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

                                  SCHEDULE 14A

                PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

Filed by the Registrant  [X]
Filed by a Party other than the Registrant [_]

Check the appropriate box:

[_]  Preliminary Proxy Statement
[_]  Confidential, for Use of the Commission Only (as permitted by Rule
     14a-6(e)(2))
[X]  Definitive Proxy Statement
[_]  Definitive Additional Materials
[_]  Soliciting Material Pursuant to Sec. 240.14a-12

                       PERFORMANCE CAPITAL MANAGEMENT, LLC
              ----------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


              ----------------------------------------------------
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)


Payment of Filing Fee (Check the appropriate box):
[X]  No fee required
[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

     1)  Title of each class of securities to which transaction applies:

         -----------------------------------------------------------------------
     2)  Aggregate number of securities to which transaction applies:

         -----------------------------------------------------------------------
     3)  Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11 (set forth the amount on which the
         filing fee is calculated and state how it was determined):

         -----------------------------------------------------------------------
     4)  Proposed maximum aggregate value of transaction:

         -----------------------------------------------------------------------
     5)  Total fee paid:

         -----------------------------------------------------------------------

[_]  Fee paid previously with preliminary materials.

[_]  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2) and identify the filing for which the offsetting fee was paid
     previously. Identify the previous filing by registration statement number,
     or the Form or Schedule and the date of its filing.

     1)  Amount Previously Paid:
                                 -----------------------------------------------
     2)  Form Schedule or Registration Statement No.:
                                                     ---------------------------
     3)  Filing Party:
                      ----------------------------------------------------------
     4)  Date Filed:
                    ------------------------------------------------------------



                       PERFORMANCE CAPITAL MANAGEMENT, LLC
                        222 South Harbor Blvd., Suite 400
                           Anaheim, California  92805

- --------------------------------------------------------------------------------

                    NOTICE OF 2005 ANNUAL MEETING OF MEMBERS
                           TO BE HELD ON JUNE 13, 2005

- --------------------------------------------------------------------------------

To our Members:

NOTICE  IS  HEREBY  GIVEN that the 2005 Annual Meeting of Members of Performance
Capital Management, LLC, a California limited liability company, will be held on
Monday,  June 13, 2005, at 10:00 a.m., local time, at the Double Tree Hotel, 100
City  Drive,  Orange,  California 92868. The purposes of the Annual Meeting are:

     1.   To  elect  four  Class II directors to serve a two-year term and until
          each  director's  successor  has  been  duly  elected  and  qualified;

     2.   To  ratify  the  selection  of Moore Stephens Wurth Frazer and Torbet,
          LLP,  as  independent auditors for Performance Capital Management, LLC
          for  the  fiscal  year  ending  December  31,  2005;  and

     3.   To transact such other business as may properly come before the Annual
          Meeting  or  any  adjournment  or  postponement  thereof.

The  foregoing items of business are more fully described in the Proxy Statement
accompanying  this Notice. Members of record on the books of Performance Capital
Management,  LLC  at  the  close  of business on FRIDAY, APRIL 15, 2005, will be
entitled  to  notice  of and to vote at the Annual Meeting or any adjournment or
postponement  thereof.

ALL  MEMBERS  ARE  CORDIALLY INVITED TO ATTEND THE ANNUAL MEETING IN PERSON, BUT
EVEN  IF  YOU  EXPECT  TO BE PRESENT AT THE ANNUAL MEETING, YOU ARE REQUESTED TO
MARK,  SIGN,  DATE AND RETURN THE ENCLOSED PROXY CARD AS PROMPTLY AS POSSIBLE IN
THE  ENVELOPE  PROVIDED  TO  ENSURE  YOUR  REPRESENTATION. MEMBERS ATTENDING THE
ANNUAL  MEETING  MAY VOTE IN PERSON EVEN IF THEY HAVE PREVIOUSLY VOTED BY PROXY.

                                        By Order of the Board of Directors,



                                        William D. Constantino
                                        Chief Officer of Legal Affairs


Anaheim, California
May 2, 2005



                               [PCMLLC LETTERHEAD]




May 2, 2005


Dear Member:

     You  are  cordially invited to attend the 2005 Annual Meeting of Members of
Performance  Capital  Management,  LLC,  which  will  be held at the Double Tree
Hotel,  100  City  Drive, Orange, California 92868, on Monday, June 13, 2005, at
10:00  a.m.,  local  time.

     The  Notice  of  the  2005 Annual Meeting of Members and a Proxy Statement,
which  describe  the  formal  business to be conducted at the meeting, accompany
this  letter.  Our  2004  Annual  Report  is also enclosed for your information.

     All  Members  entitled  to  vote  are invited to attend the Annual Meeting.
However,  to  ensure your representation at the Annual Meeting, you are urged to
complete,  date,  sign  and  return  the  enclosed Proxy Card (a postage-prepaid
envelope  is  enclosed  for  that  purpose).

     YOUR  LLC  UNITS  CANNOT  BE  VOTED  UNLESS  YOU  DATE, SIGN AND RETURN THE
ENCLOSED  PROXY  CARD  OR ATTEND THE ANNUAL MEETING IN PERSON. Regardless of the
number  of  LLC Units you own, your careful consideration of, and vote upon, the
matters  before  the  Members  are  important.

     I look forward very much to seeing you on June 13th.


                                         Sincerely,

                                         PERFORMANCE CAPITAL MANAGEMENT, LLC



                                         David J. Caldwell
                                         Chief Operations Officer



                       PERFORMANCE CAPITAL MANAGEMENT, LLC
                        222 SOUTH HARBOR BLVD., SUITE 400
                            ANAHEIM, CALIFORNIA 92805

- --------------------------------------------------------------------------------

                                 PROXY STATEMENT

          ANNUAL MEETING OF MEMBERS TO BE HELD ON MONDAY, JUNE 13, 2005

- --------------------------------------------------------------------------------

                                     GENERAL

This  Proxy  Statement  is  furnished  to  the  Members  of  Performance Capital
Management,  LLC, a California limited liability company, in connection with the
solicitation  of  proxies  by  the  Board  of  Directors  of Performance Capital
Management,  LLC  (also referred to as the "Board"). The proxies are to be voted
at  the  2005  Annual  Meeting of Members of Performance Capital Management, LLC
(the  "Annual  Meeting")  to  be  held at the Double Tree Hotel, 100 City Drive,
Orange,  California  92868, at 10:00 a.m., local time, on Monday, June 13, 2005,
and  any  adjournment or postponement thereof, for the purposes set forth in the
accompanying Notice. The Board is not aware of any other matters to be presented
at  the  Annual  Meeting.  If any other matter should be presented at the Annual
Meeting  upon  which  a vote properly may be taken, LLC Units represented by all
duly  executed  proxies received by the Board will be voted with respect thereto
in  accordance  with the best judgment of the persons designated as the proxies.
This Proxy Statement and the accompanying form of Proxy Card have been mailed to
Members  on  or  about  May  2,  2005.

Our  principal  executive  offices  are located at 222 South Harbor Blvd., Suite
400, Anaheim, California, 92805 and our telephone number is 714.502.3736.

We  will  pay  all  costs  of  solicitation,  including  the costs of preparing,
assembling,  printing  and  mailing this Proxy Statement, the Proxy Card and any
additional information furnished to Members. If our tracking of responses to our
solicitation  reveals a risk that we may not obtain sufficient proxies to have a
quorum  present  at  the  Annual  Meeting,  we  may have either our employees or
temporary  employees  contact  Members  directly to remind them to execute their
proxy  cards  and  return them to us. No additional compensation will be paid to
directors,  officers or other regular employees for their services in connection
with  this  proxy  solicitation.

ANNUAL REPORT

An  Annual Report to Members (the "Annual Report"), containing audited financial
statements  for  the  year  ended  December  31,  2004,  accompanies  this Proxy
Statement.  Members  are  referred  to the Annual Report for financial and other
information  about  the  activities  of Performance Capital Management, LLC. The
Annual  Report is not incorporated by reference into this Proxy Statement and is
not  deemed  to  be  a  part  hereof.

UPON  WRITTEN  REQUEST,  WE  WILL  FURNISH TO YOU, WITHOUT CHARGE, A COPY OF OUR
ANNUAL  REPORT ON FORM 10-KSB FILED WITH THE SECURITIES AND EXCHANGE COMMISSION.
REQUESTS  FOR COPIES OF THE FORM 10-KSB SHOULD BE DIRECTED TO HARVEY "BUD" WEBB,
MEMBER  RELATIONS, AT PERFORMANCE CAPITAL MANAGEMENT, LLC'S PRINCIPAL ADDRESS AT
222  SOUTH  HARBOR  BLVD.,  SUITE  400,  ANAHEIM,  CALIFORNIA,  92805.  IN  THE
ALTERNATIVE,  YOU  MAY  FIND  THE  FORM  10-KSB  ON  THE SECURITIES AND EXCHANGE
COMMISSION'S  WEB-SITE  AT  WWW.SEC.GOV.


                                        1

RECORD  DATE  AND  VOTING  RIGHTS

Only holders of record of our voting LLC Units at the close of business on April
15,  2005 (the "Record Date") will be entitled to notice of, and to vote at, the
Annual Meeting. On the Record Date, we had 563,926 voting LLC Units outstanding.
Each LLC Unit is entitled to one vote at the Annual Meeting.

The following table summarizes the voting requirements for the two proposals:



PROPOSAL                                                        VOTE REQUIRED
- --------------------------------------------------------------------------------------------------
                                        
Proposal No. 1: Election of four Class II  For each nominee, the affirmative vote of a majority of
directors.                                 the LLC Units held by Members present, in person or
                                           by proxy, and entitled to vote at the Annual Meeting.

- --------------------------------------------------------------------------------------------------
Proposal No. 2: Ratification of our Audit  The affirmative vote of a majority of the LLC Units
Committee's selection of Moore Stephens    held by Members present, in person or by proxy, and
Wurth Frazer and Torbet, LLP as the        entitled to vote at the Annual Meeting.
company's auditors for fiscal year ending
December 31, 2005.

- --------------------------------------------------------------------------------------------------


QUORUM

Members present in person or by proxy whose aggregate number of voting LLC Units
exceed  one-third  of  our  issued and outstanding voting LLC Units constitute a
quorum  for  the transaction of business at the Annual Meeting. Abstentions will
be  included  in  determining  the  presence  of a quorum at the Annual Meeting.
However,  an  abstention  will  count  as  a  vote  AGAINST  the  proposal.

LIST  OF  MEMBERS  ENTITLED  TO  VOTE

At  least  10 days before the Annual Meeting, our Chief Officer of Legal Affairs
will  make a complete list of the Members entitled to vote at the Annual Meeting
arranged in alphabetical order, with the address of and number of LLC Units held
by  each  Member.  The  list  will  be  kept on file at the principal offices of
Performance  Capital  Management,  LLC  and will be subject to inspection by any
Member  at  any time during normal business hours. The list will also be present
for  inspection  at  the  Annual  Meeting.

ATTENDANCE AND VOTING AT THE ANNUAL MEETING

If  you  own  voting  LLC Units of record, you may attend the Annual Meeting and
vote in person, regardless of whether you have previously voted on a Proxy Card.
We  encourage you to vote your units in advance of the Annual Meeting date, even
if you plan on attending the Annual Meeting. You may change or revoke your proxy
at  the  Annual  Meeting  as  described  below  even  if you have already voted.

PROXY  VOTING  PROCEDURES

LLC Units for which Proxy Cards are properly executed and returned will be voted
at the Annual Meeting in accordance with the directions noted thereon or, in the
absence  of directions, will be voted "FOR" the election of each of the nominees
to  the  Board of Directors, and "FOR" the ratification of our Audit Committee's
selection  of  Moore  Stephens  Wurth  Frazer  and  Torbet, LLP as the company's
auditors  for  fiscal year ending December 31, 2005. It is not expected that any
matters other than those referred to in the Notice and this Proxy Statement will
be  brought  before  the Annual Meeting. If, however, other matters are properly
presented,  the  persons  named  as  proxies  will vote in accordance with their
discretion  with  respect  to  such  matters.

A  Proxy  Card  for voting your LLC Units is included with this Proxy Statement.
YOU  MAY VOTE YOUR LLC UNITS BY COMPLETING, SIGNING AND RETURNING THE PROXY CARD
IN  THE  ENCLOSED  ENVELOPE.


                                        2

REVOCATION

Any  Member  holding  voting LLC Units of record may revoke a previously granted
proxy at any time before it is voted by delivering to our Chief Officer of Legal
Affairs  a  written notice of revocation or a duly executed Proxy Card bearing a
later date or by attending the Annual Meeting and voting in person.

DATE AND TIME OF OPENING AND CLOSING OF THE POLLS

The  date  and  time of the opening of the polls for the Annual Meeting shall be
10:00 a.m., local time, on Monday, June 13, 2005. The time of the closing of the
polls for voting shall be announced at the Annual Meeting. No ballot, proxies or
votes,  nor  any  revocations  or changes to a vote, shall be accepted after the
closing  of  the  polls  unless a court of equity, upon application by a Member,
determines  otherwise.

INTEREST OF CERTAIN PERSONS IN MATTERS TO BE ACTED UPON

Our directors and executive officers do not have any substantial interest in the
matters  to  be  acted  upon  at  the  Annual  Meeting.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

To our knowledge, the following table sets forth information with respect to the
beneficial  ownership  of our securities as of April 15, 2005 by (i) each person
known by us to beneficially own more than 5% of our voting securities; (ii) each
of  our  executive  officers;  (iii)  each of our directors; and (iv) all of our
executive  officers and directors as a group. Beneficial ownership is determined
in  accordance  with  the  rules  of  the Securities and Exchange Commission and
includes  voting  or  investment  power  with  respect to the securities. Unless
otherwise  indicated,  the  address  for  those  listed below is c/o Performance
Capital  Management, LLC, 222 South Harbor Blvd., Suite 400, Anaheim, California
92805.  Subject  to applicable community property laws, the persons named in the
table have sole voting power with respect to all LLC Units shown as beneficially
owned  by them. The number of outstanding LLC Units entitled to vote as of April
15, 2005 was 563,926. Except as noted otherwise, the amounts reflected below are
based  upon  information  provided  to us and in filings with the Securities and
Exchange  Commission.



- --------------------------------------------------------------------------------------
                                                                           PERCENT OF
NAME OF BENEFICIAL OWNER                                 NUMBER OF UNITS  OUTSTANDING
- -------------------------------------------------------  ---------------  ------------
                                                                    
Larisa Gadd, Co-Chairperson of the Board (1)                  4,777            *
- -------------------------------------------------------  ---------------  ------------
Lester T. Bishop, Co-Chairperson of the Board (2)              398             *
- -------------------------------------------------------  ---------------  ------------
Larry C. Smith, Director (3)                                   995             *
- -------------------------------------------------------  ---------------  ------------
David Barnhizer, Director (4)                                1,094             *
- -------------------------------------------------------  ---------------  ------------
Rodney Woodworth, Director                                   2,239             *
- -------------------------------------------------------  ---------------  ------------
Sanford Lakoff, Director (5)                                 1,593             *
- -------------------------------------------------------  ---------------  ------------
Donald W. Rutherford, Director                                 0               *
- -------------------------------------------------------  ---------------  ------------
David J. Caldwell, Chief Operations Officer                    0               *
- -------------------------------------------------------  ---------------  ------------
Edward M. Rucker, Accounting Manager                           0               *
- -------------------------------------------------------  ---------------  ------------
Darren S. Bard, Chief Information Officer                      0               *
- -------------------------------------------------------  ---------------  ------------
William D. Constantino, Chief Officer of Legal Affairs         0               *
- -------------------------------------------------------  ---------------  ------------
ALL EXECUTIVE OFFICERS & DIRECTORS AS A GROUP               11,096           1.97%
(11 Persons)
- --------------------------------------------------------------------------------------


             * Less  than  1%.

     (1)  The  4,777  Units  are  owned by the GADD FAMILY TRUST DTD 5/30/97, of
          which  Ms.  Gadd  and  her  husband  are  trustees.

     (2)  The  398  Units  are  owned  jointly  by  Mr.  Bishop  and  his  wife.


                                        3

     (3)  The  995 Units are owned by the TRUST COMPANY OF AMERICA, of which Mr.
          Smith  is  trustee.

     (4)  The  1,094  Units are owned by RAINDANCE PARTNERSHIP COMPANY, of which
          Mr.  Barnhizer's wife is Managing Partner and Mr. Barnhizer is General
          Counsel.

     (5)  The 1,593 Units are owned by the LAKOFF FAMILY TRUST 1/13/97, of which
          Mr.  Lakoff  and  his  wife  are  trustees.

CHANGES IN CONTROL

No  change  in control of Performance Capital Management, LLC has occurred since
the  beginning of 2004. We are not aware of any arrangement that would upset the
control  mechanisms  currently  in  place  over  the  company.  Although  it  is
conceivable  that  a third party could attempt a hostile takeover of Performance
Capital  Management,  LLC,  we  have  not  received  notice  of any such effort.


- --------------------------------------------------------------------------------

PROPOSAL NO. 1:  ELECTION OF DIRECTORS

- --------------------------------------------------------------------------------


                       NOMINEES FOR THE BOARD OF DIRECTORS

Our  Board of Directors has proposed that four nominees be elected at the Annual
Meeting,  each  of  whom shall hold office for two years, as provided below, and
until  his  or  her  successor  shall  have  been  elected and qualified. Unless
otherwise instructed, it is the intention of the persons named as proxies on the
accompanying  Proxy  Card  to  vote  LLC  Units represented by properly executed
proxies  for  the election of such nominees. Although our Board anticipates that
the four nominees will be available to serve as directors of Performance Capital
Management,  LLC,  if  any of them should be unwilling or unable to serve, it is
intended  that  the  proxies  will  be voted for the election of such substitute
nominee  or  nominees  as  may  be  designated  by  our  Board.

The  following  persons  currently  serve and have been nominated to continue to
serve  as  our  directors.  If  elected,  the  term  of office of these Class II
directors  will  expire  at  the  second  annual  meeting of Members after their
election.  Absent  his  or  her  death, resignation or removal, a director shall
continue to serve despite the expiration of the director's term until his or her
successor is elected and qualified or until there is a decrease in the number of
directors.

The following nominees for the Board of Directors will stand for election at the
2005  Annual  Meeting:

     Class II Directors:
     ------------------
     -    Lester T. Bishop
     -    Larry C. Smith
     -    David Barnhizer
     -    Sanford Lakoff

Biographical  information  regarding  each  of  the  nominees  for  the Board of
Directors  is  set  forth  below,  beginning  on  page  5.

OUR  BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE "FOR" THE ELECTION OF THE CLASS
II  DIRECTORS  NAMED  ABOVE.


                                        4

                        DIRECTORS AND EXECUTIVE OFFICERS

The  following  table  sets  forth  the  name,  age  and position of each of our
directors  (and  nominees  for  election) and executive officers as of April 15,
2005.



NAME                    AGE  POSITION
- ----------------------  ---  --------
                       
Larisa Gadd              42  Co-Chairperson of the Board *
Lester T. Bishop         72  Co-Chairperson of the Board / Nominee **
Larry C. Smith           67  Director / Nominee **
David Barnhizer          61  Director / Nominee **
Rodney Woodworth         67  Director *
Sanford Lakoff           73  Director / Nominee **
Donald W. Rutherford     65  Director *
David J. Caldwell        51  Chief Operations Officer
Edward M. Rucker         58  Accounting Manager
Darren S. Bard           37  Chief Information Officer
William D. Constantino   54  Chief Officer of Legal Affairs

*    Class I Director
**   Class II Director


All  of  the current directors except Mr. Rutherford were appointed to the Board
of  Directors  on February 4, 2002. Mr. Rutherford was appointed to the Board of
Directors  on January 12, 2004, following the resignation of Mr. Robert Price in
July  2003.  Our  Operating Agreement currently provides that our two classes of
directors  serve staggered two-year terms. All directors hold office until their
respective  successors  are  elected and qualified or until their earlier death,
resignation  or  removal.  The terms of our Class I Directors expire at our 2006
annual  meeting.  The  terms of our Class II Directors expire at our 2005 Annual
Meeting,  and,  assuming  their  re-election, their new terms will expire at our
2007  annual  meeting.  Executive  officers  are  duly  elected  by the Board of
Directors  to serve until their respective successors are elected and qualified.
Our  officers  serve  at  the discretion of the Board of Directors. There are no
family  relationships  between  or  among  any  of  our  directors  or executive
officers.

The  following  information  with  respect  to  the  principal  occupation  or
employment,  other  affiliations  and  business  experience during the last five
years  of  our directors and executive officers has been furnished to us by each
director  and  executive  officer.

LARISA  GADD.  For  a period of 16 years ending in 2004, Ms. Gadd was a business
partner  at  Scenic  Express,  Inc.,  in  Los Angeles. Scenic Express fabricates
theatrical  scenery for stage and screen. Ms. Gadd was also working on obtaining
a doctorate degree in Natural Health and Healing from Clayton College of Natural
Health. From 1987 to 1988, Ms. Gadd was an instructor at Chaffey College in Alta
Loma  in  the  area of Social Sciences. She received a B.S. degree in Psychology
and  English  from the California State University, Fullerton in 1984 and a M.A.
degree  in  Organizational and Applied Social Psychology from Claremont Graduate
School  in  1986.

LESTER  T.  BISHOP.  Mr.  Bishop  has  taught  kindergarten  through  12th grade
students for the past 20 years. At the same time, Mr. Bishop owned solely and in
partnership with others a number of privately held businesses, including Whitiok
Day  Camp, Good Time Promotions, Mall Munchies, Park Riviera Motel, and Imperial
Executive  Suites. He has also owned and managed both residential and commercial
real  estate. Mr. Bishop received a B.A. degree in Education from the University
of  California,  Los Angeles in 1960 and a M.A. degree from the California State
University,  Los  Angeles  in  Educational  Administration in 1965 with advanced
credentials  in  reading,  counseling  and  teacher  effectiveness.

LARRY  C.  SMITH.  Mr.  Smith retired in 1994. Prior to retirement, from 1987 to
1994,  Mr.  Smith was a Senior Systems Engineering Manager at TRW Space Systems.
In  that position, Mr. Smith managed the systems engineering teams in support of
classified  satellite  space  systems  development  and  new  satellite


                                        5

system  studies.  Mr.  Smith  is  a registered U.S. Patent Agent and holds three
patents.  Mr. Smith received a B.S. degree in Engineering from the University of
Washington  in  1959  and  completed  four  years  of  graduate  studies  at the
University  of  California,  Los  Angeles  in  Control  Systems and Electronics.

DAVID BARNHIZER.  Mr. Barnhizer is currently Professor of Law at Cleveland State
University  College  of Law and has held that position since 1972. He teaches or
has  taught  courses dealing primarily with business and environmental law. From
1997 to 1998, he was a Strategic Consultant to the Government of Mongolia to the
Mongolian  Action  Programme for the 21st Century for British Petroleum (BP) and
Sovonics  Solar  Systems.  During  that same period, he was also a consultant on
sustainable  economic  development  and the creation of a Central American trade
zone  to the U.N. Development Program. From 1995 to 1997, he was a member of the
Board  of  Editors for the Journal of Legal Education and served as President of
the  Board  of  Directors  of  the Fairmount Fine Arts Center. Mr. Barnhizer has
published  nine  books  / manuals and approximately 40 professional articles. He
received  a  Bachelor  of  Arts  degree  from Muskingum College in 1966, a Juris
Doctor degree from Ohio State University College of Law in 1969, and a Master of
Law  degree  from  Harvard  Law  School  in  1972.

RODNEY  WOODWORTH.  Mr.  Woodworth  retired  in  1998.  From  1988  to 1998, Mr.
Woodworth  was  the  Senior  Vice President of Operations at Zimmerman Holdings,
Inc.,  which  is  in  the  business of buying troubled manufacturing businesses,
turning  them  around,  growing them and then selling them.  Prior to working at
Zimmerman  Holdings,  Inc.,  he  was  the  Senior  Vice  President  of Fairchild
Industries  and  President of its Commercial and Industrial Products Group.  Mr.
Woodworth  is  an alumni of the Stanford Graduate Business School and received a
B.S.  degree  in  Mechanical Engineering from the California State Polytechnical
University,  San  Luis  Obispo  in  1960.

SANFORD  LAKOFF.  Mr. Lakoff is Research Professor of Political Science Emeritus
at  the  University  of California, San Diego. He has taught at UCSD since 1974,
when he was appointed Founding Chair of the Department of Political Science. Mr.
Lakoff  has  written  or  edited  eleven  books  and  published approximately 50
scholarly  articles  as well as contributing to entries in the Dictionary of the
History  of  Ideas,  the  Encyclopedia  of  Democracy,  the Encyclopedia of U.S.
Foreign  Relations,  and  the  Encyclopedia  of  Nationalism. He received a B.A.
degree  from  Brandeis  University  in 1953. In 1959, he received his Ph.D. from
Harvard  University.

DONALD  W.  RUTHERFORD.  Mr.  Rutherford  is  a  limited  partner with Tatum CFO
Partners,  LLP  in  Orange  County, California, which he joined in January 2000.
Since  joining  Tatum, Mr. Rutherford has served as Chief Administrative Officer
for  a $100 million manufacturer and direct marketer of promotional products, as
CFO  of Aspeon, Inc., a public technology products company, as CFO of LifePoint,
Inc.,  a  public  medical  device  company,  and  as  interim  CFO  of Composite
Technology  Corporation,  a  public  developer  of  innovative  applications  of
composite materials. From 1995 to 1999, Mr. Rutherford served as Chief Financial
Officer  of  USGT Resources Inc., a natural gas marketer and asset manager. As a
key member of the management team, he had assisted the company from its starting
stages  and was responsible for staffing and developing and implementing systems
and  obtaining  financing  and  credit to support a 300% growth over a four-year
period  to  $500  million  in  sales.  Mr.  Rutherford  obtained  his  Chartered
Accountant  degree from the Institute of Chartered Accountants in Canada in 1965
after obtaining a degree in industrial engineering from University of Toronto in
1962.

DAVID J. CALDWELL.  Mr. Caldwell is a business operations professional with over
20  years  of  experience  in the consumer credit card industry. Before becoming
Chief  Operations  Officer of Performance Capital Management, LLC on February 4,
2002,  Mr.  Caldwell  was  Chief  Operating  Officer  of  Performance  Capital
Management,  Inc.,  one  of  the  predecessor  companies  to Performance Capital
Management, LLC, from January 1998 to February 2002. As Chief Operating Officer,
Mr.  Caldwell  is  responsible  for  the  operational  activities of Performance
Capital  Management,  LLC,  including  management of a collection center and the
sales  and  acquisitions  of  charged-off  portfolios  as well as the day-to-day
operations  of  the  business. From 1975 to 1998, Mr. Caldwell worked in various
capacities  at General Electric Capital Corporation, including Vice President of
Recovery  Operations  for  the  General  Electric Capital Services division from
March  1997  to January 1998 and Vice President of Cardholder Operations for the
Consumer Card Services division of General Electric Capital Corporation from May
1994  to  March  1997.  As  Vice  President  of  Recovery


                                        6

Operations,  he  was  responsible  for  the successful operation of the Retailer
Financial Services Recovery Operation, including management of the recovery call
center,  bankruptcy  collections, payment processing unit, mailroom, facilities,
petition  processing,  legal, probate, compliance, outside attorney collections,
skip tracing, and interface with 12 outlying business centers. As Vice President
of Cardholder Operations, he was responsible for the successful operation of the
G.E.  Rewards  Mastercard  call center, including managing over 500,000 incoming
calls  per  month, leading a workforce of 215 people, and overseeing a financial
budget  of  $5  million.  Mr.  Caldwell  received  a  B.S.  degree  in  Business
Administration  from  Western  Michigan  University  in  1975.

EDWARD  M. RUCKER. Before becoming the Accounting Manager of Performance Capital
Management,  LLC  on  February 4, 2002, Mr. Rucker was the Accounting Manager of
Performance  Capital  Management,  Inc.,  one  of  the  predecessor companies to
Performance  Capital  Management,  LLC,  from  October 2001 to February 2002. As
Accounting  Manager,  Mr.  Rucker  has  overall responsibility for preparing the
company's accounting records and financial statements. From 1995 to August 2001,
Mr.  Rucker  was  Controller  and  the  Chief  Financial  Officer  of  Pickard
Construction,  Inc.,  a  construction  firm performing as general contractor for
major  national  firms.  In  that  position,  Mr. Rucker was responsible for the
entire  accounting  and related financial functions of the firm. Mr. Rucker is a
Certified  Public  Accountant.  Mr.  Rucker received a B.S. degree in Accounting
from  the  California  State  University,  Los  Angeles  in  1968.

DARREN  S.  BARD.  Before  becoming  Chief  Information  Officer  of Performance
Capital  Management,  LLC  on  February  4, 2002, Mr. Bard was Chief Information
Officer  of  Performance  Capital  Management,  Inc.,  one  of  the  predecessor
companies  to  Performance  Capital Management, LLC, from April 1998 to February
2002.  As Chief Information Officer, Mr. Bard manages the Information Technology
and  Acquisitions/Sales  Support  Departments.  Prior  to becoming an officer of
Performance  Capital  Management,  Inc., from April 1996 to April 1998, Mr. Bard
worked  as  Site  Production  Planning/Operations  Manager  at  General Electric
Capital Corporation. Mr. Bard received a B.A. degree in psychology from The Ohio
State  University  in  1991.

WILLIAM D. CONSTANTINO. Mr. Constantino has served as the Chief Officer of Legal
Affairs  of  Performance  Capital Management, LLC since it was formed in January
2002.  Prior  to  that  date, from July 2000 to January 2002, he served as Chief
Legal  Compliance  Officer  of  Performance Capital Management, Inc., one of the
predecessor  companies  to  Performance  Capital  Management,  LLC.  As in-house
counsel  to  Performance Capital Management, LLC, Mr. Constantino is responsible
for  ensuring  that  all  collection  procedures  comply  with federal and state
consumer  protection  laws,  assisting  with  the  negotiation  and  purchase of
portfolios,  and  is  the  general  legal  resource  for  day-to-day  corporate
operations.  From  January 1999 to July 2000, Mr. Constantino practiced law as a
sole  practitioner  focusing  on  all  aspects  of  insolvency  law,  including
commercial  and consumer collections, bankruptcy law, and civil litigation. From
January  1982  to  December  1998, he was managing partner in the Law Offices of
Leibowitz  and  Constantino.  That  firm  focused on insolvency law and consumer
protection  law.  Mr.  Constantino  received  a  B.S.  degree  in  Business
Administration from the State University of New York, Albany in 1972 and a Juris
Doctor  degree  from  Western  State  University  School  of  Law  in  1979.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Section  16(a)  of the Securities Exchange Act of 1934, as amended, requires our
directors,  our  executive officers and persons who own more than ten percent of
our  LLC  Units  to  file  with  the  Securities  and  Exchange  Commission  and
Performance  Capital  Management,  LLC  reports  on  Forms 3, 4 and 5 reflecting
transactions affecting beneficial ownership. Based solely upon our review of the
copies  of  such  forms  received  by  us,  we believe that, for the period from
January  1,  2004  to  December  31, 2004, all persons complied with such filing
requirements,  except that a Form 3 for Mr. Donald Rutherford disclosing that he
owns no LLC Units was filed late. We have received a written representation from
each  of  our  directors and executive officers that no Forms 5 are required for
the  period  ended  December  31,  2004.


                                        7

                         BOARD OF DIRECTORS INFORMATION

Our Board of Directors has seven members, each of whom is independent as defined
by Nasdaq Market Listing rules. Our directors are divided into two classes, with
each class serving for a two-year period. Our Board of Directors held a total of
12  meetings  during  the  fiscal  year  ended  December  31,  2004. Each of our
directors  attended  at  least  75%  of  the meetings of the Board of Directors.

Our  Board  of  Directors  has established an Audit Committee in accordance with
Section  3(a)(58)(A)  of  the  Securities  Exchange  Act of 1934, as amended. It
currently  has  no  other  separately-designated  committees.

AUDIT  COMMITTEE

The  Audit  Committee  of the Board of Directors is composed of three directors,
Messrs.  Rutherford, Smith and Woodworth, each of whom is independent as defined
by  Nasdaq  Market Listing rules. The Audit Committee is responsible to the full
Board  of  Directors and operates under a written Audit Committee Charter, which
was  adopted  by  the  Board  of Directors in February 2003. A copy of the Audit
Committee  Charter  was  included  as Appendix A to our Proxy Statement filed on
April  29,  2003.

The  Audit  Committee  consults  with  the  auditors concerning the scope of the
audit,  reviews  the  results of their examination, and reviews and approves any
material  accounting  policy  changes affecting the company's operating results.
The  Audit  Committee  is  responsible  for,  among other things, monitoring the
integrity  and  adequacy  of  Performance  Capital  Management,  LLC's financial
information,  control  systems, and reporting practices, and for recommending to
the  Board  of  Directors  for ratification by the Members the Audit Committee's
selection  of  independent auditors for Performance Capital Management, LLC. The
Audit  Committee has appointed and the Board of Directors has recommended to the
Members ratification of the selection of Moore Stephens Wurth Frazer and Torbet,
LLP  as Performance Capital Management, LLC's independent auditor for the fiscal
year  ending  December  31,  2005.

The  Board  of  Directors designated Donald W. Rutherford as an "audit committee
financial  expert"  as  defined by the Securities and Exchange Commission rules;
however,  the  members  of the Audit Committee are not professionally engaged in
the  practice  of  accounting  or  auditing. The Audit Committee relies, without
independent  verification,  on  the  information  provided  to  it  and  on  the
representations  made  by  management  and  the  independent  auditors  that the
financial  statements  have  been prepared with integrity and objectivity and on
the  representations  of  management and the opinion of the independent auditors
that  such  financial statements have been prepared in conformity with generally
accepted  accounting  principles.

The  Audit  Committee met four times last year. Each of the members of the Audit
Committee attended at least 75% of the meetings held by that committee.

NOMINATING  COMMITTEE

Our  Board of Directors does not have a nominating committee, as nominations are
made  by  the  members  of the Board as a whole. Our Board of Directors does not
have  a  nominating  committee  charter. All of our directors are independent as
defined by Nasdaq Market Listing rules. Our Board has not established a separate
nominating  committee because all of our directors are independent and vacancies
have  occurred  only  with  respect to one director slot. Our Board of Directors
seeks  to  identify  qualified individuals to become Board members and determine
the  composition  of  the Board and its Audit Committee. Our Board does not have
any  formal  specific  minimum  qualifications for evaluating potential director
candidates. When considering a potential director candidate, the Board looks for
personal  and  professional  integrity, demonstrated ability and judgment, prior
service  as  a  director,  and  business  experience.  Our  Board believes it is
important  to  have  at least one director who is a financial expert to serve on
our  Audit  Committee.  The  Board  will  review  and consider director nominees
recommended  by  Members.  There  are  no differences in the manner in which the
Board evaluates director nominees based on whether the nominee is recommended by
a  Member  or  otherwise.  Any  Member  who  would  like to recommend a director
candidate  should  contact  Mr.  William Constantino, our Chief Officer of Legal
Affairs,  at  our  principal  executive  offices.


                                        8

Our  Board  of  Directors does not have a policy with regard to consideration of
director  candidates  recommended  by  our  Members.  With  the exception of Mr.
Rutherford,  who  joined  the  Board  in January 2004, all of our directors were
initially  appointed  by  the  bankruptcy  judge  prior  to  our  emergence from
bankruptcy  in  February  2002. These directors were all members of The Official
Committee  of Equity Security Holders that represented our Members' interests in
the bankruptcy proceeding. Our Board has viewed its continuity during bankruptcy
and  since  our emergence from bankruptcy as an important stabilizing influence.
As  the  bankruptcy  proceeding  recedes  further into the past and our business
evolves,  our  Board  intends to assess whether to adopt a policy with regard to
consideration  of  director candidates recommended by our Members. No Member has
contacted us either suggesting a director candidate or requesting information on
how  to  recommend  a  director  candidate.

We  do  not  have a specific process for identifying new directors because we do
not  regularly need to nominate new directors.  In the most recent case where we
identified  a new director, our Board identified Mr. Rutherford through contacts
at  a firm that provides executive talent to clients on a supplemental, interim,
project  or  employed  basis.  We  did not pay a fee for the introduction to Mr.
Rutherford.  Our  executive officers and the full Board of Directors interviewed
Mr.  Rutherford  prior  to  electing him a director. We recruited Mr. Rutherford
primarily  with  a  view  to  him  serving  as  a  financial expert on our Audit
Committee,  but  also  to  enhance the accounting and financial expertise of the
Board  of  Directors.

STOCKHOLDER COMMUNICATION WITH MEMBERS OF THE BOARD OF DIRECTORS

We  have  no  formal  procedure  for  Unit Holder communications with directors.
However,  our Board of Directors has provided by resolution that any Unit Holder
who  wishes  to communicate with a particular director or with all or certain of
the  directors  or  with  the  entire  Board  of  Directors  should  direct  the
communication  to the Chief Officer of Legal Affairs. Our Chief Officer of Legal
Affairs will process all communications received from Unit Holders in accordance
with  the  process  approved  by  our  Board.

ATTENDANCE AT ANNUAL MEETINGS

We  do  not  have any policy regarding director attendance at Annual Meetings of
Members. Last year, all seven directors attended the 2004 Annual Meeting.

                             AUDIT COMMITTEE REPORT

The  Audit  Committee has reviewed and discussed the company's audited financial
statements  for  the  year  ended  December  31, 2004 with management, which has
primary  responsibility  for  the  financial statements. The Audit Committee has
discussed  with Moore Stephens Wurth Frazer and Torbet, LLP the matters that are
required  to  be  discussed  by  Statement  on  Auditing  Standards  No.  61,
"Communication  with  Audit  Committees." The Audit Committee has discussed with
Moore  Stephens  Wurth  Frazer  and  Torbet, LLP the auditors' independence from
Performance  Capital  Management, LLC and management and has received from Moore
Stephens  Wurth  Frazer  and  Torbet, LLP the written disclosures and the letter
required  by  Independence  Standards  Board  Standard  No.  1,  "Independence
Discussions  with  Audit  Committees."

The  Audit  Committee  has  considered  whether  the  services provided by Moore
Stephens  Wurth  Frazer  and  Torbet,  LLP  are  compatible with maintaining the
independence  of  Moore  Stephens Wurth Frazer and Torbet, LLP and has concluded
that  the  independence  of  Moore  Stephens  Wurth  Frazer  and  Torbet, LLP is
maintained  and  not  compromised  by  the  services  provided.

Based  on  the  review  and  discussion  referred  to above, the Audit Committee
recommended  to  the Board of Directors that the audited financial statements be
included  in  Performance Capital Management, LLC's Annual Report on Form 10-KSB
for  the  year  ended  December  31,  2004,  for  filing with the Securities and
Exchange  Commission.
                             Respectfully Submitted by the Audit Committee,
                             Donald W. S. Rutherford
                             Larry C. Smith
                             Rodney Woodworth


                                        9

                       COMPENSATION AND OTHER INFORMATION
                   CONCERNING DIRECTORS AND EXECUTIVE OFFICERS

The  following  table sets forth the compensation that we have paid to our Named
Executive  Officers  for the years ended December 31, 2004 and 2003, and for the
period  from  February  4,  2002  (Inception)  to  December  31, 2002. Except as
provided  in  the  employment  contracts discussed on pages 10 and 11, we do not
have  a  long-term compensation plan and do not grant any long-term compensation
to  our  executive  officers.  No other compensation was granted for the periods
covered.



- ------------------------------------------------------------------------

                           SUMMARY COMPENSATION TABLE

- ------------------------------------------------------------------------

                                              Annual Compensation
                                        --------------------------------
                                Fiscal                     Other Annual
                                 Year   Salary    Bonus    Compensation
Name and Principal Position     Ended     ($)      ($)         ($)
- ------------------------------  ------  --------  -------  -------------
                                               
David Caldwell                    2004   200,004     -          -
Chief Operations Officer          2003   200,002     -          -
                                  2002   187,413   25,000       -
- ------------------------------------------------------------------------
William Constantino               2004   135,002     -          -
Chief Officer of Legal Affairs    2003   135,002     -          -
                                  2002   130,482   25,000       -
- ------------------------------------------------------------------------
Darren Bard                       2004   135,003     -          -
Chief Information Officer         2003   135,171     -          -
                                  2002   132,839   25,000       -
- ------------------------------------------------------------------------


OPTION  GRANTS

We  do  not have an employee option plan, nor have we granted any options to our
officers  or  directors.

COMPENSATION OF DIRECTORS

All seven of our directors each receive $1,500 per attended meeting of the Board
of  Directors.  The Board of Directors has regularly scheduled meetings once per
month.  The  total  amount  paid  to each of the seven directors during the year
ended  December  31,  2004,  was  $18,000.

All  directors  receive  reimbursement  for  travel  and  out-of-pocket expenses
incurred  in  connection  with  attendance  at all meetings. Except as described
above,  during  the year ended December 31, 2004, none of our directors received
any  other compensation for performance of services as a director of Performance
Capital  Management, LLC or a member of any committee of our Board of Directors.

EMPLOYMENT CONTRACTS

We have entered into employment agreements with our three executive officers. We
are  in  the  process  of  formalizing  an indemnification agreement with Edward
Rucker,  our  accounting  manager,  which  is expected to go before the Board of
Directors  for  final  approval in June 2005. The employment agreements with the
executive officers provide for initial base salaries for David Caldwell, William
Constantino  and  Darren  Bard of $200,000, $135,000 and $135,000, respectively.
Base  salaries  are  to  be adjusted periodically by the Board of Directors. The
agreements  provide  for  bonus payments of $25,000 each in 2002. The agreements
also  provide  for an annual bonus at the end of the first year of employment as
follows:  each  shall share in an equal amount with all other executives the sum
of the total of all executive annual salaries times two and one half percent for
each  and  every  percentage  point for which the ratio of operating expenses to
gross  revenues  derived  directly


                                       10

from  collection  activity  (excluding  e.g. sales revenues collections) is less
than  55%  for  a specific calendar year as calculated on a cash flow basis. The
bonus  may  be amended or cancelled by the Board of Directors on the anniversary
of  the  effective  date of the employment agreements. In addition, the officers
will  receive  in  lieu  of  any  outstanding  equity  or equivalent interest in
Performance  Capital  Management, LLC, a sum equal to the total of all executive
annual salaries divided by the total number of executive officers employed by us
at  the  time  of  (a)  Performance  Capital  Management,  LLC  becoming  a  "C"
corporation or (b) Performance Capital Management, LLC selling substantially all
of  its  membership units or assets. For purposes of the compensation section of
the agreements, the executive officers shall be confined to the Chief Operations
Officer, Chief Information Officer, Chief Officer of Legal Affairs and the Chief
Human Resource Officer. The agreements provide that the executive officers shall
receive  the  following  benefits:  three weeks of vacation, paid holidays, sick
days  and  health  care  benefits.

The term of each employment agreement is five years commencing on July 31, 2002.
On  July  31  of  each successive year, the term of each employment agreement is
automatically  extended for an additional year unless we or the officer gives 90
days advance termination notice. We reserve the right to terminate the agreement
"for  cause" if the officer willfully breaches or habitually neglects the duties
that  he  is required to perform pursuant to the provisions of the agreement, or
commits  acts  of  dishonesty,  fraud,  misrepresentation or other acts of moral
turpitude as would prevent the effective performance of his or her duties. If we
terminate  the  agreement  "for  cause",  we  shall  pay  to  the  officer  any
compensation  due  under  the agreement, including any unused vacation, prorated
through  the  date  of termination, and we shall have the option to purchase the
entire  ownership  interest  of  the  officer,  if  any,  in accordance with the
agreement.  The  executive  officer  may terminate the agreement by giving us at
least  30  days  notice  in  advance. Such a termination will be considered "for
cause".

The  agreements  will  not  be  terminated  by  any  voluntary  or  involuntary
dissolution  of  Performance  Capital  Management,  LLC  resulting from either a
merger  or consolidation in which Performance Capital Management, LLC is not the
consolidated  or surviving company, or a transfer of all or substantially all of
the  assets  of  Performance  Capital  Management, LLC. Any rights, benefits and
obligations  under  the  agreements  are  to  be  assigned  to  the surviving or
resulting  company  or  the  transferee of Performance Capital Management, LLC's
assets. On the sale or change in control of Performance Capital Management, LLC,
the  executive  officers  will  receive  an  amount  equal  to  the total of all
executive  officer  salaries  divided by the total number of executive officers.

Each of the agreements provides that we will indemnify the executive officer, if
he  or  she is made a party to or threatened to be made a party to, or otherwise
involved  in,  any proceeding commenced during the employment term, or after the
employment  term,  because  the  officer  is  or  was  an  employee  or agent of
Performance  Capital  Management,  LLC. The indemnification includes any and all
expenses,  judgments, fines, penalties, settlements, and other amounts, actually
and  reasonably incurred by the executive officer in connection with the defense
or  settlement  of any such proceeding. The executive officer must have acted in
good  faith  and  in  a manner that the officer reasonably believes to be in the
best  interests  of  Performance  Capital  Management,  LLC  and,  in a criminal
proceeding, the officer must have no reasonable cause to believe that his or her
conduct  was  unlawful.  Any  and  all expenses, including filing fees, costs of
investigation,  attorney's fees, messenger and delivery expenses, postage, court
reporters' fees and similar fees and expenses, incurred by the executive officer
in  any  proceeding  are  to  be advanced by Performance Capital Management, LLC
prior  to  the final disposition of the proceeding and subject to considerations
of reasonableness at the written request of the officer, but only if the officer
undertakes  to  repay  the advanced expenses to the extent he is not entitled to
indemnification. The indemnification contemplated by the agreements is not to be
deemed  exclusive  of any other rights the officers may have to indemnification.
We  have been advised that the SEC takes the position that these indemnification
provisions  do  not  affect  the  liability  of  any  officer  or director under
applicable  federal  and  state  securities  laws.


                                       11

EMPLOYMENT BENEFIT PLAN

We have a defined contribution plan covering all eligible full-time employees of
Performance  Capital  Management,  LLC  (the  "Plan  Sponsor") who are currently
employed  by  the company and have completed six months of service from the time
of  enrollment.  The  Plan  was  effective  as  of  September 1994. The Plan was
established  by  a  predecessor of the Plan Sponsor to provide retirement income
for  its  employees  and is subject to the provisions of the Employee Retirement
Income  Security  Act  of  1974,  as  amended  (ERISA).

The Plan is a contributory plan whereby participants may contribute a percentage
of  pre-tax annual compensation as outlined in the Plan agreement and as limited
by  Federal  statute.  Participants  may  also  contribute  amounts representing
distributions  from  other  qualified defined benefit or contribution plans. The
Plan  Sponsor  does  not  make  matching  contributions.

We  do  not  have any compensation plans that will result in the issuance of LLC
Units  or  other  equity  interests.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

We  are  not  aware  of  any  related  party  transactions  that  would  require
disclosure.

                                 CODE OF ETHICS

On  December  8, 2003, our Board of Directors adopted a Code of Business Conduct
and  Ethics  that  applies  to our Chief Operations Officer and senior financial
officers.  A  copy  of  the  Code of Business Conduct and Ethics was filed as an
exhibit  to  our  Annual  Report  on Form 10-KSB for the year ended December 31,
2003,  and  incorporated  by reference into our Annual Report on Form 10-KSB for
the  year  ended  December  31,  2004.

- --------------------------------------------------------------------------------

PROPOSAL NO. 2:  RATIFY SELECTION OF INDEPENDENT AUDITORS FOR 2005

- --------------------------------------------------------------------------------

Moore  Stephens  Wurth Frazer and Torbet, LLP served as our independent auditors
for  the  year  ended  December  31,  2004,  and  has been selected by our Audit
Committee  to  continue as our independent auditors for the year ending December
31,  2005.

Although  the  selection  of  Moore Stephens Wurth Frazer and Torbet, LLP is not
required  to  be  submitted  to  a  vote  of the Members, our Board of Directors
believes it appropriate as a matter of policy to request that the Members ratify
the  selection  of  the independent auditors for the fiscal year ending December
31,  2005.  In the event that the votes in opposition to ratification exceed the
votes  in  favor  of  ratification,  the  adverse  vote  will be considered as a
direction to our Board of Directors to select other auditors for the fiscal year
ending  December  31,  2005.

A representative from Moore Stephens Wurth Frazer and Torbet, LLP is expected to
be  present  at the Annual Meeting. The representative will have the opportunity
to  make  a  statement  and  will  be  able  to respond to appropriate questions
submitted  either  orally  or  in  writing  at  the  meeting.

OUR  BOARD  OF  DIRECTORS  RECOMMENDS  THAT  YOU  VOTE "FOR" RATIFICATION OF THE
SELECTION  OF  MOORE  STEPHENS  WURTH  FRAZER  AND TORBET, LLP, CERTIFIED PUBLIC
ACCOUNTANTS, AS OUR INDEPENDENT AUDITORS FOR THE FISCAL YEAR ENDING DECEMBER 31,
2005.


                                       12

                     PRINCIPAL ACCOUNTANT FEES AND SERVICES

Moore Stephens Wurth Frazer and Torbet, LLP has audited our financial statements
for the past three years. Our Board of Directors maintains an Audit Committee in
accordance  with  applicable  SEC  rules.  The  Audit  Committee  is  directly
responsible  for  the  appointment, compensation, retention and oversight of the
work  of  the  independent auditors for the purpose of preparing and issuing its
audit  report  or  performing  other  audit, review and tax services for us. The
independent  auditors  report  directly  to  the  Audit  Committee and the Audit
Committee  is  directly  responsible  for reviewing in advance, and granting any
appropriate  pre-approvals  of,  (a) all auditing services to be provided by the
independent  auditor  and  (b)  all  non-audit  services  to  be provided by the
independent  auditor  (as  permitted  by  the  Exchange  Act), and in connection
therewith  to approve all fees and other terms of engagement, as required by the
applicable  rules of the Exchange Act and subject to the exemptions provided for
in  such  rules.

The  aggregate  fees  for professional services rendered by Moore Stephens Wurth
Frazer  and  Torbet,  LLP  for  2004  and  2003  were:



TYPES OF FEES         2004      2003
- ------------------  --------  --------
                        
Audit Fees          $110,735  $ 90,516
Audit-Related Fees    16,131    19,639
Tax Fees              17,668    11,045
All Other Fees         5,500    14,786
                    --------  --------
   TOTAL FEES       $150,034  $135,986
                    ========  ========


In  the  above  table,  in accordance with new SEC definitions and rules, "audit
fees"  are  fees  we  paid  Moore  Stephens  Wurth  Frazer  and  Torbet, LLP for
professional  services rendered for the audit of our annual financial statements
and  review  of  financial  statements included in our Quarterly Reports on Form
10-QSB,  and  for  services  that  are  normally  provided  by  the  auditors in
connection  with statutory and regulatory filings or engagements; "audit-related
fees"  are  fees  billed  by  Moore  Stephens  Wurth  Frazer and Torbet, LLP for
assurance  and related services that are traditionally performed by the auditor,
including  the  audit  of our defined contribution employee benefit plan and SEC
compliance  work;  "tax  fees"  are  fees for tax compliance, tax advice and tax
planning;  and  "all  other fees" are fees billed by Moore Stephens Wurth Frazer
and  Torbet,  LLP  to  us  for  any  services  not  included  in the first three
categories.

             POLICY ON PRE-APPROVAL OF AUDIT AND NON-AUDIT SERVICES

The  Audit  Committee's  Charter  provides  that  the  Audit  Committee  shall
pre-approve  all  auditing  services  and  permitted  non-audit  services  to be
performed  by  the  company's  independent  auditors,  subject to the de minimis
exceptions for non-audit services that are approved by the Audit Committee prior
to  the  completion of the audit. As part of its pre-approval process, the Audit
Committee  considers  whether such services are consistent with the rules of the
Securities  and Exchange Commission on auditor independence. The policy does not
delegate  to  management  the  Audit  Committee's  responsibility to pre-approve
permitted  services  of  the  independent  auditors.

During  2004,  our  Audit  Committee  specifically  pre-approved  the  services
performed  by Moore Stephens Wurth Frazer and Torbet, LLP in connection with our
2004  audit.  All of the other services performed by Moore Stephens Wurth Frazer
and  Torbet,  LLP  for us during 2004 were approved by our Audit Committee as to
the  scope  of  such  services  and  fees  paid  for  such  services.

                      ____________________________________


                              PROPOSALS OF MEMBERS

A Member proposal is a Member's recommendation or requirement that we and/or our
Board of Directors take certain action, which the Member intends to present at a
meeting  of  our  Members.  The  proposal  should  state  as


                                       13

clearly  as  possible  the  course  of action that the Member believes we should
follow  and  should  be  accompanied  by  a  supporting statement. The proposal,
including  the  accompanying  supporting  statement,  may  not exceed 500 words.

Proposals  received  from  Members  are  given  careful  consideration  by us in
accordance  with  Rule  14a-8  under  the  Securities  Exchange  Act of 1934, as
amended.  Member  proposals  are eligible for consideration for inclusion in the
proxy  statement  for the 2006 Annual Meeting of Members if they are received by
us  on  or before January 3, 2006. Any Member proposal should be directed to the
attention of the Chief Officer of Legal Affairs, Performance Capital Management,
LLC,  at  222  South  Harbor  Blvd.,  Suite  400,  Anaheim,  California,  92805.

In  order for a Member proposal submitted OUTSIDE of Rule 14a-8 to be considered
"timely"  within the meaning of Rule 14a-4(c), such proposal must be received by
us  on  or  before  March  20,  2006.  We will have discretionary authority with
respect  to  Member  proposals  submitted  for  consideration at the 2006 Annual
Meeting of Members that are not "timely" within the meaning of Rule 14a-4(c). We
reserve the right to reject, rule out of order, or take other appropriate action
with  respect  to  any  proposal  that  does  not  comply  with  these and other
applicable  requirements.

                             ADDITIONAL INFORMATION

Members  should  direct communications regarding change of address, requests for
transfer  of  LLC  Unit  ownership  or lost LLC Unit certificates to Performance
Capital  Management,  LLC,  Attn: Harvey "Bud" Webb, Member Relations, 222 South
Harbor  Blvd.,  Suite  400,  Anaheim,  California,  92805.  Mr. Webb may also be
reached by telephone at 714.502.3736 or by facsimile at 714.502.3733.

                                  OTHER MATTERS

We  know  of  no  other  matters that are likely to be brought before the Annual
Meeting.  If,  however, other matters not presently known or determined properly
come  before  the  Annual  Meeting, the persons named as proxies in the enclosed
Proxy  Card  or  their substitutes will vote such proxy in accordance with their
discretion  with  respect  to  such  matters.


                                      By Order of the Board of Directors,



                                      David J. Caldwell
                                      Chief Operations Officer

Anaheim, California
May 2, 2005


                                       14

PROXY      THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
                       PERFORMANCE CAPITAL MANAGEMENT, LLC
                 2005 ANNUAL MEETING OF MEMBERS - JUNE 13, 2005

The  undersigned  Member(s) of PERFORMANCE CAPITAL MANAGEMENT, LLC, a California
limited  liability  company  (the "Company"), hereby acknowledges receipt of the
Notice of Annual Meeting of Members and the Proxy Statement, and hereby appoints
David  Caldwell  and  Darren  Bard,  or  either  of  them,  as  proxies  and
attorneys-in-fact, with full power to each of substitution, on behalf and in the
name of the undersigned, to represent the undersigned at the 2005 Annual Meeting
of  Members  of  the  Company  to  be  held on Monday, June 13, 2005, and at any
adjournment(s)  or  postponement(s)  thereof, and to vote all LLC Units that the
undersigned  would be entitled to vote, if then and there personally present, on
the  matters  set  forth  below and, in accordance with their discretion, on any
other  business  that  may  come  before  the  meeting:

THE  BOARD  OF  DIRECTORS  OF  THE COMPANY RECOMMENDS A VOTE "FOR" THE PROPOSALS
DESCRIBED IN THE PROXY STATEMENT. IF A PROXY IS SIGNED AND DATED BUT NOT MARKED,
YOU  WILL  BE  DEEMED  TO  HAVE VOTED "FOR" THE PROPOSALS DESCRIBED IN THE PROXY
STATEMENT.  THIS  PROXY  REVOKES ALL PRIOR PROXIES GIVEN BY THE UNDERSIGNED WITH
RESPECT  TO  THE  LLC  UNITS  COVERED  HEREBY.

PROPOSAL  NO.  1 - TO ELECT FOUR CLASS II DIRECTORS TO SERVE A TWO-YEAR TERM AND
UNTIL EACH DIRECTOR'S SUCCESSOR HAS BEEN DULY ELECTED AND QUALIFIED.

   Nominees:    Lester T. Bishop
                Larry C. Smith
                David Barnhizer
                Sanford Lakoff

   [_] For the Nominees Listed above (except as indicated below)
   [_] Withhold Authority to Vote for All Nominees

     Instruction:  To  withhold  authority  to  vote for any Nominee, write that
     Nominee's  name  on  the  line  immediately  below.

_______________________________________________________________________________

PROPOSAL NO. 2 - TO RATIFY THE SELECTION OF MOORE STEPHENS WURTH FRAZER AND
TORBET, LLP, AS INDEPENDENT AUDITORS FOR THE COMPANY FOR THE FISCAL YEAR ENDING
DECEMBER 31, 2005.

     [_] For          [_] Against     [_] Abstain



                   CONTINUED AND TO BE SIGNED ON REVERSE SIDE


                                   Page 1 of 2

NOTE:  THIS  PROXY  SHOULD BE MARKED, DATED AND SIGNED BY EACH MEMBER EXACTLY AS
HIS  OR  HER OR ITS NAME APPEARS ON THE LLC UNIT CERTIFICATE(S), AND RETURNED IN
THE ENCLOSED POSTAGE-PAID ENVELOPE.

This  proxy, when properly executed, will be voted in the manner directed herein
by the undersigned Member(s). If you do not sign and return this proxy or attend
the  meeting  and vote by ballot, your LLC Units cannot be voted. If you wish to
vote in accordance with the Board of Directors' recommendations, just sign where
indicated.  You  need  not  mark  any  boxes.

IF YOU DO NOT MARK A BOX INDICATING HOW YOU WANT TO VOTE ON A PROPOSAL, YOUR LLC
UNITS  WILL  BE  VOTED  "FOR"  THAT  PROPOSAL.

When  LLC  Units  are  held  of  record by joint tenants, both should sign. When
signing  as  attorney, executor, administrator, trustee or guardian, please give
full  title as such. If a corporation, please sign in full corporate name as its
authorized  officer.  If  a  partnership, please sign in partnership name as its
authorized  person.



               DATED:                    , 2005.
                    ---------------------



               -----------------------------------------------------------------
               Print name(s) exactly as shown on LLC Unit Certificate(s)


               ------------------------------        ---------------------------
               Signature (and Title, if any)         Signature (if held jointly)


                                   Page 2 of 2