3893 E 57th St, Cleveland, OH, 44105 (current address)
3893 E 57th St, Cleveland, OH, 44105 (2019)
Apt 3, Cleveland, OH, 44105 (2019)
176 Warwick Dr, Pontiac, MI, 48340 (2013 - 2018)
2086 Bunts Rd, Lakewood, OH, 44107 (2013)
1410 Ridgewood Ave, Cleveland, OH, 44107 (2008 - 2012)
1131 Williamson Cir, Pontiac, MI, 48340 (2012)
147 E 116th St, Cleveland, OH, 44106 (2012)
1269 Clifton Prado, Lakewood, OH, 44107 (2009 - 2010)
7085 Round Hill Dr, Waterford, MI, 48327 (2005 - 2009)
1410 Ridgewood Ave, Lakewood, OH, 44107 (2009)
14603 Strathmore Ave, Cleveland, OH, 44112 (2008)
13815 Strathmore Ave, East Cleveland, OH, 44112 (2008)
16780 Gerard Ave, Maple Heights, OH, 44137 (2004 - 2008)
1430 Alameda Ave, Cleveland, OH, 44107 (2008)
4236 Marvin Ave, Cleveland, OH, 44109 (1999 - 2008)
14068th St, Port Huron, MI, 48060 (2007 - 2008)
118 Starlite Ln, Pontiac, MI, 48340 (2006 - 2007)
521 Roland St, Pontiac, MI, 48341 (2006 - 2007)
28 Charlotte St, Pontiac, MI, 48342 (2006)
3499 W 100th St, Cleveland, OH, 44111 (2006)
1259 E 103rd St, Cleveland, OH, 44108 (2003)
6613 Whitney Ave, Cleveland, OH, 44103 (2003)
1406 8th St, Port Huron, MI, 48060 (2001)
14501 Elm Ave, Cleveland, OH, 44112 (2001)
25 Mark Ave, Pontiac, MI, 48341 (1995 - 2001)
PO Box 72, Howell, MI, 48844 (2000 - 2001)
PO Box 2, Hart, MI, 49420 (2000)
55 S Ardmore St, Pontiac, MI, 48342 (1992 - 1996)
1852 W Grand Blvd, Detroit, MI, 48208 (1992)
148 Wall St, Pontiac, MI, 48342 (1989 - 1992)