DISCLAIMER NOTICE: ALL ARE PRESUMED INNOCENT...

Gilbert Rowland Muniz

Last Updated: July 6th, 2024
Jail Location
Michigan
58yo
Hispanic Male
6′ 6″ (1.98m)
268lbs (122kg)

Personal Details

Date of birth: Dec 11, 1965
Hair: Black
Eyes: Brown
Status: Discharged
Sid number: 1279213A
Mdoc number: 176519
Discharge date: Apr 18, 2013

Documented Aliases

GILBERT R MUNIZ
GILBERT ROLAND MUNIZ
GILBERT ROWLAND MANIZ

Scars marks tattoos

Description: Scar- Left Ankle

Description: Scar- Left Wrist

Description: Tattoo- Left Arm

Description: Tattoo- Left Forearm

Description: Tattoo- Right Arm

Description: Tattoo- Right Forearm

Description: Tattoo- Right Shoulder

Recent Arrests

Booking location: Monroe County, MI

Recent Charges

Status: Inactive
Sentence: 5
Offense: Financial Transaction Device - Illegal Sale/Use
Minimum sentence: 1 year 8 months 0 days
Mcl: 750.157Q
Maximum sentence: 4 years 0 months
Discharge reason: Offender Discharge
Discharge date: Oct 6, 1993
Date of sentence: Apr 4, 1985
Date of offense: Oct 22, 1984
Court file: 85-18982-FH
County: Washtenaw
Conviction type: Plea

Status: Inactive
Sentence: 6
Offense: Breaking & Entering a Building With Intent
Minimum sentence: 3 years 0 months 0 days
Mcl: 750.110
Maximum sentence: 15 years 0 months
Discharge reason: Offender Discharge
Discharge date: Oct 6, 1993
Date of sentence: Jun 20, 1984
Date of offense: May 21, 1983
Court file: 19907
County: Monroe
Conviction type: Plea

Status: Inactive
Sentence: 4
Offense: Financial Transaction Device - Illegal Sale/Use
Minimum sentence: 1 year 8 months 0 days
Mcl: 750.157Q
Maximum sentence: 4 years 0 months
Discharge reason: Order Terminated, Continued on Additional Order(s)
Discharge date: Jul 13, 1988
Date of sentence: Apr 4, 1985
Date of offense: Oct 22, 1984
Court file: 85-18980-FH
County: Washtenaw
Conviction type: Plea

Status: Inactive
Sentence: 1
Offense: Financial Transaction Device- Stealing/Retaining w/o Consent
Minimum sentence: 2 years 8 months 0 days
Mcl: 750.157N1 / 769.11
Maximum sentence: 4 years 0 months
Discharge reason: Offender Discharge
Discharge date: Apr 18, 2013
Date of sentence: Feb 19, 2009
Date of offense: Aug 23, 2008
Court file: 08037248-FH-C
County: Monroe
Conviction type: Plea

Status: Inactive
Sentence: 2
Offense: Controlled Substance-Delivery/Manf., Nar/Coc
Minimum sentence: 2 years 10 months 0 days
Mcl: 333.74012A4 / 769.12
Maximum sentence: 25 years 0 months
Discharge reason: Offender Discharge
Discharge date: Apr 18, 2013
Date of sentence: Mar 3, 2005
Date of offense: Apr 28, 2004
Court file: 04033966-FH-C
County: Monroe
Conviction type: Plea

Status: Inactive
Sentence: 3
Offense: Controlled Substance-Delivery/Manf., Nar/Coc
Minimum sentence: 2 years 10 months 0 days
Mcl: 333.74012A4 / 769.12
Maximum sentence: 25 years 0 months
Discharge reason: Offender Discharge
Discharge date: Apr 18, 2013
Date of sentence: Mar 3, 2005
Date of offense: Apr 26, 2004
Court file: 04033966-FH-C
County: Monroe
Conviction type: Plea

ACTIVELY MONITORING...

Disclaimer:
Information available through Rain-Street.com is provided for informational purposes only. All records are subject to change and, while every effort is made to ensure the information available is current and accurate, it may contain errors. No guarantee can be made with regard to the accuracy, currency, completeness or usefulness of any information available through this website.

Records published on this website are in no way an indication of guilt or evidence that a crime was committed. Every person mentioned on this website is presumed innocent until proven guilty in a court of law. Arrest and other court records do not imply guilt. Criminal charges are only formal allegations. For complete case records, contact the relevant law enforcement or judicial agency.