PDF URL: https://www.ftc.gov/news-events/events/2026/03/closed-commission-meeting
Reported Date: Thursday, March 12, 2026 | 3:30PM
Special Filing: FTC
Title: Closed Commission Meeting
PDF URL: https://www.ftc.gov/news-events/events/2026/03/closed-commission-meeting
Reported Date: Thursday, March 12, 2026 | 3:30PM
Special Filing: FTC
Title: Closed Commission Meeting
PDF URL: https://oag.ca.gov/system/files/General%20Notice%20Letter%20Sample.pdf
State: California
Organization Name: Reisz Siderman Eisenberg, APC
Reported Date: 03/06/2026
Breach Occurred String: 08/23/2025
State: PA
Organization Name: Devereux Foundation
Reported Date: 01/08/2026
Number of Total Residents Impacted: 501
Type of Data Exposed: Network Server
Breach Type: Hacking/IT Incident; Network Server
Special Filing: HHS
State: Texas
Organization Name: Service Lighting, Inc.
Reported Date: 03/06/2026
Number of State Residents Impacted: 1748
Type of Data Exposed: Name of individual;Financial Information (e.g. account number, credit or debit card number)
State: Texas
Organization Name: Nobel Services & Taxes LLC
Reported Date: 03/06/2026
Number of State Residents Impacted: 0
Type of Data Exposed: Financial Information (e.g. account number, credit or debit card number)
Type of Data Exposed: Name of individual;Social Security Number Information;Driverβs License number;Government-issued ID number (e.g. passport, state ID card);Financial Information (e.g. account number, credit or debit card number);Medical Information;Health Insurance Information
State: Texas
Organization Name: L&S Mechanical
Reported Date: 03/06/2026
Number of State Residents Impacted: 5139
Type of Data Exposed: Name of individual;Address;Social Security Number Information;Driverβs License number;Government-issued ID number (e.g. passport, state ID card);Financial Information (e.g. account number, credit or debit card number);Health Insurance Information;Other;Date of Birth
State: Texas
Organization Name: kilmers contracting
Reported Date: 03/06/2026
Number of State Residents Impacted: 0
State: Texas
Organization Name: Insightin Health, Inc.
Reported Date: 03/06/2026
Number of State Residents Impacted: 142727
Type of Data Exposed: Name of individual;Address;Health Insurance Information
State: Texas
Organization Name: Centerwell
Reported Date: 03/06/2026
Number of State Residents Impacted: 4618
Type of Data Exposed: Name of individual;Address;Medical Information;Date of Birth
Breach Type: External system breach (hacking)
PDF URL: https://www.maine.gov/cgi-bin/agviewerad/ret?loc=3617
State: Maine
Organization Name: Saint MaryΓΓΓs Home of Erie
Reported Date: 2026-02-20
Breach Occurred String: 08/26/2025
Number of State Residents Impacted: -
Number of Total Residents Impacted: -
PDF URL: https://www.maine.gov/cgi-bin/agviewerad/ret?loc=3635
State: Maine
Organization Name: TABB Inc. (ΓΓΕ₯TABBΓΓΕ)
Reported Date: 2026-03-02
Breach Occurred String: 08-14-2024
Number of State Residents Impacted: 4
Number of Total Residents Impacted: 2539
Breach Type: Inadvertent disclosure
PDF URL: https://oag.ca.gov/system/files/Insightin%20Health%2C%20Inc.%20-%20Sample%20Notice.pdf
State: California
Organization Name: Insightin Health, Inc.
Reported Date: 03/05/2026
Breach Occurred String: 09/17/2025, 09/23/2025
PDF URL: https://oag.ca.gov/system/files/Service_Lighting_-_Notification_%28Redacted%29_37638884v1.pdf
State: California
Organization Name: Service Lighting, Inc.
Reported Date: 03/05/2026
Breach Occurred String: 03/12/2025
PDF URL: https://oag.ca.gov/system/files/Consumer%20Notification%20Letter%20-%20CA_Redacted.pdf
State: California
Organization Name: EP Wealth Advisors, LLC
Reported Date: 03/06/2026
Breach Occurred String: 02/02/2026
PDF URL: https://www.maine.gov/cgi-bin/agviewerad/ret?loc=3641
State: Maine
Organization Name: ChildrenΓΓΓs Council of San Francisco
Reported Date: 2026-03-03
Breach Occurred String: 08/01/2025
Number of State Residents Impacted: 1
Number of Total Residents Impacted: 12655
Breach Type: External system breach (hacking)
PDF URL: https://www.maine.gov/cgi-bin/agviewerad/ret?loc=3646
State: Maine
Organization Name: TriZetto Provider Solutions
Reported Date: 2026-03-05
Breach Occurred String: 11-19-2024
Number of State Residents Impacted: 1128
Number of Total Residents Impacted: 3,433,965
PDF URL: https://www.mass.gov/doc/2026-331-tieu-dental-corporation/download
State: Massachusetts
Organization Name: Tieu Dental Corporation
Reported Date: 05-Mar-26
Number of State Residents Impacted: 2
Type of Data Exposed: SSN, Medical Records
PDF URL: https://www.mass.gov/doc/2026-330-wayne-county-michigan/download
State: Massachusetts
Organization Name: Wayne County, Michigan
Reported Date: 05-Mar-26
Number of State Residents Impacted: 40
Type of Data Exposed: SSN, Drivers Licenses
PDF URL: https://www.mass.gov/doc/2026-329-aaa-driver-training-school-inc/download
State: Massachusetts
Organization Name: AAA Driver Training School, Inc.
Reported Date: 05-Mar-26
Number of State Residents Impacted: 25247
Type of Data Exposed: Drivers Licenses
Breach Type: External system breach (hacking)
PDF URL: https://www.maine.gov/cgi-bin/agviewerad/ret?loc=3647
State: Maine
Organization Name: Service Lighting, Inc.
Reported Date: 2026-03-05
Breach Occurred String: 03/12/2025 - 09/16/2025
Number of State Residents Impacted: 151
Number of Total Residents Impacted: 25736
PDF URL: https://oag.ca.gov/system/files/Palo%20Verde%20-%20Notification.pdf
State: California
Organization Name: Palo Verde Hospital
Reported Date: 03/02/2026
Breach Occurred String: 03/03/2025, 03/06/2025
PDF URL: https://oag.ca.gov/system/files/Notice%20of%20Data%20Breach%20%5BAG%20Sample%5D.pdf
State: California
Organization Name: California FAIR Plan Association
Reported Date: 03/03/2026
Breach Occurred String: 12/12/2025