Case File for Counsel Review
Gasio v. Tran et al.
Orange County Superior Court · Case No. 30-2024-01410991-CL-UD-CJC
Section 5 of 8
Lease & Accounts
Payment Architecture

Lease & Accounts

The financial and contractual architecture of the tenancy: two executed leases, a documented sixteen-month wire transfer record, an inducement to remain followed by a restructured lease, and four distinct payment channels in less than two months.

This section presents the contracts that established the tenancy and the primary-source bank records, emails, and text messages that document how rent was paid and to whom. Governing California and federal statutory provisions are identified at the end of the section for counsel’s independent analysis.

The events are presented in chronological order. The conduct documented here bears on both civil claims arising from the tenancy and on potential referrals to regulatory and criminal enforcement authorities.

The 2022 lease and the sixteen-month payment record

Document

Residential Lease, executed April 21, 2022

DocuSign Envelope ID: E1408B26-9382-47C5-827B-BB69325B53BC · Form: C.A.R. Form LR (Revised 12/21)

Landlord: Phat Tran · Tenants: Michael A. Gasio, Yulia S. Gasio (and named occupant Tetyana Zvyagintseva)

Property: 19235 Brynn Ct., Huntington Beach, CA 92648-6287

Term: Commencement May 1, 2022 · Rent: $5,000.00 per month, due on the 1st of each calendar month (Section 3.B)

Payment directed to: Phat Tran personally, 20012 Sand Dune Lane, Huntington Beach, CA 92648 · phone (714) 724-5688

Listing brokerage: Sun Realty and Management, 1532 Orchard Dr., Newport Beach, CA 92660 · Anna Ly

Security deposit: $5,000.00 · Move-in funds total: $10,375.00

Beginning January 2023 (the earliest date shown on the available Wells Fargo Premier Checking statement), the plaintiffs sent rent to Phat L. Tran by wire transfer every month for sixteen consecutive months. Each transfer is independently confirmed by a unique Wells Fargo confirmation number and a unique Service Reference number.

Date Beneficiary Wells Fargo Confirmation # Amount
01/23/2023PHAT L TRANOW00002882515680$5,000.00
02/27/2023PHAT L TRANOW00002979347101$5,000.00
03/20/2023PHAT L TRANOW00003051071533$5,000.00
05/22/2023PHAT L TRANOW00003243347867$5,000.00
06/20/2023PHAT L TRANOW00003342316341$5,000.00
07/20/2023PHAT L TRANOW00003437296642$5,000.00
08/18/2023PHAT L TRANOW00003536112847$5,000.00
09/20/2023PHAT L TRANOW00003645944872$5,000.00
10/20/2023PHAT L TRANOW00003749595672$5,000.00
11/20/2023PHAT L TRANOW00003856699927$5,000.00
12/19/2023PHAT L TRANOW00003959774782$5,000.00
01/22/2024PHAT L TRANOW00004067477330$5,000.00
02/20/2024PHAT L TRANOW00004175945596$5,000.00
03/20/2024PHAT L TRANOW00004277751179$5,000.00
04/19/2024PHAT L TRANOW00004382456864$5,000.00
06/28/2024PHAT L TRANOW00004652829145$5,350.00

Every payment was sent to Phat L. Tran personally, by wire, from Wells Fargo Premier Checking account ...0732. The dates of payment cluster on or near the 20th of each month, consistent with a non-standard by-the-20th payment demand communicated during the 2022 tenancy. The June 28, 2024 wire (highlighted) is examined separately below.

Source: Wells Fargo Premier Checking Account ...0732 transaction history, Wire Money — Details view.

March–April 2024: the renewal sequence

Stage 1

March 20, 2024 — Telephone conversation: plaintiffs communicate intent to vacate

Michael Gasio and Phat Tran spoke by telephone on March 20, 2024. Plaintiffs communicated their intent to vacate the property at the end of April 2024 and to request return of the full security deposit. The owner responded that he did not wish to lose the plaintiffs as tenants and committed verbally to addressing outstanding property issues. Plaintiffs requested confirmation in writing.

Stage 2

April 2, 2024 — Owner’s written response confirming intent to retain

Two days after the March 20 call, the owner sent the following email from kyphat@yahoo.com:

Hi Michael, thanks for sharing rental market with me, lately I’m too busy with my practice and I’m thinking to hire the company help me to manage rental property, please do not think we’re looking new lessee. Have a nice Tues Michael.

Sent from my iPhone
Phat Tran (kyphat@yahoo.com) to Michael Gasio, April 2, 2024 11:10 AM

This email places in writing the owner’s acknowledgment that the plaintiffs were considering departure and his stated intent to retain them as tenants.

Stage 3

April 19, 2024 — Plaintiffs wire $5,000 with explanatory memo

Plaintiffs wired $5,000.00 from Wells Fargo Premier Checking ...0732 to recipient account ending ...9166, designated “Landlord.” Wells Fargo Confirmation #OW00004382456864. Zero wire fee. Sent and delivered the same day at 11:51 AM Pacific Time.

The plaintiff included the following message to the recipient’s bank, visible in the Wells Fargo wire transfer detail:

Message to recipient’s bank: “New lease 24 one payment at 5000”
Wells Fargo wire transfer detail, April 19, 2024 11:51 AM PT, Confirmation #OW00004382456864

The message records the plaintiff’s contemporaneous understanding that the wire was a lease-period payment at the prior $5,000 rate. The wire was sent six days before the plaintiff’s confirming email (Stage 4) and seven days before the new lease was executed (Stage 5).

Stage 4

April 25, 2024 — Plaintiff confirms payment characterization in writing

On April 25, 2024 at 11:18 AM PDT — the day before the new lease was executed — the plaintiff emailed Hanson Le at the broker’s Berkshire Hathaway company email address, with the subject line “Witches burnt Broom.” The email opened:

I have the forms finally.

Please be aware I paid the payment of $5,000 last week for 5-24 there are 11 payments remain at $5,350.
Michael Gasio (gasio77@yahoo.com) to Hanson Le (hansonle@bhhscaprops.com), April 25, 2024 11:18 AM PDT · Subject: “Witches burnt Broom”

This email records, in writing, sent to the broker’s company email address one day before the new lease was executed: (i) that the $5,000 wired April 19 was for May 2024 (“5-24”) at the existing rate, and (ii) that the plaintiff understood eleven remaining payments at the new rate of $5,350. The broker did not dispute this characterization in writing.

Stage 5

April 26, 2024 — New residential lease executed

DocuSign Envelope ID: 46CC8725-F790-DF11-96F5-604580068161 · Form: C.A.R. Form RLMM (Revised 12/23)

Landlord: Phat Ky Tran · Tenants: Michael Andrew Gasio, Yulia Gasio (and named occupant Tetyana Zvyagintseva)

Term: 13 months commencing May 1, 2024, terminating June 30, 2025

Rent: $5,350.00 per month · Broker / Property Manager: Hanson Le, Berkshire Hathaway HomeServices California Properties, DRE Lic. #01358448

Payment directed to: Wells Fargo Bank, NAME: HANSON LE, ACCOUNT #: 3312943297 (Section 3.D.(2) of executed lease)

The lease redirects payment from the owner’s personal account (where the prior sixteen wires had been sent) to a Wells Fargo account in the broker’s personal name. California Business & Professions Code § 10145 requires a real estate broker who receives trust funds from a principal to deposit those funds into the broker’s designated trust fund account maintained with a recognized California depository. The lease does not on its face identify account #3312943297 as a designated broker trust fund account.

Stage 6

April 26, 2024 — Same-day broker text proposing redirection of payments

On the same day the lease was executed routing payment to Wells Fargo account #3312943297, the broker sent the following text from the “Property Manager” line:

Also 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. Thank you Mr Gasio!
Hanson Le to Michael Gasio, text message, April 26, 2024

The text proposes redirecting rent payments from the owner to the broker personally. This is distinct from a broker acting as agent receiving rent on the owner’s behalf and depositing to a designated trust account; the text expressly characterizes the transfer as going “to me instead of to the owner.”

Stage 7

April 26, 2024 — Plaintiff raises deposit accounting in writing

In the same day’s text exchange, the plaintiff raised in writing that the new contract did not reflect previously paid deposits:

You do not show the $6,000 deposit the $1,000 for the pet the $350 for the keys on the contract will we be receiving that back or getting credit in writing.

Section 13 does not show that we have two large dogs on this property as agreed.
Michael Gasio to Hanson Le, text message, April 26, 2024

Total deposits not reflected in the new contract: $7,350. The plaintiff requested confirmation in writing of either return or credit. The broker’s same-day response did not address the deposit accounting question; the broker pivoted to asking what bank the plaintiff used (Stage 6).

May–June 2024: continued performance under disputed contract

Stage 8

June 28, 2024 — Wire transfer of $5,350 with documentary memo

Seven days after the unsigned Three-Day Notice was served on June 21, 2024 (see Section 3), the plaintiff sent a wire transfer of $5,350.00 from Wells Fargo Premier Checking ...0732 directly to PHAT L TRAN. Wells Fargo Confirmation #OW00004652829145. Zero wire fee. Sent and delivered the same day.

The plaintiff included the following message to the recipient’s bank:

Message to recipient’s bank: “Unknown Contract for July payment 27 of 37 on contracts”
Wells Fargo wire transfer detail, June 28, 2024, Confirmation #OW00004652829145

The message records, in a contemporaneous Wells Fargo wire transmission directly to the owner: (i) that the payment was for July 2024; (ii) that the plaintiff considered the contract under which the payment was being made to be of disputed or unknown status; and (iii) that the plaintiff was tracking the cumulative payment count at 27 of 37 contemplated total payments. The wire posted to the owner’s receiving account. The owner accepted the funds.

The four payment channels

Across the period from the 2022 tenancy through the Three-Day Notice, the plaintiff was directed to send rent through four distinct payment channels in approximately eight weeks:

Date / Document Account or Channel Notes
2022 lease
(executed Apr 21, 2022)
Phat Tran personally
20012 Sand Dune Lane, Huntington Beach
Per Section 3.D.(2) of executed 2022 lease. Sixteen wire transfers sent and posted to PHAT L TRAN under this channel through April 19, 2024.
2024 lease
(executed Apr 26, 2024)
Wells Fargo #3312943297
Account holder: HANSON LE
Per Section 3.D.(2) of executed 2024 lease. Account is in the broker’s personal name. Lease does not on its face designate this as a broker trust account.
Same day — April 26, 2024 text Broker’s personal account
(unspecified)
Broker text the same day proposing to redirect monthly rent “to me instead of to the owner.”
Three-Day Notice
(June 21, 2024)
Wells Fargo #1005959166
c/o Phat Tran
at 19840 Beach Blvd. branch
Notice directs payment to a third Wells Fargo account, payable in person at a specific bank branch during banking hours. See Section 3.

Governing statutory provisions

California and federal provisions applicable to the conduct documented in this section

  • Cal. Civ. Code § 1572 · Actual fraud Applicable to the April 2, 2024 written inducement (Stage 2) followed twenty-four days later by execution of a new thirteen-month lease at a higher rate with payment routed through the broker’s personal account (Stage 5).
  • Cal. Bus. & Prof. Code § 10145 · Broker handling of trust funds Applicable to the 2024 lease directing rent to a Wells Fargo account in the broker’s personal name (Stage 5) and to the broker’s same-day text proposing to redirect monthly rent “to me instead of to the owner” (Stage 6).
  • Cal. Bus. & Prof. Code § 10176 · Grounds for suspension or revocation of real estate license Applicable to the same broker conduct in Stages 5 and 6, including substantial misrepresentation and any secret or undisclosed profit-taking by the licensee.
  • Cal. Civ. Code § 1950.5 · Security deposit handling Applicable to the $7,350 in previously paid deposits not reflected in the 2024 executed lease (Stage 7) and to the broker’s failure to address in writing the plaintiff’s documented request for accounting or credit.
  • Cal. Code Civ. Proc. § 1161 · Unlawful detainer notice requirements Applicable to the Three-Day Notice directing payment to Wells Fargo account #1005959166 rather than to the payment account established by the executed lease (#3312943297). See Section 3.
  • 18 U.S.C. § 1343 · Fraud by wire, radio, or television Applicable to electronic wire transfers sent and received in connection with the restructured lease and the June 28, 2024 wire expressly characterized by the sender as payment under an “Unknown Contract.” Federal wire fraud requires proof of a scheme to defraud, interstate wire communications in furtherance of the scheme, and specific intent — elements for counsel and the courts to evaluate.
Scope of this section. This section presents executed contracts, bank records, emails, and text messages. The arithmetic and dates are taken from the documents themselves. Governing statutes are identified to orient counsel to the legal frameworks that may apply. The plaintiffs assert no conclusion as to whether the conduct documented here violates any specific provision; those determinations are for qualified counsel, regulatory agencies, and the courts. Account designations, trust-fund status, and intent elements would require independent verification through Wells Fargo records, broker filings, and other discovery.