No exhibits match your search. Try different keywords.
Habitability & Construction Fraud
Visual proof of mold, rot, and false advertising at 19235 Brynn Ct. Contractor license violations and habitability defects. Cal. Civ. §1941 predicate.
Lease Extension Fraud & Payment Concealment
Landlord confirms third-year lease and receives $5,000. Later denies it. Wire Conf. OW00004382456864, email chain, and admission text: "old lease 5000 then new payment 5350 — I want keep paying early." Core payment concealment exhibit.
Misrepresented Property Value & Rent Inflation
Rent increased to $7,500 with no tax basis. Refinance schemes and Zillow data. Supports false advertising and rent inflation as motive for retaliatory eviction and Airbnb conversion.
Extortion & Coercive Rent Demands
Text messages threatening $500 penalties unless rent paid early. Conflicts with signed lease. CA Penal Code §520 and federal extortion statutes (18 USC §1951) predicates.
Second-Year Lease Fraud & Unlicensed Agent
Agent issued lease without proper license. Tenant coerced to pay fees not in agreement. DRE records and lease images. Supports DRE Complaint No. 1-24-0513-010.
Construction Defects: Hidden Mold & False Listing
Mold hidden behind drywall; paint used to conceal rot damage. Photographs of hidden defects. Affirmative misrepresentation in rental advertisement.
Year 3 Lease Confirmation & Retaliatory Fraud
Text confirms agreement to new terms. Payment made, then owner denies lease existed. Fraudulent damage charge issued post-confirmation. Retaliatory eviction predicate under Civil Code §1942.5.
Berkshire Contract Fraud & Misrepresentation
BHHS agent signed lease on behalf of both parties. USPS confirms payment delivery. Later disavowed in court. Violation of fiduciary duty under DRE regulations.
Broker Liability & Contract Fabrication
Hanson Le and Berkshire signed contract then denied payment receipt. DocuSign #46CC8725 envelope, USPS tracking, and email logs. Respondeat superior theory for BHHS.
Wire Fraud & Lease Substitution by Agent
Agent redirected rent into personal account. Texts confirm attempt to override existing lease and fabricate replacement. Supports 18 USC §1343 wire fraud predicate.
BHHS Pre-Eviction Knowledge Record
Emails and USPS delivery records prove Berkshire Hathaway HomeServices knew about the concealed payment before the eviction was filed. No response. Supports willful concealment theory.
Alternate Layout: Lease Extension & Payment Concealment
Supplemental format of DA2. Reinforces payment receipt, absence of lease denial, and wire transfer concealment. Cross-reference for investigator briefings.
Fraudulent 3-Day Notice by Phat Tran
3-Day Notice (06/21/2024) issued while funds were already received by landlord. Demanded payment to Phat Tran account #1005959166 — lease directed to Hanson Le account #3312943297. CCP §1162 defect per Eshagian v. Cepeda.
Retainer Breach & Attorney Misconduct
Attorney (Rosiak) took $8,000 retainer and abandoned defense three days before trial (01/10/2025 → 01/13/2025). Emails, receipts, and State Bar complaint under Rule 1.16. Proceeding open, Investigator Devin Urbany.
Second Extortion Incident: July Rent Threat
Verbal demand to bypass lease and wire funds to private account. Refusal to honor prior cashier's check. Bank images included. Second incident establishing pattern of extortionate conduct.
Legal Notice of Pro Se Status
Formal MC-050 notice filed and mailed. Proves party represented himself following Rosiak's abandonment. Certified delivery confirmed. Relevant to procedural timeline post-January 10, 2025.
Medical & Psychological Incapacity Defense
Cardiac event (treadmill stress test, heart monitor, 24/7 Audiology monitor) during key evidentiary period. Proves diminished capacity and abuse of senior litigant. ADA-stress addendum embedded in agency distributions.
Pro Se Certified Filing to DA & Corporate Counsel
USPS proof of filing to Tran, Silverstein, and corporate counsel (Mosier). Documents alleged violations and formal demand for compliance. Part of multi-agency distribution chain.
Criminal Conduct & Retaliatory Eviction
Includes vehicle intimidation (PC §245), false statements, and check manipulation. Eviction used as direct retaliation after reporting fraud to authorities. Pattern evidence for criminal referral.
Master RICO Matrix & Actor Breakdown
Master charge matrix and defendant-by-defendant violation breakdown. Shows federal and state charges, applicable statutes, and per-party predicate acts. Grand Jury submission reference.
Misprision & Liability Matrix
Compares federal and state concealment charges. Lists actors who ignored evidence of fraud. Supports coordinated obstruction theory across BHHS, Tran, and Silverstein network.
Legal Summary of Fraud & Perjury
Lists violations including false court filings, rent inflation, and retaliatory motives. Formatted summary for investigator and court filing use.
Rosiak Retainer & Abandonment Detail
Attorney received $8,000 but failed to appear and withdrew three days before trial. Emails, invoice, and bar rules cited. Rule 1.16 complaint basis. State Bar proceeding open.
Contract Signed, Rent Paid, Then Concealed
Timeline shows payment and lease executed prior to eviction filing. Proves active concealment and intent to defraud. Cross-reference to Wells Fargo wire Conf. OW00004652829145.
Wire Fraud & Bank Diversion Scheme
Documents attempt to hide payment via personal Wells Fargo routing (Acct #1005959166 vs lease-directed Acct #3312943297). Includes bank screenshots and lease overlap. 18 USC §1344 predicate.
Silverstein Knew From Day One
Minute order, cashier's check, and court images prove Silverstein had full knowledge of payment yet claimed nonpayment in court. Key exhibit for attorney misconduct and fraud on court under CCP §128.7.
Franchise Denial & Licensing Records
Shows BHHS licensing chain and denial letters. Maps DBA conflict between Springdale Marina Inc. (DRE #01208606) and BHHS franchise. Jurisdictional gaps tied to broader concealment scheme.
Lease Conflict & Early Rent Payment Evidence
Shows dual lease offers while simultaneously accepting payment. Rent confirmed received, then eviction filed. Wire fraud elements outlined. April 19–28 payment timeline.
Forged Renewal & Lease Substitution
After payment accepted, landlord created second lease with altered terms. Date overlap confirms substitution intent. Forgery and unauthorized modification evidence.
April Payment Timeline — Day-by-Day
Day-by-day evidence April 19–28. Bank records, email timestamps, and lease crossings prove concealment. Primary support for wire fraud and retaliatory eviction theory.
Fraudulent 3-Day Notice After Payment Verified
Notice posted despite verified receipt of cashier's check during cure window. Legal violations under California bank and eviction law. USPS Tracking #9534914882 764149935944.
Triangulation: May–July Rent Payments
Cross-validates three payment months with court records, bank logs, and text messages. Confirms false claim of "unpaid rent." Payment pattern: April pays May, May pays June, June (×2) pays July.
Clint Interaction: Perjury & Fraud Notice
Stand-in attorney (Clint) acknowledged fraudulent filings before the hearing. Was legally required to correct the court record. Did not. Supports knowing participation in fraud on court.
Shell Entities at Sand Dune Lane
Links corporate registrations at 20012 Sand Dune Ln (Phat) and 20002 Sand Dune Ln (Thao). Same street, adjacent houses, shared LLC mailing hubs. Foundation for enterprise-level fraud theory.
Court Conduct & Corporate Layering
Multiple LLCs used by landlord to obscure roles and standing. Proves improper standing and court concealment in filings. Enterprise structure evidence supporting 18 USC §1962(c).
Comprehensive Damages & Losses
Summarizes all economic, medical, property, and relocation damages. Total: $445,236.23. Includes receipts and witness lists. Master damages exhibit for civil recovery.
No Property Manager — Owner's Own Admission
Text from owner admits no agent was authorized to collect rent. Renders all actions by Hanson Le legally void. Supports unauthorized rent collection claims and DRE complaint.
Cashier's Check Extortion Scheme
Check issued under lease terms ignored. Owner demanded wire to private account. Supports mail/wire fraud (18 USC §§1341/1343), FDCPA, and eviction coercion claims.
Wire Fraud & Private Bank Redirect
Rent redirected to personal account despite valid check issued. Owner refused refund or acknowledgment of legal tender. Violates banking and consumer protection laws.
Dishwasher Fraud & Coerced Cash Demand
Owner approved replacement then delayed 2 years. Tenant paid $648, then pressured for additional $350 cash. Pre-tenancy billing pattern (repair invoice dated month before move-in). Gasio paid cooperatively establishing pattern evidence.
Exhibit DA46 — Pending
Placeholder. Summary to be added once HTML is populated and summarized.
Broker Coordination & Resolution Attempts
Tenant reached out to third-party broker offering lawful resolution for concealed payment. Owner refused. Supports good-faith argument and obstruction theory.
Anna Ly Alias Network & Inbox Deletion
Multiple names used by Anna Ly/Tran documented. Deleted email records and alias pattern mapped. Linked to Tran family enterprise and misrepresentation chain. AP Silk Arts Inc. corporate connection confirmed (Ly CEO, Phat Tran registered agent).
Rent Gouging & STR Relisting
Rent jumped from $5,000 to $7,786 post-eviction. Airbnb listing confirms conversion motive. Violates CA Penal Code §396 and disaster price controls. LY Construction Invoice #2412 ($7,837) documents Airbnb prep.
Failure to Return Evidence & Suppression
All parties failed to return legal documents despite certified requests. Triggers concealment, obstruction, and conspiracy violation theories across Tran, Hanson Le, and Silverstein.
Sand Dune Cluster & Enterprise Map
Tran family controls multiple properties on Sand Dune Lane. Phat at 20012, Thao at 20002 (adjacent). Ownership, contractor, and alias overlap establishes enterprise-level real estate scheme. Foundation for 18 USC §1962(c) predicate.
2018 Silverstein UD — Thao Tran v. Bach
Confirmed April 2026: Thao Tran & Binh Truong v. Julia Bouvier Bach & Johan Bach, Case 30-2018-00982394-CL-UD-CJC. Silverstein (Bar #86466) as attorney. Default judgment, Writ of Possession satisfied 05/16/2018. Same court, same matter type as Gasio 2024. Six-year span within RICO §1961(5) ten-year window. Silverstein is retained enterprise counsel, not one-time hire.
Thao Tran — 32 CA SOS Authorized-Person Entities
CA Secretary of State confirms Thao Tran as authorized person on 32 entities per Times Investment LLC Statement of Information. Four active HB/OC LLCs as Manager/CEO: Euclid Diamond Plaza LLC, Times Investment LLC, Vohnt LLC, Lua Homes LLC. Shared mailing address at 20002 Sand Dune Ln. Corporate overlay supporting §1962(c) enterprise element.
Hanson Le Europe Text & Authentisign IP Hook
Hanson Le's own text 04/06/2024: "I am currently traveling in Europe, and will be back in CA on 4/15." Authentisign renewal executed 04/28/2024 as BHHS agent under DRE #01208606 — 15 days before license detached 05/13/2024 to Stratton-LFCA. Signing-certificate IP metadata is subpoena target. If IP resolves to European location, BHHS agent-capacity claim collapses on its own metadata.
Phat Tran April 19 Admission Text
Same day as $5,000 wire (Conf. OW00004382456864, memo "New lease 24 one payment at 5000"). Phat Tran in his own words to Gasio: "understand one at old lease 5000 then new payment 5350 — I want keep paying early — Thanks Michael." Landlord admission destroys 3-Day Notice jurisdictional basis and establishes perjury predicate under Cal. Penal Code §118.
Las Vegas Joint Title — §3439.04 Flag
Thao Tran + husband Kenneth Krause joint title on 9126 Epworth Ave and 7271 Proud Patriot St, Las Vegas NV. Acquired 2023–2024 — concurrent with active OC litigation period. Nevada has no state income tax and different judgment enforcement rules. Asset relocation during active litigation warrants analysis under Cal. Civ. §3439.04 (fraudulent transfer).
Helder Pinheiro — Licensed Broker Professional Witness
Helder P. Pinheiro, DRE #01944883, Pine Tree Lenders LTD co-founder, 10645 N Inverary Lane, Fresno CA. CC'd on every email in the "Witches Broom" series from 04/25/2024 forward. Professional witness with DRE standing to evaluate agent duty-of-care violations. Contemporaneous real-time notice forecloses "did not know" defense for Hanson Le and BHHS. FUSD Program Manager on LinkedIn.
Hanson Le — Pre-Existing Tran Association
CheckPeople public records confirm Hanson Le as direct associate of Thao Tran predating the Gasio tenancy. Le was already embedded in the Tran family network — not an independent contractor Phat happened to hire. Direct evidence of enterprise coordination supporting §1961(4) associated-in-fact enterprise element and §1962(c) pattern-plus-enterprise claim.
OC Judgment DL-57023 — Thao Tran $40,716
Orange County judgment against Thao Tran: $40,716, filed March 4, 2022, Case DL-57023. Service address 20002 Sand Dune Ln. Creditor identity pending retrieval. Establishes pre-existing financial distress at the node directly adjacent to Phat Tran. Operationally tied to enterprise — potentially relevant to §3439.04 analysis of timing of NV asset acquisitions.
Phat Tran — Written Confession & DRE Correlation
Direct written admission tied to DRE filings. Tran's own text: "I never raised the rent." Confirms ownership, agency gaps, and misrepresentation chain. Self-proving admission exhibit.
Full Property & Address Registry
Maps all linked Tran-family properties, Airbnb units, and corporate cross-connections across the Sand Dune Lane corridor. Geographic and ownership clustering for enterprise theory.
Court Admission — Dr. Phat Tran
Owner acknowledges payment timeline in court proceedings. Creates direct conflict with sworn statements. Fraud on court under CCP §128.7. Contradicts "nonpayment" claim throughout.
Tenant Communications — Payment Verification
Email and text logs confirming payment receipt prior to all eviction actions. Includes Tran's own text: "I just texted him to find out." Core concealment theory support.
Lease Negotiation — Alternate Beach Property
April 2024 documented negotiation for alternate rental property. Proves owner's contemporaneous knowledge and dual-track scheme while accepting payment at existing property.
Wire Fraud Evidence — April 19, 2024 Payment
Payment logs show early payment under AB-1482 (Tenant Protection Act). Confirms concealment, not nonpayment. Disproves predicate for 3-Day Notice issuance.
Motion to Prevent Asset Concealment
Court denied motion to secure assets and tools. Establishes prejudicial impact on defense and documents judicial enabling of continued concealment. Post-judgment record.
Neighborhood Linkage — Sand Dune Corridor
Shows Thao Tran at 20002 Sand Dune Ln and geographic clustering of Tran-family properties. Corroborates enterprise-level real estate scheme across multiple addresses. Adjacent to Phat's 20012 Sand Dune Ln.
BHHS / Hanson Le — RICO Evidence Chain
Full chain-of-custody mapping of Berkshire/Hanson Le involvement. DRE License #01358448. USPS Tracking #9534914882 764149935944. Fifth Amendment invocation documented. Misrepresented agency authority mapped.
DL-A03-E — June 25, 2024 Seal Use
Proof Hanson Le used Berkshire Hathaway seals during unauthorized representation period. Critical exhibit set (a, b, c, d). Establishes continued unauthorized agency use post-resignation.
EX-121 Private Bank Routing Scheme
Evidence of rent diversion into private account during fraudulent contract substitution. WF Acct #3312943297 (Hanson Le) vs. lease-directed account. Bank routing fraud predicate.
EX-120 Dual-Message Fraud
Agent maintained two separate message histories to stall payment verification and misrepresent authority. Demonstrates coordinated dual-track deception by Hanson Le.
EX-119 Wire-Fraud Timeline
Owner stalled for days while introducing false agent identity post-tax-day to evade AB-1482. Wire fraud timeline establishing deliberate delay as predicate act.
909 Error — Early Renewal Request
Timestamped evidence the lease renewal attempt occurred prior to agent involvement. Proves concealment began before formal eviction process. Key sequencing exhibit.
2018 UD as RICO §1961(5) Predicate
Case 30-2018-00982394 (Thao Tran + Binh Truong v. Bach) establishes first RICO predicate act. Case 30-2024-01410991 (Phat Tran v. Gasio) establishes second. Six-year span within §1961(5) ten-year window. Same court, same attorney (Silverstein #86466), same matter type (residential UD), same family enterprise. Satisfies pattern element of 18 USC §1962(c).
32-Entity Corporate Overlay — §1961(4)
Thao Tran authorized on 32 CA SOS entities. Four active HB/OC LLCs with shared 20002 Sand Dune Ln mailing hub. Co-operator Tan P Vo on Euclid Diamond Plaza and Times Investment. Ngoc T Nguyen registered agent on 13 entities including Lua Homes. Corporate overlay satisfies §1961(4) enterprise definition as associated-in-fact group with continuous structure.
Nevada Asset Relocation — §3439.04 Flag
Thao Tran + Kenneth Krause joint-title acquisitions in Las Vegas NV 2023–2024 concurrent with active OC litigation. Two properties: 9126 Epworth Ave and 7271 Proud Patriot St. Nevada judgment-enforcement rules differ materially from California. Asset relocation during litigation warrants analysis under Cal. Civ. §3439.04 (fraudulent transfer) and federal money-laundering statutes where jurisdictional predicate met.
DocuSign Manipulation — Email Routing
Shows Anna Ly altering uploaded lease and redirecting tenant email routing. DocuSign envelope tampering evidence. Supports unauthorized modification and wire fraud predicates.
Criminal Complaint to Chief Parra — HBPD
Wire, mail, and bank fraud complaint submitted to Huntington Beach Police Department Chief Eric G. Parra. Relates to HBPD Internal Affairs File AI 26-0003 (formal procedural challenge open).
Carpet Price & Condition Analysis
Compares market pricing against false damage claims. Supports fraud multiplier calculation in damages summary. Cross-reference to DA40 ($445,236.23 total damages).
Landscaping Fraud & Airbnb Conversion
Proves labor exploitation and post-eviction conversion of rental into Airbnb-ready configuration. Corroborates LY Construction Invoice #2412 ($7,837) as Airbnb prep exhibit.
Airbnb Host Identification (Vui)
Maps Airbnb activity at 19235 Brynn Ct and identifies the listed host for the 2025 post-eviction period. Corroborates retaliatory Airbnb conversion motive. Bunk bed frame taken during active tenancy establishing STR conversion already underway before eviction.
DocuSign Alteration — 2022 Lease
Shows unauthorized online-payment clause insertion and email routing override in the 2022 lease. Unauthorized modification evidence establishing pattern of DocuSign tampering.
April 2022 Email — Wire & Pet Fee Modification
Establishes early written agreement on wire payment instructions and pet fee changes. Predates all disputed lease terms. Foundation for contract formation arguments.
Letter to Presiding Judge Hernandez
November 12, 2025 formal notice to Presiding Judge summarizing fraud chain and concealment. Precedes OC Superior Court Tracking No. 2025-195 authorized investigation (August 14, 2025).
Perjury & DocuSign Certificate
April 22, 2022 DocuSign certificate directly disproves Tran's sworn claim of non-payment. Certificate establishes authenticated electronic signature and delivery. Perjury predicate under Cal. Penal Code §118.
Authentisign IP Metadata Subpoena Target
The 04/28/2024 Authentisign envelope contains full signing-certificate metadata including the IP address at time of signature execution. Paired with Hanson Le's 04/06/2024 Europe text, this is the cleanest subpoena target in the case. European IP → BHHS agent-capacity claim collapses → respondeat superior franchise liability triggered under CA agency law.
Helder Pinheiro — Professional Witness Profile
Helder P. Pinheiro, DRE #01944883 broker, Pine Tree Lenders LTD co-founder. Address 10645 N Inverary Lane, Fresno CA 93730. Phone (559) 434-6446. CC'd on every "Witches Broom" email from 04/25/2024 forward. Licensed broker with DRE professional standing to testify to agent duty-of-care violations. Wife Tangee Pinheiro also DRE-licensed (#01108988).
Kenneth Krause — Profile Pending
Husband of Thao Tran. Joint title on two Las Vegas NV properties acquired 2023–2024 during active OC litigation. Profile undeveloped. Research priorities: NV Recorder search, CA SOS search, entity overlap with Thao's 32 CA entities, potential additional NV LLC formations.
Pending Exhibit
Placeholder. Add summary once HTML is populated.
Pending Exhibit
Placeholder for ao.html pending summary and visuals.
Pending Exhibit
Pending summary for 10.html. Add when ready.