5045 Shale Bluff Ct, Clarence, NY, 14031 (current address)
2315 Woodmont Blvd, Nashville, TN, 37215 (2020)
7 Friar Ln, Ladera Ranch, CA, 92694 (2015 - 2019)
7312 Elbow Ln, Philadelphia, PA, 19119 (2008 - 2017)
28412 W Oviatt Rd, Bay Village, OH, 44140 (2010 - 2017)
143 Weathervane, Irvine, CA, 92603 (2015 - 2016)
4904 Vinings Ridge Trl SE, Mableton, GA, 30126 (2007 - 2016)
4 Theresa Ann Ct, Albany, NY, 12205 (2012)
4215 Sugarstone Ln, Charlotte, NC, 28269 (2003 - 2011)
10 Autumn Creek Ln, East Amherst, NY, 14051 (2011)
1503 Meadow Dr, Blue Bell, PA, 19422 (2008 - 2011)
1600 Arch St, Philadelphia, PA, 19103 (2008)
1600 Arch St, Mableton, GA, 30126 (2007)
1202 1600 Arch St, Mableton, GA, 30126 (2007)
2126 Baneberry Ct, Columbus, OH, 43235 (1996 - 2005)
2873 Scenic Ct, Lake Orion, MI, 48360 (2004)
2873 Scenic Ct, Lake Orion, MI, 48360 (2004)
4215 Sugarstone Ln, Charlotte, NC, 28269 (2002)
15836 Burlingame Dr, Huntersville, NC, 28078 (1999 - 2001)
1548 Grant Dr NE, Brookhaven, GA, 30319 (2001)
2873 Scenic Ct, Lake Orion, MI, 48360 (1998 - 2000)
1305 Stone Ridge Dr, Columbus, OH, 43213 (1993 - 1999)
206 Woodlawn Dr, Saint Charles, MI, 48655 (1988 - 1998)
1374 W Clifton Blvd, Lakewood, OH, 44107 (1995 - 1997)
1374 Clifton Down W, Lakewood, OH, 44107 (1995 - 1996)
284112 W Oviatt, Bay Village, OH, 44140 (1996)
28412 Oviatt Rdw, Bay Village, OH, 44140 (1995 - 1996)