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: April 30, 2000

[  ]     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 third
fiscal  quarter of 2000 (the three and nine months  ended  April 30,  2000) have
been set forth below.  Management's  discussion  and  analysis of the  company's
financial  condition and the results of operations for the third 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)

                                                                      April 30,        July 31,
                                                                        2000             1999
                                                                    ------------     ------------
                                                                    (Unaudited)
  ASSETS
                                                                               
  Cash                                                              $      2,685     $      4,329
  Notes receivable, including interest of $32 at July 31, 1999             3,697            6,105
  Deferred tax asset                                                         260              361
  Other assets                                                               104              134
                                                                    ------------     ------------
                                                                          6,746            10,929
                                                                    ------------     ------------
  LIABILITIES
  Estimated liquidation expenses                                             967            1,263
  Accrued expenses and taxes                                                  67               71
  Liquidating distributions payable                                          289              320
                                                                    ------------     ------------
                                                                           1,323            1,654
                                                                    ------------     ------------

  NET ASSETS IN LIQUIDATION                                         $      5,423     $      9,275
                                                                    ------------     ------------

  NET ASSETS IN LIQUIDATION PER COMMON SHARE
   (based on 9,309,000 shares outstanding)                          $       0.58     $       1.00
                                                                    ------------     ------------



                                See notes to financial statements



                                                3





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

                                                                              Three                  Nine
                                                                        Month Period Ended    Month Period Ended
                                                                              April 30,            April 30,
                                                                        ------------------   --------------------
                                                                            2000      1999       2000        1999
                                                                        --------  --------   --------   ---------
                                                                                            
     Net assets in liquidation at beginning of period                   $  5,377  $  8,911   $  9,275   $  13,258
                                                                        --------  --------   --------   ---------
    Interest and other income                                                 64       169        270         575

    Recovery of receivables previously written-off                            27       193        252         318
     Other adjustments to net assets                                         (21)      (33)       (34)       (100)
                                                                        --------  --------   --------   ---------
    Increase in net assets before income taxes                                70       329        488         793
                                                                        --------  --------   --------   ---------
     Provision for income taxes                                               24       112        166         269

    Increase in estimated liquidation value of  assets over liabilities       46       217        322         524
                                                                        --------  --------   --------   ---------
    Liquidating distributions to common shareholders                                     -     (4,174)     (4,654)
                                                                                             --------
    NET ASSETS IN LIQUIDATION AT END OF PERIOD                          $  5,423  $  9,128   $  5,423   $   9,128
                                                                        ========  ========   ========   =========

                                        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 April 30,
2000 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.


                                       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 had
been recorded at its present value of approximately $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 January  31,  1999,  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.

[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.


                                       6


[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.

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 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.

         Statement of Changes in Net Assets in Liquidation

         As of April 30,  2000,  the  Company had net assets in  liquidation  of
$5,423,000. This represented a decrease in estimated liquidation value of assets
over  liabilities  of  $3,852,000  from the net  assets at July 31,  1999.  This
reduction was mainly  attributed to a distribution to stockholders of $4,174,000
offset by the increase in net assets for the period.  The increase in net assets
included  interest  and other  income of  $270,000  and  collection  of accounts
receivable  previously  written off of $252,000.  The provision for income taxes
was $166,000.

         Three  Months  Ended April 30,  2000  Compared  to Three  Months  April
         30,1999

         Interest and other  income for the 2000 period was $105,000  lower then
the 1999 period mainly because of the payment of the liquidating distribution to
common  shareholders of $4,174,000 as well as lower interest rates. The recovery
of receivables  previously written-off of $27,000 in the 2000 period compared to
$193,000 in 1999 was offset by lower  other  costs of  $21,000.  This was due to
lower costs in the lawsuit against Anchin.

         Income taxes were lower in the 2000 period as a result of lower income.

         Nine Months  Ended April 30, 2000  Compared to Nine Months  Ended April
         30,1999

         Interest and other  income for the 2000 period was $305,000  lower then
the 1999 period mainly because of the payment of the liquidating distribution to
common shareholders of $4,174,000 as well as a result of lower interest rates in
the  prior  period.  This was  offset  by the  recovery  in 2000 of  receivables
previously  written-off  of $252,000 as compared to $318,000 in the 1999 period.
Total other  adjustments  decreased,  in the 2000  period by $66,000  mainly due
costs, in connection with lawsuit against Anchin.


                                       8


         Income taxes were lower in the 2000 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. 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. In May 2000, the Company wrote off the then $880,000 carrying value of
the purchaser's unsecured promissory note as uncollectible.

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, as of the end of the period
covered  by  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 and with
the participation of the Company's Chief Executive  Officer Principal  Financial
and  Accounting  Officer.  Based  upon  that  evaluation,  the  Company's  Chief
Executive Officer and Principal  Financial and Accounting Officer have concluded
that the Company's  disclosure  controls and  procedures are effective in timely
alerting  them 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 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.

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 third  quarter of fiscal
2000.


                                       12


                                   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