20160 Anglin St, Detroit, MI, 48234 (current address)
253 Rother Ave, Buffalo, NY, 14211
(1993 - 2017)
150 Riley St, Buffalo, NY, 14209
(2000 - 2017)
18714 Mansfield, Clinton Township, MI, 48035
(2017)
19358 Asbury Park, Detroit, MI, 48235
(2001 - 2017)
Show All
810 S 112th Ave, Avondale, AZ, 85323
(2009 - 2017)
18714 Mansfield St, Detroit, MI, 48235
(2008 - 2015)
751 Pingree St, Detroit, MI, 48202
(2012 - 2014)
11734 Wilfred St, Detroit, MI, 48213
(1989 - 2013)
14201 Stout St, Detroit, MI, 48223
(2013)
16771 Archdale St, Detroit, MI, 48235
(2011)
5071 S Martindale St, Detroit, MI, 48204
(2010 - 2011)
24300 Civic Center Dr, Southfield, MI, 48033
(2006 - 2010)
3248 W Philadelphia St, Detroit, MI, 48206
(2010)
20501 Schaefer Hwy, Detroit, MI, 48235
(2005 - 2009)
12845 Mark Twain St, Detroit, MI, 48227
(2006 - 2009)
18745 Kelly Rd, Detroit, MI, 48224
(2007 - 2009)
901 Blaine St, Detroit, MI, 48202
(2009)
291 E Napoleon St, Columbus, OH, 43213
(2008)
20220 Murray Hill St, Detroit, MI, 48235
(2000 - 2007)
20299 Bradford St, Detroit, MI, 48205
(2007)
9607 Ohio St, Detroit, MI, 48204
(2006)
1606 Franklin Ave, Columbus, OH, 43205
(2005)
20220 Murray, Detroit, MI, 48235
(2005)
4403 3rd St, Detroit, MI, 48201
(1997 - 2001)
403 Third St, Detroit, MI, 48201
(1997)
13061 Maiden St, Detroit, MI, 48213
(1996 - 1997)
152 Lathrop St, Buffalo, NY, 14212
(1995)
105 Reed St, Buffalo, NY, 14212
(1992 - 1993)
13620 Mapleridge St, Detroit, MI, 48205
(1989 - 1993)
74 Gibson St, Buffalo, NY, 14206
(1991 - 1992)