UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C.  20549

FORM 8-K

CURRENT REPORT
PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
 
Date of Report (Date of earliest event reported): August 8, 2011

Bluerock Enhanced Multifamily Trust, Inc.
(Exact Name of Registrant as Specified in Its Charter)

Maryland
 
333-153135
 
26-3136483
(State or other jurisdiction of incorporation
or organization)
 
 (Commission File Number)
 
 
(I.R.S. Employer
Identification No.)

Heron Tower, 70 East 55th Street, 9th Floor
New York, NY 10022
(Address of principal executive offices)

(212) 843-1601
(Registrant’s telephone number, including area code)

None
(Former name or former address, if changed since last report)

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

o
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
o
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
o
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
o
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 


 
 

 
 
Item 5.07.     Submission of Matters to a Vote of Security Holders

On August 8, 2011, Bluerock Enhanced Multifamily Trust, Inc. (the “Company”) held its annual meeting of stockholders at Club Quarters Hotel, 25 West 51st Street, New York, NY 10019.  The matter submitted to the stockholders for a vote was the election of five directors to hold office until the next annual meeting of the stockholders and until their successors are elected and qualified.

The nominees submitted for election as directors were R. Ramin Kamfar, James G. Babb, III, Brian D. Bailey, I. Bobby Majumder, and Romano Tio.  The number of votes cast for and votes withheld for each of the director nominees was as follows:

Name
 
For
   
Withhold
 
R. Ramin Kamfar
    415,171.834       21,885.624  
James G. Babb, III
    415,171.834       21,885.624  
Brain D. Bailey
    431,271.834       5,785.624  
I. Bobby Majumder
    431,271.834       5,785.624  
Romano Tio
    431,271.834       5,785.624  

All of the nominees were elected to serve as directors until the next annual meeting of the stockholders and until their successors are duly elected and qualified.

Item 8.01.     Other Events

On August 8, 2011, our board of directors authorized distributions payable to the stockholders of record each day for October 1, 2011 through December 31, 2011. Distributions payable to each stockholder of record will be paid in cash on or before the 15th day of the following month. The declared distributions equal a daily amount of $0.00191781 per share of common stock. If this rate were paid each day for a 365-day period, it would equal a 7% annualized rate based on a purchase price of $10.00 per share. A portion of each distribution may constitute a return of capital for tax purposes. There is no assurance that we will continue to declare distributions or at this rate.
 
 
 

 
 
SIGNATURE
 
Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
 
 
BLUEROCK ENHANCED MULTIFAMILY TRUST, INC.
     
Dated:  August 12, 2011
By:
/s/ R. Ramin Kamfar
   
R. Ramin Kamfar
   
Chief Executive Officer and Chairman of the Board
   
(Principal Executive Officer)