← Return to case-file index
Letter to Counsel · May 2, 2026

Documentary Case File — Predicate Inventory and Damages-Ceiling Recital

A counsel-review centerpiece for the matter captioned below. Federal and California statutory provisions identified on the documentary record, mapped to the primary documents that bear on each element. Documented statutory damages ceilings tabulated. Active agency proceedings inventoried.
From
Michael A. Gasio, plaintiff pro se
9432 Pier Drive, Huntington Beach, California 92660
gasio77@yahoo.comCommunication authority of record: Yulia Gasio (free2kaif@yahoo.com / 657-502-8884) per the July 18, 2024 written transfer of record.
To
Counsel evaluating Gasio v. Tran et al.
Investigators coordinating federal and California inquiries
Defense counsel of record
Date
May 2, 2026
Re
Gasio v. Tran et al., Orange County Superior Court Case No. 30-2024-01410991-CL-UD-CJC, Department C61, Commissioner Carmen D. Snuggs-Spraggins
Subject Premises: 19235 Brynn Court, Huntington Beach, California 92648 · Tenancy: May 1, 2022 through August 5, 2024
Counsel:
Section 1

Statement of the Record

This letter presents the documentary case file in Gasio v. Tran et al. in the form a federal investigator or qualified counsel would expect to see it: predicate inventory, primary-document anchors per element, role implicated, documented statutory damages ceilings, active agency proceedings.

The author of this document is a retired California public-service officer. Undergraduate study: criminal justice. Graduate study: the law, undertaken for the purpose of law-enforcement service rather than the practice of law. Career: thirty years in California public service, including investigation and lawful adjudication of matters within the administrator's jurisdiction. The administrative positions held were not appointed in the ordinary sense; the author was selected by the constituencies served — students, parents, staff, administration, and supervisory authorities — to hold positions of trust under California administrative-credential frameworks. The discipline of identifying conduct, mapping it to the governing rule, preserving the documentary record, and stating the conclusion in terms a reviewing authority can act on is, in this matter, brought to bear on the author's own family circumstances rather than on the circumstances of others.

The remainder of this letter is structured for use by three audiences. Counsel evaluating limited-scope or full representation will find the predicate inventory and the documented statutory damages ceilings necessary to a fee-bearing engagement evaluation. Investigators coordinating federal and California inquiries will find the predicate-to-evidence mapping in the form their charging memoranda require. Defense counsel of record will find the documentary record laid out in the form a settlement evaluator requires. No finding has been made. Determinations of liability or guilt are reserved to qualified counsel, prosecutors, regulators, and the courts. This document does not assert any such determination. The form in which the record is presented, and the tone of its presentation, is the form ordinarily used in counsel-review and investigative preliminary correspondence.

Section 2

Plaintiff Status — Statutory Enhancements Available on the Record

The protected-class status of the household at the time of the conduct, as documented on the April 25, 2024 rental application disclosed in writing to the licensee in advance of the April 26, 2024 lease execution, includes:

The statutory enhancements available on this plaintiff status are material to the damages exposure tabulated at Section 7. They include, without limitation, Cal. Civ. Code § 1942.5(d) (enhanced retaliation remedies for senior tenants), Cal. Civ. Code § 3345 (treble damages on actions by senior or disabled plaintiffs against unfair or deceptive acts), Cal. Welf. & Inst. Code § 15657.5 (attorney's fees, costs, and treble damages on financial elder-abuse findings), and the federal Fair Housing Act framework under 42 U.S.C. §§ 3604, 3617 (the latter prohibiting coercion, intimidation, threats, or interference with the exercise of fair-housing rights).

Effect of plaintiff status on settlement valuation

The cumulative statutory-enhancement posture multiplies the recoverable amount on each predicate identified at Sections 5 and 6 below. Settlement evaluations conducted without taking the senior-and-disabled enhancement framework into account will materially understate exposure. The protected-class status of the household was disclosed in writing to the licensee in advance of lease execution; that disclosure is preserved in the document set.

Section 3

Defendants — Capacity to Satisfy Judgment on the Documentary Record

The capacity-to-satisfy posture of the defendant set is relevant to fee-bearing counsel evaluation and to settlement valuation. The following inventory is drawn from public records: California DRE consumer-license lookup (verified April 28, 2026), Orange County Clerk-Recorder document index, NPI Registry, California Secretary of State entity records, and FINRA / CA State Bar public licensing records.

Defendant Roll · Capacity Inventory · Public-Record Sources Only
Phat L.K. Tran, DDSNPI #1184847162 · Property owner of record
Two operating dental practices; commercial real estate including a $1.27M building of record; multiple residential properties; documented October 2025 transfer of 20012 Sand Dune Lane (the same address printed on the 2022 lease as the Owner's payment-direction address) to Smart Invest HB LLC, a Delaware-formed entity (CA File B20250360378) without Huntington Beach business license or short-term-rental permit. The transfer pattern implicates the Uniform Voidable Transactions Act badges-of-fraudulent-transfer factors at Cal. Civ. Code § 3439.04. Capacity: substantial.
Berkshire Hathaway HomeServices California PropertiesOperating brand on three currently active corporate broker licenses
Operating brand identified on the executed April 26, 2024 lease. As of April 28, 2026 the BHHS California Properties DBA registration is concurrently held by three California corporate broker licenses on which Dennis Allen Rosas serves as Designated Officer of Record: Springdale Marina Inc (DRE Corp #01208606), S J Heritage Inc (DRE Corp #00808075), and Stratton-LFCA, Inc. (DRE Corp #02211662). The corporate-license inventory is documented at the brokerage-structure reference page. Capacity: institutional.
Dennis Allen RosasDRE Broker #00602101 · Designated Officer of Record on three currently active corporate broker licenses
Personal license issued March 7, 1986 (40+ years). Past governance: President Whittier District Board of REALTORS (now Pacific West); Regional Vice President California Association of REALTORS; Director CAR + NAR; member The Realty Alliance. Personal license #00602101 carries no public DRE disciplinary action. The corporate-license footprint on the affiliated entities includes five public DRE disciplinary proceedings across two corporations (Mulhearn Realtors Inc, S J Heritage Inc) at material times. The 2021 Mulhearn Realtors stipulation was signed by Mr. Rosas as Designated Officer of Record, accepting DRE's finding of negligence under Cal. Bus. & Prof. Code § 10177(g). Capacity: substantial; reputational interest in resolution.
Angie M. SandovalDRE Salesperson #01130478 · BHHS Branch Manager · 120 5th Street Suite C110, Huntington Beach 92648
Branch Manager of the Stratton-LFCA, Inc. license at the operating address recorded on the DRE consumer-license lookup. Direct-notice text-message sequence sent by Michael Gasio to Ms. Sandoval at the direct line (714) 600-7741 on June 25, 2024, 5:55–6:02 PM — eight days before the unlawful-detainer complaint was filed — placed the corporate-broker supervisory chain on actual notice of the lease and account-routing concerns prior to filing. Capacity: institutional through brokerage; personal supervisory exposure.
Hanson LeDRE Broker #01358448 (AKA Tri G Le) · 8401 Bluff Cir, Huntington Beach 92646
Real estate broker license held continuously since March 23, 2006 (twenty years); previously licensed as salesperson from November 9, 2002. Salesperson/broker affiliation with Springdale Marina Inc detached on May 13, 2024 — the same calendar date as the property-management withdrawal text sent to Michael Gasio at 3:50 PM, and seventeen days before the cashier's check was signed for at the BHHS office. Real-estate license currently active. Capacity: licensure-anchored; broker license is the asset.
Anna LyDRE Salesperson #01894348 · Sun Realty & Management · Daughter of property owner Phat L.K. Tran
Listing agent of record on the 2022 lease. Drafter of the August 5, 2024 Move-Out Clearance Report. Currently named defendant and cross-complainant in Huynh v. Tran/Ly, OC Sup. Ct. No. 30-2025-01502635-CU-FR-CJC (filed August 8, 2025; Demurrer, Motion to Strike, and CMC calendared April 30, 2026 1:30 PM in Department C10 before Judge Nelson). Active counsel of record in the Huynh action: ArentFox Schiff LLP and Law Offices of Mike N. Vo, APLC. Capacity: family-network; current parallel-litigation defense expense.
Steven D. SilversteinCA State Bar #86466 · Attorney of record for Owner in the unlawful detainer action
Federal docket of record: Bea-Mone III v. Silverstein Attorney at Law, U.S. District Court Central District of California, Case No. 8:17-cv-00550-JLS-DFM (FDCPA). Federal jury Special Verdict November 16, 2018; Final Judgment $1,000 entered November 30, 2018. Defendant noticed appeal to the Ninth Circuit (No. 19-55356), then dismissed his own appeal October 9, 2019. Pursuant to stipulation filed October 15, 2019, the district court set aside the November 30, 2018 judgment and dismissed the case with prejudice. No surviving public adjudication of liability remains; cited for docket existence only. Separate matter of record: Ekstrom v. Silverstein, $8.7M arbitration award confirmed by Judge Claster (prevailing counsel Snell & Wilmer). Currently under formal review by the California State Bar Office of Chief Trial Counsel; no finding has been made. Capacity: practice-anchored; prior-record exposure on file.
Settlement-evaluation note for defense counsel

The defendant set is not judgment-proof. The capacity inventory above is drawn entirely from public records and is preserved on the brokerage-structure reference page and on the actor dossiers in the case file. Settlement evaluations conducted on an assumption of limited recovery are misaligned with the documentary record.

Section 4

Operative Documentary Sequence

The chronological spine, in shorthand. Each event is anchored to a primary document preserved in the case file and indexed at the documents page.

Apr 21, 2022
2022 Lease (Doc A) executed. C.A.R. Form LR. DocuSign Envelope E1408B26.
Apr 22 — 7:46 PM
Listing agent text (attributed to Anna Ly, DRE #01894348): "no dog addendum … we left it out to make it easy for you."
Apr 23, 2022
2022 Lease (Doc B) executed 14 hours later. DocuSign Envelope 5D80110C. Pet addendum added; $1,000 pet deposit added; keys/openers raised $75 → $375; move-in total $11,375.
Apr 26, 2022
Wells Fargo wire OW00002146396360, $1,000 to recipient account …9166. First wire establishing the rent-channel evidence chain through April 2024.
Jan 2023 — Apr 2024
Sixteen consecutive monthly Wells Fargo wires of $5,000 to PHAT L TRAN (full ledger preserved on Section 05).
Apr 2, 2024
Phat Tran email to Michael Gasio: "please do not think we're looking new lessee."
Apr 19, 2024
Wells Fargo wire OW00004382456864, $5,000.00, memo "New lease 24 one payment at 5000." Phat Tran SMS same day at 11:53 AM acknowledging the wire as the May payment under the existing lease ("filling out new paper work understand one at old lease 5000 then new payment 5350 I want keep paying early" / "Thanks Michael!"). This is the suppressed payment — see The Missing Month at Section 7 below.
On or before Apr 26, 2024
Property-Manager renewal-proposal text sequence (four messages) from the line subsequently identified as Hanson Le by his May 13, 2024 withdrawal text from the same line: renewal-rate proposal at $5,350; two contradictory effective dates (5/1/2024 and 6/1/2024); explicit bank-account solicitation: "what bank do you use? So I can provide you my bank account number to transfer monthly rent to me instead of to the owner."
Apr 26, 2024
2024 Lease executed. C.A.R. Form RLMM. DocuSign Envelope 46CC8725. Rent at § 3.D.(2) routed to Wells Fargo account #3312943297 in the name HANSON LE (a personal account, not a designated broker trust account). Same-day text from Hanson Le to Michael Gasio: second occurrence of the bank-account solicitation, "to me instead of to the owner."
Apr 26, 2024
Hanson Le text to Michael Gasio committing to install a new dishwasher: "I will get the owner approval to have a new dishwasher installed for you & your family usage."
May 13, 2024 — 3:50 PM
Hanson Le property-management withdrawal text. Same calendar date his salesperson/broker affiliation with Springdale Marina Inc detached on the DRE consumer-license record.
May 15, 2024
Plaintiffs purchase replacement dishwasher from The Home Depot for $1,011.52. Repair-and-deduct exercised under Cal. Civ. Code § 1942.
May 28, 2024
Wells Fargo cashier's check $4,338.48 drawn payable to Berkshire Hathaway HomeServices for the lawful net rent ($5,350 minus the $1,011.52 deduction). Mailed USPS Certified, four 1-pound packages. Receipt 03:41 PM, Huntington Beach 6771 Warner Ave.
May 30, 2024 — 3:43 PM
USPS Tracking #9534914882764149935944 confirms delivery at the BHHS office (5848 Edinger Avenue, Huntington Beach 92649 — mailing address of Springdale Marina Inc, DRE Corp #01208606). Status: "Delivered, Left with Individual." Signed for by "H H." Twenty-two days before the Three-Day Notice was served.
Jun 21, 2024
Three-Day Notice to Pay Rent or Quit served. Demands $5,350 to Wells Fargo account #1005959166 (a different account than the one named at § 3.D.(2) of the executed lease). Bears typed name PHAT L.K. TRAN; no handwritten signature, no electronic-signature notation, no attorney signature block.
Jun 22, 2024
Phat Tran same-day-after admission text to Michael Gasio (during the statutory cure window): Owner admits in writing he did not know rent had been paid to the broker's personal account; was confused by the contract terms; the broker had falsely represented to the Owner that the tenants did not wish to sign the new lease.
Cure window
Phat Tran text to Michael Gasio in substance: "Hanson has the check." The Owner himself confirms during the cure window that the broker held the tendered cashier's check.
Jun 25, 2024 — 5:55–6:02 PM
Michael Gasio text-message sequence to BHHS Branch Manager Angie M. Sandoval (DRE #01130478) at the direct line (714) 600-7741: demand-letter image; text quoting HBPD interest in Le stamping BHHS name on a lawful lease and the month skipped on the rent ledger; forward of HBPD-notice text. Eight days before the unlawful-detainer complaint was filed.
Jun 28, 2024
Wells Fargo wire OW00004652829145, $5,350.00, memo "Unknown Contract for July payment 27 of 37 on contracts." Paid under protest to the account named in the Three-Day Notice.
Jul 3, 2024
Unlawful Detainer complaint filed, OC Sup. Ct. Case No. 30-2024-01410991-CL-UD-CJC.
Aug 5, 2024
Plaintiffs vacate voluntarily. No sheriff lockout. Move-Out Clearance Report drafted by Anna Ly on a template distributed by Silverstein Eviction Law; DocuSigned by Phat L.K. Tran. Total Charges $20,923 including pre-printed "Attorney Fees" line of $2,005. Form states "Rent Paid Through 5/1/2024" and demands $10,833 — the equivalent of two months and five days at $5,000, conceding in the dollar column that one of the three months claimed unpaid by the date column was in fact paid. See The Missing Month.
Aug 14, 2024
Ly Construction Invoice #2412, $7,837 — nine days after the Move-Out form was executed. 950 sqft vinyl Material at $2/sqft + Install + 14 stairnose units. Vendor surname matches the listing agent of record.
Jan 10, 2025
Withdrawal letter from prior defense counsel Richard J. Rosiak (CA Bar #141430) arrives in plaintiffs' mailbox — three calendar days before the originally noticed January 13, 2025 trial date.
Jan 27, 2025
First substantive trial date. Plaintiffs appear pro se.
Mar 27, 2025
Under Submission Ruling / Minute Order, Document ID 74522578, Department C61, Commissioner Carmen D. Snuggs-Spraggins. Court's findings expressly acknowledge the cashier's check tender.
Pre-Apr 22, 2025
(PROPOSED) AMENDED JUDGMENT transmitted by certified mail by Steven D. Silverstein for collection purposes. Captioned in OC Superior Court, names Commissioner Snuggs-Spraggins, recites trial submission of February 25, 2025. Title contains the word "(PROPOSED)" in parentheses. Judge's signature line and date line both blank. Document never signed by any judge.
Apr 22, 2025
Wells Fargo cashier's check #0084412016, $5,338.48, joint payees PHAT K. TRAN AND STEVEN D. SILVERSTEIN, memo "DUPLICATE JUL 24 RENT/PAID UNDER PROTEST." Mailed UPS Express tracking #1Z6017R6803685099A1 from The UPS Store #4415, Huntington Beach. The duplicate is collected after the same rent had been wired to Phat Tran's account on June 28, 2024 (Wells Fargo Conf #OW00004652829145, preserved).
Oct 2025
Recorded transfer of 20012 Sand Dune Lane (the same address printed on the 2022 lease as the Owner's payment-direction address) to Smart Invest HB LLC — Delaware-formed entity, CA File B20250360378, no Huntington Beach business license, no STR permit. Cal. Civ. Code § 3439.04 badges-of-fraudulent-transfer factors implicated.
Apr 25, 2026
Eleven-agency packet mailed. See Section 9.
Apr 29, 2026
Sworn declaration under Cal. Code Civ. Proc. § 2015.5 preserving trial events executed and stored in the document set.
May 2, 2026
Wayback Machine preservation of stevendsilverstein.com, capture timestamp 20260502214745, 182 elements across firm domain tree on a single run.
Section 5

Federal Predicates Identified on the Documentary Record

The federal statutory provisions whose elements the documented conduct touches on the face of the primary documents. Listed in numerical order. Mapped to primary-document anchors and role implicated. Preservation entries are catalogued for evidentiary reference; the file does not on its own establish all elements of those statutes; determination is reserved to federal prosecutors.

CitationProvisionPrimary-document anchorRole implicated
15 U.S.C. §§ 1692e, 1692f, 1692g FDCPA. False/misleading representations; unfair practices; debt validation in initial communication. Three-Day Notice demanding rent to a non-lease account; (PROPOSED) AMENDED JUDGMENT transmitted on counsel letterhead with no judge signature; duplicate $5,338.48 cashier's check after rent already wired June 28, 2024; Move-Out form pre-printed Attorney Fees $2,005 line outside Cal. Civ. Code §1950.5(b) authorized deductions. Eviction Counsel as collector under Heintz v. Jenkins, 514 U.S. 291 (1995).
18 U.S.C. § 1341 Mail fraud. Scheme to defraud + use of U.S. mails. Three-Day Notice served by mail; cashier's check tendered USPS Certified #9534914882764149935944 signed for May 30, 2024 at BHHS by "H H"; mailed move-out demand and subsequent collection mailings. Owner; Listing Agent (2022); Property Manager (2024); Designated Broker; Eviction Counsel.
18 U.S.C. § 1343 Wire fraud. Scheme to defraud + interstate wire communications. DocuSign envelopes E1408B26 (4/21/2022), 5D80110C (4/23/2022), 46CC8725 (4/26/2024), F5D247C2 (8/5/2024) — each transmitted through DocuSign's interstate platform. Wells Fargo wires OW00002146396360 (4/26/2022), OW00004382456864 (4/19/2024), OW00004652829145 (6/28/2024). Email correspondence preserved at Section 05 of the case file. Owner; Listing Agent (2022); Property Manager (2024); Designated Broker.
18 U.S.C. § 1344 Bank fraud. Scheme to defraud financial institution or to obtain funds under its custody by false pretenses. April 26, 2024 lease at §3.D.(2) routes rent to Wells Fargo account #3312943297 in the Property Manager's personal name (not a designated trust account; Cal. Bus. & Prof. Code §10145). Two written solicitations to redirect rent "to me instead of to the owner" within a 24-hour window (Stages 7.6 and 9). Owner's June 22 written admission that he did not know rent had been paid to that account. Property Manager (2024); Designated Broker.
18 U.S.C. § 1708 Theft / concealment of mail. Mail entrusted to USPS; received by other than ultimate beneficiary; concealed with intent. USPS Tracking #9534914882764149935944, signed for "H H" at BHHS May 30, 2024; cashier's check never deposited, never credited, never returned with explanation; Three-Day Notice served twenty-two days later demanding the gross amount as if no tender. Owner; Property Manager (2024); Designated Broker; Eviction Counsel.
15 U.S.C. § 5481 (CFPB) Consumer Financial Protection Act. Unfair, deceptive, or abusive acts or practices in connection with consumer financial product or service. Routing of consumer rent payments through licensee personal Wells Fargo accounts (eighteen wire transfers across the 2022–2024 tenancy); CFPB submission included in the April 25, 2026 eleven-agency packet. Owner; Property Manager (2024); Designated Broker.
42 U.S.C. § 3604 (FHA) Fair Housing Act discrimination. Disparate-treatment framework under McDonnell Douglas; covers familial status, national origin; California adds source-of-income and age. Section 03 Item 7 disclosing senior status and language limitation of named resident in writing to the licensee in advance of lease execution; absence of accommodation in the Three-Day Notice served 56 days later; 100% disabled occupant with documented cardiac condition. Owner; Property Manager (2024); Designated Broker; Eviction Counsel.
42 U.S.C. § 3617 (FHA) FHA coercion / intimidation / interference. Coercion, intimidation, threats, or interference with the exercise or enjoyment of fair-housing rights. Stage 7.5 weekend "sign or eviction Monday" representation to senior plaintiffs; refusal to accept the plaintiff's offer to vacate voluntarily within the 60-day statutory notice period; subsequent Three-Day Notice with documented defects. Owner; Property Manager (2024); Eviction Counsel.
18 U.S.C. § 1951 Hobbs Act. Preservation entry only. Interference with commerce by threats or extortion. Wells Fargo interstate banking-channel transactions; DocuSign interstate platform; post-eviction short-term-rental conversion through interstate hospitality platform; Section 05 Stage 7.5 "sign or eviction Monday" representation; cashier's check #0084411978 endorsed "PAYMENT UNDER PROTEST" as instrument-level documentation of compliance under duress. Preservation only.
18 U.S.C. § 1962 (RICO) RICO. Preservation entry only. Enterprise affecting interstate commerce conducted through pattern of racketeering activity. Documented relationships among Owner, 2022 Listing Agent (daughter of Owner), 2024 Property Manager, Designated Broker, post-eviction Third-Party Operator; predicate acts cognizable under §1961(1) catalogued above (mail fraud, wire fraud, Hobbs Act). Preservation only. Pattern element under H.J. Inc. v. Northwestern Bell, 492 U.S. 229 (1989), is for federal prosecutors.
26 U.S.C. § 7206 Tax fraud / false statements. Preservation entry only. The file does not independently establish tax-return contents. Routing of rent through licensee personal account and post-eviction short-term-rental conversion are facts relevant to a federal tax investigation if one were opened. Preservation only; for federal investigators with access to tax records.
Note on preservation entries. Three of the federal predicates above (Hobbs Act, RICO, tax) are catalogued for evidentiary preservation. The file does not on its own establish all elements of those statutes. Whether the documented conduct satisfies them as to any individual is reserved to federal prosecutors. The non-preservation federal predicates (FDCPA, mail fraud, wire fraud, bank fraud, mail concealment, CFPB, FHA disparate-treatment, FHA interference) are anchored to primary documents on the case-file record at the elements identified above.

Section 6

California State Predicates

California Penal, Civil, Business & Professions, Welfare & Institutions, and Code of Civil Procedure provisions identified on the documentary record. Listed in numerical order within each code. Mapped to primary-document anchors and role implicated. The full thirty-three-statute crosswalk is at crosswalk.html.

A. California Penal Code

CitationProvisionPrimary-document anchor
Pen. § 118 / 118a Perjury / Perjury by Declaration. August 5, 2024 Move-Out Clearance Report under DocuSign penalty-of-perjury attestation: dollar-column-versus-date-column contradiction (form states Paid Through 5/1/2024 and demands $10,833 = two months + five days at $5,000, conceding one paid month silently dropped). Bank record names the dropped month as May 2024 (Wells Fargo wire OW00004382456864 of April 19, 2024).
Pen. § 182 Conspiracy. Preservation entry only. Stages 7.5, 7.6, 8, 9 sequence of disparate representations to the plaintiff and to the Owner; June 22 Owner same-day-after admission indicating disparate representations; reservation for Orange County District Attorney determination.
Pen. § 470 Forgery. August 5, 2024 Move-Out Clearance Report executed after May 13, 2024 documented termination of management role and license affiliation; the licensee-signatory's withdrawal text and DRE detachment date both preserved.
Pen. § 484 / § 487 Theft / Grand Theft by False Pretenses. 2022 48-hour pre-move-in modification (April 22 text "left out to make it easy for you" / April 23 email "revised lease contract" with $1,000 pet deposit added); $1,000 wire on April 26, 2022. Grand-theft threshold satisfied by deposit composite and 2024 lease rent stream.
Pen. § 503 / § 506 Embezzlement / Embezzlement by Agent. Lease names licensee as broker; rent directed to licensee personal Wells Fargo account; two written redirection texts "to me instead of to the owner"; Owner's June 22 admission of unawareness as to rent receipt.
Pen. §§ 518, 519, 520 Extortion. Preservation entry only. Stage 7.5 weekend "sign or eviction Monday" representation; refusal of voluntary 60-day departure; Three-Day Notice with documented defects; "PAYMENT UNDER PROTEST" instrument-level endorsement.
Pen. § 532 Obtaining Property by False Pretenses. Overlapping with §484; satisfies §1110 corroboration requirement on the writing trail. Documentary trail across Stages 2022-A, 2022-B, 7.5, 7.6, 8, 9; April 22, 2022 text; April 23, 2022 email; DocuSign envelope IDs.

B. California Civil Code

CitationProvisionPrimary-document anchor
Civ. § 827 Notice of Rent Change. 30 days; 90 days for increases >10%. Absence of any §827 notice preceding the April 26, 2024 rent increase from $5,000 to $5,350; new rate first presented in the body of the new lease instrument itself.
Civ. §§ 1567, 1569–1570, 1572, 1575, 1577 What Makes Consent Not Free. Duress, menace, fraud, undue influence, mistake. Stage 7.5 "eviction Monday" representation; refusal of voluntary departure; April 22/23 2022 misrepresentation sequence; "owner can't afford" rationale used to frame the choice; DocuSign envelope titled "Revised renewal lease agreement" containing a new 13-month lease on a different C.A.R. form.
Civ. § 1942 / § 1942.5 Repair-and-Deduct / Retaliatory Eviction. Senior-enhanced remedies under §1942.5(d). March 5, 2024 dishwasher report; April 2 owner email acknowledging issues; May 15 Home Depot $1,011.52; May 28 cashier's check $4,338.48; June 21 Three-Day Notice 24 days after tender. Senior occupants disclosed to licensee in writing in advance of lease execution.
Civ. §§ 1946.1, 1946.2 Sixty-Day Notice / Just-Cause Eviction. 23.5 months continuous occupancy at the time of April 26, 2024 lease presentation; Three-Day Notice states no independent just cause; Stage 7.5 acknowledgment that "the owner gets 60 days."
Civ. § 1950.5 Security Deposit Handling and Return. Initial $5,000 deposit + $1,000 pet deposit + $375 keys/openers; no corresponding deposit credited forward on 2024 lease; Move-Out Clearance Report charges $20,923. Per-square-foot ceiling under §1950.5(b)(2): Ly Construction Invoice #2412 charged $7,837 against 950 sqft vinyl ($8.25/sqft) over a documented carpet cost basis of $0.88/sqft ($695.20). Depreciated chargeable ceiling: $278–$396. Charge multiple over statutory ceiling: 20× to 28×.
Civ. § 3345 Treble Damages on Senior or Disabled Plaintiffs' Actions. Two named senior occupants; one 100% disabled occupant with documented cardiac condition; loss of residence August 5, 2024; post-eviction Airbnb conversion at $7,786/mo (122% above tenant rent).
Civ. § 3439.04 (UVTA) Uniform Voidable Transactions Act. October 2025 transfer of 20012 Sand Dune Lane (the Owner's payment-direction address printed on the 2022 lease) to Smart Invest HB LLC (Delaware-formed, CA File B20250360378, no HB business license, no STR permit). §3439.04 badges-of-fraudulent-transfer: insider transferee, retained control, proximity to regulatory filings.

C. California Business & Professions Code

CitationProvisionPrimary-document anchor
B&P § 10145 Broker Trust-Fund Handling. 3-business-day rule. April 26, 2024 lease at §3.D.(2) routes rent to Wells Fargo account #3312943297 in Property Manager personal name (not designated broker trust account); two written redirection texts; Owner's June 22 unawareness admission.
B&P § 10176 Grounds for Licensee Discipline (General). (a) substantial misrepresentation; (b) false promise; (c) continued and flagrant misrepresentation; (d) dual agency without consent; (e) commingling; (i) fraud or dishonest dealing. Patterns across Stages 2022-A, 2022-B, 7.5, 7.6, 9; "sign or eviction Monday"; family relationship between 2022 Listing Agent (R-2) and Owner (R-1) (R-2 is daughter of R-1); routing of principal's rent to licensee personal account.
B&P § 10177 Additional Grounds for Licensee Discipline. (d) violation of Real Estate Law; (g) failure of designated broker to supervise; (h) negligence/incompetence. §10145 noncompliance documented above; §10176 violations as cross-referenced; execution of Move-Out form after management-role withdrawal; failure to accommodate disclosed resident-capacity limitations.
B&P § 17200 Unfair Competition Law (UCL). Unlawful, unfair, or fraudulent business practice. Predicates identified throughout this letter constitute the "unlawful" prong. §17204 standing satisfied by money judgment against plaintiffs and §1942 deduction not credited.
B&P § 6068 / § 6106 / RPC 1.4, 3.3, 8.4 Attorney Duties / Moral Turpitude / Communication / Candor. §6068(d) / RPC 3.3: Three-Day Notice defects; tender not presented by Owner-side; (PROPOSED) AMENDED JUDGMENT submitted on counsel letterhead with no judge signature; Move-Out Clearance Report distributed on Silverstein-template form containing a pre-printed Attorney Fees deduction line outside §1950.5(b) authorized list. RPC 1.4(a)(3) / RPC 1.16: prior defense counsel withdrawal letter received January 10, 2025, three calendar days before originally noticed January 13, 2025 trial date — under formal review by California State Bar Enforcement Division (Examiner Devin Urbany); no finding has been made.

D. California Welfare & Institutions Code

CitationProvisionPrimary-document anchor
W&I §§ 15610.27, 15610.30 Elder Financial Abuse. Definitions and Financial Abuse provisions. Senior status of named occupants disclosed on April 25, 2024 rental application; absence of accommodation; non-credit of §1942 deduction; loss of residence and April 5, 2025 payment under protest.
W&I § 15657.5 Attorney's fees, costs, and treble damages on financial elder-abuse findings. Available on the §15610.30 framework above as to senior plaintiffs. Independently available as to the 100% disabled plaintiff under the dependent-adult provisions of §15610.23.

E. California Code of Civil Procedure

CitationProvisionPrimary-document anchor
CCP §§ 1161, 415.46 Three-Day Notice Requirements / Service on Known Occupants. Section 03 Items 1–6: signature absence, account discrepancy, in-person-payment requirement, gross rent demanded as if no tender or deduction, Yulia Gasio not named, named senior non-English-speaking resident not served.
CCP § 1029.8 Treble actual damages for unlicensed activity. Stage 6 May 13, 2024 documented termination of property-management role and license affiliation; subsequent Move-Out Clearance Report execution and operative-period conduct.
Section 7

Documented Statutory Damages Ceilings — Civil Exposure

The following are documented statutory damages ceilings on the civil record. Each entry cites the governing statutory authority and the documented anchor figure or framework. No speculative aggregate is asserted; the ceilings are stated in the form a fee-bearing-counsel evaluator or settlement counterpart will recompute on the documentary record.

AuthorityMechanismDocumented anchorCeiling on the record
Cal. Civ. Code § 1950.5(l) Bad-faith retention of security deposit: actual damages plus statutory damages up to two times the deposit. Documented deposit composite: $5,000 standard + $1,000 pet + $375 keys/openers = $6,375. 2× = $12,750 statutory + actual.
Cal. Civ. Code § 1950.5(b)(2) Per-square-foot ceiling on flooring charge against deposit, applying useful-life depreciation (IRS 5-yr / HUD 7-yr schedules) and the betterment doctrine (carpet → vinyl-plank upgrade barred). Ly Construction Invoice #2412 charged $7,837 against 950 sqft vinyl over carpet cost basis $695.20 ($0.88/sqft × 790 sqft). $278–$396 ceiling. Charge multiple over ceiling: 20× to 28×.
Cal. Civ. Code § 1942.5(f) Retaliation: actual damages, plus $100–$2,000 statutory damages per violation. Senior enhancement under §1942.5(d). June 21, 2024 Three-Day Notice served 24 days after the May 28, 2024 cashier's-check tender and 37 days after the May 15 Home Depot purchase. Loss of residence August 5, 2024. $100–$2,000/violation × multiple violations + actual. Senior multiplier in operation.
Cal. Civ. Code § 3345 Treble damages on §17200 restitution for senior or disabled plaintiffs. Two named senior occupants and one 100% disabled occupant with documented cardiac condition. 3× the §17200 restitution amount as recomputed on the record.
Cal. Code Civ. Proc. § 1029.8 Treble actual damages for unlicensed activity by a person required to hold a license. Stage 6 May 13, 2024 documented termination of property-management role and license affiliation, followed by Move-Out Clearance Report execution and operative-period conduct. 3× actual damages on the post-detachment conduct.
Cal. Welf. & Inst. Code § 15657.5 Financial elder abuse: attorney's fees and costs; treble damages. Senior status of named plaintiffs documented on the rental application; non-credit of §1942 deduction; non-return of cashier's check; non-credit of April 19, 2024 wire on the August 5, 2024 Move-Out form. Fees + costs + treble.
Cal. Bus. & Prof. Code §§ 17200, 17204 UCL: restitution of money lost or property given up; injunctive relief. Money judgment against plaintiffs collected April 5, 2025; duplicate $5,338.48 cashier's check collected April 22, 2025; non-credit of §1942 deduction. Restitution as recomputed on the record + injunctive.
15 U.S.C. § 1692k (FDCPA) Statutory damages up to $1,000 per action + actual damages + reasonable attorney's fees and costs. Predicates identified at Section 5 above. $1,000 + actual + fees.
42 U.S.C. § 3613 (FHA) Actual and punitive damages; injunctive; attorney's fees and costs. Senior and language-limited resident disclosed in writing in advance of lease execution; 100% disabled occupant with cardiac condition; absence of accommodation. Actual + punitive + injunctive + fees.
Cal. Civ. Code § 3439.04 (UVTA) Voidability of fraudulent transfer; remedy includes avoidance of transfer, attachment, injunction. October 2025 transfer of 20012 Sand Dune Lane to Smart Invest HB LLC. Avoidance + injunction + creditor remedies.
Composite-anchor reference

The §1950.5 form-level analysis (cross-link §1950.5 Form Examination and The Missing Month) yields a composite of approximately $10,790 in unauthorized deposit deductions on the four-line breakout, before statutory multipliers under §1950.5(l), §1942.5(d), §3345, §1029.8, and §15657.5 are applied. The composite figure is shown for evaluator orientation only; the operative computation is the line-by-line application of the ceilings above to the documentary record.

Section 8

Documentary Hooks — Visual Exhibits on the Portal

The case file is published on gasiomirror.com as a counsel-review and investigator-coordination resource. The visual exhibits below are the documentary anchors most often requested by reviewers conducting a thirty-minute orientation.

Section 9

Active Agency Proceedings

The following inventory reflects the open regulatory and enforcement channels as of May 2, 2026. The eleven-agency packet mailed April 25, 2026 added the three named federal channels at the bottom of the list to the previously named eight.

Section 10

Independent Civil Fraud Action — Same Family Network

Huynh v. Tran/Ly — OC Sup. Ct. No. 30-2025-01502635-CU-FR-CJC

On August 8, 2025, plaintiff Andrew V. Huynh filed a civil-unlimited fraud action in the Orange County Superior Court against Anh Andy Quang Tran and Anna Ly. Case Type: FRAUD. Anna Ly — daughter of Phat L.K. Tran and licensee of record on the Move-Out Clearance Report central to Gasio v. Tran — appears in the Huynh action as both defendant and cross-complainant (cross-complaint filed November 3, 2025). Defendants are represented by ArentFox Schiff LLP (entered 8/11/2025) and Law Offices of Mike N. Vo, APLC (entered 9/29/2025). Demurrer, Motion to Strike, and Case Management Conference calendared April 30, 2026 at 1:30 PM in Department C10 before Judge Nelson.

The Huynh action is independent of the present matter. It is identified here solely because it confirms, from public-docket sources, that the same licensees whose conduct is documented in Gasio v. Tran are presently defending an unrelated civil-unlimited fraud action filed in the same court eight months after the Gasio filing. No finding of liability has been made in the Huynh action; cited for docket existence only.

Section 11

Counsel Review Requested

The plaintiffs are seeking limited-scope or full representation by counsel with experience in California real estate fraud, unfair business practices (Bus. & Prof. Code §§ 10145, 10176, 17200), elder financial abuse (Welf. & Inst. Code §§ 15610.27–15657.5), federal fair-housing claims (42 U.S.C. §§ 3604, 3617, 3613), wrongful eviction, breach of the implied covenant of quiet enjoyment, fraudulent-transfer practice (Civ. Code § 3439.04), coordination with active agency proceedings (see Section 9), and where appropriate criminal-referral support to the federal and California authorities identified in Section 5.

The case file is published in full at gasiomirror.com. A 27.5-minute spoken summary is available at the audio brief on the home page for commute review. The complete exhibit index by section is at documents.html.

Communication authority of record for the plaintiffs runs to Yulia Gasio per the July 18, 2024 written transfer of record (free2kaif@yahoo.com / 657-502-8884). Inquiries from licensed counsel and accredited investigators are welcome at the contact address in the header block above. Confidential communications from counsel will be handled as such.

Section 12

Scope

This letter is a documentary recital prepared by the plaintiffs operating pro se. It is not a legal pleading. It does not assert legal conclusions. It identifies federal and California statutory provisions whose elements the documented conduct touches on the face of the primary documents, and it tabulates the documented statutory damages ceilings on those provisions. Whether any element is satisfied as to any particular individual is reserved to qualified counsel, prosecutors, regulators, and the courts.

Three of the federal predicates at Section 5 (Hobbs Act, RICO, tax) and two of the California predicates at Section 6 (conspiracy, extortion) are catalogued for evidentiary preservation only; the file does not on its own establish all elements of those statutes. No finding has been made.

Two specific categories of pre-trial hallway statements between the parties are excluded by mutual agreement from this letter, from the case file, from agency correspondence, and from the public portal. The exclusion carries forward to all future iterations of this document without exception.

This letter is published 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.

Respectfully submitted,
Michael A. Gasio
Plaintiff pro se
Retired California School Administrator · Former Vice Principal · Fresno Unified School District (30 years)
Undergraduate study: Criminal Justice · Graduate study: Law (for law-enforcement service)
Communication authority of record: Yulia Gasio per the July 18, 2024 written transfer
9432 Pier Drive, Huntington Beach, California 92660 · gasio77@yahoo.com