79
BOARD MEMBERS Kevin L. Freeman Jim Bilotta Robert J. Steffen Dana D. Kinion (Acting) Chicago Lockport South Barrington Springfield www.ptab.illinois.gov State of Illinois PROPERTY TAX APPEAL BOARD Wm. G. Stratton Office Bldg. MAURO GLORIOSO Suburban North Regional Office 401 South Spring St., Rm. 402 Chairman 9511 W. Harrison St., Suite LL-54 Springfield, Illinois 62706 Des Plaines, Illinois 60016 (T) 217.782.6076 (T) 847.294.4121 (F) 217.785.4425 LOUIS G. APOSTOL (F) 847.294.4799 (TTY) 217.785.4427 Executive Director & General Counsel ` Meeting of the Property Tax Appeal Board January 18, 2017 10:00 a.m. Des Plaines, Illinois 1. Roll Call 2. Approval of Minutes from Previous Meeting 3. Adoption or Amendments to the Agenda 4. Executive Director’s Report 5. Discussion of Motions a. Jes Ventures, LLC: #15-05361-R-1 (DuPage) Central Ink Corp.: #15-05378-I-3 (DuPage) Dennis Hogan: #15-05379-R-1 (DuPage) David F. Anthony: #15-05380-R-1 (DuPage) Trust 610 Lincoln Ltd Partnership: #15-05470-C-1 (DuPage) SMG Enterprise, LLC: #15-05520-I-1 (DuPage) Trust 610 Lincoln Ltd Partnership: #15-05522-C-1 (DuPage) Trust 610 Lincoln Ltd Partnership: #15-05523-C-1 (DuPage) Joseph & Donna Chiarello: #15-05524-R-1 (DuPage) Bill Melka: #15-05539-R-1 (DuPage) Jes Ventures, LLC: #15-06069-R-1 (DuPage) Fairview Heights Investors, LLC: #15-06071-C-1 (St. Clair) In each of the appeals listed above, Appellant originally filed with the PTAB on 4- 25-16. A total of 90-days has been granted for the submission of evidence. Appellant is requesting an additional 60-day extension to formulate legal arguments and file supporting documentation.

State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

  • Upload
    others

  • View
    0

  • Download
    0

Embed Size (px)

Citation preview

Page 1: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

BOARD MEMBERS

Kevin L. Freeman Jim Bilotta Robert J. Steffen Dana D. Kinion (Acting)

Chicago Lockport South Barrington Springfield

www.ptab.illinois.gov

State of Illinois

PROPERTY TAX APPEAL BOARD Wm. G. Stratton Office Bldg. MAURO GLORIOSO Suburban North Regional Office

401 South Spring St., Rm. 402 Chairman 9511 W. Harrison St., Suite LL-54

Springfield, Illinois 62706 Des Plaines, Illinois 60016

(T) 217.782.6076 (T) 847.294.4121

(F) 217.785.4425 LOUIS G. APOSTOL (F) 847.294.4799

(TTY) 217.785.4427 Executive Director & General Counsel

`

Meeting of the

Property Tax Appeal Board

January 18, 2017 – 10:00 a.m.

Des Plaines, Illinois

1. Roll Call

2. Approval of Minutes from Previous Meeting

3. Adoption or Amendments to the Agenda

4. Executive Director’s Report

5. Discussion of Motions

a. Jes Ventures, LLC: #15-05361-R-1 (DuPage)

Central Ink Corp.: #15-05378-I-3 (DuPage)

Dennis Hogan: #15-05379-R-1 (DuPage)

David F. Anthony: #15-05380-R-1 (DuPage)

Trust 610 Lincoln Ltd Partnership: #15-05470-C-1 (DuPage)

SMG Enterprise, LLC: #15-05520-I-1 (DuPage)

Trust 610 Lincoln Ltd Partnership: #15-05522-C-1 (DuPage)

Trust 610 Lincoln Ltd Partnership: #15-05523-C-1 (DuPage)

Joseph & Donna Chiarello: #15-05524-R-1 (DuPage)

Bill Melka: #15-05539-R-1 (DuPage)

Jes Ventures, LLC: #15-06069-R-1 (DuPage)

Fairview Heights Investors, LLC: #15-06071-C-1 (St. Clair)

In each of the appeals listed above, Appellant originally filed with the PTAB on 4-

25-16. A total of 90-days has been granted for the submission of evidence.

Appellant is requesting an additional 60-day extension to formulate legal arguments

and file supporting documentation.

Page 2: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

Meeting of the Property Tax Appeal Board

January 18, 2017

Page 2

b. Byline Bank: #15-29484-C-1 (Cook – Lake)

Byline Bank: #15-30936-R-1 (Cook – Rich)

White Oak Properties Group: #15-30976-R-1 (Cook – Thornton)

Scott N. Weinstein: #15-30978-R-1 (Cook – Northfield)

Lalit & Serena Puri: #15-31024-R-1 (Cook – Northfield)

Morton’s of Chicago: #15-31035-C-1 (Cook – Schaumburg)

Byline Bank: #15-31038-C-2 (Cook – Rich)

Fahim Lakhani 1024 PT LLC: #15-31040-C-1 (Cook – Thornton)

DL Realty Partnership: #15-31048-C-1 (Cook – Thornton)

Joy Fellowship Baptist Church: #15-31052-C-1 (Cook – Thornton)

Urban Communities, LLC: #15-31944-R-1 (Cook – Hyde Park)

Jeff BV Commercial LLC: #15-31945-R-1 (Cook – Hyde Park)

White Oak Properties Group: #15-31946-R-1 (Cook – Hyde Park)

Jeff BV Commercial LLC: #15-31947-C-1 (Cook – Hyde Park)

White Oak Properties Group: #15-31948-R-1 (Cook – Hyde Park)

BBMR Investment LLC: #15-31958-I-1 (Cook – Worth)

Jeff BV SFH LLC: #15-31966-R-1 (Cook – Hyde Park)

KB Oil Corporation: #15-31970-C-1 (Cook – Proviso)

Barrett Pedersen: #15-31971-C-1 (Cook – Leyden)

Forsythe Building Fund: #15-31972-C-1 (Cook – Wheeling)

81st & Stony, LLC: #15-31975-C-1 (Cook – Hyde Park)

In each of the appeals listed above, Appellant originally filed with the PTAB in

March or April of 2016. A total of 90-days has been granted for the submission of

evidence. Appellant is requesting an additional 60-day extension to formulate legal

arguments and file supporting documentation.

c. Jacob & Erika Green: #15-06289-R-1 (McHenry)

Kurt & Kelly Brasch: #15-06291-R-1 (McHenry)

Michael Doerner Trust: #15-06292-R-1 (McHenry)

Paul Goldman & Joyce Harding: #15-06293-R-1 (McHenry)

Gary Bakleyi: #15-06294-R-1 (McHenry)

Frank & Kathryn Asen: #15-06295-R-1 (McHenry)

Marian Parkway, Inc.: #15-06296-C-1 (McHenry)

Gary Bakley: #15-06297-C-1 (McHenry)

Gary Bakley: #15-06298-C-1 (McHenry)

Gary Bakley: #15-06299-R-1 (McHenry)

Scott Sosnowski: #15-06300-R-1 (McHenry)

Tom & Marie Balboni: #15-06301-R-1 (McHenry)

South Main, Inc.: #15-06302-C-1 (McHenry)

Karen & Mike Boso: #15-06303-F-1 (McHenry)

Arlon Fuerholzer: #15-06304-R-1 (McHenry)

Kim & Eric Sanders: #15-06305-R-1 (McHenry)

Page 3: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

Meeting of the Property Tax Appeal Board

January 18, 2017

Page 3

Keith & Sonya Svec: #15-06306-R-1 (McHenry)

Albert Schlick: #15-06307-R-1 (McHenry)

Brian Moore: #15-06308-R-1 (McHenry)

Joe & Hyun Hur: #15-06309-R-1 (McHenry)

Terry Paulish: #15-06310-R-1 (McHenry)

Steven & Jessica Gough: #15-06311-R-1 (McHenry)

Andrew Wakeford: #15-06312-R-1 (McHenry)

In each of the appeals listed above, Appellant originally filed with the PTAB on 4-

10-16. A total of 90-days has been granted for the submission of evidence.

Appellant is requesting an additional 30-day extension to compile evidence.

d. Neil Blitstein: #15-05931-R-1 (DuPage)

Peak Properties: #15-05932-C-1 (DuPage)

In each of the appeals listed above, Appellant originally filed with the PTAB on 4-

22-16. A total of 90-days has been granted for the submission of evidence.

Appellant is requesting an additional 30-day extension for the completion of an

appraisal.

e. C.C.S.D. #93: #15-05643-I-3 (DuPage)

C.C.S.D. #93: #15-05645-I-3 (DuPage)

C.C.S.D. #93: #15-05646-I-3 (DuPage)

C.C.S.D. #93: #15-05647-I-3 (DuPage)

C.C.S.D. #93: #15-05650-I-3 (DuPage)

C.C.S.D. #93: #15-05656-I-3 (DuPage)

Marquardt S.D. #15: #15-05665-I-3 (DuPage)

Marquardt S.D. #15: #15-05672-C-3 (DuPage)

In each of the appeals listed above, Appellant originally filed with the PTAB on 4-

19-16. A total of 90-days has been granted for the submission of evidence.

Appellant is requesting an additional 60-day extension for the completion of an

appraisal. Letter from appraisal (12-14-16) indicates current professional

commitments as reason for request.

f. The Villa At South Holland, LLC: #15-29791-C-3 (Cook – Thornton)

Appellant originally filed with the PTAB on 4-4-16. A total of 90-days has been

granted for the submission of evidence. Appellant is requesting an additional 180-

day extension for a possible triennial settlement when the Cook County Board of

Review holds Thornton Township hearings for tax year 2016. An attempt to

resolve tax years 2014, 2015 and 2016 will be discussed along with the Intervenors

at this time.

Page 4: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

Meeting of the Property Tax Appeal Board

January 18, 2017

Page 4

g. Marbeth, LLC: #15-31206-R-1 (Cook – Northfield)

Scott Brown: #15-31213-R-1 (Cook – Thornton)

Garrett Properties, LLC: #15-31215-C-1 (Cook – Thornton)

Manuel Serna: #15-31224-C-1 (Cook – Thornton)

In each of the appeals listed above, Appellant originally filed with the PTAB on 4-

25-16. A total of 90-days has been granted for the submission of evidence.

Appellant is requesting an additional 90-day extension to submit documentation.

h. George Stieber: #15-05573-R-1 (DuPage)

Barbara K. Vercoe Trust: #15-05577-R-1 (DuPage)

Michael Ciesemier: #15-05578-R-1 (DuPage)

Richard Kramer: #15-05579-R-1 (DuPage)

James Matson: #15-05581-R-1 (DuPage)

John Creswell: #15-05582-R-2 (DuPage)

Deno Varlas: #15-05583-R-1 (DuPage)

Joseph Voet: #15-05589-R-1 (DuPage)

Daniel Davis: #15-05590-R-1 (DuPage)

Mathew Ludington: #15-05591-R-1 (DuPage)

James Baumbich: #15-05592-R-1 (DuPage)

Roland Emanuel: #15-05593-R-1 (DuPage)

John Lavin: #15-05594-R-1 (DuPage)

Christopher Kowalski: #15-05595-R-1 (DuPage)

Michael Abellera: #15-05596-R-1 (DuPage)

In each of the appeals listed above, Appellant originally filed with the PTAB on 4-

22-16. A total of 90-days has been granted for the submission of evidence.

Appellant is requesting an additional 90-day extension for the completion of an

appraisal.

i. Northwestern Mutual Real Estate Investments LLC: #15-05459-C-3 (DuPage)

Appellant originally filed with the PTAB on 4-21-16. A total of 90-days has been

granted for the submission of evidence. Appellant is requesting an additional 30-

day extension for the completion of an appraisal. Request further states that the

subject property recently sold.

Page 5: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

Meeting of the Property Tax Appeal Board

January 18, 2017

Page 5

j. T.J. Donlin: #15-05863-I-2 (DuPage)

Appellant originally filed with the PTAB on 4-21-16. A total of 90-days has been

granted for the submission of evidence. Appellant is requesting an additional

unspecified extension for the preparation of an appraisal.

k. Kenneth Huang: #15-35010-R-1 (Cook – North Chicago)

Appellant originally filed with the PTAB on 5-2-16. A total of 30-days has been

granted for the submission of evidence. Appellant is requesting a Stay of

Proceedings until the 2012 tax year (12-30327) is resolved with the PTAB. The

property is receiving the Historic Residence Assessment Freeze and if the 2012

assessment is reduced the 2015 assessment should be frozen at the 2012 assessment.

Alternatively, if the Stay is denied, a 90-day extension is requested.

l. Kay Reed: #15-27968-R-1 (Cook – Hyde Park)

Appellant originally filed with the PTAB on 3-24-16. A total of 90-days has been

granted for the submission of evidence. Appellant is requesting an additional

unspecified extension to complete evidence.

m. Fair Havens Christian Homes: #15-00406-C-3 (Macon)

The Macon County Board of Review was notified of the above filing on 10-7-16.

A total of 90-days has been granted for the submission of evidence. The BOR is

requesting an additional 90-day extension for the completion of an appraisal and

the receipt of requested information from the Appellant. The Appellant has

requested the assessment be reduced by $1,050,000.

n. Walgreens: #15-06598-C-2 (Massac)

The Massac County Board of Review was notified of the above filing on 9-15-16.

A total of 90-days has been granted for the submission of evidence. The BOR is

requesting an additional 90-days for the completion of an appraisal.

o. Kevin Sullivan: #15-02051-R-1 (Lake)

Albert Titus: #15-02052-R-1 (Lake)

David & Veda Levin: #15-02061-R-1 (Lake)

Lisa Mak: #15-02099-R-1 (Lake)

Suvi Aristova & Eduard Jekaterina: #15-04545-R-1 (Lake)

Mark Laba: #15-04720-R-1 (Lake)

Doyle Scott: #15-05192-R-1 (Lake)

Commercial Plastics Company: #15-05746-I-2 (Lake)

Page 6: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

Meeting of the Property Tax Appeal Board

January 18, 2017

Page 6

In each of the appeals listed above, the Lake County Board of Review was notified

of the above filings on 9-15-16. A total of 90-days has been granted for the

submission of evidence. The BOR is requesting an additional 90-day extension for

filing evidence.

p. C.U.S.D. #5: #15-00407-C-3 (McLean)

The McLean County Board of Review was notified of the above filing on 9-20-16.

A total of 90-days has been granted for the submission of evidence. The BOR is

requesting an additional 60-day extension due to a heavy caseload. This is an

undervaluation complaint in which the owner has intervened and has submitted

evidence.

q. Claire S. Wiegand: #15-00175-R-1 (Tazewell)

Superday Morton LLC: #15-00176-C-2 (Tazewell)

S & S Property Management: #15-00183-C-1 (Tazewell)

Five M of Peoria LLC: #15-00184-C-1 (Tazewell)

Patricia Moehle: #15-00185-C-1 (Tazewell)

Johnson Land Investments LLC: #15-00186-C-1 (Tazewell)

EP Industrial Supply: #15-00187-C-1 (Tazewell)

Randall & Marcia Rutledge: #15-00189-R-1 (Tazewell)

River City Oil, LLC: #15-00190-C-1 (Tazewell)

David Blundy: #15-00192-R-1 (Tazewell)

Central Pool: #15-00195-C-1 (Tazewell)

Craig Bertrand: #15-00197-R-1 (Tazewell)

Britt & Baylene Baker: #15-00199-C-1 (Tazewell)

Zeller Properties, LLC: #15-00201-C-3 (Tazewell)

John Lareau: #15-00246-C-1 (Tazewell)

MTR Realty, LLC: #15-00252-C-1 (Tazewell)

In each of the appeals listed above, the Tazewell County Board of Review was

notified of the filings on 10-4-16 and 10-21-16. A total of 90-days has been granted

for the submission of evidence. The BOR is requesting an additional 60-day

extension to submit evidence.

r. James Auffenberg: #15-06182-C-1 (St. Clair)

James Auffenberg: #15-06183-C-2 (St. Clair)

James Auffenberg: #15-06184-C-2 (St. Clair)

James Auffenberg: #15-06185-C-2 (St. Clair)

James Auffenberg: #15-06186-C-1 (St. Clair)

James Auffenberg: #15-06187-C-2 (St. Clair)

James Auffenberg: #15-06188-C-1 (St. Clair)

Page 7: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

Meeting of the Property Tax Appeal Board

January 18, 2017

Page 7

James Auffenberg: #15-06189-C-2 (St. Clair)

James Auffenberg: #15-06190-C-2 (St. Clair)

Vincent Lopinot: #15-06235-R-1 (St. Clair)

D & D Lodging, LLC: #15-06420-C-3 (St. Clair)

Sunrise Counties, LLC: #15-06435-C-3 (St. Clair)

D & D Lodging, LLC: #15-06436-C-3 (St. Clair)

In each of the appeals listed above, the St. Clair County Board of Review was

notified of the filings on 9-15-16. A total of 90-days has been granted for the

submission of evidence. The BOR is requesting an additional 60-day extension due

to a very heavy workload and a small staff.

s. M & O Insulation: #15-25807-I-2 (Cook – Thornton)

Intervenor, Hazel Crest S.D. #152.5, originally filed with the PTAB on 9-1-16. A

total of 90-days has been granted for the submission of evidence. Intervenor is

requesting an additional 60-day extension to analyze the Appellant’s evidence to

determine whether or not to obtain an appraisal.

t. Jarel Sherwin: #15-27297-R-3 (Cook – New Trier)

Intervenors, Avoca S.D. #37 and New Trier H.S.D. #203, originally filed with the

PTAB on 9-15-16. A total of 90-days has been granted for the submission of

evidence. Intervenors are requesting an additional 60-day extension to analyze the

Appellant’s evidence to determine whether or not to obtain an appraisal.

u. Exelon Generation Company: #12-04331-I-3 (DeWitt)

Exelon Generation Company: #13-03247-I-3 (DeWitt)

In each of the appeals listed above, Intervenors, Clinton Unit S.D. #15, DeWitt

County Board, Richland C.C.D. #537, and Vespasian Warner Public Library,

originally filed with the PTAB on 8-26-15. A total of 360-days has been granted

for the submission of evidence. Intervenors are requesting an additional 90-day

extension for the completion of appraisals. Letter from appraiser (12-11-16)

indicates progress has been made but additional time is required to complete the

analysis. Request states that this is a nuclear power plant that is extremely

complicated to appraise and can only be appraised by a limited number of qualified

appraisers.

Page 8: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

Meeting of the Property Tax Appeal Board

January 18, 2017

Page 8

v. Grand Tower Energy Center, LLC: #14-03445-I-3 (Jackson)

Intervenor, Shawnee C.U.S.D. #84, originally filed with the PTAB on 5-13-16. A

total of 180-days has been granted for the submission of evidence. Intervenor is

requesting an additional 90-days for the completion of an appraisal. Letter from

appraiser (12-6-16) indicates progress has been made but additional time is required

to complete the analysis. Request further states that this is a combined cycle natural

gas power plant that is extremely complicated to appraise and can only be appraised

by a limited number of qualified appraisers.

w. Walgreens: #15-04894-C-2 (DuPage)

Walgreens: #15-04897-C-2 (DuPage)

Walgreens: #15-05077-C-2 (DuPage)

In each of the appeals listed above, Intervenor, Wheaton Warrenville S.D. #200,

originally filed with the PTAB on 9-1-16. A total of 90-days has been granted for

the submission of evidence. Intervenor is requesting an additional 60-day extension

to analyze the Appellant’s evidence to determine whether or not to obtain an

appraisal.

x. Jignesh Jagaria: #15-28407-C-2 (Cook – Rich)

Intervenors, Rich T.H.S.D. #227 and S.D. #159, originally filed with the PTAB on

9-1-16. A total of 90-days has been granted for the submission of evidence.

Intervenors are requesting an additional 90-day extension for the completion of an

appraisal. Letter from appraiser (11-28-16) states the property is a 64,000 square

foot, 3-story limited-service hotel containing a total of 84 rooms on an 87,717

square foot site and an additional 90-days is needed to complete the assignment.

y. US Bank #4744: #15-28409-C-2 (Cook – Rich)

Intervenors, Matteson S.D. #162 and Rich T.H.S.D. #227, originally filed with the

PTAB on 9-1-16. A total of 90-days has been granted for the submission of

evidence. Intervenors are requesting an additional 90-day extension for the

preparation and completion of an appraisal. Letter from appraiser (11-29-16)

indicates professional commitments as reason for 90-day extension request.

Page 9: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

Meeting of the Property Tax Appeal Board

January 18, 2017

Page 9

z. Oak Lane MHP, LLC: #15-27029-R-2 (Cook – Worth)

Intervenor, C.H.S.D. #218, originally filed with the PTAB on 8-25-16. A total of

90-days has been granted for the submission of evidence. Intervenor is requesting

an additional 90-day extension for the completion of an appraisal. Letter from

appraiser (11-23-16) indicates professional commitments as reason for 90-day

extension request.

aa. GW Mt. Prospect, LLC: #15-27528-C-2 (Cook – Wheeling)

Intervenor, River Trails S.D. #26, originally filed with the PTAB on 9-9-16. A total

of 90-days has been granted for the submission of evidence. Intervenor is

requesting an additional 60-day extension to compile evidence.

bb. Nailesh Patel: #15-04817-C-1 (St. Clair)

Intervenors, Central S.D. #104, O’Fallon T.H.S.D. #203, and Southwestern Illinois

College #522, originally filed with the PTAB on 9-28-16. A total of 90-days has

been granted for the submission of evidence. Intervenors are requesting an

additional 60-day extension to submit evidence.

cc. Sears–Matteson: #15-26151-C-2 (Cook – Rich)

Intervenor, Matteson Public Library Dist., originally filed with the PTAB on 9-19-

16. A total of 90-days has been granted for the submission of evidence. Intervenor

is requesting an additional 90-day extension to file evidence.

dd. LTF USA Real Estate Comp. LLC: #15-25702-C-3 (Cook – Orland)

Intervenors, Kirby S.D. #140, Orland Fire Protection Dist., Orland Park Public

Library, and S.D. #230, originally filed with the PTAB on 9-19-16. A total of 90-

days has been granted for the submission of evidence. Intervenors are requesting

an additional 90-day extension for the completion of an appraisal.

ee. Patio-Shopping Center: #15-26591-C-2 (Cook – Orland)

Intervenors, Orland Fire Protection Dist. and Orland Park Public Library, originally

filed with the PTAB on 9-19-16. A total of 90-days has been granted for the

submission of evidence. Intervenors are requesting an additional unspecified

extension to file evidence due to unforeseen circumstances.

Page 10: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

Meeting of the Property Tax Appeal Board

January 18, 2017

Page 10

ff. Exelon Generation Company, LLC: #13-01185-I-3 (Ogle)

Byron C.U.S.D. #226: #13-01186-I-3 (Ogle)

Byron C.U.S.D. #226: #14-00462-I-3 (Ogle)

Exelon Generation Company, LLC: #14-00953-I-3 (Ogle)

Byron C.U.S.D. #226: #15-01417-I-3 (Ogle)

Exelon Generation Company, LLC: #15-01999-I-3 (Ogle)

In each of the appeals listed above, the Appellant, represented by counsel, has

submitted a Motion for Stay of Proceedings. This Motion was received by the

PTAB on 12-30-16 and served to all parties to the appeal. Motion requests that all

proceedings pending before the PTAB from the 2013, 2014, and 2015 assessments

of Byron be temporarily stayed pending the resolution of the 2012 cases with the

PTAB.

gg. Oak 100: #15-22565-C-1 (Cook – Lyons)

The Cook County Board of Review was notified of the above filing on 3-10-16

with a due date of 6-8-16. A response was not received from the BOR and a default

letter was generated and mailed on 11-4-16 and the file made “Ready for Hearing”.

Per correspondence received 12-12-16, the BOR has filed a Motion to Vacate

Default asserting that evidence and Notes on Appeal (both included with the

Motion) was submitted within the 6-8-16 due date. On 1-3-17, the Appellant

submitted an Objection to Board’s Motion to Vacate Default. The Appellant

believes the BOR had an extension due date of 5-18-16. The PTAB has a log sheet

(8-pages) that came from the BOR for evidence submitted/due on 6-8-16. This

docket number does appear on this list but a note next to it from our staff indicates

the evidence was missing from the shipment.

hh. Charles Argianas: #15-22004-R-1 (Cook – Barrington)

Catherine Tatlock: #15-22003-R-1 (Cook – New Trier)

John Gil: #15-23782-C-1 (Cook – Lyons)

William Faber: #15-24800-C-1 (Cook – Lake)

Harry Panagopoulos: #15-23815-C-1 (Cook – Elk Grove)

Greg Berkowitz: #15-21400-C-1 (Cook – Cicero)

Mahesh Patel: #14-31823-C-1 (Cook – Jefferson)

Norma Quinlantan-Cox: #14-31821-C-1 (Cook – West Chicago)

Leal Luz: #14-31711-R-1 (Cook – Bloom)

National Railway Equipment Co.: #14-31116-I-1 (Cook – Thornton)

Jennifer Thomas: #14-30270-C-1 (Cook – Hyde Park)

Sara Diggs: #12-34360-R-1 (Cook – Evanston)

Nick Falakos: #15-26813-C-1 (Cook - Lake)

Superdawg Drive-In, Inc.: #14-29098-C-1 (Cook – Jefferson)

Page 11: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

Meeting of the Property Tax Appeal Board

January 18, 2017

Page 11

In each of the appeals listed above, the Cook County Board of Review was notified

of the appeals (various dates) and granted a 90-day extension to submit evidence.

Correspondence was not received by the deadline and the BOR was defaulted. Per

correspondence received 12-12-16, the BOR has submitted evidence on each and a

Motion to Vacate Default. Motion states the BOR believes their evidence was

submitted per log sheets that are sent to the PTAB with each box of evidence. The

PTAB mail log does not reflect the receipt of such evidence nor do any log sheets

confirm the receipt.

ii. Midwest Generation, LLC: #14-00729-I-3 (Will)

Intervenor, Joliet T.H.S.D. #204, represented by counsel, originally filed with the

PTAB on 7-26-16. Same counsel filed for Intervenor, Rockdale Elementary S.D.

#84, on the same day. An extension was granted by the PTAB for both Intervenors

with a due date of 10-25-16. Counsel requested a second extension for Rockdale

Elementary S.D. #84 only and the extension was granted until 2-15-17. A second

extension was not received for Joliet T.H.S.D. #204 and they were defaulted on 12-

28-16. Per correspondence received 1-3-17, Intervenor is requesting the PTAB

vacate the default and permit District 204 to join in the submission of evidence.

jj. Tak Murakami: #11-20627-R-1 (Cook – Evanston)

A decision was rendered on 10-21-16 using the amounts from an agreed stipulation

prior to a scheduled hearing. Per correspondence received 12-19-16, Appellant has

submitted a Motion to Vacate, Reinstate & Withdraw. Motion states that a

Certificate of Error further reducing the assessment was received.

kk. Terence Bennett: #13-04232-R-1 (DuPage)

Appellant, represented by counsel, originally filed with the PTAB on 4-14-14. The

appeal was set for hearing once for 8-10-15 at 3:30 p.m. but postponed. The appeal

was rescheduled for hearing on 10-11-16 at 2:00 p.m. The Appellant failed to show

and the appeal was dismissed on 10-14-16. Per correspondence received 10-24-16,

Appellant is requesting the PTAB reinstate the appeal and reschedule the hearing

stating the hearing notice was not received.

Page 12: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

Meeting of the Property Tax Appeal Board

January 18, 2017

Page 12

ll. Autozone, Inc. Store #2637: #15-06626-C-1 (DuPage)

Appellant, represented by counsel, filed with the PTAB on 6-21-16 (postmark)

from a DuPage County Board of Review final written decision dated 3-23-16. The

due date for PTAB filing was 4-22-16 (Friday). The appeal was filed 60-days late

and was dismissed for untimely filing on 12-15-16. Per correspondence received

12-27-16, Appellant is requesting the PTAB accept the filing stating the BOR

decision was received via a PDF attachment on 6-21-16.

mm. Jerry & Shanitta Bland: #14-03991-R-1 (Will)

Appellant originally filed with the PTAB on 8-4-16 from a PTAB final decision

dated 6-24-16. The due date for filing with the PTAB from this decision was 7-25-

16 (Monday). The appeal was dismissed on 12-8-16 for untimely filing. Per

correspondence received 12-28-16, Appellant is requesting PTAB reinstate this

appeal stating the PTAB decision was not received until the evening of 8-2-16 via

U.S. Mail (the Appellant did not provide an email address with the original filing).

Appellant also states the dismissal letter (12-8-16) was not received and a phone

call to PTAB to check the status on 12-12-16 was when the information was

relayed.

nn. Laura Szot: #13-35105-R-1 (Cook – Lyons)

Appellant originally filed with the PTAB on 8-12-16 (postmark) as a Rollover

appeal (12-34458-R-1) with a decision date from the PTAB of 6-24-16 from the

previous tax assessment year of 2012. The due date for filing a 2013 appeal to the

PTAB from this decision was 7-25-16 (Monday). The appeal was received 3-weeks

late and dismissed for untimely filing on 12-15-16. Per correspondence received

12-28-16, Appellant is requesting the PTAB reinstate the appeal due to her being

on social security disability and an illness.

oo. John Trojaniak: #14-25583-R-1 (Cook – Lyons)

Appellant, represented by counsel, received a favorable decision for this appeal on

8-19-16 as the result of a signed stipulation. As of today, the PTAB does not have

an appeal for this Appellant for the assessment year of 2015. Per correspondence

received 12-5-16, Appellant’s counsel states that the PTAB’s Final Decision (8-19-

16) was never received and, therefore, a 2015 appeal was never filed. Appellant’s

counsel would like for the PTAB to allow the 2015 filing of a Residential Appeal

at this time. A review of the 2014 file indicates the decision may have went to an

incorrect suite number.

Page 13: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

Meeting of the Property Tax Appeal Board

January 18, 2017

Page 13

pp. Betsy Goltermann: #11-33988-I-1 (Cook – Proviso)

Appellant, represented by counsel, directly (and timely) filed this Industrial Appeal

with the PTAB on Wednesday, 12-21-15 (postmark), from a Final PTAB Decision

issued on 11-20-15. Per boxes checked, the Appellant is basing the appeal on

Contention of Law and Recent Appraisal. A total of 105-days was granted for the

submission of evidence with a final due date of 7-1-16. Evidence to support the

appeal was not received and it was dismissed for insufficient evidence on 10-21-

16. Per correspondence received 12-7-16, Appellant is requesting the PTAB

reinstate the appeal. A log sheet regarding FedEx deliveries to PTAB is included

with ship dates of 5-31-16, 7-15-16, 8-17-16, and 8-23-16 but does not include

docket or parcel numbers to identify appeal. Request states that an extension

request was submitted to the PTAB on 7-6-16 due to a family emergency and asking

for a 15-day extension. This was not received by the PTAB. Evidence, including

a legal brief is also included with the request.

qq. Sharon Burr: #11-34313-I-1 (Cook – Wheeling)

Appellant, represented by counsel, directly (and timely) filed this Industrial Appeal

with the PTAB on Monday, 2-22-16 (postmark), from a Final PTAB Decision

issued on 1-22-16. Per boxes checked, the Appellant is basing the appeal on

Contention of Law and Recent Appraisal. A total of 120-days was granted for the

submission of evidence with a final due date of 9-8-16. Evidence to support the

appeal was not received and it was dismissed for insufficient evidence on 10-21-

16. Per correspondence received 12-7-16, Appellant is requesting the PTAB

reinstate the appeal. A log sheet regarding FedEx deliveries to PTAB is included

with ship dates of 5-31-16, 7-15-16, 8-17-16, and 8-23-16 but does not include

docket or parcel numbers to identify appeal. Request states that an extension

request was submitted to the PTAB on 8-19-16 asking for a 15-day extension and

then the necessary evidence was submitted on 8-23-16. Neither of these deliveries

were received by the PTAB. Evidence, including a summary appraisal report, is

also included with the request.

rr. Donald Martin: #11-33787-R-1 (Cook – West Chicago)

Appellant, represented by counsel, filed a Direct Appeal to the PTAB on 11-30-15

and indicating Contention of Law as the basis of the appeal. An extension was not

requested and no other evidence was submitted. The Cook County Board of

Review was notified of the filing and responded with evidence. A “No Change”

decision based on the evidence presented in the file was issued on 10-21-16. Per

correspondence received 11-21-16, Appellant is requesting the PTAB reinstate the

appeal and accept a summary appraisal report from 2009 to use in the decision

making process. Request states the appraisal report was previously sent to PTAB.

Page 14: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

Meeting of the Property Tax Appeal Board

January 18, 2017

Page 14

ss. Quad City Downs, LLC: #14-03680-C-3 (Rock Island)

The Rock Island County Board of Review was notified of the above filing on 12-

17-15 with an extension due date of 3-16-16 to submit evidence and a certificate of

service confirming that all taxing districts have received notification of this appeal.

Neither was received and the BOR was defaulted on 11-4-16. Two separate

notifications for the receipt of a required certificate were sent to the BOR and a

response was received on 12-1-16 with the receipt of a certificate dated 11-10-16.

This response also contains a Petition for Reinstatement stating that the BOR never

received this appeal on 12-17-15.

tt. Gus Tzotzolis: #13-24618-R-1 (Cook – Maine)

Jason Hendrickson: #13-25683-R-1 (Cook – Bremen)

In each of the appeals listed above, Appellant, represented by counsel, requested an

oral hearing upon originally filing with the PTAB. Both decisions were written on

the evidence presented in the files and were “No Change” results. These decisions

were issued on 11-23-16. Per correspondence received 12-28-16, Appellant has

submitted a Motion to Rescind Decision and Schedule for Hearing as Requested.

uu. JP Morgan Chase Bank, N.A.: #15-00955-C-2 (Kane)

Austin Holdings: #15-01385-R-1 (Kane)

In each of the appeals listed above, the Kane County Board of Review was notified

of the appeals on 3-31-16 with a total of 150-days granted for the submission of

evidence. The latest extension was a Final with a due date of 9-4-16. Evidence

was not received for either files and the BOR was defaulted on 11-4-16. Per

correspondence received 11-15-16, the BOR has submitted evidence for each file

and stating this was originally filed on 6-6-16 with the PTAB (the date appears to

be a typo). The evidence for 15-01385-R-1 contains a Notes on Appeal stipulating

to the Appellant’s assessment request. PTAB does not have a record of this

evidence ever being received. Attached to the letters were copies of the BOR Notes

on Appeal each of which is dated as being signed on 9-6-16.

vv. Vasilis Revelis: #15-26175-C-1 (Cook – Lake View)

Appellant, represented by counsel, originally filed with the PTAB on 3-16-16 and

requested a 90-day extension for the submission of evidence. An initial review

found required information missing and an Incomplete Checklist and 30-day

extension was granted on 6-2-16 with a due date of 7-2-16. On 6-2-16 Appellant

submitted a second extension for the submission of evidence. On 10-4-16 a second

extension was granted with a due date of 12-3-16. This letter is found on pages 113

Page 15: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

Meeting of the Property Tax Appeal Board

January 18, 2017

Page 15

and 114 of a 141 page scanned document sent to counsel with various PTAB letters

on 10-4-16. On 1-5-17 (postmark), evidence, in the form of an appraisal, was

received. Per a phone call to the Des Plaines Office, counsel states the extension

letter was lost but arrived late during the holidays, however information was

electronically scanned.

6. Attachments

Decisions A – G and Z

Workload Report

7. Other Business

8. Adjournment

Page 16: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT A

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

1 2011-34570-R-1 Wrightwood City Homes Condo Assoc. Cook

2 2011-35010-C-1 Leiserv, Inc. Cook

3 2012-25280-R-1 Chicago Opportunity 5 LLC Cook

4 2012-25281-R-1 Medallion Properties, LLC Cook

5 2012-25308-R-1 Vista Investment Partners, LLC Cook

6 2012-25568-R-1 Damjanic Cook

7 2012-25589-R-1 Shangraw Cook

8 2012-25611-R-1 Laskowski Cook

9 2012-25614-R-1 Thompson Cook

10 2012-25628-R-1 Krinitsyn Cook

11 2012-25690-R-1 Hussain Cook

12 2012-25993-R-1 Van Witzenburg Cook

13 2012-26041-R-1 Zlotorzcki Cook

14 2012-26054-R-1 P & M Real Estate Investments, LLC Cook

15 2012-26062-R-1 Christy Cook

16 2012-26973-R-1 Pinea Properties, LLC Cook

17 2012-27381-R-1 Byun Cook

18 2012-27505-R-1 Foreit Cook

19 2012-27998-R-1 Request Realty LLC Cook

20 2012-27999-R-1 Request Realty LLC Cook

21 2012-28002-R-1 Greenside Properties LLC Cook

22 2012-28003-R-1 Osaghae Cook

23 2012-28006-R-1 Medallion Properties, LLC Cook

24 2012-28007-R-1 Medallion Properties, LLC Cook

25 2012-28008-R-1 Ohr HaBoker Chicago LLC Cook

26 2012-28009-R-1 Chicago Opportunity 5 LLC Cook

27 2012-28011-R-1 MJJ Properties Cook

28 2012-28012-R-1 MJJ Properties Cook

29 2012-28013-R-1 MJJ Properties Cook

30 2012-28014-R-1 MJJ Properties Cook

31 2012-28015-R-1 MJJ Properties Cook

32 2012-28016-R-1 Cribs Realty LLC Cook

33 2012-28019-R-1 MJJ Properties Cook

34 2012-28024-R-1 Smith Cook

35 2012-28028-R-1 Chicago Opportunity 5 LLC Cook

36 2012-28215-R-1 Janko Cook

Page 1

Page 17: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT A

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

37 2012-28217-R-1 Janko Cook

38 2012-31287-R-1 3120 N. California LLC Cook

39 2012-31289-R-1 Babjak Cook

40 2012-31290-R-1 Chen Cook

41 2012-31291-R-1 Oh Cook

42 2012-31294-R-1 M & S Series LLC Cook

43 2012-33241-R-1 Coresh Cook

44 2012-33244-R-1 Varda Cook

45 2012-33645-R-1 Travish Cook

46 2012-33646-R-1 Travish Cook

47 2012-33647-R-1 Travish Cook

48 2012-33935-R-1 Janko Cook

49 2013-29794-R-1 Liakopoulos Cook

50 2013-34923-R-1 Hart Cook

51 2014-20851-R-1 Schwarzkopf Cook

52 2014-22091-R-1 Tillman Cook

53 2014-22096-R-1 Roberts Cook

54 2014-22098-R-1 White Cook

55 2014-22100-R-1 Oliva Cook

56 2014-22101-R-1 Zalupski Cook

57 2014-22104-R-1 Norton & Norton, LLC Cook

58 2014-22111-R-1 Greer Cook

59 2014-22113-R-1 Nguyen Cook

60 2014-22126-R-1 Smith Cook

61 2014-22137-R-1 Stewart Cook

62 2014-24694-R-1 Brady Cook

63 2014-24698-R-1 Anderson Cook

64 2014-24699-R-1 Armstrong Cook

65 2014-24786-R-1 Gimbel Cook

66 2014-24806-R-1 Garcia Cook

67 2014-24808-R-1 Druckmiller Cook

68 2014-24810-R-1 Dannenberg Cook

69 2014-24813-R-1 Cushing Cook

70 2014-24820-R-1 Scofield Cook

71 2014-24822-R-1 Scodius Cook

72 2014-24824-R-1 Schumacker Cook

Page 2

Page 18: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT A

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

73 2014-24924-R-1 Janssen Cook

74 2014-24925-R-1 Kerls Cook

75 2014-24927-R-1 Kitners Cook

76 2014-24928-R-1 Larsen Cook

77 2014-24930-R-1 Kocheny Cook

78 2014-24933-R-1 McAndrews Cook

79 2014-24993-R-1 Lintean Cook

80 2014-25008-R-1 Blankemeier Cook

81 2014-27585-R-1 Stewart Cook

82 2014-27601-R-1 Stewart Cook

83 2014-27631-R-1 Clarke Cook

84 2014-29579-R-1 Zepeda Cook

85 2014-29609-R-1 Qureshi Cook

86 2014-29621-R-1 Hurt Cook

87 2014-29622-R-1 Bankers Trust LLC Cook

88 2014-29626-R-1 Bankers Trust LLC Cook

89 2014-29691-R-1 Properties Cook

90 2014-29829-R-1 Stark Properties Cook

91 2014-29830-R-1 Stark Properties Cook

92 2014-29847-R-1 Stoianof Cook

93 2014-29957-R-1 Zepeda Cook

94 2014-30240-C-1 Wirth Cook

95 2014-30341-R-1 Mota Venture Group, LLC Cook

96 2014-33635-R-1 Tegel Cook

97 2014-33684-R-1 Rao Cook

98 2014-34079-R-1 Davis Cook

99 2014-34081-R-1 Shah Cook

100 2014-34106-R-1 He Cook

101 2014-34107-R-1 Pepelea Cook

102 2014-34118-R-1 Labov Cook

103 2014-34123-R-1 Killian Cook

104 2014-34124-R-1 Laffont Cook

105 2014-34125-R-1 Sergo Cook

106 2015-22747-R-1 Ikeda Cook

107 2015-23468-R-1 Tassone Cook

108 2015-23755-C-2 Thompson Cook

Page 3

Page 19: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT A

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

109 2015-24005-R-1 Catalpa Condo Association Cook

110 2015-24065-C-3 Target Corporation Cook

111 2015-25103-C-3 Larson Cook

112 2015-25539-C-1 Orange Cook

113 2015-25777-R-1 Chicago Mr. Handyman, LLC Cook

114 2015-25857-R-1 Vergos Cook

115 2015-26251-R-1 Notaria Cook

116 2015-27433-R-1 El-Bawab Cook

117 2015-30874-I-2 Packaging, Inc. Cook

118 2015-02135-R-1 Van Barriger DeKalb

119 2015-02183-R-1 GLCH, LLC DeKalb

120 2015-02190-R-1 GLCH, LLC DeKalb

121 2015-02543-R-1 American Homes 4 Rent DeKalb

122 2015-02679-R-1 American Homes 4 Rent DeKalb

123 2013-03304-R-1 Barnes DuPage

124 2013-03307-R-1 Gieser DuPage

125 2014-03001-I-2 Marquardt School District No. 15 DuPage

126 2014-03131-R-1 Hedroug DuPage

127 2014-03309-R-1 Partnership DuPage

128 2014-03314-R-1 Mota, Mota Venture Group LLC. DuPage

129 2014-03316-R-1 Chang DuPage

130 2014-03318-R-1 Alforque DuPage

131 2014-03320-R-1 Koziol DuPage

132 2014-03321-R-1 Joyner DuPage

133 2014-03322-R-1 Ramos DuPage

134 2014-03323-R-1 Martin DuPage

135 2014-03324-R-1 Desai DuPage

136 2014-03968-R-1 Mota DuPage

137 2014-03971-R-1 Sanseverino DuPage

138 2014-03976-R-1 Khan DuPage

139 2014-03977-R-1 Cruise DuPage

140 2014-03981-R-1 Eric Yu DuPage

141 2015-04915-R-1 Weisseg DuPage

142 2015-05235-R-1 Custer DuPage

143 2015-05374-R-1 1565 Hinterlong Lane, LLC DuPage

144 2015-05605-R-1 Kadkol DuPage

Page 4

Page 20: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT A

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

145 2015-05614-R-1 Cano DuPage

146 2015-05615-R-1 Holcombe DuPage

147 2015-05619-R-1 Mota DuPage

148 2015-05622-R-1 Roman DuPage

149 2015-05632-R-1 Zaczek DuPage

150 2015-05696-R-1 Hampton DuPage

151 2015-05822-R-1 Tatsumi DuPage

152 2015-05848-R-1 Roethel DuPage

153 2015-05955-R-1 Hall DuPage

154 2015-06161-C-1 BGR Management LLC DuPage

155 2015-06162-I-1 G. W. Berkheimer DuPage

156 2015-06201-C-2 Hanmi Bank DuPage

157 2015-06378-I-1 District Council Training Center DuPage

158 2015-06386-R-1 Miller DuPage

159 2015-06528-C-2 Fifth Third Bank DuPage

160 2015-06537-R-1 Peterson DuPage

161 2012-05420-C-2 National Bank Effingham

162 2013-04410-C-3 Highland Park CVS, LLC Franklin

163 2014-02538-C-3 Highland Park CVS, LLC Franklin

164 2015-03350-C-3 Highland Park CVS, LLC Franklin

165 2014-03514-C-3 Kennedy & Crause, Inc. Jackson

166 2015-04965-R-1 Seibert, TTEE Jersey

167 2015-05015-F-1 Hentrich Jersey

168 2015-05173-R-1 Cronin Jersey

169 2012-01125-I-3 Deufel Property LLC Kane

170 2013-00711-C-3 Woodman's Food Market Kane

171 2013-01223-C-3 Hampton Inn & Suites Kane

172 2013-02250-C-3 Montclair Hotel Investors Kane

173 2013-02529-R-1 Burchett Kane

174 2013-02983-C-2 Lardas Kane

175 2013-02984-I-3 Deufel Property LLC Kane

176 2013-02986-C-1 Wendy's Old Fashioned Hamburgers of N.Y. Kane

177 2013-04986-R-1 Zubair Kane

178 2014-00862-C-3 Woodman's Food Market Kane

179 2014-01330-R-1 Carol Family Trust Kane

180 2014-02076-C-3 Fox River Hospitality, Inc. Kane

Page 5

Page 21: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT A

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

181 2014-02322-R-1 Serros Kane

182 2014-02341-R-1 Tree House Investments, LLC Kane

183 2014-02402-R-1 Karim Kane

184 2014-02403-R-1 Dimonte Kane

185 2014-02528-R-1 Busch Kane

186 2014-02530-R-1 Yue Huang Kane

187 2014-02539-R-1 Jirgl Kane

188 2014-02542-R-1 Shane Nowak Kane

189 2014-02547-R-1 Pati Kane

190 2014-02549-R-1 Karim Kane

191 2014-02554-R-1 Hernandez Kane

192 2014-02563-R-1 Thomas G. Travers Kane

193 2014-02583-R-1 Timothy Ramseyer Kane

194 2014-02591-R-1 Escamilla Kane

195 2014-02592-R-1 Timothy Ramseyer Kane

196 2014-03847-R-1 Flanagan Kane

197 2014-03854-R-1 Greenland Housing LLC Kane

198 2014-03861-R-1 Sorensen Kane

199 2014-03899-R-1 Dichiarro Kane

200 2014-03905-R-1 Lawniczak Kane

201 2014-03912-R-1 Ramos Kane

202 2015-00283-R-1 & Carmela Cristoforo Kane

203 2015-00957-R-1 Tischhauser Kane

204 2015-00958-R-1 Borsellino Kane

205 2015-00960-R-1 Antonelli Kane

206 2015-00961-R-1 Purmann Kane

207 2015-00966-R-1 Priami Kane

208 2015-00969-R-1 Gorrilla Capital, LLC Kane

209 2015-01194-R-1 Lampert Kane

210 2015-01201-R-1 SRP SUB, LLC Kane

211 2015-01323-R-1 Taylor Kane

212 2015-01405-R-1 Dimonte Kane

213 2015-01648-R-1 Austin Holdings, Timothy Ramseyer Kane

214 2015-03463-R-1 Pawlik Kane

215 2012-00919-I-3 BASF Corporation Kankakee

216 2013-00384-I-3 BASF Corporation Kankakee

Page 6

Page 22: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT A

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

217 2014-00716-R-1 Cotter Kendall

218 2014-01152-R-1 Allen Kendall

219 2014-01711-R-1 Cool Kendall

220 2015-00522-C-1 Schmitt Management Corp. Kendall

221 2015-00759-R-1 Groesch Kendall

222 2014-00515-R-1 Goldstein Lake

223 2014-01982-C-1 Chicago Asset Management, LLC Lake

224 2014-03418-R-1 Groh Lake

225 2014-03419-R-1 Groh Lake

226 2014-03420-R-1 Groh Lake

227 2014-03421-R-1 Groh Lake

228 2014-03949-R-1 Burstyn Lake

229 2014-03950-R-1 Power Lake

230 2014-03969-R-1 Rajendram Lake

231 2015-01470-R-1 & Claudia Miller Lake

232 2015-01638-C-2 Zion Investment Group, LLC Lake

233 2015-01643-R-1 Retsky Lake

234 2015-01663-R-1 Dudar Lake

235 2015-01695-R-1 Kreiter-Solow Lake

236 2015-01696-R-1 Condon Lake

237 2015-01698-C-2 L.B. Anderson & Company, Inc. Lake

238 2015-01722-R-1 Hyams Lake

239 2015-01725-R-1 Bagri Lake

240 2015-01729-R-1 Bae Lake

241 2015-01731-R-1 Tisdahl Lake

242 2015-01804-R-1 Doppelt Lake

243 2015-01806-R-1 Lopez Lake

244 2015-01840-I-1 Johnson Lake

245 2015-01841-I-1 Schaal Lake

246 2015-01877-R-1 Berg Lake

247 2015-01911-R-1 O'Malley Lake

248 2015-01926-R-1 Horwitch Lake

249 2015-01952-R-1 Fisk Holdings, LLC Lake

250 2015-02022-R-1 Levin Lake

251 2015-02047-R-1 Slezak Lake

252 2015-02071-C-1 Ripstein Buildings, LLC Lake

Page 7

Page 23: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT A

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

253 2015-02100-C-1 Kennedy Real Estate Investments, LLC Lake

254 2015-02111-R-1 Slutzky Lake

255 2015-02128-R-1 Meng Lake

256 2015-02130-R-1 Lamas Lake

257 2015-02144-R-1 Gagerman Lake

258 2015-02148-R-1 Diambri Lake

259 2015-02152-R-1 Diambri Lake

260 2015-02159-I-1 Caritinos Lake

261 2015-02160-R-1 Meyers Lake

262 2015-02164-R-1 Bronner Lake

263 2015-02182-R-1 Groh Lake

264 2015-02184-R-1 Groh Lake

265 2015-02186-R-1 Groh Lake

266 2015-02188-R-1 Groh Lake

267 2015-02202-R-1 Groh Lake

268 2015-02215-R-1 Sevcik Lake

269 2015-02226-R-1 Kambich Lake

270 2015-02233-R-1 Horgan Lake

271 2015-02234-R-1 May Lake

272 2015-02237-R-1 Dressel Lake

273 2015-02241-R-1 Dayan Lake

274 2015-02251-R-1 Jacobson Lake

275 2015-02252-R-1 Dayan Lake

276 2015-02254-R-1 Dayan Lake

277 2015-02256-R-1 Banoff Lake

278 2015-02258-R-1 Frese, Jr Lake

279 2015-02269-R-1 Nielsen Lake

280 2015-02273-R-1 Dayan Lake

281 2015-02315-R-1 Colon Lake

282 2015-02327-R-1 Kristan Lake

283 2015-02335-R-1 Lettvin Lake

284 2015-02420-R-1 Craig Lake

285 2015-02427-R-1 Wiencek Lake

286 2015-02441-R-1 Hallman Lake

287 2015-02442-R-1 Pyes Lake

288 2015-02470-R-1 Meyers Lake

Page 8

Page 24: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT A

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

289 2015-02475-R-1 Arvia Lake

290 2015-02521-R-1 Amoroso Lake

291 2015-02527-R-1 Adi Lake

292 2015-02528-R-1 Epstein Lake

293 2015-02533-C-1 Lots 2, 7 & 10 LLC Lake

294 2015-02534-C-1 Industrial Building Lake

295 2015-02539-R-1 Gogia Lake

296 2015-02550-R-1 Nodland Lake

297 2015-02556-R-1 Nitzberg Lake

298 2015-02562-R-2 Lewis Lake

299 2015-02591-C-1 Meyer Lake

300 2015-02601-R-1 Bloom Lake

301 2015-02603-R-1 Cibon Lake

302 2015-02609-R-1 Rowland Lake

303 2015-02616-R-1 Cibon Lake

304 2015-02660-R-1 Crewz Lake

305 2015-02689-R-1 Stepankovskiy Lake

306 2015-02693-R-1 Goldenberg Lake

307 2015-02701-R-1 Henderick Lake

308 2015-02702-R-1 Henderick Lake

309 2015-02724-R-1 Jakubowski Lake

310 2015-02734-R-1 Kohut Lake

311 2015-02736-C-1 Novak Lake

312 2015-02747-R-1 Hill Lake

313 2015-02807-C-1 Ravinia, LLC Lake

314 2015-02811-R-1 Edidin Lake

315 2015-02829-R-1 Behrens Lake

316 2015-02857-R-1 Roddam Lake

317 2015-02866-R-1 Karahalios Lake

318 2015-02880-R-1 Lacke Lake

319 2015-02889-R-1 Bond Lake

320 2015-02918-R-1 McLaughin Lake

321 2015-02938-R-1 Chalmers Lake

322 2015-02987-R-1 Koclanes Lake

323 2015-03005-R-1 Venetos Lake

324 2015-03007-R-1 Walner Lake

Page 9

Page 25: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT A

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

325 2015-03008-R-1 Schwartz Lake

326 2015-03025-R-1 Hegji (Trustee) Lake

327 2015-03030-R-1 Grevers Lake

328 2015-03033-R-1 Hansen Lake

329 2015-03038-R-1 Filip Lake

330 2015-03040-R-1 Husak Lake

331 2015-03043-R-1 Fine Lake

332 2015-03048-R-1 Hughes Lake

333 2015-03051-R-1 Hayner Lake

334 2015-03063-R-1 Kaushal Lake

335 2015-03066-R-1 Katz Lake

336 2015-03067-R-1 Karst Lake

337 2015-03068-R-1 Kaiser Lake

338 2015-03070-R-2 Giles Lake

339 2015-03071-R-2 Frazer Lake

340 2015-03075-R-1 Feder Lake

341 2015-03077-R-1 Loewenthal Lake

342 2015-03082-R-2 Thomas Lake

343 2015-03110-R-1 Chaet Lake

344 2015-03127-R-1 Kunz Lake

345 2015-03130-R-1 Solomon Lake

346 2015-03135-R-1 Scher Lake

347 2015-03200-R-1 Schwartz Lake

348 2015-03212-R-1 Gramza Lake

349 2015-03222-R-1 Pasquesi Lake

350 2015-03229-R-1 Medica Lake

351 2015-03230-R-1 Cortesi Lake

352 2015-03233-R-1 Worth Lake

353 2015-03238-R-1 Perlman Lake

354 2015-03241-R-1 Cho Lake

355 2015-03242-R-1 Muldrow Lake

356 2015-03243-R-1 Hubert Lake

357 2015-03250-R-1 Krent Lake

358 2015-03255-R-1 Poniente Properties, LLC Lake

359 2015-03256-R-1 Poniente Properties, LLC Lake

360 2015-03260-R-1 Witt Holdings, LLC Lake

Page 10

Page 26: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT A

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

361 2015-03262-R-1 Mauer Lake

362 2015-03272-R-1 Criz Lake

363 2015-03300-R-1 Winthrop Lake

364 2015-03303-R-1 Bershadsky Lake

365 2015-03305-R-1 Wang Lake

366 2015-03306-R-1 Penar Lake

367 2015-03309-R-1 Zhu Lake

368 2015-03333-R-1 Orozco Lake

369 2015-03355-R-1 Ehrlichman Lake

370 2015-03364-R-1 Stein Lake

371 2015-03386-R-1 Lobstein Lake

372 2015-03397-R-1 Frankel Lake

373 2015-03400-R-1 Shaver Lake

374 2015-03406-R-1 Rosenberg Lake

375 2015-03517-R-1 Walsh Lake

376 2015-03522-R-1 Becerra Lake

377 2015-03523-R-1 Nassiri Lake

378 2015-03531-C-3 BRE/ESA P Portfolio, LLC Lake

379 2015-03590-C-1 Mittelberg Lake

380 2015-03620-R-1 Donisch Lake

381 2015-03638-R-1 Waxman Lake

382 2015-03652-R-1 Katz Lake

383 2015-03678-C-1 Sundance Investments, LLC Lake

384 2015-03715-R-1 Bastone Lake

385 2015-03743-R-1 Rojas Lake

386 2015-03746-R-1 Sanchez Lake

387 2015-03748-R-1 & L B Aaron Lake

388 2015-03752-R-1 Rea Lake

389 2015-03754-R-1 Flores & Villalobos Lake

390 2015-03755-R-1 Munoz Lake

391 2015-03767-R-1 Leventis Lake

392 2015-03773-R-1 Rogers Lake

393 2015-03776-R-1 Weiss Lake

394 2015-03819-R-1 Tino Lake

395 2015-03821-R-1 Rivas Lake

396 2015-03826-R-1 Contreras Lake

Page 11

Page 27: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT A

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

397 2015-03844-R-1 Vara Lake

398 2015-03845-R-1 Giles Lake

399 2015-03848-R-1 Villa Lake

400 2015-03869-R-1 Zagal Lake

401 2015-03883-R-1 Seibert Lake

402 2015-03890-R-1 Bairstow Lake

403 2015-03896-R-1 Bairstow Lake

404 2015-03899-R-1 Johnson Lake

405 2015-03926-R-1 A. Giles Lake

406 2015-03928-R-1 Daniel Ramos Lake

407 2015-03945-R-1 Contreras Lake

408 2015-03948-R-1 Hernandez Lake

409 2015-03954-R-1 Hernandez Lake

410 2015-04006-R-1 Gapinski Lake

411 2015-04022-R-1 Pan Lake

412 2015-04043-R-2 Rahim Lake

413 2015-04046-R-1 Sheehan Lake

414 2015-04051-R-1 Pike Lake

415 2015-04052-R-1 Oppenheimer Lake

416 2015-04053-R-1 Ogledzinski Lake

417 2015-04054-R-1 Hoffenberg Lake

418 2015-04055-R-1 Andreesen Lake

419 2015-04058-R-1 Tamhane Lake

420 2015-04063-R-1 Golub Lake

421 2015-04066-C-1 Title Land Trust Co. #A7712089504 Lake

422 2015-04070-R-1 Perez Lake

423 2015-04083-R-1 McCarthy Lake

424 2015-04096-R-1 Razes Lake

425 2015-04098-R-1 Scott Lake

426 2015-04141-R-1 Contreras Lake

427 2015-04156-R-1 Foreman Lake

428 2015-04174-I-2 Scott Byron & Company, Inc. Lake

429 2015-04190-R-1 Yellen Lake

430 2015-04193-R-1 Hanson Lake

431 2015-04203-R-1 Gianaras Lake

432 2015-04204-R-1 Glazer Lake

Page 12

Page 28: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT A

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

433 2015-04210-R-1 Krengel Lake

434 2015-04244-C-1 Dev LLC d/b/a Lake County Water Sports Lake

435 2015-04249-R-1 Accardo Lake

436 2015-04289-R-1 Dakis Lake

437 2015-04290-R-1 Thorpe Lake

438 2015-04291-R-1 Walsh Lake

439 2015-04292-R-1 IH3 Property Illinois, LP Lake

440 2015-04294-R-1 Dolinger Lake

441 2015-04295-R-1 Goldman Lake

442 2015-04334-R-1 Ryu Lake

443 2015-04343-R-1 Striedl Lake

444 2015-04355-R-1 Phillip Goldberg Lake

445 2015-04358-R-1 Arizmendi Lake

446 2015-04363-R-1 Alvarez Lake

447 2015-04366-R-1 Patel Lake

448 2015-04371-C-1 Chicago Asset Management, LLC Lake

449 2015-04388-R-1 Dimon Properties, LLC Lake

450 2015-04398-R-1 Larson Lake

451 2015-04403-R-1 Kohn Lake

452 2015-04423-R-1 Saenim Lake

453 2015-04443-R-1 Voigt Lake

454 2015-04447-R-1 Sanger Lake

455 2015-04450-R-1 Poeta Lake

456 2015-04464-R-1 Wolff Lake

457 2015-04469-R-2 Mor Lake

458 2015-04479-R-1 Hubert Lake

459 2015-04482-R-1 Robin Lake

460 2015-04654-R-1 Weston Lake

461 2015-04687-R-1 Weil Lake

462 2015-04788-R-1 Fleuchaus Lake

463 2015-04795-R-1 Mel Cohen Lake

464 2015-04846-R-1 Fajardo Lake

465 2015-05865-R-1 Nahra Lake

466 2015-05866-R-1 Mirza Lake

467 2015-00240-R-1 Steidinger Livingston

468 2015-05135-R-1 Threlkeld Madison

Page 13

Page 29: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT A

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

469 2015-05139-R-1 Wilson Madison

470 2015-05323-R-1 Stumpf Madison

471 2015-05326-R-1 Flach Madison

472 2015-05328-R-1 Paskach Madison

473 2015-05393-R-1 Suwito Madison

474 2015-05448-R-1 Adler Madison

475 2015-05691-R-1 Clark Madison

476 2015-05777-R-1 LoDuca Madison

477 2015-05821-R-1 Faulkner Madison

478 2015-06090-R-1 Reed-Stotts Madison

479 2015-06236-R-1 Hopkins Madison

480 2015-06285-R-1 Englert Madison

481 2015-06438-R-1 Reinake Madison

482 2015-06489-R-1 Kirk Madison

483 2015-06509-R-1 Canterberry Madison

484 2015-06518-R-1 Schrimpf Madison

485 2015-06519-R-1 Marcus Madison

486 2015-06521-R-1 Wilke Madison

487 2015-06588-R-1 Childs Madison

488 2015-06593-R-1 Bailey Madison

489 2011-00078-R-1 Hunter Marion

490 2014-03508-R-1 Naumann McHenry

491 2014-03983-R-1 Weichle McHenry

492 2015-02077-R-1 Guidici McHenry

493 2015-02224-R-1 Droho McHenry

494 2015-03297-F-1 Kostelec McHenry

495 2015-03544-R-1 Knowlton McHenry

496 2015-04735-R-1 Aldworth McHenry

497 2015-04742-R-1 Klepper McHenry

498 2015-04787-R-1 Porter McHenry

499 2015-05092-R-1 Tohtz McHenry

500 2015-05093-R-1 Annis McHenry

501 2015-05102-R-1 Flood McHenry

502 2015-05119-R-1 Fuksa McHenry

503 2015-05164-R-1 Lasky McHenry

504 2015-05193-R-1 Gaylord McHenry

Page 14

Page 30: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT A

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

505 2015-05200-R-1 Braun McHenry

506 2015-05280-R-1 Dragt McHenry

507 2015-06290-R-1 Reyes McHenry

508 2015-00408-C-3 C.U.S.D. # 5 McLean

509 2015-00448-C-2 Home Depot USA, Inc. McLean

510 2015-00549-R-1 Endress McLean

511 2011-00403-R-1 McCombs Mercer

512 2013-03037-C-1 Altru Associates Limited Partnership Peoria

513 2013-03051-C-1 Connor Company Peoria

514 2013-03052-C-1 Cook Peoria

515 2014-02141-C-1 Connor Company Peoria

516 2014-02182-C-1 PMO, Inc. (AmericInn Lodge) Peoria

517 2014-02186-C-1 Rashid Peoria

518 2014-02217-C-1 Baumgarten Distributing Co. Inc. Peoria

519 2015-00019-C-1 Kohn Peoria

520 2015-00553-R-1 Sanders Peoria

521 2015-00696-C-1 Baumgarten Distributing Co. Inc. Peoria

522 2015-00705-C-1 Connor Company Peoria

523 2015-00776-C-1 DDM, LLC/Landwirth Peoria

524 2015-01069-C-1 Timberpoint Apartments, LLC Peoria

525 2015-00749-R-1 Kinder St. Clair

526 2015-04878-R-1 Bruening St. Clair

527 2015-05022-R-1 Thomas St. Clair

528 2015-05187-R-1 Mercurio St. Clair

529 2015-05329-R-1 McQuarrie St. Clair

530 2015-05871-R-1 Kraft St. Clair

531 2015-05879-R-1 Rujawitz St. Clair

532 2015-06527-C-2 BRE / ESA P Portfolio, LLC St. Clair

533 2013-04599-C-3 G & D Integrated Tazewell

534 2014-00219-R-1 Bauernfeind Tazewell

535 2014-00317-C-3 G & D Integrated Tazewell

536 2014-00323-C-3 384 Morton Warehouse, LLC (G&D) Tazewell

537 2015-00181-C-1 Cape Tazewell

538 2015-00191-R-1 Beuster Tazewell

539 2015-00193-C-1 Blundy Tazewell

540 2015-00198-R-1 Utley Tazewell

Page 15

Page 31: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT A

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

541 2015-00200-C-1 Harrington Tazewell

542 2015-01055-R-1 AHS 1 LLC Winnebago

543 2015-01446-F-1 Mary Barber Winnebago

544 2015-03701-R-1 Maloney Family Trust Winnebago

545 2015-06169-R-1 Entsminger Winnebago

546 2015-06170-R-1 White Winnebago

547 2015-06171-R-1 Behr Winnebago

548 2015-06172-R-1 Whitcher Winnebago

549 2015-06173-R-1 West Winnebago

550 2015-06174-R-1 Wasemiller Winnebago

551 2015-06178-R-1 Logli Winnebago

552 2015-06368-C-1 Carlson Distributing, Inc. Winnebago

553 2015-06381-R-1 Boone Winnebago

554 2015-06382-R-1 Smith Winnebago

555 2015-06384-R-1 Bear Winnebago

556 2015-06389-R-1 Georgis Winnebago

557 2015-06394-R-1 Manas Winnebago

558 2015-06395-R-1 Szymanski Winnebago

559 2015-00595-R-1 Linthicum Woodford

Page 16

Page 32: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

1 2010-20590-C-1 Sahagian Cook

2 2010-20645-C-2 MacNeal Management Services, Inc. Cook

3 2010-21906-C-2 Itasca Bank & Trust Co., Ric Barth Cook

4 2010-22406-C-2 Klairmont, Imperial Realty Company Cook

5 2010-23273-C-1 Rizza Cook

6 2010-24657-C-3 Developers Diversified Realty Corp Cook

7 2010-24658-C-3 Nordstrom,Inc. Cook

8 2010-24691-C-2 VHS of Illinois, Inc. Cook

9 2010-30238-C-3 Target Corporation Cook

10 2010-30730-C-2 Bally Total Fitness Corporation Cook

11 2010-31205-C-2 Kohl's Illinois, Inc. Cook

12 2010-31269-C-3 Monroe Pavilion Associates Cook

13 2010-31679-C-3 Kohl's Illinois, Inc Cook

14 2010-32286-C-2 Nucare Services Cook

15 2010-32379-R-1 Konopacki Cook

16 2010-32382-R-1 Tosterud Cook

17 2010-32657-C-2 Sottrell Hotel Group, Inc. Cook

18 2010-34381-C-2 Markos Cook

19 2010-35644-C-3 HCR-ManorCare Cook

20 2010-36160-R-1 Kubicka Cook

21 2010-36174-R-1 Quayle Cook

22 2010-36175-R-1 Thurber Cook

23 2010-36508-I-1 Silliker, Inc. Cook

24 2010-36512-C-1 Frey Cook

25 2010-36513-I-1 Tyson Foods Cook

26 2010-36514-C-1 Lightner Enterprises Cook

27 2010-36537-I-1 Universal Pools d/b/a The Great Escape Cook

28 2011-20005-R-1 Felix Cook

29 2011-20006-R-1 Magee Cook

30 2011-20017-R-1 Fielder Cook

31 2011-20021-R-1 Allegretti Cook

32 2011-20027-R-1 Freed Cook

33 2011-21459-R-1 Perl Cook

34 2011-21462-C-1 McKenzie Cook

35 2011-21490-R-1 Parrish Cook

36 2011-21495-C-1 Krajewski Cook

Page 1

Page 33: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

37 2011-21834-C-1 Helberg Cook

38 2011-22020-C-1 Komar Cook

39 2011-22196-C-2 Campo Cook

40 2011-22219-C-2 Rotter Cook

41 2011-22497-C-1 Morris Cook

42 2011-22508-R-1 O'Malley Cook

43 2011-22723-R-1 Mirchandani Cook

44 2011-22724-C-3 Target Corporation Cook

45 2011-22733-R-1 Jordan Cook

46 2011-22735-R-1 Shkolnik Cook

47 2011-22738-R-1 Faulkner Cook

48 2011-22751-R-1 Shaw Cook

49 2011-22808-R-1 Batson Cook

50 2011-22940-R-1 Callahan Cook

51 2011-22942-R-1 Krch Cook

52 2011-22943-I-2 Commonwealth Edison Cook

53 2011-22947-R-1 Baker Cook

54 2011-23133-R-1 Dixton Cook

55 2011-23135-R-1 Reiter Cook

56 2011-23137-R-1 Prince Cook

57 2011-23147-R-1 Shaw Cook

58 2011-23153-R-1 McKnight Cook

59 2011-23158-R-1 O' Halleran Cook

60 2011-23166-R-1 Diaz Cook

61 2011-23168-R-1 Finn Cook

62 2011-23207-R-1 Lind Cook

63 2011-23383-R-1 Albritton Cook

64 2011-23398-R-1 Zettia Cook

65 2011-23417-R-1 Le Cook

66 2011-23419-R-1 Cikowski Cook

67 2011-23431-R-1 Taluc Cook

68 2011-23440-R-1 Lawrence Cook

69 2011-23455-C-2 Hlepas Cook

70 2011-23456-R-1 Tonne Cook

71 2011-23462-R-1 Hilderbrant Cook

72 2011-23463-R-1 Lai Cook

Page 2

Page 34: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

73 2011-23479-R-1 Difoggio Cook

74 2011-23692-C-1 Bettenhausen Cook

75 2011-23707-C-1 Fiore Cook

76 2011-23823-R-1 McLaughlin Cook

77 2011-23827-R-1 Alger Cook

78 2011-23830-R-1 Becker Cook

79 2011-23840-R-1 Chandler Cook

80 2011-23845-R-1 Boettger Cook

81 2011-23849-R-1 Bushnell Cook

82 2011-23856-R-1 Arons Cook

83 2011-23858-R-1 Morgan Cook

84 2011-23860-R-1 Wille Cook

85 2011-23864-R-1 Groszek Cook

86 2011-23871-R-1 Srinivasan Cook

87 2011-23875-R-1 Wol Cook

88 2011-23876-R-1 MacKinnon Cook

89 2011-23879-R-1 Wilkinson Cook

90 2011-23994-R-3 904 Ridge Condo Association Cook

91 2011-24033-I-1 Kozlowski Cook

92 2011-24047-C-1 Mruk Cook

93 2011-24055-C-2 Lazzara Cook

94 2011-24417-R-1 Goodman Chicago Condos, LLC Cook

95 2011-24426-R-1 O'Campo Cook

96 2011-24436-R-1 McCarthy Cook

97 2011-24491-R-1 Darrow Cook

98 2011-24499-C-2 M & P Properties, LLC Cook

99 2011-24501-R-1 Goone Cook

100 2011-24553-R-1 Rutkowski Cook

101 2011-24603-C-1 Kepouros Cook

102 2011-24626-I-1 Luttrell Cook

103 2011-24636-C-1 Rudich Cook

104 2011-24645-R-1 Lewis Cook

105 2011-24655-R-2 Lojkovic Cook

106 2011-24745-C-2 Renaissance Drive Property, LLC Cook

107 2011-24762-R-1 Evans Cook

108 2011-24765-R-1 Horn Properties LLC Cook

Page 3

Page 35: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

109 2011-24784-C-2 Easyway Management Group Cook

110 2011-24850-C-1 Petroni Cook

111 2011-24867-C-1 Hiway Cook

112 2011-24888-C-2 Chief Mobile Home Park, LLC Cook

113 2011-25119-R-1 Mazur Cook

114 2011-25123-R-1 Dalageorgas Cook

115 2011-25130-I-1 Van Witzenburg Cook

116 2011-25140-C-1 Vos Cook

117 2011-25151-R-1 Platos Cook

118 2011-25157-C-1 Gavin Cook

119 2011-25162-C-1 Father Perez Knights of Columbus Council Cook

120 2011-25164-C-1 Aguiler Cook

121 2011-25169-C-1 Kelly Cook

122 2011-25189-I-1 Miller Appliances, Inc. Cook

123 2011-25218-R-1 Starr Cook

124 2011-25223-I-1 Florida Plastics International, Inc. Cook

125 2011-25226-I-1 Cicero Leasing, LLC Cook

126 2011-25229-R-1 Van Witzenburg Cook

127 2011-25230-C-1 Evergreen Bank Group Cook

128 2011-25233-R-1 Hickey Funeral Homes Cook

129 2011-25235-R-1 Kosary Cook

130 2011-25237-C-1 Bradford Cook

131 2011-25238-C-1 Florida Plastics International, Inc. Cook

132 2011-25240-R-1 Pesce Cook

133 2011-25241-C-1 O'Connell Cook

134 2011-25251-I-1 Sterling Cook

135 2011-25253-R-1 Lazzara Cook

136 2011-25257-R-1 McBrearty Cook

137 2011-25258-R-1 Stewart Enterprises, Inc. Cook

138 2011-25260-R-1 Kosary Cook

139 2011-25263-C-1 Wedster Cook

140 2011-25269-R-1 Altenbach Cook

141 2011-25272-R-1 Borawski Cook

142 2011-25329-R-1 Ash LLC Cook

143 2011-25356-I-2 Urban Investments Cook

144 2011-25358-C-2 Fairway Investors, LLC Cook

Page 4

Page 36: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

145 2011-25365-C-2 11X11 LLC Cook

146 2011-25369-C-2 Pulaski Staples Cook

147 2011-25392-C-3 Chicago Indoor LLC Cook

148 2011-25401-C-3 Fifth Third Bank Cook

149 2011-25404-I-2 Chuning Cook

150 2011-25406-C-3 Nucare Services Cook

151 2011-25415-R-1 Schilling Cook

152 2011-25416-R-1 Hansen Cook

153 2011-25536-R-1 KB Realty LLC Cook

154 2011-25545-R-1 Romano Cook

155 2011-25614-C-2 Marquette Bank Cook

156 2011-25658-C-2 The Marvel Group, Inc. Cook

157 2011-25694-C-1 Pierre-Antoine Cook

158 2011-25789-C-1 B & B Property Management LLC Cook

159 2011-25797-I-2 Keating Realty, LLC Cook

160 2011-25957-C-2 RBS Citizens, N.A. Cook

161 2011-26100-R-1 Arredondo Cook

162 2011-26102-R-1 Crawford Scharschmidt, LLC Cook

163 2011-26105-R-1 Ungari Cook

164 2011-26253-C-3 Oak Lawn Respiratory and Rehab Ctr, LLC Cook

165 2011-26350-R-1 Crawford Scharsschmidt, LLC Cook

166 2011-26464-C-2 Toko America, Inc. Cook

167 2011-26541-C-1 Boehlke Cook

168 2011-26546-R-1 Simon Cook

169 2011-26553-I-1 Essary Cook

170 2011-26554-C-1 DeBoer Cook

171 2011-26563-R-1 Sperry Cook

172 2011-26572-R-1 Sperry Cook

173 2011-26579-R-1 Shehata Cook

174 2011-26580-R-1 Felix Cook

175 2011-26706-R-1 Djelovic Cook

176 2011-26727-C-1 Lyndell Enterprises, Inc. Cook

177 2011-26728-I-1 Lanman Cook

178 2011-26729-C-1 Karagiannis Cook

179 2011-26731-C-1 Novak Cook

180 2011-26733-R-1 Piekarski Cook

Page 5

Page 37: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

181 2011-26735-C-1 Oderwald Cook

182 2011-26736-C-1 Odeluga Cook

183 2011-26737-R-1 Van Ramshorst Cook

184 2011-26738-C-1 Sidkey Cook

185 2011-26741-I-1 Huizenga Cook

186 2011-26742-C-1 Izaak Walton League of America, Inc. Cook

187 2011-26875-R-1 Sharma Cook

188 2011-26970-C-1 Galaxy Oil, Inc. Cook

189 2011-26975-C-1 Fierro Realty Properties, LLC Cook

190 2011-27039-R-2 Avenue Condo. Assoc. Cook

191 2011-27062-C-1 Woldorf Cook

192 2011-27162-C-3 Callahan Cook

193 2011-27215-R-1 Passmore Cook

194 2011-27274-C-2 Pete's Market Cook

195 2011-27278-I-2 Commonwealth Edison Co Cook

196 2011-27288-R-1 Stempein Cook

197 2011-27349-R-1 Dunmore Cook

198 2011-27356-R-1 Ou Cook

199 2011-27367-R-1 Ou Cook

200 2011-27371-R-1 Ganley Cook

201 2011-27380-C-3 Monroe Pavilion Associates Cook

202 2011-27427-R-1 Cummings Cook

203 2011-27564-R-1 Felice Cook

204 2011-27565-R-1 Serrato Cook

205 2011-27566-R-1 Litynski Cook

206 2011-27589-R-1 MetroBank Cook

207 2011-27610-I-2 Peoples Energy Company Cook

208 2011-27654-R-1 Arvaco Cook

209 2011-27666-R-1 MetroBank Cook

210 2011-27689-R-1 Arvaco Cook

211 2011-27691-R-1 Erickson Cook

212 2011-27694-R-1 Beatty Cook

213 2011-27850-R-1 Martay Cook

214 2011-27975-R-1 Borha Cook

215 2011-27976-C-1 Abdelfattah Cook

216 2011-28021-R-1 Adreani Cook

Page 6

Page 38: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

217 2011-28118-C-1 Raczkowski Cook

218 2011-28120-I-1 Illinois Bulk Carrier, Inc. Cook

219 2011-28153-C-1 Kmak Cook

220 2011-28157-C-1 South East Sportmen's Club, Inc. Cook

221 2011-28159-I-1 Perry Cook

222 2011-28161-C-1 DeBruyn Cook

223 2011-28175-C-1 Winston Cook

224 2011-28177-C-1 Montemayor Cook

225 2011-28178-C-1 Mattes Cook

226 2011-28181-C-1 Kubasak Cook

227 2011-28187-C-1 Turk Cook

228 2011-28205-R-1 Smagacz Cook

229 2011-28307-C-2 William Rainey Harper College Cook

230 2011-28329-C-2 Giakoumis Cook

231 2011-28481-C-2 Inland Real Estate - Illinois, LLC Cook

232 2011-28565-I-2 Kaluzna Cook

233 2011-28828-R-1 Kohanchi Cook

234 2011-28831-R-1 Jensen Cook

235 2011-28837-R-1 Braithwaite Cook

236 2011-28888-R-1 Lisco Cook

237 2011-28902-R-1 Halas Cook

238 2011-28912-R-1 Kohanchi Cook

239 2011-28913-R-1 Hansen Cook

240 2011-28914-R-1 Kelly Cook

241 2011-28956-R-1 Chan Cook

242 2011-28957-R-1 Shareef Cook

243 2011-28963-R-1 Ungaro Cook

244 2011-28975-R-1 Itah Cook

245 2011-29012-R-1 Hennessy Cook

246 2011-29056-I-3 Commonwealth Edison Cook

247 2011-29062-C-1 Old Orchard Bank & Trust #7934 Cook

248 2011-29084-C-1 Addison-Kedvale LLC Cook

249 2011-29387-C-1 Karagiannis Cook

250 2011-29392-C-1 Pollina Cook

251 2011-29394-C-2 Central Avenue Trust u/a/d 4/1/02 Cook

252 2011-29427-R-1 Savkovic Cook

Page 7

Page 39: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

253 2011-29807-C-2 Arlington Park Plaza Cook

254 2011-29861-C-1 Weitzman Realty Cook

255 2011-29867-C-1 Weitzman Cook

256 2011-29870-C-1 Weitzman Cook

257 2011-29914-R-1 Gandhi Cook

258 2011-29922-R-1 Ganek Cook

259 2011-29926-R-1 Neimark Cook

260 2011-29939-R-1 Sharken Cook

261 2011-29940-R-1 Sharken Cook

262 2011-29941-R-1 Krawczyk Cook

263 2011-29944-R-1 Avilla Cook

264 2011-29946-R-1 Pant Cook

265 2011-29949-R-1 Mc Donaugh Cook

266 2011-29954-R-1 Arumai Cook

267 2011-29987-R-1 Capadona Cook

268 2011-30031-C-1 Watson Cook

269 2011-30035-R-1 Shakro Cook

270 2011-30099-R-1 Yala Cook

271 2011-30117-R-1 Ojeda Cook

272 2011-30119-R-1 Ojeda Cook

273 2011-30120-R-1 Ojeda Cook

274 2011-30121-R-1 Ojeda Cook

275 2011-30129-R-1 Blankenship Cook

276 2011-30352-C-2 Kohl's Illinois, Inc. Cook

277 2011-30353-C-3 Kohl's Illinois, Inc Cook

278 2011-30399-C-3 Nordstrom,Inc. Cook

279 2011-30443-C-2 Atlantic Mall Corporation Cook

280 2011-30453-R-1 Park National Bank & Trust #10188 Cook

281 2011-30461-R-1 White Oak Properties Group, LLC Cook

282 2011-30478-R-1 Sanchez Cook

283 2011-30485-R-1 Hourani Cook

284 2011-30505-R-1 Chuyko Cook

285 2011-30536-C-1 Nornat, Inc. Cook

286 2011-30544-C-1 Westerkamp Cook

287 2011-30634-C-1 Roman Cook

288 2011-30678-C-1 Abdelfattah Cook

Page 8

Page 40: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

289 2011-30759-C-1 Dontron Cook

290 2011-30814-C-1 Pedersen Cook

291 2011-30873-C-2 Property Dynamics, LLC Cook

292 2011-31161-C-2 Junejo Cook

293 2011-31306-C-1 Green Cook

294 2011-31308-C-1 Beezie Cook

295 2011-31328-C-1 Shin Cook

296 2011-31553-C-1 Andrianopoulos Cook

297 2011-31561-C-1 Cole Cook

298 2011-31580-C-1 Kovacevic Cook

299 2011-31588-C-1 Tongas Cook

300 2011-31590-C-1 Tsekouras Cook

301 2011-31598-C-1 Grzejka Cook

302 2011-31612-C-1 Kokkalias Cook

303 2011-31614-C-1 Truszkowski Cook

304 2011-31689-C-1 Nikolovski Cook

305 2011-31694-C-1 Armiras Cook

306 2011-31795-C-1 Great Pine, LLC Cook

307 2011-31813-R-1 Michalik Cook

308 2011-31855-C-1 Gore Cook

309 2011-31875-C-1 Toumah Cook

310 2011-31910-C-1 Incandela Cook

311 2011-32016-C-2 Bally Total Fitness Corporation Cook

312 2011-32042-C-2 Logan Ventures I, LLC Cook

313 2011-32075-C-1 Nemeh Cook

314 2011-32104-C-1 Saranecki Cook

315 2011-32272-I-1 Illinois American Water Company Cook

316 2011-32326-R-1 Sanchez Cook

317 2011-32334-C-1 Michaelsen Cook

318 2011-32363-C-1 Italian Wolf, LLC Cook

319 2011-32462-I-1 Mason Welding Cook

320 2011-32524-C-1 Sobieski Cook

321 2011-32670-C-1 Baboulas Cook

322 2011-33080-R-1 Academy Development, LLC Cook

323 2011-33263-C-1 Gamboa Cook

324 2011-33423-C-2 S Group Properties Cook

Page 9

Page 41: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

325 2011-33587-R-1 Franklin Holdings LLC Cook

326 2011-33589-R-1 Franklin Holdings LLC Cook

327 2011-33758-I-1 Rohm & Haas Chemicals, LLC Cook

328 2011-34327-R-1 Bhagwakar Cook

329 2011-34412-C-1 Heidner Cook

330 2011-34413-C-1 Heidner Cook

331 2011-34414-C-1 Craig G. Yale & Associates, Inc. Cook

332 2011-34415-C-1 Heidner Cook

333 2011-34495-R-1 Farooqui Cook

334 2012-20054-R-1 Tsipianitis Cook

335 2012-20078-R-1 Dalton Cook

336 2012-20082-R-1 Lawrence Cook

337 2012-20083-R-1 Smith Cook

338 2012-20086-R-1 Krcmar Cook

339 2012-20106-R-1 Marx Cook

340 2012-20107-R-1 Kavinsky Cook

341 2012-20108-R-1 Korab Cook

342 2012-20114-R-1 Compton Cook

343 2012-20124-R-1 Malara Cook

344 2012-20126-R-1 Kulevich Cook

345 2012-20127-R-1 Kociuba Cook

346 2012-20195-R-1 Casa Elegante Condominiums Cook

347 2012-20273-R-1 American Enterprise Bank Cook

348 2012-20275-R-1 Specks Cook

349 2012-20339-R-1 Langan Cook

350 2012-20341-R-1 Joseph Cook

351 2012-20417-R-1 McClusky Cook

352 2012-20579-R-1 Suvari Cook

353 2012-20585-R-1 Garcia Cook

354 2012-20586-R-1 Garcia Cook

355 2012-20591-R-1 Haroon Cook

356 2012-20597-R-1 Solnes Cook

357 2012-20606-R-1 Patton Cook

358 2012-20610-R-1 Munoz Cook

359 2012-20611-R-1 Davidson Cook

360 2012-20628-R-1 Devine Cook

Page 10

Page 42: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

361 2012-20631-R-1 Garcia Cook

362 2012-20659-R-1 Hernandez Cook

363 2012-20663-R-1 Staublin Cook

364 2012-20666-R-1 Chicago Title Land Trust Cook

365 2012-20708-R-1 Ferenac Cook

366 2012-20905-R-1 Frederving Cook

367 2012-20934-R-1 Private Bank Cook

368 2012-20935-R-1 Patel Cook

369 2012-20955-R-1 Patel Cook

370 2012-20956-R-1 Patel Cook

371 2012-20957-R-1 Patel Cook

372 2012-21135-C-2 PAV 2, LLC / Atlas Oil Company Cook

373 2012-21195-C-1 PNC Realty Services Cook

374 2012-21197-C-1 Bridgestone Retail Operations, LLC Cook

375 2012-21208-C-1 PNC Realty Services Cook

376 2012-21212-I-1 Great Investments, LLC Cook

377 2012-21213-C-1 Kang Cook

378 2012-21214-I-1 Bullock, Logan & Associates, Inc. Cook

379 2012-21215-I-1 LumiSource, Inc. Cook

380 2012-21216-I-1 Verizon Communications Cook

381 2012-21218-C-1 Crouse Cook

382 2012-21219-C-1 Turner Plaza Corporation Cook

383 2012-21220-I-1 SCS Tonne Farwell Cook

384 2012-21222-C-1 Style Dry Cleaners, Inc. Cook

385 2012-21223-C-1 3478 North Clark Street, LLC Cook

386 2012-21224-C-1 Safeway, Inc./Dominick's Cook

387 2012-21225-C-1 Wong Cook

388 2012-21229-C-1 Dinkel's Bakery, Inc. Cook

389 2012-21243-R-1 1435 W. Jarvis, LLC Cook

390 2012-21245-R-1 B-FLW LLC Cook

391 2012-21493-R-1 Catalpa Building LLC Cook

392 2012-21522-R-1 Cecrle Cook

393 2012-21540-R-1 Michael Cook

394 2012-21542-R-1 Arellano Cook

395 2012-21543-R-1 Castaneda Cook

396 2012-21544-R-1 Gutierrez Cook

Page 11

Page 43: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

397 2012-21546-R-1 Ortega Cook

398 2012-21548-R-1 Lopez Cook

399 2012-21562-R-1 Gujilde Cook

400 2012-21573-R-1 Intile Cook

401 2012-21593-R-1 Sibrava Cook

402 2012-21600-R-1 Muntean Cook

403 2012-21642-R-1 Berz Cook

404 2012-21650-R-1 Hrkac Cook

405 2012-21676-R-1 Cloud Cook

406 2012-21677-R-1 Wexler Cook

407 2012-21698-R-1 Arimond Cook

408 2012-21724-R-1 Gassman Cook

409 2012-21731-R-1 Satas Cook

410 2012-21767-R-1 MacNeal Management Service, Inc Cook

411 2012-21768-C-1 Ulman Cook

412 2012-21769-R-1 MacNeal Management Services Cook

413 2012-21770-R-1 MacNeal Management Service, Inc Cook

414 2012-21771-R-1 MacNeal Management Service, Inc Cook

415 2012-21772-R-1 MacNeal Management Service,Inc Cook

416 2012-21773-R-1 MacNeal Management Service, Inc Cook

417 2012-21774-R-1 Reidy Cook

418 2012-21777-R-1 Reidy Realty, Inc. Cook

419 2012-21809-R-1 1133 Wrightwood LLC Cook

420 2012-21827-R-1 Wolcott Group LLC Cook

421 2012-21884-R-1 Arvaco Cook

422 2012-21967-R-1 906 Ridge Condo Association Cook

423 2012-21981-R-1 Ronan Cook

424 2012-21988-R-1 Ronan Cook

425 2012-21989-R-1 Ronan Cook

426 2012-21990-R-1 Karki Cook

427 2012-22014-R-1 Albo Cook

428 2012-22016-R-1 Makowski Cook

429 2012-22027-R-1 Sullivan Cook

430 2012-22028-R-1 Peters Cook

431 2012-22034-R-1 Schmidt Cook

432 2012-22039-R-1 Lysik Cook

Page 12

Page 44: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

433 2012-22060-R-1 4414 N. Malden Condominium Association Cook

434 2012-22093-C-3 Target Corporation Cook

435 2012-22178-C-2 Chief Mobile Home Park, LLC Cook

436 2012-22361-R-1 Urban Partnership Bank Cook

437 2012-22362-R-1 Private Bank Cook

438 2012-22363-R-1 Rajan Cook

439 2012-22364-R-1 Whitaker Cook

440 2012-22365-R-1 Nafru Enterprises, Inc. Cook

441 2012-22382-R-1 Jaworski Cook

442 2012-22389-R-1 Pierce Cook

443 2012-22393-R-1 Moritz Cook

444 2012-22399-R-1 Koperdowski Cook

445 2012-22512-R-1 JWS Charter Special Assets Cook

446 2012-22550-C-1 City Investors, LLC Cook

447 2012-22554-R-1 Dorfeyev Cook

448 2012-22633-R-1 Walsh Cook

449 2012-22636-R-1 Witek Cook

450 2012-22682-R-1 Arvanitis Cook

451 2012-22700-R-1 Cruikshank & Lim Cook

452 2012-22701-R-1 JWS Lake Special Assets Cook

453 2012-22705-R-1 Dreixler Cook

454 2012-22706-R-1 O'Donnell Cook

455 2012-22707-R-1 Lee Cook

456 2012-23004-R-1 Newbold Cook

457 2012-23085-C-1 Houser Cook

458 2012-23116-R-1 McManigal Cook

459 2012-23140-C-1 Orange Cook

460 2012-23230-C-1 Parker Cook

461 2012-23240-R-1 Chair Covers by Sylvia Cook

462 2012-23302-I-1 Aumueller Cook

463 2012-23304-R-1 Wojcik Cook

464 2012-23459-R-1 Peneff Cook

465 2012-23463-R-1 Hayes Cook

466 2012-23465-R-1 Andrew Cook

467 2012-23466-R-1 Becker Cook

468 2012-23467-R-1 Pollack Cook

Page 13

Page 45: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

469 2012-23468-R-1 Brody Cook

470 2012-23469-R-1 Britton Cook

471 2012-23471-R-1 Bresler Cook

472 2012-23472-R-1 Geter Cook

473 2012-23475-R-1 Smith Cook

474 2012-23476-R-1 Kuske Cook

475 2012-23540-R-1 Estes Condo Association Cook

476 2012-23639-R-1 Costley Cook

477 2012-23665-R-1 Cotiguala Cook

478 2012-23692-R-1 Sliwa Cook

479 2012-23693-R-1 Martyka Cook

480 2012-23757-R-1 Martinucci Cook

481 2012-23759-R-1 Griffin Cook

482 2012-23763-R-1 Monti Cook

483 2012-23766-R-1 Brown Cook

484 2012-23767-R-1 Kipnis Cook

485 2012-23769-R-1 Davis Cook

486 2012-23777-R-1 Patek Cook

487 2012-23796-R-1 Edgerton Cook

488 2012-23815-R-1 Ramsey Cook

489 2012-23872-R-1 Turik Cook

490 2012-23896-C-1 Bridgestone Retail Operations, LLC Cook

491 2012-23897-I-1 CCI Manufacturing IL Corp Cook

492 2012-23911-R-1 Abudayyeh Cook

493 2012-23931-I-1 C & L Supreme Cook

494 2012-23996-C-1 Advance Stores Company, Incorporated Cook

495 2012-23997-C-1 Advance Stores Company, Incorporated Cook

496 2012-23998-I-1 Clintex Laboratories, Inc. Cook

497 2012-23999-C-1 Dollar General Corporation Cook

498 2012-24000-C-1 Dollar General Corporation Cook

499 2012-24001-I-1 V & N Metal Products, Inc. Cook

500 2012-24002-C-1 Bridgestone Retail Operations, LLC Cook

501 2012-24003-C-1 Advance Stores Company, Incorporated Cook

502 2012-24004-C-1 Advance Stores Company, Incorporated Cook

503 2012-24006-C-1 Gillespie Properties, LLC Cook

504 2012-24007-C-1 Bridgestone Retail Operations, LLC Cook

Page 14

Page 46: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

505 2012-24008-C-1 PNC Realty Services Cook

506 2012-24065-R-2 7200 North Ridge Condominium Association Cook

507 2012-24135-C-1 Helberg Cook

508 2012-24191-R-1 Brannon Inc. Cook

509 2012-24307-R-1 Torres Cook

510 2012-24314-R-1 Soto Cook

511 2012-24323-R-1 Nowakowska Cook

512 2012-24340-R-1 Kos Cook

513 2012-24387-R-1 Santoro Cook

514 2012-24402-R-1 Santoro Cook

515 2012-24403-R-1 Santoro Cook

516 2012-24416-R-1 Santoro Cook

517 2012-24533-R-1 Community Bank Of DuPage Cook

518 2012-24688-R-1 Papesch Cook

519 2012-24723-I-2 Keating Realty, LLC Cook

520 2012-24733-R-1 Urban Partnership Bank Cook

521 2012-24774-R-1 Barrett Cook

522 2012-24775-R-1 Barrett Cook

523 2012-24782-R-1 Kosmal Cook

524 2012-24813-R-1 Private Bank Cook

525 2012-24876-R-1 Arvaco Cook

526 2012-24877-R-1 Farias Cook

527 2012-24884-R-1 Urban Partnership Cook

528 2012-24885-R-1 Urban Partnership Bank Cook

529 2012-24886-R-1 Urban Partnership Bank Cook

530 2012-24910-R-1 Ronan Cook

531 2012-24912-R-1 Ronan Cook

532 2012-24917-R-1 Ronan Cook

533 2012-24919-R-1 Ronan Cook

534 2012-24947-R-1 Private Bank Cook

535 2012-24950-R-1 Private Bank Cook

536 2012-25095-R-1 DaSilva Cook

537 2012-25099-R-1 DaSilva Cook

538 2012-25103-R-1 DaSilva Cook

539 2012-25105-R-1 DaSilva Cook

540 2012-25107-R-1 DaSilva Cook

Page 15

Page 47: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

541 2012-25117-R-1 DaSilva Cook

542 2012-25119-R-1 DaSilva Cook

543 2012-25123-R-1 DaSilva Cook

544 2012-25132-R-1 Ansari Cook

545 2012-25133-R-1 Muzereus Cook

546 2012-25138-R-1 Perez Cook

547 2012-25171-R-1 McCaskey Cook

548 2012-25172-R-1 Kaplan Cook

549 2012-25173-R-1 Kothmann Cook

550 2012-25184-R-1 Bausch Cook

551 2012-25186-R-1 Flagel Cook

552 2012-25221-R-1 Waner Cook

553 2012-25252-R-1 DaSilva Cook

554 2012-25381-R-1 Foreit Cook

555 2012-25561-R-1 Mockovaik Cook

556 2012-25594-R-1 Fry Cook

557 2012-25609-R-1 Ahmad Cook

558 2012-25641-R-1 Alcorn Cook

559 2012-25729-R-2 Don Cook

560 2012-25741-R-1 Podea Cook

561 2012-25922-R-1 Sick Cook

562 2012-26265-R-1 Sowa Cook

563 2012-26294-I-1 Aggreko Inc. Cook

564 2012-26329-C-1 Lydon Cook

565 2012-26359-I-1 Lukanus Cook

566 2012-26375-I-1 Rogatz Cook

567 2012-26408-I-1 Jacobsen Cook

568 2012-26417-R-1 Paliga Cook

569 2012-26418-R-1 Shah Cook

570 2012-26450-C-1 Bridgestone Retail Operations, LLC Cook

571 2012-26456-R-1 TKM Investments, LLC Cook

572 2012-26463-R-1 Gold Coast Bank Cook

573 2012-26713-C-1 Pacesetter Limited Partnership Cook

574 2012-26949-R-1 Konstantopoulos Cook

575 2012-26954-R-1 Konstantopoulos Cook

576 2012-26955-R-1 Konstantopoulos Cook

Page 16

Page 48: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

577 2012-26956-R-1 Konstantopoulos Cook

578 2012-26958-R-1 Konstantopoulos Cook

579 2012-26959-R-1 Konstantopoulos Cook

580 2012-26984-R-1 Konstantopoulos Cook

581 2012-26985-R-1 Bahramis Cook

582 2012-26986-R-1 Bahramis Cook

583 2012-26987-R-1 Bahramis Cook

584 2012-26992-R-1 Banks Cook

585 2012-27011-R-1 Billiteri Cook

586 2012-27012-R-1 Lupo Cook

587 2012-27035-R-1 Deleo Cook

588 2012-27050-R-1 Smyk Cook

589 2012-27355-R-1 Gelman Cook

590 2012-27440-C-1 Ahn Cook

591 2012-27454-R-1 Brooks Cook

592 2012-27455-R-1 Becker Cook

593 2012-27463-C-1 Craig G. Yale & Associates, Inc. Cook

594 2012-27464-R-1 Bevans Cook

595 2012-27467-R-1 Gelman Cook

596 2012-27477-R-1 Levinson Cook

597 2012-27478-R-1 Neal Cook

598 2012-27517-R-1 Blackburn Cook

599 2012-27674-R-1 Kaufman Cook

600 2012-27741-C-1 Bridgestone Retail Operations, LLC Cook

601 2012-27746-C-1 Bridgestone Retail Operations, LLC Cook

602 2012-27748-C-1 PNC Realty Services Cook

603 2012-27753-C-1 Bridgestone Retail Operations, LLC Cook

604 2012-27813-C-1 Heidner Cook

605 2012-27881-R-1 Bulkowski Cook

606 2012-27882-R-1 Bulkowski Cook

607 2012-27883-R-1 Bulkowski Cook

608 2012-27887-R-1 Ron Cook

609 2012-27889-R-1 Bulkowski Cook

610 2012-27893-R-1 Piatek Cook

611 2012-27897-R-1 Drommerhausen Cook

612 2012-27904-R-1 Drommerhausen Cook

Page 17

Page 49: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

613 2012-27905-R-1 Drommerhausen Cook

614 2012-27906-R-1 Drommerhausen Cook

615 2012-27907-R-1 Ron Cook

616 2012-27908-R-1 Bulkowski Cook

617 2012-27909-R-1 Piatek Cook

618 2012-27910-R-1 Bulkowski Cook

619 2012-27914-R-1 Skutnik Cook

620 2012-27917-R-1 Szady Cook

621 2012-27924-R-1 Loeb Cook

622 2012-28053-R-1 Dorchester Community House Cook

623 2012-28089-R-1 Darvin Cook

624 2012-28198-R-1 Syregelas Cook

625 2012-28220-R-1 Ronan Cook

626 2012-28221-R-1 Glensaul, LLC Cook

627 2012-28239-R-1 Alhow Cook

628 2012-28248-I-1 Decker Cook

629 2012-28306-R-1 Porter Cook

630 2012-28388-I-1 Taft Industrial Partners, LLC Cook

631 2012-28578-C-1 Grand Partnerships Cook

632 2012-28607-R-1 MetroBank Cook

633 2012-28627-R-1 Chmielewski Cook

634 2012-28706-R-1 Strzezek Cook

635 2012-28734-R-1 Giada Cook

636 2012-28773-C-1 Bridgestone Retail Operations, LLC Cook

637 2012-28775-C-1 Just Eat It, Inc Cook

638 2012-28777-C-1 PNC Realty Services Cook

639 2012-28778-C-1 Gillespie Family Partnership Cook

640 2012-28779-C-1 Bridgestone Retail Operations, LLC Cook

641 2012-28785-C-1 PNC Realty Services Cook

642 2012-28786-C-1 Schaumburg VW Real Estate, LLC Cook

643 2012-28788-C-1 Bridgestone Retail Operations, LLC Cook

644 2012-28789-C-1 Herman Cook

645 2012-28790-C-1 Advance Auto Parts Cook

646 2012-28791-C-1 Advance Auto Parts Cook

647 2012-28834-R-1 Muntean Cook

648 2012-28863-R-1 Xiangcheng Cook

Page 18

Page 50: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

649 2012-28864-R-1 Shibu Cook

650 2012-28873-R-1 Galman Cook

651 2012-28887-R-1 Jorbin Cook

652 2012-28892-R-1 Reddy Cook

653 2012-28893-R-1 Reddy Cook

654 2012-29016-R-1 Romancik Cook

655 2012-29295-C-1 MB Financial Cook

656 2012-29296-I-1 Puig Holding Company Cook

657 2012-29349-R-1 KEDZ 39, LLC Cook

658 2012-29352-R-1 Anderson Cook

659 2012-29360-I-1 Fred Teitelbaum Construction Co. Cook

660 2012-29429-R-1 Bentley Cook

661 2012-29470-R-1 Homewood Chicago Heights Group Venture Cook

662 2012-29481-R-1 Drambarean Cook

663 2012-29482-R-1 White Oak Properties Group Cook

664 2012-29490-R-1 White Oak Properties Group Cook

665 2012-29548-R-1 Lederer Cook

666 2012-29549-R-1 Chez Cook

667 2012-29560-R-1 Herrera Cook

668 2012-29572-I-1 MP Properties Cook

669 2012-29601-R-1 White Oak Properties Group Cook

670 2012-29607-C-1 Lambert's Realty Cook

671 2012-29678-R-1 White Oak Properties Group Cook

672 2012-29683-R-1 White Oak Properties Group Cook

673 2012-29738-C-2 Inland Real Estate - Illinois, LLC Cook

674 2012-29742-R-1 Jadiki Cook

675 2012-29792-R-1 White Oak Properties Group Cook

676 2012-29793-R-1 Hughes Cook

677 2012-29805-R-1 White Oak Properties Group Cook

678 2012-29806-R-1 White Oak Properties Group Cook

679 2012-29809-C-1 Crimson Tide Properties, LLC Cook

680 2012-29814-R-1 White Oak Properties Group Cook

681 2012-29893-R-1 Garcia Cook

682 2012-29912-R-1 Private Bank Cook

683 2012-29913-R-1 Wieldelman Cook

684 2012-29914-R-1 Barboz Cook

Page 19

Page 51: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

685 2012-29915-R-1 Crotty Cook

686 2012-29916-R-1 Billitteri Cook

687 2012-29917-R-1 Shea Cook

688 2012-29974-C-3 Kohl's Illinois, Inc Cook

689 2012-29984-C-2 Kohl's Illinois, Inc. Cook

690 2012-30006-R-1 D'Angelo Cook

691 2012-30007-R-1 Arca Cook

692 2012-30010-R-1 Linn Cook

693 2012-30012-R-1 Gadinas Cook

694 2012-30016-R-1 Zepeda Cook

695 2012-30045-R-1 Lipets Cook

696 2012-30046-R-1 Sanchez Cook

697 2012-30052-R-1 Givray Cook

698 2012-30055-R-1 Nomura Cook

699 2012-30056-R-1 Sanchez Cook

700 2012-30064-R-1 Drescher Cook

701 2012-30066-R-1 Gonzalez Cook

702 2012-30161-R-1 Berkowitz Cook

703 2012-30166-R-1 Bartoli Cook

704 2012-30175-R-1 McGuire Condo Association Cook

705 2012-30179-R-1 834 Damen LLC Cook

706 2012-30184-R-1 Ward Cook

707 2012-30214-I-1 Schroeder Cook

708 2012-30328-R-1 Dream Town Realty Cook

709 2012-30330-R-1 Dream Town Realty Cook

710 2012-30377-C-3 Nordstrom,Inc. Cook

711 2012-30480-R-1 Yum Cook

712 2012-30589-R-1 Daus Cook

713 2012-30641-R-1 Foster Manor Condos Cook

714 2012-30722-R-1 Janik Cook

715 2012-30757-R-1 Besch Cook

716 2012-30776-R-1 United Investors, Inc. Cook

717 2012-30780-R-1 River Edge Homes, LLC Cook

718 2012-30879-R-1 White Oak Properties Group Cook

719 2012-30881-R-1 White Oak Properties Group Cook

720 2012-30883-R-1 White Oak Properties Group LLC Cook

Page 20

Page 52: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

721 2012-30886-R-1 White Oak Properties Group Cook

722 2012-30906-R-1 Ngo Cook

723 2012-30909-R-1 Burgess Cook

724 2012-30910-R-1 Garg Cook

725 2012-30913-R-1 Harney Cook

726 2012-30914-R-1 Blank Cook

727 2012-30932-R-1 White Oak Properties Group, LLC Cook

728 2012-30941-R-1 White Oak Properties Group Cook

729 2012-30965-R-1 White Oak Properties Group Cook

730 2012-30999-R-1 North Keeler, LLC Cook

731 2012-31121-R-1 Millstone Properties Cook

732 2012-31123-R-1 Kaplan Cook

733 2012-31172-R-1 Lurie Cook

734 2012-31177-R-1 Konstantopoulos Cook

735 2012-31202-R-1 Gannon Cook

736 2012-31203-C-1 La-Z-Boy Showcase Shoppes, Inc. Cook

737 2012-31205-R-1 Gomez Cook

738 2012-31215-R-1 Wagenmaker Cook

739 2012-31216-R-1 Banks Cook

740 2012-31706-C-1 Schimpf Cook

741 2012-31738-R-1 Simkin Cook

742 2012-31740-R-1 Pleasantress, LLC Cook

743 2012-31741-R-1 Ban Cook

744 2012-31742-R-1 Ban Cook

745 2012-31743-R-1 Milasinic Cook

746 2012-31744-R-1 Milasinic Cook

747 2012-32027-R-1 American Management LLC Cook

748 2012-32028-R-2 Devon Bank Cook

749 2012-32030-R-1 American Management LLC Cook

750 2012-32041-I-1 T & J Meat Packing, Inc Cook

751 2012-32045-C-1 Dollar General Cook

752 2012-32046-C-1 Bridgestone Retail Operations, LLC Cook

753 2012-32089-C-1 Zankowski Cook

754 2012-32238-C-1 Catranis Cook

755 2012-32276-R-1 Murphy Cook

756 2012-32396-R-1 Brzezinski Cook

Page 21

Page 53: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

757 2012-32397-R-1 Brzezinski Cook

758 2012-32502-R-1 Billitteri Cook

759 2012-32503-R-1 Nichols Cook

760 2012-32506-R-1 Delis Cook

761 2012-32510-R-1 Kelley Cook

762 2012-32511-R-1 Geter Cook

763 2012-32618-R-1 Adam Cook

764 2012-32670-R-1 Konstantopoulos Cook

765 2012-32828-R-1 Adamski Cook

766 2012-32838-R-1 Diaz Cook

767 2012-32842-R-1 Kociubinski Cook

768 2012-32848-R-1 Zippershtein Cook

769 2012-32856-R-1 Borek Cook

770 2012-32857-R-1 Szopinski Cook

771 2012-32905-R-1 Goldberg Cook

772 2012-32949-R-1 Shlaferman Cook

773 2012-33095-R-1 Chen Cook

774 2012-33097-R-1 Xu Xiaoyi Cook

775 2012-33098-R-1 Lewis Cook

776 2012-33100-R-1 Donoghue Jr. Cook

777 2012-33101-R-1 Antonini Cook

778 2012-33102-R-1 Fong Cook

779 2012-33103-R-1 Meskauskas Cook

780 2012-33104-R-1 Baleisis Cook

781 2012-33105-R-1 Tian Cook

782 2012-33106-R-1 Liu Cook

783 2012-33107-R-1 Skusniene Cook

784 2012-33108-R-1 B Gold Cook

785 2012-33109-R-1 Schmitt Cook

786 2012-33110-R-1 Dunworth Cook

787 2012-33111-R-1 Newbart Cook

788 2012-33114-R-1 Zhang Cook

789 2012-33115-R-1 Duran & Pimental Cook

790 2012-33117-R-1 Liu Cook

791 2012-33118-R-1 D. Cooley Cook

792 2012-33489-I-1 Higgins Bros. Inc. Cook

Page 22

Page 54: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

793 2012-33490-C-1 Aztuc, LLC Cook

794 2012-33709-R-1 Alderden Cook

795 2012-33728-R-1 Crnkovic Cook

796 2012-33849-R-1 Marks Cook

797 2012-34397-C-1 Bank of America, N.A. Cook

798 2012-34498-R-1 Aguilar Cook

799 2012-34546-R-1 Aguilar Cook

800 2012-34555-R-1 Aguilar Cook

801 2012-34558-R-1 Aguilar Cook

802 2012-34606-R-1 Masella Cook

803 2012-34609-R-1 Rao Cook

804 2012-35475-C-1 Elk Grove Theatre Cook

805 2013-20208-R-1 Rutkowski Cook

806 2013-20372-R-1 1435 W. Jarvis, LLC Cook

807 2013-20405-C-1 Perez Cook

808 2013-20424-C-1 Covaci Cook

809 2013-20894-I-1 Ostrowski Cook

810 2013-21587-C-1 Barron Cook

811 2013-21763-C-1 KMJ Properties, Inc. Cook

812 2013-21962-R-1 Peters Cook

813 2013-21965-R-1 Schmidt Cook

814 2013-22096-C-1 Weinstein Cook

815 2013-22100-C-1 Yearwood Cook

816 2013-22147-R-1 Hrkac Cook

817 2013-22157-I-1 Marmo Cook

818 2013-22224-C-1 Golda Cook

819 2013-22436-R-1 Fajardo Cook

820 2013-22605-R-1 Ronan Cook

821 2013-22716-R-1 Monti Cook

822 2013-22791-C-1 Santoro Cook

823 2013-22886-C-1 1346 West Henderson St Corp. Cook

824 2013-23217-C-1 Dollar General Corporation Cook

825 2013-23317-R-1 Patton Cook

826 2013-23562-R-1 Glater Cook

827 2013-23740-R-1 Nowakowska Cook

828 2013-23779-R-1 Brown Cook

Page 23

Page 55: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

829 2013-23805-C-1 United Central Bank Cook

830 2013-23810-R-1 Dreixler Cook

831 2013-23857-C-1 Wedster Cook

832 2013-23875-C-1 Faber Cook

833 2013-24057-C-1 Polke Cook

834 2013-24138-R-1 Figel Cook

835 2013-24166-I-1 Luttrell Cook

836 2013-24188-R-1 Seaverson Cook

837 2013-24189-R-1 Villeda Cook

838 2013-24192-R-1 Bonslater Cook

839 2013-24221-R-1 Zhou Cook

840 2013-24227-R-1 Scott Chiang Cook

841 2013-24251-R-1 Figel Cook

842 2013-24332-C-1 Ward Cook

843 2013-24355-R-1 Arroyo Cook

844 2013-24356-R-1 Giudici Cook

845 2013-24357-R-1 Bates Cook

846 2013-24358-R-1 Sada Cook

847 2013-24361-R-1 Janecyk Cook

848 2013-24362-R-1 Wulff Cook

849 2013-24375-R-1 Hasenfang Cook

850 2013-24376-R-1 Heidt Cook

851 2013-24377-R-1 Ronspies Cook

852 2013-24543-C-1 Rodriguez Cook

853 2013-24544-C-1 Thon Cook

854 2013-24545-C-1 Griffin Cook

855 2013-24546-C-1 Bass Cook

856 2013-24550-C-1 McMillian Cook

857 2013-24551-I-1 Antonini Cook

858 2013-24592-I-1 Bloem Cook

859 2013-24593-I-1 Black Hills Landscaping, Inc. Cook

860 2013-24594-C-1 Jakes Cook

861 2013-24595-C-1 Khan Cook

862 2013-24596-I-1 G & B Enterprises, LLC Cook

863 2013-24597-I-1 Freimuth Cook

864 2013-24600-C-1 Memishovski Cook

Page 24

Page 56: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

865 2013-24637-I-1 Heniff Cook

866 2013-24643-I-1 Black Cook

867 2013-24644-C-1 Bratcher Enterprises, Inc. an IL Corp Cook

868 2013-24698-I-1 Krueger Cook

869 2013-24699-C-1 Krajewski Cook

870 2013-24702-C-1 Hickey Cook

871 2013-24703-C-1 Vrhel Cook

872 2013-24704-C-1 State Bank of Countryside Cook

873 2013-24790-R-1 Jaworski Cook

874 2013-24797-C-3 Target Corporation Cook

875 2013-24802-C-2 Chief Mobile Home Park, LLC Cook

876 2013-24844-C-1 7-Eleven, Inc. (Store #26878) Cook

877 2013-25129-I-1 Continental Paper Grading Co. Cook

878 2013-25203-I-1 O'Malley Cook

879 2013-25216-I-1 Richter Cook

880 2013-25226-I-1 O'Malley Cook

881 2013-25385-R-1 Newbold Cook

882 2013-25746-I-1 Kraft Chemical Cook

883 2013-25747-I-1 Diesel Radiator Co. Cook

884 2013-25750-C-1 Dunmore Cook

885 2013-25751-I-1 Boyer Cook

886 2013-25813-I-1 Baiocchi Cook

887 2013-25877-R-1 DaSilva Cook

888 2013-25892-R-1 DaSilva Cook

889 2013-25894-R-1 DaSilva Cook

890 2013-25910-R-1 O'Donnell Cook

891 2013-25911-C-1 Martinez Cook

892 2013-25933-I-1 Sciaky, Inc. Cook

893 2013-25934-I-1 Big Jim Properties LLC Cook

894 2013-25943-I-1 HMD Trucking Cook

895 2013-25985-R-1 DaSilva Cook

896 2013-25993-C-1 Marathon (N & P Group, Inc.) Cook

897 2013-26038-C-1 Elmwood Funeral Home Cook

898 2013-26053-C-1 Abdullah Cook

899 2013-26057-C-1 Champps Operating Corporation Cook

900 2013-26065-C-1 Ahmad Cook

Page 25

Page 57: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

901 2013-26067-C-1 Marcus Cook

902 2013-26215-I-1 Netcom, Inc. Cook

903 2013-26307-R-1 Gold Coast Bank Cook

904 2013-26309-I-1 Cord Specialists Cook

905 2013-26313-I-1 Archer Bank Cook

906 2013-26314-I-1 National Lift Truck, Inc. Cook

907 2013-26322-C-1 DIN Fund II LLC Cook

908 2013-26323-C-1 DIN Fund II LLC Cook

909 2013-26324-C-1 Grand Duke's Restaurant, Inc. Cook

910 2013-26325-I-1 Ciolkosz Properties LLC Cook

911 2013-26360-C-1 JFI Realty, LLC Cook

912 2013-26361-I-1 Falson Supply Company Cook

913 2013-26364-I-1 Sitex Realty Group Cook

914 2013-26369-R-1 DeLeo Cook

915 2013-26405-R-1 DaSilva Cook

916 2013-26409-R-1 DaSilva Cook

917 2013-26446-C-1 McDonalds Cook

918 2013-26448-C-1 Wojcicki Cook

919 2013-26449-I-1 Decker Cook

920 2013-26451-C-1 Mancuso Cook

921 2013-26453-C-1 Waltra Church Goods Cook

922 2013-26454-C-1 TGM Holdings, LLC Cook

923 2013-26465-C-1 Juko, LLC Cook

924 2013-26469-C-1 Starbucks Corporation Cook

925 2013-26578-C-1 Kizhakkekuttu Cook

926 2013-26586-C-1 Geln Oaks Lot 9 Condo Assoc. Cook

927 2013-26587-C-1 RW Descendents, LLC Cook

928 2013-26591-C-1 Illinois Service Federal S & L Cook

929 2013-26593-C-1 Trela Cook

930 2013-26596-I-1 Wortell Cook

931 2013-26835-I-1 2550 South Leavitt Building LLC Cook

932 2013-26884-I-2 Keating Realty, LLC Cook

933 2013-26968-C-1 Hernandez Cook

934 2013-26972-C-1 Bangpark Cook

935 2013-27075-R-1 Thompson Cook

936 2013-27255-C-1 Ghani Cook

Page 26

Page 58: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

937 2013-27256-C-1 Allen Cook

938 2013-27257-C-1 Overton Cook

939 2013-27304-C-1 JETO Cook

940 2013-27316-C-1 Nino's Pizza Cook

941 2013-27317-C-1 Varghese Cook

942 2013-27348-I-1 KTR Capital Partners Cook

943 2013-27370-I-1 P&L Screw Products Cook

944 2013-27374-I-1 Anti-Seize Technology Cook

945 2013-27379-I-1 Guagliardo Drywall Co. Cook

946 2013-27380-I-1 Blommer Chocolate Cook

947 2013-27382-C-1 Anderson Cook

948 2013-27436-C-1 KMJ Properties Incorporated Cook

949 2013-27448-C-1 KMJ Properties Cook

950 2013-27451-C-1 L & P Retirement, LLC Cook

951 2013-27459-C-1 Smolucha Cook

952 2013-27460-I-1 Noga Foods Inc. Cook

953 2013-27462-I-1 DAAN, LLC Cook

954 2013-27469-I-1 Shaaban Cook

955 2013-27479-I-1 Paul Sammarco Cook

956 2013-27490-I-1 Bonsal American, Inc. Cook

957 2013-27493-I-1 4545 James Place Realty, LLC Cook

958 2013-27541-I-1 Logan Building Limited Partnership Cook

959 2013-27559-C-1 Mandoza Cook

960 2013-27566-C-1 Austin Coin Laundry, LLC Cook

961 2013-27567-C-1 Yi Cook

962 2013-27568-I-1 Azcon Corporation Cook

963 2013-27569-I-1 Kenson Tool & Die Company Cook

964 2013-27573-C-1 Sutton Cook

965 2013-27577-I-1 Mistretta Cook

966 2013-27578-I-1 Owens Cook

967 2013-27580-C-1 Winston Cook

968 2013-27585-C-1 First Midwest Bank Cook

969 2013-27589-C-1 First Midwest Bank Cook

970 2013-27593-I-1 Jones & Cleary Roofing Co., Inc. Cook

971 2013-27596-I-1 Shabaz Cook

972 2013-27598-I-1 Perry Cook

Page 27

Page 59: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

973 2013-27599-I-1 Foodliner, Inc. Cook

974 2013-27602-I-1 Kern Cook

975 2013-27603-I-1 Perry Cook

976 2013-27604-C-1 BGA, Inc. Cook

977 2013-27605-C-1 Glomb, Sr. Cook

978 2013-27608-I-1 Packaging Corporation of America Cook

979 2013-27609-C-1 Hughes Cook

980 2013-27613-I-1 Kmak Cook

981 2013-27615-I-1 Marmo Cook

982 2013-27616-C-1 South East Sportmen's Club, Inc. Cook

983 2013-27619-C-1 South Shore Hospital Cook

984 2013-27641-I-1 TMG, LLC Cook

985 2013-27650-C-1 Sears Cook

986 2013-27652-C-1 Abel Aguilar Properties Cook

987 2013-27654-I-1 Banbury Metrolofts, LLC Cook

988 2013-27659-C-1 TSBR Holdings, LLC Cook

989 2013-27662-C-1 Meraz Cook

990 2013-27663-C-1 Freeman Cook

991 2013-27668-C-1 BPD, LLC Cook

992 2013-27702-C-1 Essential Management Cook

993 2013-27720-C-1 Baig Cook

994 2013-27725-C-1 Falcon Holdings, LLC Cook

995 2013-27727-C-1 March Cook

996 2013-27733-C-1 Divincenzo Cook

997 2013-27741-I-1 Muntean Cook

998 2013-27743-R-1 Bulkowski Cook

999 2013-27746-C-1 Trulis Cook

1000 2013-27747-I-1 Dzierzanowski Cook

1001 2013-27784-I-1 M & M Industrial, Incorporated Cook

1002 2013-27785-C-1 Piatek Cook

1003 2013-27821-R-1 Nefesh Properties 2 LLC Cook

1004 2013-27823-R-1 Nefesh Properties 1 LLC Cook

1005 2013-27826-R-1 Zielinski Cook

1006 2013-27827-R-1 Brynda Cook

1007 2013-27853-R-1 Bulkowski Cook

1008 2013-27855-R-1 Bulkowski Cook

Page 28

Page 60: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

1009 2013-27856-R-1 Bulkowski Cook

1010 2013-28192-C-1 Munoz Cook

1011 2013-28196-I-1 CRP Holdings A-2, LLC Cook

1012 2013-28198-I-1 Block & Company Cook

1013 2013-28200-I-1 Nagai Cook

1014 2013-28248-R-1 Toledo Cook

1015 2013-28294-I-1 Citgo Cook

1016 2013-28298-R-1 Lopez Cook

1017 2013-28371-R-1 Green Cook

1018 2013-28373-R-1 Gonen Cook

1019 2013-28375-R-1 Gonen Cook

1020 2013-28379-R-1 Mirkovic Cook

1021 2013-28426-R-1 Bitoy Cook

1022 2013-28427-R-1 Simball Cook

1023 2013-28457-R-1 Brown Cook

1024 2013-28458-R-1 Gregorski Cook

1025 2013-28618-I-1 Fred Teitelbaum Construction Co. Cook

1026 2013-28632-I-1 ARPAC, L.P. Cook

1027 2013-28706-I-1 Stoner Cook

1028 2013-28774-R-1 Arvaco Cook

1029 2013-29032-R-1 Shibu Cook

1030 2013-29086-C-1 Lambert's Realty Cook

1031 2013-29142-R-1 Volpe Cook

1032 2013-29143-R-1 Foutris Cook

1033 2013-29195-R-1 Konstantopoulos Cook

1034 2013-29200-R-1 Konstantopoulos Cook

1035 2013-29230-R-1 Nomura Cook

1036 2013-29231-R-1 Konstantopoulos Cook

1037 2013-29232-R-1 Konstantopoulos Cook

1038 2013-29268-R-1 Konstantopoulos Cook

1039 2013-29279-R-1 GBSS LLC Cook

1040 2013-29298-R-1 BOLI Management Cook

1041 2013-29313-R-1 BOLI Management Cook

1042 2013-29315-R-1 BOLI Management Cook

1043 2013-29316-R-1 BOLI Management Cook

1044 2013-29317-R-1 BOLI Management Cook

Page 29

Page 61: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

1045 2013-29322-R-1 BOLI Management Cook

1046 2013-29323-R-1 BOLI Management Cook

1047 2013-29339-R-1 Knight Cook

1048 2013-29340-R-1 Dombroski Cook

1049 2013-29350-R-1 The Clyde Condominium Association Cook

1050 2013-29355-R-1 Beukinga Cook

1051 2013-29365-R-1 Malachtova Cook

1052 2013-29369-R-1 BOLI Management Cook

1053 2013-29370-R-1 Diloreto Cook

1054 2013-29372-R-1 Kargenian Cook

1055 2013-29373-R-1 Chandler Cook

1056 2013-29375-R-1 Rau Cook

1057 2013-29376-R-1 8141 W. Walsh LN Condo Association Cook

1058 2013-29379-R-1 Ghanchi Cook

1059 2013-29380-R-1 Sveyda Cook

1060 2013-29382-R-1 Caputo Cook

1061 2013-29383-R-1 Zimmerman Cook

1062 2013-29387-R-1 Janiszewski Cook

1063 2013-29388-R-1 Markey Cook

1064 2013-29396-R-1 Diloreto Cook

1065 2013-29397-R-1 Derken Cook

1066 2013-29398-R-1 RK Capital Partners, Inc. Cook

1067 2013-29414-R-1 Popko Cook

1068 2013-29427-R-1 Cribs Realty, LLC Cook

1069 2013-29428-R-1 Cribs Realty, LLC Cook

1070 2013-29431-R-1 Cribs Realty, LLC Cook

1071 2013-29433-R-1 Cribs Realty, LLC Cook

1072 2013-29435-R-1 Cribs Realty, LLC Cook

1073 2013-29457-R-1 Babjak Cook

1074 2013-29458-C-1 Hollerbach Funeral Home, Inc. Cook

1075 2013-29460-R-1 Avina Cook

1076 2013-29462-R-1 Barreto Cook

1077 2013-29463-R-1 Piwko Cook

1078 2013-29468-R-1 Cribs Realty, LLC Cook

1079 2013-29489-R-1 Konstantopoulos Cook

1080 2013-29809-R-1 Borek Cook

Page 30

Page 62: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

1081 2013-29829-R-1 Palmer Cook

1082 2013-29863-R-1 DMZ Group, LLC Cook

1083 2013-29929-R-1 Gannon Cook

1084 2013-29996-R-1 Wagenmaker Cook

1085 2013-30003-C-1 Macias Cook

1086 2013-30006-R-1 JP Property Management I, LLC Cook

1087 2013-30016-R-1 Strzelecka Cook

1088 2013-30028-R-1 DMZ Group, LLC Cook

1089 2013-30049-R-1 Cihelka Cook

1090 2013-30050-R-1 Wroblewski Cook

1091 2013-30055-R-1 Piatek Cook

1092 2013-30072-R-1 White Oak Properties Group Cook

1093 2013-30086-R-1 GBSS, LLC Cook

1094 2013-30087-R-1 GBSS, LLC Cook

1095 2013-30105-R-1 Anemone Cook

1096 2013-30124-R-1 Storonowicz Cook

1097 2013-30132-R-1 Chicca Cook

1098 2013-30139-C-1 Advance Auto Parts Cook

1099 2013-30143-C-1 Just Eat It, Inc Cook

1100 2013-30152-R-1 Zippershtein Cook

1101 2013-30154-R-1 Trubow Cook

1102 2013-30164-R-1 White Oak Properties Group Cook

1103 2013-30169-R-1 Krol Cook

1104 2013-30174-R-1 Szopinski Cook

1105 2013-30177-R-1 Bonete Cook

1106 2013-30188-I-1 Illinois Bulk Carrier, Inc. Cook

1107 2013-30189-I-1 Raczkowski Cook

1108 2013-30195-R-1 BOLI Management Cook

1109 2013-30199-R-1 BOLI Management Cook

1110 2013-30207-R-1 Symonds Cook

1111 2013-30208-C-1 Gillette Cook

1112 2013-30209-R-1 Markovic Cook

1113 2013-30213-I-1 Bruno Cook

1114 2013-30217-C-1 Lyndell Enterprises, Inc. Cook

1115 2013-30218-I-1 Hemingway Cook

1116 2013-30221-I-1 G.P.L. Industries Cook

Page 31

Page 63: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

1117 2013-30244-R-1 Kaptan Cook

1118 2013-30246-C-1 Catranis Cook

1119 2013-30251-R-1 Thakkar Cook

1120 2013-30253-R-1 Galbas Cook

1121 2013-30254-R-1 Westerhoff Cook

1122 2013-30256-R-1 Khabibulin Cook

1123 2013-30257-R-1 Dumlao Cook

1124 2013-30280-R-1 White Oak Properties Group LLC Cook

1125 2013-30491-R-1 Powell Cook

1126 2013-30496-R-1 Clarke Cook

1127 2013-30500-R-1 Hamilton Cook

1128 2013-30525-R-1 Zenez Cook

1129 2013-30527-R-1 Owczarek Cook

1130 2013-30617-R-1 Clanton Cook

1131 2013-30748-R-1 Rojas Cook

1132 2013-30757-R-1 Lemley Cook

1133 2013-30777-R-1 Dihn Cook

1134 2013-30788-R-1 Max Cook

1135 2013-30789-R-1 Joe Cook

1136 2013-30925-C-1 Koester Cook

1137 2013-30939-R-1 Sanchez Cook

1138 2013-31004-R-1 Kaplan Cook

1139 2013-31010-R-1 Gomez Cook

1140 2013-31014-R-1 Armitage & Hoyne, LLC Cook

1141 2013-31036-I-1 Hess Cook

1142 2013-31067-I-1 Level 3 Communications, LLC Cook

1143 2013-31162-R-1 Givray Cook

1144 2013-31168-R-1 D'Angelo Cook

1145 2013-31188-R-1 Zepeda Cook

1146 2013-31239-C-1 7-Eleven, Inc. Cook

1147 2013-31329-C-1 Lange Cook

1148 2013-31350-R-1 Gonzalez Cook

1149 2013-31360-R-1 Blackburn Cook

1150 2013-31361-R-1 Berkowitz Cook

1151 2013-31396-R-1 Wagenmaker Cook

1152 2013-31398-R-1 834 Damen LLC Cook

Page 32

Page 64: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

1153 2013-31444-C-1 Garbis Cook

1154 2013-31463-C-1 Edelstein Cook

1155 2013-31489-C-1 O'Hagan Cook

1156 2013-31490-C-1 Wirth Cook

1157 2013-31622-R-1 American Management LLC Cook

1158 2013-31841-C-1 Burlington Coat Factory Cook

1159 2013-31852-C-1 Wildfire Restaraunt Cook

1160 2013-31856-I-1 CP Holdings C, LP Cook

1161 2013-31912-R-1 Anderson Cook

1162 2013-31913-R-1 KEDZ 39, LLC Cook

1163 2013-31976-C-1 Louizos Cook

1164 2013-32000-C-1 Chevrolet of Homewood Cook

1165 2013-32028-R-1 Langenbach Cook

1166 2013-32038-C-1 Gremley and Biedermann Cook

1167 2013-32039-C-1 NCH Berteau, LLC Cook

1168 2013-32042-R-1 SRP Sub, LLC Cook

1169 2013-32043-R-1 SRP Sub, LLC Cook

1170 2013-32044-R-1 SRP Sub, LLC Cook

1171 2013-32068-R-1 Tirell, LLC Cook

1172 2013-32069-R-1 Tirell, LLC Cook

1173 2013-32071-R-1 Tirell, LLC Cook

1174 2013-32073-R-1 Schaap Cook

1175 2013-32076-R-1 Tirell, LLC Cook

1176 2013-32077-R-1 SRP Sub, LLC Cook

1177 2013-32078-R-1 SRP Sub, LLC Cook

1178 2013-32079-R-1 SRP Sub, LLC Cook

1179 2013-32398-C-1 Marino Dempster Menard Cook

1180 2013-32401-C-1 7400 North Waukegan Road Cook

1181 2013-32402-C-1 Marino Cook

1182 2013-32472-R-1 American Enterprise Bank Cook

1183 2013-32474-R-1 Reidy Cook

1184 2013-32496-R-1 American Enterprise Bank Cook

1185 2013-32499-R-1 American Enterprise Bank Cook

1186 2013-32500-R-1 American Enterprise Bank Cook

1187 2013-32521-R-1 DIN Fund III, LLC Cook

1188 2013-32612-R-1 Murphy Cook

Page 33

Page 65: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

1189 2013-32690-R-1 Reidy Cook

1190 2013-32829-R-1 Patel Cook

1191 2013-32837-R-1 Landstar Realty Cook

1192 2013-32846-R-1 Odana, Inc. Cook

1193 2013-32861-R-1 White Oak Properties Group Cook

1194 2013-32889-C-1 Papp Cook

1195 2013-33006-R-1 River Edge Homes, LLC Cook

1196 2013-33367-R-1 Pekovic Cook

1197 2013-34723-R-1 3630 Montrose, LLC Cook

1198 2014-20413-R-1 1435 W. Jarvis, LLC Cook

1199 2014-20451-R-1 Ward Cook

1200 2014-20522-C-1 Linares Cook

1201 2014-20841-R-1 Walsh Cook

1202 2014-20842-R-1 Dsouza Cook

1203 2014-20849-R-1 Puga Cook

1204 2014-20850-R-1 Oakwood Condominiums Cook

1205 2014-20852-R-1 Mota Cook

1206 2014-20853-R-1 Raweesri Cook

1207 2014-20854-R-1 Oakwood Condominium Assn. Cook

1208 2014-20855-R-1 Oakwood Condominiums Cook

1209 2014-20856-R-1 Raweesri Cook

1210 2014-20857-R-1 Gershgorn Cook

1211 2014-20858-R-1 Mota Cook

1212 2014-20859-R-1 Nasser Cook

1213 2014-20992-R-1 Ronan Cook

1214 2014-21481-C-3 K-Mart #3594 Cook

1215 2014-21633-R-1 Mota Cook

1216 2014-21790-C-1 Dollar General Corporation Cook

1217 2014-21841-R-1 Zaretsky Cook

1218 2014-21942-R-1 Hrkac Cook

1219 2014-21997-C-1 Jibawi Cook

1220 2014-22040-R-1 Stewart Cook

1221 2014-22041-R-1 Mota Cook

1222 2014-22042-R-1 Yung Cook

1223 2014-22043-R-1 Kelly Cook

1224 2014-22044-R-1 Reeder Cook

Page 34

Page 66: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

1225 2014-22045-R-1 Snitkovsky Cook

1226 2014-22046-R-1 Zhang Cook

1227 2014-22048-R-1 Flores Cook

1228 2014-22050-R-1 Stokes Cook

1229 2014-22054-R-1 Rodriguez Cook

1230 2014-22055-R-1 Nowakowska Cook

1231 2014-22056-R-1 Mota Cook

1232 2014-22057-R-1 Santana Cook

1233 2014-22059-R-1 Petrick Cook

1234 2014-22061-R-1 Becker Cook

1235 2014-22063-R-1 Leng Cook

1236 2014-22065-R-1 Luis Cook

1237 2014-22066-R-1 Bilhatu Cook

1238 2014-22092-R-1 Flores Cook

1239 2014-22095-R-1 Zaretsky Cook

1240 2014-22102-R-1 Kelly Cook

1241 2014-22131-R-1 Herbert Cook

1242 2014-22136-R-1 Flores Cook

1243 2014-22138-R-1 Mota Cook

1244 2014-22140-R-1 Mota Cook

1245 2014-22381-R-1 Flores Cook

1246 2014-22385-R-1 Flores Cook

1247 2014-22387-R-1 Herbert Cook

1248 2014-23101-R-1 Torres Cook

1249 2014-25258-C-3 Target Corporation Cook

1250 2014-25262-C-1 Mistretta Cook

1251 2014-25264-I-1 Mistretta Cook

1252 2014-25522-R-1 Cruikshank & Lim Cook

1253 2014-25667-I-2 Commonwealth Edison Cook

1254 2014-25824-R-1 Mota Cook

1255 2014-25826-R-1 Moloney Cook

1256 2014-25827-R-1 Fares Cook

1257 2014-25831-R-1 Rodriguiz Cook

1258 2014-25855-R-1 Lee Cook

1259 2014-25856-R-1 Ran Cook

1260 2014-25859-R-1 Dizik Cook

Page 35

Page 67: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

1261 2014-25879-R-1 Ronan Cook

1262 2014-25885-R-1 Mota Cook

1263 2014-25887-R-1 Mota Cook

1264 2014-25888-R-1 Dizik Cook

1265 2014-26278-R-1 DaSilva Cook

1266 2014-26295-R-1 DaSilva Cook

1267 2014-26300-R-1 DaSilva Cook

1268 2014-26301-R-1 DaSilva Cook

1269 2014-26308-R-1 DaSilva Cook

1270 2014-26319-R-1 DaSilva Cook

1271 2014-26322-R-1 DaSilva Cook

1272 2014-26511-R-1 DaSilva Cook

1273 2014-26529-R-1 David Cook

1274 2014-26773-I-2 Keating Realty, LLC Cook

1275 2014-26893-R-1 Davis Cook

1276 2014-26923-R-1 Chen Cook

1277 2014-26924-R-1 Chen Cook

1278 2014-26956-R-1 Markopoulos Cook

1279 2014-27096-R-1 Nortman Cook

1280 2014-27459-R-1 Konstantopoulos Cook

1281 2014-27460-R-1 Konstantopoulos Cook

1282 2014-27494-R-1 Qureshi Cook

1283 2014-27495-R-1 Qureshi Cook

1284 2014-27496-R-1 Qureshi Cook

1285 2014-27497-R-1 Cadros Cook

1286 2014-27587-R-1 Risby Cook

1287 2014-27593-R-1 Kunyuan Mao Trust Cook

1288 2014-27595-R-1 Kunyuan Mao Trust Cook

1289 2014-27597-R-1 Qureshi Cook

1290 2014-27610-R-1 Kunyuan Mao Trust Cook

1291 2014-27613-R-1 Stewart Cook

1292 2014-27614-R-1 Risby Cook

1293 2014-27618-R-1 Mota Cook

1294 2014-27621-R-1 Cadros Cook

1295 2014-27629-R-1 Qureshi Cook

1296 2014-27630-R-1 Qureshi Cook

Page 36

Page 68: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

1297 2014-27732-R-1 Konstantopoulos Cook

1298 2014-27733-R-1 Konstantopoulos Cook

1299 2014-28088-C-1 Morelli Cook

1300 2014-28089-C-1 Papp Cook

1301 2014-28090-C-1 Morelli Cook

1302 2014-28134-R-1 Mullarkey Cook

1303 2014-28135-R-1 Howlett Cook

1304 2014-28187-R-1 Konstantopoulos Cook

1305 2014-28217-R-1 Bell Cook

1306 2014-28400-R-1 Chirello Cook

1307 2014-28403-R-1 Terp Cook

1308 2014-28424-R-1 Pekovic Cook

1309 2014-28426-R-1 River Edge Homes, LLC Cook

1310 2014-28427-R-1 Anderson Cook

1311 2014-28438-R-1 Gannon Cook

1312 2014-28455-C-1 Thompson Cook

1313 2014-28509-R-1 Tirell, LLC Cook

1314 2014-28613-C-1 Baig Cook

1315 2014-28773-R-1 Muntean Cook

1316 2014-28844-R-1 Piatek Cook

1317 2014-28856-R-1 Bulkowski Cook

1318 2014-28859-R-1 Bulkowski Cook

1319 2014-28867-R-1 Szopinski Cook

1320 2014-28870-R-1 Bulkowski Cook

1321 2014-28871-R-1 Bulkowski Cook

1322 2014-28874-R-1 Strzelecka Cook

1323 2014-28876-R-1 Bulkowski Cook

1324 2014-29143-R-1 3630 Montrose, LLC Cook

1325 2014-29162-R-1 Sanchez Cook

1326 2014-29192-R-1 Lynch Cook

1327 2014-29566-R-1 Paul J. Novak Cook

1328 2014-29574-R-1 GBSS, LLC Cook

1329 2014-29575-R-1 GBSS LLC Cook

1330 2014-29576-R-1 GBSS, LLC Cook

1331 2014-29580-R-1 JXE Investments, LLC Cook

1332 2014-29582-R-1 Invest Now, LLC Cook

Page 37

Page 69: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

1333 2014-29583-R-1 Grappler Properties, LLC Cook

1334 2014-29584-R-1 Grappler Properties, LLC Cook

1335 2014-29590-R-1 K & M Custom Builders, LLC Cook

1336 2014-29630-R-1 Bankers Trust LLC Cook

1337 2014-29638-R-1 Stark Properties Cook

1338 2014-29704-R-1 K & M Custom Builders, LLC Cook

1339 2014-29711-R-1 K & M Custom Builders, LLC Cook

1340 2014-29733-R-1 Hribal Cook

1341 2014-29735-R-1 Grappler Properties Cook

1342 2014-29738-R-1 Hribal Cook

1343 2014-29764-R-1 Nomura Cook

1344 2014-29803-R-1 K & M Custom Bldrs LLC Cook

1345 2014-29804-R-1 K & M Custom Bldrs LLC Cook

1346 2014-29825-R-1 K & M Custom Blders LLC Cook

1347 2014-29832-R-1 Grappler Properties LL Cook

1348 2014-29836-R-1 Grappler Properties LL Cook

1349 2014-29852-R-1 Rafie Cook

1350 2014-29856-R-1 Owczarek Cook

1351 2014-29859-R-1 Blue River Holdings, LLC Cook

1352 2014-29865-R-1 JXE Investments, LLC Cook

1353 2014-29873-R-1 Konstantopoulos Cook

1354 2014-29885-R-1 Lipets Cook

1355 2014-29960-R-1 Xiao Cook

1356 2014-30272-R-1 D'Angelo Cook

1357 2014-30279-R-1 Wagenmaker Cook

1358 2014-30289-R-1 Zaffarano Cook

1359 2014-30291-R-1 Timothy Ramseyer Cook

1360 2014-30296-R-1 Mota Venture Group Cook

1361 2014-30298-R-1 Zaffarano Cook

1362 2014-30302-R-1 Wagenmaker Cook

1363 2014-30323-R-1 Allwest Investments, LLC Cook

1364 2014-30324-R-1 Blue River Holdings, LLC Cook

1365 2014-30334-R-1 Timothy Ramseyer Cook

1366 2014-30335-R-1 Timothy Ramseyer & Patrick Koziol Cook

1367 2014-30336-R-1 Smith Cook

1368 2014-30338-R-1 Zaffarano Cook

Page 38

Page 70: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

1369 2014-30339-R-1 Invest Now, LLC Cook

1370 2014-30344-R-1 All West Investments Cook

1371 2014-30346-R-1 Owczarek Cook

1372 2014-31404-R-1 Volpe Cook

1373 2014-31485-R-1 SRP Sub, LLC Cook

1374 2014-31771-R-1 Moawad Cook

1375 2014-32031-R-1 Berkowitz Cook

1376 2014-32060-R-1 Gonzalez Cook

1377 2014-32061-R-1 834 Damen LLC Cook

1378 2014-32063-R-1 Zepeda Cook

1379 2014-32073-R-1 Givray Cook

1380 2014-32076-R-1 Armitage & Hoyne, LLC Cook

1381 2014-32109-R-1 Kaplan Cook

1382 2014-32790-R-1 SRP Sub, LLC Cook

1383 2014-32923-R-1 Landstar Realty Cook

1384 2015-20031-C-1 Jibawi Cook

1385 2015-20324-C-1 Perez Cook

1386 2015-21185-I-2 Commonwealth Edison Cook

1387 2015-22357-C-2 Miner Cook

1388 2015-23375-C-1 Amin Cook

1389 2015-23387-C-1 Federacion de Zacateca Cook

1390 2015-23411-C-1 Davis Cook

1391 2015-23413-C-1 Wells Cook

1392 2015-23548-C-1 Rangoonwala Cook

1393 2015-23670-R-1 Stafford Cook

1394 2015-25400-I-1 Bebek Cook

1395 2015-25831-R-1 Z & Y Properties LLC Series 03 Cook

1396 2015-26205-R-1 Unetich Cook

1397 2015-27045-R-1 Ward Cook

1398 2015-27519-C-1 Watson Cook

1399 2015-27844-R-1 MRJP Ventures, LLC Cook

1400 2015-27845-R-1 Inverclyde, LLC Cook

1401 2015-27861-R-1 McGowan Cook

1402 2015-28105-R-1 MRJP Ventures, LLC Cook

1403 2015-28303-R-1 Skor Cook

1404 2015-28329-R-1 Ratajczak Cook

Page 39

Page 71: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT B

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

1405 2015-28330-R-1 Wiski Cook

1406 2015-28512-R-1 Davis Cook

1407 2015-28904-C-1 Kim Cook

Page 40

Page 72: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT C

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

1 2011-28115-R-1 Gentile Cook/Proviso

2 2011-28704-C-2 Petsmart Inc. #420 Cook/Proviso

3 2011-28784-C-2 325 Oak Ridge LLC Cook/Proviso

4 2011-29282-R-1 Scaletta Cook/Proviso

5 2011-30731-C-2 Seaway Bank & Trust Cook/Proviso

6 2011-31332-C-1 240 Fencl Lane, LLC Cook/Proviso

7 2011-31811-C-1 Belmont & Plainfield, LLC Cook/Proviso

8 2011-32368-C-1 Gall Cook/Proviso

9 2011-32442-C-1 Brillakis Cook/Proviso

10 2012-24814-R-1 Bogojevich Cook/Proviso

11 2012-24855-R-1 Sollard Cook/Proviso

12 2012-24856-R-1 Bernandi Cook/Proviso

13 2012-25209-C-1 325 Oak Ridge, LLC Cook/Proviso

14 2012-25213-C-2 Petsmart Inc. #420 Cook/Proviso

15 2012-26132-R-1 Otters Cook/Proviso

16 2012-26238-R-1 Barrett Cook/Proviso

17 2012-27005-R-1 Joseph Cook/Proviso

18 2012-28381-R-1 Alexandru Cook/Proviso

19 2012-28683-R-1 Napolitano Cook/Proviso

20 2013-26306-R-1 Scalleta Cook/Proviso

21 2013-27554-I-1 Hi Temps, INC. Cook/Proviso

22 2013-27556-I-1 20 North Davis, LLC Cook/Proviso

23 2013-27557-C-1 Skoufis Cook/Proviso

24 2013-27837-C-2 Petsmart Inc. #420 Cook/Proviso

25 2013-28000-C-1 325 Oak Ridge, LLC Cook/Proviso

26 2013-28229-R-1 FPNBUT846 Cook/Proviso

27 2013-28251-R-1 Teran Cook/Proviso

28 2013-28257-R-1 G & Dee, LLC Cook/Proviso

29 2013-28267-R-1 G & Dee. LLC Cook/Proviso

30 2013-28270-R-1 Huerta Cook/Proviso

31 2013-28271-R-1 G & Dee, LLC Cook/Proviso

32 2013-28273-R-1 Plikas Cook/Proviso

33 2013-28274-R-1 Pineda Cook/Proviso

34 2013-28286-R-1 G & Dee, LLC Cook/Proviso

35 2013-28288-R-1 G & Dee, LLC Cook/Proviso

36 2013-28425-R-1 Cambell Cook/Proviso

Page 1

Page 73: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT C

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

37 2013-28459-R-1 G & Dee LLC Cook/Proviso

38 2013-28473-R-1 Joseph Cook/Proviso

39 2014-27607-R-1 Mohammad Ibrahim Cook/Proviso

40 2014-27609-R-1 Mohammad Ibrahim Cook/Proviso

41 2015-28222-I-1 Twelfth Avenue Properties Cook/Proviso

Page 2

Page 74: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT D

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

1 2010-35296-C-3 Clark Maple LLC Cook/North Chicago

2 2010-36520-C-1 ALRO Properties Cook/North Chicago

3 2011-26517-C-2 River East Plaza Cook/North Chicago

4 2011-26688-R-1 Perl Cook/North Chicago

5 2011-27005-R-1 Limsui Cook/North Chicago

6 2011-27390-R-1 Glassberg Cook/North Chicago

7 2011-27688-R-1 Sobus Cook/North Chicago

8 2011-30528-R-1 Ameen Cook/North Chicago

9 2011-30535-R-1 Coogan Cook/North Chicago

10 2011-30537-R-1 Ameen Cook/North Chicago

11 2011-30556-R-1 Trojack Cook/North Chicago

12 2011-31468-R-1 White Cook/North Chicago

13 2011-34454-R-1 Satawake Cook/North Chicago

14 2011-34455-R-1 Jordan Cook/North Chicago

15 2012-27742-C-1 OSI/Flemings, LLC Cook/North Chicago

16 2012-27743-C-1 TSA Stores, Inc. Cook/North Chicago

17 2012-28617-R-1 Marks Cook/North Chicago

18 2012-29498-R-1 Leuz Cook/North Chicago

19 2012-29756-C-1 Bank of America, N.A. Cook/North Chicago

20 2012-29758-R-1 Sommese Cook/North Chicago

21 2012-32559-R-1 Oz Park Gardens Condominium Assn. Cook/North Chicago

22 2012-32561-R-1 Jones Cook/North Chicago

23 2012-32833-R-1 Richard Cook/North Chicago

24 2012-33324-R-1 Weldon Cook/North Chicago

25 2012-33328-R-1 Edwards Cook/North Chicago

26 2012-33431-C-1 Golden Cook/North Chicago

27 2012-33432-C-1 Big Bay Lumber Company Cook/North Chicago

28 2012-33443-R-1 Anderson Cook/North Chicago

29 2012-33444-R-1 Zabel Cook/North Chicago

30 2012-33447-R-1 Brandt Cook/North Chicago

31 2012-33457-R-1 Walpole Point Owners Assc Cook/North Chicago

32 2012-33522-R-1 Walpole Point Owners Association Cook/North Chicago

33 2012-33523-R-1 Walpole Point Owners Association Cook/North Chicago

34 2012-33525-R-1 Walpole Point Owners Assc Cook/North Chicago

35 2012-33526-R-1 Walpole Point Owners Assc Cook/North Chicago

36 2012-33527-R-1 Walpole Point Owners Assc Cook/North Chicago

Page 1

Page 75: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT D

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

37 2012-33528-R-1 Walpole Point Owners Assc Cook/North Chicago

38 2012-33529-R-1 Walpole Point Owners Assc Cook/North Chicago

39 2012-33530-R-1 Walpole Point Owners Assc Cook/North Chicago

40 2012-33531-R-1 Walpole Point Owners Assc Cook/North Chicago

41 2012-33532-R-1 Walpole Point Owners Assc Cook/North Chicago

42 2012-33533-R-1 Walpole Point Owners Assc Cook/North Chicago

43 2012-33534-R-1 Walpole Point Owners Assc Cook/North Chicago

44 2012-33535-R-1 Walpole Point Owners Assc Cook/North Chicago

45 2012-33536-R-1 Walpole Point Owners Assc Cook/North Chicago

46 2012-33537-R-1 Walpole Point Owners Assc Cook/North Chicago

47 2012-33538-R-1 Walpole Point Owners Assc Cook/North Chicago

48 2012-33539-R-1 Walpole Point Owners Assc Cook/North Chicago

49 2012-33574-R-1 Zajtchuk Cook/North Chicago

50 2012-33583-R-1 Boone Cook/North Chicago

51 2012-33600-R-1 Magnuson Cook/North Chicago

52 2012-33616-R-1 Teske Cook/North Chicago

53 2012-33626-R-2 Lakonishok Cook/North Chicago

54 2012-33652-R-1 Gershenzon Cook/North Chicago

55 2012-33803-R-1 Jensen Cook/North Chicago

56 2012-33804-R-1 Frisch Cook/North Chicago

57 2012-33805-R-1 Ashton Cook/North Chicago

58 2012-33902-R-1 Chalmers Development Cook/North Chicago

59 2012-33903-R-1 Chalmers Development Cook/North Chicago

60 2012-33904-R-1 Chalmers Development Cook/North Chicago

61 2012-33942-R-1 GB Properties Cook/North Chicago

62 2012-33943-R-1 Hiteshew Cook/North Chicago

63 2012-33946-R-1 Wayne Hummer Trust #SBL2875 Cook/North Chicago

64 2012-33947-R-1 Elterman Cook/North Chicago

65 2012-33951-R-2 Giannoulias Cook/North Chicago

66 2012-33952-R-1 McInerney Cook/North Chicago

67 2012-34072-R-2 Casalino Cook/North Chicago

68 2013-31430-R-1 Folkerts Cook/North Chicago

69 2013-32493-R-1 Wodo, LLC Cook/North Chicago

70 2013-33761-R-1 Casey Cook/North Chicago

71 2013-33804-R-1 Terry Cook/North Chicago

72 2015-31787-R-1 Nelson Cook/North Chicago

Page 2

Page 76: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT E

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

1 2014-03967-R-1 Viramontes Will

2 2014-04012-R-1 Hal Shroats Will

3 2014-04013-R-1 Hodges Will

4 2015-00579-R-1 Mitchell Will

5 2015-00680-C-2 FT Care Nursing Home, LLC Will

Page 1

Page 77: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT F

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

1 2010-21963-C-2 GK Development, Inc. Cook/Barrington

2 2011-22730-R-1 Nyenhuis Cook/Barrington

3 2011-22734-R-1 Stachurski Cook/Barrington

4 2011-22811-R-1 Pepper Cook/Barrington

5 2011-23415-R-1 Charletta Cook/Barrington

6 2012-26981-R-1 Diamond Cook/Barrington

7 2012-27418-R-1 Lakhani Cook/Barrington

8 2012-27419-R-1 Bhuva Cook/Barrington

9 2013-24553-C-1 8 Executive Center Condo Association Cook/Barrington

Page 1

Page 78: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT G

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

1 2015-03622-R-1 Hayes Sangamon

2 2015-05072-R-1 Wright Sangamon

Page 1

Page 79: State of Illinois PROPERTY TAX APPEAL BOARD · appraisal. Letter from appraisal (12-14-16) indicates current professional commitments as reason for request. f. The Villa At South

ATTACHMENT Z

DOCKET NO. APPELLANT COUNTY

The Following Items Will Be Presented for

The Property Tax Appeal Board's Approval on January 18, 2017

1 2008-30912-R-1 McCarthy Cook/West Chicago

2 2009-35750-R-1 McCarthy Cook/West Chicago

3 2010-31169-I-1 Keith Cook/Hanover

4 2010-35331-R-1 McCarthy Cook/West Chicago

5 2011-21692-C-1 Bank of America, N.A. Cook/New Trier

6 2011-25262-C-1 Eliacostas Cook/Worth

7 2011-33763-C-1 W & S Properties Cook/Niles

8 2011-33766-C-1 W & S Properties Cook/Niles

9 2013-26515-R-1 Snell Cook/New Trier

10 2013-27991-R-1 Baxter Cook/Proviso

11 2013-28460-I-1 Athanasopoulos Cook/West Chicago

12 2013-30519-R-1 Michelin Cook/Bloom

13 2013-33759-R-1 Wlezien Cook/Niles

14 2014-03769-R-1 Grant Kane/Elgin

15 2015-02230-C-2 Dimitriou Sheridan, LLC Lake/Moraine

16 2015-02821-C-2 JPMorgan Chase Bank, N.A Lake/Moraine

17 2015-05517-R-1 Bouse Madison/Edwardsville

Page 1