemporaneous notes pending verbatim substitution upon receipt of the trial-audio recovery now pending under Electronic Audio Request E A R one nine seven six. The asymmetric record is what the reviewing authority will see. This narration places the asymmetric record before the listener. The reviewing authority decides what it means. No finding has been made.

XII.

The Move-Out Clearance Report — the unlawful loan

Chapter 12

The family was removed from physical possession on August fifth, two thousand twenty-four under duress from the unlawful detainer process. Rent was current. No sheriff lockout was executed. The keys were returned. A Move Out Clearance Report was executed at a later date.

The form on which the move-out reconciliation was executed is not Anna Ly’s form. It is the firm’s template, published continuously on the firm’s website by Silverstein Eviction Law since at least October eleventh, two thousand ten, the date of the Internet Archive Wayback Machine’s first crawl of the Forms Library. The same Move-Out Clearance Report template is preserved by name on the September twenty-second, two thousand twenty-three Wayback capture timestamp two zero two three zero nine two two one five three one one two, and on the May third, two thousand twenty-six Wayback capture timestamp two zero two six zero five zero three one nine zero seven one six, in the same After Eviction category, in the same second-listing position. The cosmetic skin on the firm’s website was rebuilt across the period; the template’s name, category, and position were preserved. Three federal-wire channels carry the template into circulation: hypertext-transfer-protocol-secure web distribution at stevendsilverstein dot com slash forms, DocuSign envelope transmission to the firm’s clerk address, and YouTube instructional-video distribution on the firm’s m r eviction law channel, where Mr. Silverstein states verbatim, in his own published video: this is the form that’s on my website that you can easily download. The structural defect on which this chapter centers does not live on the cosmetic surface of the website or the document; it lives in the document’s underlying extensible-markup-language payload. The pre-printed Attorney Fees line on the charges side of the template is a paragraph in the word slash document dot X M L file inside the dot D O C X archive. It is not a free-text field that an executor types in. It is a structural constituent of every download, from every year on the Wayback record, regardless of the cosmetic skin of the website or the cosmetic font Word renders in on the opener’s local computer.

The executed Gasio instance of that template was prepared on August fifth, two thousand twenty-four through DocuSign envelope identifier F five D two four seven C two, A one A nine, four nine nine one, B nine one F, six A three three three three four seven A eight seven D, transmitted four-party at eleven sixteen post meridiem Pacific Daylight Time on August twenty-second, two thousand twenty-four, with delivery to the firm’s clerk address at stevendsilverstein dot com. The form’s header recites the residents as Michael and Yulia Gasio — omitting Tetyana Zvyagintseva, the senior limited-English-proficient resident named at paragraph one point B of both the two thousand twenty-two and the two thousand twenty-four executed leases — recites the vacate date as August fifth, two thousand twenty-four, the rent rate as five thousand dollars per month, and — on the landlord side’s own form — rent paid through May first, two thousand twenty-four. That recital, on the landlord-side document, in writing, concedes that the family had paid rent through May first. The Three-Day Notice posted on June twenty-first, two thousand twenty-four had nonetheless demanded five thousand three hundred fifty dollars for the period the landlord-side form would later concede had been paid through. The five thousand dollar rent rate recited on the Move-Out form’s face is the same rate established by the April nineteenth wire memo and the recipient’s same-morning written acceptance described at Chapter Four. The four corners of the landlord-side accounting instrument align with the wire-memo modification at five thousand dollars, even as the Three-Day Notice and the lease document drafted in disregard of that wire recite the higher five thousand three hundred fifty dollar figure. The landlord’s own paper trail contradicts itself on the most basic governing variable. The Three-Day Notice demanded a rate the same landlord’s accounting form would, six weeks later, decline to record.

Before turning to the demand structure, one further field on the executed form warrants the listener’s attention. The form template includes, as a structural element of its own architecture, a required line for entry of the date of the predicate notice — the thirty-day, sixty-day, or three-day notice that anchors the move-out accounting to a stated predicate. On the form executed against the Gasio tenancy, that line was left empty. The required field was left blank. The form is engineered to demand the date — the date that, if entered honestly, places the predicate notice on the four corners of the accounting instrument. Leaving the line blank disconnects the accounting from any predicate notice. The form is engineered to demand the date; the executor declined to enter one.

The form’s demand structure recites: credits of six thousand three hundred seventy-five dollars, comprising the five-thousand-dollar security deposit and one thousand three hundred seventy-five dollars in other deposit categories; charges of twenty thousand nine hundred twenty-three dollars, comprising rent owed of ten thousand eight hundred thirty-three dollars, a carpet-replacement line of seven thousand eight hundred thirty-five dollars, a front-door-lock line of two hundred fifty dollars, and an attorney-fees line of two thousand five dollars; less the security-deposit credit of six thousand three hundred seventy-five dollars; for a total demanded of fourteen thousand five hundred forty-eight dollars.

The ten thousand eight hundred thirty-three dollar rent-owed line warrants inspection on the form’s own arithmetic. The form recites Rent Paid Through May first, two thousand twenty-four; recites the Vacate date as August fifth, two thousand twenty-four; and recites the rent rate at five thousand dollars per month. The period between the recited Paid Through date and the recited Vacate date — May first to August fifth, two thousand twenty-four — is three months and five days. Computed at the form’s own recited rate of five thousand dollars per month with thirty-day proration, that period yields fifteen thousand eight hundred thirty-three dollars. The form recites ten thousand eight hundred thirty-three dollars — five thousand dollars less than the form’s own arithmetic produces. One full month is silently dropped from the demand column without credit, acknowledgment, or accounting entry on the face of the form. The April nineteenth Wells Fargo wire of five thousand dollars described at Chapter Four — the wire whose memo named the new-lease payment and whose receipt was accepted in writing by the recipient the same morning — is the month the form silently consumes. The wire received but never credited on the form’s own face is the five-thousand-dollar gap between what the form’s own arithmetic says and what the form’s own demand recites.

Two features of that demand structure warrant the listener’s attention beyond the attorney-fees line. The carpet-replacement line of seven thousand eight hundred thirty-five dollars is recited on the form, in the landlord side’s own narrative, as Replace carpet due to dog pee bad smell, attached invoice. The attached invoice is Ly Construction Invoice number two four one two, dated August fourteenth, two thousand twenty-four. The invoice’s line items, summed, total seven thousand eight hundred thirty-seven dollars — approximately the figure carried into the form. The invoice’s actual scope of work, however, is not carpet replacement. It documents the removal of carpet and the installation of luxury vinyl plank flooring across nine hundred fifty square feet, with stairnose installation and second-floor baseboard painting. A material substitution from carpet to vinyl is a flooring upgrade, not a like-for-like restoration. California Civil Code section nineteen fifty point five subdivision B does not enumerate flooring upgrades among the permitted security-deposit deductions. And the invoice itself is dated nine days after the Move-Out Clearance Report’s August fifth execution date — the form’s recital of an attached invoice references a document that did not yet exist on the date the form itself was signed. The per-square-foot analysis of the charge is independently instructive. The form charges seven thousand eight hundred thirty-five dollars for flooring against approximately seven hundred ninety square feet of second-floor chargeable area, yielding approximately nine dollars and ninety-two cents per square foot charged to the tenant. Documented cost basis for builder-grade carpet of the type alleged is approximately eighty-eight cents per square foot. The charge multiple is approximately eleven point two seven times the documented cost basis. After three years of ordinary tenancy from May first, two thousand twenty-two through August fifth, two thousand twenty-four, the depreciated chargeable ceiling under California Civil Code section nineteen fifty point five subdivision B, paragraph two, applying the Internal Revenue Service five-year and Department of Housing and Urban Development seven-year useful-life schedules, falls between approximately two hundred seventy-eight and three hundred ninety-six dollars. The seven thousand eight hundred thirty-five dollar charge exceeds the depreciated statutory ceiling by approximately twenty to twenty-eight times.

A separate feature of the Ly Construction invoice anchors a sales-tax inquiry. The invoice itemizes three discrete materials charges: nine hundred fifty square feet of vinyl at two dollars per square foot for one thousand nine hundred dollars; fourteen stairnoses at twenty-three dollars each for three hundred twenty-two dollars; and the materials portion of the second-floor baseboard line at eight hundred dollars combined material and labor. The invoice’s sales-tax field is empty. The invoice total of seven thousand eight hundred thirty-seven dollars equals the subtotal of seven thousand eight hundred thirty-seven dollars with no sales-tax addition. California Revenue and Taxation Code section sixty fifty-one imposes sales tax on tangible personal property sold at retail in California. A licensed contractor selling materials to a customer in California is required to collect or remit applicable sales tax. The invoice records no such collection. The invoice on its face either does not record a true sales transaction in materials, records an underground transaction, or records a transaction structured to avoid the documentary trail of sales-tax collection.

A further feature of the document pair anchors a related-party inquiry. The vendor surname on the Ly Construction invoice — Dave Ly, California contractor’s license number one zero six eight three three four, with surety bond G C L five nine two eight nine six three — matches the surname of the listing agent of record and the executor of the Move-Out Clearance Report, the same Anna Ly who operates under California Department of Real Estate broker license number zero one eight nine four three four eight. The four corners of the document pair establish that the executor of the form and the vendor of the cited invoice share a surname. No related-party disclosure appears on either document. The vendor’s email contact of record on the invoice is b i n h l d b at yahoo dot com. The executor’s email contact of record on this matter is l y m y h o a at yahoo dot com. The independence, or non-independence, of the vendor selection from the form’s executor is a documentary question reachable by qualified counsel.

The legal framework against which the Attorney Fees deduction line on the executed Move-Out Clearance Report is measured is two-fold. First, California Civil Code section nineteen fifty point five subdivision B is, in the statute’s own structure, a closed list. A landlord may deduct from a security deposit only for the four enumerated purposes set out earlier in this chapter. Attorney fees are not among them. The Legislature did not include them. Second, where a lease itself contains an attorney-fee clause — and Section thirty-six of the executed April twenty-sixth, two thousand twenty-four lease set out at Chapter Seven does cap such fees at one thousand dollars combined — the fees provided by that lease clause are recoverable, if at all, post-judgment as costs of suit by a prevailing party, on motion to a court, under California Code of Civil Procedure section one thousand thirty-three point five and California Civil Code section seventeen seventeen. The lease provision does not authorize self-deduction from a security deposit. No fee award was entered against the family in Department C sixty-one. The two thousand five dollar Attorney Fees line on the executed Move-Out Clearance Report was, on its own four corners and against the two governing legal frameworks, a self-deduction by the landlord-side from the security deposit, without authorization under section nineteen fifty point five subdivision B and without a fee award by the court under section seventeen seventeen.

California Civil Code section nineteen fifty point five subdivision L provides, on the four corners of the statute: the bad faith claim or retention by a landlord, or the landlord’s successors in interest, of the security or any portion thereof in violation of this section may subject the landlord or the landlord’s successors in interest to statutory damages of up to twice the amount of the security, in addition to actual damages. The four-corners statutory exposure ceiling on the subdivision L claim, against the six thousand three hundred seventy-five dollar deposit credits reflected on the form, is the figure the statute itself produces — up to two times that amount, plus actual damages, subject to court determination of bad-faith retention. No bad-faith finding has been made.

The carpet line, the lock line, and the inflated portion of the attorney-fee line did not survive trial. On the documentary record of the judgment, the carpet line of seven thousand eight hundred thirty-five dollars was abandoned in open court. The front-door-lock line of two hundred fifty dollars was abandoned. The attorney-fees line of two thousand five dollars was reduced by approximately seventy-five percent, to the five-hundred-dollar fee award discussed below. The total reduction on these three items, on the documentary comparison between the form-side demand and the court-side outcome, is nine thousand five hundred ninety dollars — approximately forty-six percent of the form’s twenty-thousand-nine-hundred-twenty-three-dollar total charges. The deposit was retained against the inflated demand for approximately six months before counsel was required to defend the line items in open court. Counsel did not defend them.

The Move Out Clearance Report was signed in the name of Anna Tran Ly, the property owner’s daughter, California Department of Real Estate Broker number zero one eight nine four three four eight, individual licensee (the “Sun Realty and Management” DBA expired February twenty-fourth, two thousand fifteen). Seventeen months before that signing, on March eighteenth, two thousand twenty-three, Ms. Ly had sent a written email to the wife of the household stating, in writing, that she no longer worked for Phat Tran and instructing the household to call him directly. That writing terminated her agency relationship with the landlord. Seventeen months later, after she had ceased acting as the landlord’s agent on the documentary record, the Move Out Clearance Report was nonetheless executed in her name, on the firm-distributed template.

One line item on that report deserves the listener’s direct attention. The Move Out Clearance Report contains a pre-printed line for Attorney Fees. On the report executed by Ms. Ly on August fifth, two thousand twenty-four, that line was filled in with the figure two thousand five dollars. That figure was deducted from the Gasio family’s security deposit. No court had authorized that deduction. No judgment had been entered. No fee award had been made. No motion for fees had been filed. The deduction was an extra-judicial self-help retention executed by a Department of Real Estate licensee whose written agency on behalf of the landlord had terminated seventeen months earlier.

Section thirty-six of the executed lease, the same lease prepared on the same Berkshire Hathaway corporate platform, caps attorney fees and costs in any dispute arising under the lease at one thousand dollars combined. The two thousand five dollar deduction exceeds that contractual cap by one thousand five dollars on the face of the lease. That figure sat in the landlord’s hands for approximately six months, interest-free, before the court ever spoke to the question of attorney fees in this case.

Six months later, in early two thousand twenty-five, the court awarded counsel of record five hundred dollars in attorney fees as the prevailing party. That five hundred dollar award was collected in addition to the two thousand five dollars already retained from the security deposit. It was not credited against. It was not offset. It was not refunded. The two amounts were stacked. Total attorney-fee extraction from this family across both events: two thousand five hundred and five dollars. Against a one thousand dollar contractual cap. Against a five hundred dollar court award. One thousand five hundred and five dollars over the cap. Two thousand five dollars of it retained without any court authorization.

That mechanism, on the face of the documentary record, is what California Civil Code section nineteen fifty point five exists to prevent. Section nineteen fifty point five governs the permitted purposes for retention of a residential security deposit. The permitted purposes are: unpaid rent, repair of damage exceeding ordinary wear and tear, cleaning, and where the lease specifically authorizes it, restoration of premises to original condition. Attorney fees are not among them. The closed list does not include them. The retention of two thousand five dollars in attorney fees from a residential security deposit, without court authorization, with no statutory permission, with no contractual authority beyond a one thousand dollar cap that the deduction itself exceeded, is a section nineteen fifty point five subdivision L bad-faith retention on its face. Statutory damages under that subdivision are up to twice the amount of the deposit, plus actual damages.

Mr. Silverstein, who in his own published copy has practiced California eviction law for forty-seven years, who in his own published copy has sat as judge pro tem in every Orange County court, who in his own published article in the trade press has instructed landlord-clients on the precise procedural mechanics of California unlawful detainer and security-deposit accounting, would recognize a two thousand five dollar attorney-fee deduction on a residential Move Out Clearance Report as exceeding both California statute and the lease’s own one thousand dollar cap on first reading. That recognition is what forty-seven years of specialty practice produces.

This narration does not assert that Mr. Silverstein personally executed the Move Out Clearance Report. The signature on that report was Anna Ly’s. What this narration does state, on the face of the documentary record, is that the proceeds of that retention flowed to a fee category in which Mr. Silverstein was the exclusive beneficiary, that the retention exceeded the lease’s contractual cap, that the retention occurred without court authorization, and that the form on which the retention was made was distributed publicly by Silverstein Eviction Law on its own forms inventory page, with the same Attorney Fees line pre-printed and the same DocuSign envelope identifier as the executed Gasio form.

The completeness of the form’s architecture is itself an observation the documentary record places before the listener. The Move-Out Clearance Report contains the line items the form is engineered to generate. A pre-printed Attorney Fees line on a residential security-deposit accounting instrument. A Paid-Through-to-Vacate dollar column whose arithmetic, computed at the form’s own stated rate, drops a full month silently from the demand. Rent components computed at one rate by the same firm that drafted a different rate into the lease. Charges supported by an invoice dated nine days after the form was sealed. A vendor surname matching the form executor’s surname, with no related-party disclosure. A blank Notice Given Date field on a form whose own structure demands one. The form is then submitted to the tribunal. The bench officer, faced with the form, engages it on its own arithmetic terms. The Under Submission Ruling examined at Chapter Eleven dash A corrects arithmetic on entries the entries themselves are at variance with California Civil Code section nineteen fifty point five. The court reconciles addition and subtraction on a face the statute forecloses from appearing at all. The form is so familiar, so normalized as the standard of the practice, that the entries are taken at face value and the only judicial work performed is reconciliation of the columns. The California Penal Code section one thirty-four question the documentary record places before the appropriate prosecutorial authority — the question of preparing a false or antedated instrument with intent to produce it for use upon a trial, proceeding, or inquiry authorized by law — is, on the face of the proceeding, not raised. The form is so complete, so familiar, so worn from use, that the question is not asked. No finding has been made.

XII·A.

Instruments prepared for use in proceedings — the California doctrinal frame

Chapter 12·A

The conduct documented across the preceding chapters of this narration converges on a single doctrinal axis that California courts have articulated for more than seventy-five years. The axis is the duty owed to a tribunal by a private party who prepares, executes, transmits, or offers for use in a proceeding a written instrument bearing on the disposition of the matter. The duty is neither residential-specific nor unlawful-detainer-specific. It is foundational. This chapter sets the doctrinal frame against which the documentary conduct addressed at Chapters Eight, Nine, Twelve, and the agency record at Chapter Fifteen is measured.

The California Court of Appeal’s decision in Williams versus Superior Court, forty-six California Reports of Decisions, fourth series, three hundred twenty, decided in nineteen ninety-six, holds that the preparation of a false instrument with intent that it be used in a proceeding need not result in actual use, and need not result in actual reliance, for the conduct to be actionable. The Court’s analysis sets the conduct line at the act of preparation with the requisite intent. The instrument’s subsequent travel through the proceeding is a matter of consequence, not a matter of duty. The duty attaches to the preparing party at the moment the instrument is prepared.

The California Supreme Court’s decision in In re Horowitz, thirty-three California Reports of Decisions, second series, five hundred thirty-four, decided in nineteen forty-nine, anchors the duty of candor owed to a tribunal by counsel as a duty independent of, and prior to, the duty owed to the client. Horowitz remains good law. The duty does not yield to the client’s preference. The duty is owed to the tribunal as an officer of the court.

The California Supreme Court’s decision in Giovanazzi versus State Bar, twenty-eight California Reports of Decisions, third series, four hundred sixty-five, decided in nineteen eighty, holds that misrepresentations to a tribunal — including by silence, including by omission, including by the strategic non-disclosure of material facts — are actionable under the State Bar’s disciplinary authority regardless of whether the misrepresentation succeeded in influencing the tribunal’s decision. The duty does not yield to outcome.

A strict-compliance cluster from the California Court of Appeal addresses the residential three-day notice specifically. Bevill versus Zoura, twenty-seven California Reports of Decisions, fourth series, six hundred ninety-four, decided in nineteen ninety-four. WDT-Winchester versus Nilsson, twenty-seven California Reports of Decisions, fourth series, five hundred sixteen, decided in nineteen ninety-four. Nourafchan versus Miner, one hundred sixty-nine California Reports of Decisions, fourth series, sixty-eight, decided in two thousand eight. Liebovich versus Shahrokhkhany, fifty-six California Reports of Decisions, fourth series, eight hundred eleven, decided in nineteen ninety-seven. Levitz Furniture Company of the Pacific versus Wingtip Communications, eighty-six California Reports of Decisions, fourth series, one thousand thirty-five, decided in two thousand one. The cluster holds that a three-day notice that fails on its face to comply with California Code of Civil Procedure section eleven sixty-one’s strict-compliance requirements cannot support an unlawful-detainer judgment. The defect on the face of the notice is not curable by extrinsic evidence. The defect is not curable by acquiescence. The defect is not curable by post-service correction. The duty runs to the form of the notice at the moment of service.

The federal doctrine of fraud upon the court is anchored in the United States Supreme Court’s decision in Hazel-Atlas Glass Company versus Hartford-Empire Company, three hundred twenty-two United States two hundred thirty-eight, decided in nineteen forty-four, and applied in Aoude versus Mobil Oil Corporation, eight hundred ninety-two Federal Reporter, second series, one thousand one hundred fifteen, decided by the First Circuit in nineteen eighty-nine. The doctrine holds that conduct directed at the integrity of the tribunal itself — as distinguished from conduct directed at an opposing party — supports the setting aside of a judgment beyond the ordinary period for relief from judgment, on the ground that the judgment is not the product of a tribunal functioning as a tribunal.

The California Penal Code cluster anchored at sections one hundred thirty-four, one hundred fifteen, one hundred thirty-two, and four hundred seventy reaches the same conduct from the criminal side. Section one hundred thirty-four reaches the preparation of any false or ante-dated instrument with intent that it be used as genuine in any proceeding authorized by law. Section one hundred fifteen reaches the offering of any false or forged instrument for filing or recording with a public office. Section one hundred thirty-two reaches the offering in evidence of a forged document. Section four hundred seventy reaches the forgery itself. The four-statute cluster addresses the conduct at each stage of the instrument’s life cycle — preparation, offering for filing, offering in evidence, and forgery as such.

California Business and Professions Code section six thousand sixty-eight subdivision D directs every attorney to employ those means only as are consistent with truth, and never to seek to mislead the judge or any judicial officer by an artifice or false statement of fact or law. The provision is, on its own text, an affirmative discipline statute. The conduct line is not the technical falsehood. The conduct line is the artifice — the strategic ordering of true facts to mislead a tribunal whose composition is constrained by the materials counsel places before it.

California Rule of Professional Conduct three point three, captioned Candor Toward the Tribunal, requires a lawyer to refrain from making false statements of fact or law to a tribunal, to correct a false statement of material fact or law previously made to the tribunal, and to disclose to the tribunal legal authority known to the lawyer to be directly adverse to the position of the lawyer’s client and not disclosed by opposing counsel. The Rule includes a duty to take reasonable remedial measures, including, if necessary, disclosure to the tribunal, when the lawyer comes to know that a person has engaged in criminal or fraudulent conduct related to the proceeding.

The doctrinal frame stated above is the frame against which the conduct documented in this narration is measured. The PC section one hundred thirty-four Referral Package transmitted to the Office of the Honorable Todd Spitzer at the Orange County District Attorney on Monday, May eleventh, two thousand twenty-six, by United States Postal Service Certified Mail Return Receipt Requested, presents the catalog of instruments addressed at Chapters Eight and Twelve under the statutory frame anchored at California Penal Code sections one hundred thirty-four, one hundred fifteen, and one hundred thirty-two. The Examiner Devin Urbany of the California State Bar Enforcement Division’s formal review of counsel of record is the parallel professional-responsibility track under the Rule three point three and section six thousand sixty-eight subdivision D framework set out above. No finding has been made on either track. Each operates on the timeline of the agency that holds it. The doctrinal frame stated in this chapter is the frame within which any such finding, if and when made, will be situated.

XIII.

The pattern questions the record raises

Chapter 13

The questions of fact that the documentary record raises are pattern questions, not single-event questions. They are addressed for review by the appropriate regulators and prosecutors. They are not adjudicated here.

Was the same form — the Move Out Clearance Report with the same pre-printed Attorney Fees line and the same DocuSign envelope identifier — used in the prior nineteen thousand two hundred thirty-five Brynn Court eviction conducted by the same counsel of record approximately three years before the present matter? The form was distributed publicly. The form was used at the same address by the same counsel. The question is one of documentary discovery.

Was the same form used in matters Mr. Silverstein has prosecuted for related clients, including Thao Tran, identified on the documentary record as a related party in the same family enterprise? The DocuSign envelope identifier on the executed Gasio form is matched against the envelope identifier on the publicly distributed blank template. That matching is preserved in the Wayback capture. The question is one of documentary discovery.

Each separate instance of the same form having been used in the same way, with the same Attorney Fees pre-printed line, in matters prosecuted by the same counsel of record, would establish a pattern under California Business and Professions Code section seventeen thousand two hundred — the Unfair Competition Law — and would bear on the deceit framing under California Business and Professions Code section sixty-one twenty-eight. Each separate instance is independently reachable from public records by qualified counsel willing to take the time. The plaintiff in this matter has organized the documentary anchors. He cannot subpoena what he is not privileged to subpoena.

The same propagation question extends to the Three-Day Notice itself. The June twenty-first DocuSign envelope, examined in Chapter Eight of this narration, identifies Anna Ly as both creator and sender. Ms. Ly was the listing agent of record for nineteen thousand two hundred thirty-five Brynn Court in two prior tenancies before the Gasio family. Was the same residential adaptation of counsel of record’s published commercial three-day template used by Ms. Ly’s DocuSign sender account in those prior tenancies? Was the same residential adaptation provided by Ms. Ly to other family members or related agents within the property-owner enterprise — including the individual identified on the documentary record as Thao Tran — for use at other properties? The DocuSign platform retains envelope and template records by sender account; both questions are documentary, and both are reachable by subpoena by qualified counsel and by the regulators identified at the foot of this narration.

XIII·A.

The propagation inquiry — a methodology proposal

Chapter 13·A

The pattern questions raised at Chapter Thirteen converge on a single empirical question that the documentary record places before any reviewing investigative body. How many California security deposits, across how many counties, over how many years, have been reduced by an Attorney Fees deduction the statute does not authorize? The plaintiff in this matter has documented one application of the firm-distributed Move-Out Clearance Report template against one tenancy. The plaintiff cannot subpoena the firm’s web-server logs. The plaintiff cannot survey the limited civil calendars of seven Southern California counties. The plaintiff is one tenant whose case file documents one application. What follows is a structured proposal, addressed to qualified counsel, regulatory agencies, and any reviewing investigative body, for the audit the documentary record supports. The proposal is methodology, not finding. No finding has been made.

The propagation vector rests on the documentary architecture of the template’s distribution. The Move-Out Clearance Report is a Microsoft Office Open XML document file of approximately eighteen thousand three hundred twenty-seven bytes, reachable by hypertext-transfer-protocol-secure download from the firm’s public Forms Library URL. The download requires no firm engagement, no client intake, no fee, no identity verification. The pre-printed Attorney Fees line on the charges side of the template is encoded as a structural element of the document’s word slash document dot X M L payload, not as a cosmetic skin. Every copy that reaches a downstream desk carries the line. The Forms Library has been crawled by the Internet Archive Wayback Machine on approximately one hundred twenty-nine separate occasions between October eleventh, two thousand ten and May third, two thousand twenty-six. The template has been continuously published across that fifteen-year window. The publisher operates no operational mechanism to know who has downloaded the template, when, or for what purpose. The downstream use is, by definition, unsupervised.

The downstream population against which the template is applied is characterized, in the publisher’s own published positioning, in operationally consequential terms. The publisher’s self-published profile at about dot me slash steven dot d dot silverstein recites verbatim: I have been accused of being overly aggressive in doing these evictions. I plead guilty and I will strive to kick your tenant out as fast as legally possible. The firm’s county landing pages quantify the resulting timelines: uncontested cases typically move from filing to judgment in four to six weeks on the Riverside County page; notice-to-lockout windows of four to eight weeks across multiple county pages. The publisher’s bylined Apartment Journal article titled Why Wait Three Weeks for a Trial, reproduced on the firm’s own website, characterizes the procedural difficulty the pro-se tenant population faces in the publisher’s own voice. The marketed speed framework is achievable only against a high tenant non-contest rate. A tenant who never appears in court never sees the deposit accounting in which the template’s pre-printed Attorney Fees line was applied. The deduction is taken pre-judgment, on the form, against a tenant population whose non-appearance is the publisher’s own marketed business model.

The propagation channel is not limited to the individual pro-se landlord downloading from the public Forms Library. The publisher’s self-disclosed practice description recites that he regularly speaks at legal seminars to landlords and property managers and even gives legal seminars to other attorneys in the continuing education of the bar seminars. The trade-press authorship routes through the Apartment Journal and Apartment News publications, institutional readerships of property managers and apartment-owner trade associations. The propagation channel therefore includes the institutional template-adoption pathway: property-management firms incorporating the template into firm-internal libraries, multiplying downstream applications by the portfolio size of the adopting firm. Where a single management firm adopts the template across hundreds or thousands of units under management, a single adoption decision at the firm level scales the template’s reach across an entire portfolio.

The pre-printed Attorney Fees line is structurally open in its accepted dollar value. There is no statutory anchor on the form, no court-order requirement, no formula tied to other line items, no internal validation. The user types a number; the amount is whatever the user enters. On the executed Gasio instance the figure was two thousand five dollars. The line as engineered will accept one hundred dollars, two hundred fifty dollars, five hundred dollars, two thousand five dollars, or any other figure. The variability is itself an evidentiary property: a deduction tied to a court order would carry a fixed value matching the order; a deduction varying widely across uses indicates a discretionary entry, not a computed one. In the Gasio matter the pre-judgment deduction of two thousand five dollars was four times the Court’s eventual five-hundred-dollar attorney-fees award — the pre-judgment figure overshooting the eventual judicial determination by a multiple of four.

The legislative intent of California Civil Code section nineteen fifty point five, subdivision B is plain on the face of the statute. The subdivision sets out a closed enumerated list of four categories for which a landlord may deduct from the security deposit: compensation for the tenant’s default in payment of rent; repair of damages to the premises exclusive of ordinary wear and tear; cleaning of the premises upon termination to return the unit to the cleanliness at inception; and to remedy future defaults under the rental agreement to restore, replace, or return personal property or appurtenances where the security deposit is authorized by the rental agreement. Attorney fees are not enumerated. Collection costs are not enumerated. Administrative fees are not enumerated. Pre-judgment legal expenses are not enumerated. The Legislature considered the categories of permitted deductions, enumerated four, and did not enumerate attorney fees. The consumer-protective construction of the statute is reinforced by Granberry versus Islay Investments, nine California Fourth seven hundred thirty-eight, decided nineteen ninety-five. A pre-printed line on a security-deposit accounting template that invites a deduction the Legislature declined to enumerate is, on its four corners, in tension with the legislative scheme. The volume of executions of that template across the state is the operative empirical question.

The publishing attorney’s self-stated service area, recited in the two thousand twelve Daily Journal profile reproduced on the firm’s current website, names Orange County, Los Angeles County, San Bernardino, and Riverside. The Apartment Journal byline service area extends statewide. The audit scope tracks the firm’s own self-stated reach plus the natural Southern California extension corridor: Orange, Los Angeles, San Bernardino, Riverside, San Diego, Ventura, and Imperial counties — seven counties total. The audit period is five rolling fiscal years preceding the audit commencement date, approximating the practical statute-of-limitations horizon for Civil Code section nineteen fifty point five actions, the federal civil RICO predicate horizon under Title eighteen, United States Code, section nineteen sixty-one and following, and the typical document-retention window of California limited civil case files.

The methodology comprises five concrete audit steps any qualified investigative body can execute, listed in order of investigative friction. First: subpoena the firm’s web-server access logs from the firm’s hosting provider; standard web-server logs record every hypertext-transfer-protocol-secure GET request against the template URL with timestamp, requester I P address, and user-agent string. Second: cross-reference download response I Ps from step one against limited civil filings in the seven audit counties, focusing on security-deposit recovery actions filed by tenants and unlawful-detainer judgments where security-deposit deductions are itemized. Third: survey limited civil case files for security-deposit deductions itemized as Attorney Fees across the seven counties for the five-year window. Fourth: survey property-manager trade-association membership archives for template adoption — California Apartment Association, National Association of Residential Property Managers Southern California chapters, Apartment Association of Greater Los Angeles, and comparable associations. Fifth: audit California Department of Real Estate complaint records for the five-year window in the seven audit counties, filtered for security-deposit disputes that name the template. The five steps are complementary, not duplicative. Step one measures upstream distribution. Step two measures downstream geographic propagation. Step three measures downstream litigation-reaching application. Step four measures professional-network adoption. Step five measures regulatory-complaint recurrence.

Four documented categories of likely downstream applicants are identified: pro-se landlords applying templates downloaded from the internet without engaging counsel; property managers and management firms handling deposits for absentee owners; paralegals and Legal Document Assistants authorized under California Business and Professions Code section sixty-four hundred and following; and other licensed attorneys who may have incorporated templates from the publisher’s lectures, continuing-education seminars, and trade-press articles into their own practices.

A successful audit executed against the methodology above would produce the following measurable outputs: total downloads of the template from the firm’s public URL by year and by geolocated county; total California limited-civil filings in the seven audit counties in the five-year window in which a security-deposit deduction was itemized as Attorney Fees; total dollar value of those deductions aggregated by county and by year; tenant-complainant identifying patterns including pro-se versus represented, primary language, and income range; property-manager trade-association adoption rate; California Department of Real Estate complaint volume filtered for the template; and pattern-recognition output including deduction-amount clustering, repeat-defendant clustering, repeat-counsel clustering, and repeat-management-firm clustering. The plaintiff offers no estimate of what the propagation floor will be when measured. The number is unknown. The plaintiff asserts only that the question is empirically tractable, the methodology is straightforward, and the public interest in the answer is sufficient to warrant the audit. No finding has been made.

XIII·B.

Procedure in his own words

Chapter 13·B

This chapter places, in one place, the procedural rules Mr. Silverstein has himself published across the firm’s own letterhead, his own video channel, his own bylined trade press, and his own client-distribution materials. The sources span fifteen years — instructional videos on the firm’s YouTube channel under the handle m r eviction law, two articles dated to two thousand twenty-six on the firm’s current website, a print byline in Apartment Journal and Apartment News under the title Why Wait Three Weeks for a Trial, and a firm-distribution procedural sheet on firm letterhead titled Evictions, Procedures for an Unlawful Detainer After the Served Notice Expires. Each rule is reproduced in Mr. Silverstein’s own words. Each is then laid alongside the corresponding condition on the documentary record his office produced against the Gasio tenancy. Where his own published rule and the artifact his office produced do not align, the gap is identified on the face of his own record.

The first of three instructional videos addressed below, titled Unlawful Detainer Process Explained by Steven D. Silverstein, Eviction Lawyer, Updated for Two Thousand Twenty-Five, opens with Mr. Silverstein characterizing the unlawful detainer as a, quote, mysterious process, end quote, that he is going to help the viewer navigate. The unlawful detainer is a summary statutory proceeding the California Legislature designed for procedural transparency under Code of Civil Procedure section eleven sixty-one and following; the self-described mystery framing of the same statute Mr. Silverstein practices in is preserved on the documentary record. The video further states, in Mr. Silverstein’s own words: usually about fifteen, twenty minutes for a garden variety eviction; and: a garden variety eviction usually takes anywhere from two and a half weeks from the time it’s served to the final month if it’s contested. The Gasio matter was filed July third, two thousand twenty-four and tried January twenty-seventh, two thousand twenty-five — six months and twenty-four days from filing to trial. The protracted timeline is itself record evidence of contested merits.

The second instructional video, titled Motion for Summary Judgment and its advantages, according to Eviction Lawyer Steven D. Silverstein, makes three operative claims in Mr. Silverstein’s own words. First: a self-described three-week disposition timeline from filing of tenant answer to trial. Second: the motion-for-summary-judgment procedural channel as a way to avoid court appearance and save the landlord two weeks of rent loss. Third, and centrally, the claim, quote, we usually, in my office, win ninety-five percent of those motions. Why? Because I’m a darn good attorney and I usually do that, end quote. California Rule of Professional Conduct seven point one prohibits communications about a lawyer’s services that contain a material misrepresentation of fact or omit a fact necessary to make the statement, considered as a whole, not materially misleading. The sufficiency factors of an unopposed declaration motion — the procedural mechanism by which a tenant defaulting on a documentary response loses on declaration alone — are not disclosed alongside the win-rate claim. The same video uses the term, quote, arsenal, end quote, to characterize the motion-for-summary-judgment instrument as another item in the landlord’s arsenal. The term recurs in Mr. Silverstein’s print byline addressed below.

The third instructional video, titled Service of Three Day Notice as explained by Steven D. Silverstein Eviction Lawyer, is the highest-yield video in this matter. The video carries approximately twenty-four thousand views and a description text directing viewers to the firm’s Forms Library URL. In the video, Mr. Silverstein states, in his own words and in his own ordering of procedural alternatives, the following sequence. He holds in his hand, on camera, a declaration of service to the tenant, stating: this is the form that’s on my website that you can easily download — the same statement that establishes the firm-distribution channel for the Move-Out Clearance Report examined at Chapter Twelve. He states the declaration is under penalty of perjury and that the landlord’s signature goes on the bottom. He then states the procedural ordering for service. Quote: the first way is you go over to the property, you knock on the door, and you hand a copy to the tenant, end quote. Personal service is the first method. He continues: quote, if he’s not home, you’ve tried three times, which is considered diligent efforts, and it’s a couple hours apart. You can then post the copy on the door by tape or tack, end quote. Posting is the third option, contingent on three documented diligent personal-service attempts spaced a couple hours apart. He continues: quote, and then you go to your neighborhood mailbox or post office and put a copy in the mail address to each one of the tenants with a forty-four-cent stamp on it, end quote. Mailing follows posting and is required for each named tenant separately. The Gasio Three-Day Notice was posted to the front door on the evening of Friday, June twenty-first, two thousand twenty-four. The Gasio record contains no proof-of-service documentation of three diligent personal-service attempts spaced a couple hours apart preceding the posting. The Gasio record contains no evidence of three separate mailings to each of the three named residents on the executed lease — Michael A. Gasio, Yulia S. Gasio, and Tetyana Zvyagintseva. The procedural channel Mr. Silverstein describes on camera was not documented on the record in the matter his office filed.

The firm’s current website, at the URL path slash eviction dash help slash notice dash to dash pay dash rent dash or dash quit, with page age March fifteenth, two thousand twenty-six, publishes an article titled Three-Day Notice to Pay Rent or Quit California Two Thousand Twenty-Six, Avoid These Costly Mistakes. The article contains, on the firm’s own current letterhead, the following operative passages in the firm’s own published copy. Quote: the single most common reason I see landlords lose in court is a defective three-day notice, end quote. Quote: no attorney fees. No cleaning costs. No H O A fines you passed through. No holdover charges. No security deposit deductions. If they do, the entire notice is defective and your eviction case is dead on arrival, end quote. The Move-Out Clearance Report distributed by the firm and executed against the Gasio tenancy deducted two thousand five dollars in attorney fees from the security deposit before any judgment had been entered — the exact category the firm publishes as dead on arrival. The article continues, quote: the notice must name every tenant on the lease. Serving only one tenant when both are on the lease creates grounds for dismissal, end quote. The Gasio Notice was served only on Michael Gasio. Yulia Gasio and Tetyana Zvyagintseva, both named at paragraph one point B of both executed leases, were not served. The article continues, quote: do not accept partial payment after serving the notice. Accepting any amount of rent, even fifty dollars, can void your notice and reset the entire process, end quote. The June twenty-eighth, two thousand twenty-four wire of five thousand three hundred fifty dollars to a personal Wells Fargo account in the property owner’s name, described at Chapter Ten, was received by the property owner during the cure window opened by the Notice. The firm’s same article further cites recent California appellate authority: quote, the rules got even stricter after the Eshagian versus Cepeda ruling in two thousand twenty-five, end quote. The case is preserved here as the firm itself published the citation.

The firm’s current website, at the URL path slash eviction dash help slash service dash of dash three dash day dash notice, with page age January eighteenth, two thousand twenty-six, publishes a companion article titled How to Serve a Three Day Notice California, Proper Service Methods. The article states, in the firm’s own published copy: improper service is one of the most common reasons eviction cases get dismissed. If your service is challenged and found defective, you’ll have to start over with a new notice and new waiting period, adding weeks to your eviction timeline. The Gasio Three-Day Notice was taped to the front door on a Friday evening with no documented three-attempts-with-diligent-efforts predicate in the proof-of-service record. The firm’s own current article identifies this as a primary dismissal channel.

The print article reproduced on the firm’s current website at the URL path slash forms slash basic slash Summary dash Judgment, published in Apartment Journal and Apartment News under the byline of Steven D. Silverstein, titled Why Wait Three Weeks for a Trial, contains the following operative characterizations in Mr. Silverstein’s own bylined text. Quote: a motion for summary judgment is a little known weapon that the landlord has in his arsenal which gives the landlord the advantage in court, end quote. Quote: the uneven playing field that is sometimes tilted in the tenants favor is now tilted back in favor of the landlord, end quote. Quote, characterizing successful tenant defenses: even a blind squirrel occasionally finds an acorn. If the tenant files a successful opposition to the motion for summary judgment, all is not lost for the landlord, end quote. Quote, characterizing the procedural burden on the tenant: in a normal unlawful detainer, to contest the matter, all the tenant has to do is fill in a check the box answer that the court provides. However, to oppose the motion for summary judgment, there is no check box form. A tenant has his feet put to the fire because he has to type out the proper law and declarations, in proper form, to successfully defend against this motion, end quote. And, quote: the motion for summary judgment also acts as discovery, meaning that the landlord now knows what the tenants case is about as the tenant has to outline it in his opposing declarations, end quote. The weapons-language, arsenal-framing, blind-squirrel characterization, and feet-put-to-the-fire description appear in print under byline, in trade press addressed to the apartment-owner readership. The same weapons-language appears in the YouTube instructional video addressed above — consistent across two sources separated by years, both addressed to the landlord-client population.

The firm distributes to its landlord clients a procedural sheet on firm letterhead titled Evictions, Procedures for an Unlawful Detainer After the Served Notice Expires. The sheet sets out eight numbered procedural steps for the firm’s landlord clients covering the unlawful detainer filing, service, response windows, default judgment posture, trial versus motion-for-summary-judgment election, and bankruptcy stay handling. The sheet closes with a single prohibition reproduced here verbatim, in the firm’s own capitals as the firm itself published it: Once the eviction has started, do not accept any money from the tenant. Call my office before having any contact with the tenant. The all-caps prohibition is consistent across two firm sources separated by more than a decade — the firm’s own current two thousand twenty-six website article addressed above, and the firm’s own client-distribution procedural sheet on this section. The rule is not framed by the firm as discretionary. It is framed by the firm as categorical and mandatory. The Gasio record contains the May thirtieth, two thousand twenty-four U S P S-confirmed delivery of the cashier’s check to Berkshire Hathaway HomeServices signed for by initials H H; the June twenty-second, two thousand twenty-four owner text-message admission acknowledging that rent had been paid to the broker’s account; and the June twenty-eighth, two thousand twenty-four wire of five thousand three hundred fifty dollars to a personal Wells Fargo account in the property owner’s name during the cure window. Each event occurred during the period the firm’s own all-caps prohibition addressed.

The procedural rules above are the rules Mr. Silverstein has himself published, across video, web, print, and client-distribution channels, addressed to the landlord client population, across more than fifteen years of consistent publication. The artifacts produced against the Gasio tenancy — the unsigned posted Notice served on only one of three tenants, the Move-Out Clearance Report containing the pre-printed Attorney Fees line, the off-contract wire received during the cure window — depart from his own published procedures on multiple axes. Each departure is, on the face of the documentary record, of a kind the firm’s own published rule itself identifies as fatal to an unlawful detainer. The procedural standard is the firm’s own; the departures from it are documented in the matter his office filed; the question that arises from the contrast is reserved to the appropriate reviewing authorities. No finding has been made.

XIV.

The Airbnb period — the property converted while the lease was still in force

Chapter 14

Within weeks of the family’s August fifth, two thousand twenty-four vacate, the property at nineteen thousand two hundred thirty-five Brynn Court was converted to short-term rental on the Airbnb platform. The base rate listed for short-term rental was approximately seven thousand seven hundred and eighty-six dollars per month. That figure represents an increase of approximately one hundred and twenty-two percent over the rent the family had been paying for two years and three months.

The Airbnb listing was managed by Vui Nguyen, a separate licensee, who appears in the documentary record as the post-eviction listing agent only. Mr. Nguyen is not implicated in the pre-eviction conduct described in this narration. He is named here for the limited purpose of identifying the post-eviction conversion of the property to short-term rental use. The conversion is documented by archived listing records.

The Huntington Beach Municipal Code, at section two hundred thirty point one five, regulates short-term rental use within the city. The code requires registration, permitting, and compliance with operational standards including occupancy limits, parking, noise, and trash management. The post-eviction Airbnb listing of the property at nineteen thousand two hundred thirty-five Brynn Court raises questions under that municipal code. Those questions are before the city, not before this narration.

Documentation of the property’s post-eviction physical condition is preserved in the case file. A bunk bed that had been a fixed feature of the property during the active tenancy was removed from the property after the family’s vacate, in connection with the conversion to short-term rental use. That documentation bears on the dishwasher, carpet, and other claimed-damages line items on the Move Out Clearance Report, each of which is anchored to the family’s tenancy by photographs and timestamped records.

The post-eviction conversion of the property to short-term rental use, at a base rate one hundred and twenty-two percent above the rent the family was paying, is a documentary fact. The motive question — whether the eviction was prosecuted to enable that conversion — is a question of fact reserved to the appropriate reviewing authorities. This narration does not adjudicate motive. This narration documents the sequence: continuous-occupancy lease executed April twenty-sixth, two thousand twenty-four; cure tender May thirtieth, two thousand twenty-four; Three-Day Notice June twenty-first, two thousand twenty-four; off-contract wire June twenty-eighth, two thousand twenty-four; unlawful detainer filing July third, two thousand twenty-four; voluntary vacate August fifth, two thousand twenty-four; Airbnb conversion within weeks; base rate at one hundred and twenty-two percent above prior rent.

One additional fact concerns a senior, limited-English-proficient resident named on the executed lease, Tetyana Zvyagintseva. That resident is named in the federal Fair Housing Act framework being reviewed by the United States Department of Housing and Urban Development Office of Inspector General and by the United States Department of Justice Civil Rights Division Housing Section. The Fair Housing Act, at Title forty-two of the United States Code, sections thirty-six oh four and thirty-six seventeen, addresses discriminatory housing practices and interference with the exercise of fair-housing rights. The presence of a limited-English-proficient senior on the executed lease, and the post-eviction conversion of the property to short-term rental use at a one hundred and twenty-two percent rent premium, are facts within the scope of that review. No finding has been made.

XV.

The statutory framework — where the recoveries sit

Chapter 15

This chapter identifies the statutory provisions under which the documentary record presents questions for review. The chapter is delivered for the convenience of qualified counsel evaluating the case file. The statutory citations are organized by issue.

On the question of the facial conformity of the Three-Day Notice. California Code of Civil Procedure section eleven sixty-one governs the form and content of the Three-Day Notice in residential unlawful detainer. The Notice must identify the rent owed, the period for which it is owed, and the recipient to whom payment may be tendered. The Notice in this matter directed payment to a Wells Fargo account not named in either executed lease, was unsigned by the property owner, and was served on only one of three named tenants. California Code of Civil Procedure section eleven sixty-two requires service on all occupants. The strict-compliance pleading framework affirmed by the Orange County Appellate Division in Attenello versus Basilious, applying Stancil versus Superior Court, eleven Cal Fifth three eighty-one, three ninety-four to three ninety-five, decided two thousand twenty-one, is the controlling authority.

On the question of the lawfulness of post-term security-deposit deductions. California Civil Code section nineteen fifty point five, subdivision B, sets out the closed list of permitted purposes for retention. Attorney fees are not among them. Subdivision G, paragraph one, requires written itemization within twenty-one days. Subdivision G, paragraph two, requires supporting documentation for any deduction exceeding one hundred twenty-five dollars. Subdivision L provides for statutory damages of up to twice the amount of the deposit, plus actual damages, where retention is in bad faith.

On the question of broker trust-fund handling. California Business and Professions Code section ten thousand one hundred forty-five requires that all trust funds received by a real-estate licensee be deposited into a broker trust account established for that purpose, and not into a personal account. Section ten thousand one hundred seventy-six addresses grounds for license discipline including the wrongful taking, retention, or use of trust funds. The routing of sixteen documented tenant rent payments through a personal Wells Fargo account, account number three three one two nine four three two nine seven, in the name of an individual licensee, raises that question.

On the federal question. The Fair Debt Collection Practices Act, Title fifteen of the United States Code, sections sixteen ninety-two E for false or misleading representations, sixteen ninety-two F for unfair practices, and sixteen ninety-two G for failure to validate a disputed debt, applies to attorneys collecting on consumer debts under Heintz versus Jenkins, five hundred fourteen United States two hundred ninety-one. Title fifteen, section sixteen ninety-two E, paragraph nine, prohibits the use of any written communication that simulates a court document. The (PROPOSED) AMENDED JUDGMENT transmitted to the plaintiff by Silverstein Eviction Law via United States certified mail in this matter, on the firm’s letterhead, with a blank judge’s signature line and the case caption pre-filled, presents the question reserved by that subdivision.

On the federal mail and wire question. Title eighteen of the United States Code, section thirteen forty-one, addresses mail fraud. The use of the United States mail to direct a tenant cure payment to a recipient who sealed the cashier’s check uncashed while representing on the record that no tender had been received presents that question for evidentiary preservation. Title eighteen, section thirteen forty-three, addresses wire fraud. The June twenty-eighth, two thousand twenty-four wire of five thousand three hundred fifty dollars — transmitted to a personal Wells Fargo account in the property owner’s name on telephone demand during the cure window, and carrying the plaintiff’s contemporaneous wire-field characterization as a payment against no identified contract on the documentary record — presents that question for evidentiary preservation. The matters were submitted to the Federal Bureau of Investigation Los Angeles Field Office and to the Internet Crime Complaint Center. Both submissions were perfected in December two thousand twenty-five.

On the federal Fair Housing Act question. Title forty-two of the United States Code, section thirty-six oh four, prohibits discrimination in residential rental on protected grounds including national origin and disability. Section thirty-six seventeen prohibits coercion, intimidation, threats, or interference with the exercise of fair-housing rights. The presence of a senior limited-English-proficient named occupant on the executed lease, and the post-eviction conversion of the property to short-term rental use at a one hundred twenty-two percent premium, are within the scope of that review. The matters were submitted to the United States Department of Housing and Urban Development Office of Inspector General and to the United States Department of Justice Civil Rights Division Housing Section in the eleven-agency packet mailed April twenty-fifth, two thousand twenty-six.

On the consumer-finance question. Title fifteen of the United States Code, section fifty-four eighty-one, defines the jurisdiction of the Consumer Financial Protection Bureau. The routing of eighteen documented bank transfers between January two thousand twenty-three and June two thousand twenty-four through a personal Wells Fargo account in connection with a residential tenancy is within the scope of that jurisdiction. The matter was submitted to the Bureau in the eleven-agency packet mailed April twenty-fifth, two thousand twenty-six.

On the California state-bar disciplinary framework. California Rules of Professional Conduct Rule three point three governs candor toward the tribunal. Rule eight point four, subdivision C, prohibits conduct involving dishonesty, fraud, deceit, or reckless or intentional misrepresentation. California Business and Professions Code section sixty-one twenty-eight, subdivision A, addresses attorney deceit toward the tribunal as a misdemeanor with civil treble damages. Section sixty thousand sixty-eight, subdivision D, addresses the duty of honesty in court. The Office of Chief Trial Counsel of the California State Bar holds the contact window on these matters in the present case. No finding has been made.

XVI.

The pitch — speaking directly to qualified counsel

Chapter 16

This narration speaks now directly to the attorney listening. The plaintiff in this matter has done the documentary work. The case file at gasiomirror dot com indexes the executed leases, the bank records, the USPS tracking confirmations, the court filings, the agency correspondence, and the actor dossiers. Each primary document is preserved. Each is anchored by date and by source. Each is reachable by subpoena from the appropriate custodian.

The plaintiff is not asking the attorney to take a case sight unseen. The plaintiff is asking the attorney to read the documents, in the order they occurred, and decide. The plaintiff has organized the record so that decision can be made in approximately thirty minutes of focused review.

The plaintiff is open to representation on contingency, on hourly hybrid, or on whatever fee arrangement reflects the scale of the recovery and the volume of work required. The case is positioned as documentary, not as testimonial. The instruments speak. The bank records speak. The DocuSign envelopes speak. The Wayback captures preserve what would otherwise be subject to revision.

The recoveries that sit on the documentary record include statutory damages under California Civil Code section nineteen fifty point five subdivision L, treble damages under California Business and Professions Code section sixty-one twenty-eight, statutory damages under the Fair Debt Collection Practices Act, and the attorneys’ fees that follow each of those private-right-of-action statutes. The federal mail and wire questions are reserved to federal authorities; the plaintiff seeks no civil recovery on the federal criminal framework. The state-court framework, the Department of Real Estate framework, and the Fair Housing Act framework are within reach of qualified counsel willing to take the documentary record forward.

The pretrial-notice pattern documented on the actor dossiers establishes that the named individuals received clear, repeated, contemporaneous, and documentary notice of the contradicting evidence in this matter, through seven independent channels. That pattern, against a forty-seven-year practice and a position of judicial trust, presents the binary notice question the Supreme Court answered in Global-Tech Appliances versus SEB. The narration places that question before the listener; the case file supports it.

Inquiries from licensed counsel and accredited investigators are welcome at gasio77 at yahoo dot com. Communication authority for the household runs to Yulia Gasio under the July eighteenth, two thousand twenty-four written transfer of record.

XVII.

The narrator’s own posture

Chapter 17

The narrator of this brief is the plaintiff in this matter, Michael Andrew Gasio. The personal-history paragraphs that follow are offered for the convenience of any reviewing officer, investigator, regulator, or counsel who may wish to weight the document set against the discipline of the person who assembled it.

Mr. Gasio entered college as a criminology major and completed four years of undergraduate study in that discipline. During those four years, his coursework included direct field exposure to law enforcement work, including time spent alongside a patrol officer in the course of duty. The disciplines of evidence collection, chain of custody, and the contemporaneous-record requirement of investigative work were acquired in that period.

Mr. Gasio’s graduate study was in psychology. He further pursued coursework in neurophysiology before moving from the academic track into a career in finance. He completed his working career with thirty years of service in California public education, in the Fresno Unified School District, in the successive roles of teacher, school counselor, vice principal of a high school, and principal of a middle school. He retired from active educational service before the events described in this narration began. He is seventy-two years of age. His professional standing in the community in which he served was vetted, on the documentary record, by the appointments he held and by the years he held them.

Mr. Gasio is not an attorney. He does not practice law. He does not offer legal advice. The documentary record indexed at gasiomirror dot com is the work of a retired educator and former criminology student who was trained, decades ago, in the discipline of preserving primary records, and who, in the period since his family’s vacate of nineteen thousand two hundred thirty-five Brynn Court, has set himself the task of applying that discipline to the case in which his family is the named plaintiff.

The narrator does not characterize any individual named in this narration as having committed a crime. Criminal liability is determined by qualified prosecutors and by courts, not by narrators of documentary records. State Bar disciplinary findings are determined by the State Bar Office of Chief Trial Counsel, not by narrators of documentary records. Department of Real Estate findings are determined by that agency, not by narrators of documentary records. No finding has been made by any agency or court on the questions presented in this narration.

The narrator’s posture in this matter, throughout the twenty-one months between the August fifth, two thousand twenty-four vacate and the May fifteenth, two thousand twenty-six update of this narration, has been documentary. The narrator has organized, preserved, indexed, and submitted the record. The narrator has not threatened. The narrator has not extorted. The narrator has not retaliated. The narrator has prepared a record of what occurred and submitted it to authorities authorized to evaluate it. That posture continues.

This narration ends with the question Mr. Silverstein asked the plaintiff at trial: did you cash the check? The plaintiff answered no. The check sits sealed today, available for forensic fingerprint analysis by qualified investigators. The question of who put their hands on the instrument is preserved on the instrument itself.

XVIII.

An earlier docket — same court, same plaintiff’s counsel of record

Chapter 18

A documentary observation on the publicly indexed Orange County Superior Court docket warrants the listener’s attention before this narration moves to the parallel matters of public record set out in the chapters that follow. In two thousand eighteen, in the same Orange County Superior Court at issue in this matter, a Limited Civil Unlawful Detainer action was filed under the caption Tran versus Bach, Case Number three zero, dash two zero one eight, dash zero zero nine eight two three nine four, dash C L dash U D dash C J C. The named plaintiff on the two thousand eighteen docket was Thao Thu Tran — a person of record co-listed with the present property owner Phat L.K. Tran on publicly available California Secretary of State entity filings, identified at Chapter Nineteen, and identified separately on Clark County, Nevada Recorder records as a co-titleholder on Las Vegas residential property held with her husband Kenneth Krause as joint tenants. The plaintiff’s counsel of record on the two thousand eighteen docket was Steven D. Silverstein, California State Bar number eight six four six six — the same counsel of record on the two thousand twenty-four docket in the present matter. The two dockets, side by side on the publicly indexed Orange County Superior Court online index, share four documentary fields. The same court. The same case-type designation, C L dash U D dash C J C, limited civil unlawful detainer. The same plaintiff’s counsel of record by name and California State Bar number. And a plaintiff-name surname overlap, with the two named plaintiffs co-listed on California Secretary of State entity filings. The documentary observation is the docket overlap and the counsel overlap. No assertion of family-coordinated litigation is made on the documentary record on this point. The specific familial relationship between the two named plaintiffs is, on the public-records side of the documentary record, not yet established to the level of court-filing or vital-records primary corroboration; the documentary inference is consistent with sibling-network framing addressed on the family-real-estate observation at Chapter Nineteen.

One additional documentary parallel sits in the public record. In the Orange County Superior Court, case number three zero, two thousand twenty-five, dash zero one five zero two six three five, dash C U dash F R dash C J C, captioned Andrew V. Huynh versus Anh Andy Quang Tran and Anna Ly, a separate civil-unlimited fraud action was filed on August eighth, two thousand twenty-five. Case type: fraud.

The named defendants in that matter are the same Anh Andy Quang Tran and the same Anna Ly named on the documentary record in Gasio versus Tran. Anna Ly is the licensee of record on the Move Out Clearance Report at issue in the present matter. She is the daughter of the property owner. The Huynh action names her in the same capacity as a real-estate professional whose conduct is the subject of fraud allegations brought by a separate plaintiff.

The Huynh action is currently in active motion practice in Department C ten before Judge Nelson, continued from prior C nineteen designation. Hearings on the demurrer to the complaint and on the motion to strike portions of the complaint were set for April thirtieth, two thousand twenty-six at one thirty in the afternoon. As of the May fifteenth, two thousand twenty-six update of this narration, the present status of those hearings is reflected on the Orange County Superior Court register of actions for that case number, which is the public-record source of subsequent docket events. Counsel of record on the Huynh defense docket includes ArentFox Schiff LLP and the Law Offices of Mike N. Vo, APLC. Counsel for plaintiff Huynh is on the public docket.

The Huynh action is independent of Gasio versus Tran. It is identified here for the existence of an active, public, civil fraud docket only, against the same individuals named on the Gasio documentary record, in the same county, eight months after the Gasio filing. No finding of liability has been made in the Huynh action. The pendency of unresolved motions to strike and demurrer is itself a docket fact, not an adjudication. The matter is preserved at the Orange County Superior Court register of actions.

The narrator notes the parallel for the documentary discipline of completeness. The narrator does not assert that the conduct in Huynh is the conduct in Gasio. The narrator preserves the fact that the same parties, in the same court, are the subject of separate civil fraud allegations brought by a separate plaintiff, with active motion practice in the same calendar period as this update.

XIX.

The Secretary of State filings and the Clark County recorder

Chapter 19

The property owner’s real-property network is documented in California Secretary of State filings and in county recorder records. The owner of record, Phat L.K. Tran, is a licensed dentist with National Provider Identifier one one eight four eight four seven one six two, operating two dental practices in Orange County and owning a commercial building independently valued at approximately one point two seven million dollars. The owner’s real-property network across Orange County is independently estimated, on the basis of public records, at approximately eleven point three million dollars in aggregate value.

One transfer in particular sits within the documentary record of the present period. On October two thousand twenty-five, the property at twenty thousand twelve Sand Dune Lane — a property held by the owner personally for approximately twenty-one years and eleven months, since November two thousand three, with an assessor-recorded value of approximately three point four million dollars — was transferred to a Delaware limited liability company named Smart Invest HB LLC. That LLC was registered with the California Secretary of State under file number B two zero two five zero three six zero three seven eight. The LLC has no Huntington Beach business license on file with the city, and no short-term-rental permit on file with the city.

The transfer occurred during the period in which the present documentary record was being assembled and submitted to regulators and prosecutors. California Civil Code section thirty-four hundred thirty-nine point oh four sets out the badges of a fraudulent transfer, including transfer to an insider, retention of control, concealment, lawsuit threat, removal of substantially all assets, absconding, transfer of substantially all assets, insolvency, and inadequate consideration. The October two thousand twenty-five transfer of an asset held personally for twenty-one years and eleven months, to a Delaware-formed LLC with no operating presence in the county, during the pendency of the regulatory submissions documented in this narration, raises that question on its face. The question is reserved to qualified counsel and to the appropriate authorities. No finding has been made.

A separate documentary anchor on the family-network framing sits in the Orange County Recorder’s record. On December thirteenth, two thousand four, a Grant Deed was recorded from Phat L.K. Tran to Anna Ly under Orange County Recorder Document Number two zero zero four zero zero one one zero six seven three one, three pages, with Documentary Transfer Tax recorded on the four corners of the instrument at zero dollars and zero cents and the City field recorded as NO TRANS TAX. A zero-consideration documentary transfer tax configuration is consistent with intra-family transfer between parent and child under California Revenue and Taxation Code sections eleven thousand nine hundred eleven and following. The deed is direct documentary corroboration on the public-records side of the parent-daughter relationship between Phat L.K. Tran and Anna Ly addressed across this narration, recorded twenty years before the conduct in the present matter.

Two further documentary anchors sit on the public-records side of the financial profile of the property owner during the period leading up to the conduct in the present matter. First, a mortgage-refinance pattern on the subject Sand Dune property: two trust deeds with Amwest Funding Corporation inside twenty-two months — April third, two thousand seventeen, Orange County Recorder Document Number two zero one seven zero zero zero one three three zero two zero, twenty-four pages; and February eleventh, two thousand nineteen, Orange County Recorder Document Number two zero one nine zero zero zero zero four two eight eight two, twenty-two pages; both Mortgage Electronic Registration Systems registered, with a Subordination Agreement recorded the same February eleventh, two thousand nineteen under Document Number two zero one nine zero zero zero zero four two eight eight zero. Second, a distressed-loan servicer chain: Bayview Loan Servicing assignment chain September seventeenth, two thousand eighteen through February twenty-sixth, two thousand nineteen, comprising Orange County Recorder Document Numbers two zero one eight zero zero zero three three nine one five six, two zero one eight zero zero zero three three nine one five seven, and two zero one nine zero zero zero zero five nine zero three eight. Bayview Loan Servicing markets itself publicly as a specialty servicer for credit-sensitive residential mortgages. Both anchors are matters of public record retrievable at the Orange County Recorder’s online verification portal. Both anchors corroborate, on the public-records side of the documentary record, the financial-pressure framing established by the property owner’s own May eleventh, two thousand twenty-four text reading, in his own writing: adjustable mortgage, never increased rent for three years.

XX.

Standing scope on this addendum

Chapter 20

This narration is an addendum to the documentary record published at gasiomirror dot com. The narration summarizes that record. It does not replace it. The primary documents are preserved in Section Ten of the portal. The actor dossiers are preserved in the Persons of Record section. The statutory crosswalk is preserved in Section Nine. Each agency proceeding is preserved in Section Seven, with the specific file number, investigator, and procedural status of record.

The narration is current as of May fifteenth, two thousand twenty-six. The narration reflects, in addition to the prior content of record, the documentary additions of the most recent ten-day period. Those additions include: the inventory of the publicly distributed forms library on counsel of record’s firm website — namely, the Move-Out Clearance Report template, the commercial three-day notice template, the declaration of service of notice template, and the Evictions Procedures for Unlawful Detainers procedural guide for owners — and the documentary fact that the same library, as published, contains no residential three-day notice template; the structural-fingerprint comparison of the served Three-Day Notice in the present matter to the published commercial template, identifying three loops of structural similarity and five crafted departures concentrated in fields that govern facial validity, preserved at the portal page anchored at instrument dash authorship dot h t m l; the documentary identification of Anna Ly as both the creator and the sender of the DocuSign envelope through which the served Three-Day Notice was originated, on the platform’s own metadata; the trade-press author byline accompanying counsel of record’s Apartment Journal article on his firm’s own website, establishing a second self-published venue for the Judge Pro Tem self-attestation; the comparative anchoring of counsel of record’s own published cure-window directives in the Evictions Procedures for Unlawful Detainers — no informal contact with the tenant during the cure window, and no acceptance of payment outside the form, manner, and payee specified by the notice — to the conduct documented in the case record during the same cure window; and the May third, two thousand twenty-six Internet Archive Wayback Machine preservation of opposing counsel’s firm domain, supplementing the May second, two thousand twenty-six capture and producing the consolidated preservation set referenced throughout this narration.

The narration is permanent. The case file is permanent. The Wayback captures are permanent. The bank records, the USPS tracking confirmations, the court filings, and the agency correspondence are preserved on independent record-keeping systems and reachable by subpoena. The plaintiff cannot remove what has been independently preserved, and the plaintiff would not. The record stands.

What the record asks — closing

Closing

This is not a civil complaint. This is a preserved documentary record, prepared for review by qualified counsel and by appropriate regulatory and prosecutorial authorities. The plaintiffs are not seeking reimbursement from the defendants. The plaintiffs have spent twenty-one months organizing, submitting, and preserving evidence, and have made that evidence available to the eleven authorities of record: the Federal Bureau of Investigation Los Angeles Field Office, the Internet Crime Complaint Center, the United States Postal Inspection Service, the United States Department of Justice Civil Rights Division, the United States Department of Housing and Urban Development Office of Inspector General, the Consumer Financial Protection Bureau, the Federal Trade Commission, the California Department of Real Estate, the California State Bar Office of Chief Trial Counsel, the California Department of Insurance, and the Orange County District Attorney’s Real Estate Fraud Unit. The Huntington Beach Police Department file is also of record.

The record did not weaken over twenty-one months. It compounded. The cashier’s check sits sealed, preserved for latent fingerprint analysis, should a criminal case be opened. The USPS tracking record sits on federal servers. The Wells Fargo wire ledger sits on the bank’s servers. The Authentisign audit trail sits on the Berkshire Hathaway platform. The Yahoo Mail transmission headers for the contemporaneous correspondence sit on Yahoo’s servers. The Internet Archive Wayback captures of opposing counsel’s firm domain, taken May second and May third, two thousand twenty-six, sit on the Internet Archive’s servers. Each of those record systems is reachable by subpoena.

What this record asks of the listener is a decision, not a conclusion. The narrator does not ask the listener to agree with any characterization. The narrator asks only that the listener read the primary documents in the order they occurred, and decide whether the conduct described warrants the attention of the authorities to whom the plaintiffs have submitted the materials. The narrator further asks two named individuals on this record — Steven D. Silverstein, California State Bar number eight six four six six, and Angie M. Sandoval, California Department of Real Estate license number zero one one three zero four seven eight — to respond to the documentary record on the merits, or to remain silent on the merits and accept the documentary inference that follows from silence. Either election is on the record.

The narrator is a retired California public school administrator. The narrator is seventy-two years old. The narrator spent his career in the California public school system. The narrator has, in this matter, applied the disciplines he was trained in to a documentary record for the benefit of the State of California and its people. The record is complete. The record is permanent. The record is on the table.

If you are the attorney this brief was written for, the narrator invites you to one of two paths. Either contact gasio77 at yahoo dot com to request the full case file, the agency packet, and the evidentiary index, with a view to representation on contingency, on hourly hybrid, or on whatever fee arrangement reflects the scale of the recovery and the volume of work required. Or close the file, and let the next attorney who hears this narration be the one who represents this family.

Scope and methodology

Scope. This narration summarizes only what appears in primary documents preserved in the case file and indexed at gasiomirror dot com, Section Ten. No statement in this narration characterizes any individual as having committed a crime. No finding has been made by any agency or court on the questions presented. Criminal liability is determined by qualified prosecutors and by courts, not by narrators of documentary records. State Bar disciplinary findings are determined by the State Bar Office of Chief Trial Counsel. Department of Real Estate findings are determined by that agency.

Disambiguation. “Silverstein” on this page refers exclusively to Steven D. Silverstein, California State Bar #86466, principal of Silverstein Eviction Law, fourteen thousand three hundred fifty-one Red Hill Avenue, Suite G, Tustin, California nine two seven eight zero. He is a separate individual from Steven A. Silverstein. No statement on this page relates to the latter. The federal Bea-Mone v. Silverstein matter is cited for docket existence only; the November thirtieth, two thousand eighteen judgment was set aside on stipulation and the case dismissed with prejudice in October two thousand nineteen. No surviving public adjudication of liability remains in that matter. The state-court Attenello v. Basilious appellate disposition is, by contrast, a surviving adjudicated finding on the §1946.2 strict-compliance pleading question, cited only for that purpose. Anna Tran Ly, on this record, is a California Department of Real Estate Broker, individual licensee, daughter of the property owner Phat L.K. Tran; the “Sun Realty and Management” doing-business-as designation under which she previously operated expired on the fictitious business name register on February twenty-fourth, two thousand fifteen; she is separate from any individual sharing the first name Anna in any other capacity.

Author note. This portal is published pro se by Michael Gasio. The portal is published for counsel review, regulatory examination, and the convenience of investigators. It is not legal advice. The portal is the documentary record the plaintiff would tender to a court or agency on request, organized in advance for the convenience of the reviewer.

Section Directory Home
Scope of this audio brief. The narration above summarizes the documentary record in Gasio v. Tran et al. as of the date of capture. It is calibrated for text-to-speech rendering and is not a substitute for the underlying primary documents, which are preserved at gasiomirror.com and at the Orange County Superior Court. Every factual assertion is drawn from primary documents. All characterizations of conduct are allegations. State Bar references are cited for public-record reference only; no finding has been made on any pending matter. Mr. Silverstein referenced throughout this narration is Steven D. Silverstein, California State Bar #86466. 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. The narration on this page is calibrated for text-to-speech rendering; punctuation choices reflect speech-pacing requirements and do not alter the underlying documentary record.

No statement 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.

Caption
Gasio v. Tran et al.
OC Superior Court · Dept. C61
Case No. 30-2024-01410991-CL-UD-CJC
Publication
The Gasio Mirror
A Free Press Publication
Huntington Beach, California 92646
Discipline
Facts-only prosecutor format
Allegation framing throughout
Where regulatory matters remain pending, no finding has been made
Inquiries
gasio77@yahoo.com
Plaintiffs: Michael & Yulia Gasio
Coded by Black Diamond Project 2026 ™ · v5.2
§Publisher’s Notice & Copyright Reservation

gasiomirror.com is published as press under the First Amendment to the Constitution of the United States and Article I, Section 2 of the Constitution of the State of California. The publisher is the author. Editorial control rests with the publisher.

The publisher selects what is published, when, and for how long. Prior editions are not retained on this site for public access — no more than any newspaper or magazine retains its back issues on its racks.

Historical preservation is the work of the Internet Archive, an independent institution. If back issues of this publication exist, they exist there, outside the publisher’s hands. The publisher makes no representation about what any prior edition contained or whether any particular edition was captured.

Source documents are not held here. They are held by the Orange County Superior Court (Case No. 30-2024-01410991-CL-UD-CJC) and by the regulatory agencies catalogued under Agency Proceedings. Inquiries about source documents belong with them.

©Copyright Reservation

© 1996–2026 Michael A. Gasio. All rights reserved.

The contents of this website — including the editorial text, compilations, commentary, captions, photographs, screen captures, audio recordings, video recordings, the underlying HTML source code and stylesheets, the JavaScript, the SVG graphics, the embedded data structures, the document selection and arrangement, and the editorial sequencing of evidentiary exhibits — constitute the original work of the publisher and are protected as literary, pictorial, audiovisual, and compilation works under the following authorities:

This site is made publicly accessible at no charge as a public-interest record. Free access does not constitute a license, transfer, or waiver of any right reserved under 17 U.S.C. § 106. No portion of the publisher’s exclusive rights is implied, granted, or extended by the act of public viewing.

Prohibited absent prior written authorization from the publisher: Expressly permitted:

Primary-source documents authored by third parties — court filings, agency correspondence, recorded instruments, and other public records — are reproduced as evidentiary exhibits. The publisher does not claim copyright in those underlying public records. The publisher’s copyright extends to the editorial compilation, the commentary, the captions, the arrangement, the selection, and all original works produced by the publisher.

Enforcement:

The publisher will pursue all available legal remedies against any party who infringes the rights reserved herein. Available remedies include:

The publisher reserves the right to pursue any and all of the foregoing remedies, in any combination, in any forum of competent jurisdiction, with or without prior notice to the infringing party where prior notice is not required by law.

DMCA notices and counter-notices under 17 U.S.C. § 512 may be directed to the publisher in writing: gasio77@yahoo.com