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.

2021

PREVIOUSLY OWNED BY

Gwendolyn Harris

Full name

Gwendolyn Harris

Address

2021

706W Butterfield Road, Oakbrook Terrace, IL, 60181

2021, 2015

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

Emails

2015

mlittle@juno.com

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

Reading

Vehicle

2021

MERCURY SABLE (2003)
VIN: 1MEFM55S63G635076

2021

PREVIOUSLY OWNED BY

Latisha Lee

Full name

Latisha Lee

Address

2021

734 W Nedro Ave, Philadelphia, PA, 19120-1337

Other contacts

(573) 837-2107, (812) 240-9410

2021

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

2021

PREVIOUSLY OWNED BY

Annette Lee

Full name

Annette Lee

Address

2021

516 Pleasant Ave, Michigan City, IN, 46360-5052

Other contacts

(219) 561-8355

2021

PREVIOUSLY OWNED BY

Jennifer Lowery

Full name

Jennifer Lowery

Address

2021

607 Mcrae St Apt J3, Atmore, AL, 36502-3137

2021

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

(914) 815-2802, (216) 598-1099

Marital status

Single

Education

Completed High School

Vehicle

2021

CADILLAC XTS (2016)
VIN: 2G61M5S32G9191257

2021

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

2021

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

Marital status

Single

Occupation

2021

Sales Clerk/Counterman

Education

Completed High School

Interests

Electronics

Charity

Travelling

Vehicle

2021

CHEVROLET COBALT (2008)
VIN: 1G1AK58F487241009

2021

PREVIOUSLY OWNED BY

Marlain Loyd

Full name

Marlain Loyd

Address

2021

1428 Crater Ln, Yadkinville, NC, 27055-5624

Other contacts

(276) 733-0014

2018, 2015

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

Emails

2018, 2015

mr_and_mrs_leaks@yahoo.com

2018, 2015

prydensjoi@yahoo.com

2018, 2015

taccaraleaks@aol.com

2018, 2010

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

Emails

2018, 2010

gwendolyn.harris@verizon.net

2018, 2010

gpharris3@yahoo.com

2018, 2010

gpharris@yahoo.com

2015

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

Emails

2015

nmclowe62@hotmail.com

2015

cloweinnm@msn.com

2015

catharine.lowe@comcast.net

2015

catharine.lowe@state.nm.us

2015

nmclowe62@hotmil.com

2015

catharinelowe@state.nm.us

2015

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

Emails

2015

dwayne.e.lovett@us.army.mil

2015

deldwyne@gmail.com

2015

123miamyachavis@gmail.com

2015

dwayne.lovett@bellsouth.net

2015

dwayne.elovett@gmail.com

2015

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

Email

2015

l.markens@yahoo.com

2015

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

Emails

2015

pupleman@yahoo.com

2015

pupleman@comcast.net

2015

pupleman@juno.com

2015

crookpot@hotmail.com

2015

pupleman@gadball.com

2015

crookpot1@mail.com

2015

pupleman@excite.com

2015

crorrppot@hotmail.com

2015

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

Emails

2015

jessika1@earthlink.net

2015

alightertouchmassage@yahoo.com

2015

v_ness_6g@yahoo.com

2015

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

Emails

2015

jll394@live.com

2015

jennieorg@yahoo.co.uk

2015

sxie4eva@yahoo.com

2015

jennifer.lowery@msn.com

2015

jenlry_37@yahoo.com

2015

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

Emails

2015

rlowery@mindspring.com

2015

re090881@aol.com

2015

re090881@juno.com

2015

relala9881@yahoo.com

2015

ronnette.lowery@email.msn.com

2015

stammlowery1@aol.com

2015

rebelala9881@yahoo.com

2015

stammlowery@aol.com

2015

ronnette.lowery@hotmail.com

2015

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

Emails

2015

ale1607@hotmail.com

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

2015

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

Emails

2015

susanletavish@gmail.com

2015

sul9010@yahoo.com

2015

sletavish@ix.netcom.com

2015

sul9010@aol.com

2015

dalpear@msn.com

2015

citymom1959@aol.com

2015

letavish@cs.com

2015

sletavish@vfinyc.org

2015

sletavish@att.net

2015

annabrigitte@coldwellbanker.com

2015

sul1010@nyp.org

2015

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

Email

2015

kslines@aol.com

2015

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

Emails

2015

bianca.reyes@clovergroup.com

2015

biancalawrence26@hotmail.com

2015

lawrencebianca1981@gmail.com

2015

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

Emails

2015

jewelzbks@aol.com

2015

www.jewelzbks@aol.com

2015

jewelzbks@cox.net

2015

www.garfieldbks@aol.com

2015

clarissalostaunau@yahoo.com

2015

jewelzbks@msn.com

2015

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

(408) 691-6234

2015

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

Emails

2015

cat55charlie@aol.com

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

2015

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

Emails

2015

skimppy_bl_02@cox.net

2015

skimppybl@vintagehotrods.net

2015

firehotz@msn.com

2015

firehotz28@msn.com

2015

marlainaloyd@live.com

2015

skimppy_bl_02@vintagehotrods.net

2015

skimppy_bl_02@yahoo.com

2015

skimppybl@yahoo.com

2015

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

Emails

2015

mlique1977@gmail.com

2015

ajlique@gmail.com

2015

jetta9999@gmail.com

2015

hobbit0299@yahoo.com

2015

mary.kingsley@att.net

2014

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

Email

2014

spencerone@att.net