<PAGE>
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 8-K
CURRENT REPORT
Pursuant to Section 13 or 15(d) of the
Securities Exchange Act of 1934
Date of Report (Date of earliest event reported) December 8, 2000
Brauvin High Yield Fund L.P.
(Exact name of registrant as specified in its charter)
Delaware 0-17557 36-3569428
(State of or other (Commission (IRS Employer
jurisdiction of File Number) Identification
incorporation) Number)
30 North LaSalle Street, Suite 3100, Chicago, Illinois 60602
(Address of principal executive offices) (Zip Code)
Registrant's telephone number, including area code (312) 759-7660
(Former name or address, if changed since last report)
<PAGE>
Item 5. Other Events.
On November 30, 2000, Mr. Jerome J. Brault notified Brauvin
High Yield Fund L.P. ("the Partnership") of his decision to resign
and withdraw as a General Partner of the Partnership. This
resignation was to become effective ninety days from November 30,
2000. However, Mr. Brault has determined that his resignation
would not be in the best interest of the Partnership, and has
therefore rescinded his resignation. He will therefore continue in
his role as Managing General Partner of the Partnership.
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of
1934, the registrant has duly caused this report to be signed on
its behalf by the undersigned thereunto duly authorized.
BY: Brauvin Realty Advisors, Inc.
Corporate General Partner of
Brauvin High Yield Fund L.P.
BY: /s/ Jerome J. Brault
Jerome J. Brault
Chairman of the Board of Directors,
President and Chief Executive Officer
DATE: December 8, 2000
BY: /s/ Thomas E. Murphy
Thomas E. Murphy
Chief Financial Officer and Treasurer
DATE: December 8, 2000
<PAGE>