1123 Stacy Dr, Canton, MI, 48188 (current address)
26 Chocolate St, Westland, MI, 48186 (2009 - 2018)
27624 Maplewood St, Garden City, MI, 48135 (2014 - 2018)
1628 Delane Ave, Charlotte, NC, 28211 (2000 - 2017)
1919 Willimax Ave, Gastonia, NC, 28054 (2017)
776 E Philadelphia Blvd, Flint, MI, 48505 (2013 - 2017)
4451 Hayes St, Wayne, MI, 48184 (2002 - 2017)
35232 Sheridan St, Westland, MI, 48185 (2009 - 2013)
4450 Indian Camp Trl, Howell, MI, 48855 (2013)
6368 Oakdale Dr, Brighton, MI, 48116 (2013)
32552 Kathryn St, Garden City, MI, 48135 (2012 - 2013)
1849 S Power Rd, Mesa, AZ, 85206 (2012)
421 E Rose Ave, Garden City, MI, 48135 (2011 - 2012)
1916 Interface Ln, Charlotte, NC, 28262 (2011)
34420 Sims St, Wayne, MI, 48184 (1996 - 2011)
119 Butternut St, Westland, MI, 48186 (1997 - 2011)
4164 Jackson St, Dearborn Heights, MI, 48125 (2008 - 2011)
1490 Sacramento St, San Francisco, CA, 94109 (2008)
255 Division Ave S, Grand Rapids, MI, 49503 (2005)
Audra Coleman, San Francisco, CA, 94132 (2005)
6466 Lakeview Blvd, Westland, MI, 48185 (1994 - 2001)
29696 Grandview St, Inkster, MI, 48141 (1995 - 2001)
25154 Haskell St, Taylor, MI, 48180 (1994 - 1999)
5815 W Hampton Ct, Westland, MI, 48185 (1997)
6466 Lakeview Blvd, Westland, MI, 48185 (1995 - 1996)
29696 Granluu, Inkster, MI, 48141 (1994)
25154 Hasket, Taylor, MI, 48180 (1993)
32205 Hillsdale Ct, Westland, MI, 48186 (1993)