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, 2003

[_]   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 2003 (the three and nine months  ended  April 30,  2003) 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,
                                                                2003     2002
                                                            (Unaudited)
ASSETS

Cash                                                           $2,443     $4,550
Deferred tax asset                                                 67      1,763
Other assets                                                      249         71
                                                               ------     ------

                                                                2,759      6,384
                                                               ------     ------

LIABILITIES

Estimated liquidation expenses                                    166        220
Accrued expenses and taxes                                         28         67
Liquidating distributions payable                                 407        424
Deferred  gain related to proceeds from letter of credit        4,188
                                                               ------     ------

                                                                  601      4,899
                                                               ------     ------

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

NET ASSETS IN LIQUIDATION                                      $2,158     $1,485
                                                               ------     ------

NET ASSETS IN LIQUIDATION PER COMMON SHARE
(based on 9,275,000 shares outstanding)                        $ 0.23     $ 0.16
                                                               ======     ======

                        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,
                                                                                2003       2002      2003        2002
                                                                                                       
    Net assets in liquidation at beginning of period                          $2,152     $1,491        $1,485      $102
                                                                                      ---------- ------------- ---------
    Interest income                                                                6         18            32        72
                                                                                      ---------- ------------- ---------
    Net proceeds from life insurance                                               -                              1,511
    Decrease in estimated costs to be incurred during period of
    liquidation                                                                    -                                136
                                                                                      ---------- ------------- ---------
    Additional gain-related to prior year sale of assets                                                4,188
                                                                                      ---------- ------------- ---------
    Recovery of receivables previously written-off                                 4                        4        13
                                                                                      ---------- ------------- ---------
    Other adjustments to net assets                                                         (1)           (9)      (21)
                                                                                      ----------

    Increase in net assets before income taxes                                    10         17         4,215     1,711
                                                                                      ---------- ------------- ---------

    Provision for income taxes                                                     4          3         1,686       308
                                                                                      ---------- ------------- ---------

    Increase in estimated liquidation value of  assets over                                             2,529     1,403
                                                                                                        -----     -----
    liabilities                                                                    6         14
                                                                               -----

    Liquidating distributions to common shareholders                                                  (1,856)
                                                                                                      -------

    NET ASSETS IN LIQUIDATION AT END OF PERIOD                                $2,158     $1,505        $2,158    $1,505
                                                                              ------     ------        ------    ------
                                                                                      ---------- ------------- ---------


                        See notes to financial statements

                                       4


                              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, 2002
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, 2001.


                                       5


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  Inter  Bank  Offering  Rate,  and
collateralized by a standby letter of credit. The $1,000,000.00  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  recorded a gain
on sale of $2,513,000 net of income taxes of $1,675,000.


                                       6



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.

[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.  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  had 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 had 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,  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.  Statement of Net
Assets in Liquidation

      As of April  30,  2003,  the  Company  had net  assets in  liquidation  of
$2,158,000.  This  represented  an increase in  estimated  liquidation  value of
assets over  liabilities of $673,000 from the net assets at July 31, 2002.  This
increase  was  mainly  attributed  to the  additional  gain on sale of assets of
$2,513,000 net of $1,675,000 of income taxes.  This was reduced by a liquidating
distribution  to common  shareholders  of  $1,856,000.  The net income  included
interest  income of $32,000 and  collection  of accounts  receivable  previously
written off of $4,000, offset by expenses of $9,000.

      Three  Months  Ended April 30, 2003  Compared to Three  Months Ended April
30,2002

      Interest  income  for the 2003  period  was  $12,000  lower  then the 2002
period, mainly because of the payment of the liquidating  distribution to common
shareholders  of  $1,856,000  in  November  2002.  There was $4,000  recovery of
receivables previously written-off in the 2003 period compared to none in 2002.

      Nine Months  Ended April 30, 2003  Compared to Nine Months Ended April 30,
2002

      The 2003 period  included  $2,513,000  from the additional gain related to
sale of assets,  net of $1,675,000  income taxes.  The 2002 period  included the
life  insurance  proceeds  received on the death in December  2001 of the former
president of the Company of $1,511,000.  Interest income for the 2003 period was
$40,000  lower than the 2002 period  because of the  payment of the  liquidating
distribution  to common  shareholders  of  $1,856,000 in November 2002 and lower
interest rates. In addition,  collection of receivables  previously  written-off
was $4,000 as compared to $13,000 in the 2002 period.

      Income taxes were higher in the 2003 period as a result of the increase in
net assets. In addition, the income tax rate for 2002 was 18% as compared to 40%
in 2003,  due to life  insurance  income  being  taxed at the lower  alternative
minimum tax rate as compared to the statutory rate.



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.




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 April 30, 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.

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.

                  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 2002.

                                   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 Town 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