BOARD MEMBERS
Kevin L. Freeman Robert J. Steffen Dana D. Kinion (Acting)
Chicago 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
April 11, 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. Walshar 13, LLC: #15-36577-C-1 (Cook – West Chicago)
Al Overton: #15-36586-C-1 (Cook – West Chicago)
Joseph & Laurie Sabath: #15-36593-R-1 (Cook – West Chicago)
Joseph & Laurie Sabath: #15-36623-R-1 (Cook – West Chicago)
Mohammad Saddiq: #15-36630-C-1 (Cook – Jefferson)
Robert Popowski: #15-36632-I-1 (Cook – Jefferson)
Robert Popowski: #15-36668-C-1 (Cook – Jefferson)
Jose & Maria Cabrera: #15-36671-R-1 (Cook – Jefferson)
Matthew Rakowsky: #15-36694-R-1 (Cook – West Chicago)
Estate of John J. Waters: #15-36701-R-1 (Cook – North Chicago)
Nora Duran: #15-36704-R-1 (Cook – Jefferson)
Bader Brothers Builders, Inc.: #15-36709-C-1 (Cook – West Chicago)
Edward Rinda: #15-36712-I-1 (Cook – Jefferson)
Matt Dinkha: #15-36832-R-1 (Cook – Jefferson)
Jason Krejci: #15-36838-R-1 (Cook – West Chicago)
Meeting of the Property Tax Appeal Board
April 11, 2017
Page 2
Shasha Cehn: #15-36844-R-1 (Cook – North Chicago)
DePaul University: #15-36848-C-1 (Cook – South Chicago)
Joseph & Laurie Sabath: #15-36857-R-1 (Cook – West Chicago)
Fermin Damian: #15-36863-I-1 (Cook – West Chicago)
Marilyn Weinberg: #15-36866-R-1 (Cook – West Chicago)
Karen Clark: #15-36868-R-1 (Cook – Hanover)
Muharem & Razija: #15-36890-R-1 (Cook – Jefferson)
Peter & Theresa Kim: #15-36897-R-1 (Cook – Jefferson)
5952-58 W. Addison, LLC: #15-36898-R-1 (Cook – Jefferson)
Robert Popowski: #15-36899-I-1 (Cook – Jefferson)
IDGARA, LLC: #15-36902-C-1 (Cook – North Chicago)
Pat Pataramekin: #15-36908-C-1 (Cook – Jefferson)
Yolanda Luszcz: #15-36909-R-1 (Cook – West Chicago)
Kwang Y. Lee: #15-36910-C-1 (Cook – Jefferson)
Bruna Morrison: #15-36912-R-1 (Cook – Jefferson)
Chong Suk & Mi Sook Yum: #15-36914-C-1 (Cook – Hanover)
Sts. Volodymyr & Olha Ukrain Church: #15-36916-C-1 (West Chicago)
Igor & Marta Petrushchak: #15-36918-R-1 (Cook – West Chicago)
Marilyn Weinberg: #15-36919-R-1 (Cook – West Chicago)
Young Ho Kim: #15-36921-C-1 (Cook – North Chicago)
3416-22 N. Cicero, LLC: #15-36922-C-1 (Cook – Jefferson)
Robert Popowski: #15-36936-I-1 (Cook – Jefferson)
Mohammad Saddiq: #15-36938-C-1 (Cook – Jefferson)
Adolfo Vizcaino: #15-36939-C-1 (Cook – West Chicago)
Marilyn Weinberg: #15-36940-R-1 (Cook – West Chicago)
18 Chestnut, Inc.: #15-36944-C-1 (Cook – North Chicago)
Robert Popowski: #15-36946-C-1 (Cook – Jefferson)
George Moshos: #15-36951-C-1 (Cook – Jefferson)
Pat Pataramekin: #15-36952-C-1 (Cook – Jefferson)
Ivan & Vicki Nikolic: #15-36953-C-1 (Cook – Jefferson)
Kathy Ninos: #15-36958-C-1 (Cook – Jefferson)
Lexington-Kedzie III Condo. Assoc.: #15-37042-R-1 (Cook – West Chicago)
AJ & C Holdings, LLC: #15-37567-R-1 (Cook – Jefferson)
AJ & C Holdings, LLC: #15-37568-R-1 (Cook – Jefferson)
AJ & C Holdings, LLC: #15-37570-R-1 (Cook – Jefferson)
AJ & C Holdings, LLC: #15-37571-R-1 (Cook – Jefferson)
Wayne Oh: #15-37572-R-1 (Cook – Jefferson)
Victor & Barbara Diaz: #15-37573-C-1 (Cook – Jefferson)
Matt Dinkha: #15-37574-R-1 (Cook – Jefferson)
In each of the appeals listed above, Appellant originally filed with the PTAB on 5-
13-16. A total of 90-days has been granted for the submission of evidence.
Appellant is requesting an additional 90-day extension to compile evidence.
Meeting of the Property Tax Appeal Board
April 11, 2017
Page 3
b. Constantine LLC: #15-33585-C-1 (Cook – Thornton)
Tina Alemis: #15-33587-R-1 (Cook – Stickney)
MOJO Realty LLC: #15-33597-C-2 (Cook – Schaumburg)
Michael Land & Development, LLC: #15-33598-C-1 (Cook – Schaumburg)
Lisa Martin: #15-33600-R-1 (Cook – Schaumburg)
Gus Adamopoulos: #15-36022-C-1 (Cook – West Chicago)
1936 W. Armitage Condo Assoc.: #15-36023-R-1 (Cook – West Chicago)
1714 Superior Condo Assoc.: #15-36024-R-1 (Cook – West Chicago)
In each of the appeals listed above, the 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 to obtain and submit
documentation.
c. Frank Wrobel: #15-37777-R-1 (Cook – West Chicago)
Appellant originally filed with the PTAB on 5-10-16. 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.
d. Byline Bank: # 15-37587-C-1 (Cook – West Chicago)
2028-30 W. Augusta Condo Assoc.: #15-37589-R-1 (Cook – West Chicago)
Byline Bank: #15-37598-C-1 (Cook – West Chicago)
Paul Fabisch Co.: #15-37600-R-1 (Cook – Jefferson)
2401 Lawrence Avenue Bldg Corp.: #15-37601-C-1 (Cook – Jefferson)
Byline Bank: #15-37607-C-1 (Cook – West Chicago)
Arthur Sternberg: #15-37671-R-1 (Cook – North Chicago)
Byline Bank: #15-37672-R-1 (Cook – West Chicago)
Sherife Jusufi: #15-37673-R-1 (Cook – North Chicago)
Byline Bank: #15-37674-C-1 (Cook – Jefferson)
RCS Management: #15-37675-C-1 (Cook – West Chicago)
Byline Bank: #15-37676-R-1 (West Chicago)
White Eagle Spring & Wire Forms Corp.: #15-37679-I-1 (Cook – Jefferson)
Byline Bank: #15-37680-C-1 (Cook – Bloom)
Byline Bank: #15-37688-C-1 (Cook – Niles)
New Midwest Rentals: #15-37776-C-1 (Cook – Jefferson)
Adam Peyser: #15-37855-R-1 (Cook – West Chicago)
Paul Fabisch Co.: #15-37869-C-1 (Cook – Jefferson)
New Midwest Rentals: #15-37871-C-1 (Cook – Jefferson)
Genaro Trujillo-Rojas: #15-37952-R-1 (Cook – Jefferson)
Meeting of the Property Tax Appeal Board
April 11, 2017
Page 4
New Midwest Rental LLC: #15-37953-C-1 (Cook – Jefferson)
Chexapad Holdings LLC: #15-37954-C-1 (Cook – Jefferson)
TVP Color Graphics, Inc.: #15-38132-I-1 (Cook – Hanover)
In each of the appeals listed above, Appellant originally filed with the PTAB on 5-
11-16. A total of 90-days has been granted for the submission of evidence.
Appellant is requesting an additional 60-day extension to compile evidence and
formulate legal arguments for submission.
e. Presence Healthcare: #15-02221-C-3 (Champaign)
Presence Healthcare: #15-02222-C-3 (Champaign)
In each of the appeals listed above, Appellant originally filed with the PTAB on 3-
17-16. A total of 180-days has been granted for the submission of evidence.
Appellant is requesting an additional unspecified extension because there is a 2015
exemption application that is currently pending.
f. 234 S. Wabash Bldg Ltd Ptr: #15-36379-C-2 (Cook – South Chicago)
Appellant originally filed with the PTAB on 5-11-16. A total of 90-days has been
granted for the submission of evidence. Appellant is requesting an additional 90-
day extension for an appraisal report and/or uniformity data.
g. MKM Oil, Inc.: #13-05081-C-2 (Kankakee)
The Kankakee County Board of Review was notified of the above filing on 12-15-
16 and granted a 90-day extension for the submission of evidence. The BOR is
requesting an additional 90-day extension for the completion of an appraisal while
working with the Intervenor in this appeal.
h. Northern Timber, LLC: #15-01245-I-3 (Kane)
The Kane County Board of Review was notified of the above appeal on 12-15-16.
A total of 90-days has been granted for the submission of evidence. The BOR is
requesting an additional unspecified extension to complete and file evidence.
i. Alice Voytovich: #15-06607-R-1 (Coles)
The Coles County Board of Review was notified of above the filing on 12-22-16.
A total of 90-days has been granted for the submission of evidence. The BOR is
requesting an additional unspecified extension to submit evidence.
Meeting of the Property Tax Appeal Board
April 11, 2017
Page 5
j. Petersen Health Care VII, LLC: #15-06615-C-3 (Moultrie)
The Moultrie County Board of Review was notified of the above filing on 12-22-
16. A total of 90-days has been granted for the submission of evidence. The BOR
is requesting an additional 30-day extension to properly prepare an adequate case.
k. Double J Apartments, LLC: #15-00450-C-2 (McLean)
Willow Trails I & II, LLC: #15-00460-C-3 (McLean)
Rutherford Suites, LLC: #15-00461-C-2 (McLean)
Kensington Suites, LLC: #15-00463-C-2 (McLean)
VB Apartments, LLC: #15-00542-C-1 (McLean)
Double J Apartments, LLC: #15-00545-C-2 (McLean)
102 West Cherry, LLC: #15-00546-C-2 (McLean)
Huntington Suites, LLC: #15-00547-C-2 (McLean)
Double J Apartments, LLC: #15-00548-C-2 (McLean)
The Lodge on Willow, LLC: #15-00551-C-3 (McLean)
In each of the appeals listed above, Intervenor, C.U.S.D., originally filed with the
PTAB on 12-21-16. A total of 90-days has been granted for the submission of
evidence. Intervenor is requesting an additional 30-day extension for the
completion of an appraisal. Letter from appraiser (3-14-17) indicates he has not
been able to gain access to the properties and it has presented some challenges that
require extra time to determine correct square footages, amenities, etc. Due to these
circumstances and the volume of work an extension for submission of the evidence
is required.
l. PPG Industries, Inc.: #15-01179-I-2 (Kane)
Home Depot USA, Inc.: #15-01229-C-3 (Kane)
In each of the appeals listed above, Intervenor, Geneva C.U.S.D. #304, originally
filed with the PTAB on 12-7-16. A total of 90-days has been granted for the
submission of evidence. Intervenor is requesting an additional 90-day extension to
review and research the appraisal evidence submitted by the Appellant to make an
informed recommendation on whether to obtain an independent appraisal or the
prospect of settling the appeal.
m. 321 Center Street, LLC: #15-29235-I-2 (Cook – Proviso)
Intervenor, Board of Education of Hillside S.D. #93, originally filed with the PTAB
on 12-5-16. A total of 90-days has been granted for the submission of evidence.
Meeting of the Property Tax Appeal Board
April 11, 2017
Page 6
Intervenor is requesting an additional 30-day extension to review evidence to
determine if an appraisal of the property is necessary.
n. Meta Tec of Illinois Inc.: #15-00825-C-3 (Marshall)
Intervenor, Midland C.U.S.D. #7, originally filed with the PTAB on 12-12-16. A
total of 90-days has been granted for the submission of evidence. Intervenor is
requesting an additional 90-day extension to review and research the Appellant’s
evidence to determine if an independent appraisal is required or a prospective
settlement.
o. CC Support Property LLC: #15-00645-C-3 (Peoria)
Intervenor, Dunlap C.U.S.D. #323, originally filed with the PTAB on 12-8-16. 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.
p. Affina Corporation (HGS): #15-00786-C-3 (Peoria)
Intervenor, Dunlap C.U.S.D. #323, originally filed with the PTAB on 12-8-16. A
total of 90-days has been granted for the submission of evidence. Intervenor is
requesting an additional 60-day extension for the completion of an appraisal.
q. Commonwealth Edison: #15-30862-I-2 (Cook – Worth)
Intervenor, Village of Alsip, originally filed with the PTAB on 12-7-16. A total of
90-days has been granted for the submission of evidence. Intervenor is requesting
an additional 60-day extension to determine whether or not an appraisal should be
obtained.
r. Grand Tower Energy Center, LLC: #15-00452-I-3 (Jackson)
Intervenor, Shawnee C.U.S.D. #84, originally filed with the PTAB on 12-15-16. 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.
Request states the subject is a combined cycle natural gas power plant. Letter from
appraiser (3-13-17) requests the 90-day extension due to multiple demands at the
current time.
s. Highland Park CVS, LLC: #15-05950-C-3 (DuPage)
Intervenors, Addison S.D. #4, DuPage H.S.D. #88, Helen M. Plum Library,
Lombard Park Dist., and Village of Lombard, originally filed with the PTAB on
Meeting of the Property Tax Appeal Board
April 11, 2017
Page 7
12-6-16. A total of 90-days has been granted for the submission of evidence.
Intervenors are requesting an additional 60-day extension to complete settlement
paperwork with the other parties to the appeal.
t. Janelle Kim: #14-31187-C-2 (Cook – Berwyn)
Intervenor, Steger S.D. #194, originally filed with the PTAB on 12-7-16. A total
of 90-days has been granted for the submission of evidence. Intervenor is
requesting an additional 90-day extension to file written or documentary evidence.
u. Marquardt S.D. #15: #14-02989-I-2 (DuPage)
Intervenor/Owner, Realty Associates Properties, LLC, originally filed with the
PTAB on 11-22-16. A total of 90-days has been granted for the submission of
evidence. Intervenor/Owner is requesting an additional 90-day extension to collect
evidence to be filed.
v. GHP Group, Inc.: #14-28675-I-3 (Cook – Niles)
Intervenors, Niles S.D. #219 and Niles S.D. #71, originally filed with the PTAB on
11-21-16. 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 (2-20-17) indicates professional commitments as
reason for 90-day extension request.
w. Main Street Commons, LLC: #15-00695-C-3 (Peoria)
Intervenor, Peoria S.D. #150, originally filed with the PTAB on 12-15-16. A total
of 90-days has been granted for the submission of evidence. Intervenor is
requesting an additional 60-day extension for the completion of an appraisal. An
affidavit from the appraiser is included stating the complexity of the appeal and the
workload as reasons for the 60-day extension request.
x. American Gasket & Rubber Company: #15-32495-I-2 (Cook – Schaumburg)
Macy’s: #15-32571-C-3 (Cook – Schaumburg)
In each of the appeals listed above, Intervenors, Palatine T.H.S.D. #211 and
Schaumburg C.C.S.D. #54, originally filed with the PTAB on 12-21-16. A total of
90-days has been granted for the submission of evidence. Intervenors are
requesting an additional 60-day extension to prepare materials and legal arguments.
Meeting of the Property Tax Appeal Board
April 11, 2017
Page 8
y. Bank of America: #15-33280-I-2 (Cook – Thornton)
Macy’s Old Orchard: #15-33158-C-3 (Cook – Niles)
In each of the appeals listed above, Intervenor, Niles T.H.S.D. #219, originally filed
with the PTAB on 12-8-16. A total of 90-days has been granted for the submission
of evidence. Intervenor is requesting an additional 60-day extension to prepare
materials and legal arguments.
z. AT & T Services, Inc.: #15-20390-C-3 (Cook – Evanston)
Intervenor, Evanston-Skokie C.C.S.D. #65, originally filed with the PTAB on 12-
6-16. A total of 90-days has been granted for the submission of evidence.
Intervenor is requesting an additional 60-day extension to prepare materials and
legal arguments.
aa. Bedford Park Holdings, LLC: #15-20865-I-2 (Cook – Stickney)
Intervenor, Reavis H.S.D. #220, originally filed with the PTAB on 12-22-16. 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 (3-20-17) indicates professional commitments as reason for
extension request.
bb. Pointe at Kilpatrick: #15-20526-C-2 (Cook – Bremen)
K-Five Construction Corporation: #15-31609-I-2 (Cook – Worth)
In each of the appeals listed above, Intervenor, C.H.S.D. #218, originally filed with
the PTAB on 12-22-16. 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 (3-20-17) indicates professional
commitments as reason for 90-day extension request.
cc. Calumet River Oaks, LP: #15-32497-R-2 (Cook – Thornton)
Sandridge Apartments: #15-33037-C-2 (Cook – Thornton)
In each of the appeals listed above, Intervenor, City of Calumet City, originally
filed with the PTAB on 12-22-16. 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 (3-20-17) indicates
professional commitments as reason for 90-day extension request.
Meeting of the Property Tax Appeal Board
April 11, 2017
Page 9
dd. Garfield Condominium Association: #15-21365-R-2 (Cook – Oak Park)
Intervenor, Oak Park-River Forest H.S.D. #200, originally filed with the PTAB on
12-8-16. A total of 90-days has been granted for the submission of evidence.
Intervenor is requesting an additional 60-day extension to prepare legal arguments
and materials for filing.
ee. Martin Hadle: #15-21970-I-2 (Cook – Maine)
Intervenors, Des Plaines S.D. #62 and Maine T.H.S.D. #207, originally filed with
the PTAB on 12-8-16. A total of 90-days has been granted for the submission of
evidence. Intervenors are requesting an additional 60-day extension to prepare
legal arguments and materials for submission.
ff. 3323 West Addison Street, LLC: #15-31339-I-3 (Cook – Jefferson)
Thermal Chicago Corporation: #15-31397-C-3 (Cook – South Chicago)
Union League Club: #15-31398-C-3 (Cook – South Chicago)
In each of the appeals listed above, Intervenor, Chicago Board of Education,
originally filed with the PTAB on 12-22-16. A total of 90-days has been granted
for the submission of evidence. Intervenor is requesting an additional 60-day
extension to prepare legal arguments and materials for submission.
gg. Delta Sonic Car Wash Systems: #15-20972-C-2 (Cook – Bremen)
Intervenor, Cook County S.D. #130, originally filed with the PTAB on 12-6-16. A
total of 90-days has been granted for the submission of evidence. Intervenor is
requesting an additional 60-day extension to prepare legal arguments and materials
for submission.
hh. 1030 Higgins Rd Condo Association: #15-31510-C-2 (Cook – Leyden)
Intervenors, Maine T.H.S.D. #207 and Ridge-Niles C.C.S.D. #64, originally filed
with the PTAB on 12-16-16. A total of 90-days has been granted for the submission
of evidence. Intervenors are requesting an additional 60-day extension to prepare
legal arguments and materials for submission.
ii. Fifth Third Bank: #15-31610-C-3 (Cook – Worth)
Meeting of the Property Tax Appeal Board
April 11, 2017
Page 10
Intervenors, Evergreen Park C.H.S.D. #231 and Evergreen Park S.D. #124,
originally filed with the PTAB on 12-22-16. A total of 90-days has been granted
for the submission of evidence. Intervenors are requesting an additional 60-day
extension to prepare legal arguments and materials for submission.
jj. Corporate Facilities Services, Inc.: #15-21281-I-3 (Cook – Elk Grove)
RPAR Investments, LLC: #15-22058-C-3 (Cook – Elk Grove)
3601 Crossroads, LLC: #15-23895-C-3 (Cook – Elk Grove)
3701 Algonquin Road, LLC: #15-24023-C-3 (Cook – Elk Grove)
In each of the appeals listed above, Intervenors, T.H.S.D. #214 and Palatine
C.C.S.D. #15, originally filed with the PTAB on 12-14-16. A total of 90-days has
been granted for the submission of evidence. Intervenors are requesting an
additional 60-day extension to prepare legal arguments and materials for
submission.
kk. RBS Citizens, N.A.: #15-31910-C-2 (Cook – Niles)
Intervenor, Evanston-Skokie C.C.S.D. #65, originally filed with the PTAB on 12-
7-16. A total of 90-days has been granted for the submission of evidence.
Intervenor is requesting an additional 60-day extension to prepare legal arguments
and materials for submission.
ll. George Polymenakos: #15-21556-R-1 (Cook – Cicero)
Appellant, represented by counsel, originally filed with the PTAB on 1-15-16. A
review of the appeal indicated information to complete the filing was missing. A
return checklist and 30-day extension was forwarded to counsel on 2-11-16 with a
due date of 3-12-16. Missing information included assessment information for the
subject and the comparable properties on the Grid Analysis. The required
information was not received and the appeal was dismissed on 2-16-17. Per
correspondence received 2-22-17, Appellant is requesting the appeal be reinstated
stating the PTAB’s 2-11-16 letter and information was not received.
mm. James Hart: #15-31301-R-1 (Cook – Jefferson)
Appellant originally filed with the PTAB on 4-29-16. A review of the appeal
indicated information to complete the filing was missing. A return checklist and
30-day extension was forwarded on 10-21-16 with a due date of 11-30-16. On 10-
27-16 Appellant hand-delivered his response/evidence, which included an appraisal
but did not complete the required 2c portion of the appeal, requested claim for Land,
Improvement, and Total. The appeal was dismissed on 3-9-17. On 3-13-17,
Meeting of the Property Tax Appeal Board
April 11, 2017
Page 11
Appellant hand-delivered a reinstatement request and a completed Residential
Appeal form including Section 2c.
nn. Richard Pina: #15-28269-C-1 (Cook – Thornton)
Appellant originally filed with the PTAB on 3-28-16. A review of the appeal
indicated information to complete the filing was missing. Appellant’s assessment
request is identical to the Board of Review’s assessment. A 1993 Plat Map and an
incomplete grid was submitted. A return checklist and 30-day extension was
forwarded to the Appellant on 8-18-16 with a due date of 9-17-16. The required
evidence was not received and the appeal was dismissed on 3-2-17. Per
correspondence received 3-10-17, Appellant requests the PTAB reinstate the
appeal. He states he does not understand the language of the return sheet and a
professional would be too expensive to hire.
oo. Myron Androw: #15-28849-C-2 (Cook – Lake View)
Jessica Koo: #15-28852-C-1 (Cook – Lake View)
Joykutty Skariah: #15-28877-R-1 (Cook – Lake View)
In each of the appeals listed above, Appellant, represented by counsel, originally
filed with the PTAB on 3-28-16. An extension request to submit evidence
accompanied each appeal. The PTAB granted a 90-day extension for the
submission of evidence on 7-14-16 with a due date of 10-12-16. On 10-12-16,
counsel requested an additional extension for the completion of an appraisal. This
request went before our Board on 11-15-16 and a Final 60-day extension was
granted to the Class 2 appeal with a due date of 1-27-17 and a Final 30-day
extension was granted to each Class 1 appeal with a due date of 12-28-16. No
evidence was received and there was no evidence sent with the original filing. The
appeals were dismissed on 3-16-17. Per correspondence received 3-24-17,
Appellant’s counsel is requesting the PTAB reinstate the appeals stating an
appraisal was submitted with each original filing and the extension request letters
were submitted to PTAB in error. A stipulation signed by the Appellant and the
Cook County Board of Review (dated 11-3-16) also accompanies the reinstatement
request for docket number 15-28849-C-2, which would require a Certificate for
possible Intervenors, and docket number 15-28877-R-1.
pp. Northwestern Mutual Real Estate Invest.: #15-05459-C-3 (DuPage)
Appellant, represented by counsel, originally filed with the PTAB on 4-21-16. A
total of 120-days was granted for the submission of evidence with the latest being
a Final extension expiring on 2-19-17. Evidence was not received and the appeal
was dismissed on 3-22-17. Per correspondence received 3-29-17, Appellant is
Meeting of the Property Tax Appeal Board
April 11, 2017
Page 12
requesting the PTAB reinstate the appeal stating a settlement was reached with the
DuPage County Board of Review prior to the evidence submission deadline but
was not forwarded to the PTAB. A copy of this signed stipulation was included
with the reinstatement request. The appeal has no evidence from the Appellant
challenging the correctness of the assessment. A Certificate would be required for
this Class 3 appeal.
qq. Donald George: #15-05297-I-1 (Sangamon)
Appellant originally filed 4 parcels with the PTAB on 4-18-16. An initial review
indicated required items missing, including the Appellant’s claim for each of the
parcels, and a checklist with a 30-day extension was sent to Appellant on 9-15-16
with a due date of 10-15-16. On 10-14-16, the PTAB received evidence from the
Appellant but not the required requested amounts and the appeal was dismissed on
2-9-17. Per correspondence received 3-29-17, Appellant is requesting the PTAB
reinstate the appeal and has supplied a breakdown for each parcel.
rr. Exelon Generation Company, LLC: #11-05318-I-3 (DeWitt)
Exelon Generation Company, LLC: #12-04331-I-3 (DeWitt)
Exelon Generation Company, LLC: #13-03247-I-3 (DeWitt)
Exelon Generation Company, LLC: #14-03166-I-3 (DeWitt)
Exelon Generation Company, LLC: #15-04751-I-3 (DeWitt)
Deferred from the 3-14-17 PTAB Meeting.
In each of the appeals listed above, a Joint Motion to Stay PTAB Proceedings
Pursuant to Settlement, was received from all parties involved. This Motion is
requested pursuant to a settlement in principle between the parties that will include
a withdrawal of all pending appeals including a potential appeal for the 2016 year.
ss. Mark Tormey: #12-33898-R-1 (Cook – North Chicago)
Deferred from the 3-14-17 PTAB Meeting.
The Appellant, represented by counsel, originally filed with the PTAB on 5-15-13
and did not request a hearing. The Cook County Board of Review submitted
evidence on 8-27-14 and also did not request a hearing. A decision based on the
evidence presented in the file was issued on 2-24-17 as a “No Change”. Per
correspondence received 2-27-17, Appellant states the “no hearing” status was
changed to a “requested hearing” on 11-10-16 according to an email chain between
counsel and PTAB staff confirming all cases associated with counsel had been
changed to “hearing requested”. Appellant is requesting the PTAB vacate the 2-
Meeting of the Property Tax Appeal Board
April 11, 2017
Page 13
24-17 decision and set this appeal for hearing. PTAB 2000 does reflect a “hearing
request” for this appeal.
6. Attachments
Decisions A – F and Z
Workload Report
7. Other Business
8. Adjournment
ATTACHMENT A
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
1 2011-34617-R-1 Denten Cook
2 2012-25964-R-1 Worth Ridge Condominium Assn. Cook
3 2012-34624-R-1 High Ridge Condominium Association Cook
4 2012-34728-R-1 O'Toole Cook
5 2012-34729-R-1 Miceli Cook
6 2012-34730-R-1 Sher Cook
7 2012-34731-R-1 Morris Cook
8 2012-34734-R-1 Younan Cook
9 2014-20113-R-1 Mikolajczyk Cook
10 2014-20114-R-1 Farrell Cook
11 2014-20115-R-1 Lange Cook
12 2014-20116-R-1 Baumhart Cook
13 2014-20117-R-1 Koufis Cook
14 2014-20120-R-1 Trejo Cook
15 2014-20121-R-1 Haberkorn Cook
16 2014-20122-R-1 Bertolozzi Cook
17 2014-20123-R-1 Drezen Cook
18 2014-20126-R-1 Marco Cook
19 2014-20143-R-1 Guzak Cook
20 2014-20144-R-1 Gryga Cook
21 2014-20154-R-1 McCary Cook
22 2014-20155-R-1 Retzke Cook
23 2014-20156-R-1 Nafziger Cook
24 2014-21188-R-1 Drexler Cook
25 2014-21727-R-1 KMJ Properties, Inc. Cook
26 2014-21734-R-1 Halpern Cook
27 2014-21735-R-1 Domenella Cook
28 2014-21805-R-1 Figlioli Cook
29 2014-21807-R-1 Iovino Cook
30 2014-21811-R-1 Anderson Cook
31 2014-21848-R-1 Stelter Cook
32 2014-21863-R-1 Brown Cook
33 2014-21872-R-1 Bertolozzi Cook
34 2014-21878-R-1 Storino Cook
35 2014-21892-R-1 Collins Cook
36 2014-21932-R-1 KMJ Properties Inc. Cook
Page 1
ATTACHMENT A
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
37 2014-21940-R-1 Brown Cook
38 2014-21964-R-1 Ross Cook
39 2014-22060-R-1 Flynn Cook
40 2014-22729-R-1 Lyons Cook
41 2014-22734-R-1 Schmitz Cook
42 2014-22739-R-1 Aynessazian Cook
43 2014-23619-R-1 Markert Cook
44 2014-23629-R-1 Franco Cook
45 2014-23631-R-1 O'Malley Cook
46 2014-23633-R-1 Howlett Cook
47 2014-23634-R-1 Novotny Cook
48 2014-23695-R-1 Sackley Cook
49 2014-23767-R-1 Martino Cook
50 2014-24550-R-1 Golda Cook
51 2014-24639-R-1 Klein Cook
52 2014-24644-R-1 Boler Cook
53 2014-24656-R-1 Wandell Cook
54 2014-24659-R-1 Mullaney Cook
55 2014-24667-R-1 Marsh Cook
56 2014-24669-R-1 Ramello Cook
57 2014-24671-R-1 Soroka Cook
58 2014-24672-R-1 Price Cook
59 2014-24683-R-1 Robinson Cook
60 2014-24684-R-1 Walter-Reindl Cook
61 2014-24687-R-1 Boler Cook
62 2014-24689-R-1 Cipolla Cook
63 2014-25935-R-1 Oakes Cook
64 2014-25937-R-1 Custardo Cook
65 2014-25957-R-1 Golda Cook
66 2014-26000-R-1 Zand Cook
67 2014-26002-R-1 Sherry Cook
68 2014-26013-R-1 Watson Cook
69 2014-26207-R-1 Pothast Cook
70 2014-26214-R-1 Nolfi Cook
71 2014-26217-R-1 Miller Cook
72 2014-26222-R-1 Kirkwood Cook
Page 2
ATTACHMENT A
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
73 2014-26224-R-1 Wehle Cook
74 2014-26225-R-1 Briggs Cook
75 2014-26230-R-1 Brawley Cook
76 2014-26233-R-1 Rozanski Cook
77 2014-26235-R-1 Tlapa Family Trust Cook
78 2014-26237-R-1 Lehrman Cook
79 2014-26239-R-1 Rosenberg Cook
80 2014-26240-R-1 McLaughlin Cook
81 2014-26241-R-1 Stephens Cook
82 2014-26242-R-1 Stephens Family Partnership Cook
83 2014-26644-R-1 Pekelnicky Cook
84 2014-26645-R-1 Moore Cook
85 2014-26646-R-1 Sawtell Cook
86 2014-26647-R-1 Riedle Cook
87 2014-26648-R-1 White Cook
88 2014-26649-R-1 Taylor Cook
89 2014-26650-R-1 Tabern Cook
90 2014-26651-R-1 Smith Cook
91 2014-26652-R-1 Rescorl Cook
92 2014-26653-R-1 Park Cook
93 2014-26707-R-1 Share Cook
94 2014-26708-R-1 Sellers Cook
95 2014-26710-R-1 Patel Cook
96 2014-26711-R-1 Oriesat Cook
97 2014-26712-R-1 Murphy Cook
98 2014-26713-R-1 Murphy Cook
99 2014-26714-R-1 Mintzias Cook
100 2014-26715-R-1 Mcnulty Cook
101 2014-26716-R-1 Truelsen Cook
102 2014-26717-R-1 Taylor Cook
103 2014-26719-R-1 Bruzzini Cook
104 2014-26720-R-1 Cabebe Cook
105 2014-26723-R-1 Chraca Cook
106 2014-26724-R-1 Karbarczyk Cook
107 2014-26725-R-1 Schuppe Cook
108 2014-26726-R-1 Sammons Cook
Page 3
ATTACHMENT A
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
109 2014-26727-R-1 Evans Cook
110 2014-26728-R-1 Griffith Cook
111 2014-26729-R-1 Gutierrez Cook
112 2014-26730-R-1 Hanna Cook
113 2014-26731-R-1 Alt Cook
114 2014-26732-R-1 Avila Cook
115 2014-26734-R-1 Obrzut Cook
116 2014-26735-R-1 Lobo Cook
117 2014-26885-R-1 Villadonga Cook
118 2014-26886-R-1 Stephens Cook
119 2014-26887-R-1 Sohn Cook
120 2014-26889-R-1 Pesoli Cook
121 2014-26894-R-1 Sansone Cook
122 2014-26898-R-1 Quinn Cook
123 2014-26900-R-1 Conley Cook
124 2014-26901-R-1 Byrnes Cook
125 2014-26904-R-1 Volpe Cook
126 2014-26905-R-1 Arrichiello Cook
127 2014-26921-R-1 Ginsberg Cook
128 2014-26925-R-1 Pritchett Cook
129 2014-26928-R-1 Minini Cook
130 2014-26929-R-1 Steffen Cook
131 2014-26930-R-1 Storino Cook
132 2014-26931-R-1 Connolly Cook
133 2014-26934-R-1 Eickenberg Cook
134 2014-26968-R-1 Forte Cook
135 2014-28140-R-1 Joe Cook
136 2014-28404-R-1 Forsow Cook
137 2014-30051-R-1 Nigohsian Cook
138 2014-31208-R-1 Siefert Cook
139 2014-31209-R-1 Sblendorio Cook
140 2014-31216-R-1 Axelrod Cook
141 2015-25799-I-2 Griffith Laboratories Cook
142 2015-26620-C-2 1555 East Rand Road Enterprise, LLC Cook
143 2015-27560-C-3 AT&T Communications Cook
144 2015-29088-R-2 5040-5060 N. Marine Dr. Condo Assn. Cook
Page 4
ATTACHMENT A
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
145 2015-32867-R-1 Ismailov Cook
146 2015-32874-R-1 Keblinskas Cook
147 2015-33083-R-1 Lux Cook
148 2015-33156-R-1 Berkelhammer Cook
149 2015-33211-C-1 Muntean Cook
150 2015-34205-R-1 Barr Cook
151 2015-34739-R-1 Mallett Cook
152 2015-35864-I-2 Winpack Portion Packaging, Inc. Cook
153 2015-36351-R-1 Popovic Cook
154 2013-03823-I-3 Hamilton Partners DuPage
155 2013-03956-I-3 Hamilton Partners DuPage
156 2013-04488-R-3 Green Willow Condominium Association DuPage
157 2013-04489-I-3 Hamilton Partners DuPage
158 2013-04972-R-1 Anton DuPage
159 2013-05043-R-1 Wallace DuPage
160 2014-02803-C-3 The Borse Leased Real Estate Trust DuPage
161 2014-03197-R-1 THR Property Illinois, LP DuPage
162 2014-03268-I-2 Flo-Tech Mechanical Systems DuPage
163 2014-03282-I-2 Hamilton Partners DuPage
164 2014-03284-R-1 Laspisa DuPage
165 2014-03285-R-1 Mota DuPage
166 2014-03307-R-1 NJB Properties LLC DuPage
167 2014-03413-C-2 Wood Dale Oil DuPage
168 2014-03884-R-1 Crosswinds at Mission Oaks Condo Assoc. DuPage
169 2014-03964-R-1 Zadik DuPage
170 2014-03965-R-1 IH2 Property Illinois, L.P. DuPage
171 2014-03966-R-1 Ahmed DuPage
172 2014-03970-R-1 Meza DuPage
173 2014-03972-R-1 Parzych DuPage
174 2014-03974-R-1 Matta DuPage
175 2014-03988-R-1 Smith DuPage
176 2014-04058-R-1 Cannon DuPage
177 2014-04068-R-1 Cunneen DuPage
178 2014-04069-R-1 Beirl DuPage
179 2015-03812-R-1 Klausner DuPage
180 2015-04501-R-1 Nithin DuPage
Page 5
ATTACHMENT A
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
181 2015-04744-R-1 Summers DuPage
182 2015-04783-R-1 Wallace DuPage
183 2015-04790-R-1 Saini DuPage
184 2015-04909-R-1 Wang DuPage
185 2015-04911-R-1 Varandani DuPage
186 2015-04913-R-1 Wang DuPage
187 2015-04914-R-1 Wolf DuPage
188 2015-04917-R-1 Stutzman DuPage
189 2015-04918-R-1 Subject DuPage
190 2015-04919-R-1 Szalach DuPage
191 2015-04926-R-1 Speakman DuPage
192 2015-04929-R-1 Inchard, LLC DuPage
193 2015-04931-R-1 Tirell, LLC DuPage
194 2015-05336-R-1 Tirell, LLC DuPage
195 2015-05338-R-1 Tirell, LLC DuPage
196 2015-05572-R-1 Reedy DuPage
197 2015-05679-I-3 LIPT Allan Drive, LLC DuPage
198 2015-05680-I-3 LIPT Allan Drive, LLC DuPage
199 2015-05681-I-3 LIPT 1225 Michael Drive, LLC DuPage
200 2015-06065-I-3 Reichel & Drew DuPage
201 2012-05231-C-2 BB & K Development Corp Effingham
202 2013-03142-R-1 Isom Franklin
203 2015-00253-C-2 Mount Corporation Greene
204 2015-00237-C-3 Adben Investments, LLC Henry
205 2015-01689-C-2 Kennedy & Crause, Inc. Jackson
206 2012-01598-C-2 JP Morgan Chase & Co Kane
207 2014-02406-R-1 Yue Huang Kane
208 2014-02561-R-1 Barbosa Kane
209 2014-02567-R-1 Suessen Kane
210 2014-03941-R-1 Spears Kane
211 2014-03978-R-1 Muro Kane
212 2014-04050-R-1 Bearden Kane
213 2014-04081-R-1 Aronson Kane
214 2015-00805-C-2 The Landings Airport Condo Owners Assn Kane
215 2015-01200-R-1 SRP SUB, LLC Kane
216 2015-01202-R-1 Tirell, LLC Kane
Page 6
ATTACHMENT A
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
217 2015-01203-R-1 Inverclyde, LLC Kane
218 2015-01204-R-1 Inchard, LLC Kane
219 2015-01462-R-1 Gleich Kane
220 2015-01499-C-1 Siddique Kane
221 2015-06666-R-1 Plank Kane
222 2015-06724-R-1 Beggs Kane
223 2015-06725-R-1 Monarrez Kane
224 2014-03696-R-1 Marshall Kendall
225 2014-04005-R-1 Neubauer Kendall
226 2015-00880-C-1 Saliu Kendall
227 2010-05377-C-3 Onwentsia Club Lake
228 2012-02426-R-1 Mauritz Lake
229 2013-01998-R-1 Koh Lake
230 2013-02538-R-1 Mauritz Lake
231 2013-03102-R-2 List Lake
232 2013-05087-R-1 Budzyn Lake
233 2014-00473-C-1 Zarbafian Lake
234 2014-00568-R-1 Zhang Lake
235 2014-00580-R-1 Wismer Lake
236 2014-01055-R-1 Rotman Lake
237 2014-01418-R-1 Etherton Lake
238 2014-01419-R-1 Maloy Lake
239 2014-01420-R-1 Asher Lake
240 2014-01542-R-1 Szyperski Lake
241 2014-01561-R-2 Rappeport Lake
242 2014-01594-R-2 Israel Lake
243 2014-01622-R-1 Dimon Homes, LLC Lake
244 2014-02058-R-1 Bhatti Lake
245 2014-02067-R-1 Kohout Lake
246 2014-03951-R-1 Goldstein Lake
247 2014-04029-R-2 Stelter Lake
248 2014-04062-R-1 Sheahan Lake
249 2015-01313-R-1 Liberatore Lake
250 2015-01478-R-1 Small-Haag Lake
251 2015-01482-R-1 Cowell Lake
252 2015-01501-R-1 Guzman Lake
Page 7
ATTACHMENT A
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
253 2015-01507-C-2 Mehta Lake
254 2015-01510-C-2 Lake Park Center Lake
255 2015-01516-R-1 Landrum Lake
256 2015-01521-R-1 Barton Lake
257 2015-01523-R-1 Zheng Lake
258 2015-01527-R-1 Tran Lake
259 2015-01528-R-1 Kaufman Lake
260 2015-01534-R-1 Lewis Lake
261 2015-01542-R-1 Olson Lake
262 2015-01544-R-1 Lutrell Lake
263 2015-01546-R-1 Wong Lake
264 2015-01548-R-1 Dubey Lake
265 2015-01550-R-1 Junius Lake
266 2015-01551-R-1 Rozenblast Lake
267 2015-01556-R-1 Chafetz Lake
268 2015-01557-R-1 Grant Lake
269 2015-01572-R-1 Fried Lake
270 2015-01578-R-1 Shin Lake
271 2015-01625-R-1 Less Lake
272 2015-01637-R-1 Cristina Cortesi-Coffee Lake
273 2015-01711-I-1 Schultes Precision Manufacturing, Inc. Lake
274 2015-01719-R-1 Shipley Lake
275 2015-01720-R-1 Wiesman Lake
276 2015-01727-R-1 Kan Lake
277 2015-01728-R-1 Redfield Lake
278 2015-01732-R-1 Widtmann Lake
279 2015-01735-R-2 Seedman Lake
280 2015-01737-R-1 Sharma Lake
281 2015-01738-R-1 Kaplan Lake
282 2015-01741-R-1 Elies Lake
283 2015-01743-R-1 Northern Trust Lake
284 2015-01745-R-1 Gzesh Lake
285 2015-01747-R-2 Krucks Lake
286 2015-01754-R-1 Schultz Lake
287 2015-01758-R-1 Zhao Lake
288 2015-01764-R-1 Langer Lake
Page 8
ATTACHMENT A
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
289 2015-01768-R-1 Rodgers Lake
290 2015-01771-R-1 Michaelis Lake
291 2015-01776-R-1 Bykowski Lake
292 2015-01778-R-1 Schroeder Lake
293 2015-01779-R-1 Gavrialov Lake
294 2015-01780-R-1 Volpentesta Lake
295 2015-01781-R-1 Hudson Lake
296 2015-01785-R-1 McMahon Lake
297 2015-01786-R-1 Burch Lake
298 2015-01787-R-1 Parker Lake
299 2015-01789-R-1 Vorobchak Lake
300 2015-01793-R-1 Calicdan Lake
301 2015-01797-R-1 Walvoord Lake
302 2015-01799-C-1 L B Anderson & Company, Inc. Lake
303 2015-01807-R-1 Sackett Lake
304 2015-01808-R-1 Flaxman Lake
305 2015-01809-R-1 Neff Lake
306 2015-01822-C-1 Nova Partners Lake
307 2015-01843-R-1 Caliendo Lake
308 2015-01844-R-1 Anglin Lake
309 2015-01845-R-1 Nochimowski Lake
310 2015-01846-R-1 Schiller Lake
311 2015-01847-R-1 Felicelli Lake
312 2015-01848-R-1 Harris Lake
313 2015-01850-R-1 Donenberg Lake
314 2015-01853-R-1 Loring Lake
315 2015-01856-R-1 Winick Lake
316 2015-01858-R-1 Criollo Lake
317 2015-01861-R-2 Goldman Lake
318 2015-02103-I-2 L. B. Andersen & Co. Inc. Lake
319 2015-02127-R-1 Covaci Lake
320 2015-02174-R-1 Thorndale Management Inc. Lake
321 2015-02389-R-1 Wendricks Lake
322 2015-02390-R-1 Wendricks Lake
323 2015-02391-R-1 Wendricks Lake
324 2015-02393-R-1 Wendricks Lake
Page 9
ATTACHMENT A
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
325 2015-02411-R-1 Razzoog Lake
326 2015-02416-R-2 Saffro Lake
327 2015-02429-R-1 Jori & Steve Walker Lake
328 2015-02838-R-1 Arnst Lake
329 2015-02849-R-1 Arnst Lake
330 2015-02998-R-1 Chernawsky Lake
331 2015-03122-R-1 Blaurock Lake
332 2015-03165-R-1 Bentkowski Lake
333 2015-03548-R-1 Pollack Lake
334 2015-03551-R-1 Berk Lake
335 2015-03628-R-1 Sweet Lake
336 2015-03630-R-1 Gooze Lake
337 2015-03631-R-1 Zeidel Lake
338 2015-03632-R-1 Goldstein Lake
339 2015-03635-R-1 Markus Lake
340 2015-03660-R-1 McCormack Lake
341 2015-03667-R-1 Meyerson Lake
342 2015-03672-R-1 Rowe Lake
343 2015-03673-R-1 Miller Lake
344 2015-03699-C-1 Dearborn Street Holdings, LLC - Series 1 Lake
345 2015-04011-C-1 611 South Lake, Inc. Lake
346 2015-04164-R-1 Novick Lake
347 2015-04179-R-1 Banchak Lake
348 2015-04182-R-1 Silver Lake
349 2015-04183-R-1 Malitz Lake
350 2015-04184-R-1 Grabowski Lake
351 2015-04188-R-1 Israel Lake
352 2015-04197-C-1 Robles, Jr. Lake
353 2015-04201-R-1 Juris Lake
354 2015-04218-R-1 Levy Lake
355 2015-04353-R-1 Massari Lake
356 2015-04354-R-1 Sopata Lake
357 2015-04522-R-1 Pine Lake
358 2015-04542-R-1 Zhang Lake
359 2015-04789-R-1 Schrimmer Lake
360 2015-04996-C-2 Ice Associates, LLC Lake
Page 10
ATTACHMENT A
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
361 2015-04998-C-3 Sunset Foods Lake
362 2015-04999-C-1 Sunset Foods Lake
363 2015-06720-R-1 O'Neill Lake
364 2015-06753-R-1 Braun Lake
365 2015-06702-R-1 Medikonda Madison
366 2014-02637-R-1 Bright McHenry
367 2014-02772-R-1 Maday McHenry
368 2015-01767-R-1 Bright McHenry
369 2015-02170-R-1 Omalley McHenry
370 2015-03247-R-1 Hollett McHenry
371 2015-03834-R-1 Tomczyk McHenry
372 2015-04774-R-1 Knox McHenry
373 2015-05120-R-1 Diana Malek McHenry
374 2015-05123-R-1 Filippone McHenry
375 2015-05140-R-1 Keller McHenry
376 2015-05144-R-1 Schlobohm McHenry
377 2015-05151-R-1 Russo McHenry
378 2015-06150-R-1 Dinanno McHenry
379 2015-06202-R-1 Pounds McHenry
380 2015-06243-R-1 Boris McHenry
381 2015-06250-R-1 Lempa McHenry
382 2015-06251-R-1 AMH 2014-2 Borrower, LLC McHenry
383 2015-06265-R-1 AMH 2014-2 Borrower, LLC McHenry
384 2015-06373-R-1 Mate McHenry
385 2015-06401-R-1 Grevas McHenry
386 2012-05089-C-1 Family Video Movie Club Inc. Monroe
387 2014-04007-C-1 Central Fixture & Plating Company Peoria
388 2014-04026-C-1 (Central Pool Supply) Peoria
389 2015-00647-C-1 211 Fulton Street LLC (Chase Property) Peoria
390 2015-00665-C-1 Central Building LLC (Huber) Peoria
391 2015-00668-C-1 Central Building LLC Peoria
392 2015-00670-C-1 Central Building LLC Peoria
393 2015-00713-C-1 Flack Peoria
394 2015-00720-C-1 Farmers & Mechanics Bank Peoria
395 2015-00740-C-1 Charter Oak Development LLC (Cullinan) Peoria
396 2015-00742-C-1 Graves Peoria
Page 11
ATTACHMENT A
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
397 2015-00743-C-1 Elm Enterprises LLC Peoria
398 2015-00746-C-1 211 Fulton Street LLC (Chase Property) Peoria
399 2015-00748-C-1 Mags LLC (Gray Interplant) Peoria
400 2015-00754-C-1 Garrison Properties Inc (The Auto Link) Peoria
401 2015-00766-C-1 Armour, Inc. Peoria
402 2015-00775-C-1 Landwirth Peoria
403 2015-00790-C-1 Central Building LLC (Huber) Peoria
404 2015-00798-C-1 University Square LLC (Joseph) Peoria
405 2015-00806-C-1 Partnership/Connor Co Peoria
406 2015-00835-C-1 Rashid Peoria
407 2015-00841-C-1 Rashid Peoria
408 2015-00843-C-1 (Rashid) Peoria
409 2015-00844-C-1 Rashid Peoria
410 2015-00845-C-1 TK1 LLC Peoria
411 2015-00846-C-1 Mehl Peoria
412 2015-00861-C-1 Altru Associates, LP (Landwirth) Peoria
413 2015-00867-C-1 Rashid Peoria
414 2015-00868-C-1 MacDonald Trust Peoria
415 2015-00871-C-1 Lynch Aluminum Mfg. Co. Peoria
416 2015-00872-C-1 Monge Peoria
417 2015-00873-C-1 Jenjer, LLC (Meritt) Peoria
418 2015-00875-C-1 Multi-Ad Services Inc. Peoria
419 2015-00876-C-1 O'Brien Enterprises Ltd/O'Brien Steel Peoria
420 2015-00891-R-1 Birdoes Peoria
421 2015-00894-R-1 Bishop Peoria
422 2015-00898-C-1 Stephens Peoria
423 2015-00899-C-1 Stephens Peoria
424 2015-00905-R-1 Bahaj Peoria
425 2015-00908-R-1 A & G Properties, LLC (Bahaj) Peoria
426 2015-00926-R-1 Burek Peoria
427 2015-00929-R-1 Curry Peoria
428 2015-00983-R-1 Gross Peoria
429 2015-00984-R-1 Grimm Peoria
430 2015-00986-R-1 Gold Peoria
431 2015-00987-R-1 of Peoria, LLC (B. Monge) Peoria
432 2015-01001-R-1 Demanes Peoria
Page 12
ATTACHMENT A
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
433 2015-01009-R-1 Danehower Peoria
434 2015-01011-R-1 Fontana Peoria
435 2015-01013-R-1 Jones Peoria
436 2015-01023-R-1 Hasty Peoria
437 2015-01027-R-1 Hickey Peoria
438 2015-01123-F-1 Stealy Peoria
439 2015-01124-R-1 Spurgeon Peoria
440 2015-01125-R-1 Hunziker Peoria
441 2015-01127-R-1 O'Reilly Peoria
442 2015-01135-R-1 Zallek Peoria
443 2015-01147-R-1 Sparks Peoria
444 2015-01153-R-1 O'Brien Peoria
445 2015-01155-R-1 Waible Peoria
446 2015-01157-R-1 Waugh Peoria
447 2015-01159-R-1 Waugh Peoria
448 2015-06601-R-1 Lankton Peoria
449 2015-06610-R-1 Shoumaker Peoria
450 2015-06618-R-1 Tim Shea Peoria
451 2015-06619-C-1 Willow Investments LTD Peoria
452 2015-06620-C-1 Willow Investments LTD Peoria
453 2015-06638-F-1 Kemp Enterprises Limited Partnership Peoria
454 2015-06640-C-1 Cook Peoria
455 2012-04343-F-1 Brush College Finishers, Inc. Pike
456 2015-02088-C-1 Arti Inc. (Chad Bhakta) Rock Island
457 2014-02661-I-3 Waste Management St. Clair
458 2014-04049-R-1 Pride St. Clair
459 2015-04817-C-1 Patel St. Clair
460 2015-04822-I-3 Waste Management St. Clair
461 2015-05317-R-1 Trustee, D. Schaefer St. Clair
462 2015-05558-R-1 Kloever St. Clair
463 2015-05688-R-1 McGhee St. Clair
464 2015-05771-R-1 Newman St. Clair
465 2015-05829-R-1 Ross St. Clair
466 2015-05876-R-1 Loehr St. Clair
467 2013-04402-R-1 DeMeester Stephenson
468 2015-00190-C-1 River City Oil, LLC (Archita Reddy) Tazewell
Page 13
ATTACHMENT A
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
469 2015-00246-C-1 Lareau Tazewell
470 2015-00404-C-3 Group LLC (EM Properties) Tazewell
471 2015-00440-R-1 Rogers Tazewell
472 2012-05431-R-1 Francis Will
473 2012-05432-R-1 Kinsella Will
474 2012-05433-R-1 Derylo Will
475 2012-05434-R-1 Osuch Will
476 2012-05435-R-1 Ferguson Will
477 2012-05436-R-1 Keating Will
478 2012-05437-R-1 Harding Will
479 2013-00638-R-1 Jacobs Will
480 2013-00640-R-1 Stevenson Will
481 2013-00680-C-1 LSL Investments LLC Will
482 2013-00720-C-1 Salvatori Trust Will
483 2013-00722-R-2 Chow Will
484 2013-00739-I-2 Monee Industrial Land, LLC Will
485 2013-00740-I-1 Sunset Drive LLC Will
486 2013-05049-C-2 White Eagle Golf Club Will
487 2014-01116-R-1 Janzen Will
488 2014-01117-R-1 Slabozeski Will
489 2014-01119-R-1 Majewski Will
490 2014-01144-R-1 James Will
491 2014-01147-R-1 Seddon Will
492 2014-01148-R-1 Rooney Will
493 2014-01392-R-1 Lim Will
494 2014-01394-R-1 Wenquan Will
495 2014-01395-R-1 Nguyen Will
496 2014-01431-R-1 Wirth Will
497 2014-01440-R-1 Chow Will
498 2014-01443-R-1 Dendler Will
499 2014-03674-R-1 Deddo Will
500 2014-04057-C-1 Tommy Nevin's Pub Will
501 2014-04071-R-1 Chenglu Liu Will
502 2015-00453-R-1 Vlahos Will
503 2015-00468-R-1 KOUR Investments, LLC Will
504 2015-00478-R-1 Reddy Will
Page 14
ATTACHMENT A
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
505 2015-00487-R-1 Mathis Will
506 2015-00488-R-1 Hetzler Will
507 2015-00489-R-1 Christopher Will
508 2015-00490-R-1 Hill Will
509 2015-00491-R-1 Lawson Will
510 2015-00537-R-1 Luster Will
511 2015-00564-R-1 Weivoda Will
512 2015-00565-R-1 Weivoda Will
513 2015-00566-R-1 Kurtz Investments, Ltd. Will
514 2015-00567-R-1 Kurtz Investments, Ltd Will
515 2015-00568-R-1 Kurtz Investments, Ltd Will
516 2015-00569-R-1 Kurtz Investments, Ltd. Will
517 2015-00570-R-1 Kurtz Investments, Ltd. Will
518 2015-00571-R-1 Kurtz Investments, Ltd. Will
519 2015-00572-R-1 Kurtz Investments, Ltd. Will
520 2013-05052-C-2 Brunow Property Management, LLC Winnebago
521 2014-00169-I-1 Nethery Partners Winnebago
522 2015-00128-R-1 Burkholder Winnebago
523 2015-06370-C-1 VKD Enterprises, Inc. Winnebago
524 2015-06388-R-1 Schreiner Winnebago
525 2015-06424-C-1 Kasey Investments I, LLC Winnebago
Page 15
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
1 2007-26306-C-3 Macy's Cook
2 2008-21283-C-3 Macy's Cook
3 2010-23639-C-3 Macy's Cook
4 2010-24005-C-2 Highland Park CVS, LLC Cook
5 2010-26739-C-2 Highland Park CVS, LLC Cook
6 2010-27593-C-3 Stahelin Properties Cook
7 2010-27716-C-3 American Services Inc. Cook
8 2010-30861-I-2 Madison Partners Realty Cook
9 2010-31674-C-3 South Loop Fitness Cook
10 2010-32854-C-3 Lord & Taylor-Woodfield Cook
11 2010-34157-C-3 Wal-Mart Stores Inc Cook
12 2010-36020-R-1 KDAR, LLC Cook
13 2010-36161-R-1 Delaney Cook
14 2010-36215-R-1 Adams Cook
15 2010-36220-R-1 Shihadeh Cook
16 2010-36222-R-1 Jennings Cook
17 2010-36261-C-1 Lim Cook
18 2010-36407-R-1 Grandinetti Cook
19 2010-36408-R-1 Gandy Cook
20 2010-36410-R-1 Martin Cook
21 2010-36417-R-1 GR82B-66 Place, LLC Cook
22 2010-36419-R-1 Vitt Cook
23 2010-36422-R-1 Rhoton Cook
24 2010-36423-R-1 Rhoton Cook
25 2010-36453-C-1 Sopcic Cook
26 2010-36460-I-2 Much Cook
27 2010-36534-C-1 Midas International Cook
28 2010-36547-C-1 Eisenberg Cook
29 2011-20528-C-2 Martinez Frog's, Inc. Cook
30 2011-20792-R-2 2034 W Arthur, LLC Cook
31 2011-21721-C-2 Bridgestone Retail Operations, LLC Cook
32 2011-22076-R-2 433-35 West Rolsyn Place Condo Asso Cook
33 2011-22223-R-1 Karafeziev Cook
34 2011-22416-R-2 2912 Condominimum Association Cook
35 2011-22986-C-3 Stahelin Properties Cook
36 2011-23233-R-1 So Holdings, LLC Cook
Page 1
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
37 2011-23236-R-1 So Holdings, LLC Cook
38 2011-23238-R-1 Goodman Chicago Condos, LLC Cook
39 2011-23336-R-1 Goodwin Cook
40 2011-23433-R-1 Hajost Cook
41 2011-23584-C-2 Erickson Cook
42 2011-23993-C-3 American Services Inc. Cook
43 2011-24104-R-1 McClafferty Cook
44 2011-24400-R-1 Peerless Capital Management, LLC Cook
45 2011-24401-R-1 Peerless Capital Management Cook
46 2011-24404-R-1 Goodwin Cook
47 2011-24407-R-1 Peerless Capital Management Cook
48 2011-24418-R-1 Wirtz Realty Corporation Cook
49 2011-24440-R-2 Crocker, Jr. Cook
50 2011-24449-C-1 Gunaratnam Cook
51 2011-25065-R-1 New City Bank Cook
52 2011-25092-R-1 Smith Cook
53 2011-25147-C-2 Esselman Cook
54 2011-25186-C-3 Wal-Mart Stores Inc Cook
55 2011-25248-R-2 Oak Lane MHP, LLC Cook
56 2011-25670-R-1 12810 Hill Drive, LLC Cook
57 2011-25801-I-3 PepsiCo, Inc. Cook
58 2011-25933-R-1 Radi Cook
59 2011-26152-R-1 Mullen Cook
60 2011-26487-R-1 Derkacy Cook
61 2011-27978-C-3 Lord & Taylor-Woodfield Cook
62 2011-28213-C-2 A.J. Smith Federal Savings Bank Cook
63 2011-28934-I-2 Framarx/Waxstar Corp Cook
64 2011-29325-R-1 Oliver Cook
65 2011-29351-R-1 Goodman Chicago Condos, LLC Cook
66 2011-29363-R-1 Goodman Chicago Condos, LLC Cook
67 2011-29379-R-1 SO Holdings, LLC Cook
68 2011-29476-R-1 Cummings Cook
69 2011-29505-R-1 Goodman Chicago Condos, LLC Cook
70 2011-29515-R-1 Kelly Cook
71 2011-29622-R-1 Goodman Chicago Condos, LLC Cook
72 2011-29636-R-1 Oliver Cook
Page 2
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
73 2011-29654-R-1 SO Holdings, LLC Cook
74 2011-29660-R-1 Goodman Chicago Condos, LLC Cook
75 2011-29921-C-3 Developers Diversified Realty Corp Cook
76 2011-29980-R-1 SO Holdings, LLC Cook
77 2011-29981-R-1 Goodman Chicago Condos, LLC Cook
78 2011-30265-C-3 Macy's Cook
79 2011-30333-R-1 So Holdings, LLC Cook
80 2011-30392-R-1 Peerless Capital Management Cook
81 2011-30666-I-2 Meyer Material Company Cook
82 2011-30730-I-2 Filosa Cook
83 2011-30937-C-3 Wal-Mart Stores Inc. Cook
84 2011-31061-R-1 Cahill Cook
85 2011-31067-C-3 Quest Diagnostics Cook
86 2011-31385-C-2 Sts. Volodymyr & Otha Ukrain. Cath. Ch. Cook
87 2011-31460-C-2 Dinev & Dinerva Cook
88 2011-31679-C-3 Imperial Realty Company Cook
89 2011-31717-C-2 Imperial Realty Company Cook
90 2011-31958-R-2 Hickory Properties Cook
91 2011-32043-C-3 Imperial Realty Company Cook
92 2011-32256-R-1 Eigel Cook
93 2011-32395-I-2 Parkway Bank & Trust Co. Cook
94 2011-32396-C-2 Gore Cook
95 2011-33219-R-1 Alonso Cook
96 2011-33222-R-1 Scardina Cook
97 2011-33363-R-1 Schcolnik Cook
98 2011-33367-R-1 Chermak Cook
99 2011-33499-R-1 Our Gang Partners Cook
100 2011-33530-R-1 Rhoton Cook
101 2011-33556-R-1 Citizens Financial Bank Cook
102 2011-33557-R-1 Citizens Financial Bank Cook
103 2011-33752-C-1 Lincoln Damen LLC Cook
104 2011-33755-C-1 Dimas Cook
105 2011-33762-R-1 Murdock Cook
106 2011-34144-R-1 Feiger Cook
107 2011-34216-R-1 Larken Cook
108 2011-34262-R-1 Munoz Cook
Page 3
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
109 2011-34299-R-1 Weiss Cook
110 2011-34300-R-1 Talanian Cook
111 2011-34301-R-1 De La Torre Cook
112 2011-34308-R-1 Schneider Cook
113 2011-34457-R-1 Jackson Cook
114 2011-34605-R-1 Woodlawn Estates Condominium Asso. Cook
115 2012-20034-R-1 Benedetto Cook
116 2012-20061-C-1 Solomon Cook
117 2012-20136-C-1 Degeatano Cook
118 2012-20250-C-1 Uremovic Cook
119 2012-20357-R-1 Haworth Cook
120 2012-20467-C-1 McDermott Cook
121 2012-20472-R-1 11631 Hinman Condo Association Cook
122 2012-20716-C-1 Folkerts Cook
123 2012-20741-I-1 A.A.W.S., Inc. Cook
124 2012-20975-C-1 Purcell Cook
125 2012-21128-C-1 Cooper Cook
126 2012-21151-C-1 Akiva Cook
127 2012-21152-C-1 Shero Cook
128 2012-21167-C-1 Spichiger Cook
129 2012-21172-C-1 Van Der Vant Cook
130 2012-21173-C-1 Ruffer Cook
131 2012-21185-C-1 Supera Cook
132 2012-21187-C-1 Wasserman Cook
133 2012-21188-C-1 Hayes Cook
134 2012-21191-C-1 DeBate Cook
135 2012-21192-C-1 690 Leon Drive, LLC Cook
136 2012-21194-C-1 Yassan Cook
137 2012-21250-C-1 Grove-Sherman Management Cook
138 2012-21286-C-2 Muzzarelli Cook
139 2012-21311-I-1 Pesavento and Pesavento Cook
140 2012-21376-C-2 Supera Cook
141 2012-21378-C-1 Rico Cook
142 2012-21440-I-1 AT&T Communications Cook
143 2012-21461-R-1 Dombrowski Cook
144 2012-21501-C-1 Drosos Cook
Page 4
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
145 2012-21538-R-1 Winona Superlative Condominium Assoc. Cook
146 2012-21609-C-1 United Investors, Inc. Cook
147 2012-21618-C-1 Konstantopoulos Cook
148 2012-21733-C-1 Velasquez Cook
149 2012-21791-C-1 GMA Properties LLC Cook
150 2012-21796-C-1 Davis Cook
151 2012-21798-C-1 Barr Cook
152 2012-21804-R-1 Keller Cook
153 2012-21891-C-1 Takiff Cook
154 2012-21892-C-1 Andco Managment, Ltd. Cook
155 2012-21894-C-1 Wasserman Cook
156 2012-21968-C-3 Stahelin Properties Cook
157 2012-22005-R-1 Dodge Cook
158 2012-22026-R-1 Iqbal Cook
159 2012-22135-C-1 Cannella Prop. Biesterfield, LLC Cook
160 2012-22185-I-2 Shone LLC Cook
161 2012-22206-R-1 Davies Cook
162 2012-22231-R-1 Cornier Cook
163 2012-22359-C-1 Gasparro Cook
164 2012-22477-C-1 Barr Cook
165 2012-22510-C-1 Barry Cook
166 2012-22574-C-1 Claremont Property Investments, LLC Cook
167 2012-22678-C-1 Fakhouri Cook
168 2012-22681-R-1 Yerkan Cook
169 2012-22684-R-1 Parikh Cook
170 2012-22694-C-1 Soce Cook
171 2012-22733-R-1 Dula Cook
172 2012-22811-R-1 Northcott Cook
173 2012-23146-C-1 Revelis Cook
174 2012-23331-C-1 Gullo Cook
175 2012-23379-R-1 3057 North Clybourn Condo Cook
176 2012-23397-R-1 Nehrke Cook
177 2012-23402-R-1 Moran Cook
178 2012-23409-R-1 Nehrke Cook
179 2012-23413-R-1 Rowland Cook
180 2012-23425-R-1 Crnkovich Cook
Page 5
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
181 2012-23427-C-1 Gibbons Cook
182 2012-23635-R-1 Judge Cook
183 2012-23669-C-3 Wal-Mart Stores Inc Cook
184 2012-23730-R-1 Richter Cook
185 2012-23781-R-1 6255-59 N. Claremont Condo Assoc Cook
186 2012-23859-R-2 1319 West Sherwin Condominium Assoc Cook
187 2012-23928-R-1 Milito Cook
188 2012-23929-C-2 Bridgestone Retail Operations, LLC Cook
189 2012-23957-R-1 Dauer Cook
190 2012-24035-C-1 Day Cook
191 2012-24055-I-1 Commonwealth Edison Cook
192 2012-24139-R-1 Fallico Cook
193 2012-24162-R-1 Costello Cook
194 2012-24248-R-1 Zhu Cook
195 2012-24344-R-1 Antolak Cook
196 2012-24366-R-1 Baltudis Cook
197 2012-24517-R-1 Parkview Place of Glenco Condo Assoc. Cook
198 2012-24518-R-1 Berger Cook
199 2012-24546-C-1 Herzberg Cook
200 2012-24549-C-1 Jurisevic Cook
201 2012-24551-C-1 Park Cook
202 2012-24554-C-1 Ahmad Cook
203 2012-24556-C-1 Ray's Management, LLC V Cook
204 2012-24576-I-2 PepsiCo, Inc. Cook
205 2012-24624-C-1 Schuster Cook
206 2012-24631-C-1 University Studios LLC Cook
207 2012-24638-C-1 Catledge Cook
208 2012-24640-C-1 Thadhani Cook
209 2012-24658-C-1 Wendy's Old Fashioned Hamburgers of NY Cook
210 2012-24741-C-1 Nikolin Cook
211 2012-24749-C-1 Nikolin Cook
212 2012-24868-R-1 Tolomeo Cook
213 2012-25211-C-3 Target Corporation Cook
214 2012-25218-C-1 George Cook
215 2012-25259-C-1 Parkway Bank Cook
216 2012-25442-C-1 Berkowitz Cook
Page 6
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
217 2012-25443-C-1 GB Property Management Cook
218 2012-25445-C-1 Barrera Cook
219 2012-25446-C-1 Argianas Cook
220 2012-25447-C-1 Kozonis Cook
221 2012-25448-C-1 Rodriguez Cook
222 2012-25449-C-1 Stavropoulos Cook
223 2012-25451-C-1 LeFavour Cook
224 2012-25490-C-1 Aztec America Bank Cook
225 2012-25506-C-1 Kozonis Cook
226 2012-25560-C-1 Fruth Cook
227 2012-25580-C-1 Kirchoff Partners, LLC Cook
228 2012-26019-R-2 Oak Lane MHP, LLC Cook
229 2012-26073-R-1 Cunningham Cook
230 2012-26074-R-1 Anckermann Cook
231 2012-26090-C-1 Valenta Cook
232 2012-26314-R-1 Li Cook
233 2012-26317-R-1 Kostakos Cook
234 2012-26318-R-1 Boris Cook
235 2012-26319-R-1 Kim Cook
236 2012-26320-R-1 Shalowitz Cook
237 2012-26321-R-1 Britz Cook
238 2012-26322-R-1 Helle Cook
239 2012-26670-R-1 Kumon Cook
240 2012-26672-R-1 Zern Cook
241 2012-26764-R-1 Szkirpan Cook
242 2012-26820-R-1 EDC Fund 2, LLC Cook
243 2012-26822-R-1 EDC Fund 1, LLC Cook
244 2012-26823-C-1 Senne Cook
245 2012-26824-C-1 Mihalios Cook
246 2012-26825-R-1 EDC Fund 1, LLC Cook
247 2012-26927-C-1 Legends LLC Cook
248 2012-26930-C-1 Trevino Cook
249 2012-26931-C-1 Cannella Cook
250 2012-26960-I-1 Schlossberg Cook
251 2012-26983-C-1 Cannella Cook
252 2012-26993-C-1 Walzer Cook
Page 7
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
253 2012-27006-C-3 Lord & Taylor-Woodfield Cook
254 2012-27021-C-1 Capra Cook
255 2012-27023-C-1 Valdez Cook
256 2012-27024-C-1 Korkis Cook
257 2012-27025-C-1 Pecora, Jr. Cook
258 2012-27026-C-1 Yoon Cook
259 2012-27027-C-1 Kopsombut Cook
260 2012-27049-C-1 Gullo Cook
261 2012-27232-R-1 Reinbold Cook
262 2012-27545-R-1 Sheikh Cook
263 2012-27547-R-1 Sheikh Cook
264 2012-27548-R-1 Sheikh Cook
265 2012-27549-R-1 Sheikh Cook
266 2012-27551-R-1 Sheikh Cook
267 2012-27552-R-1 Sheikh Cook
268 2012-27554-R-1 Sheikh Cook
269 2012-27561-R-1 Sheikh Cook
270 2012-27738-C-3 Wal-Mart Stores, Inc. Cook
271 2012-27740-C-3 Developers Diversified Realty Corp Cook
272 2012-27781-R-1 THR Property Illinois, L.P. Cook
273 2012-27783-R-1 THR Property Illinois, L.P. Cook
274 2012-27795-R-1 Windy City RE Cook
275 2012-27797-R-1 Milwaukee Sunnyside, LLC Cook
276 2012-27798-R-1 JAM RE., LLC Cook
277 2012-27800-R-1 BCL-4101 Monticello, LLC Cook
278 2012-27967-C-1 McAuliffe Cook
279 2012-28074-C-2 A.J. Smith Federal Savings Bank Cook
280 2012-28345-C-1 Dinev & Dinerva Cook
281 2012-28452-R-1 Oweimrin Cook
282 2012-28453-R-1 Kutasi Cook
283 2012-28458-R-1 Wesley Realty Group, Inc. Cook
284 2012-28484-R-1 THR Property Illinois, L.P. Cook
285 2012-28656-R-3 2545 Fitch Condominium Association Cook
286 2012-28758-R-1 Obriecht Cook
287 2012-28765-R-1 3115 N. Nashville Condominium Ass'n Cook
288 2012-28826-R-1 BV Scattered Sites, LLC Cook
Page 8
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
289 2012-28989-R-1 Londos Cook
290 2012-28995-C-1 North Shore Holdings, Ltd. Cook
291 2012-28997-C-1 North Shore Holdings Ltd. Cook
292 2012-29025-C-1 Admiral Theatre, Inc Cook
293 2012-29027-C-1 Mega Properties Inc. Cook
294 2012-29029-C-1 Amed Cook
295 2012-29032-C-1 Mr. B's Cook
296 2012-29144-C-3 Macy's Cook
297 2012-29214-C-1 1900 W. Hubbard LLC Cook
298 2012-29283-R-1 Iosco Cook
299 2012-29322-R-1 Raspa Cook
300 2012-29334-I-1 Flexan Corporation Cook
301 2012-29353-C-1 CMP Building Partners, LLC Cook
302 2012-29366-C-1 Mega Properties, Inc. Cook
303 2012-29409-R-1 Katnelson, Yan & 2889 Highland Rd. LLC Cook
304 2012-29421-R-1 Buenger Cook
305 2012-29497-R-1 1657 N. Campbell, LLC Cook
306 2012-29521-R-1 BCL - 2126 Damen, LLC Cook
307 2012-29522-R-1 A&M Milan, LLC Cook
308 2012-29523-R-1 2042 W. Erie, LLC Cook
309 2012-29524-R-1 1716 N. Campbell, LLC Cook
310 2012-29527-R-1 1524 N. Western, LLC Cook
311 2012-29528-R-1 1464 W. Ohio, LLC Cook
312 2012-29532-R-1 BCL - 2546 Walton, LLC Cook
313 2012-29533-R-1 Behrstock Cook
314 2012-29547-I-1 Metal Maintenance, Inc. Cook
315 2012-29664-C-1 Blau Cook
316 2012-29665-C-1 Degeatano Cook
317 2012-29667-C-1 Ron's Temporary Help Services, Inc. Cook
318 2012-29670-C-1 Walzer Cook
319 2012-29705-R-1 Butucea-Boscoianu Cook
320 2012-29722-C-1 Phoenix Ventures, LP Cook
321 2012-29739-C-1 Elan Furs Inc. Cook
322 2012-30159-C-1 Walzer Cook
323 2012-30163-C-1 United Investors Cook
324 2012-30489-R-1 Wyszynski Cook
Page 9
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
325 2012-30819-C-1 Killerman Cook
326 2012-30838-C-1 Mega Properties, Inc. Cook
327 2012-30936-C-1 Michael's Sparkle Car Wash Cook
328 2012-30944-C-1 Andy's Deli Cook
329 2012-31008-C-1 Belmont & Plainfield LLC Cook
330 2012-31017-C-1 Kontopoulos Cook
331 2012-31018-R-1 Jobo Invest LLC Cook
332 2012-31125-C-1 Roberts Cook
333 2012-31126-C-1 Walzer Cook
334 2012-31174-C-1 Andriacchi Cook
335 2012-31176-C-1 1101 W. Lake Street Condo. Association Cook
336 2012-31336-R-1 Percel Cook
337 2012-31342-R-1 Topczewski Cook
338 2012-31344-R-1 Michalik Cook
339 2012-31348-R-1 Loquercio Cook
340 2012-31349-R-1 Loquercio Cook
341 2012-31380-R-1 Heaney Cook
342 2012-31479-C-1 Gonsky Cook
343 2012-31481-C-1 Yassan Cook
344 2012-31487-C-1 Bryn Mawr Lincoln LLC Cook
345 2012-31493-C-1 Dibra Cook
346 2012-31501-I-1 Popa Cook
347 2012-31563-C-1 Thomas Cook
348 2012-31629-C-1 Mejia Cook
349 2012-32090-I-2 Framarx/Waxstar Corp Cook
350 2012-32620-C-1 Montrose Dev, LLC Cook
351 2012-32672-I-1 Bechina Cook
352 2012-32800-C-1 Szumski Cook
353 2012-32914-C-1 Gountanis Cook
354 2012-32921-C-1 Gountanis Cook
355 2012-32980-R-1 D'agostino Cook
356 2012-33120-R-1 Ford Cook
357 2012-33121-R-1 Garcia Cook
358 2012-33122-R-1 Gulati Cook
359 2012-33124-R-1 Chi Cook
360 2012-33126-R-1 Chi Cook
Page 10
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
361 2012-33128-R-1 Triplett Cook
362 2012-33129-R-1 Olson Cook
363 2012-33130-R-1 Whitfield Cook
364 2012-33820-C-1 8820 Bronx, LLC Cook
365 2012-33852-R-1 Barba Cook
366 2012-33966-C-1 Moten Cook
367 2012-33967-C-1 Moten Cook
368 2012-33999-C-1 Lake Cook
369 2012-34001-C-1 Junejo Cook
370 2012-34003-C-1 Ibisi Cook
371 2012-34036-R-1 Huang Cook
372 2012-34404-R-1 Schall Cook
373 2012-34460-C-1 Nikols Cook
374 2012-34461-C-1 Alforookh Cook
375 2012-34480-C-1 M & R Precision Machining, Inc. Cook
376 2012-34481-C-1 SSV Partners, LLP Cook
377 2012-34550-R-1 Mendez Cook
378 2012-34566-R-1 Reardon Cook
379 2012-34620-R-1 Peters Cook
380 2012-34733-R-1 LaGrange Madison Ave Cook
381 2012-34764-R-1 Lepore Cook
382 2013-20007-R-1 Krikorian Cook
383 2013-20009-R-1 Tokat Cook
384 2013-20010-R-1 Lazer Cook
385 2013-20554-C-1 Velasquez Cook
386 2013-20583-C-1 Claremont Property Investments, LLC Cook
387 2013-20665-R-1 TR Cook
388 2013-20692-C-1 Degeatano Cook
389 2013-20798-R-1 Valente Cook
390 2013-20889-R-1 Royer Ocken Cook
391 2013-21891-R-1 Reynolds Cook
392 2013-22035-R-1 Regas Cook
393 2013-22082-R-1 Gannett Cook
394 2013-22115-R-1 Schwinn Cook
395 2013-22225-R-2 Yurovsky Cook
396 2013-22439-R-1 Williams Cook
Page 11
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
397 2013-23442-R-1 Munoz Cook
398 2013-23937-R-1 Properties Cook
399 2013-23946-R-1 Wiggins Cook
400 2013-24235-R-1 Mendoza Cook
401 2013-24236-R-1 Wu Cook
402 2013-24253-R-1 Donner Cook
403 2013-24255-R-1 Stoianof Cook
404 2013-24284-R-1 Medina Cook
405 2013-24285-R-1 Calderon Cook
406 2013-24286-R-1 Wojtaszek Cook
407 2013-24288-R-1 Galasso Cook
408 2013-24335-R-1 Lamantia Cook
409 2013-24337-R-1 Hill Cook
410 2013-24338-R-1 Zhang Cook
411 2013-24339-R-1 Peck Cook
412 2013-24341-R-1 Balich Cook
413 2013-24342-R-1 Rodriguez Cook
414 2013-24343-R-1 Voleta Cook
415 2013-24345-R-1 Cuevas Cook
416 2013-24346-R-1 Tachkov Cook
417 2013-24347-R-1 Barakat Cook
418 2013-24363-R-1 Oubaid Cook
419 2013-24365-R-1 Bourdulas Cook
420 2013-24369-R-1 Benson Cook
421 2013-24381-R-1 Lacombe Cook
422 2013-24382-R-1 Parra Cook
423 2013-24639-R-2 Oak Lawn MHP, LLC Cook
424 2013-24826-R-1 Market Street West Condo Association Cook
425 2013-25098-C-1 Drosos Cook
426 2013-25134-C-3 United Investors, Inc. Cook
427 2013-25173-C-1 Konstantopoulos Cook
428 2013-25266-C-1 Gibbons Cook
429 2013-25834-R-1 Vladem Cook
430 2013-25837-C-1 Hiway Motel Cook
431 2013-25844-R-1 Mancini Cook
432 2013-25876-R-1 McManigal Cook
Page 12
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
433 2013-26009-C-1 Koo Cook
434 2013-26088-R-1 Ajiorisha Cook
435 2013-26157-R-1 Acebo Cook
436 2013-26158-R-1 Tockey Cook
437 2013-26159-R-1 Cassidy Cook
438 2013-26160-R-1 Canela Cook
439 2013-26792-R-1 Gough Cook
440 2013-26837-R-1 Raspa Cook
441 2013-26847-C-1 Parkway Bank Cook
442 2013-26922-R-1 Salem Cook
443 2013-26931-R-1 Oak Lawn Investment Properties, LLC Cook
444 2013-26935-R-1 Wayne W. O'Connell Trust Cook
445 2013-27410-R-1 Dunleavy Cook
446 2013-27591-C-2 A.J. Smith Federal Savings Bank Cook
447 2013-27959-R-1 Hortis Cook
448 2013-28005-R-1 Westminster Condominium Association Cook
449 2013-28316-R-1 Diaz Cook
450 2013-28350-R-1 Stockwell Cook
451 2013-28362-R-1 Owczarek Cook
452 2013-28380-R-1 Mohammad Ibrahim Cook
453 2013-28393-R-1 Valkov Cook
454 2013-28401-R-1 Cano Cook
455 2013-28404-R-1 Gillono Cook
456 2013-28409-R-1 Verdone Jr. Cook
457 2013-28414-R-1 Stockwell Cook
458 2013-28416-R-1 Kenwood ST LLC Cook
459 2013-28424-R-1 Ikhlas Investment, LLC Cook
460 2013-28433-R-1 Fletcher Cook
461 2013-28453-R-1 Julius Reynolds Cook
462 2013-29812-R-1 Aleszczyk Cook
463 2013-29822-R-1 Athanasopoulos Cook
464 2013-29951-R-1 Plonis Cook
465 2013-30092-R-1 Inchard, LLC Cook
466 2013-30093-R-1 Inchard, LLC Cook
467 2013-30095-R-1 Inchard, LLC Cook
468 2013-30097-R-1 Inchard, LLC Cook
Page 13
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
469 2013-30098-R-1 Inchard, LLC Cook
470 2013-30101-R-1 Inchard, LLC Cook
471 2013-30106-R-1 Tirell, LLC Cook
472 2013-30108-I-2 Framarx/Waxstar Corp Cook
473 2013-30109-R-1 Tirell, LLC Cook
474 2013-30110-R-1 Tirell, LLC Cook
475 2013-30126-R-1 Kohinoor Diamond Vistas, LLC Cook
476 2013-30128-R-1 Mouna Diamond Vistas, LLC Cook
477 2013-30129-R-1 Graf Consulting, Inc. Cook
478 2013-30145-R-1 Inchard, LLC Cook
479 2013-30147-R-1 Tirell, LLC Cook
480 2013-30148-R-1 Inchard, LLC Cook
481 2013-30149-R-1 Tirell, LLC Cook
482 2013-30150-R-1 Tirell, LLC Cook
483 2013-30151-R-1 Tirell, LLC Cook
484 2013-30153-R-1 Inchard, LLC Cook
485 2013-30156-R-1 Inchard, LLC Cook
486 2013-30201-R-1 Inchard, LLC Cook
487 2013-30492-R-1 Magnuson Cook
488 2013-30501-R-1 Emerald Management Cook
489 2013-30504-R-1 Haynes Cook
490 2013-30685-R-1 Built Well Properties, LLC Cook
491 2013-30713-R-1 Magnuson Cook
492 2013-30721-R-1 Ramsdorf Cook
493 2013-31003-R-1 OPTBT-Land, LLC Cook
494 2013-31402-C-1 Almazan Cook
495 2013-31435-I-1 Illinois American Water Company Cook
496 2013-31545-R-1 White Cook
497 2013-31579-R-1 Brzezinski Cook
498 2013-31586-C-1 Hirsch Cook
499 2013-31588-C-1 Thomas Cook
500 2013-31591-C-1 Root Bros. Manufacturing and Supply Co. Cook
501 2013-31812-R-1 Tuggle Cook
502 2013-31813-R-1 Grap Serenity, LLC Cook
503 2013-31817-R-1 Tirell, LLC Cook
504 2013-31824-R-1 Tirell, LLC Cook
Page 14
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
505 2013-31842-R-1 Kimberley Diamnond Vistas, LLC Cook
506 2013-31843-R-1 Hernandez Cook
507 2013-31845-R-1 Basrai Cook
508 2013-31846-R-1 Edeva, LLC Cook
509 2013-31847-R-1 Edeva, LLC Cook
510 2013-31848-R-1 Odisho Cook
511 2013-31849-R-1 Katis Cook
512 2013-31851-R-1 Midland IRA, Incorporated Cook
513 2013-31867-R-1 Tirell, LLC Cook
514 2013-31868-R-1 Tirell, LLC Cook
515 2013-31869-R-1 Tirell, LLC Cook
516 2013-31870-R-1 Holt Cook
517 2013-31871-R-1 Tirell, LLC Cook
518 2013-31872-R-1 Patel Cook
519 2013-31873-R-1 Nolan Cook
520 2013-32123-R-1 Hodgson Cook
521 2013-32937-R-1 Rogers Cook
522 2013-33193-R-1 Kim Cook
523 2013-33210-R-1 Hirsch Cook
524 2013-33217-R-1 Minkler Cook
525 2013-33240-I-1 Sobanski Cook
526 2013-33261-I-1 Ertel Cook
527 2013-33409-I-1 Burgh Cook
528 2013-33420-C-1 Beezie Cook
529 2013-33440-C-1 Borjas Cook
530 2013-33466-C-1 Westerkamp Cook
531 2013-33478-C-1 Flossmoor Family Automotive Cook
532 2013-33479-C-1 Nodarse Cook
533 2013-33489-C-1 Green Cook
534 2013-33504-I-1 Mason Welding Cook
535 2013-33511-C-1 Diplomat Motel Cook
536 2013-33520-R-1 4134-36 N. Keystone Condo Association Cook
537 2013-33555-C-1 Dontron Cook
538 2013-33795-C-1 Lee Cook
539 2013-33984-C-1 Nornat, Inc. Cook
540 2013-34839-C-1 Gamboa Cook
Page 15
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
541 2014-20331-R-1 Helwig Cook
542 2014-20357-R-1 Beukers Cook
543 2014-20365-R-1 Karingada Cook
544 2014-20366-R-1 Sowa Cook
545 2014-20379-R-1 Bloomingdale Condo Assoc. Cook
546 2014-20590-R-1 13531 S. Lamon Association Cook
547 2014-20633-R-1 Merca Cook
548 2014-20698-R-1 Gonzalez Cook
549 2014-20701-R-1 Martino Cook
550 2014-20715-R-1 Jadidi Cook
551 2014-20975-R-1 Lacoco Cook
552 2014-20979-R-1 Heyman Cook
553 2014-20980-R-1 Kojima Cook
554 2014-20986-R-1 Tokat Cook
555 2014-21013-R-1 Clarke Cook
556 2014-21017-R-1 Ellian Cook
557 2014-21023-R-1 Zayyad Cook
558 2014-21081-R-1 Abbott Cook
559 2014-21082-R-1 Dreamality Corp. Cook
560 2014-21083-R-1 Brewer Cook
561 2014-21085-R-1 Ohren Cook
562 2014-21089-R-1 Rider Cook
563 2014-21090-R-1 Androwich Cook
564 2014-21102-R-1 Christou Cook
565 2014-21190-R-1 Dolan Cook
566 2014-21191-R-1 Davidkova Cook
567 2014-21192-R-1 Compall Cook
568 2014-21193-R-1 Johnson Cook
569 2014-21194-R-1 Jesus Cook
570 2014-21195-R-1 Jarmusz Cook
571 2014-21196-R-1 Hoffmann Cook
572 2014-21197-R-1 Hinkamp Cook
573 2014-21198-R-1 Henry Cook
574 2014-21199-R-1 Hartigan Cook
575 2014-21200-R-1 Hales Cook
576 2014-21201-R-1 Gross Cook
Page 16
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
577 2014-21202-R-1 Reifenberg Cook
578 2014-21203-R-1 Noonan Cook
579 2014-21205-R-1 Wilson Cook
580 2014-21206-R-1 Willian Cook
581 2014-21207-R-1 Voss Cook
582 2014-21208-R-1 Venechuk Cook
583 2014-21209-R-1 Tyler Cook
584 2014-21211-R-1 Staab Cook
585 2014-21212-R-1 Sherin Cook
586 2014-21213-R-1 Schulz Cook
587 2014-21214-R-1 Schaefer Cook
588 2014-21217-R-1 Martin Cook
589 2014-21218-R-1 Sabal Cook
590 2014-21219-R-1 Petrovic Cook
591 2014-21220-R-1 Molini Cook
592 2014-21221-R-1 Meko Cook
593 2014-21222-R-1 Magnus Cook
594 2014-21223-R-1 Grech Cook
595 2014-21225-R-1 Barrios Cook
596 2014-21226-R-1 Moy Cook
597 2014-21227-R-1 Hasek Cook
598 2014-21229-R-1 Villasenor Cook
599 2014-21230-R-1 Saucedo Cook
600 2014-21231-R-1 Woodridge Cook
601 2014-21233-R-1 Temizel Cook
602 2014-21234-R-1 Stifler Cook
603 2014-21236-R-1 Peres Cook
604 2014-21237-R-1 Wendel Cook
605 2014-21238-R-1 Rzycki Cook
606 2014-21239-R-1 Rose Cook
607 2014-21240-R-1 Reynolds Cook
608 2014-21242-R-1 Oba Cook
609 2014-21244-R-1 Marchant Cook
610 2014-21245-R-1 Glowen Cook
611 2014-21246-R-1 Malone Cook
612 2014-21247-R-1 Lubeck Cook
Page 17
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
613 2014-21248-R-1 Loizzi Cook
614 2014-21250-R-1 Giannopoulos Cook
615 2014-21251-R-1 Furuta Cook
616 2014-21252-R-1 Fleitz Cook
617 2014-21253-R-1 Ferguson Cook
618 2014-21254-R-1 Doherty Cook
619 2014-21255-R-1 Dewaard Cook
620 2014-21256-R-1 Schroeder Cook
621 2014-21257-R-1 Sauve Cook
622 2014-21258-R-1 Lavelli Cook
623 2014-21259-R-1 Larson Cook
624 2014-21260-R-1 Landjov Cook
625 2014-21261-R-1 Jarger Cook
626 2014-21262-R-1 Huynh Cook
627 2014-21263-R-1 Huebner Cook
628 2014-21264-R-1 Helms Cook
629 2014-21265-R-1 Harryman Cook
630 2014-21266-R-1 Craig Cook
631 2014-21267-R-1 Consuegra Cook
632 2014-21268-R-1 Chey Cook
633 2014-21269-R-1 Burbano Cook
634 2014-21270-R-1 Brady Cook
635 2014-21334-R-1 Getz Cook
636 2014-21335-R-1 Griner Cook
637 2014-21336-R-1 Gratz Cook
638 2014-21337-R-1 Pasadyn Cook
639 2014-21338-R-1 Parmet Cook
640 2014-21339-R-1 Olson Cook
641 2014-21340-R-1 Duran Cook
642 2014-21341-R-1 Egebergh Cook
643 2014-21342-R-1 Flood Cook
644 2014-21343-R-1 Foelker Cook
645 2014-21344-R-1 Forbes Cook
646 2014-21345-R-1 Mcmahon Cook
647 2014-21346-R-1 Mau Cook
648 2014-21347-R-1 Banknieder Cook
Page 18
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
649 2014-21348-R-1 Balmas Cook
650 2014-21349-R-1 Paulus Cook
651 2014-21350-R-1 Patel Cook
652 2014-21351-R-1 Nichols Cook
653 2014-21352-R-1 Ness Cook
654 2014-21353-R-1 Mulhall Cook
655 2014-21354-R-1 Okolita Cook
656 2014-21355-R-1 Babicz Cook
657 2014-21356-R-1 O'Connor Cook
658 2014-21357-R-1 Petersen Cook
659 2014-21358-R-1 Patel Cook
660 2014-21360-R-1 Ponnezhan Cook
661 2014-21361-R-1 Ponnezhan Cook
662 2014-21362-R-1 Stevens Cook
663 2014-21363-R-1 Melville Cook
664 2014-21364-R-1 Jugureanu Cook
665 2014-21365-R-1 Baran Cook
666 2014-21366-R-1 Flanagan Cook
667 2014-21369-R-1 Sullivan Cook
668 2014-21404-R-1 Cohen Cook
669 2014-21421-R-1 Schmidt Cook
670 2014-21424-R-1 Raavi, Inc. Cook
671 2014-21453-R-1 Kier Cook
672 2014-21491-R-1 Himmelstein Cook
673 2014-21509-R-1 Czerwin Cook
674 2014-21595-R-1 Malik Cook
675 2014-21655-R-1 Chang Cook
676 2014-21842-R-1 Adkins Cook
677 2014-21852-R-1 Hendrickson Cook
678 2014-21853-R-1 Zaretsky Cook
679 2014-21856-R-1 Marek Cook
680 2014-21857-R-1 Cinkay Cook
681 2014-21859-R-1 Callas Cook
682 2014-21860-R-1 Thomas Cook
683 2014-21864-R-1 Babjak Cook
684 2014-21866-R-1 Trolia Cook
Page 19
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
685 2014-21875-R-1 Blahnik Cook
686 2014-21901-R-1 Holtzman Cook
687 2014-21903-R-1 Mena Cook
688 2014-21908-R-1 Zajakowski-Uhil Cook
689 2014-21909-R-1 Carlson Cook
690 2014-21911-R-1 Koracevic Cook
691 2014-21913-R-1 Graham Cook
692 2014-21925-R-1 Godfrey Cook
693 2014-21929-R-1 Harris Cook
694 2014-21944-R-1 Shadur Cook
695 2014-21947-R-1 Langley Cook
696 2014-21948-R-1 Riemer Cook
697 2014-21951-R-1 Smith Cook
698 2014-21954-R-1 Johnson Cook
699 2014-21956-R-1 Naffa Cook
700 2014-21957-R-1 Hammes Cook
701 2014-21959-R-1 Lemon Cook
702 2014-21961-R-1 Arbuckle Cook
703 2014-21962-R-1 Lewczuk Cook
704 2014-21968-R-1 Rymsza Cook
705 2014-21971-R-1 Aronson Cook
706 2014-21972-R-1 Greif Cook
707 2014-21975-R-1 Newman Cook
708 2014-21978-R-1 Wang Cook
709 2014-21981-R-1 Lewczuk Cook
710 2014-21983-R-1 Gabrel-Redo Cook
711 2014-21984-R-1 Kahn Cook
712 2014-21991-R-1 Ringhofer Cook
713 2014-22000-R-1 Wiszniewski Cook
714 2014-22003-R-1 Vasquez Cook
715 2014-22014-R-1 Kiefer Cook
716 2014-22015-R-1 Saz Cook
717 2014-22016-R-1 Kaucky Cook
718 2014-22036-R-1 Zaretsky Cook
719 2014-22037-R-1 Zaretsky Cook
720 2014-22051-R-1 Keller Cook
Page 20
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
721 2014-22067-R-1 Gryll Cook
722 2014-22068-R-1 Hammersley Cook
723 2014-22072-R-1 Smeekes Cook
724 2014-22074-R-1 Haller Cook
725 2014-22075-R-1 Coulson Cook
726 2014-22077-R-1 Werd Cook
727 2014-22078-R-1 Blumberg Cook
728 2014-22079-R-1 Escobar Cook
729 2014-22080-R-1 Smale Cook
730 2014-22082-R-1 Wagner Cook
731 2014-22084-R-1 O'Callaghan Cook
732 2014-22085-R-1 Cloud Cook
733 2014-22089-R-1 Piatek Cook
734 2014-22094-R-1 Zaretsky Cook
735 2014-22097-R-1 Zaretsky Cook
736 2014-22099-R-1 Zaretsky Cook
737 2014-22105-R-1 Gannett Cook
738 2014-22106-R-1 Chesley Cook
739 2014-22107-R-1 Saldanha Cook
740 2014-22108-R-1 Frutig Cook
741 2014-22110-R-1 Plain Cook
742 2014-22112-R-1 IH3 Property Illinois.LP Cook
743 2014-22114-R-1 IH2 Property Illinois, LP Cook
744 2014-22115-R-1 Fisher Cook
745 2014-22116-R-1 Babb Cook
746 2014-22134-R-1 TR Cook
747 2014-22239-R-1 Siemek Cook
748 2014-22276-R-1 Watt Cook
749 2014-22317-R-1 Randazzo Cook
750 2014-22323-R-1 Rotiroti Cook
751 2014-22347-R-1 O'Donnell Cook
752 2014-22350-R-1 Perl Cook
753 2014-22359-R-1 Alcock Cook
754 2014-22365-R-1 Regas Cook
755 2014-22382-R-1 Fine Cook
756 2014-22460-R-1 O Hara Cook
Page 21
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
757 2014-22487-R-1 Weis Cook
758 2014-22579-R-1 Talaga Cook
759 2014-22654-R-1 Favero Cook
760 2014-22655-R-1 Weiss Cook
761 2014-22720-R-1 Favero Cook
762 2014-22722-R-1 O'Brien Cook
763 2014-22758-R-1 Abraham Cook
764 2014-22832-R-1 ESPO Real Estate, LLC Cook
765 2014-22845-R-1 Chang Cook
766 2014-22847-R-1 Lesny Cook
767 2014-22982-R-1 Zukauskas Cook
768 2014-22991-R-1 Novak Cook
769 2014-22992-R-1 Swiatek Cook
770 2014-22995-R-1 Tuhaimer Cook
771 2014-23005-R-1 Castor Cook
772 2014-23006-R-1 Gapski Cook
773 2014-23007-R-1 Pokracki Cook
774 2014-23066-R-1 Scaman Cook
775 2014-23074-R-1 Conroy Cook
776 2014-23077-R-1 McDonald Cook
777 2014-23136-R-1 Hong Cook
778 2014-23182-R-1 Iles Cook
779 2014-23289-R-1 O'Malley Cook
780 2014-23378-R-1 Pandya Cook
781 2014-23382-R-1 Zaber Cook
782 2014-23384-R-1 Finney Cook
783 2014-23409-R-1 Allodi Cook
784 2014-23411-R-1 Huston Cook
785 2014-23479-R-1 Hafner Cook
786 2014-23482-R-1 Robinson Cook
787 2014-23485-R-1 Sherman Cook
788 2014-23488-R-1 Robles Cook
789 2014-23490-R-1 Kim Cook
790 2014-23494-R-1 Corry Cook
791 2014-23505-R-1 Cleveland Cook
792 2014-23607-R-1 Healy Cook
Page 22
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
793 2014-23749-R-1 Capocchi Cook
794 2014-23750-R-1 North Star Trust Co., Trust #11-12313 Cook
795 2014-23806-R-1 Singh Cook
796 2014-23854-R-1 Frankel Cook
797 2014-23857-R-1 Dohadwala Cook
798 2014-23860-R-1 Heisler Cook
799 2014-23872-R-1 Venugopal Cook
800 2014-23875-R-1 Blesson Cook
801 2014-23884-R-1 Greenside Properties, LLC Cook
802 2014-23888-R-1 Trolia Cook
803 2014-23909-R-1 Conrad Cook
804 2014-23966-C-1 Gibbons Cook
805 2014-23967-C-1 Drosos Cook
806 2014-24046-R-1 Mengel Cook
807 2014-24113-R-1 Savarino Cook
808 2014-24197-R-1 Franzese Cook
809 2014-24205-R-1 Oyer Cook
810 2014-24226-R-1 Kowalski Cook
811 2014-24234-R-1 Amblee Cook
812 2014-24509-R-1 Thompson Cook
813 2014-24697-R-1 4363 N. Lincoln, LLC Cook
814 2014-24714-R-1 Strausberger Cook
815 2014-25012-C-1 Koo Cook
816 2014-25033-C-1 Gors Cook
817 2014-25056-C-1 Basic Cook
818 2014-25165-C-1 Charewicz Cook
819 2014-25267-R-1 425 West Arlington Place Trust Cook
820 2014-25269-R-1 Wimer Cook
821 2014-25357-C-1 Papadakis Cook
822 2014-25363-R-1 Griffin Cook
823 2014-25375-R-1 Laxgang Cook
824 2014-25509-R-1 Arnaudov Cook
825 2014-25525-R-1 Jones Cook
826 2014-25528-R-1 Smith Cook
827 2014-25531-R-1 Lee Cook
828 2014-25563-R-1 Partners, LLC Cook
Page 23
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
829 2014-25587-R-1 Remiasz Cook
830 2014-25637-R-1 Saviano Cook
831 2014-25645-R-1 Bodegas Cook
832 2014-25676-R-1 Bozzano Cook
833 2014-25828-R-1 Olszewski Cook
834 2014-25962-I-1 Kois Cook
835 2014-25970-R-1 Tamas Cook
836 2014-25971-R-1 Konicek Cook
837 2014-26026-R-1 Brim Cook
838 2014-26027-R-1 Payne Cook
839 2014-26029-R-1 Ziebell Cook
840 2014-26078-C-1 Koliopoulos Cook
841 2014-26091-R-1 Mohudin Cook
842 2014-26092-R-1 Flores Cook
843 2014-26093-R-1 Kirit Cook
844 2014-26094-R-1 Baran Cook
845 2014-26096-R-1 Chahal Cook
846 2014-26097-R-1 Puniya Cook
847 2014-26100-R-1 Gurbax Cook
848 2014-26101-R-1 Cabellero Cook
849 2014-26102-R-1 Slowick Cook
850 2014-26104-R-1 Held Cook
851 2014-26108-R-1 Stanwyck Cook
852 2014-26109-R-1 Wilczek Cook
853 2014-26177-R-1 Clemons Cook
854 2014-26287-R-1 Spentzos Cook
855 2014-26370-R-1 Oremus Cook
856 2014-26391-R-1 Vila Cook
857 2014-26426-R-1 Cooper Cook
858 2014-26429-R-1 Broz Cook
859 2014-26430-R-1 Ruttenberg Cook
860 2014-26458-R-1 Tirell, LLC Cook
861 2014-26790-R-1 Halikias Cook
862 2014-26791-R-1 Halikias Cook
863 2014-26798-R-1 Nefesh Properties 2 LLC Cook
864 2014-26799-R-1 Nefesh Properties 4 LLC Cook
Page 24
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
865 2014-26800-R-1 Nefesh Properties 5 LLC Cook
866 2014-26819-R-1 Stryjek Cook
867 2014-26822-R-1 Sawczuk Cook
868 2014-26830-R-1 Nefesh Properties 1 LLC Cook
869 2014-26832-R-1 Ostrega Cook
870 2014-26833-R-1 Okowinski Cook
871 2014-26834-R-1 Walaszek Cook
872 2014-26835-R-1 Smaga Cook
873 2014-26841-R-1 Borek Cook
874 2014-26842-R-1 Jakubczyk Cook
875 2014-26942-R-1 Ahmeti Cook
876 2014-26986-R-1 Lochow Cook
877 2014-26987-R-1 Kalata Cook
878 2014-27024-R-1 Khalil Cook
879 2014-27040-R-1 Doherty Cook
880 2014-27050-R-1 Towne Cook
881 2014-27051-R-1 Wicklander Cook
882 2014-27052-R-1 Sheridan Cook
883 2014-27053-R-1 Malone Cook
884 2014-27054-R-1 Horan Cook
885 2014-27149-R-1 Petrarca Cook
886 2014-27150-R-1 Radkovska Cook
887 2014-27151-R-1 Miroballi Cook
888 2014-27152-R-1 Randazzo Cook
889 2014-27153-R-1 Curcija Cook
890 2014-27160-R-1 Gozy-Mekuly Cook
891 2014-27217-R-1 Colgan Cook
892 2014-27218-R-1 Seiler Cook
893 2014-27228-R-1 Cruz Cook
894 2014-27232-R-1 Midy Cook
895 2014-27254-R-1 Brosseau Cook
896 2014-27255-R-1 Mota Cook
897 2014-27256-R-1 Taranto Cook
898 2014-27523-R-1 Andys Deli Cook
899 2014-27531-R-1 Huang Cook
900 2014-27536-R-1 Hoxha Cook
Page 25
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
901 2014-27538-R-1 Burdzy Cook
902 2014-27541-R-1 Ruth Cook
903 2014-27561-R-1 Seed Rentals, LLC Cook
904 2014-27563-R-1 Stuenkel Cook
905 2014-27918-R-1 Tokat Cook
906 2014-27935-R-1 Perricone Cook
907 2014-28042-R-1 Martinez Cook
908 2014-28190-R-1 Evans Cook
909 2014-28192-R-1 Stevens Cook
910 2014-28225-R-1 Nugent Cook
911 2014-28268-R-1 Gagerman Cook
912 2014-28277-R-1 Quinn Cook
913 2014-28284-R-1 Symonds Cook
914 2014-28329-R-1 Pahlke Cook
915 2014-28330-R-1 Canalia Cook
916 2014-28412-R-1 Anzaldi Cook
917 2014-28474-R-1 Inchard, LLC Cook
918 2014-28483-R-1 Tirell, LLC Cook
919 2014-28486-R-1 Inchard, LLC Cook
920 2014-28487-R-1 Tirell, LLC Cook
921 2014-28488-R-1 Inchard, LLC Cook
922 2014-28489-R-1 Cullinan Diamond Vistas, LLC Cook
923 2014-28490-R-1 Cullinan Diamond Vistas, LLC Cook
924 2014-28492-R-1 Inchard, LLC Cook
925 2014-28592-R-1 Bassett Cook
926 2014-28614-R-1 Fleming Cook
927 2014-28616-R-1 Crawford Scharschmidt, LLC Cook
928 2014-28619-R-1 Esterl Cook
929 2014-28626-R-1 Wang Cook
930 2014-28630-R-1 Tufekcioglu Cook
931 2014-28636-R-1 Canna Cook
932 2014-28638-R-1 Lagone Cook
933 2014-28686-R-1 Hodgson Cook
934 2014-28723-R-1 Piatek Cook
935 2014-28752-R-1 Zippershtein Cook
936 2014-28771-R-1 Maloney Cook
Page 26
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
937 2014-28786-R-1 Nikolaou Cook
938 2014-28787-R-1 Nikolaou Cook
939 2014-28797-R-1 Jaeger Cook
940 2014-28841-R-1 Nikolaou Cook
941 2014-28868-R-1 Nikolaou Cook
942 2014-28872-R-1 Bulkowski Cook
943 2014-28886-R-1 Zippershtein Cook
944 2014-28887-R-1 Funariu Cook
945 2014-28888-R-1 Dzieglewicz Cook
946 2014-28900-R-1 Seed Rentals, LLC Cook
947 2014-28906-R-1 Zippershtein Cook
948 2014-28916-R-1 Piatek Cook
949 2014-28921-R-1 Bohrer Cook
950 2014-28964-R-1 Arellano Cook
951 2014-28965-R-1 Wisnasky Cook
952 2014-28966-R-1 Maldonado Cook
953 2014-28967-R-1 Wisnasky Cook
954 2014-28968-R-1 Wisnasky Cook
955 2014-29028-R-1 Ahmad Cook
956 2014-29031-R-1 Kutsche Cook
957 2014-29037-R-1 Schubow Cook
958 2014-29038-R-1 East Cook
959 2014-29050-R-1 Johnson Cook
960 2014-29052-R-1 Gong Cook
961 2014-29054-R-1 Kamran Investments, LLC Cook
962 2014-29131-R-1 Kuehnle Cook
963 2014-29157-R-1 De Anda Cook
964 2014-29168-R-1 Groen Cook
965 2014-29169-R-1 Reinbold Cook
966 2014-29170-R-1 Reinbold Cook
967 2014-29171-R-1 Reinbold Cook
968 2014-29172-R-1 Campbell, Jr. Cook
969 2014-29188-R-1 Fattah Cook
970 2014-29325-R-1 Tirell, LLC Cook
971 2014-29544-R-1 Gagerman Cook
972 2014-29545-R-1 Gagerman Cook
Page 27
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
973 2014-29546-R-1 Gagerman Cook
974 2014-29547-R-1 Patel Cook
975 2014-29548-R-1 Lemezis Cook
976 2014-29573-R-1 Konstantopoulos Cook
977 2014-29627-R-1 Gong Cook
978 2014-29734-R-1 Vohra Cook
979 2014-29743-R-1 Van Der Veen Cook
980 2014-29746-R-1 Desanto Cook
981 2014-29768-R-1 Reinbold Cook
982 2014-29773-R-1 Van Prooyen Cook
983 2014-29775-R-1 Vermeulen Cook
984 2014-29776-R-1 Young Cook
985 2014-29778-R-1 Reeves Cook
986 2014-29779-R-1 United Trust Bank Cook
987 2014-29780-R-1 Larken Cook
988 2014-29782-R-1 Griffin, III Cook
989 2014-29845-R-1 Washington Cook
990 2014-29987-R-1 Losurdo Cook
991 2014-29988-R-1 Wiater Cook
992 2014-29994-R-1 Mitka Cook
993 2014-30015-R-1 Lee Cook
994 2014-30031-R-1 Sarnowski Cook
995 2014-30136-R-1 Norberta Cook
996 2014-30156-R-1 Steiner Cook
997 2014-30169-R-1 Rodriguez Cook
998 2014-30170-R-1 Iqbal Cook
999 2014-30171-R-1 Lo Cook
1000 2014-30172-R-1 Glick Cook
1001 2014-30173-R-1 Ash Cook
1002 2014-30174-R-1 Fishman Cook
1003 2014-30179-R-1 Szafraniec Cook
1004 2014-30180-R-1 Curran Cook
1005 2014-30222-C-1 Hirsch Cook
1006 2014-30227-C-1 Root Bros. Manufacturing and Supply Co. Cook
1007 2014-30238-R-1 Patel Cook
1008 2014-30300-R-1 Nomura Cook
Page 28
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
1009 2014-30301-R-1 DGC RLTY, LLC Cook
1010 2014-30428-R-1 Agarwal Cook
1011 2014-30489-R-1 Akbar Cook
1012 2014-30490-R-1 Doundoulakis Cook
1013 2014-30636-R-1 Williams Cook
1014 2014-30665-R-1 DeVries Cook
1015 2014-30666-R-1 Gil Cook
1016 2014-30678-R-1 Risley Cook
1017 2014-30787-R-1 Labarbera Cook
1018 2014-30790-R-1 Schmidts Cook
1019 2014-30791-R-1 Burns Cook
1020 2014-30795-R-1 Cole Cook
1021 2014-30799-R-1 Gunasekaran Cook
1022 2014-30801-R-1 Potnis Cook
1023 2014-30806-R-1 Scholl Cook
1024 2014-30809-R-1 Tami Cook
1025 2014-30810-R-1 Kaplan Cook
1026 2014-30812-R-1 Larchenko Cook
1027 2014-30814-R-1 Obiala Cook
1028 2014-30816-R-1 Burton Cook
1029 2014-30817-R-1 Zhu Chen Cook
1030 2014-30818-R-1 Isasi Cook
1031 2014-30848-R-1 Horton Cook
1032 2014-30855-R-1 Suskind Cook
1033 2014-30864-R-1 Berns Cook
1034 2014-30866-R-1 Newkirk Cook
1035 2014-30870-R-1 Bugaoan Cook
1036 2014-30871-R-1 Eskina Cook
1037 2014-30872-R-1 Storey Cook
1038 2014-30873-R-1 Fruckacz Cook
1039 2014-30970-R-1 Bogojel Cook
1040 2014-31053-R-1 Abourahma Cook
1041 2014-31189-R-1 VLVM Partners Cook
1042 2014-31190-R-1 Hans Cook
1043 2014-31308-R-1 Hans Cook
1044 2014-31336-R-1 Colter Cook
Page 29
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
1045 2014-31372-R-1 Szczech Cook
1046 2014-31382-R-1 O'Donnell Cook
1047 2014-31384-R-1 Riemer Cook
1048 2014-31399-R-1 Siciliano Cook
1049 2014-31401-R-1 Carlson Cook
1050 2014-31408-R-1 Jankuc Cook
1051 2014-31430-R-1 Zhang Cook
1052 2014-31451-R-1 Winters Cook
1053 2014-31490-R-1 Jandura Cook
1054 2014-31622-R-1 Katsis Cook
1055 2014-31784-C-1 Lee Cook
1056 2014-31789-I-1 Sobanski Cook
1057 2014-31826-R-1 Barhoumeh Cook
1058 2014-31835-R-1 Haben Cook
1059 2014-31863-R-1 Nedeljkovic Cook
1060 2014-31909-I-1 Burgh Cook
1061 2014-31915-I-1 Ertel Cook
1062 2014-31919-C-1 Borjas Cook
1063 2014-31976-R-1 Patel Cook
1064 2014-32023-R-1 4 Adams Group, LLC Cook
1065 2014-32027-I-1 Loutris Cook
1066 2014-32030-R-1 Lucas Cook
1067 2014-32151-R-1 Landise Cook
1068 2014-32159-R-1 Twersky Cook
1069 2014-32172-R-1 Kim Cook
1070 2014-32178-R-1 Fernandez Cook
1071 2014-32186-R-1 Fuentes Cook
1072 2014-32191-R-1 Hausler Cook
1073 2014-32235-R-1 Nodarse Cook
1074 2014-32246-R-1 Ochab Cook
1075 2014-32361-R-1 Sajic Cook
1076 2014-32366-R-1 Fonseca Cook
1077 2014-32373-R-1 Penaz Cook
1078 2014-32381-R-1 Babjak Cook
1079 2014-32419-R-1 Arman Cook
1080 2014-32421-R-1 Samhan Cook
Page 30
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
1081 2014-32427-R-1 Azooz Cook
1082 2014-32432-C-1 Diplomat Motel Cook
1083 2014-32434-R-1 Factor Cook
1084 2014-32449-R-1 Kim Cook
1085 2014-32963-R-1 Marre Cook
1086 2014-33021-R-1 Vista Investment Partners, LLC Cook
1087 2014-33023-R-1 Vista Investment Partners, LLC Cook
1088 2014-33025-R-1 John Cook
1089 2014-33034-R-1 Vista Investment Partners, LLC Cook
1090 2014-33044-R-1 Ololade Cook
1091 2014-33063-R-1 Richards Cook
1092 2014-33084-R-1 Chen Cook
1093 2014-33184-R-1 Reyes Cook
1094 2014-33361-R-1 Levinson Cook
1095 2014-33367-C-1 Chioros Cook
1096 2014-33373-C-1 Nisnevich Cook
1097 2014-33375-C-1 Kondelis Cook
1098 2014-33381-R-1 Egwele Cook
1099 2014-33392-R-1 Phan Cook
1100 2014-33394-R-1 Nye Cook
1101 2014-33395-R-1 Nye Cook
1102 2014-33397-R-1 Walsh Cook
1103 2014-33474-R-1 Duda Cook
1104 2014-33476-R-1 Fralich Cook
1105 2014-33574-R-1 Weiss Cook
1106 2014-33588-R-1 Keleher Cook
1107 2014-33593-R-1 Barclay Cook
1108 2014-33595-R-1 Romero Cook
1109 2014-33631-R-1 Buchanan Cook
1110 2014-33747-R-1 Garmon Cook
1111 2014-33899-R-1 PMS Apartments, LLC Cook
1112 2014-33918-R-1 Huang Cook
1113 2014-33955-R-1 Simona Ardelean Cook
1114 2014-34083-R-1 Geisbush Cook
1115 2015-20506-R-1 Gorecki Cook
1116 2015-20620-R-1 Byrom Cook
Page 31
ATTACHMENT B
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
1117 2015-21149-R-1 Maltezos Cook
1118 2015-21392-R-1 Taranto Cook
1119 2015-21394-R-1 Brosseau Cook
1120 2015-21416-R-1 Remiasz Cook
1121 2015-21417-R-1 Gonzalez Cook
1122 2015-21914-R-1 Weis Cook
1123 2015-21930-R-1 Chang Cook
1124 2015-21931-R-1 Chang Cook
1125 2015-21936-R-1 Franzese Cook
1126 2015-21982-R-1 Kowalski Cook
1127 2015-22032-R-1 Payne Cook
1128 2015-22035-R-1 Doherty Cook
1129 2015-22358-R-1 Kalata Cook
1130 2015-22781-R-1 Conklin Cook
1131 2015-23248-R-1 Scher Cook
1132 2015-23253-R-1 Joffe Cook
1133 2015-23264-R-1 Purcell Cook
1134 2015-23692-R-1 Martino Cook
1135 2015-23693-R-1 Randazzo Cook
1136 2015-23694-R-1 De Anda Cook
1137 2015-23732-R-1 Hill Cook
1138 2015-24062-R-1 Christou Cook
1139 2015-24127-R-1 Pokracki Cook
1140 2015-24137-R-1 Swiatek Cook
1141 2015-25127-R-1 Johnson Cook
1142 2015-25709-R-1 Curcija Cook
1143 2015-26524-R-1 Jones Cook
1144 2015-26645-R-1 Smith Cook
1145 2015-26839-R-1 Groen Cook
1146 2015-27415-R-1 Okowinski Cook
1147 2015-28444-R-1 Tse Cook
1148 2015-28445-R-1 O'Donnell Cook
1149 2015-28643-R-1 425 West Arlington Place Trust Cook
Page 32
ATTACHMENT C
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
1 2010-36476-C-1 PPB Enterprises Cook/Proviso
2 2011-31054-R-1 Joseph Cook/Proviso
3 2011-34309-R-1 Konkel Cook/Proviso
4 2012-26726-R-1 Bedford Cook/Proviso
5 2012-27003-C-1 GRP Madison LLC Cook/Proviso
6 2012-27004-C-1 Bhagat Cook/Proviso
7 2012-27696-I-1 DiFronzo Cook/Proviso
8 2012-27702-C-1 Bellwood Petro RE, LLC Cook/Proviso
9 2012-27711-R-1 Kokkonas Cook/Proviso
10 2012-34277-C-1 Aleksy Cook/Proviso
11 2012-34278-C-1 PBB Enterprises c/o John Buenger Cook/Proviso
12 2013-27524-C-1 Daughter of Time, Inc. Cook/Proviso
13 2013-28329-R-1 G & Dee, LLC Cook/Proviso
14 2013-28337-R-1 G & Dee, LLC Cook/Proviso
15 2013-28383-R-1 FPNBUT846 Cook/Proviso
16 2013-28396-R-1 Mullins Cook/Proviso
17 2013-28400-R-1 Davis Cook/Proviso
18 2013-28408-R-1 Demarco Cook/Proviso
19 2013-28429-R-1 Jones Cook/Proviso
20 2013-28454-R-1 FPNBUT846 Cook/Proviso
21 2014-26175-R-1 Otters Cook/Proviso
22 2014-26176-R-1 Otters Cook/Proviso
23 2014-26223-R-1 Bergles Cook/Proviso
24 2014-26238-R-1 Abruzzo Cook/Proviso
25 2014-26463-R-1 Aquino Cook/Proviso
26 2014-26467-R-1 Soto Cook/Proviso
27 2014-26468-R-1 Szymanski Cook/Proviso
28 2014-26883-R-1 Johnston Cook/Proviso
29 2014-26896-R-1 Kraiss Cook/Proviso
30 2014-26903-R-1 Abruzzo Cook/Proviso
31 2014-26932-R-1 Flynn Cook/Proviso
32 2014-27025-R-1 Stuck Cook/Proviso
33 2014-27179-R-1 Uribe Cook/Proviso
34 2014-28247-R-1 Olivier Cook/Proviso
35 2014-28582-R-1 NewNett, Inc. Cook/Proviso
36 2014-28583-R-1 NewNett, Inc. Cook/Proviso
Page 1
ATTACHMENT C
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
37 2014-28584-R-1 Koncel Cook/Proviso
38 2014-30164-R-1 O'Hara Cook/Proviso
39 2014-30167-R-1 O'Hara Cook/Proviso
40 2014-30181-R-1 O'Hara Cook/Proviso
41 2014-30182-R-1 O'Hara Cook/Proviso
42 2014-30183-R-1 O'Hara Cook/Proviso
43 2014-30184-R-1 O'Hara Cook/Proviso
44 2014-30185-R-1 O'Hara Cook/Proviso
45 2014-30740-R-1 Coleman Cook/Proviso
46 2014-30741-R-1 Konkel Cook/Proviso
47 2014-30742-R-1 Reichel Cook/Proviso
48 2014-30763-R-1 O'Hara Cook/Proviso
49 2014-30782-R-1 Alexandru Cook/Proviso
50 2014-30793-R-1 Alexandru Cook/Proviso
51 2015-25811-R-1 Aquino Cook/Proviso
52 2015-25858-R-1 Otters Cook/Proviso
Page 2
ATTACHMENT D
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
1 2010-36138-R-1 Geller Cook/North Chicago
2 2011-28993-R-1 Aque Cook/North Chicago
3 2011-30593-R-1 Krueger Cook/North Chicago
4 2011-31489-C-2 1521 Sedwick Limited Partnership Cook/North Chicago
5 2011-33525-R-1 A2Z, LLC Cook/North Chicago
6 2011-34189-C-1 Royal George Theater Cook/North Chicago
7 2012-29401-C-1 Lashkariya Cook/North Chicago
8 2012-29403-C-1 Capitol News Agency Cook/North Chicago
9 2012-29404-C-1 Malet Realty LTD. Cook/North Chicago
10 2012-29733-R-1 Estate of Dawn Clark Netsch Cook/North Chicago
11 2012-30327-R-1 Huang Cook/North Chicago
12 2012-33397-R-1 Chadid Cook/North Chicago
13 2012-33404-R-1 1872 N. Clybourn Avenue Condo Assoc. Cook/North Chicago
14 2012-33680-R-2 Besser Cook/North Chicago
15 2012-33927-R-1 Schroeder Cook/North Chicago
16 2012-33928-R-1 Matsumura Cook/North Chicago
17 2013-32975-R-1 Kahn Cook/North Chicago
18 2013-32993-R-1 Talanian Cook/North Chicago
19 2014-29346-R-1 Rothkopf Cook/North Chicago
20 2014-31471-R-1 Lowenthal Cook/North Chicago
21 2014-31818-R-1 Jacobson Cook/North Chicago
22 2014-33020-R-1 DePree Cook/North Chicago
23 2014-33411-R-1 Huff Cook/North Chicago
24 2014-33415-R-1 Metz Cook/North Chicago
25 2014-33781-R-1 Moog Cook/North Chicago
26 2014-33791-R-1 Salomon Cook/North Chicago
27 2014-33792-R-1 Persson Cook/North Chicago
28 2014-33971-R-1 Van Essen Cook/North Chicago
29 2015-32882-R-1 Brennan Cook/North Chicago
30 2015-33040-R-1 Adelman Cook/North Chicago
31 2015-33117-R-1 Nair Cook/North Chicago
32 2015-34365-R-1 Worthington Cook/North Chicago
Page 1
ATTACHMENT E
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
1 2012-25241-I-1 The Pepper Companies, Inc. Cook/Barrington
2 2012-26702-R-1 Joshi Cook/Barrington
3 2014-23608-R-1 Thandra Cook/Barrington
4 2014-23635-R-1 Shakir Cook/Barrington
5 2014-23644-R-1 Grande Cook/Barrington
6 2014-23647-R-1 Ruffolo Cook/Barrington
7 2014-23653-R-1 Armocida Cook/Barrington
8 2014-23656-R-1 Gerage Cook/Barrington
9 2014-23662-R-1 Berkowitz Cook/Barrington
10 2014-23670-R-1 Orlando Cook/Barrington
11 2014-23673-R-1 Lopez Cook/Barrington
12 2014-23675-R-1 Scurto Cook/Barrington
13 2014-23709-R-1 Shaaban Cook/Barrington
14 2014-23711-R-1 Wayland Cook/Barrington
15 2014-23746-R-1 DiFronzo Cook/Barrington
16 2014-23761-R-1 Shaaban Cook/Barrington
17 2014-25638-R-1 Elliott Cook/Barrington
18 2014-25639-R-1 Kretch Cook/Barrington
19 2014-25640-R-1 Serbio Cook/Barrington
20 2014-25641-R-1 Cashmore Cook/Barrington
21 2014-26107-R-1 Thodos Cook/Barrington
22 2014-26111-R-1 Priola Cook/Barrington
23 2014-26428-R-1 Haemin Cook/Barrington
Page 1
ATTACHMENT F
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
1 2015-05263-R-1 Bullock Sangamon
2 2015-05351-R-1 Garner Sangamon
3 2015-05839-R-1 Eastman Sangamon
4 2015-06239-R-1 Makuley Sangamon
5 2015-06241-R-1 Beverly Sangamon
6 2015-06490-R-1 Buchino Sangamon
Page 1
ATTACHMENT Z
DOCKET NO. APPELLANT COUNTY
The Following Items Will Be Presented for
The Property Tax Appeal Board's Approval on April 11, 2017
1 2011-22792-I-1 Brandt Industries, Inc. Cook/Palatine
2 2011-25369-C-2 Pulaski Staples Cook/Lake
3 2011-26517-C-2 River East Plaza Cook/North Chicago
4 2011-27930-C-3 NOP HB Building, LLC Cook/South Chicago
5 2011-28642-R-2 D'Agostino Cook/Hyde Park
6 2013-22519-R-1 Milito Cook/Maine
7 2013-25839-C-1 Northpointe O'Hare Condo Association Cook/Maine
8 2013-32734-R-1 O'Donnell Cook/Jefferson
9 2014-00804-R-1 Federighi Lake/West Deerfield
Page 1