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
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
State: Massachusetts
Organization Name: Toyota Motor Credit Corporation
Reported Date: 20-Nov-25
Number of State Residents Impacted: 1
Type of Data Exposed: SSN
State: Massachusetts
Organization Name: Toyota Motor Credit Corporation
Reported Date: 20-Nov-25
Number of State Residents Impacted: 1
Type of Data Exposed: SSN
State: Massachusetts
Organization Name: Byzfunder NY LLC
Reported Date: 20-Nov-25
Number of State Residents Impacted: 226
Type of Data Exposed: SSN
State: Massachusetts
Organization Name: Byzfunder NY LLC
Reported Date: 20-Nov-25
Number of State Residents Impacted: 226
Type of Data Exposed: SSN
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
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
State: Massachusetts
Organization Name: Mechanical Systems & Services, Inc.
Reported Date: 20-Nov-25
Number of State Residents Impacted: 1
Type of Data Exposed: SSN
State: Massachusetts
Organization Name: Mechanical Systems & Services, Inc.
Reported Date: 20-Nov-25
Number of State Residents Impacted: 1
Type of Data Exposed: SSN
State: Massachusetts
Organization Name: Encon United Company
Reported Date: 19-Nov-25
Number of State Residents Impacted: 1
Type of Data Exposed: SSN
State: Massachusetts
Organization Name: Encon United Company
Reported Date: 19-Nov-25
Number of State Residents Impacted: 1
Type of Data Exposed: SSN
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
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
State: Massachusetts
Organization Name: Edgewood Management LLC
Reported Date: 19-Nov-25
Number of State Residents Impacted: 24
Type of Data Exposed: Financial Account
State: Massachusetts
Organization Name: Edgewood Management LLC
Reported Date: 19-Nov-25
Number of State Residents Impacted: 24
Type of Data Exposed: Financial Account
State: Massachusetts
Organization Name: Gracie Point Holdings
Reported Date: 19-Nov-25
Number of State Residents Impacted: 5
Type of Data Exposed: SSN
State: Massachusetts
Organization Name: Gracie Point Holdings
Reported Date: 19-Nov-25
Number of State Residents Impacted: 5
Type of Data Exposed: SSN
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
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
Organization Name: EACO CORP
Reported Date: 2025-11-20
Special Filing: SEC Filing | 10-k
Organization Name: EACO CORP
Reported Date: 2025-11-20
Special Filing: SEC Filing | 10-k
State: California
Organization Name: Conduent Business Services, LLC
Reported Date: 11/19/2025
Breach Occurred String: 10/21/2024, 01/13/2025
State: California
Organization Name: Conduent Business Services, LLC
Reported Date: 11/19/2025
Breach Occurred String: 10/21/2024, 01/13/2025
Organization Name: MAXIMUS, INC.
Reported Date: 2025-11-20
Special Filing: SEC Filing | 10-k
Organization Name: MAXIMUS, INC.
Reported Date: 2025-11-20
Special Filing: SEC Filing | 10-k
Reported Date: Nov 20, 2025
Special Filing: CISA
Title: CISA Releases Six Industrial Control Systems Advisories
Reported Date: Nov 20, 2025
Special Filing: CISA
Title: CISA Releases Six Industrial Control Systems Advisories
Organization Name: ASHLAND INC.
Reported Date: 2025-11-20
Special Filing: SEC Filing | 10-k
Organization Name: ASHLAND INC.
Reported Date: 2025-11-20
Special Filing: SEC Filing | 10-k
Organization Name: LIQUIDITY SERVICES INC
Reported Date: 2025-11-20
Special Filing: SEC Filing | 10-k
Organization Name: LIQUIDITY SERVICES INC
Reported Date: 2025-11-20
Special Filing: SEC Filing | 10-k
State: California
Organization Name: Byzfunder NY LLC
Reported Date: 11/19/2025
Breach Occurred String: 09/01/2025
State: California
Organization Name: Byzfunder NY LLC
Reported Date: 11/19/2025
Breach Occurred String: 09/01/2025
State: California
Organization Name: Mehri & Skalet, PLLC
Reported Date: 11/19/2025
Breach Occurred String: 12/17/2024
State: California
Organization Name: Mehri & Skalet, PLLC
Reported Date: 11/19/2025
Breach Occurred String: 12/17/2024
State: California
Organization Name: Murphy, Pearson, Bradley & Feeney, APC
Reported Date: 11/18/2025
Breach Occurred String: 04/07/2025
State: California
Organization Name: Murphy, Pearson, Bradley & Feeney, APC
Reported Date: 11/18/2025
Breach Occurred String: 04/07/2025
State: California
Organization Name: WEL Companies, Inc.
Reported Date: 11/19/2025
Breach Occurred String: 01/30/2025
State: California
Organization Name: WEL Companies, Inc.
Reported Date: 11/19/2025
Breach Occurred String: 01/30/2025
State: California
Organization Name: California Casualty Indemnity Exchange
Reported Date: 11/19/2025
Breach Occurred String: 09/02/2025, 09/08/2025
State: California
Organization Name: California Casualty Indemnity Exchange
Reported Date: 11/19/2025
Breach Occurred String: 09/02/2025, 09/08/2025
State: California
Organization Name: Anchorage Neighborhood Health Center
Reported Date: 11/19/2025
Breach Occurred String: 08/24/2025, 08/25/2025
State: California
Organization Name: Anchorage Neighborhood Health Center
Reported Date: 11/19/2025
Breach Occurred String: 08/24/2025, 08/25/2025
State: California
Organization Name: VITAS Hospice Services, LLC
Reported Date: 11/19/2025
Breach Occurred String: 09/21/2025, 10/27/2025
State: California
Organization Name: VITAS Hospice Services, LLC
Reported Date: 11/19/2025
Breach Occurred String: 09/21/2025, 10/27/2025
Reported Date: Nov 20 2025
Special Filing: Secret Service
Title: Credit card skimming outreach operation in Tampa nets five illegal skimming devices
Reported Date: Nov 20 2025
Special Filing: Secret Service
Title: Credit card skimming outreach operation in Tampa nets five illegal skimming devices
State: California
Organization Name: Optima Tax Relief, LLC
Reported Date: 11/18/2025
Breach Occurred String: 05/01/2025, 05/06/2025
State: California
Organization Name: Optima Tax Relief, LLC
Reported Date: 11/18/2025
Breach Occurred String: 05/01/2025, 05/06/2025