Back to GetFilings.com






UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 10-K


[X] Annual Report Pursuant to Section 13 or 15(d) of the Securities
Exchange Act of 1934

For the fiscal year ended December 31, 1999
or
[ ] Transition Report Pursuant to Section 13 or 15(d) of the
Securities Exchange Act of 1934

For the transition period from to

Commission File Number 0-17557


Brauvin High Yield Fund L.P.
(Exact name of registrant as specified in its charter)


Delaware 36-3569428
(State or other jurisdiction of (I.R.S. Employer
incorporation or organization) Identification No.)


30 North LaSalle Street, Chicago, Illinois 60602
(Address of principal executive offices) (Zip Code)


(312) 759-7660
(Registrant's telephone number, including area code)


Securities registered pursuant to Section 12(b) of the Act:

Title of each class Name of each exchange on
which registered

None None


Securities registered pursuant to Section 12(g) of the Act:

Depository Units representing Beneficial Assignments of Limited
Partnership Interests
(Title of class)

Indicate by check mark whether the registrant (1) has filed all
reports required to be filed by Section 13 or 15(d) of the
Securities Exchange Act of 1934 during the preceding 12 months (or
for such shorter period that the registrant was required to file
such reports), and (2) has been subject to such filing requirements
for the past 90 days. Yes X No .

Indicate by check mark if disclosure of delinquent filers pursuant
to Item 405 of Regulation S-K (Section 229.405 of this chapter) is
not contained herein, and will not be contained, to the best of
registrant's knowledge, in definitive proxy or information
statements incorporated by reference in Part III of this Form 10-K
or any amendment to this Form 10-K. [ X ]

The aggregate sales price of the depositary units representing
beneficial assignments of limited partnership interests of the
registrant (the "Units") to unaffiliated investors of the
registrant during the initial offering period was $25,000,000.
This does not reflect market value. This is the price at which the
Units were sold to the public during the initial offering period.
There is no current market for the Units nor have Units been sold
within the last 60 days prior to this filing.

Portions of the Prospectus of the registrant dated September 4,
1987, as supplemented November 24, 1987 and December 28, 1987 and
filed pursuant to Rule 424(b) and Rule 424(c)under the Securities
Act of 1933, as amended, are incorporated by reference into Parts
II, III and IV of this Annual Report on Form 10-K.

BRAUVIN HIGH YIELD FUND L.P.
1999 FORM 10-K ANNUAL REPORT

INDEX
PART I Page
Item 1. Business . . . . . . . . . . . . . . . . . . . . . . . . . . . .3

Item 2. Properties . . . . . . . . . . . . . . . . . . . . . . . . . . .8

Item 3. Legal Proceedings. . . . . . . . . . . . . . . . . . . . . . . 31

Item 4. Submission of Matters to a Vote of Security Holders..31

PART II

Item 5. Market for the Registrant's Units and Related
Security Holder Matters. . . . . . . . . . . . . . . . . . . . 32

Item 6. Selected Financial Data . . . . . . . . . . . . . . . 33

Item 7. Management's Discussion and Analysis of Financial
Condition and Results of Operations . . . . . . . . . 35

Item 7A. Quantitative and Qualitative Disclosures About
Market Risk. . . . . . . . . . . . . . . . . . . . . . . . . . 45

Item 8. Financial Statements and Supplementary Data. . . . . . . . . . 46

Item 9. Changes in and Disagreements with Accountants on
Accounting and Financial Disclosure. . . . . . . . . . . . . . 46

PART III

Item 10. Directors and Executive Officers of the Partnership . . . . . 47

Item 11. Executive Compensation. . . . . . . . . . . . . . . . . . . . 49

Item 12. Security Ownership of Certain Beneficial Owners
and Management. . . . . . . . . . . . . . . . . . . . . . . . 51

Item 13. Certain Relationships and Related Transactions. . . . . . . . 51

PART IV

Item 14. Exhibits, Financial Statement Schedules, and
Reports on Form 8-K . . . . . . . . . . . . . . . . . . . . . 53

Signatures . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 55


BRAUVIN HIGH YIELD FUND L.P.
(a Delaware limited partnership)

PART I

Item 1. Business.

Brauvin High Yield Fund L.P. (the "Partnership") is a Delaware
limited partnership formed in January 1987 for the purpose of
acquiring debt-free ownership of existing, free-standing,
income-producing retail, office and industrial real estate
properties predominantly subject to "triple-net" leases. It was
anticipated at the time the Partnership first offered its Units
(as defined below) that a majority of these properties would be
leased to operators of national franchise fast food restaurants,
automotive services and convenience stores, as well as banks and
savings and loans. The leases would provide for a base minimum
annual rent and increases in rent, such as through participation
in gross sales above a stated level, fixed increases on specific
dates or indexation of rent to indices such as the Consumer Price
Index. The Partnership sold $25,000,000 in depository units
representing beneficial assignments of limited partnership
interests (the "Units") commencing September 4, 1987, at $10.00
per Unit (the "Offering") pursuant to a Registration Statement on
Form S-11 under the Securities Act of 1933, as amended. The
Offering closed on May 19, 1988. An additional $2,922,102 has
been raised through the sale of additional Units pursuant to the
Partnership's distribution reinvestment plan (the "Plan") through
December 31, 1999. These Units were purchased from the Units
reserved for the Plan after the termination of the Offering. As
of December 31, 1999, $1,647,070 of Units sold through the
Offering have been repurchased by the Partnership from investors
liquidating their investment and have been retired. The investors
in the Partnership (the "Interest Holders") share in the benefits
of ownership of the Partnership's real property investments
according to the number of Units each owns.

The principal investment objectives of the Partnership are: (i)
distribution of current cash flow from the Partnership's cash flow
attributable to rental income; (ii) capital appreciation; (iii)
preservation and protection of capital; (iv) the potential for
increased income and protection against inflation through
escalation in the base rent or participation and growth in the
sales of the lessees of the Partnership's properties; (v) the
production of "passive" income to offset "passive" losses from
other investments; and (vi) the partial shelter of cash
distributions for Taxable Interest Holders.

A Taxable Interest Holder is defined as: (a) an Interest Holder
who purchased Units from the Partnership during the Offering and
who at the time of such purchase was not: (i) a Qualified Plan;
(ii) an organization (other than a cooperative described in
Section 521 of the Internal Revenue Code of 1986, as amended [the
"Code"]) which is exempt from tax imposed by Chapter 1 (Normal
Taxes and Surtaxes) of the Code; or (iii) a foreign person or
entity, unless more than 50% of the gross income derived by the
foreign person or entity from the Partnership is subject to U.S.
income tax; and (b) each subsequent transferee of any Units from
an Interest Holder described in (a) above.

A Tax-Exempt Interest Holder is defined as: (a) an Interest
Holder who purchased Units from the Partnership during the
Offering and who at the time of such purchase was: (i) a
Qualified Plan; (ii) an organization (other than a cooperative
described in Section 521 of the Code) which is exempt from tax
imposed by Chapter 1 (Normal Taxes and Surtaxes) of the Code; or
(iii) a foreign person or entity, unless more than 50% of the
gross income derived by the foreign person or entity from the
Partnership is subject to U.S. income tax; (b) a Taxable Interest
Holder who elects to be treated as an investor described in (a)
above; and (c) each subsequent transferee of any Units from an
Interest Holder described in (a) and (b) above.

Some tax shelter of cash distributions by the Partnership is
available to Taxable Interest Holders through depreciation of the
underlying properties. Taxable Interest Holders benefit from the
special allocation of all depreciation to the Units which they
acquired from the Partnership because their reduced taxable income
each year will result in a reduction in taxes due, although no
"spill-over" losses are expected. Taxable income generated by
property operations will likely be considered passive income for
federal income tax purposes because Section 469(c)(2) of the Code
states that a passive activity includes "any rental activity" and,
therefore, is available to offset losses Taxable Interest Holders
may have realized in other passive investments.

It was originally contemplated that the Partnership would
dispose of its properties approximately six to nine years after
their acquisition with a view towards liquidation of the
Partnership within that period.

In accordance therewith, the Partnership entered into an
agreement and plan of merger dated as of June 14, 1996, as amended
March 24, 1997, June 30, 1997, September 30, 1997, December 31,
1997 and March 31, 1998 and June 30, 1998 (the "Merger
Agreement"). The Partnership proposed to merge with and into
Brauvin Real Estate Funds L.L.C., a Delaware limited liability
company (the "Purchaser"), affiliated with certain of the General
Partners through a merger of its Units. Although the Merger will
not be consummated, the following text describes the transaction.
Promptly upon consummation of the Merger, the Partnership would
have ceased to exist and the Purchaser, as the surviving entity,
would succeed to all of the assets and liabilities of the
Partnership. The Interest Holders holding a majority of the Units
voted to approve the Merger on November 8, 1996. The Interest
Holders also voted to approve an amendment to the Agreement
allowing the Partnership to sell or lease property to affiliates
(this amendment, together with the Merger shall be referred to
herein as the "Transaction").

The redemption price to be paid to the Interest Holders in
connection with the Merger was based on the fair market value of
the properties of the Partnership (the "Assets"). Cushman &
Wakefield Valuation Advisory Services ("Cushman & Wakefield"), an
independent appraiser, the largest real estate valuation and
consulting organization in the United States, was engaged by the
Partnership to prepare an appraisal of the Assets, to satisfy the
Partnership's requirements under the Employee Retirement Income
Security Act of 1974, as amended. Cushman & Wakefield determined
the fair market value of the Assets to be $23,198,450, or $8.83
per Unit, as of April 1, 1996. Subsequently, the Partnership
purchased a 16% interest in Brauvin Bay County Venture. Based on
the terms of the Merger Agreement, the fair market value of the
Assets were to be increased by the amount of the investment in
Brauvin Bay County Venture, and correspondingly, the Partnership's
cash holdings were reduced by the same amount and, therefore, the
total redemption amount would remain unchanged. The redemption
price of $9.31 per Unit also included all remaining cash of the
Partnership, less net earnings of the Partnership from and after
August 1, 1996 through December 31, 1996, less the Partnership's
actual costs incurred and accrued through the effective time at
the filing of the certificate of merger, including reasonable
reserves in connection with: (i) the proxy solicitation; (ii) the
Transaction (as detailed in the Merger Agreement); and (iii) the
winding up of the Partnership, including preparation of the final
audit, tax return and K-1s (collectively, the "Transaction Costs")
and less all other Partnership obligations. Of the original cash
redemption amount, approximately $0.48 was distributed to Interest
Holders in the December 31, 1997 distribution.

The General Partners were not to receive any payment in exchange
for the redemption of their general partnership interests nor
would they have received any fees from the Partnership in
connection with the Transaction. The Managing General Partner and
his son, James L. Brault, an executive officer of the Corporate
General Partner, were to have a minority ownership interest in the
Purchaser.

The Merger was not completed primarily due to certain
litigation. The General Partners believe that these lawsuits
were without merit and, therefore, continued to vigorously defend
against them. However, because of the August 12, 1998 rulings of
the District Court in the Christman litigation it is not possible
for the Merger to be consummated.

On April 13, 1999, all the parties to the litigation reached an
agreement to settle the litigation, subject to the approval of the
United States District Court for the Northern District of
Illinois. This approval was obtained on June 18, 1999. The terms
of the settlement agreement, along with a Notice to the Class,
were forwarded to the Interest Holders in the second quarter of
1999.

Pursuant to the settlement agreement, the Partnership retained
a third-party commercial real estate firm which, under the
supervision of an independent special master (the "Special
Master") and with the cooperation of the General Partners,
marketed the Partnerships' properties in order to maximize the
return to the Interest Holders (the "Sale Process"). The Sale
Process was designed to result in an orderly liquidation of the
Partnership, through a sale of substantially all of the assets of
the Partnership, a merger or exchange involving the Partnership,
or through another liquidating transaction which the Special
Master determined was best suited to maximize value for the
Interest Holders. Consummation of such sale, merger, exchange, or
other transaction will be followed by the orderly distribution of
net liquidation proceeds to the Interest Holders.

The General Partners have agreed, as part of the settlement
agreement, to use their best efforts to continue to manage the
affairs of the Partnership in accordance with their obligations
under the Partnership Agreement, to cooperate fully with the
Special Master and to waive certain brokerage and other fees. In
consideration of this, the General Partners will be released from
the claims of the class action lawsuit and indemnified for the
legal expenses they incurred related to the two lawsuits. Part of
this indemnification and release will be contingent on the
issuance of a certification by the Special Master stating that the
General Partners fully cooperated with him and complied with
certain other conditions.

On November 19, 1999, the United States District Court for the
Northern District of Illinois approved a bid for the sale of the
Partnership's Assets in an amount of approximately $13,882,300.
This offer was subsequently rescinded by the potential purchaser.

The terms of the transactions between the Partnership and
affiliates of the General Partners of the Partnership are set
forth in Item 13 below. Reference is hereby made to such sections
for a description of such terms and transactions.

The restated limited partnership agreement of the Partnership
(the "Agreement") provides that the Partnership shall terminate
December 31, 2025, unless sooner terminated pursuant to its terms.

The Partnership has no employees.


Market Conditions/Competition

The Partnership has utilized its proceeds available for
investment to acquire properties. Since the leases of certain of
the Partnership's properties entitle the Partnership to
participate in gross receipts of lessees above fixed minimum
amounts, the success of the Partnership will depend in part on the
ability of those lessees to compete with similar businesses in
their respective vicinities.

The Partnership has and continues to compete with various other
real estate entities for the placement of new tenants and
ultimately for the sale of the Partnership's real estate assets.

Item 2. Properties.

The Partnership is a landlord only and does not participate in
the operations of any of the properties discussed herein. All
lease payments due the Partnership are current. All properties
owned as of December 31, 1999 are 100% occupied (with the
exception of the Buffalo, Palm Bay and Logansport properties) and
were paid for in cash, without any financing. The General
Partners believe that the Partnership's properties are adequately
insured.

The following information is presented for the only property
whose cost basis exceeds 10% of the gross proceeds of the
Offering.

On July 21, 1989, the Partnership and Brauvin High Yield Fund
L.P. II ("BHYF II"), an affiliated public real estate limited
partnership, formed a joint venture, Brauvin Funds Joint Venture
("Funds JV"), to purchase a Scandinavian Health Spa (the "Health
Spa") in Glendale, Arizona from an unaffiliated developer for
$5,250,000, plus closing costs. The Health Spa was constructed in
1988. The Health Spa is subject to a triple-net lease with the
lessee, Scandinavian U.S. Swim & Fitness, Inc., which is
responsible for paying all taxes, insurance premiums and
maintenance costs. The lease terminates in 2009. The rent is
payable in equal monthly installments and was increased by 11.5%
on February 1, 1994 and will increase by 11.5% every five years
thereafter. The lease is guaranteed by Bally's Health and Tennis
Corporation whose financial statements reflected a net worth of
approximately $275 million at the time of acquisition. On this
basis, the General Partners determined that no rent insurance
would be required by the Partnership.

The Partnership contributed $2,585,608 (49%) to Funds JV and
BHYF II contributed $2,691,143 (51%). Taxable income and
distributable cash flow have been and will continue to be
allocated according to the venturers' respective capital
contributions.

The following is a summary of the real estate and improvements
of each of the 20 Taco Bell restaurants, 11 Ponderosa restaurants,
the 49% interest in the Scandinavian Health Spa, the 1% interest
in 6 Ponderosa restaurants ("Ponderosa Joint Venture"), the two
Children's World Learning Centers, the 23.4% interest in a CompUSA
store and the 16.0% interest in a Blockbuster Video store
purchased by the Partnership.

Taco Bells:

Warner Robins, Georgia

Unit 1389 is located at 1998 Watson Boulevard. The building
consists of 1,288 square feet situated on a 25,000 square foot
parcel and was constructed in 1977 utilizing jumbo bricks.

Pursuant to the adoption of the liquidation basis of accounting,
the Partnership's assets were adjusted to net realizable amounts.
This adjustment process resulted in the Partnership recording a
reduction in the value of this property of approximately $1,500.
This adjustment has been recorded as part of the adjustment to
liquidation basis on the Partnership's statement of operations for
the period June 19, 1999 to December 31, 1999.

In December 1998, the Partnership and the tenant agreed to an
additional lease term for this property to begin in October 2003
and expire in October 2013.

Valdosta, Georgia

Unit 1392 is located at 2918 North Ashley Street. The building
consists of 1,288 square feet situated on a 16,222 square foot
parcel and was constructed in 1982 utilizing jumbo bricks.
Pursuant to the adoption of the liquidation basis of accounting,
the Partnership's assets were adjusted to net realizable amounts.
This adjustment process resulted in the Partnership recording a
reduction in the value of this property of approximately $36,300.
This adjustment has been recorded as part of the adjustment to
liquidation basis on the Partnership's statement of operations for
the period June 19, 1999 to December 31, 1999.

During the third quarter of 1998, the Partnership recorded an
impairment of $24,000 related to an other than temporary decline
in the value of real estate for the Taco Bell located in Warner
Robins, Georgia. This impairment has been recorded as a reduction
of the property's cost, and allocated to the land and buildings
based on the original acquisition cost allocation of 30% (land)
and 70% (building).

In December 1998, the Partnership and the tenant agreed to an
additional lease term for this property to begin in August 2002
and expire in August 2012.

Albany, Georgia

Unit 1450 is located at 1707 North Slappey Boulevard. The
building consists of 1,288 square feet situated on a 11,850 square
foot parcel and was constructed in 1982 utilizing jumbo bricks.

Pursuant to the adoption of the liquidation basis of accounting,
the Partnership's assets were adjusted to net realizable amounts.
This adjustment process resulted in the Partnership recording a
reduction in the value of this property of approximately $36,000.
This adjustment has been recorded as part of the adjustment to
liquidation basis on the Partnership's statement of operations for
the period June 19, 1999 to December 31, 1999.

During the third quarter of 1998, the Partnership recorded an
impairment of $64,000 related to an other than temporary decline
in the value of real estate for the Taco Bell located in Albany,
Georgia. This impairment has been recorded as a reduction of the
property's cost, and allocated to the land and buildings based on
the original acquisition cost allocation of 30% (land) and 70%
(building).

In December 1998, the Partnership and the tenant agreed to an
additional lease term for this property to begin in August 2002
and expire in August 2012.

Alliance, Ohio

Unit 1653 is located at 110 West State Street. The building
consists of 1,584 square feet situated on a 14,400 square foot
parcel and was constructed in 1980 utilizing stucco over concrete
block with a clay tile roof.

Pursuant to the adoption of the liquidation basis of accounting,
the Partnership's assets were adjusted to net realizable amounts.
This adjustment process resulted in the Partnership recording a
reduction in the value of this property of approximately $76,400.
This adjustment has been recorded as part of the adjustment to
liquidation basis on the Partnership's statement of operations for
the period June 19, 1999 to December 31, 1999.

Dunedin, Florida

Unit 1835 is located at 2296 State Route 580. The building
consists of 1,584 square feet situated on a 21,021 square foot
parcel and was constructed in 1980 utilizing jumbo bricks.

In February 1995, Taco Bell closed and vacated this restaurant.
Taco Bell, in accordance with the lease, continued to pay rent and
certain occupancy costs for this property. In March 1996, Taco
Bell and the Partnership agreed to sub-lease this property to a
local tenant. Taco Bell continues to remain responsible to the
Partnership for all rents and certain occupancy expenses through
the original lease term.

Pursuant to the adoption of the liquidation basis of accounting,
the Partnership's assets were adjusted to net realizable amounts.
This adjustment process resulted in the Partnership recording a
reduction in the value of this property of approximately $89,600.
This adjustment has been recorded as part of the adjustment to
liquidation basis on the Partnership's statement of operations for
the period June 19, 1999 to December 31, 1999.


During the third quarter of 1998, the Partnership recorded an
impairment of $27,000 related to an other than temporary decline
in the value of real estate for the Taco Bell located in Dunedin,
Florida. This impairment has been recorded as a reduction of the
property's cost, and allocated to the land and buildings based on
the original acquisition cost allocation of 30% (land) and 70%
(building).

Logansport, Indiana

Unit 1845 is located at 3419 Highway 24 East. Highway 24 East
is a two-lane east-west road. The building consists of 1,566
square feet situated on a 19,200 square foot parcel and was
constructed in 1980 utilizing stucco over concrete block.

This property was closed in 1997 but remains current on its
rental payments per the terms of the lease.

Pursuant to the adoption of the liquidation basis of accounting,
the Partnership's assets were adjusted to net realizable amounts.
This adjustment process resulted in the Partnership recording a
reduction in the value of this property of approximately $128,300.
This adjustment has been recorded as part of the adjustment to
liquidation basis on the Partnership's statement of operations for
the period June 19, 1999 to December 31, 1999.

During the third quarter of 1998, the Partnership recorded an
impairment of $36,000 related to an other than temporary decline
in the value of real estate for the Taco Bell located in
Logansport, Indiana. This impairment has been recorded as a
reduction of the property's cost, and allocated to the land and
buildings based on the original acquisition cost allocation of 30%
(land) and 70% (building).

In the first quarter of 1999, the tenant gave the Partnership
notice that they intend to re-open this facility as a Blimpie's
restaurant. Subsequently, this Blimpie's facility was also closed
and remains vacant at December 31, 1999.


Dover, Ohio

Unit 1856 is located at 718 Boulevard Avenue. Boulevard Avenue
is a four-lane northwest-southwest highway. The building consists
of 1,584 square feet situated on a 20,500 square foot parcel and
was constructed in 1980 utilizing stucco over concrete block.

Pursuant to the adoption of the liquidation basis of accounting,
the Partnership's assets were adjusted to net realizable amounts.
This adjustment process resulted in the Partnership recording a
reduction in the value of this property of approximately $127,300.
This adjustment has been recorded as part of the adjustment to
liquidation basis on the Partnership's statement of operations for
the period June 19, 1999 to December 31, 1999.

During the third quarter of 1998, the Partnership recorded an
impairment of $6,000 related to an other than temporary decline in
the value of real estate for the Taco Bell located in Dover, Ohio.
This impairment has been recorded as a reduction of the property's
cost, and allocated to the land and buildings based on the
original acquisition cost allocation of 30% (land) and 70%
(building).

Greenville, North Carolina

Unit 1871 is located at 319 East Greenville Boulevard. The
building consists of 1,584 square feet situated on a 22,788 square
foot parcel and was constructed in 1980 utilizing stucco over
concrete block.

Pursuant to the adoption of the liquidation basis of accounting,
the Partnership's assets were adjusted to net realizable amounts.
This adjustment process resulted in the Partnership recording a
reduction in the value of this property of approximately $21,200.
This adjustment has been recorded as part of the adjustment to
liquidation basis on the Partnership's statement of operations for
the period June 19, 1999 to December 31, 1999.

During the third quarter of 1998, the Partnership recorded an
impairment of $308,000 related to an other than temporary decline
in the value of real estate for the Taco Bell located in
Greenville, North Carolina. This impairment has been recorded as
a reduction of the property's cost, and allocated to the land and
buildings based on the original acquisition cost allocation of 30%
(land) and 70% (building).
Palm Bay, Florida

Unit 1912 is located at 176 North Harris Avenue. Harris Avenue
is a frontage street to Palm Bay Road. The building consists of
1,584 square feet situated on a 15,250 square foot parcel and was
constructed in 1980 utilizing jumbo bricks.

In December 1998, the tenant closed and vacated this property.
However, the tenant remains current on all its lease obligations
with the Partnership.

Sandusky, Ohio

Unit 1915 is located at 3306 Milan Road. The building consists
of 1,584 square feet situated on a 33,000 square foot parcel and
was constructed in 1980 utilizing stucco over concrete block.

Mesa, Arizona

Unit 1925 is located at 531 East Southern Avenue. The building
consists of 1,584 square feet situated on a 28,000 square foot
parcel and was constructed in 1980 utilizing stucco over concrete
block.

Zanesville, Ohio

Unit 1929 is located at 2460 North Maple Street. The building
consists of 1,584 square feet situated on a 17,934 square foot
parcel and was constructed in 1980 utilizing stucco over concrete
block.

On December 13, 1999, the Partnership sold this property to an
unaffiliated third party for a sale price of approximately
$350,000. This sale resulted in a gain to the Partnership of
approximately $56,100. The former proposed Partnership purchaser
was to be allocated an additional gain of approximately $25,500
related to this sale. The amount due to the former proposed
Partnership purchaser is included in accounts payable in the
statement of net assets in liquidation at December 31, 1999.

Ashtabula, Ohio

Unit 1937 is located at 1226 West Prospect Avenue. The building
consists of 1,584 square feet situated on a 21,049 square foot
parcel and was constructed in 1980 utilizing stucco over concrete
block.

Dalton, Georgia

Unit 1966 is located at 1509 Walnut Avenue. The building
consists of 1,584 square feet situated on a 18,275 square foot
parcel and was constructed in 1980 utilizing stucco over concrete
block.

During the third quarter of 1998, the Partnership recorded an
impairment of $5,000 related to an other than temporary decline in
the value of real estate for the Taco Bell located in Dalton,
Georgia. This impairment has been recorded as a reduction of the
property's cost, and allocated to the land and buildings based on
the original acquisition cost allocation of 30% (land) and 70%
(building).

Ashland, Ohio

Unit 1994 is located at 315 Claremont Avenue. The building
consists of 1,584 square feet situated on a 16,000 square foot
parcel and was constructed in 1980 utilizing stucco over concrete
block.

During the third quarter of 1998, the Partnership recorded an
impairment of $1,000 related to an other than temporary decline in
the value of real estate for the Taco Bell located in Ashland,
Ohio. This impairment has been recorded as a reduction of the
property's cost, and allocated to the land and buildings based on
the original acquisition cost allocation of 30% (land) and 70%
(building).

Martinez, California

Unit 2030 is located at 11 Muir Road. The building consists of
1,584 square feet situated on a 13,940 square foot parcel and was
constructed in 1981 utilizing concrete block over wood frame.


Pursuant to the adoption of the liquidation basis of accounting,
the Partnership's assets were adjusted to net realizable amounts.
This adjustment process resulted in the Partnership recording a
reduction in the value of this property of approximately $16,700.
This adjustment has been recorded as part of the adjustment to
liquidation basis on the Partnership's statement of operations for
the period June 19, 1999 to December 31, 1999.

During the third quarter of 1998, the Partnership recorded an
impairment of $9,000 related to an other than temporary decline in
the value of real estate for the Taco Bell located in Martinez,
California. This impairment has been recorded as a reduction of
the property's cost, and allocated to the land and buildings based
on the original acquisition cost allocation of 30% (land) and 70%
(building).

Phoenix, Arizona

Unit 2069 is located at 1701 West Bell Street. The building
consists of 1,584 square feet situated on a 9,375 square foot
parcel and was constructed in 1981 utilizing stucco over concrete
block.

Pursuant to the adoption of the liquidation basis of accounting,
the Partnership's assets were adjusted to net realizable amounts.
This adjustment process resulted in the Partnership recording a
reduction in the value of this property of approximately $33,400.
This adjustment has been recorded as part of the adjustment to
liquidation basis on the Partnership's statement of operations for
the period June 19, 1999 to December 31, 1999.

During the third quarter of 1998, the Partnership recorded an
impairment of $19,000 related to an other than temporary decline
in the value of real estate for the Taco Bell located in Phoenix,
Arizona. This impairment has been recorded as a reduction of the
property's cost, and allocated to the land and buildings based on
the original acquisition cost allocation of 30% (land) and 70%
(building).


Noblesville, Indiana

Unit 2132 is located at 610 West Route 32. The building
consists of 1,584 square feet situated on a 26,250 square foot
parcel and was constructed in 1982 utilizing stucco over concrete
block.

Spartanburg, South Carolina

Unit 2200 is located at 800 North Pine Street. The building
consists of 1,584 square feet situated on a 24,750 square foot
parcel and was constructed in 1982 utilizing stucco over concrete
block.

During the third quarter of 1998, the Partnership recorded an
impairment of $7,000 related to an other than temporary decline in
the value of real estate for the Taco Bell located in Spartanburg,
South Carolina. This impairment has been recorded as a reduction
of the property's cost, and allocated to the land and buildings
based on the original acquisition cost allocation of 30% (land)
and 70% (building).

Winslow, Arizona

Unit 2091 is located at 1605 North Park Drive. The building
consists of 2,808 square feet situated on a 37,651 square foot
parcel and was constructed in 1982 utilizing stucco over concrete
block.

Pursuant to the adoption of the liquidation basis of accounting,
the Partnership's assets were adjusted to net realizable amounts.
This adjustment process resulted in the Partnership recording a
reduction in the value of this property of approximately $30,300.
This adjustment has been recorded as part of the adjustment to
liquidation basis on the Partnership's statement of operations for
the period June 19, 1999 to December 31, 1999.

In March 1999, the Partnership agreed to an assignment of the
tenant's lease for this property to Desert De Oro Foods, Inc.

Ponderosas:

Brandon, Florida

Unit 1061 is located at 1449 West Brandon Boulevard. The
building consists of 6,376 square feet situated on a 50,094 square
foot parcel and was constructed in 1985 utilizing wood siding over
concrete block.

Pursuant to the adoption of the liquidation basis of accounting,
the Partnership's assets were adjusted to net realizable amounts.
This adjustment process resulted in the Partnership recording a
reduction in the value of this property of approximately $153,500.
This adjustment has been recorded as part of the adjustment to
liquidation basis on the Partnership's statement of operations for
the period June 19, 1999 to December 31, 1999.

In connection with the previously proposed Merger, the
Partnership has undertaken environmental studies of potentially
affected properties. The Brandon property has been identified by
the environmental study as having a potential environmental issue.
A remedial investigation and feasibility study has been completed,
and the results of that study have been forwarded to the
appropriate authorities. The study indicates a range of viable
remedial approaches, but agreement has not yet been reached with
the authorities on the final remediation approach. The
Partnership has accrued its best estimate of the costs that will
be incurred to complete the environmental remediation at this
property, which is estimated to be $80,000.

In connection with the purchase of the above property by the
Partnership, the Partnership was to be reimbursed by the former
owner for environmental clean-up. The Partnership will therefore
seek reimbursement of the costs from this former owner. No
estimate of the collectibility of this reimbursement can be made
at this time.

Johnstown, New York

Unit 778 is located at Route 30-A and North Comrie Avenue. The
building consists of 5,833 square feet situated on a 50,094 square
foot parcel and was constructed in 1979 utilizing wood siding over
concrete block.

Pursuant to the adoption of the liquidation basis of accounting,
the Partnership's assets were adjusted to net realizable amounts.
This adjustment process resulted in the Partnership recording a
reduction in the value of this property of approximately $121,500.
This adjustment has been recorded as part of the adjustment to
liquidation basis on the Partnership's statement of operations for
the period June 19, 1999 to December 31, 1999.

Indianapolis, Indiana

Unit 109 is located at 2915 South Madison Avenue. The building
consists of 7,040 square feet situated on a 79,645 square foot
parcel and was constructed in 1969 utilizing wood siding over
concrete block.

Massena, New York

Unit 752 is located at St. Regis Boulevard and Main Street. The
building consists of 5,817 square feet situated on a 48,399 square
foot parcel and was constructed in 1979 utilizing wood siding over
concrete block.

In March 1999, the tenant gave the Partnership notice of its
intent to purchase the property under the tenant's existing
purchase option contained within the lease. The purchase price of
the property will be based on the appraised value of the asset.

On October 15, 1999, the Partnership sold this property to the
tenant for a sale price of approximately $715,000. This sale
resulted in a gain to the Partnership of approximately $189,600.


Chenango, New York

Unit 673 is located at 1261 Front Street. The building consists
of 5,402 square feet situated on a 32,712 square foot parcel and
was constructed in 1979 utilizing wood siding over concrete block
and face brick.

Pursuant to the adoption of the liquidation basis of accounting,
the Partnership's assets were adjusted to net realizable amounts.
This adjustment process resulted in the Partnership recording a
reduction in the value of this property of approximately $152,700.
This adjustment has been recorded as part of the adjustment to
liquidation basis on the Partnership's statement of operations for
the period June 19, 1999 to December 31, 1999.

During the third quarter of 1998, the Partnership recorded an
impairment of $125,000 related to an other than temporary decline
in the value of real estate for the Ponderosa located in Chenango,
New York. This impairment has been recorded as a reduction of the
property's cost, and allocated to the land and buildings based on
the original acquisition cost allocation of 30% (land) and 70%
(building).

New Windsor, New York

Unit 782 is located at 334 Windsor Highway. The building
consists of 5,402 square feet situated on a 47,685 square foot
parcel and was constructed in 1980 utilizing wood siding over
concrete block.

Pursuant to the adoption of the liquidation basis of accounting,
the Partnership's assets were adjusted to net realizable amounts.
This adjustment process resulted in the Partnership recording a
reduction in the value of this property of approximately $124,000.
This adjustment has been recorded as part of the adjustment to
liquidation basis on the Partnership's statement of operations for
the period June 19, 1999 to December 31, 1999.

During the third quarter of 1998, the Partnership recorded an
impairment of $89,000 related to an other than temporary decline
in the value of real estate for the Ponderosa located in New
Windsor, New York. This impairment has been recorded as a
reduction of the property's cost, and allocated to the land and
buildings based on the original acquisition cost allocation of 30%
(land) and 70% (building).
Wadsworth, Ohio

Unit 775 is located at 135 Great Oaks Trail. The building
consists of 5,800 square feet situated on a 43,560 square foot
parcel and was constructed in 1986 utilizing stucco over concrete
block.

Pursuant to the adoption of the liquidation basis of accounting,
the Partnership's assets were adjusted to net realizable amounts.
This adjustment process resulted in the Partnership recording a
reduction in the value of this property of approximately $90,600.
This adjustment has been recorded as part of the adjustment to
liquidation basis on the Partnership's statement of operations for
the period June 19, 1999 to December 31, 1999.

During the third quarter of 1998, the Partnership recorded an
impairment of $32,000 related to an other than temporary decline
in the value of real estate for the Ponderosa located in
Wadsworth, Ohio. This impairment has been recorded as a reduction
of the property's cost, and allocated to the land and buildings
based on the original acquisition cost allocation of 30% (land)
and 70% (building).

Westerville, Ohio

Unit 815 is located at 728 South State Street. The building
consists of 4,528 square feet situated on a 46,478 square foot
parcel and was constructed in 1984 utilizing facebrick with wood
siding frontage.

Pursuant to the adoption of the liquidation basis of accounting,
the Partnership's assets were adjusted to net realizable amounts.
This adjustment process resulted in the Partnership recording a
reduction in the value of this property of approximately $140,900.
This adjustment has been recorded as part of the adjustment to
liquidation basis on the Partnership's statement of operations for
the period June 19, 1999 to December 31, 1999.


Grand Rapids, Michigan

Unit 194 is located at 308 North Drake Road. The building
consists of 5,088 square feet situated on a 95,383 square foot
parcel and was constructed in 1970 utilizing wood siding over
concrete block.

During the third quarter of 1998, the Partnership recorded an
impairment of $108,000 related to an other than temporary decline
in the value of real estate for the Ponderosa located in Grand
Rapids, Michigan. This impairment has been recorded as a
reduction of the property's cost, and allocated to the land and
buildings based on the original acquisition cost allocation of 30%
(land) and 70% (building).

On October 6, 1999, the Partnership sold this property to an
unaffiliated third party for approximately $750,000. This sale
resulted in a gain to the Partnership of approximately $70,800.

Buffalo, New York

Unit 677 is located at 2060 Main Street. The building consists
of 5,440 square feet situated on a 192,656 square foot parcel and
was constructed in 1980 and remodeled in 1987 utilizing wood
siding over concrete block with a sloped and shingled roof.

Ponderosa closed this facility on May 27, 1997, but continues
to pay rent to the Partnership per the terms of the lease.

Pursuant to the adoption of the liquidation basis of accounting,
the Partnership's assets were adjusted to net realizable amounts.
This adjustment process resulted in the Partnership recording a
reduction in the value of this property of approximately $150,200.
This adjustment has been recorded as part of the adjustment to
liquidation basis on the Partnership's statement of operations for
the period June 19, 1999 to December 31, 1999.

During the third quarter of 1998, the Partnership recorded an
impairment of $222,000 related to an other than temporary decline
in the value of real estate for the Ponderosa located in Buffalo,
New York. This impairment has been recorded as a reduction of the
property's cost, and allocated to the land and buildings based on
the original acquisition cost allocation of 30% (land) and 70%
(building).

The Partnership has entered into an agreement to sell this
property to an unaffiliated third party for $725,000 (not
including closing costs). The potential purchaser is currently in
its due diligence period.

Westbourne, Ohio

Unit 409 is located at 3328 Westbourne Drive. The building
consists of 5,400 square feet situated on a 48,000 square foot
parcel and was constructed in 1974 using wood siding over wood
frame.

Pursuant to the adoption of the liquidation basis of accounting,
the Partnership's assets were adjusted to net realizable amounts.
This adjustment process resulted in the Partnership recording a
reduction in the value of this property of approximately $128,100.
This adjustment has been recorded as part of the adjustment to
liquidation basis on the Partnership's statement of operations for
the period June 19, 1999 to December 31, 1999.

During the third quarter of 1998, the Partnership recorded an
impairment of $63,000 related to an other than temporary decline
in the value of real estate for the Ponderosa located in
Westbourne, Ohio. This impairment has been recorded as a
reduction of the property's cost, and allocated to the land and
buildings based on the original acquisition cost allocation of 30%
(land) and 70% (building).

Ponderosa Joint Venture:

Louisville, Kentucky

Unit 110 is located at 4801 Dixie Highway. The building, built
in 1969, consists of 5,100 square feet situated on a 62,496 square
foot parcel. The building was constructed utilizing wood siding
over concrete block with flagstone.

Pursuant to the adoption of the liquidation basis of accounting,
the Ponderosa Joint Venture's assets were adjusted to net
realizable amounts. This adjustment process resulted in the
Ponderosa Joint Venture recording a reduction in the value of this
property of approximately $15,300.


Cuyahoga Falls, Ohio

Unit 268 is located at 1641 State Road. The building, built in
1973, consists of 5,587 square feet situated on a 40,228 square
foot parcel. The building was constructed utilizing wood siding
over concrete block.

In September 1997, Ponderosa and the Ponderosa Joint Venture
agreed to sub-lease this property to a local franchisee.
Ponderosa continues to remain responsible to the Ponderosa Joint
Venture for all rent and certain occupancy expenses through the
original lease term.

During the third quarter of 1998, the Ponderosa Joint Venture
recorded an impairment of $8,000 related to an other than
temporary decline in the value of real estate for the Ponderosa
located in Cuyahoga Falls, Ohio. This impairment has been
recorded as a reduction of the property's cost, and allocated to
the land and buildings based on the original acquisition cost
allocation of 30% (land) and 70% (building).

Tipp City, Ohio

Unit 785 is located at 135 South Garber. The building, built
in 1980, consists of 6,080 square feet situated on a 53,100 square
foot parcel. The building was constructed utilizing wood siding
over concrete block.

Ponderosa closed this facility on June 1, 1997, but continues
to pay rent to the Partnership per the terms of lease.

In April of 1999, the property was subleased to an operator of
a sports bar concept through the remaining term of the original
lease. The original tenant remains fully liable under the terms
of the original lease through maturity.

Pursuant to the adoption of the liquidation basis of accounting,
the Joint Venture Partnership's assets were adjusted to net
realizable amounts. This adjustment process resulted in the
Ponderosa Joint Venture recording a reduction in the value of this
property of approximately $96,700.

During the third quarter of 1998, the Ponderosa Joint Venture
recorded an impairment of $130,000 related to an other than
temporary decline in the value of real estate for the Ponderosa
located in Tipp City, Ohio. This impairment has been recorded as
a reduction of the property's cost, and allocated to the land and
buildings based on the original acquisition cost allocation of 30%
(land) and 70% (building).

Mansfield, Ohio

Unit 850 is located at 1075 Ashland Road. The building, built
in 1980, consists of 5,600 square feet situated on a 104,500
square foot parcel. The building was constructed utilizing wood
siding over concrete block and flagstone.

In January 1998, the Ponderosa Joint Venture sold this closed
property to an unaffiliated third party for approximately
$750,000. This sale resulted in an immaterial loss to the joint
venture.

Tampa, Florida

Unit 1060 is located at 4420 West Gandy. The building, built
in 1986, consists of 5,777 square feet situated on a 50,094 square
foot parcel. The building was constructed utilizing wood siding
over concrete block.

Pursuant to the adoption of the liquidation basis of accounting,
the Ponderosa Joint Venture's assets were adjusted to net
realizable amounts. This adjustment process resulted in the
Ponderosa Joint Venture recording a reduction in the value of this
property of approximately $69,500.

Mooresville, Indiana

Unit 1057 is located at 499 South Indiana Street. The building,
built in 1981, consists of 6,770 square feet situated on a 63,525
square foot parcel. The building was constructed utilizing wood
siding over concrete block.


Pursuant to the adoption of the liquidation basis of accounting,
the Ponderosa Joint Venture's assets were adjusted to net
realizable amounts. This adjustment process resulted in the
Ponderosa Joint Venture recording a reduction in the value of this
property of approximately $93,400.

During the third quarter of 1998, the Ponderosa Joint Venture
recorded an impairment of $68,000 related to an other than
temporary decline in the value of real estate for the Ponderosa
located in Mooresville, Indiana. This impairment has been
recorded as a reduction of the property's cost, and allocated to
the land and buildings based on the original acquisition cost
allocation of 30% (land) and 70% (building).

Scandinavian Health Spa:

Glendale, Arizona

The Partnership has a 49% interest in a joint venture with an
affiliated real estate limited partnership that purchased the
Scandinavian Health Spa. The Health Spa is a 36,556 square foot
health club located on a three acre parcel in Glendale, Arizona,
a suburb of Phoenix. The property is a two-story health and
fitness workout facility located within the 195,000 square foot
Glendale Galleria Shopping Center.

Pursuant to the adoption of the liquidation basis of accounting,
the joint venture partnership's assets were adjusted to net
realizable amounts. This adjustment process resulted in the joint
venture partnership recording a reduction in the value of this
property of approximately $9,100.

Children's World Learning Centers:

Troy, Michigan

The Children's World Learning Center is a 6,175 square foot
facility located at 1064 East Wattles. The single-story building
was constructed in 1985 utilizing a wood frame and a pitched roof
with asphalt shingles.


Pursuant to the adoption of the liquidation basis of accounting,
the Partnership's assets were adjusted to net realizable amounts.
This adjustment process resulted in the Partnership recording a
reduction in the value of this property of approximately $126,900.
This adjustment has been recorded as part of the adjustment to
liquidation basis on the Partnership's statement of operations for
the period June 19, 1999 to December 31, 1999.

Sterling Heights, Michigan

The Children's World Learning Center is a 5,005 square foot
facility located at 35505 Schoenherr. The single-story building
was constructed in 1983 utilizing a wood frame and a pitched roof
with asphalt shingles.

Pursuant to the adoption of the liquidation basis of accounting,
the Partnership's assets were adjusted to net realizable amounts.
This adjustment process resulted in the Partnership recording a
reduction in the value of this property of approximately $135,600.
This adjustment has been recorded as part of the adjustment to
liquidation basis on the Partnership's statement of operations for
the period June 19, 1999 to December 31, 1999.

CompUSA:

Duluth, Georgia

The Partnership owns a 23.4% interest in a joint venture with
affiliated public real estate limited partnerships that acquired
the land and building underlying a CompUSA store. The CompUSA
store is a 25,000 square foot single story building located on a
105,919 square foot parcel in Duluth, Georgia, a suburb of
Atlanta, in the Gwinnett Place Mall Shopping Area. The single
story building was completed in March 1993 utilizing a frame of
steel and concrete block.

On December 30, 1999, a majority of the interests in the joint
venture were Merged. The purchaser of the other interests also
offered to purchase the Partnership's 23.4% interest in the joint
venture. Upon receiving approval from the Special Master the
Partnership sold its interest in the joint venture for
approximately $498,200.

Blockbuster Video:

Callaway, Florida

The Partnership owns a 16.0% interest in a joint venture with
affiliated public real estate limited partnerships that acquired
the land and building underlying a Blockbuster Video store. The
property is located at 123 N. Tydall Parkway on the major arterial
in the Panama City, Florida area. The property contains a 6,466
square foot building located on a 40,075 square foot parcel of
land.

On December 30, 1999, a majority of the interests in the joint
venture were Merged. The purchaser of the other interests also
offered to purchase the Partnership's 16% interest in the joint
venture. Upon receiving approval from the Special Master the
Partnership sold its interest in the joint venture for
approximately $143,100.

The following table summarizes the operations of the
Partnership's properties.


BRAUVIN HIGH YIELD FUND
SUMMARY OF OPERATING DATA
DECEMBER 31, 1999

1999
PERCENT OF 1999 PERCENT LEASE
PURCHASE ORIGINAL RENTAL OF RENTAL EXPIRATION RENEWAL
PROPERTIES PRICE UNITS SOLD INCOME INCOME DATES OPTIONS

49% OF 1 SCANDINAVIAN HEALTH SPA $ 2,572,500 10.3% $ 350,965 12.3% 2009 4 FIVE YEAR OPTIONS
1% OF 6 PONDEROSA RESTAURANTS (A) 56,850 0.2% 6,201 0.2% 2003 4 FIVE YEAR OPTIONS
23.4% OF 1 COMPUSA STORE (B) 549,900 2.2% 59,074 2.1% 2008 4 FIVE YEAR OPTIONS
20 TACO BELL RESTAURANTS (C) 6,770,707 27.1% 1,077,540 37.9% 2000-2006 NONE
11 PONDEROSA RESTAURANTS (D) 10,087,611 40.4% 1,185,972 41.7% 2003 4 FIVE YEAR OPTIONS
2 CHILDREN'S WORLD LEARNING CENTERS 1,096,078 4.4% 147,117 5.2% 2003-2005 4 FIVE YEAR OPTIONS
16.0% of 1 BLOCKBUSTER
VIDEO STORE (E) 162,213 .6% 17,600 0.6% 2006 3 FIVE YEAR OPTIONS
$21,295,859 85.2% $2,844,469 100.0%


GENERAL NOTE - THE FORMAT OF THIS SCHEDULE DIFFERS FROM THE INCOME STATEMENT OF THE PARTNERSHIP.
THIS SCHEDULE ALLOCATES THE PARTNERSHIP'S SHARE OF PURCHASE PRICE AND RENTAL INCOME FROM EACH JOINT
VENTURE. THE INCOME STATEMENT USES THE EQUITY METHOD OF ACCOUNTING, THEREFORE, NO RENTAL INCOME IS
RECORDED IN THE RENTAL INCOME ACCOUNTS FOR THE JOINT VENTURES.

Note (A) - IN JANUARY 1998, ONE OF THE JOINT VENTURE PROPERTIES WAS SOLD.
(B) - IN DECEMBER 1999, THE PARTNERSHIP SOLD ITS INTEREST IN THIS JOINT VENTURE.
(C) - IN DECEMBER 1999, THE PARTNERSHIP SOLD ONE OF ITS TACO BELL PROPERTIES.
(D) - IN THE LAST QUARTER OF 1999, THE PARTNERSHIP SOLD TWO OF ITS PONDEROSA PROPERTIES.
(E) - IN DECEMBER 1999, THE PARTNERSHIP SOLD ITS INTEREST IN THIS JOINT VENTURE.





Risks of Ownership

The possibility exists that the tenants of the Partnership's
properties may be unable to fulfill their obligations pursuant to
the terms of their leases, including making base rent or
percentage rent payments to the Partnership. Such a default by
the tenants or a premature termination of any one of the leases
could have an adverse effect on the financial position of the
Partnership. Furthermore, the Partnership may be unable to
successfully locate a substitute tenant due to the fact that these
buildings have been designed or built primarily to house a
specific operation. Thus, the properties may not be readily
marketable to a new tenant without substantial capital
improvements or remodeling. Such improvements may require
expenditure of Partnership funds otherwise available for
distribution. In addition, because in excess of 40% of the
Partnership's cash available for investment has been invested in
properties operated as Ponderosa family restaurants and in excess
of 37% of the Partnership's rental income is from properties
operated as Taco Bells restaurants, the Partnership is subject to
some risk of loss should adverse events affect Ponderosa or Taco
Bell restaurants and in turn adversely affect the lessees' ability
to pay rent to the Partnership.


Item 3. Legal Proceedings.

Two legal actions, as hereinafter described, against the General
Partners of the Partnership and affiliates of such General
Partners, as well as against the Partnership on a nominal basis in
connection with the Merger, have been settled. On April 13, 1999,
all the parties to the litigation reached an agreement to settle
the litigation, subject to the approval by the United States
District Court for the Northern District of Illinois. This
approval was obtained on June 18, 1999. The terms of the
settlement agreement, along with a Notice to the Class, were
forwarded to the Interest Holders in the second quarter of 1999.
One additional legal action, which was dismissed on January 28,
1998 had also been brought against the General Partners of the
Partnership and affiliates of such General Partners, as well as
the Partnership on a nominal basis in connection with the Merger.
With respect to these actions the Partnership and the General
Partners and their named affiliates denied all allegations set
forth in the complaints and vigorously defended against such
claims.

ITEM 4. Submission Of Matters To a Vote of Security Holders.

None.

PART II

Item 5. Market for the Registrant's Units and Related Security
Holder Matters.

At December 31, 1999, there were approximately 1,814 Interest
Holders in the Partnership. There is no established public
trading market for Units and it is not anticipated that there will
be a public market for Units. Neither the General Partners nor
the Partnership are obligated, but reserve the right, to redeem or
repurchase Units. Units may also be purchased by the Plan in
certain instances. Any Units so purchased shall be retired.

Pursuant to the terms of the Agreement, there are restrictions
on the ability of the Interest Holders to transfer their Units.
In all cases, the General Partners must consent to the
substitution of an Interest Holder.

Cash distributions to Interest Holders for 1999, 1998 and 1997
were $4,418,735, $1,974,310, and $3,753,547, respectively. Prior
to the commencement of the Partnership's proxy solicitation in
August 1996, distributions were paid four times per year, within
60 days following the end of each calendar quarter. See Item 7.
Included in the 1999 distributions is a return of capital
distribution of $1,675,981, all remaining distributions represent
cash flow from operations. Included in the December 31, 1997
distribution was any prior period earnings including amounts
previously reserved for anticipated closing costs.



BRAUVIN HIGH YIELD FUND L.P.
(a Delaware limited partnership)
(Not Covered By Independent Auditor's Report)


Item 6. Selected Financial Data.

Years Ended December 31, 1999, 1998 and 1997

1999(c) 1998 1997

Selected Income Statement Data:
Rental Income $ 2,410,629 $2,483,451 $ 2,514,561
Interest and other 82,896 81,257 137,130
Net Income 145,413 816,736 2,006,768
Net Income Per Unit (a) $ 0.06 $ 0.30 $ 0.75

Selected Balance Sheet Data:

Cash and Cash Equivalents $ 1,681,705 $1,478,616 $ 1,030,464
Real estate held for sale 10,998,886 - --
Land and Buildings -- 18,177,975 19,322,975
Investment in Brauvin High
Yield Venture 15,543 18,726 31,007
Investment in Brauvin Funds
Joint Venture 2,177,679 2,413,241 2,431,037
Investment in Brauvin
Gwinnett County Venture -- 534,901 543,333
Investment in Brauvin Bay
County Venture -- 165,884 166,329
Total Assets 15,102,008 18,802,917 19,917,525

Cash Distributions to
General Partners 55,603 105,317 --
Cash Distributions to
Interest Holders (b) 4,418,735 1,974,310 3,753,547
Cash Distributions to
Interest Holders Per
Unit(a) $ 1.68 $ 0.75 $ 1.43

(a) Net income per Unit and cash distributions to Interest Holders
per Unit are based on the average Units outstanding during the
year since they were of varying dollar amounts and percentages
based upon the date Interest Holders were admitted to the
Partnership and additional Units were purchased through the
Plan.

(b) This includes $6,683, $8,340, and $1,989 paid to various states
for income taxes on behalf of all Interest Holders for the
years 1999, 1998 and 1997, respectively. Also included in the
1999 amount is a return of capital distribution of $1,675,981.

(c) Information in this column reflects results on the Going
Concern Basis of accounting from January 1, 1999 to June 19,
1999 and on the Liquidation basis of accounting from June 20,
1999 to December 31, 1999.

The above selected financial data should be read in conjunction
with the financial statements and the related notes appearing
elsewhere in this annual report.

BRAUVIN HIGH YIELD FUND L.P.
(a Delaware limited partnership)
(Not Covered By Independent Auditor's Report)

Item 6. Selected Financial Data - continued.

Years Ended December 31, 1996 and 1995

1996 1995

Selected Income Statement Data:
Rental Income $ 2,447,036 $ 2,502,755
Interest and other Income 88,582 63,650
Net Income 1,836,063 2,367,443
Net Income Per Unit (a) $ 0.69 $ 0.91

Selected Balance Sheet Data:

Cash and Cash Equivalents $ 2,231,481 $ 1,363,085
Land and Buildings 19,322,975 19,322,975
Investment in Brauvin High
Yield Venture 32,374 33,746
Investment in Brauvin Funds
Joint Venture 2,450,861 2,472,647
Investment in Brauvin
Gwinnett County Venture 550,625 557,389
Investment in Brauvin
Bay County Venture 171,433 --
Total Assets 21,553,997 20,932,600

Cash Distributions to
General Partners 26,798 52,869
Cash Distributions to
Interest Holders (b) 1,321,381 2,600,149
Cash Distributions to
Interest Holders Per
Unit(a) $ 0.50 $ 1.00

(a) Net income per Unit and cash distributions to Interest
Holders per Unit are based on the average Units outstanding
during the year since they were of varying dollar amounts
and percentages based upon the date Interest Holders were
admitted to the Partnership and additional Units were
purchased through the Plan.

(b) This includes $8,682 and $9,209 paid to various states
income taxes on behalf of all Interest Holders for the
years 1996 and 1995, respectively.

The above selected financial data should be read in conjunction
with the financial statements and the related notes appearing
elsewhere in this annual report.

Item 7. Management's Discussion and Analysis of Financial Condition
and Results of Operations.

General

Certain statements in this Annual Report that are not historical
fact constitute "forward-looking statements" within the meaning of
the Private Securities Litigation Reform Act of 1995. Discussions
containing forward-looking statements may be found in this section
and in the section entitled "Business." Without limiting the
foregoing, words such as "anticipates," "expects," "intends,"
"plans" and similar expressions are intended to identify forward-
looking statements. These statements are subject to a number of
risks and uncertainties. Actual results could differ materially
from those projected in the forward-looking statements. The
Partnership undertakes no obligation to update these forward-
looking statements to reflect future events or circumstances.

Year 2000

The "Year 2000" problem concerns the inability of computer
technology systems to correctly identify and process date sensitive
information beyond December 31, 1999. Many computers
automatically add the "19" prefix to the last two digits the
computer reads for the year when date information is needed in
computer software programs. Thus when a date beginning on January
1, 2000 is entered into a computer, the computer may interpret this
date as the year "1900" rather than "2000".

The computer information technology systems which support the
Partnership consists of a network of personal computers linked to
a server built using hardware and software from mainstream
suppliers. These systems do not have equipment that contain
embedded microprocessors, which may also pose a potential Year 2000
problem. Additionally, there is no internally generated software
coding to correct as all of the software is purchased and licensed
from external providers.

The Partnership utilizes two main software packages that contain
date sensitive information, (i) accounting and (ii) investor
relations. In 1997, a program was initiated and completed to
convert from the existing accounting software to a new software
program that is Year 2000 compliant. In 1998, the investor
relations software was also updated to a new software program that
is Year 2000 compliant. Management has determined that the Year
2000 issue will not pose significant operational problems for its
remaining computer software systems. All costs associated with
these conversions were expensed by the Partnership as incurred, and
were not material. Management does not believe that any further
expenditures will be necessary for the systems to be Year 2000
compliant. However, additional personal computers may be purchased
from time to time to replace existing machines.

Also in 1997, management of the Partnership initiated formal
communications with all of its significant third party vendors,
service providers and financial institutions to determine the
extent to which the Partnership is vulnerable to those third
parties failure to remedy their own Year 2000 issue. There can be
no guarantee that the systems of these third parties will be timely
converted and would not have an adverse effect on the Partnership.

The most reasonably likely worst case scenario for the
Partnership with respect to the Year 2000 issue would be the
inability of certain tenants to timely make their rental payments
beginning in January 2000. This could result in the Partnership
temporarily suffering a depletion of the Partnership's cash
reserves as expenses will need to be paid while the cash flows from
revenues are delayed. The Partnership has no formal Year 2000
contingency plan.

The Partnership has not experienced any material adverse impact
on its operations or its relationships with tenants, vendors or
others.

Liquidity and Capital Resources

The Partnership commenced an offering to the public on September
4, 1987 of 1,500,000 Units which was subsequently increased to
2,500,000 Units. The offering closed on May 19, 1988 after
2,500,000 Units were sold. The Partnership purchased the land and
buildings underlying seven Taco Bell restaurants in 1987. In 1988,
the Partnership purchased 13 Taco Bell restaurants, nine Ponderosa
restaurants and an interest in a joint venture which purchased six
Ponderosa restaurants. In 1989, the Partnership purchased the land
and building underlying a Ponderosa restaurant, an interest in a
joint venture which purchased a Scandinavian Health Spa, the land
and buildings underlying two Children's World Learning Centers and
the land and building underlying an additional Ponderosa
restaurant.

On November 9, 1993, the Partnership purchased a 23.4% interest
in a joint venture with affiliated public real estate limited
partnerships (the "Venture"). The Venture acquired the land and
building underlying a 25,000 square foot CompUSA computer
superstore from an unaffiliated seller.

On October 31, 1996, the Partnership purchased a 16.0% interest
in a joint venture with affiliated public real estate limited
partnerships (the "Bay County Venture"). The Bay County Venture
purchased real property upon which a newly constructed Blockbuster
Video store is operated. The property contains a 6,466 square foot
building located on a 40,075 square foot parcel of land.

The Partnership raised $25,000,000 through its initial offering
and an additional $2,922,102, as of December 31, 1999, through
Units purchased by certain Interest Holders investing their
distributions of Operating Cash Flow in additional Units through
the Plan, which process continued until the proxy solicitation
process began. As of December 31, 1999, Units valued at $1,647,070
have been repurchased by the Partnership from Interest Holders
liquidating their original investment and have been retired. The
Partnership has no funds available to purchase additional property,
excluding those raised through the Plan.

Below is a table summarizing the four year historical data for
distribution rates per unit:

Distribution
Date 2000(a) 1999(b) 1998 (c) 1997(d) 1996

February 15 $.2291 $.2898 $ -- $.2274 $.2500
May 15 -- .2490 .2473 .2013 .2500
August 15 -- .2398 .1920 .2745 --
November 15 -- .2626 .3088 .7245 --

(a) The February 15, 2000 distribution does not include a return of
capital of $0.3730 per Unit.

(b) The 1999 distributions were made on May 17, 1999, August 15,
1999, November 15, 1999 and February 15, 2000. In addition not
included above was a $0.6379 per Unit return of capital distribution
on November 15, 1999.
(c) The 1998 distributions were made on May 8, 1998, August 15,
1998, November 15, 1998, and February 15, 1999.
(d) The 1997 distributions were made on March 31, 1997, July 15,
1997, October 22, 1997, and December 31, 1997.

Per the terms of the cash out Merger, the Partnership's net
earnings from April 1996 through July 1996 were to be distributed
to the Interest Holders in conjunction with the closing of the
Merger. However, because of the lengthy delay and the uncertainty
of the ultimate closing date, the General Partners decided to make
a significant distribution on December 31, 1997 of the Partnership's
earnings. Included in the December 31, 1997 distribution was any
prior period earnings including amounts previously reserved for
anticipated closing costs.

During the years ended December 31, 1999, 1998 and 1997, the
General Partners and their affiliates earned management fees of
$24,321, $25,119 and $24,929, respectively, and received $55,603,
$105,317, and $0 in Operating Cash Flow distributions for the years
ended December 31, 1999, 1998 and 1997, respectively. In January
1998, the Partnership paid the General Partners approximately
$75,500 as an operating cash flow distribution for the year ended
December 31, 1997.

Future increases in the Partnership's distributions will largely
depend on increased sales at the Partnership's properties resulting
in additional percentage rent and, to a lesser extent on rental
increases, which will occur due to increases in receipts from
certain leases based upon increases in the Consumer Price Index or
scheduled increases of base rent.

Although the Merger Agreement will not be consummated, the
following text describes the Transaction. Pursuant to the terms of
the Merger Agreement the Interest Holders would have received
approximately $9.31 per Unit in cash (of this amount approximately
$0.48 has already been distributed to the Interest Holders).
Promptly upon consummation of the Merger, the Partnership would have
ceased to exist and the Purchaser, as the surviving entity, would
have succeeded to all of the assets and liabilities of the
Partnership.
The Partnership drafted a proxy statement, which required prior
review and comment by the Commission, to solicit proxies for use at
the Special Meeting originally scheduled to be held at the offices
of the Partnership on September 24, 1996. As a result of various
legal issues, as described in "Legal Proceedings", the Special
Meeting was adjourned to November 8, 1996 at 9:00 a.m. The purpose
of the Special Meeting was to vote upon the Merger and certain other
matters as described in the Proxy.

By approving the Merger, the Interest Holders also would have
approved an amendment to the Agreement allowing the Partnership to
sell or lease property to affiliates (this amendment, together with
the Merger shall be referred to herein as the "Transaction"). The
Delaware Revised Uniform Limited Partnership Act (the "Act")
provides that a merger must also be approved by the general partners
of a partnership, unless the limited partnership agreement provides
otherwise. Because the Agreement did not address this matter, at
the Special Meeting, Interest Holders holding a majority of the
Units were also asked to approve the adoption of an amendment to the
Agreement to allow the majority vote of the Interest Holders to
determine the outcome of the transaction with the Purchaser without
the vote of the General Partners. Neither the Act nor the Agreement
provides the Interest Holders not voting in favor of the Transaction
with dissenters' appraisal rights.

The redemption price to be paid to the Interest Holders in
connection with the Merger was based on the fair market value of the
Assets. Cushman & Wakefield, an independent appraiser, the largest
real estate valuation and consulting organization in the United
States, was engaged by the Partnership to prepare an appraisal of
the Assets, to satisfy the Partnership's requirements under the
Employee Retirement Income Security Act of 1974, as amended.
Cushman & Wakefield determined the fair market value of the Assets
to be $23,198,450, or $8.83 per Unit. The redemption price of $9.31
per Unit also included all remaining cash of the Partnership, less
net earnings of the Partnership from and after August 1, 1996
through December 31, 1996, less the Partnership's actual costs
incurred and accrued through the effective time of the filing of the
certificate of merger, including reasonable reserves in connection
with: (i) the proxy solicitation; (ii) the Transaction (as detailed
in the Merger Agreement); and (iii) the winding up of the
Partnership, including preparation of the final audit, tax return
and K-1s (collectively, the "Transaction Costs") and less all other
Partnership obligations. Of the total redemption price stated
above approximately $0.48 was distributed to Interest Holders in the
December 31, 1997 distribution.

Cushman & Wakefield subsequently provided an opinion as to the
fairness of the Transaction to the Interest Holders from a financial
point of view. In its opinion, Cushman & Wakefield advised that the
price per Unit reflected in the Transaction was fair, from a
financial point of view, to the Interest Holders. Cushman &
Wakefield's determination that a price was "fair" does not mean that
the price was the highest price which might be obtained in the
marketplace, but rather that based on the appraised values of the
Assets, the price reflected in the Transaction was believed by
Cushman & Wakefield to be reasonable.

Mr. Jerome J. Brault is the Managing General Partner of the
Partnership and Brauvin Realty Advisors, Inc. is the Corporate
General Partner. On April 23, 1997, Mr. David M. Strosberg resigned
as an Individual General Partner of the Partnership. Mr. Cezar M.
Froelich resigned his position as an Individual General Partner of
the Partnership effective as of September 17, 1996. The General
Partners were not to receive any payment in exchange for the
redemption of their general partnership interests nor were they to
receive any fees from the Partnership in connection with the
Transaction. The remaining General Partners do not believe that Mr.
Strosberg's or Mr. Froelich's lack of involvement has had an adverse
effect, and should not in the future have any adverse effect, on the
operations of the Partnership.

The Managing General Partner and his son, James L. Brault, an
executive officer of the Corporate General Partner, were to have a
minority ownership interest in the Purchaser. Therefore, the
Messrs. Brault had an indirect economic interest in consummating the
Transaction that was in conflict with the economic interests of the
Interest Holders. Messrs. Froelich and Strosberg have no
affiliation with the Purchaser.

On January 16, 1998, by agreement of the Partnership and the
General Partner and pursuant to a motion of the General Partner, the
District Court entered an order preventing the Partnership and the
General Partners from completing the Merger, or otherwise disposing
of all or substantially all of the Partnership's assets, until
further order from the Court.
On January 28, 1998, the District Court entered an Order of
Reference to Special Master, designating a Special Master and
vesting the Special Master with authority to resolve certain aspects
of the lawsuit subject to the District Court's review and
confirmation. The Special Master has been empowered to determine
how the assets of the Partnership should be sold or disposed of in
a manner which allows the Interest Holders to maximize their
financial return in the shortest practicable time frame. In
addition, early in the second quarter of 1998, the Special Master
retained a financial advisor (the "Financial Advisor"), at the
expense of the Partnership to assist the Special Master. The
Financial Advisor was engaged to perform a valuation of the
properties of the Partnership as well as a valuation of the
Affiliated Partnership's. The cost to the Partnership for the
services of the Financial Advisor was $135,000.

On August 4, 1998, the Special Master filed a Report and
Recommendation with the District Court expressing the Special
Master's recommendation that the Partnership's properties be
disposed of in an auction conducted by the Financial Advisor under
the direction of the Special Master. The District Court accepted
this Report and Recommendation. On November 4, 1998, the Special
Master filed an additional Report and Recommendation with the
District Court, requesting that the Court withdraw its Order of
Reference to Special Master on the grounds it would be impossible
to effect the sale of the Partnership's properties in a manner that
maximizes the financial return to Limited Partners in a short time
frame, unless certain litigation issues are resolved. The District
Court has accepted this Report and Recommendation.

Although the Special Meeting was held and an affirmative vote of
the majority of the Interest Holders was received, the District
Court in the Christman Litigation ruled on August 12, 1998 in favor
of the plaintiffs motion for summary judgement, holding that the
Agreement did not allow the Interest Holders to vote in favor or
against the Transaction by proxy.

Based on the August 12, 1998, ruling of the District Court in the
Christman litigation, it is not possible for the Merger to be
consummated.


On April 13, 1999, all the parties to the litigation reached an
agreement to settle the litigation, subject to the approval of the
United States District Court for the Northern District of Illinois.
This approval was obtained on June 18, 1999. The terms of the
settlement agreement, along with a Notice to the Class, were
forwarded to the Interest Holders in the second quarter of 1999.

Pursuant to the settlement agreement, the Affiliated Partnership
retained a third-party commercial real estate firm which, under the
supervision of an independent special master (the "Special Master")
and with the cooperation of the General Partners, marketed the
Partnerships' properties in order to maximize the return to the
Interest Holders (the "Sale Process"). The Sale Process was
designed to result in an orderly liquidation of the Partnership,
through a sale of substantially all of the assets of the
Partnership, a merger or exchange involving the Partnership, or
through another liquidating transaction which the Special Master
determined was best suited to maximize value for the Interest
Holders. Consummation of such sale, merger, exchange, or other
transaction will be followed by the orderly distribution of net
liquidation proceeds to the Interest Holders.

The General Partners have agreed, as part of the settlement
agreement, to use their best efforts to continue to manage the
affairs of the Partnership in accordance with their obligations
under the Partnership Agreement, to cooperate fully with the Special
Master and to waive certain brokerage and other fees. In
consideration of this, the General Partners will be released from
the claims of the class action lawsuit and indemnified for the legal
expenses they incurred related to the two lawsuits. Part of this
indemnification and release will be contingent on the issuance of
a certification by the Special Master stating that the General
Partners fully cooperated with him and complied with certain other
conditions.

The 1999, 1998 and 1997 distributions were based on the net
earnings of the Partnership. These distributions were lower than
prior distributions because the Partnership incurred significant
valuation fees and legal costs to defend against the lawsuits. In
addition, the remaining term of the Partnership's properties' leases
continue to shrink. This fact is causing the Partnership to
potentially face the risks and costs of lease rollover. This
heightened degree of risk may also have an adverse effect on the
ultimate value of the Assets. Further, the Partnership's most
significant tenant, Ponderosa, has recently closed and vacated four
of the Partnership's properties. (The Partnership owns one of them
directly and has a joint venture interest in the other three.) The
General Partners are working to remedy this situation. In January
1998, the Brauvin High Yield Venture partnership sold one of these
assets to a third party not related to either the Purchaser or the
Partnership. Although the closing of the restaurants should not
have a significant short term effect, it could materially affect the
Assets' long term prospects. Unfortunately, these recent
developments are some of the exact risks and costs the Partnership
was seeking to avoid with the successful completion of the Merger.

On November 19, 1999, the United States District Court for the
Northern District of Illinois approved a bid for the sale of the
Partnership's Assets in an amount of approximately $13,882,300.
This bid was subsequently rescinded by the potential purchaser.

Results of Operations - January 1, 1999 to June 18, 1999 and the
year ended December 31, 1998

As a result of the settlement agreement that was approved by the
United States District Court for the Northern District of Illinois
on June 18, 1999 the Partnership has begun the liquidation process
and, in accordance with generally accepted accounting principles,
the Partnership's financial statements for periods subsequent to
June 18, 1999 have been prepared on a liquidation basis.

Prior to the adoption of the liquidation basis of accounting
depreciation was recorded on a straight line basis over the
estimated economic lives of the properties. Upon the adoption of
the liquidation basis of accounting, real estate held for sale was
adjusted to estimated net realizable value and no depreciation
expense has been recorded.


Results of Operations - Years ended December 31, 1998 and 1997

Results of operations for the year ended December 31, 1998
reflected net income of $816,736 as compared to net income of
$2,006,768 for the year ended December 31, 1997, a decrease of
approximately $1,190,000. The decrease in net income is primarily
associated with a loss on impairment for an other than temporary
decline in value of the partnerships real estate in the amount of
$1,145,000.

Total income for the year ended December 31, 1998 was $2,564,708
as compared to $2,651,691 for the year ended December 31, 1997, a
decrease of approximately $87,000. The decrease in total income was
primarily a result of a 1997 one-time settlement of outstanding
issues with a major tenant of the Partnership which increased rental
income in 1997. Additionally, total income decreased as a result
of a decrease in interest income which was the result of decreased
funds invested during 1998.

Total expenses for the year ended December 31, 1998 were
$2,102,291 as compared to $997,660 for the year ended December 31,
1997, an increase of approximately $1,105,000. The increase in
expenses was primarily due to a loss on impairment recorded in 1998
in the amount of $1,145,000. Further increasing expenses between
1998 and 1997 was an increase in valuation fees of $135,000 which
was paid to the Financial Advisors. Partially offsetting increases
in expenses between 1998 and 1997 was a decrease in Transaction
costs and environmental remediation of approximately $75,600 and
$80,000, respectively.

Results of Operations - Years ended December 31, 1997 and 1996

Results of operations for the Partnership for the year ended
December 31, 1997 reflected net income of $2,006,768 as compared to
$1,836,063 for the year ended December 31, 1996, an increase of
approximately $170,700.



Total income for the year ended December 31, 1997 was $2,651,691
as compared to $2,535,618 for the year ended December 31, 1996, an
increase of approximately $116,100. Total income was effected by
an increase in interest income as a result of the Partnership having
more funds invested during 1997 as a result of certain provisions
of the Transaction, and an increase in percentage rent at certain
of the Partnership's properties.

Total expenses for the year ended December 31, 1997 were $997,660
as compared to $1,047,225 for the year ended December 31, 1996, a
decrease of approximately $49,600. The decrease in expenses is
primarily the result of: (i) reduced legal and other professional
fees paid or accrued as a result of the Transaction in 1997 when
compared to the 1996 period; and (ii) the Partnership's hiring of
an independent real estate company in 1996 to conduct property
valuations to provide a valuation of the Units to satisfy the
Partnership's requirements under the Employee Retirement Income
Security Act of 1974, as amended.

Impact of Inflation

The Partnership anticipates that the operations of the
Partnership will not be significantly impacted by inflation. To
offset any potential adverse effects of inflation, the Partnership
entered into "triple-net" leases with the tenant being responsible
for all operating expenses, insurance and real estate taxes. In
addition, several of the leases require escalations of rent based
upon increases in the Consumer Price Index, scheduled increases of
base rents, or tenant sales.

Item 7A. Quantitative and Qualitative Disclosures About Market
Risk

The Partnership does not engage in any hedge transactions or
derivative financial instruments, or have any interest sensitive
obligations.



Item 8. Financial Statements and Supplementary Data.

See Index of Financial Statements and Schedule on Page F-1 of
this Annual Report on Form 10-K for financial statements and
financial statement schedule, where applicable.

The supplemental financial information specified in Item 302 of
Regulation S-K is not applicable.

Item 9. Changes in and Disagreements with Accountants on
Accounting and Financial Disclosure.

During the Partnership's two most recent fiscal years, there have
been no changes in, or disagreements with, the accountants.


PART III

Item 10. Directors and Executive Officers of the Partnership.

The General Partners of the Partnership are:
Brauvin Realty Advisors, Inc., an Illinois corporation
Mr. Jerome J. Brault, individually

Brauvin Realty Advisors, Inc. was formed under the laws of the
State of Illinois in 1986, with its issued and outstanding shares
being owned by Messrs. Jerome J. Brault (beneficially) (44%), Cezar
M. Froelich (44%) and David M. Strosberg (12%).

The principal officers and directors of the Corporate General
Partner are:

Mr. Jerome J. Brault . . . . Chairman of the Board of
Directors, President, Chief
Executive Officer and Director

Mr. James L. Brault . . . . Vice President and Secretary

Mr. Thomas E. Murphy . . . . Treasurer and Chief Financial
Officer

The business experience during the past five years of the General
Partners and the principal officers and directors of the Corporate
General Partner are as follows:

MR. JEROME J. BRAULT (age 66) chairman of the board of directors,
president and chief executive officer of the Corporate General
Partner, as well as a principal shareholder of the Corporate General
Partner. He is a member and manager of Brauvin Real Estate Funds,
L.L.C. He is a member of Brauvin Capital Trust L.L.C. Since 1979,
he has been a shareholder, president and a director of
Brauvin/Chicago, Ltd. He is an officer, director and one of the
principal shareholders of various Brauvin entities which act as the
general partners of four other publicly registered real estate
programs. He is an officer, director and one of the principal
shareholders of Brauvin Associates, Inc., Brauvin Management
Company, Brauvin Advisory Services, Inc. and Brauvin Securities,
Inc., Illinois companies engaged in the real estate and securities
businesses. He is a director, president and chief executive officer
of Brauvin Net Lease V, Inc. He is the chief executive officer of
Brauvin Capital Trust, Inc. Mr. Brault received a B.S. in Business
from DePaul University, Chicago, Illinois in 1959.

MR. JAMES L. BRAULT (age 39) is a vice president and secretary
and is responsible for the overall operations of the Corporate
General Partner and other affiliates of the Corporate General
Partner. He is an officer of various Brauvin entities which act as
the general partners of four other publicly registered real estate
programs. Mr. Brault is executive vice president and assistant
secretary and is responsible for the overall operations of Brauvin
Management Company. He is also an executive vice president and
secretary of Brauvin Net Lease V, Inc. He is a manager of Brauvin
Real Estate Funds, L.L.C., Brauvin Capital Trust, L.L.C. and
BA/Brauvin L.L.C. He is the president of Brauvin Capital Trust,
Inc. Prior to joining the Brauvin organization in May 1989, he was
a Vice President of the Commercial Real Estate Division of the First
National Bank of Chicago ("First Chicago"), based in their
Washington, D.C. office. Mr. Brault joined First Chicago in 1983
and his responsibilities included the origination and management of
commercial real estate loans, as well as the direct management of
a loan portfolio in excess of $150 million. Mr. Brault received a
B.A. in Economics from Williams College, Williamstown, Massachusetts
in 1983 and an M.B.A. in Finance and Investments from George
Washington University, Washington, D.C. in 1987. Mr. Brault is the
son of Mr. Jerome J. Brault.

MR. THOMAS E. MURPHY (age 33) is the treasurer and chief
financial officer of the Corporate General Partner and other
affiliates of the Corporate General Partner. He is the chief
financial officer of various Brauvin entities which act as the
general partners of four other publicly registered real estate
programs. Mr. Murphy is also the chief financial officer of Brauvin
Associates, Inc., Brauvin Management Company, Brauvin Financial,
Inc., Brauvin Securities, Inc. and Brauvin Net Lease V, Inc. He is
the treasurer, chief financial officer and secretary of Brauvin
Capital Trust, Inc. He is responsible for the Partnership's
accounting and financial reporting to regulatory agencies. He
joined the Brauvin organization in July 1994. Prior to joining the
Brauvin organization he was in the accounting department of
Zell/Merrill Lynch and First Capital Real Estate Funds where he was
responsible for the preparation of the accounting and financial
reporting for several real estate limited partnerships and
corporations. Mr. Murphy received a B.S. in Accounting from
Northern Illinois University in 1988. Mr. Murphy is a Certified
Public Accountant and is a member of the Illinois Certified Public
Accountants Society.

Item 11. Executive Compensation.

(a & b)The Partnership is required to pay certain fees, make
distributions and allocate a share of the profits and losses of the
Partnership to the Corporate General Partner and its affiliates as
described under the caption "Compensation Table" on pages 11 to 13
of the Partnership's Prospectus, as supplemented, and the sections
of the Agreement entitled "Distributions of Operating Cash Flow,"
"Allocation of Profits, Losses and Deductions," "Distribution of Net
Sale or Refinancing Proceeds" and "Compensation of General Partners
and Their Affiliates" on pages A-12 to A-17 of the Agreement
attached as Exhibit A to the Prospectus. The relationship of the
Corporate General Partner (and its directors and officers) to its
affiliates is set forth above in Item 10. Reference is also made
to Note 3 of the Notes to the Financial Statements filed with this
annual report for a description of such distributions and
allocations.

The General Partners are entitled to receive Acquisition Fees for
services rendered in connection with the selection, purchase,
construction or development of any property by the Partnership
whether designated as real estate commissions, acquisition fees,
finders' fees, selection fees, development fees, construction fees,
non-recurring management fees, consulting fees or any other similar
fees or commissions, however treated for tax or accounting purposes.
Aggregate Acquisition Fees payable to all persons in connection with
the purchase of Partnership properties may not exceed such
compensation as is customarily charged in arm's-length transactions
by others rendering similar services as an ongoing public activity
in the same geographic locale and for comparable properties. The
aggregate Acquisition Fees to be paid to the General Partners and
their affiliates shall not exceed 4-1/2% of the gross proceeds of
the Offering. In addition, an additional Acquisition Fee may be
paid to the General Partners and its affiliates to the extent of
excess working capital reserves (as defined). No acquisition fees
were paid in 1999, 1998 or 1997.

An affiliate of the General Partners may provide leasing and
re-leasing services to the Partnership in connection with the
management of Partnership properties. The maximum property
management fee to the General Partners or their affiliates shall be
equal to 1% of the gross revenues of each Partnership property or
interest therein; however, the receipt of such property management
fees by the General Partners or their affiliates is subordinated to
the receipt by the Interest Holders of a 10% non-cumulative,
non-compounded annual return on Adjusted Investment. In 1999, 1998
and 1997, the Partnership paid management fees of $24,777, $25,278
and $22,754, respectively, to affiliates of the General Partners.

(c, d, e & f) Not applicable.

(g) The Partnership has no employees and pays no
employee or director compensation.

(h & i) Not applicable.

(j) Compensation Committee Interlocks and Insider
Participation. Since the Partnership has no
employees, it did not have a compensation committee
and is not responsible for the payment of any
compensation.

(k) Not applicable.

(l) Not applicable.

The following is a summary of all fees, commissions and other
expenses paid or payable to the General Partners or their affiliates
for the years ended December 31, 1999, 1998 and 1997:

1999 1998 1997
Management fees $ 24,322 $ 25,119 $ 24,929
Reimbursable operating
expenses 148,516 137,597 146,195
Legal fees -- -- 267

As of December 31, 1999 and 1998, the Partnership has made all
payments to affiliates except for $1,561 and $2,016, respectively,
related to management fees.

Item 12. Security Ownership of Certain Beneficial Owners and
Management.

(a) No person or group is known by the Partnership to own
beneficially more than 5% of the outstanding Units of the
Partnership.

(b) One of the former Individual General Partners of the
Partnership purchased $5,000 of the Units. No officers or
directors of the Corporate General Partner own any Units.

Amount and
Title Nature of Percentage
of Name and Address Beneficial Of
Class of Beneficial Owners Ownership Class

Units David M. Strosberg $5,000 0.02%
320 W. Illinois #C-221
Chicago, IL 60610

(c) Other than as described in the Proxy, the Partnership is
not aware of any arrangement, the operations of which may
result in a change of control of the Partnership.

No officer or director of the Corporate General Partner possesses
a right to acquire beneficial ownership of Units of the Partnership.
The General Partners will share in the profits, losses and
distributions of the Partnership as outlined in Item 11, "Executive
Compensation."

Item 13. Certain Relationships and Related Transactions.

(a & b) The Partnership is entitled to engage in various
transactions involving affiliates of the Corporate General Partner,
as described in the section of the Partnership's Prospectus, as
supplemented, entitled "Compensation Table" and "Conflicts of
Interest" at pages 11 to 16 and the section of the Agreement
entitled "Rights, Duties and Obligations of General Partners" at
pages A-19 to A-25 of the Agreement. The relationship of the
Corporate General Partner to its affiliates is set forth in Item 10.
Cezar M. Froelich, a former Individual General Partner and a
shareholder of the Corporate General Partner, is a principal of the
law firm of Shefsky & Froelich Ltd., which firm acted as securities
and real estate counsel to the Partnership and certain of its
affiliates.

(c) No management persons are indebted to the Partnership.

(d) There have been no transactions with promoters.


PART IV

Item 14. Exhibits, Financial Statement Schedules, and Reports on
Form 8-K.

(a) The following documents are filed as part of this report:

(1) (2) Financial Statements and Schedule indicated in Part II,
Item 8 "Financial Statements and Supplementary Data."
(See Index to Financial Statements and Schedule on page
F-1 of Form 10-K).

(3) Exhibits required by the Securities and Exchange . . . . . . .
Commission Regulation S-K Item 601:

(21) Subsidiaries of the Registrant.

(27) Financial Data Schedule.

The following exhibits are incorporated by reference from the
Registrant's Registration Statement (File No. 33-11899) on Form S-11
filed under the Securities Act of 1933:

Exhibit No. Description

3.(a) Restated Limited Partnership Agreement
3.(b) Articles of Incorporation of Brauvin
Realty Advisors, Inc.
3.(c) By-Laws of Brauvin Realty Advisors, Inc.
3.(d) Amendment to the Certificate of Limited
Partnership of the Partnership
10.(a) Escrow Agreement

(b) Form 8-K.
None.

(c) An annual report for the fiscal year 1999 will be sent to the
Interest Holders subsequent to this filing.



The following exhibits are incorporated by reference to the
Registrant's fiscal year ended December 31, 1994 Form 10-K (File No.
0-17557):

Exhibit No. Description

(10)(b)(1) Management Agreement

(28) Pages 9-16 of the Partnership's Prospectus dated
September 4, 1987 as supplemented, and pages A-12
to A-17 and A-19 to A-25 of the Agreement.


The following exhibits are incorporated by reference to the
Registrant's definitive proxy statement dated August 23, 1996 (File
No. 0-17557):

Exhibit No. Description

(10)(c) Merger Agreement.


The following exhibit is incorporated by reference to the
Registrant's fiscal year ended December 31, 1996 Form 10-K (File No.
0-17557):

(10)(d) First Amendment and Waiver to Agreement and Plan
of Merger. SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) 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.

BRAUVIN HIGH YIELD FUND L.P.

BY: Brauvin Realty Advisors, Inc.
Corporate General Partner

By:/s/ Jerome J. Brault
Jerome J. Brault
Chairman of the Board of Directors,
President and Chief Executive Officer

By:/s/ Thomas E. Murphy
Thomas E. Murphy
Chief Financial Officer and Treasurer

By:/s/ James L. Brault
James L. Brault
Vice President and Secretary


INDIVIDUAL GENERAL PARTNER


/s/ Jerome J. Brault

Jerome J. Brault



DATED: April 14, 2000



INDEX TO FINANCIAL STATEMENTS AND SCHEDULE

Page

Independent Auditors' Report . . . . . . . . . . . . F-2

Financial Statements:

Statement of Net Assets in Liquidation
as of December 31, 1999 (Liquidation Basis) and Balance
Sheet at December 31, 1998 (Going Concern Basis) . . . . . F-3

Statement of Changes in Net Assets
in Liquidation for the period June 18, 1999 to
December 31, 1999 (Liquidation Basis) . . . . . . . . . . F-4

Statements of Operations for the period June 19, 1999 to
December 31, 1999 (Liquidation Basis), for the period
January 1, 1999 to June 18, 1999 (Going Concern Basis)
and the years ended December 31, 1998 and 1997
(Going Concern Basis) . . . . . . . . . . . . . . . . . . .F-5

Statements of Partners' Capital, for the period
January 1, 1999 to June 18, 1999 and the years ended
December 31, 1998 and 1997 (Going Concern Basis) . . . . . .F-6

Statements of Cash Flows for the years ended
December 31, 1998 and 1997 (Going Concern Basis) . . . . . .F-7

Notes to Consolidated Financial Statements . . . . . . . . F-8

Schedule III -- Real Estate and Accumulated
Depreciation, December 31, 1999. . . . . . . . . . . F-26

All other schedules provided for in Item 14(a)(2) of Form 10-K are
either not required, or are inapplicable, or not material.


INDEPENDENT AUDITORS' REPORT

To the Partners
Brauvin High Yield Fund L.P.
Chicago, Illinois

We have audited the accompanying financial statements as of December
31, 1999, and for the years ended December 31, 1999, 1998 and 1997
as listed in the index to financial statements. These financial
statements are the responsibility of the Partnership's management.
Our responsibility is to express an opinion on these financial
statements based on our audits.

We conducted our audits in accordance with generally accepted
auditing standards. Those standards require that we plan and perform
the audit to obtain reasonable assurance about whether the financial
statements are free of material misstatement. An audit includes
examining, on a test basis, evidence supporting the amounts and
disclosures in the financial statements. An audit also includes
assessing the accounting principles used and significant estimates
made by management, as well as evaluating the overall financial
statement presentation. We believe that our audits provide a
reasonable basis for our opinion.

In our opinion, such financial statements present fairly, in all
material respects, the financial position of Brauvin High Yield Fund
L.P. at December 31, 1999, and the results of its operations for the
years ended December 31, 1999, 1998 and 1997 and its cash flows for
the years ended December 31, 1998 and 1997 in conformity with
generally accepted accounting principles.

As discussed in Notes 1 and 2 to the financial statements, on June
18, 1999 the Partnership received approval of the settlement
agreement by the District Court for the Northern District of
Illinois. Pursuant to the settlement agreement, the Partnership
retained a third-party commercial real estate firm to market all of
the Partnerships' properties for sale. As a result, the Partnership
changed its basis of accounting from the going concern basis to the
liquidation basis.

/s/ Deloitte & Touche LLP


Chicago, Illinois
February 16, 2000


BRAUVIN HIGH YIELD FUND L.P.
(a Delaware limited partnership)

STATEMENT OF NET ASSETS IN LIQUIDATION AS OF
DECEMBER 31, 1999 AND BALANCE SHEET AT DECEMBER 31, 1998

(Liquidation (Going Concern
Basis) Basis)
December 31, 1999 December 31,1998

ASSETS
Land -- $ 5,425,268
Buildings and improvements -- 12,752,707
-- 18,177,975
Less: Accumulated depreciation -- (4,003,906)
Net investment in real estate -- 14,174,069
Real estate held for sale $10,998,886 --
Investment in Joint Ventures (Note 8):
Brauvin High Yield Venture 15,543 18,726
Brauvin Funds Joint Venture 2,177,679 2,413,241
Brauvin Gwinnett County Venture -- 534,901
Brauvin Bay County Venture -- 165,884
Cash and cash equivalents 1,681,705 1,478,616
Restricted cash 226,799 --
Prepaid offering costs -- 15,703
Other assets 1,396 1,777
Total Assets $15,102,008 $18,802,917

LIABILITIES AND PARTNERS' CAPITAL
Accounts payable and
accrued expenses $ 322,472 $ 268,111
Environmental remediation accrual 80,000 80,000
Rent received in advance 25,105 29,912
Deferred gain on sale of
real estate 453,247 --
Reserve for estimated costs during
the period of liquidation 130,000 --
Tenant security deposits 47,604 51,934
Due to affiliates 1,561 2,016
Total Liabilities 1,059,989 431,973
Net Assets in Liquidation $14,042,019

PARTNERS' CAPITAL
General Partners 85,371
Limited Partners 18,285,573
Total Partners Capital 18,370,944
Total Liabilities and Partners' Capital $18,802,917

See accompanying notes to financial statements.

STATEMENT OF CHANGES IN NET ASSETS IN LIQUIDATION
(LIQUIDATION BASIS) FOR THE PERIOD
JUNE 18, 1999 TO DECEMBER 31, 1999




Net Assets June 18, 1999
(Going Concern Basis) $17,907,454

Income from operations 1,058,442

Gain on sale of property 316,558

Equity interest in Joint
Venture's net loss (84,246)

Interest Holder operating
distributions (a) (1,320,017)

General Partner operating
distributions (26,664)

Return of capital distributions
to Interest Holders (b) (1,675,981)

Adjustment to liquidation basis (2,133,527)

Net Assets in Liquidation
at December 31, 1999 $14,042,019



(a) Operating distributions are approximately $0.5024 per Unit.

(b) Return of capital distributions are approximately $0.6379 per
Unit.







See accompanying notes to financial statements.

STATEMENTS OF OPERATIONS
(Liquidation Basis) (Going Concern Basis)

June 19, 1999 January 1, For the years
to 1999 to ended December 31,
December 31, 1999 June 18, 1999 1998 1997

INCOME
Rental $1,194,208 $1,216,421 $2,483,451 $2,514,561
Interest and other 43,043 39,853 81,257 137,130
Total income 1,237,251 1,256,274 2,564,708 2,651,691

EXPENSES
General and administ 113,273 116,021 206,755 218,565
Management fees (Note 4) 12,000 12,322 25,119 24,929
Transaction costs (Note 9) 53,536 142,211 211,904 287,531
Valuation fees -- -- 135,000 --
Depreciation -- 177,073 378,513 386,635
Impairment(Note 7) -- -- 1,145,000 -
Environmental remediation
expense (Note 10) -- -- - 80,000
178,809 447,627 2,102,291 997,660
Income before gain on sale of
property and equity interest
in joint ventures 1,058,442 808,647 462,417 1,654,031
Gain on sale of property 316,558 - - --
Income before equity interest
in joint ventures 1,375,000 808,647 462,417 1,654,031

Equity Interest in Joint
Ventures' net (loss) income:
Brauvin High Yield Venture 353 2,615 1,424 5,833
Brauvin Funds Joint
Venture (65,093) 145,581 290,904 286,426
Brauvin Gwinnett County
Venture (7,209) 24,390 48,196 49,102
Brauvin Bay County Venture(12,297) 6,953 13,795 11,376
Total Joint Venture
net (loss) income (84,246) 179,539 354,319 352,737
Income before adjustment
to liquidation basis 1,290,754 988,186 816,736 2,006,768
Adjustment to liquidation
basis (2,133,527) - - --

Net (loss) income $ (842,773) $ 988,186 $ 816,736 $2,006,768

Net (loss) income allocated to:
General Partners $ (16,855) $ 19,764 $ 16,335 $ 40,135
Interest Holders $ (825,918) $ 968,422 $ 800,401 $1,966,633

Net (loss) income per
Unit outstanding (a) $ (0.31) $ 0.37 $ 0.30 $ 0.75

(a) Net income per Unit was based on the average Units outstanding during
theyear since they were of varying dollar amounts and percentages based
upon the dates Interest Holders were admitted to the Partnership and
additional Units were purchased through the distribution reinvestment
plan (the "Plan").

See accompanying notes to financial statements


STATEMENTS OF PARTNERS' CAPITAL
For the period January 1, 1999 to June 18, 1999 and
the years ended December 31, 1998 and 1997


General Interest
Partners Holders * Total

Balance, January 1, 1997 $ 134,218 $21,246,396 $21,380,614

Net income 40,135 1,966,633 2,006,768
Cash distributions - (3,753,547) (3,753,547)
Balance, December 31, 1997 174,353 19,459,482 19,633,835

Net income 16,335 800,401 816,736
Cash distributions (105,317) (1,974,310) (2,079,627)
Balance, December 31, 1998 85,371 18,285,573 18,370,944

Net income 19,764 968,422 988,186
Cash distributions (28,939) (1,422,737) (1,451,676)
Balance, June 18, 1999 $ 76,196 $17,831,258 $17,907,454

* Total Units outstanding at June 18, 1999, December 31, 1998 and
1997 were 2,627,503, 2,627,503 and 2,627,503, respectively. Cash
distributions to Interest Holders per Unit were approximately,
$0.54, $0.75 and $1.43 for the period ended June 18, 1999 and the
years ended December 31, 1998 and 1997, respectively. Cash
distributions to Interest Holders per Unit are based on the average
Units outstanding during the year since they were of varying dollar
amounts and percentages based upon the dates Interest Holders were
admitted to the Partnership and additional Units were purchased
through the Plan.

In connection with the June 18, 1999 approval of the settlement
agreement, the Partnership adopted the liquidation basis of
accounting as explained in Notes 1 and 2. The presentation format
used in 1998 and 1997 is, therefore, no longer applicable. The
effect of the change in adopting the liquidation basis is reflected
in the Statement of Changes in Net Assets in Liquidation.

See accompanying notes to financial statements

STATEMENTS OF CASH FLOWS
For the years ended December 31, 1998 and 1997

1998 1997
Cash Flows From Operating Activities:
Net income $816,736 $2,006,768
Adjustments to reconcile net income to
net cash provided by operating activities:
Depreciation 378,513 386,635
Impairment 1,145,000 --
Equity interest in net income from:
Brauvin High Yield Venture (1,424) (5,833)
Brauvin Funds Joint Venture (290,904) (286,426)
Brauvin Gwinnett County Venture's (48,196) (49,102)
Brauvin Bay County Venture (13,795) (11,376)

Changes in:
Due from affiliates -- 20
Other assets 293 15,213
Accounts payable and accrued expenses 149,229 89,864
Due to affiliates (159) 2,175
Rent received in advance (787) (113,666)
Environmental remediation accrual -- 80,000
Tenant security deposits -- 51,934
Net cash provided by operating
activities 2,134,506 2,166,206

Cash Flows From Investing Activities:
Return of capital-
Brauvin High Yield Venture 7,505 --
Distributions from:
Brauvin High Yield Venture 6,200 7,200
Brauvin Funds Joint Venture 308,700 306,250
Brauvin Gwinnett County Venture 56,628 56,394
Brauvin Bay County Venture 14,240 16,480
Net cash provided by investing
activities 393,273 386,324

Cash Flows From Financing Activities:
Cash distributions to General Partners (105,317) --
Cash distributions to Interest Holders (1,974,310) (3,753,547)
Net cash used in financing activities (2,079,627) (3,753,547)
Net increase (decrease) in cash and cash
equivalents 448,152 (1,201,017)
Cash and cash equivalents at beginning
of year 1,030,464 2,231,481
Cash and cash equivalents at end
of year $1,478,616 $1,030,464

See accompanying notes to financial statements
(1) ORGANIZATION AND SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

ORGANIZATION

BRAUVIN HIGH YIELD FUND L.P. (the "Partnership") is a Delaware
limited partnership organized for the purpose of acquiring debt-free
ownership of existing, free-standing, income-producing retail,
office and industrial real estate properties predominantly subject
to "triple-net" leases. The General Partners of the Partnership are
Brauvin Realty Advisors, Inc. and Jerome J. Brault. Brauvin Realty
Advisors, Inc. is owned primarily by Messrs. Brault (beneficially)
(44%) and Cezar M. Froelich (44%). Mr. Froelich resigned as a
director of the Corporate General Partner in December 1994 and as
an individual General Partner effective as of September 17, 1996.
Brauvin Securities, Inc., an affiliate of the General Partners, was
the selling agent of the Partnership. The Partnership is managed
by an affiliate of the General Partners.

The Partnership was formed on January 6, 1987 and filed a
Registration Statement on Form S-11 with the Securities and Exchange
Commission which became effective on September 4, 1987. The sale
of the minimum of $1,200,000 of depository units representing
beneficial assignments of limited partnership interests of the
Partnership (the "Units") necessary for the Partnership to commence
operations was achieved on November 18, 1987. The Partnership's
offering closed on May 19, 1988. A total of $25,000,000 of Units
were subscribed for and issued between September 4, 1987 and May 19,
1988, pursuant to the Partnership's public offering. Through
December 31, 1999, 1998 and 1997 the Partnership had sold
$27,922,102 of Units. This total includes $2,922,102 of Units
purchased by Interest Holders who utilized their distributions of
Operating Cash Flow to purchase additional Units through the
distribution reinvestment plan (the "Plan"). Units valued at
$1,647,070 have been repurchased by the Partnership from Interest
Holders liquidating their investment in the Partnership and have
been retired as of December 31, 1999, 1998 and 1997. As of December
31, 1999, the Plan participants have acquired Units under the Plan
which approximate 10% of total Units outstanding.
The Partnership has acquired the land and buildings underlying 20
Taco Bell restaurants, 11 Ponderosa restaurants and two Children's
World Learning Centers. The Partnership also acquired 1%, 49%,
23.4% and 16% equity interests in four joint ventures with three
entities affiliated with the Partnership. These ventures own the
land and buildings underlying six Ponderosa restaurants, a
Scandinavian Health Spa, a CompUSA store and a Blockbuster Video
store, respectively.

In 1999, the Partnership sold one of its Taco Bell units. In
addition, a Ponderosa restaurant was sold in 1999 by the joint
venture partnership. The Partnership also sold in 1999 its joint
venture interest in the CompUSA store and the Blockbuster Video
Store.

SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

Management's Use of Estimates

The preparation of financial statements in conformity with
generally accepted accounting principles requires management to make
estimates and assumptions that affect the reported amounts of assets
and liabilities and disclosure of contingent assets and liabilities
at the date of the financial statements and the reported amounts of
revenues and expenses during the reporting period. Actual results
could differ from these estimates.

Basis of Presentation

As a result of the settlement agreement (see Note 9) which was
approved by the United States District Court for the Northern
District of Illinois on June 18, 1999 the Partnership has begun the
liquidation process and, in accordance with generally accepted
accounting principles, the Partnership's financial statements for
periods subsequent to June 18, 1999 have been prepared on a
liquidation basis. Accordingly, the carrying value of the assets
is presented at estimated net realizable amounts and all liabilities
are presented at estimated settlement amounts, including estimated
costs associated with carrying out the liquidation. Preparation of
the financial statements on a liquidation basis requires significant
assumptions by management, including the estimate of liquidation
costs and the resolution of any contingent liabilities. There may
be differences between the assumptions and the actual results
because events and circumstances frequently do not occur as
expected. Those differences, if any, could result in a change in
the net assets recorded in the statement of net assets as of
December 31, 1999.

Accounting Method

The accompanying financial statements have been prepared using the
accrual method of accounting.

Federal Income Taxes

Under the provisions of the Internal Revenue Code, the
Partnership's income and losses are reportable by the partners on
their respective income tax returns. Accordingly, no provision is
made for Federal income taxes in the financial statements. However,
in certain instances, the Partnership has been required under
applicable state law to remit directly to the tax authorities
amounts representing withholding from distributions paid to
partners.

Investment in Real Estate

Prior to the conversion from the going concern basis of accounting
to the liquidation basis of accounting, the operating properties
acquired by the Partnership were stated at cost including
acquisition costs, net of impairment. Depreciation expense was
computed on a straight-line basis over approximately 35 years.


The Partnership recorded an impairment to reduce the cost basis
of real estate to its estimated fair value when the real estate was
judged to have suffered an impairment that is other than temporary.
The Partnership has performed an analysis of its long-lived assets,
and the Partnership's management determined that there were no
events or changes in circumstances that indicated that the carrying
amount of the assets may not be recoverable at December 31, 1999,
1998, and 1997, except as described in Notes 2 and 7.

Investment in Joint Ventures

The Partnership owns a 1% equity interest in Brauvin High Yield
Venture, which owns the land and building underlying six Ponderosa
restaurants and a 49% equity interest in Brauvin Funds Joint
Venture, which owns the land and building underlying a Scandinavian
Health Spa. On December 30, 1999, the Partnership sold its 23.4%
joint venture equity interest in Brauvin Gwinnett County Venture,
and its 16% equity interest in Brauvin Bay County Venture, which
owns the land and building underlying a CompUSA store and the land
and building underlying a Blockbuster Video store, respectively.
The accompanying financial statements include the investments in
Brauvin High Yield Venture, Brauvin Funds Joint Venture, Brauvin
Gwinnett County Venture and Brauvin Bay County Venture, using the
equity method of accounting.

Prepaid Offering Costs

Prepaid offering costs represent amounts in excess of the defined
percentages of the gross proceeds. Prior to the commencement of the
Partnership's proxy solicitation (see Note 9), gross proceeds were
expected to increase due to the purchase of additional Units through
the Plan and the prepaid offering costs would be transferred to
offering costs and treated as a reduction in Partners' Capital.
Upon the adoption of the liquidation basis of accounting the
remaining prepaid offering costs were written off (see Note 2).



Cash and Cash Equivalents

Cash and cash equivalents include all highly liquid debt
instruments with an original maturity within three months of
purchase.

Restricted Cash

Per the terms of the settlement agreement (see Note 9) the
Partnership was required to establish a cash reserve that will be
restricted for the payment of the General Partners' legal fees and
costs. The release of these funds to the General Partners is
subject to the certification by the Special Master that the General
Partners have been cooperative, did not breach their fiduciary
duties to the Limited Partners, did not breach the settlement
agreement or the Partnership Agreement and used their best efforts
to manage the affairs of the Partnership in such a manner as to
maximize the value and marketability of the Partnership's assets in
accordance with their obligations under the Partnership Agreement.

Estimated Fair Value of Financial Instruments

Disclosure of the estimated fair value of financial instruments
is made in accordance with the requirements of Statement of
Financial Accounting Standards No. 107, "Disclosures About Fair
Value of Financial Instruments." The estimated fair value amounts
have been determined by using available market information and
appropriate valuation methodologies. However, considerable
judgement is necessarily required in interpreting market data to
develop estimates of fair value.

The fair value estimates presented herein are based on information
available to management as of December 31, 1999 and 1998, but may
not necessarily be indicative of the amounts that the Partnership
could realize in a current market exchange. The use of different
assumptions and/or estimation methodologies may have a material
effect on the estimated fair value amounts.
The carrying amounts of the following items are a reasonable
estimate of fair value: cash and cash equivalents; accounts payable
and accrued expenses; environmental remediation accrual; rent
received in advance; tenant security deposits and due to affiliates.

(2) ADJUSTMENT TO LIQUIDATION BASIS

On June 18, 1999, in accordance with the liquidation basis of
accounting, assets were adjusted to estimated net realizable value
and liabilities were adjusted to estimated settlement amounts,
including estimated costs associated with carrying out the
liquidation. The net adjustment required to convert from the going
concern (historical cost) basis to the liquidation basis of
accounting was a decrease in assets of $2,133,527 which is included
in the December 31, 1999 statement of changes in net assets in
liquidation. Significant changes in the carrying value of assets
and liabilities are summarized as follows:

Increase in real estate held for sale (a) $ 453,247
Decrease in value of real estate (1,987,824)
Write-off prepaid offering costs (15,703)
Increase in deferred gain on sale
of real estate (453,247)
Estimated liquidation costs (130,000)
Total adjustment to liquidation basis $(2,133,527)

(a) Net of estimated closing costs.

(3) PARTNERSHIP AGREEMENT

Distributions

All Operating Cash Flow, as defined in the Partnership Agreement
(the "Agreement"), shall be distributed: (a) first, to the Interest
Holders until the Interest Holders receive an amount equal to their
10% Current Preferred Return, as such term is defined in the
Agreement; and (b) thereafter, any remaining amounts will be
distributed 98% to the Interest Holders and 2% to the General
Partners.
The net proceeds of a sale or refinancing of a Partnership
property shall be distributed as follows:

* first, to the Interest Holders until each Interest Holder has
been paid an amount equal to the 10% Cumulative Preferred
Return, as defined in the Agreement;

* second, to the Interest Holders until each Interest Holder has
been paid an amount equal to his Adjusted Investment, as
defined in the Agreement;

* third, to the General Partners until they have been paid an
amount equal to a 2% preferred return; and

* fourth, 95% of any remaining Net Sale or Refinancing Proceeds,
as such term is defined in the Agreement, to the Interest
Holders and the remaining 5% to the General Partners.

Profits and Losses

Net profits and losses from operations of the Partnership
(computed without regard to any allowance for depreciation or cost
recovery deductions under the Internal Revenue Code of 1986, as
amended (the "Code")) for each taxable year of the Partnership shall
be allocated 98% to the Interest Holders and 2% to the General
Partners. Notwithstanding the foregoing, all depreciation and cost
recovery deductions allowed under the Code shall be allocated 2% to
the General Partners and 98% to the Taxable Interest Holders, as
defined in the Agreement.

The net profit of the Partnership from any sale or other
disposition of a Partnership property shall be allocated (with
ordinary income being allocated first) as follows: (a) first, an
amount equal to the aggregate deficit balances of the Partners'
Capital Accounts, as such term is defined in the Agreement, shall
be allocated to each Partner who or which has a deficit Capital
Account balance in the same ratio as the deficit balance of such
Partner's Capital Account bears to the aggregate of the deficit
balances of all Partners' Capital Accounts; (b) second, to the
Interest Holders until the Interest Holders have been allocated
profits equal to their 10% Cumulative Preferred Return; (c) third,
to the Interest Holders until the Interest Holders have been
allocated an amount of profit equal to the amount of their Adjusted
Investment; (d) fourth, to the General Partners until such time as
they have been allocated profits equal to a 2% preferred return; and
(e) thereafter, 95% to the Interest Holders and 5% to the General
Partners. The net loss of the Partnership from any sale or other
disposition of a Partnership property shall be allocated as follows:
(a) first, an amount equal to the aggregate positive balances in the
Partners' Capital Accounts, to each Partner in the same ratio as the
positive balance in such Partner's Capital Account bears to the
aggregate of all Partners' positive Capital Accounts balances; and
(b) thereafter, 98% to the Interest Holders and 2% to the General
Partners.

(4) TRANSACTIONS WITH RELATED PARTIES

An affiliate of the General Partners manages the Partnership's
real estate properties for an annual management fee equal to up to
1% of gross revenues derived from the properties. The property
management fee is subordinated, annually, to receipt by the Interest
Holders of an annual 10% non-cumulative, non-compounded return on
Adjusted Investment (as defined).

The Partnership pays affiliates of the General Partners selling
commissions of 8-1/2% of the capital contributions received for
Units sold by the affiliates.

An affiliate of one of the former General Partners provided
securities and real estate counsel to the Partnership.



The Partnership pays an affiliate of the General Partners an
acquisition fee in the amount of up to 4.5% of the gross proceeds
of the Partnership's offering for the services rendered in
connection with the process pertaining to the acquisition of a
property. Acquisition fees related to the properties not ultimately
purchased by the Partnership are expensed as incurred.

Fees, commissions and other expenses paid or payable to the
General Partners or its affiliates for the years ended December 31,
1999, 1998 and 1997 were as follows:

1999 1998 1997

Management fees $ 24,322 $ 25,119 $ 24,929
Reimbursable operating
expenses 148,516 137,597 146,195
Legal fees -- -- 267

As of December 31, 1999 and 1998, the Partnership has made all
payments to affiliates except for $1,561, and $2,016, respectively,
related to management fees.

(5) LEASES

The Partnership's rental income is principally obtained from
tenants through rental payments provided under triple-net
noncancelable operating leases. The leases provide for a base
minimum annual rent and increases in rent such as through
participation in gross sales above a stated level.

The following is a schedule of noncancelable future minimum
rental payments due to the Partnership under operating leases of
Partnership properties as of December 31, 1999:





Year ending December 31:

2000 $1,907,361
2001 1,718,472
2002 1,658,239
2003 1,255,752
2004 236,473
Thereafter 792,482
$7,568,779

Additional rent based on percentages of tenant sales increases
was $290,997, $327,367 and $344,302 in 1999, 1998 and 1997,
respectively.

Approximately 49% and 45% of the Partnership's rental income is
from properties operated as Ponderosa and Taco Bell restaurants,
respectively. The Partnership is subject to some risk of loss
should adverse events affect those Ponderosa and Taco Bell
restaurants and, in turn, adversely affect the lessees' ability to
pay rent to the Partnership.

(6) WORKING CAPITAL RESERVES

The Partnership set aside 1% of the gross proceeds of its
Offering as a working capital reserve. At any time two years
subsequent to the termination of the Partnership's offering (May 19,
1990), it became permissible to reduce the working capital reserve
to an amount equal to not less than 1/2% of the proceeds of the
Offering ($125,000) if the General Partners believed such reduction
to be in the best interests of the Partnership and the Interest
Holders. As a result thereof, $125,000 was paid to an affiliate of
the General Partners in the fourth quarter of 1990 as an additional
Acquisition cost allocation Fee and $125,000 remains in reserve.




(7) IMPAIRMENT

In 1998, the Partnership engaged LaSalle Partners, Inc. to
perform a valuation of the Partnership's properties. As a result
of this valuation, during the third quarter of 1998, an impairment
in the total amount of $1,145,000 was recorded in the financial
statements of the Partnership. This impairment has been recorded
as a reduction of the properties' cost, and allocated to land and
buildings based on the original acquisition cost allocation of
30%(land) and 70% (building).

(8) INVESTMENT IN JOINT VENTURES

The Partnership owns equity interests in the Brauvin High Yield
Venture, Brauvin Funds Joint Venture, Brauvin Gwinnett County
Venture and Brauvin Bay County Venture and reports its investments
on the equity method.

On December 30, 1999, the Partnership sold to an affiliated party
its 23.4% joint venture equity interest in Brauvin Gwinnett County
Venture for approximately $498,200, and its 16% equity interest in
Brauvin Bay County Venture for approximately $143,100, which owns
the land and building underlying a CompUSA store and the land and
building underlying a Blockbuster Video store, respectively.

The following are condensed financial statements for the Brauvin
High Yield Venture, Brauvin Funds Joint Venture, Brauvin Gwinnett
County Venture and Brauvin Bay County Venture:
BRAUVIN HIGH YIELD VENTURE

December 31, December 31,
1999 1998
Land and buildings, net -- $3,695,748
Real estate held for sale $3,553,335 --
Other assets 17,391 12,634
3,570,726 $3,708,382

Liabilities 32,873 $ 30,644
Deferred gain on the sale
of real estate 178,351 --
Total liabilities 211,224 30,644
Net assets in liquidation $3,359,502
Partners' capital 3,677,738
$3,708,382

Liquidation Basis Going Concern Basis
June 19, 1999 January 1, Years Ended
to December 31, 1999 to December 31,
1999 June 18, 1999 1998 1997
Rental and other
income $316,167 $316,090 $632,815 $717,459

Expenses:
Depreciation -- 45,848 98,134 120,250
Management fees 3,206 3,084 6,292 7,494
Operating and
administrative 2,750 5,688 7,366 6,422
Impairment -- -- 264,000 --
Loss on sale
of property -- -- 114,604 --
5,956 54,620 490,396 134,166
Net income before adjustment to
liquidation basis 310,211 261,470 142,419 583,293
Adjustment to
liquidation basis (274,916) - -- --
Net income $ 35,295 $261,470 $142,419 $583,293


BRAUVIN FUNDS JOINT VENTURE

December 31, December 31,
1999 1998
Land and buildings, net -- $4,486,212
Real estate held for sale $4,423,306 --
Other assets 80,715 497,008
4,504,021 $4,983,220

Liabilities 6,532 $ 4,991

Net assets in liquidation $4,497,489
Partners' capital 4,978,229
$4,983,220

Liquidation Basis Going Concern Basis
June 19, 1999 January 1, Years Ended
to December 31, 1999 to December 31,
1999 June 18, 1999 1998 1997
Rental and other income $ 361,929 $357,294 $717,858 $715,218

Expenses:
Depreciation -- 55,048 110,096 110,096
Management fees 3,693 3,616 6,626 6,642
Operating and
administrative 2,782 1,525 7,454 13,938
6,475 60,189 124,176 130,676
Net income before adjustment
to liquidation basis 355,454 297,105 593,682 584,542
Adjustment to
liquidation basis (488,299) - -- --
Net (loss) income $(132,845) $297,105 $593,682 $584,542


BRAUVIN GWINNETT COUNTY VENTURE

December 31, December 31,
1999 1998
Land and buildings, net -- $2,239,254
Other assets - 85,048
-- $2,324,302

Liabilities -- $ 25,029
Partners' capital -- 2,299,273
-- $2,324,302

Liquidation Basis Going Concern Basis
June 19, 1999 January 1, Years Ended
to December 30, 1999 to December 31,
1999 June 18, 1999 1998 1997
Rental and other
income $ 129,298 $137,199 $275,753 $274,277

Expenses:
Depreciation -- 22,876 45,752 45,752
Management fees 1,298 1,319 2,640 2,830
Operating and
administrative 11,443 8,775 21,394 15,858
12,741 32,970 69,786 64,440
Net income before adjustment
to liquidation
basis 54,289 104,229 205,967 209,837
Adjustment to
liquidation basis
(147,363) - -- --
Net(loss)income $ (30,806) $104,229 $205,967 $209,837


BRAUVIN BAY COUNTY VENTURE

December 31, December 31,
1999 1998
Land and buildings, net -- $1,033,942
Other assets -- 17,330
Liabilities -- $ 4,296
Partners' capital -- 1,046,976
-- $1,051,272

Liquidation Basis Going Concern Basis
June 19, 1999 January 1, Years Ended
to December 30, 1999 to December 31,
1999 June 18, 1999 1998 1997
Rental and other
income $ 56,473 $54,625 $110,782 $109,985

Expenses:
Depreciation -- 8,823 17,646 17,689
Management fees 501 794 1,079 1,178
Operating and
administrative 2,042 1,550 5,838 20,014
Loss on sale
of property 130,788 -- -- --
133,331 11,167 24,563 38,881

Net(loss)
income $(76,858) $43,458 $ 86,219 $ 71,104


(9) MERGER AND LITIGATION

Merger

Pursuant to the terms of an agreement and plan of merger dated as
of June 14, 1996, as amended March 24, 1997, June 30, 1997 and
September 30, 1997, December 31, 1997, March 31, 1998 and June 30,
1998 (the "Merger Agreement"), the Partnership proposed to merge
with and into Brauvin Real Estate Funds L.L.C., a Delaware limited
liability company (the "Purchaser"), affiliated with certain of the
General Partners through a merger (the "Merger") of its Units.
Although the Merger will not be consummated, the following text
describes the transaction. Promptly upon consummation of the
Merger, the Partnership would have ceased to exist and the
Purchaser, as the surviving entity, would succeed to all of the
assets and liabilities of the Partnership. The Interest Holders
holding a majority of the Units voted on the Merger on November 8,
1996. The Interest Holders also voted on an amendment to the
Agreement allowing the Partnership to sell or lease property to
affiliates (this amendment, together with the Merger shall be
referred to herein as the "Transaction").

The redemption price to be paid to the Interest Holders in
connection with the Merger was based on the fair market value of the
properties of the Partnership (the "Assets"). Cushman & Wakefield
Valuation Advisory Services ("Cushman & Wakefield"), an independent
appraiser, the largest real estate valuation and consulting
organization in the United States, was engaged by the Partnership
to prepare an appraisal of the Assets, to satisfy the Partnership's
requirements under the Employee Retirement Income Security Act of
1974, as amended. Cushman & Wakefield determined the fair market
value of the Assets to be $23,198,450, or $8.83 per Unit, as of
April 1, 1996. Subsequently, the Partnership purchased a 16%
interest in Brauvin Bay County Venture. Based on the terms of the
Merger Agreement, the fair market value of the Assets was to be
increased by the amount of the investment in Brauvin Bay County
Venture, and correspondingly, the Partnership's cash holdings were
reduced by the same amount and, therefore, the total redemption
amount would remain unchanged. The redemption price of $9.31 per
Unit also included all remaining cash of the Partnership, less net
earnings of the Partnership from and after August 1, 1996 through
December 31, 1996, less the Partnership's actual costs incurred and
accrued through the effective time at the filing of the certificate
of merger, including reasonable reserves in connection with: (i)
the proxy solicitation; (ii) the Transaction (as detailed in the
Merger Agreement); and (iii) the winding up of the Partnership,
including preparation of the final audit, tax return and K-1s
(collectively, the "Transaction Costs") and less all other
Partnership obligations. Of the original cash redemption amount,
approximately $0.48 was distributed to Interest Holders in the
December 31, 1997 distribution.

The General Partners were not to receive any payment in exchange
for the redemption of their general partnership interests nor would
they have received any fees from the Partnership in connection with
the Transaction. The Managing General Partner and his son, James
L. Brault, an executive officer of the Corporate General Partner,
were to have a minority ownership interest in the Purchaser.

The Merger was not completed primarily due to certain litigation,
as described below. The General Partners believe that these
lawsuits were without merit and, therefore, continued to vigorously
defend against them.

By agreement of the Partnership and the General Partners and
pursuant to a motion of the General Partners the District Court
entered an order preventing the Partnership and the General Partners
from completing the Merger or otherwise disposing of all or
substantially all of the Partnership's assets until further order
of the Court.

Because of the rulings of the District Court it is not possible
for the Merger to be consummated.

Litigation

Two legal actions, as hereinafter described, against the General
Partners of the Partnership and affiliates of such General Partners,
as well as against the Partnership on a nominal basis in connection
with the Merger, have been settled. On April 13, 1999, all the
parties to the litigation reached an agreement to settle the
litigation, subject to the approval by the United States District
Court for the Northern District of Illinois. This approval was
obtained on June 18, 1999. The terms of the settlement agreement,
along with a Notice to the Class, were forwarded to the Interest
Holders in the second quarter of 1999. One additional legal action,
which was dismissed on January 28, 1998 had also been brought
against the General Partners of the Partnership and affiliates of
such General Partners, as well as the Partnership on a nominal basis
in connection with the Merger. With respect to these actions the
Partnership and the General Partners and their named affiliates
denied all allegations set forth in the complaints and vigorously
defended against such claims.

(10) RESERVE FOR ENVIRONMENTAL REMEDIATION

In connection with the Merger (see Note 9), the Partnership has
undertaken environmental studies of potentially affected properties.
One of the Partnership's properties has been identified by the
environmental study as having a potential environmental issue. A
remedial investigation and feasibility study has been completed, and
the results of that study have been forwarded to the appropriate
authorities. The study indicates a range of viable remedial
approaches, but agreement has not yet been reached with the
authorities on the final remediation approach. The Partnership has
accrued its best estimate of the costs that will be incurred to
complete the environmental remediation at this property.

In connection with the purchase of the above property by the
Partnership, the Partnership was to be reimbursed by the former
owner for environmental clean-up. The Partnership will therefore
seek reimbursement of the costs from this former owner. No estimate
of the collectibility of this reimbursement can be made at this
time.




SCHEDULE III
BRAUVIN HIGH YIELD FUND L.P.
(a Delaware limited partnership)

REAL ESTATE AND ACCUMULATED DEPRECIATION
DECEMBER 31, 1999

Gross Amount at Which Carried
Initial Cost (a) at Close of Period (b)
Buildings, Buildings, Real
Personal Cost of Personal Estate
Property and Subsequent Property and Held for Accumulated Date
Description Encumbrances(c) Land Improvements Improvements Land Improvements Sale Depreciation Acquired

Taco Bells $0 $2,245,312 $5,239,062 $0 $2,093,512 $ 4,884,862 $ 4,868,238 $1,696,083 12/87-2/88
Ponderosas 0 3,167,168 7,390,057 0 2,975,468 6,942,757 5,433,421 2,229,935 9/88-11/89
Children's World
Learning Centers 0 356,288 831,338 0 356,288 831,338 697,227 227,948 7/89
Unallocated additional
Acquisition Fee 0 0 93,750 0 0 93,750 0 27,013 11/90-12/90
Adjustment to liquidation
basis of accounting(d) 0 0 0 0 (5,425,268)(12,752,707) 0 (4,180,979)
$0 $5,768,768$13,554,207 $0 $ 0 $ 0 $10,998,886 $ 0


NOTES:
(a) The cost of this real estate is $19,322,975 for tax purposes (unaudited). The buildings are depreciated over
approximately 35 years using the straight line method. The properties were constructed between 1969 and 1986.
(b) The following schedule summarizes the changes in the Partnership's real estate and accumulated depreciation
balances:


Real estate 1999 1998 1997

Balance at beginning of year $18,177,975 $19,322,975 $19,322,975
Adjustment to liquidation basis of accounting (d) (5,558,852) - --
Property sales (1,620,237) - --
Subtractions-land, buildings and improvements(e) -- (1,145,000) --
Balance at end of year $10,998,886 $18,177,975 $19,322,975

Accumulated depreciation 1999 1998 1997
Balance at beginning of year $ 4,003,906 $ 3,625,393 $ 3,238,758
Provision for depreciation 177,073 378,513 386,635
Adjustment to liquidation basis of accounting (4,180,979) -- --
Balance at end of year $ -- $ 4,003,906 $ 3,625,393
(c) Encumbrances - Brauvin High Yield Fund L.P. did not borrow cash in order to purchase its properties.
100% of the land and buildings were paid for with funds contributed by the Interest Holders.
(d) On June 18, 1999, the Partnership adopted the liquidation basis of accounting. In conjunction with the adoption
to the liquidation basis of accounting the carrying value of the assets were recorded at net realizable amounts
(estimated sales price less all costs associated with the sale of the properties) and the designation of land and
building have been combined into real estate held for sale.
(e) The 1998 amount reflects an impairment on land of $343,500 & building of $801,500(Taco Bell & Ponderosas)



EXHIBITS

TO

BRAUVIN HIGH YIELD FUND L.P.
FORM 10-K ANNUAL REPORT
FOR THE YEAR ENDED
DECEMBER 31, 1999


EXHIBIT INDEX


Exhibit (21) Subsidiaries of the Registrant


Exhibit (27) Financial Data Schedule
Exhibit 21

Name of Subsidiary State of Formation

Brauvin High Yield Venture Illinois

Brauvin Funds Joint Venture Illinois

Brauvin Gwinnett County Venture Illinois

Brauvin Bay County Venture Illinois