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.

[X]  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
                          7001 Village Drive, Suite 255
                          Buena Park, California  90621

================================================================================
                    NOTICE OF 2007 ANNUAL MEETING OF MEMBERS
                           TO BE HELD ON JUNE 11, 2007
================================================================================

To our Members:

NOTICE  IS  HEREBY  GIVEN that the 2007 Annual Meeting of Members of Performance
Capital Management, LLC, a California limited liability company (the "Company"),
will  be held on Monday, June 11, 2007, 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, 2007; 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 MONDAY, APRIL 23, 2007, 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,


                                             /s/ William D. Constantino

                                             William D. Constantino
                                             Chief Officer of Legal Affairs


Buena Park, California
April 27, 2007



                               [PCMLLC LETTERHEAD]




April  27,  2007


Dear  Member:

     You  are  cordially invited to attend the 2007 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 11, 2007, at
10:00  a.m.,  local  time.

     The  Notice  of  the  2007 Annual Meeting of Members and a Proxy Statement,
which  describe  the  formal  business to be conducted at the meeting, accompany
this  letter.  Our  2007  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  11th.


                                          Sincerely,

                                          PERFORMANCE  CAPITAL  MANAGEMENT,  LLC


                                          /s/ David J. Caldwell

                                          David  J.  Caldwell
                                          Chief  Operations  Officer



                       PERFORMANCE CAPITAL MANAGEMENT, LLC

                                 PROXY STATEMENT
                        FOR THE ANNUAL MEETING OF MEMBERS
                           TO BE HELD ON JUNE 11, 2007

                               TABLE OF CONTENTS

                                                                    PAGE

GENERAL . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .  1

     Delivery of Proxy Materials and Annual Report. . . . . . . . . .  1
     Record Date and Voting Rights. . . . . . . . . . . . . . . . . .  1
     Quorum . . . . . . . . . . . . . . . . . . . . . . . . . . . . .  2
     List of Members Entitled to Vote . . . . . . . . . . . . . . . .  2
     Attendance and Voting at the Annual Meeting. . . . . . . . . . .  2
     Date and Time of Opening and Closing of the Polls. . . . . . . .  2
     Proxy Voting Procedures  . . . . . . . . . . . . . . . . . . . .  3
     Revocation . . . . . . . . . . . . . . . . . . . . . . . . . . .  3
     Interest of Certain Persons in Matters to Be Acted Upon. . . . .  3

PROPOSAL NO. 1:  ELECTION OF DIRECTORS. . . . . . . . . . . . . . . .  3

     Nominees for the Board of Directors  . . . . . . . . . . . . . .  3
     Directors and Executive Officers . . . . . . . . . . . . . . . .  4
     Corporate Governance . . . . . . . . . . . . . . . . . . . . . .  6
     Board of Directors Information . . . . . . . . . . . . . . . . .  6
     Unit Holder Communications with Directors  . . . . . . . . . . .  9
     Audit Committee Report . . . . . . . . . . . . . . . . . . . . .  9
     Security Ownership of Certain Beneficial Owners and Management .  9
     Section 16(A) Beneficial Ownership Reporting Compliance. . . . . 10
     Changes in Control . . . . . . . . . . . . . . . . . . . . . . . 10
     Compensation of Directors and Executive Officers . . . . . . . . 11
     Certain Relationships and Related Transactions . . . . . . . . . 13
     Code of Ethics . . . . . . . . . . . . . . . . . . . . . . . . . 13

PROPOSAL NO. 2:  RATIFY SELECTION OF INDEPENDENT AUDITORS FOR 2007. . 13

     Principal Accountant Fees and Services . . . . . . . . . . . . . 14
     Policy on Pre-Approval of Audit and Non-Audit Services . . . . . 14

PROPOSALS OF MEMBERS. . . . . . . . . . . . . . . . . . . . . . . . . 15

ADDITIONAL INFORMATION. . . . . . . . . . . . . . . . . . . . . . . . 15

OTHER MATTERS . . . . . . . . . . . . . . . . . . . . . . . . . . . . 15



                        PERFORMANCE CAPITAL MANAGEMENT, LLC
                          7001 VILLAGE DRIVE, SUITE 255
                          BUENA PARK, CALIFORNIA  90621

================================================================================

                                 PROXY STATEMENT

          ANNUAL MEETING OF MEMBERS TO BE HELD ON MONDAY, JUNE 11, 2007

================================================================================

                                     GENERAL
                                     -------

This  Proxy  Statement  is  furnished  to  the  Members  of  Performance Capital
Management,  LLC,  a  California  limited  liability company (the "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 2007 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  11,  2007,  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  3,  2007.

Our  principal  executive  offices are located at 7001 Village Drive, Suite 255,
Buena  Park,  California,  90621  and  our  telephone  number  is  714.736.3736.

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.

DELIVERY OF PROXY MATERIALS AND ANNUAL REPORT

An  Annual  Report  to  Members  (the  "Annual  Report"),  containing  audited
consolidated  financial  statements for the fiscal year ended December 31, 2006,
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
7001  VILLAGE  DRIVE,  SUITE  255,  BUENA  PARK,  CALIFORNIA,  90621.  IN  THE
ALTERNATIVE,  YOU  MAY  FIND  THE  FORM  10-KSB  ON  THE SECURITIES AND EXCHANGE
COMMISSION'S  WEB-SITE  AT  WWW.SEC.GOV.

RECORD  DATE  AND  VOTING  RIGHTS

Only LLC Unit Holders of record of our voting LLC Units at the close of business
on April 23, 2007 (the "Record Date") will be entitled to notice of, and to vote
at,  the  Annual  Meeting.  On  the Record Date, we had 526,522 voting LLC Units
outstanding.  Each  LLC  Unit  is  entitled  to  one vote at the Annual Meeting.


                                        1

The  following  table  summarizes  the  voting requirements for these proposals:



                                            
                    PROPOSAL                                       VOTE REQUIRED
- ---------------------------------------------------------------------------------------------------
Proposal No. 1: Election of four Class II      For each nominee, the affirmative vote of a majority
directors.                                     of 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 Wurth  held by Members present, in person or by proxy,
Frazer and Torbet, LLP as the Company's        and entitled to vote at the Annual Meeting.
auditors for fiscal year ending December 31,
2007.

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


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.

If  a  broker  submits  a  proxy  that  indicates  the  broker  does  not  have
discretionary  authority  to vote shares, those shares will be counted as shares
that  are  present and entitled to vote for purposes of determining the presence
of  a  quorum at the meeting, but will not be considered as present and entitled
to  vote  on  the  matters  voted  on  at  the  meeting.

If a quorum is not present at the Annual Meeting, then Members present whose LLC
Units  constitute  a  majority  of  the  LLC Units of all Members present at the
Annual Meeting may adjourn the meeting from time to time without further notice.
At  an  adjourned  meeting  at  which  a  quorum is present, any business may be
transacted  that  might  have  been  transacted  at  the  original  meeting.

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 LLC 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.

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 11, 2007. 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.


                                        2

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  (i) "FOR" the election of each of the
nominees  to the Board of Directors and (ii) "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, 2007. 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.

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  at  the principal offices of the Company 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.

INTEREST OF CERTAIN PERSONS IN MATTERS TO BE ACTED UPON

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


================================================================================

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
2007  Annual  Meeting:

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


                                        3

Biographical  information  regarding  each  of  the  nominees  for  the Board of
Directors  is  set  forth  below.

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


                        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 23,
2007.

     NAME                    AGE  POSITION
     ----------------------  ---  ----------------------------------------
     Larisa Gadd              44  Co-Chairperson of the Board *
     Lester T. Bishop         74  Co-Chairperson of the Board / Nominee **
     Larry C. Smith           69  Director / Nominee **
     David Barnhizer          63  Director / Nominee **
     Rodney Woodworth         69  Director *
     Sanford Lakoff           75  Director / Nominee **
     Donald W. Rutherford     67  Director *
     David J. Caldwell        53  Chief Operations Officer
     Edward M. Rucker         60  Accounting Manager
     Darren S. Bard           40  Chief Information Officer
     William D. Constantino   56  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  and  our  current  officers were elected to office 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 2008 annual meeting.  The terms of
our  Class  II  Directors expire at our 2007 annual meeting, and, assuming their
re-election,  their  new terms will expire at our 2009 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. Currently, Ms. Gadd is instrumental in
the research, acquisition, and management of commercial/industrial, residential,
and resort real estate. 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 is retired. Prior to retiring, Mr. Bishop taught
kindergarten  through  12th  grade  students for 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.


                                        4

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 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  twelve  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 CFO of BPO Management, Services, Inc.,
a  public  company,  and  of  Grant Life Sciences, Inc., a public company, which
positions  he  has  held  since  April  2005 and January 2007, respectively. Mr.
Rutherford  is  a  partner with Tatum LLC 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  CFO  of  USGT Resources Inc., a natural gas marketer and
asset  manager. 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


                                        5

Vice  President  of  Recovery  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.


                              CORPORATE GOVERNANCE
                              --------------------

The  Company  believes  that  good corporate governance is important in ensuring
that  it  is  managed  for  the  long-term  benefit  of  its  Unit  Holders.  It
continuously  reviews the Board's structure, policies and practices and compares
them  to  those  suggested by various authorities in corporate governance and to
the  practices  of  other  public  companies.


                         BOARD OF DIRECTORS INFORMATION
                         ------------------------------

Our  Board  of  Directors  provides  oversight  with  respect  to  our  overall
performance,  strategic  direction and key corporate policies. It approves major
initiatives,  advises  on  key  financial  and business objectives, and monitors
progress  with  respect  to these matters. Members of the Board of Directors are
kept  informed of our business by various reports and documents provided to them
on  a  regular basis, including operating and financial reports made at Board of
Directors  and  committee  meetings  by  the  Company's  executive  officers.


                                        6

Our Board of Directors has seven members, each of whom is independent as defined
by  the  NASDAQ listing standards and by the SEC. 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,
2006.  Each  of our directors attended at least 75% of the meetings of the Board
of  Directors. In addition to participation at Board and committee meetings, our
directors  discharge their responsibilities throughout the year through personal
meetings and other communications, including considerable telephone contact with
the  executive  officers and others regarding matters of interest and concern to
the  Company.

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, and a
Compensation  Committee.  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  the  NASDAQ  listing  standards  and  by  the  SEC.  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  with  the  SEC  on  April  28,  2006.

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,  2007.

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. A description of the business experience
of  each  member  for  the  past five years may be found in this Proxy Statement
under  the  section  entitled  "Directors  and  Executive  Officers."  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 consolidated financial statements have been prepared with integrity and
objectivity  and  on  the  representations  of management and the opinion of the
independent  auditors  that  such  consolidated  financial  statements have been
prepared  in  conformity  with  generally  accepted  accounting  principles.

The  Audit  Committee met five 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  the  NASDAQ  listing  standards  and  by the SEC. 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


                                        7

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.

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.

In  2007,  all  of the director nominees are directors standing for re-election.

COMPENSATION  COMMITTEE

The full Board of Directors determines the salaries, bonuses and perquisites, if
any,  of  the  Company's  and its subsidiary's executive officers as well as the
terms of any employment agreement with an executive officer. Matters and actions
taken  concerning  executive compensation are conducted in executive sessions of
the  Board  of  Directors  in  the  absence of the Company's executive officers.

Executive  compensation  is  determined  by  the  full  Board of Directors using
information  gathered  by  the Compensation Committee, which is comprised of Ms.
Larisa  Gadd,  Mr.  Sanford  Lakoff  and  Mr.  Lester  Bishop,  each  of whom is
independent  as  defined  by  the  NASDAQ  listing standards and by the SEC. The
Compensation Committee does not have a charter. Its function to date has been to
gather  information regarding executive compensation in the industry and present
the  information  to  the  full  Board  of  Directors  for  its  consideration.

We  compensate  the  Company's  named  executive  officers through a mix of base
salary  and  cash  bonus awards. The compensation program is designed to attract
and  retain the best possible executive talent and to tie annual compensation to
the  achievement  of measurable corporate and individual performance objectives.
Compensation  levels  are  reviewed annually and are based in part on results of
operations  for  the  previous  fiscal  year.  In addition, we provide our named
executive  officers  a  variety  of  other  benefits that we also make available
generally  to  all  salaried employees. The Board of Directors believes that the
Company's  executive  compensation  provides  a  level  of  compensation that is
competitive  for  companies  in  comparable  industries  and  of  comparable
development,  complexity  and  size.

We  have  employment agreements with each of our named executive officers, which
are  summarized  in  this Proxy Statement under the section entitled "Employment
Contracts"  and  have  been included as exhibits to our disclosure reports filed
with  the  SEC.  The  employment agreements with Messrs. David Caldwell, William
Constantino  and  Darren  Bard  were  entered  into  on  July  31,  2002.

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


                                        8

ATTENDANCE  AT  ANNUAL  MEETINGS

We  do  not  have any policy regarding director attendance at Annual Meetings of
Members,  although  all  directors are strongly encouraged to attend. Last year,
all  seven  directors  attended  the  2006  Annual  Meeting.


                    UNIT HOLDER COMMUNICATIONS WITH 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 directors or with the
entire  Board  of Directors should direct the communication to the Chief Officer
of Legal Affairs at the Company's principal executive offices. Our Chief Officer
of  Legal  Affairs will process all communications received from Unit Holders in
accordance  with  the  process approved by our Board. The Chief Officer of Legal
Affairs  will  forward written communications addressed to the full Board to one
of  the  Chairpersons  of  the Board and written communications addressed to any
individual  director or directors to the individual(s) to whom the communication
is directed. However, materials that are unduly hostile, threatening, illegal or
similarly  unsuitable  generally  will  not  be  forwarded.


                             AUDIT COMMITTEE REPORT
                             ----------------------

The  Audit  Committee has reviewed and discussed Performance Capital Management,
LLC's  audited  consolidated  financial  statements  for  the  fiscal year ended
December  31,  2006  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 consolidated financial
statements be included in Performance Capital Management, LLC's Annual Report on
Form  10-KSB  for  the  fiscal year ended December 31, 2006, for filing with the
Securities  and  Exchange  Commission.

                           Respectfully Submitted by the Audit Committee,

                                      Donald  W.  Rutherford
                                      Larry  C.  Smith
                                      Rodney  Woodworth


         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 23, 2007 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, 7001 Village Drive, Suite 255, Buena Park, California,
90621.  Subject  to applicable community property laws, the persons named in the
table  have  sole


                                        9

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 23, 2007 was
526,522.  Except  as noted otherwise, the amounts reflected below are based upon
information  provided  to  us  and  in  filings with the Securities and Exchange
Commission.



                                                                      AMOUNT AND             PERCENT OF
NAME OF BENEFICIAL OWNER                                    NATURE OF BENEFICIAL OWNERSHIP  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 Persons)              11,096                 2.11%
- ----------------------------------------------------------  ------------------------------  ------------

          *    Less than  1%.

     (1)  The 4,777  LLC  Units  are  owned  by  the  GADD  FAMILY  TRUST  DTD
          5/30/97,  of  which  Ms.  Gadd  and  her  husband  are  trustees.
     (2)  The  398  LLC  Units  are  owned  jointly  by Mr. Bishop and his wife.
     (3)  The 995  LLC  Units  are  held  by the TRUST COMPANY OF AMERICA in the
          form  of  an  IRA  of  which  Mr. Smith is sole beneficiary and owner.
     (4)  The 1,094  LLC  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  LLC  Units  are  owned  by the LAKOFF FAMILY TRUST 1/13/97,
          of  which  Mr.  Lakoff  is  the  trustee.


             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. No such forms were required to be
filed for the period from January 1, 2006 to December 31, 2006. We have received
a  written representation from each of our directors and executive officers that
no  Forms  5  are  required  for  the  fiscal  year  ended  December  31,  2006.


                               CHANGES IN CONTROL
                               ------------------

No  change  in control of Performance Capital Management, LLC has occurred since
the  beginning of 2006. 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.


                                       10

                COMPENSATION OF 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, 2006 and 2005. Except as
provided  in  the  employment contracts and employment benefit plan discussed on
pages  11  and 12, 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

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



                                                    SALARY    BONUS   ALL OTHER COMPENSATION    TOTAL
NAME AND PRINCIPAL POSITION     FISCAL YEAR ENDED    ($)       ($)              ($)              ($)
======================================================================================================
                                                                                
David Caldwell                        2006         206,255    6,616              -             212,871
Chief Operations Officer              2005         200,004   20,180              -             220,184
======================================================================================================
William Constantino                   2006         139,690    6,616              -             146,306
Chief Officer of Legal Affairs        2005         135,003   18,929              -             153,932
======================================================================================================
Darren Bard                           2006         139,690    6,616              -             146,306
Chief Information Officer             2005         135,003   18,929              -             153,932
======================================================================================================


OPTION  GRANTS

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

COMPENSATION OF DIRECTORS

In 2006, all seven of our directors each received $1,500.00 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  fiscal  year  ended  December  31,  2006,  was  $18,000.00.

The Board of Directors has approved an increase in the amount paid to Mr. Donald
Rutherford  per  attended  meeting  in  2007 from $1,500.00 to $2,333.33 for his
service  as  a  director,  an  Audit  Committee  member  and the Company's audit
committee financial expert. The other six members of the Board of Directors will
continue  to  receive  $1,500.00  per  attended  meeting  during  2007.

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  fiscal  year ended December 31, 2006, 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 named executive
officers. 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


                                       11

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". If we
terminate the employment of an executive officer without cause and the executive
officer  does  not  accept  a  position with a competitor of the Company, we are
required to pay the executive officer severance in an amount equal to six months
of  his  base  salary as well as any other compensation due under his employment
agreement,  including  any  unused  vacation,  prorated  through  the  date  of
termination.

Base  salaries  and  any  bonuses  for our executive officers are determined and
approved  annually  by  the full Board of Directors. 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  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.

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. A similar Indemnification Agreement with
Edward Rucker, our Accounting Manager, was approved by the Board and executed on
August  8,  2005.  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.

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, including our executive officers, 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.


                                       12

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
                 ----------------------------------------------

The  Company  recognizes  that  transactions  between the Company and any of its
directors  or  executives  can present potential or actual conflicts of interest
and  create  the  appearance  that Company decisions are based on considerations
other than the best interests of the Company and its Unit Holders. Therefore, as
a  general  matter and in accordance with the Company's Code of Business Conduct
and  Ethics,  it  is  the  Company's  preference  to  avoid  such  transactions.
Nevertheless,  the  Company  recognizes  that  there  are  situations where such
transactions  may  be in, or may not be inconsistent with, the best interests of
the  Company.  The  Board  of Directors will review any transaction in which the
Company is or will be a participant, and in which any of the Company's directors
or  executive  officers  had,  has  or  will  have a direct or indirect material
interest.  After  its  review,  the  Board  will  only  approve  or ratify those
transactions  that  are  in, or are not inconsistent with, the best interests of
the  Company  and  its  Unit  Holders.  A related party transaction will only be
approved  if  the  Board  determines  that  it  is  in the best interests of the
Company. If a director is involved in the transaction, he or she will be recused
from  all  decisions  about  the  transaction.

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 Reports on Form 10-KSB for
the  years  ended  December  31,  2006,  2005  and  2004.

Upon written request, we will furnish to you, without charge, a copy of our Code
of  Business  Conduct  and  Ethics  that  has been filed with the Securities and
Exchange  Commission.  Requests  for  copies of the Code of Business Conduct and
Ethics should be directed to Harvey "Bud" Webb, Member Relations, at Performance
Capital  Management,  LLC's  principal address at 7001 Village Drive, Suite 255,
Buena  Park,  California,  90621.  In  the alternative, you may find the Code of
Business Conduct and Ethics on the Securities and Exchange Commission's web-site
at  www.sec.gov  as  an exhibit to our Annual Report on Form 10-KSB for the year
ended  December  31,  2003.


================================================================================

PROPOSAL NO. 2:  RATIFY SELECTION OF INDEPENDENT AUDITORS FOR 2007

================================================================================

Moore  Stephens  Wurth  Frazer  and  Torbet,  LLP  has served as our independent
auditors  for  the fiscal year ended December 31, 2006, and has been selected by
our  Audit Committee to continue as our independent auditors for the fiscal year
ending  December  31,  2007.

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, 2007. In the event that a majority of the LLC Units held by Members present,
in  person  or  by proxy, and entitled to vote at the Annual Meeting do not vote
"FOR"  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,  2007.

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 available to respond to appropriate questions
submitted  either  orally  or  in  writing  at  the  meeting.


                                       13

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,
2007.


                     PRINCIPAL ACCOUNTANT FEES AND SERVICES
                     --------------------------------------

Moore Stephens Wurth Frazer and Torbet, LLP has audited our financial statements
for  the past five 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  2006  and  2005  were:



TYPES OF FEES             2006      2005
- ----------------------  --------  --------
                        
Audit Fees              $130,689  $137,874
Audit-Related Fees         6,731         -
Tax Fees                  16,437    19,840
All Other Fees                 -         -
                        --------  --------
  TOTAL FEES            $153,857  $157,714
                        ========  ========


In  the  above  table,  in accordance with new SEC definitions and rules, "audit
fees"  are  fees  billed  by  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  review  of  our  proxy  statement,  attendance at audit committee and
annual  members  meetings and SEC compliance work; "tax fees" are fees billed by
Moore  Stephens  Wurth Frazer and Torbet, LLP for tax compliance and related tax
advice,  including  preparation of Forms K-1 and tax returns for the Company and
its  subsidiary;  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  2006,  our  Audit  Committee  specifically  pre-approved  the  services
performed  by Moore Stephens Wurth Frazer and Torbet, LLP in connection with our
2006  audit.  All of the other services performed by Moore Stephens Wurth Frazer
and  Torbet,  LLP  for us during 2006 were approved by our Audit Committee as to
the  scope  of  such  services  and  fees  paid  for  such  services.


                                       14

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


                              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 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.

Any  proposal  or  nomination  received  from  a  Member  will  be given careful
consideration  by  us  in  accordance  with  Rules  14a-5  and  14a-8  under the
Securities  Exchange  Act  of 1934, as amended. Member proposals and nominations
are eligible for consideration for inclusion in the proxy statement for the 2008
Annual  Meeting  of  Members  if they are received by us on or before January 2,
2008.  Member  proposals  and nominations should be directed to the attention of
the Chief Officer of Legal Affairs, Performance Capital Management, LLC, at 7001
Village  Drive,  Suite  255,  Buena  Park,  California,  90621.

In  order for a Member proposal or nomination submitted OUTSIDE of Rule 14a-8 to
be  considered  "timely"  within  the meaning of Rule 14a-4(c), such proposal or
nomination  must  be  received  by  us on or before March 17, 2008. We will have
discretionary  authority  with  respect  to  Member  proposals  and  nominations
submitted  for  consideration at the 2008 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
or nomination 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, 7001 Village
Drive, Suite 255, Buena Park, California, 90621. Mr. Webb may also be reached by
telephone  at  714.736.3736  or  by  facsimile  at  714.736.3733.


                                  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,

                                             /s/ David J. Caldwell

                                             David J. Caldwell
                                             Chief Operations Officer

Buena Park, California
April 27, 2007


                                       15

PROXY    THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORSOF
                       PERFORMANCE CAPITAL MANAGEMENT, LLC
                 2007 ANNUAL MEETING OF MEMBERS - JUNE 11, 2007

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 2007 Annual Meeting
of  Members  of  the  Company  to  be  held on Monday, June 11, 2007, 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 Bishop
                        Larry Smith
                        David Barnhizer
                        Sanford Lakoff

     [_] For the Nominees Listed above      [_] Withhold Authority to Vote for
         (except as indicated below)            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,  2007.

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


                   CONTINUED AND TO BE SIGNED ON REVERSE SIDE



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:                    , 2007.
                     -------------------

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


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