| Name | Relationship | Address | Signature | Signature date | CIK |
|---|---|---|---|---|---|
| HACKER DOUGLAS A | Director | 850 76TH STREET SW, GRAND RAPIDS | /s/ Ileana McAlary, as Attorney-in-Fact for HACKER DOUGLAS A | 22 Sep 2025 | 0001017976 |
| Type | Sym | Class | Transaction | Value $ | Shares | Change % | * Price $ | Shares After | Date | Ownership | Footnotes |
|---|---|---|---|---|---|---|---|---|---|---|---|
| transaction | SPTN | Common Stock | Disposed to Issuer | $1,925,556 | -71,582 | -89% | $26.90 | 9,074 | 22 Sep 2025 | Direct | F1 |
| transaction | SPTN | Common Stock | Disposed to Issuer | $244,091 | -9,074 | -100% | $26.90 | 0 | 22 Sep 2025 | Direct | F2 |
DOUGLAS A. HACKER is no longer subject to Section 16 filing requirements. Form 4 or Form 5 obligations may continue.
| Id | Content |
|---|---|
| F1 | On September 22, 2025, C&S Wholesale Grocers, LLC acquired the Issuer pursuant to an Agreement and Plan of Merger dated June 22, 2025 (the "Merger Agreement") by and among SpartanNash Company, New Mackinac HoldCo, Inc., Mackinac Merger Sub, Inc., and C&S Wholesale Grocers, LLC. At the Effective Time (as defined in the Merger Agreement), all outstanding SpartanNash Company stock was canceled immediately prior to the Effective Time and converted into the right to receive a cash payment of $26.90 a share. |
| F2 | Pursuant to the Merger Agreement, each SpartanNash restricted stock unit ("SpartanNash RSU") outstanding immediately prior to the Effective Time automatically vested and was cancelled and converted into the right to receive a cash payment of $26.90 in respect of each share of SpartanNash Company stock subject to such SpartanNash RSU. |