CRIMINAL
EVIDENCE
PORTAL
CRIME TIMELINE
THE CRIMINAL SCHEME IN CHRONOLOGICAL ORDER — EVERY KEY EVENT SOURCED TO EVIDENCE
TIMELINE
The Criminal Scheme
What follows is the crime in the order it happened. Every event listed is sourced to physical evidence, electronic records, or the defendants' own statements. The victim is Michael Gasio. The property is 19235 Brynn Ct, Huntington Beach, CA 92648.
PHASE 1 — SCHEME SETUP (SPRING 2024)
MID-2021 — SPRING 2024
VICTIM: MICHAEL GASIO  ·  AGENT: ANNA LY
Tenancy in Good Standing — 26 Months of Documented Payment
Michael Gasio rented 19235 Brynn Ct through a Berkshire Hathaway agent, Anna Ly — who was also the landlord's daughter, a fact not disclosed. Lease executed via BHHS DocuSign platform. Pets approved in writing by Anna Ly. Rent paid consistently for 26 consecutive months via electronic deposit. No legitimate basis for eviction existed.
EVIDENCE: DocuSign Envelope #46CC8725 · 26-month Wells Fargo payment history · Pet approval in writing
EARLY SPRING 2024
TRAN  ·  HANSON LE
Owner Directs Payments to Agent's Personal Account — No Trust Account
Tran instructed Mr. Gasio to stop paying via the BHHS system and instead hand cash and cashier's checks to Hanson Le — to be deposited in Le's personal Wells Fargo account #3312942937. California law requires security deposits and rent held by agents to be maintained in a licensed real estate trust account. Le had no such account. This diversion of funds was premeditated — built into the DocuSign contract at execution.
EVIDENCE: DocuSign Envelope #46CC8725 — Le's personal WF account in contract · CA B&P trust account requirement
SPRING 2024
TRAN  ·  ANNA LY  ·  LY CONSTRUCTION
Pre-Tenancy Damage Invoice — Extracted Payment from Tenant
Tran presented Mr. Gasio with a repair invoice from LY Construction — Anna Ly's family entity — dated the month before he moved in. City inspector clearance occurred 18 days before the invoice date. Tran extracted $350 from Mr. Gasio for damage he could not have caused. Baseboard replacement documented = full pre-tenancy remodel, not tenant damage.
EVIDENCE: LY Construction invoice with pre-tenancy date · City inspector clearance record · Post-eviction remodel photos
PHASE 2 — THE CHECK (MAY–JUNE 2024)
APRIL 19, 2024
VICTIM: MICHAEL GASIO
April Rent Paid — Electronic Deposit — Wells Fargo Confirmed
April rent payment made via electronic deposit. Wells Fargo receipt confirmed. This receipt was later admitted into evidence at the February 6, 2025 court hearing.
EVIDENCE: Wells Fargo April 19 electronic deposit receipt — ADMITTED IN COURT FEB 6, 2025
MAY 2024
TRAN
3-Day Notice Issued — Cure Window Opens
Tran issued a 3-day notice to pay or quit, triggering the legally required cure window. Under California law, if the tenant tenders payment within this window, the eviction cannot proceed. Mr. Gasio tendered payment within the window. The cure was legally complete.
EVIDENCE: 3-day notice document · USPS tracking confirming cure-window delivery
MAY 30, 2024
VICTIM: MICHAEL GASIO — DELIVERY TO BHHS
Cashier's Check Delivered via USPS — Signed for by Hanson Le
Mr. Gasio sent a cashier's check for $4,334, made payable to Berkshire Hathaway Home Services California, via USPS certified mail to the BHHS Springdale Marina office. USPS Tracking #9534914882764149935944 confirms delivery on May 30, 2024. The delivery was signed by "H.H." — Hanson H. Le — at the BHHS office. Payment was legally tendered within the cure window. The eviction was cured.
EVIDENCE: USPS Tracking #9534914882764149935944 · Signature "H.H." · Sealed check still in Mr. Gasio's custody
MAY–JUNE 2024
TRAN — TEXT MESSAGE
★ OWNER'S TEXT: "HANSON HAS THE CHECK" — CONCEALMENT BEGINS
During or after the cure window, Tran sent a text message confirming receipt: "Hanson has the check. I understand they didn't want to sign." This message acknowledges that the payment was received by his agent during the cure window — and that there was awareness of a problem that was deliberately not communicated to Mr. Gasio. Hanson Le resigned from BHHS shortly thereafter. No one notified Mr. Gasio that there was any issue with the payment.
EVIDENCE: Text message "0wner you paid hanson text.jpg" — ADMITTED COURT FEB 6, 2025 — Tran nodded acknowledgment
PHASE 3 — THE EVICTION (JUNE–DECEMBER 2024)
JUNE 2024
VUI NGUYEN (TRAN ASSOCIATE)  ·  TRAN
Airbnb Conversion Begins During Active Tenancy
Vui Nguyen entered the property and removed Mr. Gasio's bunk bed frame in June 2024 — while the lease was still active. This establishes that the Airbnb conversion of the unit began before the eviction was complete. Post-eviction, the unit was listed on Airbnb at 55–57.8% above the prior rent. The eviction was engineered to clear the unit for a conversion that was already underway. Tran's own written statement: he was evicting because "he never raised the rent."
EVIDENCE: Bunk bed removal documentation June 2024 · Airbnb listing rate records · Tran written statement re: rent
JUNE–JULY 2024
SILVERSTEIN ESQ.  ·  TRAN
Eviction Filed Despite Documented Payment
Silverstein filed the eviction action on behalf of Tran after the cure window had closed with a legally tendered payment on record. The filing proceeded despite the existence of USPS delivery confirmation and the owner's own text message acknowledging receipt. Mr. Gasio was represented by retained counsel Richard Rosiak, who prepared no documents and abandoned the case three days before trial.
EVIDENCE: Court filing record · USPS tracking · Tran text · Rosiak withdrawal letter dated Jan 10, 2025
JULY 2024
TRAN  ·  SILVERSTEIN
July Rent Returned — By Mail — USPS Tracking Shows Still In Transit at Hearing
Tran claimed to have returned Mr. Gasio's July rent payment by mail. At the court hearing, Silverstein argued the check had been "returned by mail." USPS tracking of the alleged return letter shows it was still in transit at the time of the hearing — it had not been delivered when this claim was made to the court. The sealed cashier's check for the May payment was never returned at all.
EVIDENCE: USPS tracking of alleged return letter — in transit at time of hearing · Sealed check in Mr. Gasio's custody
PHASE 4 — THE COVER-UP (JANUARY–MARCH 2025)
JAN 10, 2025
JANUARY 10, 2025 — THREE DAYS BEFORE TRIAL
ROSIAK ESQ.
Defense Counsel Abandonment — Withdrawal Letter Arrives Friday Before Monday Trial
Mr. Gasio's retained defense counsel Richard Rosiak sent his withdrawal letter on or before January 10, 2025 — three business days before the January 13, 2025 trial date. Rosiak had prepared no court documents, filed no motions, and submitted no evidence. He also told Mr. Gasio that reentry into the property was "not legally permitted" — a statement confirmed false under California procedure. Mr. Gasio appeared at Lamoreaux Justice Center on January 13, 2025, without counsel, and declared himself pro se.
EVIDENCE: Rosiak withdrawal letter dated Jan 10, 2025 · Zero court documents filed by Rosiak · CA State Bar investigation active
FEBRUARY 6, 2025 — COURT HEARING
COURT — COMMISSIONER CARMEN D. SNUGGS-SPRAGGINS, ROOM C61
★ TRAN TEXT ADMITTED — WELLS FARGO RECEIPT ADMITTED — SILVERSTEIN PRODUCES UNREADABLE PHOTOCOPY
At the February 6 hearing, Mr. Gasio introduced the owner's text message ("Hanson has the check") and the Wells Fargo April 19 electronic deposit receipt. Both were admitted into evidence. The commissioner reviewed the text; Tran nodded acknowledgment. Silverstein, in response, produced only a dark, unreadable photocopy of a letter claiming a check had been returned — but produced no actual check, no USPS tracking, and no proof the return letter was ever received.
EVIDENCE: Court record Feb 6, 2025 — both exhibits admitted · Silverstein photocopy — no tracking number · Sealed check still in custody
FEBRUARY 25, 2025 — DAMAGES HEARING
COURT — COMMISSIONER SNUGGS-SPRAGGINS
Exhibit P Excluded — Six Payment Emails Not Admitted
At the damages hearing, six emails from Mr. Gasio documenting payment attempts and communications — dated January 30 through February 4, 2025 — were marked as Exhibit P but not admitted into evidence. These emails corroborated the payment record and documented Silverstein's non-response. Their exclusion denied Mr. Gasio a complete defense and is the primary ground for appellate challenge.
EVIDENCE: Court record Feb 25, 2025 — Exhibit P marked, not admitted · Six emails preserved in archive
MARCH 27, 2025 — RULING
COMMISSIONER SNUGGS-SPRAGGINS
Judgment Entered — Court Acknowledged Check Payable to BHHS — Agency Question Not Adjudicated
The court entered judgment of approximately $4,825 net against Mr. Gasio. The ruling explicitly acknowledged the cashier's check was made payable to BHHS — yet found the affirmative defense of payment not established. The ruling did not adjudicate the agency question: whether a payment to a licensed BHHS agent under a BHHS contract constitutes payment to the principal. This question remains open and is central to the civil and criminal case. The court also confirmed the lease at $5,350/month beginning June 1, 2024 — a judicially established baseline.
EVIDENCE: Court ruling verbatim — voice dictated same day · Five reversible errors identified contemporaneously
OUTCOME — VICTIM DISPLACEMENT / AIRBNB CONVERSION
POST-JUDGMENT 2025
TRAN  ·  VUI NGUYEN
Airbnb Conversion Completed — 55–57.8% Above Prior Rent — Post-Eviction Remodel Photos Confirm False Damage Claims
Following Mr. Gasio's displacement, the property was listed on Airbnb at 55–57.8% above the prior rent. Post-eviction photos of the unit show a clean, undamaged space — followed by a complete remodel. The LY Construction invoice submitted during tenancy, purporting to document tenant damage, is contradicted by the remodel photos: the work billed was renovation, not repair. The entire eviction was designed to clear the unit for Airbnb conversion at Mr. Gasio's expense.
EVIDENCE: Airbnb listing records · Post-eviction remodel photos · LY Construction invoice · Tran's own written statement re: rent