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, 1999

[ ]        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

         DG Liquidation's unaudited,  interim financial statements for its first
fiscal  quarter of 2000 (the three months ended  October 31, 1999) 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,
                                                                                         1999       1999
                                                                                       --------   --------
                                                                                     (Unaudited)
                                                                                            
ASSETS

Cash                                                                                   $  5,397   $  4,329
Notes receivable, including interest of $22 and $32 at October 31, 1999
and July 31, 1999, respectively                                                           5,214      6,105
Deferred tax asset                                                                          329        361
Other assets                                                                                 70        134
                                                                                       --------   --------

                                                                                         11,010     10,929
                                                                                       ========   ========

LIABILITIES

Estimated liquidation expenses                                                            1,168      1,263
Liquidating distributions payable                                                           320        320
Accrued Expenses and taxes                                                                   72         71
                                                                                       --------   --------

                                                                                          1,560      1,654
                                                                                       --------   --------

Redeemable preferred stock; authorized 250,000 shares, $100 par value;
none outstanding

NET ASSETS IN LIQUIDATION                                                              $  9,450   $  9,275
                                                                                       ========   ========

NET ASSETS IN LIQUIDATION PER COMMON SHARE (based on
9,309,000 shares outstanding)                                                          $   1.02   $   1.00
                                                                                       ========   ========



                        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,
                                                         ----------------------
                                                            1999         1998
                                                         ---------    ---------

Net assets in liquidation at beginning of period         $   9,275    $  13,258
                                                         ---------    ---------
Interest and other income                                      123          227
Recovery of receivables previously written-off                 147           39
Other adjustments to net assets                                 (5)          (8)
                                                         ---------    ---------
Increase in net assets before income taxes                     265          258

Provision for income taxes                                      90           88
                                                         ---------    ---------

Increase in estimated liquidation value of  assets over        175          170
                                                         ---------    ---------
liabilities

NET ASSETS IN LIQUIDATION AT END OF PERIOD               $   9,450    $  13,428
                                                         =========    =========

                        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,
1999 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, 1999.

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


                                       4


the  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.

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,  including  interest of $7,000.
         Net assets will be  increased by the amount of the judgment and reduced
         by  related  legal and  professional  fees  during  the year ended July
         31,2003

[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


                                       6


         pre-petition  or  post-petition  claims and,  accordingly,  none of the
         accounts receivable were reassigned to the Company.

[d]      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.

[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 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.  The
         consulting fee for the Director was $1,000 per month and ended in 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.


                                       7


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.

           Statement of Net Assets in Liquidation

           Pursuant to the Liquidation Plan, the Company sold  substantially all
of its operating  assets on July 3, 1997,  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.

           As of October 31, 1999,  the Company had net assets in liquidation of
$9,450,000.  This  represented  an increase in  estimated  liquidation  value of
assets over  liabilities  of $175,000  from the net assets at July 31, 1999,  as
compared to an increase  in net assets of  $170,000  for the three month  period
ended  October 31, 1998.  The increase of $5,000 was primarily  attributable  to
increased   collection  of  accounts   receivable   previously  written  off  of
$108,000.This  was offset by lower  interest  income of  $104,000 as a result of
lower interest rates.

           Three Months Ended October 31, 1999
           Compared to Three Months Ended October 31, 1998

           Interest  income for the 1999 period was $104,000 lower than the 1998
period mainly because of the payment of the  liquidating  distribution to common
shareholders  in November 1998 as well as lower  interest  rates.  Further,  the
recovery of receivables  previously  written off was $147,000 in the 1999 period
compared to $139,000 in 1998.


                                       8


           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 April 30,  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, including interest of $7,000.

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.


                                       11


ITEM 6.    EXHIBITS AND REPORTS ON FORM 8-K

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

           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
2000.

                                   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
                                           -------------------------------------
                                           Harold Blumenkrantz, President
                                           President and Chief Executive Officer