CYFI
banner
cyfi-alerts.bsky.social
CYFI
@cyfi-alerts.bsky.social
CYFI - Cyber Filings - Get Alerted First When Cybersecurity Filings Occur
State: CT
Organization Name: Synergy Advanced Healthcare LLC
Reported Date: 11/04/2025
Number of Total Residents Impacted: 1260
Type of Data Exposed: Electronic Medical Record
Breach Type: Unauthorized Access/Disclosure; Electronic Medical Record
Special Filing: HHS
November 20, 2025 at 7:15 PM
PDF URL: https://www.mass.gov/doc/2025-1961-toyota-motor-credit-corporation/download
State: Massachusetts
Organization Name: Toyota Motor Credit Corporation
Reported Date: 20-Nov-25
Number of State Residents Impacted: 1
Type of Data Exposed: SSN
November 20, 2025 at 7:08 PM
PDF URL: https://www.mass.gov/doc/2025-1960-byzfunder-ny-llc/download
State: Massachusetts
Organization Name: Byzfunder NY LLC
Reported Date: 20-Nov-25
Number of State Residents Impacted: 226
Type of Data Exposed: SSN
November 20, 2025 at 7:08 PM
PDF URL: https://www.mass.gov/doc/2025-1959-liberty-resources/download
State: Massachusetts
Organization Name: Liberty Resources
Reported Date: 20-Nov-25
Number of State Residents Impacted: 27
Type of Data Exposed: SSN, Medical Records, Financial Account, Drivers Licenses
November 20, 2025 at 7:08 PM
PDF URL: https://www.mass.gov/doc/2025-1958-mechanical-systems-services-inc/download
State: Massachusetts
Organization Name: Mechanical Systems & Services, Inc.
Reported Date: 20-Nov-25
Number of State Residents Impacted: 1
Type of Data Exposed: SSN
November 20, 2025 at 7:08 PM
PDF URL: https://www.mass.gov/doc/2025-1957-encon-united-company/download
State: Massachusetts
Organization Name: Encon United Company
Reported Date: 19-Nov-25
Number of State Residents Impacted: 1
Type of Data Exposed: SSN
November 20, 2025 at 7:07 PM
PDF URL: https://www.mass.gov/doc/2025-1956-california-casualty-indemnity-exchange/download
State: Massachusetts
Organization Name: California Casualty Indemnity
Exchange
Reported Date: 19-Nov-25
Number of State Residents Impacted: 3
Type of Data Exposed: SSN, Financial Account, Drivers Licenses
November 20, 2025 at 7:07 PM
PDF URL: https://www.mass.gov/doc/2025-1955-edgewood-management-llc/download
State: Massachusetts
Organization Name: Edgewood Management LLC
Reported Date: 19-Nov-25
Number of State Residents Impacted: 24
Type of Data Exposed: Financial Account
November 20, 2025 at 7:07 PM
PDF URL: https://www.mass.gov/doc/2025-1954-gracie-point-holdings/download
State: Massachusetts
Organization Name: Gracie Point Holdings
Reported Date: 19-Nov-25
Number of State Residents Impacted: 5
Type of Data Exposed: SSN
November 20, 2025 at 7:07 PM
PDF URL: https://www.mass.gov/doc/2025-1953-conduent-state-local-solutions-inc/download
State: Massachusetts
Organization Name: Conduent State & Local Solutions, Inc.
Reported Date: 19-Nov-25
Number of State Residents Impacted: 44
Type of Data Exposed: SSN
November 20, 2025 at 7:07 PM
PDF URL: https://www.sec.gov/Archives/edgar/data/784539/000110465925114547/eaco-20250831x10k.htm
Organization Name: EACO CORP
Reported Date: 2025-11-20
Special Filing: SEC Filing | 10-k
November 20, 2025 at 6:51 PM
PDF URL: https://oag.ca.gov/system/files/Template%20Notification%20Letter_0_0.pdf
State: California
Organization Name: Conduent Business Services, LLC
Reported Date: 11/19/2025
Breach Occurred String: 10/21/2024, 01/13/2025
November 20, 2025 at 6:34 PM
PDF URL: https://www.sec.gov/Archives/edgar/data/1032220/000103222025000053/mms-20250930.htm
Organization Name: MAXIMUS, INC.
Reported Date: 2025-11-20
Special Filing: SEC Filing | 10-k
November 20, 2025 at 6:23 PM
PDF URL: https://www.cisa.gov/news-events/alerts/2025/11/20/cisa-releases-six-industrial-control-systems-advisories
Reported Date: Nov 20, 2025
Special Filing: CISA
Title: CISA Releases Six Industrial Control Systems Advisories
November 20, 2025 at 5:40 PM
PDF URL: https://www.sec.gov/Archives/edgar/data/1674862/000119312525289248/ash-20250930.htm
Organization Name: ASHLAND INC.
Reported Date: 2025-11-20
Special Filing: SEC Filing | 10-k
November 20, 2025 at 5:34 PM
PDF URL: https://www.sec.gov/Archives/edgar/data/1235468/000119312525289159/lqdt-20250930.htm
Organization Name: LIQUIDITY SERVICES INC
Reported Date: 2025-11-20
Special Filing: SEC Filing | 10-k
November 20, 2025 at 4:53 PM
PDF URL: https://oag.ca.gov/system/files/Byzfunder%20-%20Regulatory%20Notice%20Letter%20-%20CA_0.pdf
State: California
Organization Name: Byzfunder NY LLC
Reported Date: 11/19/2025
Breach Occurred String: 09/01/2025
November 20, 2025 at 4:48 PM
PDF URL: https://oag.ca.gov/system/files/Notice%20of%20Data%20Event%20-%20Mehri%20-%20CA_0.pdf
State: California
Organization Name: Mehri & Skalet, PLLC
Reported Date: 11/19/2025
Breach Occurred String: 12/17/2024
November 20, 2025 at 4:48 PM
PDF URL: https://oag.ca.gov/system/files/MPBF%20CA%20Reg%20Notice%20Letter_0.pdf
State: California
Organization Name: Murphy, Pearson, Bradley & Feeney, APC
Reported Date: 11/18/2025
Breach Occurred String: 04/07/2025
November 20, 2025 at 4:34 PM
PDF URL: https://oag.ca.gov/system/files/ELN-25515%20WEL%20Companies%20Adult%20CM%201BM%20r1prf.pdf
State: California
Organization Name: WEL Companies, Inc.
Reported Date: 11/19/2025
Breach Occurred String: 01/30/2025
November 20, 2025 at 4:33 PM
PDF URL: https://oag.ca.gov/system/files/CA%20Cas%20-%20California%20Notification.pdf
State: California
Organization Name: California Casualty Indemnity Exchange
Reported Date: 11/19/2025
Breach Occurred String: 09/02/2025, 09/08/2025
November 20, 2025 at 4:33 PM
PDF URL: https://oag.ca.gov/system/files/ANHC%20-%20Individual%20Notice%20%28Multi-State%29.pdf
State: California
Organization Name: Anchorage Neighborhood Health Center
Reported Date: 11/19/2025
Breach Occurred String: 08/24/2025, 08/25/2025
November 20, 2025 at 4:33 PM
PDF URL: https://oag.ca.gov/system/files/Vitas%20Notice%20of%20Breach%20Sample%20Letters.pdf
State: California
Organization Name: VITAS Hospice Services, LLC
Reported Date: 11/19/2025
Breach Occurred String: 09/21/2025, 10/27/2025
November 20, 2025 at 4:33 PM
PDF URL: https://www.secretservice.gov/newsroom/releases/2025/11/credit-card-skimming-outreach-operation-tampa-nets-five-illegal-skimming
Reported Date: Nov 20 2025
Special Filing: Secret Service
Title: Credit card skimming outreach operation in Tampa nets five illegal skimming devices
November 20, 2025 at 4:24 PM
PDF URL: https://oag.ca.gov/system/files/Optima%20-%20California%20Notification_0.pdf
State: California
Organization Name: Optima Tax Relief, LLC
Reported Date: 11/18/2025
Breach Occurred String: 05/01/2025, 05/06/2025
November 20, 2025 at 4:18 PM