SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                   FORM 10-Q


[X]   QUARTERLY  REPORT  PURSUANT  TO  SECTION  13 or  15(d)  OF THE  SECURITIES
      EXCHANGE ACT OF 1934
      For the quarterly period ended: October 31, 1998

[_]   TRANSITION  REPORT  PURSUANT  TO SECTION 13 or 15(d) OF THE  SECURITIES
      EXCHANGE ACT OF 1934
      For the transition period from:

                         Commission File No. 2-96510-NY

                              DG LIQUIDATION, INC.
                (Name of registrant as specified in its charter)

          New Jersey                                       11-2269958
(State of other jurisdiction of                (IRS Employer Identification No.)
 Incorporation or organization)

      3535 Route 66, Neptune, NJ                               11434
(Address of principal executive offices)                     (Zip Code)


Issuer's telephone number, including area code:            (732) 918-7555


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

Indicate by check mark whether the registrant is an accelerated filer (as
defined in Rule 12b-2 of the Exchange Act). Yes [_] No [X]

Indicate  the  number of shares  outstanding  of each of the  issuer's  class of
common stock, as of the latest practicable date:

            As of July 14, 2004 there were 9,274,863 shares of common stock
outstanding.

                                       1


                         PART I - FINANCIAL INFORMATION

ITEM 1.  FINANCIAL STATEMENTS

            (a) DG Liquidation's unaudited, interim financial statements for its
first fiscal quarter of 1999 (the three months ended October 31, 1998) have been
set forth below. Management's discussion and analysis of the company's financial
condition and the results of operations for the first quarter will be found
under Item 2, following the financial statements.

                                       2


                              DG LIQUIDATION, INC.
                     STATEMENT OF NET ASSETS IN LIQUIDATION
           (amounts in thousands, except share and per share amounts)



                                                            October 31,  July 31,
                                                               1998       1998
                                                            (Unaudited)

                                                                   
ASSETS


Cash and cash equivalents                                   $     6,323  $   3,170
United States Treasury bills at cost which
approximates market value                                                    2,016
Notes receivable, including interest of $39 and
$645 at October 31, 1998 and July 31, 1998,
respectively                                                      8,607     10,114
Other assets                                                         69        102
Deferred tax asset                                                  459        509



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

                                                                 15,458     15,911
                                                            -----------  ---------

LIABILITIES

Estimated liquidation expenses                                    1,660      1,806
Accrued expenses and taxes                                          177        654

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

                                                                  1,837      2,460
                                                            -----------  ---------

Redeemable preferred stock; authorized 250,000
shares, $100 par value; issued and outstanding
1930 shares at redemption value                                     193        193
                                                            -----------  ---------

                                                                  2,030      2,653
                                                            -----------  ---------

NET ASSETS IN LIQUIDATION                                   $    13,428  $  13,258
                                                            -----------  ---------


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

NET ASSETS IN LIQUIDATION PER COMMON SHARE (based
on 9,552,000 shares outstanding)                            $      1.41  $    1.39
                                                            -----------  ---------


                      See notes to financial statements

                                       3


                              DG LIQUIDATION, INC.
               STATEMENT OF CHANGES IN NET ASSETS IN LIQUIDATION
                                 (in thousands)
                                  (Unaudited)

                                                                   Three
                                                             Month Period Ended
                                                                 October 31,

                                                              1998       1997


Net assets in liquidation at beginning of period            $ 13,258   $ 12,659
                                                            --------   --------
Interest and other income                                        227        271

Truck rental income                                               --         91

Recovery of receivables previously written-off                    39         --
                                                                       --------
Other adjustments to net assets                                   (8)        (6)
                                                                  --   --------
Increase in net assets before income taxes                       258        356
                                                                 ---   --------

Provision for income taxes                                        88        121
                                                                  --   --------

Increase in estimated liquidation value of  assets over
  liabilities                                                    170        235
                                                                 ---   --------

NET ASSETS IN LIQUIDATION AT END OF PERIOD                  $ 13,428   $ 12,894
                                                            --------   --------

                       See notes to financial statements

                              DG LIQUIDATION, INC.

                       NOTES TO THE FINANCIAL STATEMENTS

NOTE 1 - FINANCIAL STATEMENTS AND BASIS OF PRESENTATION

The accompanying unaudited financial statements have been prepared in accordance
with  generally  accepted  accounting   principles  for  the  interim  financial
information and with the  instructions to Form 10-Q and Rule 10-01 of Regulation
S-X.  Accordingly,  they do not include  all of the  information  and  footnotes
required by generally  accepted  accounting  principles  for complete  financial
statements.  In  the  opinion  of  management,  such  information  reflects  all
adjustments  (consisting only of normal recurring  accruals) necessary to a fair
presentation for the period being reported.

On June 27, 1997, the Stockholders of the Company approved a Plan of Liquidation
(the "Liquidation Plan"). Subsequently,  the Company has adopted the liquidation
basis of accounting.  Accordingly,  the net assets of the Company at October 31,
1998 are  stated  at  liquidation  value  whereby  assets  are  stated  at their
estimated net  realizable  values,  and  liabilities,  which  include  estimated
liquidation expenses to be incurred through the date of final dissolution of the
Company,  are  stated  at their  anticipated  settlement  amounts.  For  further
information,  refer to the financial  statements  and  footnotes  thereto in the
Company's Annual Report on Form 10-K for the fiscal year ended July 31, 1998.

                                       4


NOTE 2 - SALE OF ASSETS

On July 3, 1997,  the Company sold  substantially  all of its operating  assets,
subject to  substantially  all of the  Company's  liabilities,  to Neuman Health
Services, Inc. and Neuman Distributors,  Inc. (collectively "Neuman"), wholesale
distributors of pharmaceuticals  and health and beauty products,  for $4,000,000
in cash paid on closing, an unsecured $1,000,000 non-interest bearing promissory
note due in August 2001 and the remainder in an adjustable value promissory note
recorded at $10,646,000  payable in quarterly  installments over four years with
interest  at  1%  above  the  180-day   London   Interbank   Offering  rate  and
collateralized by a standby letter of credit. The $1,000,000 promissory note has
been recorded at its present value of $766,000 at July 31, 1997.

The asset  purchase  agreement  provided  that the purchase  price is subject to
adjustment  based upon a final valuation of the assets and liabilities  sold. In
addition,  the terms of sale  provided that Neuman had one year from the date of
purchase to return to the Company any accounts receivable balances which had not
then  been  collected  and  reduce  the  amount of the  adjustable  note by such
uncollected  balances  (see  Note  3(c)).  The gain  recognized  on the sale was
$3,683,000.

On April 6, 2000, Neuman filed a petition for reorganization under Chapter 11 of
the Bankruptcy Code. As a result thereof,  in fiscal 2000, the Company wrote off
the then  $880,000  carrying  value of the  unsecured  promissory  note due from
Neuman.  In addition,  on May 22, 2000 the Company made a drawing on the standby
letter of credit and on May 25, 2000  received  $7,084,000  of which  $2,794,000
represented  the  carrying  value  of  the  adjustable   value  note,   $102,000
represented   accrued   interest   thereon  through  such  date  and  $4,188,000
represented additional proceeds.

Within the  ninety-day  period prior to the filing of the petition,  the Company
received  $885,000 from Neuman in  connection  with the  adjustable  value note.
Subsequent to the filing,  the Chapter 11 Trustee filed a complaint  against the
Company in the Bankruptcy Court to recover such alleged preference payment.  The
Company maintained that it had defenses against the Trustee's claims and filed a
motion for summary judgment. In addition, on October 20, 2000, the Company filed
a general  unsecured  claim against the bankruptcy  estate which  reflected that
$7,657,000 was due from Neuman on the  adjustable  value note at March 31, 2000,
including $576,000 of additional accrued interest through such date based on the
increased amount of the note,  prior to the receipt of the $7,084,000  letter of
credit proceeds, leaving a balance of $573,000 due the Company. In addition, the
Company filed a claim for $1,000,000 in connection with the unsecured note.

On  September  24,  2002,  a  settlement  agreement,  which was  approved by the
Bankruptcy  Court on October 9, 2002,  was  entered  into  pursuant to which the
Company  and  the  Trustee   released  each  other  from  all   pre-petition  or
post-petition   claims,   except   that  the  Company  is  entitled  to  receive
distribution  from the bankruptcy  estate as to its unsecured claims referred to
above which were allowed in full.

In connection  with the  settlement,  in fiscal 2003, the Company will record an
additional  gain on sale of $2,513,000 net of income taxes of $1,675,000.  After
giving effect to the write-off of the unsecured  note of $880,000  during fiscal
2000 and the related $352,000 tax benefit,  net assets in liquidation  increased
by $1,985,000  ($0.21 per common share) resulting from adjustments in connection
with the sale of assets to Neuman.

NOTE 3 - COMMITMENTS AND CONTINGENCIES

[a]   The Company  occupies  office space,  on a  month-to-month  basis,  in the
      offices of its President,  at an annual cost, including telephone service,
      photocopies and postage, of $1,200.

                                       5


[b]   On March 3, 1998,  the Company  filed a complaint in Supreme  Court of the
      State of New  York,  in New York  County,  against  its  former  auditors,
      Anchin, Block & Anchin, LLP (the "Anchin Firm") seeking to recover damages
      for  professional  malpractice,  breach of  fiduciary  duty and  breach of
      contract   exceeding   $16,000,000   in   connection   with  an  inventory
      defalcation.  The Anchin Firm had  previously  acted in the  capacities of
      financial  advisors,  auditors  and  accountants  for  the  Company  for a
      continuous period beginning in 1977 and ending on July 2, 1996.

      The damages sought from the Anchin Firm relate to the loss of inventory by
      reason of the  defalcations  taking  place  during the period from October
      1992 through May 1996, a reduction  in the  consideration  received in the
      asset sale  transaction  with  Neuman  and  restitution  of  approximately
      $900,000  of fees  paid to the  Anchin  Firm and  various  other  fees and
      expenses.

      On October 31, 1998,  the Anchin Firm filed an answer denying the material
      allegations,  and commenced a third-party  lawsuit  against members of the
      Company's  Executive  Committee  during the period of January 1990 through
      May 31, 1996, and the Company's corporate attorneys,  alleging that if the
      Company is  successful in its claims  against the Anchin Firm,  then these
      third-party  defendants,  by reason of their alleged failure to reasonably
      perform their respective  fiduciary duties,  should be held liable for the
      losses  to the  Company  for which  the  Anchin  Firm is sought to be held
      responsible.  On October 27, 1998,  the court  dismissed  the  third-party
      claims  against  the  Company's  corporate  attorneys  and the Anchin Firm
      withdrew its claims against the former members of the Executive Committee,
      thereby discontinuing the third-party lawsuit.

      The Company's  claims  against the Anchin Firm were tried before a jury in
      Supreme  Court,  New York  County in  October  and  November  2002,  which
      resulted  in a verdict in favor of the  Company.  Judgment in favor of the
      Company and against the Anchin Firm was entered in Supreme Court, New York
      County on February 4, 2003.  The judgment was paid in full on May 16, 2003
      in the total sum of $297,000.

[c]   On or about  July 1,  1998,  the buyer of the  Company's  assets  (Neuman)
      proposed to reassign to the Company  uncollected  accounts  receivable  of
      four customers  which accounted for  approximately  $1,486,000 of accounts
      receivable  purchased  from the  Company in July  1997.  The  Company  had
      assigned  those  accounts  receivable  to  Neuman  together  with  related
      security  agreements.  After the closing of the asset purchase Neuman made
      additional sales to those four customers and extended additional credit to
      them. It also incurred  legal fees and interest in seeking to collect both
      the pre-closing and post-closing  accounts receivable with the result that
      Neuman asserts that it has made a post-closing  extension of credit to the
      four  customers  totaling  approximately  $2,336,000.  Neuman has told the
      Company that it should accept  reassignment of the accounts  receivable of
      the  four   customers  in  an  aggregate   total  of  $1,486,000   without
      reassignment of the security agreements, with a corresponding reduction in
      the adjustable value note receivable.

      The Company  has taken the  position  that the  security  agreements  must
      follow the accounts  receivable which they secure and that it is therefore
      not  obligated  to accept  reassignment  of the accounts  receivable,  and
      therefore  a  reduction  in the face  amount of the  note,  unless it also
      receives the security agreements  applicable to those accounts receivable.
      The Company has told Neuman that pursuant to the asset purchase agreement,
      the  oldest  accounts  receivable  must be paid in full  before  the newer
      accounts receivable are paid and that it is therefore entitled,  under the
      security  agreements  which must be reassigned  together with the accounts
      receivable,  to receive the full amount of the pre-acquisition balance due
      of $1,486,000 out of a pending  payment by a major  pharmaceutical  retail
      chain to Neuman of approximately $2,500,000.

      As  described  in Note  2, a  settlement  agreement  was  approved  by the
      Bankruptcy  Court on  October 9, 2002,  pursuant  to which the  Trustee in
      Neuman's   bankruptcy  and  the  Company  released  each  other  from  all
      pre-petition  or  post-petition  claims  and,  accordingly,  none  of  the
      accounts  receivable were reassigned to the Company.  [d] In October 1996,

                                       6


      the Company  received a letter from an attorney for a former  director and
      stockholder  of the  Company  alleging  mismanagement  of the  Company and
      requesting additional information.  In June 1997, the attorney,  acting on
      behalf of the  former  director  and other  stockholders  who appear to be
      related  to the  former  director,  asked  for  copies  of  the  Company's
      financial  statements  over  the  past  three  years,  which  the  Company
      supplied.  No other action has been taken with regard to the claims in the
      October 1996 letter by either the former director or his attorney.

[e]   A customer  of the Company  initiated  a lawsuit in  February  1997 in the
      United States District Court for the District of New Jersey, alleging that
      the Company has conspired with co-defendant  wholesalers to deny credit to
      the plaintiff that is allegedly due to it,  amounting to an alleged "group
      boycott"  in  violation  of the  federal  Sherman  Anti-trust  Act and New
      Jersey's  Anti-trust  Act,  as well as a breach of an implied  covenant of
      good faith and fair dealing and tortious interference with the plaintiff's
      contracts.

      The plaintiff asked for preliminary and permanent injunctions as well as a
      money  judgment  against each  defendant for what are described as actual,
      compensatory,  punitive and trebled damages, attorney's fees and costs and
      such  other  relief as the court may deem  appropriate.  The court did not
      enter any preliminary injunction against any defendant.  The Company filed
      an  answer  denying  all of the  material  allegations  of the  complaint,
      setting  forth  various  affirmative  defenses,  alleging  a  counterclaim
      against the  plaintiff  for the money it owes the  Company,  approximately
      $48,000, and asking for a dismissal of the complaint.

      The defendants,  including the Company,  made motions for summary judgment
      seeking dismissal of all of the plaintiff's claims. The Company also asked
      for summary judgment on its  counterclaim.  On August 12, 2002, all of the
      claims were formally dismissed by the court.

[f]   The Company  entered into  consulting  agreements  with its  President,  a
      Director  and its  former  Vice  President  - Finance  for the  purpose of
      implementing  the plan of  liquidation.  The agreement  with the Company's
      President provides for his part-time  employment on a month-to-month basis
      for a fee of $5,000 per month plus  expenses.  The  consulting fee for the
      Director was $1,000 per month and ended in April 2002.  The agreement with
      the former Vice President - Finance commenced on June 4, 1998 and provides
      for a monthly  consulting fee of $11,400  (beginning in January 1999) plus
      expenses,  and a severance payment of $34,000. The agreement terminated in
      August  1999.  He was  thereafter  engaged on a  month-to-month  basis for
      $2,750 per month through April 2002.

[g]   The  Company  has been a party to several  other  pending  legal  actions,
      principally motor vehicle accidents  involving  vehicles owner or operated
      by the Company, and other claims including one for product liability,  for
      which the  Company  is  covered  by its  insurance.  The  results of these
      various  lawsuits  and claims  will not  materially  affect the  financial
      position of the Company.

ITEM 2.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS
         OF OPERATIONS

      Since July 1, 1997, the Company has been operating  under the  Liquidation
Plan  and  its  financial  reporting  is  being  made  in  accordance  with  the
liquidation basis of accounting.  Therefore, the following discussion relates to
the financial statements presented on a liquidation basis.

                                       7


      Statement of Net Assets in Liquidation

      Pursuant to the Liquidation  Plan, the Company sold  substantially  all of
its  operating  assets on July 31,  1998,  subject to  substantially  all of the
Company's liabilities,  for an aggregate price of $4,000,000 in cash paid at the
closing,  an unsecured,  non interest bearing promissory note for $1,000,000 due
August 2001 and an adjustable  value  promissory  note recorded for  $10,646,000
payable  over four years with  interest at 1% above the  180-day  Libor rate and
collateralized  by an  irrevocable  standby  letter of  credit.  The  $1,000,000
promissory  note  was  recorded  at its  then  present  value  of  approximately
$766,000.  The purchase price was subject to additional  adjustment based on the
final valuation of the assets and liabilities  sold. In addition,  the buyer had
the right to return any  receivables  not paid after one year from the sale. Any
adjustment  will  be  recognized  in the  period  in  which  the  adjustment  is
determined.

      The  Company set aside as accrued and  estimated  liquidation  expenses an
amount  believed to be  adequate  for  payment of all  expenses  and other known
liabilities as well as likely and quantifiable contingent obligations, including
potential tax obligations.  In the event this accrued and estimated  liquidation
expense is not adequate for payment of the Company's  expenses and  liabilities,
each  stockholder  could be held liable for pro rata payments to creditors in an
amount not to exceed the stockholder's prior distributions from the Company. The
Company has  therefore  adopted a  conservative  policy of retaining  sufficient
assets to insure against any unforeseen and non-quantifiable contingencies.

      Statement of Changes in Net Assets in Liquidation

      As of October  31,  1998,  the Company  had net assets in  liquidation  of
$13,428,000.  This  represented  an increase in estimated  liquidation  value of
assets over  liabilities  of $170,000  from the net assets at July 31, 1997,  as
compared to an increase  in net assets of  $235,000  for the three month  period
ended October 31, 1997. The reduction of $65,000 was attributable to elimination
of truck rental of $91,000  because of the sale of the  Company's  trucks during
the fiscal year ended July 31, 1998, and lower  interest  income of $44,000 as a
result of higher estimated interest rates in the July 31, 1998 fiscal year. This
was offset by the recovery of  receivables  previously  written-off  of $39,000,
which  could  not  begin  until  one year  after  the July 3,  1997  sale of the
Company's operating assets. The remaining difference was due to $33,000 in lower
income taxes in the 1998 period as a result of lower income.

The Months Ended  October 31, 1998  Compared to Three  Months Ended  October 31,
1997

      Interest and other  income for the 1998 period was $44,000  lower than the
1997  period  mainly  because of lower  interest  rates.  This was offset by the
recovery in 1998 of receivables  previously written off of $39,000,  which could
not begin until the  receivables  were turned over to the Company one year after
the July 3, 1997 sale of the Company's operating assets. Truck rental income for
the three  months  ended  October 31, 1997 of $91,000 was reduced to zero in the
1998  period as a result of the sale of trucks  and  ending of the truck  rental
agreement on June 30, 1998.

                                       8


      Income taxes were lower in the 1998 period as a result of lower income.

      Subsequent Events

      On April 6, 2000,  the purchaser of the Company's  assets filed a petition
for reorganization under Chapter 11 of the Bankruptcy Code, which constituted an
"event of default" under the terms of the secured  adjustable  value  promissory
note. As a result, the Company wrote off the then $880,000 carrying value of the
purchaser's  unsecured  promissory  note as  uncollectible.  On May 22, 2000 the
Company made a drawing on the standby letter of credit which  collateralized the
adjustable value promissory  note. On May 25, 2000, it received  $7,084,000,  of
which  $2,794,000  represented the carrying value of the adjustable  value note,
$102,000  represented  accrued interest thereon through such date and $4,188,000
represented additional proceeds.

ITEM 3.  QUANTITATIVE AND QUALITATIVE DISCLOSURES ABOUT MARKET RISK.

      Not applicable.

ITEM 4.  CONTROLS AND PROCEDURES

Evaluation of Disclosure Controls and Procedures.

      As required by Rule 13a-15 under the Act,  within the 90 days prior to the
filing  date of this  report,  the  Company  carried  out an  evaluation  of the
effectiveness of the design and operation of the company's  disclosure  controls
and  procedures.  This  evaluation was carried out under the  supervision of the
Company's  management,  the President and Chief Executive Officer and Secretary,
Treasurer,   Principal  Financial  and  Accounting  Officer.   Based  upon  that
evaluation,  the  Company's  President,  Chief  Executive  Officer and Principal
Financial and Accounting  Officer have  concluded that the Company's  disclosure
controls  and  procedures  are  effective  in timely  alerting  him to  material
information  relating  to the company  required to be included in the  Company's
periodic SEC filings.

      Disclosure  controls and procedures are controls and other procedures that
are  designed to ensure that  information  required to be  disclosed  in company
reports filed or submitted under the Act is recorded, processed,  summarized and
reported,  within  the  time  periods  specified  in the SEC  rules  and  forms.
Disclosure  controls and procedures include,  without  limitation,  controls and
procedures  designed to ensure that  information  required  to be  disclosed  in
company  reports  filed  under  the  Act  is  accumulated  and  communicated  to
management,  which consists only of the Company's  President and Chief Executive
Officer and Secretary, Treasurer, Principal Financial and Accounting Officer, to
allow timely decisions regarding required disclosures.

                                       9


Changes in Internal Controls.

      There have been no changes in internal  controls or in other  factors that
could  significantly  affect  these  controls  subsequent  to the  date of their
evaluation,   including  any  corrective  actions  with  regard  to  significant
deficiencies and material weaknesses.

                          PART II - OTHER INFORMATION

ITEM 1.  LEGAL PROCEEDINGS

      In October  1996,  the Company  received a letter  from an attorney  for a
former director and  stockholder of the Company  alleging  mismanagement  of the
Company and  requesting  additional  information.  In June 1997,  the  attorney,
acting on behalf of the former director and other  stockholders who appear to be
related to the former  director,  asked for  copies of the  Company's  financial
statements  over the past three  years,  which the  Company  supplied.  No other
action has been taken with  regard to the claims in the  October  1996 letter by
either the former director or his attorney.

      A customer  of the Company  initiated  a lawsuit in  February  1997 in the
United States  District Court for the District of New Jersey,  alleging that the
Company  has  conspired  with  co-defendant  wholesalers  to deny  credit to the
plaintiff that is allegedly due to it,  amounting to an alleged "group  boycott"
in violation of the federal Sherman  Anti-trust Act and New Jersey's  Anti-trust
Act, as well as a breach of an implied  covenant of good faith and fair  dealing
and tortious interference with the plaintiff's contracts.

      The plaintiff asked for preliminary and permanent injunctions as well as a
money  judgment  against  each  defendant  for what  are  described  as  actual,
compensatory,  punitive and trebled damages,  attorney's fees and costs and such
other  relief  as the court  may deem  appropriate.  The court did not enter any
preliminary  injunction  against  any  defendant.  The  Company  filed an answer
denying all of the material allegations of the complaint,  setting forth various
affirmative  defenses,  alleging a  counterclaim  against the  plaintiff for the
money it owes the Company,  approximately $48,000, and asking for a dismissal of
the complaint.

      The defendants,  including the Company,  made motions for summary judgment
seeking dismissal of all of the plaintiff's  claims.  The Company also asked for
summary judgment on its counterclaim. On August 12, 2002, all of the claims were
formally dismissed by the court.

      On March 3, 1998,  the Company  filed a complaint in Supreme  Court of the
State of New York,  in New York  County,  against its former  auditors,  Anchin,
Block &  Anchin,  LLP  (the  "Anchin  Firm")  seeking  to  recover  damages  for
professional  malpractice,  breach of  fiduciary  duty and  breach  of  contract
exceeding  $16,000,000 in connection with an inventory  defalcation.  The Anchin
Firm had previously acted in the capacities of financial advisors,  auditors and
accountants for the Company for a continuous period beginning in 1977 and ending
on July 2, 1996.

                                       10


      The damages sought from the Anchin Firm relate to the loss of inventory by
reason of the  defalcations  taking  place  during the period from  October 1992
through May 1996,  a reduction in the  consideration  received in the asset sale
transaction with Neuman and restitution of  approximately  $900,000 of fees paid
to the Anchin Firm and various other fees and expenses.

      On October 31, 1998,  the Anchin Firm filed an answer denying the material
allegations,  and  commenced  a  third-party  lawsuit  against  members  of  the
Company's  Executive Committee during the period of January 1990 through May 31,
1996,  and the Company's  corporate  attorneys,  alleging that if the Company is
successful  in its claims  against  the  Anchin  Firm,  then  these  third-party
defendants,  by reason of their  alleged  failure to  reasonably  perform  their
respective fiduciary duties, should be held liable for the losses to the Company
for which the Anchin Firm is sought to be held responsible. On October 27, 1998,
the court  dismissed the  third-party  claims  against the  Company's  corporate
attorneys and the Anchin Firm withdrew its claims  against the former members of
the Executive Committee, thereby discontinuing the third-party lawsuit.

      The Company's  claims  against the Anchin Firm were tried before a jury in
Supreme Court, New York County in October and November 2002, which resulted in a
verdict in favor of the  Company.  Judgment  in favor of the Company and against
the Anchin  Firm was  entered in Supreme  Court,  New York County on February 4,
2003.  The  judgment  was  paid  in full on May  16,  2003 in the  total  sum of
$297,000.

ITEM 2.  CHANGES IN SECURITIES AND USE OF PROCEEDS

      Not Applicable.

ITEM 3.  DEFAULTS UPON SENIOR SECURITIES

      Not Applicable.

ITEM 4.  SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS

      Not Applicable.

ITEM 5.  OTHER INFORMATION

      Not Applicable.

ITEM 6.  EXHIBITS AND REPORTS ON FORM 8-K

      (a) Exhibits required by item 601 of Regulation S-K.

                                       11


         Exhibit
         Number                  Description of Exhibit
         ------                  ----------------------

         31                      Rule 13(a)-15(e)/15(d)-15(e) Certifications.

         32                      Section 1350 Certification.

      (b) Reports on Form 8-K

      No reports on Form 8-K were filed during the first quarter of fiscal 1999.

                                   SIGNATURES

      Pursuant to the requirements of the Securities Act of 1934, the Registrant
has duly caused this  Section 13 or 15(d) report to be executed on its behalf by
the undersigned, thereunto duly authorized, in the Township of Neptune, State of
New Jersey, on July 14, 2004

                              DG LIQUIDATION, INC.

                              By: /s/ Harold Blumenkrantz
                                  -------------------------------------
                                  President and Chief Executive Officer

                                       12