Who owns the phone number (630) 903-4669?
Type
Cell Phone
Carrier
Sprint
Company
Sprint Spectrum Lp
RC
Elmhurst
County
Dupage
ZIP-codes
60126, 60101, 60181, 60172
State
Illinois
OCN
Personal Communications Service (PCS), Wireless Provider (Non-PCS Cellular, Paging, Radio), Wireless Reseller, Personal Communication Services Reseller
Gwendolyn Harris was the most recent subscriber of this phone number. It belonged to this person in 2021. Gwendolyn Harris is known to reside at 706W Butterfield Road, Oakbrook Terrace, IL, 60181.
This phone number was previously owned by Marvette Little, Latisha Lee, Gwendoly Harris, Annette Lee, Jennifer Lowery, Hugh Lilly, Kenyon Lines, Edith Locke, Marlain Loyd, Taccara Arvida Leaks, Gwendolyn P Benjamin, Catharine Lowe, Dewayne Lovett, Marken Leger, Lee Dion, Jessika M Leonard, Jennifer Lowrey, Ronnette Lowery, Anette Lee, Susan E Letavish, Scott Lines, Bianca Lawrence, Clarissa Lostaunau, Jeremy M Lovine, Katherine Learn, Marlaina E Loyd, Mary Kingsley and Huey S Lilly.
29 public records found for the phone number (630) 903-4669
No information about the current owner is available. Previously, this phone number was associated with Gwendolyn Harris, Marvette Little, Latisha Lee, Gwendoly Harris, Annette Lee, Jennifer Lowery, Hugh Lilly, Kenyon Lines, Edith Locke, Marlain Loyd, Taccara Arvida Leaks, Gwendolyn Benjamin, Catharine Lowe, Dewayne Lovett, Marken Leger, Lee Dion, Jessika Leonard, Jennifer Lowrey, Ronnette Lowery, Anette Lee, Susan Letavish, Scott Lines, Bianca Lawrence, Clarissa Lostaunau, Jeremy Lovine, Katherine Learn, Marlaina Loyd, Mary Kingsley and Huey Lilly.
PREVIOUSLY OWNED BY
Gwendolyn Harris
Full name
Gwendolyn Harris
Address
2021
706W Butterfield Road, Oakbrook Terrace, IL, 60181
PREVIOUSLY OWNED BY
Marvette Little
Full name
Marvette Little
Also known as
Catherine M Little, Marvette C Little, Catherine Little, Kathy York, C M Little, Catherine Marvette Little, C Little, Margett C Little, Mary C Little, Little C Marve
Addresses
2021, 2016, 2011
200 Chandler Rd, Mount Juliet, TN, 37122-3401
2018, 2004
2605 Pine Creek Ct, Raleigh, NC, 27613-3538
2016, 2012
60 Lester Ave, Nashville, TN, 37210-4233
2015
4220 Arrowhead Dr Ne, Hickory, NC, 28601-9374
2013, 2003–2004
120 Shady Lawn Ct, Garner, NC, 27529-3479
2004, 1993
413 W Maynard Ave, Durham, NC, 27704-3143
2002, 2000
4945 Water Wheel Dr, Conover, NC, 28613-7121
2002, 2000
852 30Th St Ne, Conover, NC, 28613-8240
1999
4600 Country Club Rd, Morehead City, NC, 28557-6232
1997, 1992
1535 23Rd St Ne, Hickory, NC, 28601-3023
1996, 1992
1535 23Rd Street Pl Ne, Hickory, NC, 28601-3026
1996
4220 Arrowhead Drne, Hickory, NC, 28601
1995
4273 Springs Rd, Conover, NC, 28613-6711
1994, 1991
1001 13Th St Sw, Hickory, NC, 28602-4915
1992–1993
104 Belmar St, Newton, NC, 28658
1991
413 Maynard Avw, Durham, NC, 27704
Date of birth
31.03.1957
Other contacts
(615) 754-5194, (919) 772-3026, (919) 870-6392, (704) 349-1060, (828) 256-4011, (615) 953-3693, (919) 870-7063, (919) 889-2460
Emails
2015
mlittle45@hotmail.com
2015
mlittle@nc.rr.com
2015
mlittle45@att.net
2015
mlittle45@bellsouth.net
2015
mlittle357@comcast.net
2015
vette033157@aol.com
2015
marvette_little@adelphia.net
2015
mlittle@att.net
2015
marvette_little@bellsouth.net
2015
kearney@ptd.net
2015
mlittle@bellatlantic.net
2015
mlittle451@nc.rr.com
2015
kearney@opalopal.com
2015
marvettern@yahoo.com
2015
mlittle45@nc.rr.com
2015
vette@charter.net
2015
marvettelittle@bellsouth.net
Marital status
Single
Education
Completed High School
Interests
Vehicle
2021
MERCURY SABLE (2003)
VIN: 1MEFM55S63G635076
PREVIOUSLY OWNED BY
Latisha Lee
Full name
Latisha Lee
Address
2021
734 W Nedro Ave, Philadelphia, PA, 19120-1337
Other contacts
PREVIOUSLY OWNED BY
Gwendoly Harris
Full name
Gwendoly Harris
Address
2021
8617 W Cermak Rd Apt 10, Riverside, IL, 60546-1251
Date of birth
03.09.1970
PREVIOUSLY OWNED BY
Annette Lee
Full name
Annette Lee
Address
2021
516 Pleasant Ave, Michigan City, IN, 46360-5052
Other contacts
PREVIOUSLY OWNED BY
Jennifer Lowery
Full name
Jennifer Lowery
Address
2021
607 Mcrae St Apt J3, Atmore, AL, 36502-3137
Other contacts
PREVIOUSLY OWNED BY
Hugh Lilly
Full name
Hugh Lilly
Address
2021
20251 Delaware Dr, Euclid, OH, 44117-2330
Date of birth
13.07.1957
Other contacts
Marital status
Single
Education
Completed High School
Vehicle
2021
CADILLAC XTS (2016)
VIN: 2G61M5S32G9191257
PREVIOUSLY OWNED BY
Kenyon Lines
Full name
Kenyon Lines
Address
2021
513 Sea Island Way, North Myrtle Beach, SC, 29582-2986
Date of birth
28.12.1970
PREVIOUSLY OWNED BY
Edith Locke
Full name
Edith Locke
Address
2021
855 Ivy Meadow Ln Apt 2C, Durham, NC, 27707-5908
Date of birth
08.07.1960
Other contacts
Marital status
Single
Occupation
2021
Sales Clerk/Counterman
Education
Completed High School
Interests
Vehicle
2021
CHEVROLET COBALT (2008)
VIN: 1G1AK58F487241009
PREVIOUSLY OWNED BY
Marlain Loyd
Full name
Marlain Loyd
Address
2021
1428 Crater Ln, Yadkinville, NC, 27055-5624
Other contacts
PREVIOUSLY OWNED BY
Taccara Arvida Leaks
Full name
Taccara Arvida Leaks
Also known as
Taccara Leaks, Hung Ung Vu, Vu Hung Doan, Hung D Vu
Address
2018, 2008
915 Nw 15Th St, Florida City, FL, 33034-1865
Date of birth
20.02.1982
Other contacts
(714) 546-6217, (786) 601-7856, (714) 979-1640, (949) 551-5989
PREVIOUSLY OWNED BY
Gwendolyn Benjamin
Full name
Gwendolyn P Benjamin
Also known as
Gwendolyn P Harris, Gwenyen Harris, Gwendolyn Harris, Benjamin Gwendolyn Harris, Gwendolyn L Benjamin, Gwendolyn R Harris, Gwen Hallis
Addresses
2018, 2008
17W706 Butterfield Rd, Oakbrook Terrace, IL, 60181-4316
2018, 2001
21990 Admirals Wk, Calcium, NY, 13616
2015
17706201 W Butterfield Rd Apt, Oakbrook Ter, IL, 60181
2013–2014
706W Butterfield Rd, Oakbrook Terrace, IL, 60181-4301
2013
145 S Villa Ave, Addison, IL, 60101-4042
2012–2013
126 Neff St, Wahiawa, HI, 96786-3626
2012
706 Wbutterfieldroad, Oakbrook Ter, IL, 60181
2009–2010
95-510 Wikao St, Mililani, HI, 96789-3935
2007–2008
788 Ringold St, Wahiawa, HI, 96786-3859
2008, 2005
8617 W Cermak Rd, North Riverside, IL, 60546-1251
2007, 1996
25503 James St, Calcium, NY, 13616-2190
2007, 2004
General Delivery, Sparta, WI, 54656-9999
2006
8617 W Sermac, N Riverside, IL, 60546
2005, 2002
346 Ridge Trl, Riverdale, GA, 30274-1954
2004
11 S Th Ave, Sparta, WI, 54656
2004
General Delivery, Fort Mccoy, WI, 54656-9999
2002, 1994
4339 9Th St, Fort Wainwright, AK, 99703-1336
2002
1005 Miles Ter, Union City, GA, 30291-5037
2002
330 Regency Blvd, Brandon, FL, 33509
2001
3459 Eagle Ridge Ct, Valrico, FL, 33596-6176
2001
7100 Winkfield Pl, Atlanta, GA, 30349-4736
2000
3245 Buckrun Dr, Brandon, FL, 33511-7337
1999
10007 Princess Palm Ave, Tampa, FL, 33619-1375
1999, 1989
2800 Island Ave, Philadelphia, PA, 19153-2102
1997–1998
25519 James St, Calcium, NY, 13616-2190
1996, 1994
9744 Washington Lp A, Fort Drum, NY, 13603
1994–1995
4138 Cedar St, Fort Wainwright, AK, 99703-1200
1995, 1989
9744A Washington Loop, Fort Drum, NY, 13603-3306
1994
9744 Washington A, Fort Drum, NY, 13603
1993
9744 Washington Loo A, Fort Drum, NY, 13603
1993
9844 A Washington Loo, Watertown, NY, 13603
1993
9844 Washington Loo A, Watertown, NY, 13603
Date of birth
07.02.1966
Other contacts
(708) 491-9227, (808) 623-0000, (315) 629-9207, (491) 511-0503, (630) 501-0000, (985) 212-4269, (678) 458-4477
PREVIOUSLY OWNED BY
Catharine Lowe
Full name
Catharine Lowe
Also known as
Catharine E Lowe, Cathie Lowe, Catherine E Lowe, Catharine Elizabeth Lowe, Catherine L Lowe, Cathrine G Lowe
Addresses
2018, 2014
5169 Granite St, Las Cruces, NM, 88012-0674
2017, 2004
1100 S Wyoming Ave, Roswell, NM, 88203-1470
2017, 1990
1810 N Solano Dr, Las Cruces, NM, 88001-1861
2012, 1993
5600 Fox Rd, Las Cruces, NM, 88012
2012
4605 Tanzanite Rd, Las Cruces, NM, 88012-0684
2012, 1995
5616 Tower Rd, Fort Belvoir, VA, 22060-1845
2010–2011
1872 Bentley Dr, Las Cruces, NM, 88001-1508
2009–2010
3601 Spitz St, Las Cruces, NM, 88005-1268
2009, 1997
7901 N Main St, Las Cruces, NM, 88012-7960
2009, 2007
5233 Inspiration Ln, Las Cruces, NM, 88011-6945
2008, 2004
6085 Bataan Memorial W, Las Cruces, NM, 88012-5037
2006
6085 Bataan A, Las Cruces, NM, 88012
2004
General Delivery, Las Cruces, NM, 88001-9999
2000–2001
3500 Foothills Rd, Las Cruces, NM, 88011-3625
2000, 1994
5600 Fox 1, Las Cruces, NM, 88012
1993, 1986
603 Kansas Ave, Las Cruces, NM, 88001-3385
1993, 1986
6105 3Rd, Las Cruces, NM, 88005
Date of birth
26.02.1962
PREVIOUSLY OWNED BY
Dewayne Lovett
Full name
Dewayne Lovett
Also known as
Dwayne E Lovett, Dwayne Lovett, Dwayane Lovette, Dwaynee Lovette, Dewayne E Lovett, Dwayne Lovette
Addresses
2012–2013
469 Larkin Rice Rd, Saluda, SC, 29138-8340
2009
360 Jacob Mckie Rd, Trenton, SC, 29847-2408
2008
59 Jacob, Trenton, SC, 29847
1999
59 Jacob Mackey Rd, Trenton, SC, 29847
1997
Edgefield Edgefield, Trenton, SC, 29847
1995
Edgefield Rd, Trenton, SC, 29847
1993
513 N Belair Rd, Evans, GA, 30809-3005
1989
513 Belair Rdn, Evans, GA, 30809
Date of birth
26.07.1963
PREVIOUSLY OWNED BY
Marken Leger
Full name
Marken Leger
Also known as
Leger Markens, Leger Marken, Markens Lejoer
Addresses
2018, 2007
58 Farrell Ave, Ewing, NJ, 08618-2021
2012, 2009
4210 Chatham Cir, Las Vegas, NV, 89119-6869
2009
2062 Laguna Palms, Las Vegas, NV, 89121
2009
230 Chevalier Field Avenue Bks B, Las Vegas, NV, 89119
2005, 2003
410 Massachusetts Ave, Trenton, NJ, 08629-1521
2004
450 Redfern St, Hamilton, NJ, 08610-5322
2002
410 Massachussettes, Trenton, NJ, 08629
Date of birth
08.03.1982
Other contacts
PREVIOUSLY OWNED BY
Lee Dion
Full name
Lee Dion
Addresses
2018, 2009
1123 5Th Ave, New Kensington, PA, 15068-6143
2013
4210 Perrysville Ave, Pittsburgh, PA, 15214-1544
Date of birth
22.01.1958
Other contacts
(724) 826-0776, (412) 931-4219, (724) 366-2770, (313) 310-5306, (724) 337-4737
PREVIOUSLY OWNED BY
Jessika Leonard
Full name
Jessika M Leonard
Also known as
Jessika Brant, Brant Jessika M Leonard, Jessika M Brant, Jessika Leonardbrant, Jessika M Leonardbrant, Jessika Leonard-Brant, Leonard M Jessika, Leonard Jessika, Brant Jessika Leonard, J Brant
Addresses
2018, 2010
268 Barnard St, Buffalo, NY, 14206-3213
2013
18 Winter St, Buffalo, NY, 14213-2246
2009–2010
146 Bush St, Buffalo, NY, 14207-2848
2005
100 Morris Ave, Buffalo, NY, 14214-1608
2003
364 Leroy Ave, Buffalo, NY, 14214-2521
Date of birth
26.05.1985
Other contacts
(716) 864-4691, (716) 931-5849, (716) 400-2374, (716) 888-0011, (716) 832-8771, (716) 939-3959
PREVIOUSLY OWNED BY
Jennifer Lowrey
Full name
Jennifer Lowrey
Also known as
Jennifer Lowery, Jennifer L Hall, Jennifer Cross, Jennifer L Cross, Jennifer L Lowery, Jennifer Hall
Addresses
2015–2016
140 Short St, Atmore, AL, 36502-1600
2016
108 W Avenue A, Atmore, AL, 36502-1228
2013, 2008
139 Short St, Atmore, AL, 36502-1655
2012–2013
607 Mcrae St, Atmore, AL, 36502-3137
2013
Mc Rae St, Atmore, AL, 36502
2011, 2006
2368 County Road 47, Perdido, AL, 36562
2009–2010
3600 Ewing Dr, Atmore, AL, 36502-4902
2009
808 Robinsonville Rd, Atmore, AL, 36502-4608
2006
23689 County Road 47, Perdido, AL, 36562-3059
2006, 2000
300 Carolyn Dr, Atmore, AL, 36502-5163
1996
1106 Main Trl, Atmore, AL, 36502
1996
1106 N Main St, Atmore, AL, 36502-1216
1996, 1994
734 Rr A, Atmore, AL, 36502
1994, 1992
Hcr69 Bxo 108, Atmore, AL, 36502
Date of birth
31.12.1970
Other contacts
(334) 368-1282, (251) 253-8832, (251) 253-1133, (251) 236-1385, (251) 253-8224, (251) 937-5009, (251) 368-1282
PREVIOUSLY OWNED BY
Ronnette Lowery
Full name
Ronnette Lowery
Also known as
Rodney Lowery, Ronnette Lakeya Lowery, Ronnette L Lowery, Rel Loweryleonard
Addresses
2018, 2007
1027 3Rd Ave, Altoona, PA, 16602-3705
2016
1520 Twin Oaks Ln, San Jose, CA, 95116
2016, 2013
216 Warren St, Norfolk, VA, 23505-4920
2015, 2005
1520 Twin Oaks Ln, Virginia Beach, VA, 23454-4779
2015, 2006
469 Lisa Sq, Virginia Beach, VA, 23454-4957
2015
3 Down Way Dr, Norfolk, VA, 23502
2013, 2009
1719 Thurgood St, Norfolk, VA, 23523-2061
2009–2010
1520 Twin Oaks Ln, Virginia Bch, VA, 23454-4779
2009, 2006
7277 Remsen St, Norfolk, VA, 23505-4021
2009, 2003
431 Burr Oak Ct, Virginia Beach, VA, 23454-3333
2006, 2001
6361 Dove St, Norfolk, VA, 23513-3203
2002–2003
1277 Hillock Xing, Virginia Beach, VA, 23455-6750
2003, 2001
4045 5Th Ave, Altoona, PA, 16602-1625
2001, 1999
1004 E Caroline Ave, Altoona, PA, 16602-6932
2000–2001
606 Cemetery Ave, Roaring Spring, PA, 16673-1002
2000
12 College Drne Ave, Milroy, PA, 17063
1995
12 College Dr, Cresson, PA, 16630-1900
Date of birth
08.09.1981
PREVIOUSLY OWNED BY
Anette Lee
Full name
Anette Lee
Also known as
Annette Lee, Annette Nmi Lee, Annette N Lee
Addresses
2017–2018
7831 Fennway Ave, Indianapolis, IN, 46260-3274
2017, 1995
2208 Normandy Dr, Michigan City, IN, 46360-7908
2017, 2013, 2010
910 S Carroll Ave, Michigan City, IN, 46360-5781
2017
1953 Norcross Dr, Indianapolis, IN, 46260-5066
2017
910Scarrollaveapt117, Michigan City, IN, 46360
2016
1202 Highland Dr, Michigan City, IN, 46360
2016, 2013
1202 Highland Rd, Garner, NC, 27529-4119
2016
910 Scarrollave, Michigan City, IN, 46360
2014
910 S Carroll Avenue 116, Garner, NC, 46360
2013, 2000
3502 Virginia St, Gary, IN, 46409-1353
2013
910 Scarroll Ave, Michigan City, IN, 46360
2013
910 Avenue 117, Michigan City, IN, 46360
2010
Carroll Ave S 116 N, Michigan City, IN, 46360
2009
910 S Carroll Avenue 116, Cato, IN, 46360
2007, 2004
141 Jackson St, Michigan City, IN, 46360-5211
2006
516 Pleasant Ave, Michigan City, IN, 46360-5052
2005, 1992
101 Willow Spring Ct, Michigan City, IN, 46360-2817
2005
2201 Normandy Dr, Michigan City, IN, 46360-7918
2004
101 Willow Ct, Trail Creek, IN, 46360-5760
1998
101 Willspring Ct, Michigan City, IN, 46360
1995, 1988
5810 Forest Ct, Gary, IN, 46403-1013
Date of birth
01.09.1959
Other contacts
(615) 775-2985, (219) 210-3310, (219) 809-3397, (219) 210-8028, (219) 878-1607, (219) 879-8776, (336) 997-0519, (219) 712-4357, (219) 561-8280, (219) 615-5040, (559) 736-3870, (219) 561-5040, (219) 879-7239, (724) 766-1490
Emails
2015
apleme50@att.net
2015
annette160746360@netzero.net
2015
annette.lee@qwest.net
2015
alee1607@hotmail.com
2015
bluechip@hotmail.com
2015
annette.lee@gte.net
2015
annette160746360@yahoo.com
2015
alee1607@comcast.net
2015
slee1607@hotmail.com
2015
apleme50@hotmail.com
2015
bluechip61@hotmail.com
2015
alee@hotmail.com
PREVIOUSLY OWNED BY
Susan Letavish
Full name
Susan E Letavish
Also known as
Suzan E Letavish, Susan Latavish
Addresses
2018, 2010, 2006, 2004, 1995
345 E 65Th St, New York, NY, 10065-6893
2017, 2012
345 E 65Th St E, Baltimore, MD, 21273-0001
2013
345 E 65Th St, Junius, NY
2012
345 E 65Th 4B St, New York, NY, 10065
2009
345 4B 65 St E, Manhattan, NY, 10065
1995, 1985
8420 51St Ave, Flushing, NY, 11373-5814
1989
8420 51St Ave, Elmhurst, NY, 11373-5808
Date of birth
11.09.1959
PREVIOUSLY OWNED BY
Scott Lines
Full name
Scott Lines
Also known as
Kenyon S Lines, Lines S Kenyon, Kenyon Lines
Addresses
2018, 2012
4270 Wrens Xing, Little River, SC, 29566-6430
2016, 2008
136 Toney Penna Dr, Jupiter, FL, 33458-5792
2016
4270 Wrensxing, Little River, SC, 29566
2012
4270 Wrens Xi, Little River, SC, 29566
2011, 2009
513 Sea Island Way, North Myrtle Beach, SC, 29582-2986
2009
Mr136 Toney Penna Dr, Jupiter, FL, 33458
2008, 2005
178 Pinewood Ct, Jupiter, FL, 33458-8853
2007
5309 Shalley Cir, Fort Myers, FL, 33919-2211
2003–2004
19134 Se Jupiter River Dr, Jupiter, FL, 33458-1024
2004
19134 Se Jupiter Rd, Jupiter, FL, 33458
2003
405 Pinegrove Ave, Jupiter, FL, 33458-3577
2001
110 Bent Arrow Dr, Jupiter, FL, 33458-8692
2001, 1996
2866 Tennis Club Dr, West Palm Bch, FL, 33417-2942
2001, 1998
311 Erie Dr, Jupiter, FL, 33458-4208
2000, 1995, 1993
5121 Coronado Pkwy, Cape Coral, FL, 33904-5850
2000
5121 Coronado Py 3 Pk 3, Cape Coral, FL, 33904
1999
117 Lake Ave, Lake Worth, FL, 33460-3929
1998–1999
2995 Se Aster Ln, Stuart, FL, 34994-5705
1996, 1993
1375 Burtwood Dr, Fort Myers, FL, 33901-8713
1995
301 Conniston Rd, West Palm Bch, FL, 33405-2303
1995
301 Conniston Rd, West Palm Beach, FL, 33405-2303
Date of birth
28.12.1970
Other contacts
(561) 576-4118, (843) 427-4175, (843) 655-0765, (561) 719-5063
PREVIOUSLY OWNED BY
Bianca Lawrence
Full name
Bianca Lawrence
Also known as
Bianca L Lawrence, Bianca L Reyes, L L Lawrencebianca, Bianca L L Lawrence, Bianca Reyes, Bianca E Lawrence, Bianca L Lawrene, Lawrence Bianca
Addresses
2018, 2012
625 Seminar Dr, Houston, TX, 77060-3040
2013
150 Dominion Park Dr, Houston, TX, 77090-6733
2011, 2008–2009
910 Cypress Station Dr, Houston, TX, 77090-1502
2010
1613 Jersey Dr, Houston, TX, 77040
2010
4415 Sloangate Dr, Spring, TX, 77373-9300
2008
12822 Pheasant Lake Ct, Houston, TX, 77041-6812
2008, 2005
16213 Jersey Dr, Jersey Village, TX, 77040-2017
Date of birth
22.04.1981
Other contacts
(281) 900-3420, (713) 382-1980, (832) 306-7315, (713) 856-6630
PREVIOUSLY OWNED BY
Clarissa Lostaunau
Full name
Clarissa Lostaunau
Also known as
Clarissa S Lostaunau, C S Lostaunau, Clarissa Shree Lostaunau, C Lostaunau
Addresses
2018, 2006
2521 Fairview Rd, Bakersfield, CA, 93304-7132
2013
3430 Bank St, Bakersfield, CA, 93309-2106
2011
9900 Atascadero Ave, Atascadero, CA, 93422-5452
2010
1045 Ming Ave, Bakersfield, CA, 93307-3913
2005
3804 Kathy Suzanne Way, Bakersfield, CA, 93313-5467
Date of birth
09.11.1987
Other contacts
PREVIOUSLY OWNED BY
Jeremy Lovine
Full name
Jeremy M Lovine
Also known as
Jeremy Lo Vine, Jeremy Michael Lovine, Jeremy A Lovine, Jeremy Lovime
Addresses
2018, 2011
1225 Bellomy St, Santa Clara, CA, 95050-5434
2012
126 W J St, Los Banos, CA, 93635-4057
2012
1994 Rockdale Cir, Snellville, GA, 30078-3442
2011
665 Blythe Ct, Sunnyvale, CA, 94085-3280
2008, 2005
1604 Hope Dr, Santa Clara, CA, 95054-1724
2008
80 Highland Ave, San Martin, CA, 95046-9504
2007
1870 Senter Rd, San Jose, CA, 95112-2528
2003
1719 Rhine Ct, Escalon, CA, 95320-2500
2002
391 S 22Nd St, San Jose, CA, 95116-2728
2001, 1999
2362 Sutter Ave, Santa Clara, CA, 95050-6653
2001
740 W Elm St, Phoenix, AZ, 85013-2464
2001, 1998
4494 Cheeney St, Santa Clara, CA, 95054-2531
2000
4749 W Northern Ave, Glendale, AZ, 85301-8004
2000
4949 W Northern Ave, Glendale, AZ, 85301-8045
Date of birth
02.01.1980
Other contacts
PREVIOUSLY OWNED BY
Katherine Learn
Full name
Katherine Learn
Also known as
Katherine F Learn, Katherine Learnm, Kathy F Learn, Kathy Learn, Katherine Wyatt, Katheine M Learn, Kathy L Earn
Addresses
2017, 1999
3 Perine St, Dansville, NY, 14437-1241
2016
790 Arguello Dr, San Leandro, CA, 94578-4004
2013, 2007
9505 Creek Rd, Hunt, NY, 14846-9739
2008
Learn, Hunt, NY, 14846
2004
8773 Kendall Rd, Nunda, NY, 14517-9735
2001
9969 Main St, Dansville, NY, 14437-9682
2000, 1998
117 Main St, Dansville, NY, 14437-1616
1999
5 Church St, Dansville, NY, 14437-1528
1997
2779 State Route 21, Wayland, NY, 14572-9717
1988
1 Route 15, Springwater, NY, 14560
Date of birth
04.01.1955
Other contacts
(585) 747-2759, (585) 468-0000, (585) 468-3485, (585) 468-6820, (585) 355-9589, (585) 315-6437, (716) 339-6358, (707) 301-6497, (585) 468-6389, (585) 705-1051, (585) 469-2056, (716) 335-7866, (595) 468-2056, (585) 335-6358, (585) 468-2056, (585) 335-6355, (585) 335-7866
Emails
2015
katherine9505@earthlink.net
2015
learninghhut@gateway.com
2015
learninghut@gateway.net
2015
atbzy200ld@juno.com
2015
katherine_learn@yahoo.com
2015
kathy2007@juno.com
2015
katherine4@earthlink.net
2015
cat55charlie@netzero.net
2015
catcharlie@aol.com
2015
huntkatherine@aol.com
2015
katherinelearn@altavista.com
2015
learninghut@aol.com
2015
katherine9505@hotmail.com
2015
kath29za07@juno.com
2015
learninghut@gateway.com
2015
katherine9505@earthlinknet
PREVIOUSLY OWNED BY
Marlaina Loyd
Full name
Marlaina E Loyd
Also known as
Marlainae Booe, Marlainae Loyv, Marlain Loyd, Marlaina Booe, Marlaina Elizabeth Loyd, Marlaina E Booe, Marlaina Elizabeth Booeloyd, Marlaina Elizab Booe
Addresses
2018, 2016
111 Lagrange St, Pulaski, VA, 24301-5534
2011
124 Marley Cir, Woodlawn, VA, 24381-3560
2011, 2009
1428 Crater Ln, Yadkinville, NC, 27055-5624
2008–2009
338 W Grayson St, Hillsville, VA, 24343-1327
2006
455 Country Woods Dr, Hillsville, VA, 24343-5228
Date of birth
22.08.1985
Other contacts
(276) 733-0014, (336) 961-7278, (276) 728-0000, (336) 926-8737
PREVIOUSLY OWNED BY
Mary Kingsley
Full name
Mary Kingsley
Also known as
Mary Lique, Mary E Lique, Mary E Kingsley
Addresses
2018, 2009
17 La Palma St, Ormond Beach, FL, 32176-3526
2015
1331 Jarecki Ave, Holly Hill, FL, 32117-2128
2010, 2000
12B Spaulding St, Townsend, MA, 01469-1115
2006–2007
61 Hibiscus Ormond Beach Dr, Ormond Beach, FL, 32176
2004
15 Concord Dr, Ormond Beach, FL, 32176-3202
2001, 1997
15 Proctor Rd, Townsend, MA, 01469-1104
2000
12 Spaulding St, Townsend, MA, 01469-1115
Date of birth
21.12.1977
PREVIOUSLY OWNED BY
Huey Lilly
Full name
Huey S Lilly
Also known as
Lilly Huey, Lilly Spencer Huey, Spencer Lilly Huey, Heuy S Lily, Heuy S Lilly, Huey Lilley
Addresses
2018, 2002
20251 Delaware Dr, Euclid, OH, 44117-2330
2013, 2001, 1998
25000 Rockside Rd, Bedford, OH, 44146-1929
2013, 2000
26433 Solon Rd, Bedford, OH, 44146-4734
2013, 1986
3750 E 153Rd St, Cleveland, OH, 44128-1110
2013, 1993
4131 E 138Th St, Cleveland, OH, 44105-5509
2013, 2001
3361 E 125Th St, Cleveland, OH, 44120-3855
2013, 1997
6000 Bear Creek Dr, Bedford Heights, OH, 44146-2971
2012
5726 Poplar Ave, Ashtabula, OH, 44004-7349
2010
13314 Sherry Ave, Cleveland, OH, 44135-2149
2007
2025 1 Delaware, Euclid, OH, 44117
2006
202 51 Delaware, Euclid, OH, 44117
2002
4361 Clarkwood Pkwy, Warrensville Heights, OH, 44128-4843
2001, 1999
20135 Clare Ave, Maple Heights, OH, 44137-1804
2000
202500 Rockside Rd, Bedford, OH, 44146
1997
6000 Bear Creek Dr, Bedford, OH, 44146-2911
1997
6000 Bear Creek Dr, Cleveland, OH, 44146-2921
1996, 1994
26151 Lake Shore Blvd, Euclid, OH, 44132-1159
1996
4810 Walford Rd, Cleveland, OH, 44128-7169
1994, 1986
3750 E153, Cleveland, OH, 44128
1993
11706 Cromwell Ave, Cleveland, OH, 44120-1906
Date of birth
13.07.1957
Other contacts
(216) 291-7834, (216) 692-0000, (216) 692-3355, (216) 561-1601, (216) 303-0000, (216) 598-1099, (216) 791-3867, (216) 383-0476