Forms Library
The Move-Out Clearance Report applied against the Gasio tenancy on August 5, 2024 is published by name on the Silverstein Eviction Law firm website — in the Forms Library, under the “After Eviction” category. The template is firm property. The firm cannot disclaim it.
This page documents the public-facing template-distribution channel of the Silverstein Eviction Law firm and identifies the published source of the Move-Out Clearance Report template applied against the Gasio tenancy. The keystone exhibit examined in detail at the hub page — DocuSign Envelope F5D247C2-A1A9-4991-B91F-6A333347A87D — is one filled-in instance of a form template the firm publishes by name on its own letterhead at stevendsilverstein.com.
The published source — firm-website screenshot
Library inventory — the “After Eviction” category
As of the May 3, 2026 capture, the Silverstein Eviction Law Forms Library “After Eviction” category lists the following five templates by name on the firm website:
| Form template (verbatim) | Anchor status | Relationship to the case file |
|---|---|---|
| Abandoned Property Notice | Not anchored to Gasio | Not applied. Defendants vacated under documented Move-Out Clearance procedure on August 5, 2024; no abandonment determination was made or noticed. |
| Move Out Clearance Report | Anchored — keystone exhibit | Applied against the Gasio tenancy on August 5, 2024. DocuSign Envelope F5D247C2-A1A9-4991-B91F-6A333347A87D. Examined in detail at the hub page. |
| Notice of Belief of Abandonment | Not anchored to Gasio | Not applied. Same reason as the Abandoned Property Notice template above. |
| Notice of Sale of Abandoned Property | Not anchored to Gasio | Not applied. Same reason. |
| Possessions Left in Premises | Not anchored to Gasio | Not applied. Defendants vacated under documented procedure with no possessions left at the premises. |
Source: Silverstein Eviction Law Forms Library, “After Eviction” category page on stevendsilverstein.com; firm-website screenshot captured May 3, 2026 and preserved in the case-file image archive.
The keystone match — one of five becomes one of one
Of the five templates the Silverstein Eviction Law firm publishes by name in its “After Eviction” category, one was applied against the Gasio tenancy: the Move Out Clearance Report. The applied instance is preserved as DocuSign Envelope F5D247C2-A1A9-4991-B91F-6A333347A87D, executed by Anna Ly on August 5, 2024, transmitted four-party at 11:16 PM PDT on August 22, 2024 from lymyhoa@yahoo.com to clerk@stevendsilverstein.com and three other recipients.
The four-party August 22 transmittal placed defense counsel of record on documentary notice of the executed instrument’s contents. The instrument carries the same document title — Move Out Clearance Report — that the firm publishes on the “After Eviction” library page. The structural form fields are common to both: Resident Name(s), Property Address, Forwarding Address, Original Move-in Date, 30/60 Day Notice Or Three Date Notice Given Date, Vacated, Rent Paid Through, CREDITS, CHARGES, Attorney Fees, Total Charges, Security Deposit Credit, Total Due, Property Management Use.
Document identity — applied instance
stevendsilverstein.com · “After Eviction”
From: lymyhoa@yahoo.com
To: clerk@stevendsilverstein.com (and three others)
Blank template vs filled instrument — structural concordance
The blank template structure published in the Forms Library and the filled instrument in DocuSign Envelope F5D247C2 share the same field architecture. The seven structural fields below establish that the executed instrument is a populated instance of the firm-distributed template, not a one-off document drafted from scratch:
| Template field (per firm-distributed structure) | Filled value (per DocuSign F5D247C2) | Documentary tension noted |
|---|---|---|
| Resident Name(s) | Michael A Gasio, Yulia S Gasio | Tetyana Zvyagintseva, named as a resident at ¶ 1.B of both the 2022 and 2024 leases, is omitted from the resident-name field. |
| Property Address | 19235 Brynn Ct., Huntington Beach CA 92648 | No tension. |
| Original Move-in Date | 05/01/2022 | No tension. |
| 30/60 Day Notice Or Three Date Notice Given Date | [blank] | Required field left blank by Anna Ly at execution. The Three-Day Notice was served June 21, 2024 (taped to the front door, Friday evening). The form’s own notice-date field demands this date and was not populated. |
| Vacated | 08/05/2024 | No tension. |
| Rent Paid Through | 05/01/2024 | A “Paid-Through” date of 05/01/2024 against a vacate date of 08/05/2024, at the form-stated rent of $5,000/month, computes to three months and five days — $15,833 at the form’s arithmetic. The form demands $10,833. Gap: $5,000 — one full month silently dropped from the dollar column. The April 19, 2024 Wells Fargo wire OW00004382456864 names the month as May 2024. |
| Rent Amount | $5,000/month | The form-stated rent of $5,000/month does not match the $5,350/month figure recited in the April 26, 2024 lease and demanded by the June 21, 2024 Three-Day Notice. Two firm-prepared documents in the same case file recite different monthly rent figures. |
| Attorney Fees | $2,005 | Pre-printed line on the firm-distributed template. Deducted from the security deposit on August 5, 2024. No judgment had been entered as of August 5, 2024. Trial did not occur until January 27, 2025; Under Submission Ruling not until March 27, 2025. Cal. Civ. Code § 1950.5(b) enumerates permitted security-deposit deductions; attorney fees are not included. |
Sources: Silverstein Eviction Law Forms Library page (firm-website screenshot, May 3, 2026); Move Out Clearance Report DocuSign Envelope F5D247C2-A1A9-4991-B91F-6A333347A87D (executed August 5, 2024); Ly Construction Invoice #2412 (dated August 14, 2024); 2022 and 2024 Residential Lease Agreements (DocuSign envelopes referenced at Section 5).
Provenance — the firm cannot disclaim the template
The template-distribution premise is established on the four corners of the firm’s own website. The “After Eviction” library page lists Move Out Clearance Report by name. A reasonable counsel, examiner, or journalist visiting stevendsilverstein.com on the date of capture would see the template offered by the firm under firm letterhead, available for download or use by clients of the firm. The applied instance preserved as DocuSign Envelope F5D247C2 carries the same document title at its head and the same structural field architecture beneath.
Three independent procedural corroborators of the firm-distribution model also exist in the case file: (1) the Silverstein Eviction Law instructional video Service of 3 Day Notice, in which Steven D. Silverstein states verbatim, “This is the form that’s on my website that you can easily download”; (2) the firm-published procedural sheet Evictions: Procedures for an Unlawful Detainer After the Served Notice Expires, distributed under firm letterhead; (3) the Silverstein Eviction Law site sitelinks visible in standard Google search results, which surface the “Forms Library” and “Service of 3 Day Notice” pages as direct child pages of the firm domain. These three corroborators are examined in detail at Spoke 1 · Procedure.
Governing statutory provisions
California provisions applicable to the firm-distribution channel and the applied instance
- Cal. Civ. Code § 1950.5(b) · Permitted security-deposit deductions Enumerates the closed list of categories for which a landlord may deduct from a tenant’s security deposit. Attorney fees are not enumerated. The pre-printed Attorney Fees line on the firm-distributed Move Out Clearance Report template invites a deduction the statute does not authorize. The applied instance deducted $2,005 in attorney fees on August 5, 2024, prior to any judgment.
- Cal. Civ. Code § 1950.5(g)(2) · Itemized statement requirement Requires that any deduction from a security deposit be supported by an itemized statement and supporting documentation. The Ly Construction Invoice #2412 supporting the $7,835 carpet-replacement charge is dated August 14, 2024 — nine days after the Move Out Clearance Report was executed — and bills for vinyl flooring rather than carpet replacement.
- Cal. Civ. Code § 1950.5(l) · Bad-faith retention Provides for statutory damages of up to twice the security-deposit amount, in addition to actual damages, for bad-faith claim of damages or bad-faith retention. The combination of a non-statutory pre-printed deduction line, a back-dated supporting invoice, a material-mismatch description, and a blank Three-Day Notice date field, all on the four corners of a firm-distributed template, presents a documentary record relevant to the bad-faith inquiry.
- Cal. Bus. & Prof. Code § 17500 · False or misleading statements Governs false or misleading statements in the offering of services. A firm-published Forms Library that distributes a template containing a pre-printed line for a deduction not authorized by statute presents a marketing-conduct question for any qualified counsel evaluating the firm’s public-facing template-distribution practice. No finding has been made.
- Cal. R. Prof. Conduct 7.1 · Communications concerning a lawyer’s services Communications about a lawyer’s services may not be false or misleading and may not omit material facts. The firm’s public distribution of a Move Out Clearance Report template featuring a pre-printed Attorney Fees line, without statutory caveat, is examined in detail at Spoke 3 · Marketing Posture.