Statutes: 18 U.S.C. §1341 (Mail Fraud), B&P §10145
Penalty: 30 years federal; license revocation
Evidence: May 30 cashier’s check marked “First payment, third year lease.”
Statutes: PC §470 (Forgery), Wire Fraud §1343
Penalty: 20 years federal
Evidence: Resignation message while still listed as agent of record.
Statutes: PC §182 (Conspiracy), 18 U.S.C. §371
Penalty: 5 years federal prison
Evidence: Texts directing payments despite resignation.
Statutes: 18 U.S.C. §1962(d) (RICO Conspiracy)
Penalty: 20 years federal
Evidence: Residency records at 20012 Sand Dune Lane.
Statutes: PC §118 (Perjury risk), 18 U.S.C. §1341 (Mail Fraud)
Penalty: Adverse inference in civil proceedings; criminal exposure
Evidence: HBPD record of your Fifth Amendment invocation.
Statutes: B&P §10145, 18 U.S.C. §1344 (Bank Fraud)
Penalty: 30 years federal; license termination
Evidence: Tenant checks deposited into your private Wells Fargo account.
Statutes: PC §470 (Forgery), PC §532 (False Pretenses)
Penalty: Felony; 3–4 years prison
Evidence: Messages on Berkshire letterhead after May 13 resignation.
Statutes: Obstruction 18 U.S.C. §1503
Penalty: 5 years federal prison
Evidence: Resignation vs. ongoing Berkshire filings with your name.
Statutes: PC §470 (Forgery), B&P §10176 (Misrepresentation)
Penalty: Felony; license revocation
Evidence: Lease showing 13 months when 12 months authorized.
Statutes: Civ. Code §1941.1, Fraudulent Misrepresentation
Penalty: Treble damages
Evidence: Mold inspection report; tenant-installed dishwasher receipt.
Statutes: PC §1710 (Fraudulent Deceit)
Penalty: Civil liability; punitive damages
Evidence: Emails offering direct transfer settlement ignored.
Statutes: Wire Fraud 18 U.S.C. §1343, PC §118 (Perjury)
Penalty: 20 years federal; felony perjury
Evidence: Text “I have the check.”
Statutes: 18 U.S.C. §1341 (Mail Fraud), PC §182 (Conspiracy)
Penalty: 20 years federal; felony conspiracy
Evidence: Tran’s testimony vs. your text admissions.
Statutes: PC §118 (Perjury), Abuse of Process
Penalty: 4 years prison; civil liability
Evidence: Payment records vs. UD filing testimony.
Statutes: PC §532 (False Pretenses)
Penalty: Felony theft; 3 years prison
Evidence: Timeline showing rent accepted pre-eviction.
Statutes: Consciousness of Guilt (Evid. Code §413)
Penalty: Adverse inference; disbarment risk if licensed
Evidence: Texted resignation one day after confrontation.
Statutes: 18 U.S.C. §1341 (Mail Fraud)
Penalty: 30 years federal prison
Evidence: USPS green cards signed by staff at that office.
Statutes: PC §518 (Extortion), PC §532 (False Pretenses)
Penalty: Felony; 4 years prison
Evidence: Tenant testimony of off-contract cash demands.
Statutes: 18 U.S.C. §1962 (RICO Predicate)
Penalty: 20 years federal prison
Evidence: Public records linking you to Tara Tran residence.
Statutes: PC §470 (Forgery), Obstruction 18 U.S.C. §1503
Penalty: Felony; obstruction penalties
Evidence: Tenant emails showing you still acted as contact.
Statutes: PC §532 (False Pretenses), 18 U.S.C. §1343 (Wire Fraud)
Penalty: Felony; 20 years federal
Evidence: Wells Fargo deposits to personal account with no disclosure to tenants.
Statutes: PC §118 (Perjury), 18 U.S.C. §1962 (RICO Predicate)
Penalty: Felony perjury; 20 years RICO conspiracy
Evidence: Text “Hanson has the check” vs. Tran’s courtroom statements.
Statutes: Aiding & Abetting 18 U.S.C. §2, PC §135 (Suppression of Evidence)
Penalty: Felony; 3 years suppression; joint liability under federal law
Evidence: Court transcript vs. your silence despite prior admission of payment.
Statutes: PC §470 (Forgery), B&P §10176 (Misrepresentation)
Penalty: Felony forgery; license discipline
Evidence: AuthentiSign logs showing activity post-resignation.
Statutes: 18 U.S.C. §1341 (Mail Fraud)
Penalty: Up to 30 years federal
Evidence: USPS green cards signed “HH” during your tenure.
Statutes: B&P §10145 (Trust Account), PC §487 (Grand Theft)
Penalty: License revocation; felony theft
Evidence: No ledger entries for cashier’s check payments.
Statutes: Obstruction 18 U.S.C. §1503
Penalty: 5 years federal prison
Evidence: Emails sent after Fifth Amendment invocation.
Statutes: RICO 18 U.S.C. §1962(d), Fraudulent Transfer Civ. Code §3439
Penalty: 20 years federal; forfeiture of assets
Evidence: Utility and licensing records at Sand Dune Lane residence.
Statutes: Consciousness of Guilt, Evid. Code §413
Penalty: Adverse inference; civil sanctions
Evidence: Text resignation one day after request for receipts.
Statutes: PC §135 (Suppression of Evidence), Mail Fraud §1341
Penalty: Felony; 3 years suppression; 30 years federal
Evidence: USPS certified receipt + concealed check.
Statutes: PC §470 (Forgery), Wire Fraud §1343
Penalty: Felony; 20 years federal
Evidence: Bank account instructions with mismatched leaseholder name.
Statutes: Negligence; Fiduciary Duty Breach
Penalty: License revocation; civil damages
Evidence: Emails to Berkshire HQ never forwarded by you.
Statutes: Consciousness of Guilt
Penalty: Adverse inference in civil trial
Evidence: HBPD case notes documenting your refusal to answer.
Statutes: PC §470 (Forgery), Conspiracy PC §182
Penalty: Felony; 3–5 years
Evidence: DocuSign contracts sent under Berkshire branding after your departure.
Statutes: PC §503 (Embezzlement), Mail Fraud §1341
Penalty: Felony; 3 years state; 30 years federal
Evidence: No returned funds despite resignation and possession of instruments.