1440 Fuller Ave SE, Grand Rapids, MI, 49507 (current address)
1440 Fuller Ave SE, Grand Rapids, MI, 49507 (2019)
Apt 320, Grand Rapids, MI, 49507 (2019)
150 Drake St, Pomona, CA, 91767 (2007 - 2018)
2609 Poe Ave SW, Wyoming, MI, 49509 (2011 - 2017)
3876 Rowland Ave SE, Grand Rapids, MI, 49546 (1996 - 2017)
1417 N Bronson Ave, Los Angeles, CA, 90028 (2013)
1417 N Gruncane Ave, Los Angeles, CA, 90028 (2012)
16200 Vermont Ave, Paramount, CA, 90723 (2011 - 2012)
1720 12th Ave, Oakland, CA, 94606 (2011)
303 E 5th St, Los Angeles, CA, 90013 (2011)
S Los Angeles St, Los Angeles, CA, 90013 (2011)
1720 12 Yh Ave, Oakland, CA, 94606 (2010)
Monte Vista Avenue, Montclair, CA, 91763 (2008)
672 Evergreen Ave, Daly City, CA, 94014 (2007)
520 Grant Ave, San Francisco, CA, 94108 (2006)
9200 Monte Vista Ave, Montclair, CA, 91763 (2005)
1113 A Centinello, Lynwood, CA, 90262 (2005)
23018 Rio Lobos Rd, Diamond Bar, CA, 91765 (2005)
5611 Armsley St, Montclair, CA, 91763 (2005)
2513 Normandy Dr SE, Grand Rapids, MI, 49506 (1999 - 2004)
1304 Hillside Dr, Pomona, CA, 91768 (2002 - 2004)
4063 Huntersridge Dr, Kentwood, MI, 49512 (2003)
4064 Wesson St, Kentwood, MI, 49512 (2003)
PO Box 1532, Pomona, CA, 91769 (2003)
1051 W Francis St, Ontario, CA, 91762 (2002)
1524 N Towne Ave, Pomona, CA, 91767 (2002)
4603 Hunters Ridge Dr SE, Kentwood, MI, 49512 (2000 - 2001)
1337 Dunham St SE, Grand Rapids, MI, 49506 (1991 - 1994)